JOHN N. DUNN (LEEDS) LIMITED
SILVERLINK BUSINESS PARK

Hellopages » Tyne and Wear » North Tyneside » NE28 9NX
Company number 01341634
Status Active
Incorporation Date 1 December 1977
Company Type Private Limited Company
Address PHOENIX HOUSE, KINGFISHER WAY, SILVERLINK BUSINESS PARK, WALLSEND TYNE & WEAR, NE28 9NX
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 27 February 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 22,250 . The most likely internet sites of JOHN N. DUNN (LEEDS) LIMITED are www.johnndunnleeds.co.uk, and www.john-n-dunn-leeds.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and three months. The distance to to Newcastle Rail Station is 5.7 miles; to Cramlington Rail Station is 6.5 miles; to Dunston Rail Station is 7.2 miles; to Seaburn Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.John N Dunn Leeds Limited is a Private Limited Company. The company registration number is 01341634. John N Dunn Leeds Limited has been working since 01 December 1977. The present status of the company is Active. The registered address of John N Dunn Leeds Limited is Phoenix House Kingfisher Way Silverlink Business Park Wallsend Tyne Wear Ne28 9nx. . BILCLOUGH, James Keith is a Director of the company. Secretary BILCLOUGH, David George has been resigned. Secretary CROSBY, John Langton has been resigned. Secretary HULLY, Philip Ronald has been resigned. Director BILCLOUGH, George Matthew Marshall has been resigned. Director BILCLOUGH, John Carruthers has been resigned. Director BILCLOUGH, Keith Carruthers has been resigned. Director BILCLOUGH, Stephen Paul has been resigned. Director HULLY, Philip Ronald has been resigned. Director SIMPSON, James Michael has been resigned. Director SOWRY, Keith Alfred has been resigned. Director SOWRY, Neil Martin has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Director
BILCLOUGH, James Keith
Appointed Date: 01 March 2016
48 years old

Resigned Directors

Secretary
BILCLOUGH, David George
Resigned: 31 May 2012
Appointed Date: 12 January 2011

Secretary
CROSBY, John Langton
Resigned: 11 January 2011
Appointed Date: 03 November 2004

Secretary
HULLY, Philip Ronald
Resigned: 03 November 2004

Director
BILCLOUGH, George Matthew Marshall
Resigned: 07 February 2005
117 years old

Director
BILCLOUGH, John Carruthers
Resigned: 18 January 2001
87 years old

Director
BILCLOUGH, Keith Carruthers
Resigned: 30 March 2007
76 years old

Director
BILCLOUGH, Stephen Paul
Resigned: 01 March 2016
Appointed Date: 07 March 2001
57 years old

Director
HULLY, Philip Ronald
Resigned: 03 November 2004
75 years old

Director
SIMPSON, James Michael
Resigned: 15 April 2008
76 years old

Director
SOWRY, Keith Alfred
Resigned: 30 November 2006
84 years old

Director
SOWRY, Neil Martin
Resigned: 15 April 2008
Appointed Date: 01 April 1998
58 years old

Persons With Significant Control

John N Dunn Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JOHN N. DUNN (LEEDS) LIMITED Events

07 Mar 2017
Confirmation statement made on 27 February 2017 with updates
28 Nov 2016
Accounts for a dormant company made up to 31 March 2016
29 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 22,250

01 Mar 2016
Termination of appointment of Stephen Paul Bilclough as a director on 1 March 2016
01 Mar 2016
Appointment of Mr James Keith Bilclough as a director on 1 March 2016
...
... and 92 more events
06 Feb 1987
Full accounts made up to 31 March 1986

06 Feb 1987
Return made up to 28/01/87; full list of members

07 Mar 1981
New secretary appointed
07 Mar 1981
Dir / sec appoint / resign
01 Dec 1977
Incorporation

JOHN N. DUNN (LEEDS) LIMITED Charges

11 July 2011
Deed of admission to an omnibus guarantee and set-off agreement dated 4TH october 2007 and
Delivered: 12 July 2011
Status: Satisfied on 4 July 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
22 January 2008
Debenture
Delivered: 26 January 2008
Status: Satisfied on 4 July 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 October 2007
An omnibus guarantee and set-off agreement
Delivered: 25 October 2007
Status: Satisfied on 4 July 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
30 April 2002
Mortgage debenture
Delivered: 2 May 2002
Status: Satisfied on 12 April 2007
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…
30 April 2002
Legal mortgage
Delivered: 2 May 2002
Status: Satisfied on 12 April 2007
Persons entitled: Aib Group (UK) P.L.C.
Description: By way of legal mortgage the freehold property known as…