Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JOHN N DUNN (1951) LIMITED
Company Information for

JOHN N DUNN (1951) LIMITED

PHOENIX HOUSE, KINGFISHER WAY, SILVERLINK BUSINESS PARK, WALLSEND TYNE & WEAR, NE28 9NX,
Company Registration Number
00498230
Private Limited Company
Active

Company Overview

About John N Dunn (1951) Ltd
JOHN N DUNN (1951) LIMITED was founded on 1951-08-03 and has its registered office in Silverlink Business Park. The organisation's status is listed as "Active". John N Dunn (1951) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
JOHN N DUNN (1951) LIMITED
 
Legal Registered Office
PHOENIX HOUSE
KINGFISHER WAY
SILVERLINK BUSINESS PARK
WALLSEND TYNE & WEAR
NE28 9NX
Other companies in NE28
 
Telephone0191-281 6101
 
Previous Names
JOHN N. DUNN LIMITED09/11/2016
Filing Information
Company Number 00498230
Company ID Number 00498230
Date formed 1951-08-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/01/2016
Return next due 25/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-06 01:35:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOHN N DUNN (1951) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JOHN N DUNN (1951) LIMITED

Current Directors
Officer Role Date Appointed
JAMES KEITH BILCLOUGH
Director 2016-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN PAUL BILCLOUGH
Director 1998-04-01 2016-03-01
DAVID GEORGE BILCLOUGH
Company Secretary 2011-01-12 2012-05-31
JOHN LANGTON CROSBY
Company Secretary 2004-11-09 2011-01-11
CHRISTOPHER JOHN BILCLOUGH
Director 1998-04-01 2008-04-15
PAUL MASON
Director 1991-01-28 2008-04-15
STEPHEN MCEVOY
Director 2005-04-01 2008-04-15
BRIAN SMITH
Director 2007-03-30 2008-04-15
ALAN ROBSON
Director 2005-04-01 2007-12-31
KEITH CARRUTHERS BILCLOUGH
Director 1991-01-28 2007-03-30
GEORGE MATTHEW MARSHALL BILCLOUGH
Director 1991-01-28 2005-02-07
PHILIP RONALD HULLY
Company Secretary 1991-01-28 2004-11-09
PHILIP RONALD HULLY
Director 1991-01-28 2004-11-09
JOHN CARRUTHERS BILCLOUGH
Director 1991-01-28 2001-01-18
MINNE MAXWELL BILCLOUGH
Director 1991-01-28 1998-06-01
JOSEPH DIXON
Director 1991-01-28 1997-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES KEITH BILCLOUGH JOHN N DUNN (NEWCASTLE) LIMITED Director 2016-03-01 CURRENT 2010-09-02 Active
JAMES KEITH BILCLOUGH SOL2O LIMITED Director 2016-03-01 CURRENT 2006-02-21 Active
JAMES KEITH BILCLOUGH JOHN N.DUNN(SCOTLAND)LIMITED Director 2016-03-01 CURRENT 1976-04-07 Active
JAMES KEITH BILCLOUGH JOHN N. DUNN (LEEDS) LIMITED Director 2016-03-01 CURRENT 1977-12-01 Active
JAMES KEITH BILCLOUGH TRATTLES & RUSHFORTH LIMITED Director 2016-03-01 CURRENT 1962-05-02 Active
JAMES KEITH BILCLOUGH TRANOR DEVELOPMENTS LIMITED Director 2015-10-05 CURRENT 2007-03-20 Active
JAMES KEITH BILCLOUGH NORHAM HOLDINGS GROUP LIMITED Director 2015-10-05 CURRENT 2007-03-21 Active
JAMES KEITH BILCLOUGH NEW LEAF UK DEVELOPMENTS LIMITED Director 2010-03-17 CURRENT 2006-03-06 Active
JAMES KEITH BILCLOUGH NORHAM HOLDINGS LIMITED Director 2007-03-30 CURRENT 1988-06-29 Active
JAMES KEITH BILCLOUGH DRAKESTONE DEVELOPMENTS LIMITED Director 2007-02-20 CURRENT 2007-01-23 Active
JAMES KEITH BILCLOUGH DRAKESTONE INVESTMENTS LIMITED Director 2007-02-20 CURRENT 2007-01-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-05CONFIRMATION STATEMENT MADE ON 28/01/24, WITH NO UPDATES
2024-02-05CS01CONFIRMATION STATEMENT MADE ON 28/01/24, WITH NO UPDATES
2023-11-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-11-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-02-02CONFIRMATION STATEMENT MADE ON 28/01/23, WITH NO UPDATES
2023-02-02CS01CONFIRMATION STATEMENT MADE ON 28/01/23, WITH NO UPDATES
2022-12-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-02-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2022-02-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2022-02-09CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2021-04-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 28/01/21, WITH NO UPDATES
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 28/01/20, WITH NO UPDATES
2019-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 28/01/19, WITH NO UPDATES
2018-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 28/01/18, WITH NO UPDATES
2017-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17
2017-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 88900
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES
2017-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-11-09RES15CHANGE OF COMPANY NAME 09/11/16
2016-11-09CERTNMCOMPANY NAME CHANGED JOHN N. DUNN LIMITED CERTIFICATE ISSUED ON 09/11/16
2016-03-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAUL BILCLOUGH
2016-03-01AP01DIRECTOR APPOINTED MR JAMES KEITH BILCLOUGH
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 88900
2016-02-10AR0128/01/16 ANNUAL RETURN FULL LIST
2015-11-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 88900
2015-01-30AR0128/01/15 ANNUAL RETURN FULL LIST
2014-09-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 88900
2014-02-27AR0128/01/14 ANNUAL RETURN FULL LIST
2013-12-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-02-11AR0128/01/13 ANNUAL RETURN FULL LIST
2012-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-07-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAVID BILCLOUGH
2012-02-22AR0128/01/12 ANNUAL RETURN FULL LIST
2011-12-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-07-12MG01Particulars of a mortgage or charge / charge no: 4
2011-02-04AP03Appointment of David George Bilclough as company secretary
2011-01-31AR0128/01/11 ANNUAL RETURN FULL LIST
2011-01-19TM02APPOINTMENT TERMINATED, SECRETARY JOHN CROSBY
2010-12-23AA31/03/10 TOTAL EXEMPTION FULL
2010-02-11AR0128/01/10 FULL LIST
2010-01-15AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-25363aRETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS
2009-03-03AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-18288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN MCEVOY
2008-04-18288bAPPOINTMENT TERMINATED DIRECTOR PAUL MASON
2008-04-18288bAPPOINTMENT TERMINATED DIRECTOR BRIAN SMITH
2008-04-18288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BILCLOUGH
2008-02-18363aRETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS
2008-02-11288cDIRECTOR'S PARTICULARS CHANGED
2008-02-02AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-26395PARTICULARS OF MORTGAGE/CHARGE
2007-12-30288bDIRECTOR RESIGNED
2007-10-25395PARTICULARS OF MORTGAGE/CHARGE
2007-04-17288aNEW DIRECTOR APPOINTED
2007-04-17288bDIRECTOR RESIGNED
2007-04-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-19363aRETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS
2007-02-07AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-02-22363aRETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS
2006-02-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-11-04288aNEW DIRECTOR APPOINTED
2005-11-04288aNEW DIRECTOR APPOINTED
2005-02-25363sRETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS
2005-02-21288bDIRECTOR RESIGNED
2005-02-03AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-11-19288aNEW SECRETARY APPOINTED
2004-11-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-05-24287REGISTERED OFFICE CHANGED ON 24/05/04 FROM: MISTLETOE RD JESMOND NEWCASTLE UPON TYNE NE2 2DX
2004-03-08363sRETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS
2004-02-04AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-09-16288cDIRECTOR'S PARTICULARS CHANGED
2003-03-11363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-11363sRETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS
2003-02-04AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-03-19363sRETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS
2002-02-02AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-02-19363sRETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS
2001-01-24AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-01-24288bDIRECTOR RESIGNED
2000-02-25363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-25363sRETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS
2000-01-10AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-01-26363(288)DIRECTOR RESIGNED
1999-01-26363sRETURN MADE UP TO 28/01/99; NO CHANGE OF MEMBERS
1999-01-08AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-04-03288aNEW DIRECTOR APPOINTED
1998-04-03288aNEW DIRECTOR APPOINTED
1998-02-27363sRETURN MADE UP TO 28/01/98; FULL LIST OF MEMBERS
1998-01-05AAFULL ACCOUNTS MADE UP TO 31/03/97
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation




Licences & Regulatory approval
We could not find any licences issued to JOHN N DUNN (1951) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JOHN N DUNN (1951) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATE 4TH OCTOBER 2007 AND 2011-07-12 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2008-01-26 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2007-10-25 Satisfied LLOYDS TSB BANK PLC
MORTGAGE REGISTERED PURSUANT TO AN ORDER OF COURT DATED. 20/6/77. 1976-09-23 Satisfied LLOYDS BANK LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JOHN N DUNN (1951) LIMITED

Intangible Assets
Patents
We have not found any records of JOHN N DUNN (1951) LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

JOHN N DUNN (1951) LIMITED owns 1 domain names.

jndn.co.uk  

Trademarks
We have not found any records of JOHN N DUNN (1951) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with JOHN N DUNN (1951) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Newcastle City Council 2014-10 GBP £1,417 Supplies & Services
Newcastle City Council 2014-9 GBP £1,774 Supplies & Services
Newcastle City Council 2014-7 GBP £10,407
Newcastle City Council 2014-6 GBP £22,382
Newcastle City Council 2014-5 GBP £22,094
Newcastle City Council 2014-4 GBP £88,528
Newcastle City Council 2014-3 GBP £98,175
Newcastle City Council 2014-2 GBP £73,333
Newcastle City Council 2014-1 GBP £12,290
Newcastle City Council 2013-12 GBP £51,768
Newcastle City Council 2013-11 GBP £21,921
Newcastle City Council 2013-10 GBP £5,934
Newcastle City Council 2013-9 GBP £8,246
Newcastle City Council 2013-8 GBP £7,359
Newcastle City Council 2013-6 GBP £6,676
Newcastle City Council 2013-5 GBP £30,776
Newcastle City Council 2013-3 GBP £9,949
Newcastle City Council 2013-2 GBP £10,263
Newcastle City Council 2012-10 GBP £8,616
Newcastle City Council 2012-9 GBP £8,616
Newcastle City Council 2012-8 GBP £28,151 NS: D&CS Support Services
Newcastle City Council 2012-7 GBP £15,017
Newcastle City Council 2012-6 GBP £30,106
Newcastle City Council 2012-5 GBP £54,540
Newcastle City Council 2012-4 GBP £61,358
Newcastle City Council 2012-3 GBP £40,521
Newcastle City Council 2012-2 GBP £89,773
Newcastle City Council 2012-1 GBP £50,970
Newcastle City Council 2011-12 GBP £34,180
Newcastle City Council 2011-11 GBP £61,578
Newcastle City Council 2011-10 GBP £99,441
Newcastle City Council 2011-9 GBP £92,531
Newcastle City Council 2011-8 GBP £46,692
Newcastle City Council 2011-7 GBP £124,403
SUNDERLAND CITY COUNCIL 2011-7 GBP £45,864 EQUIP/FURNITURE/MATERIALS
Newcastle City Council 2011-6 GBP £108,402
Newcastle City Council 2011-5 GBP £154,340
Newcastle City Council 2011-4 GBP £233,757
Newcastle City Council 2011-3 GBP £67,739
Newcastle City Council 2011-2 GBP £104,491
Newcastle City Council 2011-1 GBP £45,539
Newcastle City Council 2010-12 GBP £52,680 HRA Modern Homes
Newcastle City Council 2010-11 GBP £146,874 HRA Modern Homes
Newcastle City Council 2010-10 GBP £38,807 HRA Modern Homes
Newcastle City Council 2010-9 GBP £48,825 HRA Modern Homes
Newcastle City Council 2010-8 GBP £76,442 HRA Modern Homes
Newcastle City Council 2010-7 GBP £99,657 HRA Modern Homes

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where JOHN N DUNN (1951) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOHN N DUNN (1951) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JOHN N DUNN (1951) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.