JACK LUNN (CONSTRUCTION) LIMITED
HARROGATE

Hellopages » North Yorkshire » Harrogate » HG1 2PW
Company number 01440874
Status Active
Incorporation Date 31 July 1979
Company Type Private Limited Company
Address WINDSOR HOUSE, CORNWALL ROAD, HARROGATE, NORTH YORKSHIRE, ENGLAND, HG1 2PW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and forty-eight events have happened. The last three records are Accounts for a small company made up to 30 September 2016; Annual return made up to 26 March 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 50,000 ; Full accounts made up to 30 September 2015. The most likely internet sites of JACK LUNN (CONSTRUCTION) LIMITED are www.jacklunnconstruction.co.uk, and www.jack-lunn-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and seven months. Jack Lunn Construction Limited is a Private Limited Company. The company registration number is 01440874. Jack Lunn Construction Limited has been working since 31 July 1979. The present status of the company is Active. The registered address of Jack Lunn Construction Limited is Windsor House Cornwall Road Harrogate North Yorkshire England Hg1 2pw. . MCATEER, Peter is a Secretary of the company. LUNN, Graham is a Director of the company. LUNN, Roy is a Director of the company. Secretary GREENOUGH, Michael Anthony has been resigned. Secretary LUNN, Graham has been resigned. Director BOTT, Dennis Stanley has been resigned. Director BRADBURY, Stephen has been resigned. Director BRYAN, Richard Andrew has been resigned. Director FAGAN, John William has been resigned. Director GREY, Alan has been resigned. Director HALL, John James has been resigned. Director LUNN, Andrew has been resigned. Director LUNN, Andrew has been resigned. Director LUNN, Derek has been resigned. Director LUNN, Hilda has been resigned. Director LUNN, Jack has been resigned. Director LUNN, Roy has been resigned. Director MAY, Brian Ward, Dr has been resigned. Director SMITH, Dean Mark has been resigned. Director TAYLOR, Brian has been resigned. Director TAYLOR, Brian has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MCATEER, Peter
Appointed Date: 31 March 2003

Director
LUNN, Graham

78 years old

Director
LUNN, Roy
Appointed Date: 16 April 2015
84 years old

Resigned Directors

Secretary
GREENOUGH, Michael Anthony
Resigned: 31 March 2000

Secretary
LUNN, Graham
Resigned: 31 March 2003
Appointed Date: 31 March 2000

Director
BOTT, Dennis Stanley
Resigned: 31 March 2003
77 years old

Director
BRADBURY, Stephen
Resigned: 01 March 2013
Appointed Date: 01 March 2004
72 years old

Director
BRYAN, Richard Andrew
Resigned: 02 January 2014
Appointed Date: 31 March 2003
55 years old

Director
FAGAN, John William
Resigned: 06 February 1998
93 years old

Director
GREY, Alan
Resigned: 17 November 2004
Appointed Date: 29 July 2002
87 years old

Director
HALL, John James
Resigned: 28 February 2003
Appointed Date: 01 April 1998
83 years old

Director
LUNN, Andrew
Resigned: 12 August 2013
Appointed Date: 24 August 2011
59 years old

Director
LUNN, Andrew
Resigned: 16 March 2011
Appointed Date: 26 February 1998
59 years old

Director
LUNN, Derek
Resigned: 16 January 2006
81 years old

Director
LUNN, Hilda
Resigned: 16 April 2015
110 years old

Director
LUNN, Jack
Resigned: 04 February 1998
113 years old

Director
LUNN, Roy
Resigned: 30 September 2002
84 years old

Director
MAY, Brian Ward, Dr
Resigned: 30 September 2005
Appointed Date: 14 February 2005
74 years old

Director
SMITH, Dean Mark
Resigned: 05 September 2003
Appointed Date: 12 May 2003
60 years old

Director
TAYLOR, Brian
Resigned: 29 January 1993
89 years old

Director
TAYLOR, Brian
Resigned: 26 March 1994
89 years old

JACK LUNN (CONSTRUCTION) LIMITED Events

07 Mar 2017
Accounts for a small company made up to 30 September 2016
01 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 50,000

19 Feb 2016
Full accounts made up to 30 September 2015
01 Oct 2015
Statement of capital on 1 October 2015
  • GBP 50,000

29 Sep 2015
Statement by Directors
...
... and 138 more events
12 Aug 1986
Return made up to 05/06/86; full list of members

25 Jul 1986
Full accounts made up to 30 September 1985

30 Apr 1980
Company name changed\certificate issued on 30/04/80
02 Apr 1980
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

31 Jul 1979
Incorporation

JACK LUNN (CONSTRUCTION) LIMITED Charges

18 October 2006
Guarantee & debenture
Delivered: 27 October 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 November 1985
Further guarantee & debenture
Delivered: 14 November 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charged by the…
25 July 1985
Legal charge
Delivered: 31 July 1985
Status: Satisfied on 12 October 2006
Persons entitled: Barclays Bank PLC
Description: Land at south side of dewsbury rd, rastrick brighouse, west…
12 July 1985
Legal charge
Delivered: 19 July 1985
Status: Satisfied on 12 October 2006
Persons entitled: Barclays Bank PLC
Description: Land at whitley street bingley west yorkshire.
29 April 1985
Legal charge
Delivered: 7 May 1985
Status: Satisfied on 12 October 2006
Persons entitled: Barclays Bank PLC
Description: Land at new sturton lane, garforth, west yorkshire.
21 February 1985
Legal charge
Delivered: 28 February 1985
Status: Satisfied on 12 October 2006
Persons entitled: Barclays Bank PLC
Description: Land at colne rd, huddersfield west yorks.
16 November 1984
Legal charge
Delivered: 28 November 1984
Status: Satisfied on 12 October 2006
Persons entitled: Barclays Bank PLC
Description: Land at manchester rd bradford west yorkshire.
16 November 1984
Legal charge
Delivered: 23 November 1984
Status: Satisfied on 12 October 2006
Persons entitled: Barclays Bank PLC
Description: 28 & 30 park road bingley west yorkshire.
16 November 1984
Legal charge
Delivered: 23 November 1984
Status: Satisfied on 12 October 2006
Persons entitled: Barclays Bank PLC
Description: 22, 24 & 26 park road, bingley west yorkshire.
16 November 1984
Legal charge
Delivered: 23 November 1984
Status: Satisfied on 12 October 2006
Persons entitled: Barclays Bank PLC
Description: Land presently a car park adjacent to lime street bingley…
16 October 1984
Legal charge
Delivered: 30 October 1984
Status: Satisfied on 12 October 2006
Persons entitled: Barclays Bank PLC
Description: F/H & l/h property k/a land & buildings on the north side…
12 June 1984
Legal charge
Delivered: 22 June 1984
Status: Satisfied on 12 October 2006
Persons entitled: Barclays Bank PLC
Description: F/H the green horsforth leeds, west yorkshire as comprised…
12 June 1984
Legal charge
Delivered: 22 June 1984
Status: Satisfied on 12 October 2006
Persons entitled: Barclays Bank PLC
Description: F/H kerry cottage, 4 kerry hill, horsforth, west yorkshire…
11 April 1984
Legal charge
Delivered: 17 April 1984
Status: Satisfied on 12 October 2006
Persons entitled: Barclays Bank PLC
Description: F/H land amounting to approx 4.24 acres at clifton common…
29 September 1983
Legal charge
Delivered: 12 October 1983
Status: Satisfied on 12 October 2006
Persons entitled: Barclays Bank PLC
Description: Land at bolton road addingham west yorkshire as comprised…
29 September 1983
Legal charge
Delivered: 12 October 1983
Status: Satisfied on 12 October 2006
Persons entitled: Barclays Bank PLC
Description: Land at dearneside road denby dale west yorkshire as…
3 November 1982
Legal charge
Delivered: 24 November 1982
Status: Satisfied on 12 October 2006
Persons entitled: Barclays Bank PLC
Description: F/H land situated at the calls, leeds, west yorkshire…
18 December 1981
Charge
Delivered: 8 January 1981
Status: Satisfied on 12 October 2006
Persons entitled: Barclays Bank PLC
Description: F/H land on the north east side of parsonage road…
18 December 1981
Charge
Delivered: 8 January 1981
Status: Satisfied on 9 October 2010
Persons entitled: Barclays Bank PLC
Description: F/H 14 town street, horsforth, west yorkshire title no wyk…
18 December 1981
Charge
Delivered: 8 January 1981
Status: Satisfied on 12 October 2006
Persons entitled: Barclays Bank PLC
Description: F/H land lying to the north east of broom terrace…
1 May 1980
Guarantee & debenture
Delivered: 22 May 1980
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charges undertaking and all property and…