Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > J P DUNN CONSTRUCTION LIMITED
Company Information for

J P DUNN CONSTRUCTION LIMITED

5 AC COURT, HIGH STREET, THAMES DITTON, SURREY, KT7 0SR,
Company Registration Number
03718466
Private Limited Company
Active

Company Overview

About J P Dunn Construction Ltd
J P DUNN CONSTRUCTION LIMITED was founded on 1999-02-23 and has its registered office in Thames Ditton. The organisation's status is listed as "Active". J P Dunn Construction Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
J P DUNN CONSTRUCTION LIMITED
 
Legal Registered Office
5 AC COURT
HIGH STREET
THAMES DITTON
SURREY
KT7 0SR
Other companies in TW2
 
Filing Information
Company Number 03718466
Company ID Number 03718466
Date formed 1999-02-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 23/02/2016
Return next due 23/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB735548806  
Last Datalog update: 2024-03-06 04:11:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J P DUNN CONSTRUCTION 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 J P DUNN CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
ORLA MARY DUNN
Company Secretary 2000-02-03
JONATHAN PAUL DUNN
Director 1999-03-22
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNA-MAY STA.ANA
Director 2015-09-01 2017-01-20
SEAN HART
Director 2002-05-01 2015-07-17
DERMOT PATRICK O'BRIEN
Director 2001-03-01 2014-03-31
MICK DURIE
Director 2007-01-01 2013-02-06
DAVID EAGLESHAM
Director 2000-02-01 2009-09-30
RONEY COTTRELL
Director 2000-05-02 2001-01-30
CARGIL MANAGEMENT SERVICES LIMITED
Nominated Secretary 1999-02-23 2000-02-03
LEA YEAT LIMITED
Nominated Director 1999-02-23 1999-03-22

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
2024-03-01CONFIRMATION STATEMENT MADE ON 23/02/24, WITH UPDATES
2023-12-12FULL ACCOUNTS MADE UP TO 30/09/23
2023-04-14APPOINTMENT TERMINATED, DIRECTOR KEVIN PATRICK MCSWEENEY
2023-03-27CONFIRMATION STATEMENT MADE ON 23/02/23, WITH NO UPDATES
2023-01-17Resolutions passed:<ul><li>Resolution Correction of name shown on the articles of association 05/01/2023<li>Resolution alteration to articles</ul>
2023-01-17Memorandum articles filed
2022-12-15FULL ACCOUNTS MADE UP TO 30/09/22
2022-12-15AAFULL ACCOUNTS MADE UP TO 30/09/22
2022-12-14FULL ACCOUNTS MADE UP TO 30/09/21
2022-12-14AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 23/02/22, WITH NO UPDATES
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 23/02/21, WITH NO UPDATES
2021-01-06AAFULL ACCOUNTS MADE UP TO 30/09/20
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 23/02/20, WITH NO UPDATES
2019-12-11AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-08-15CH03SECRETARY'S DETAILS CHNAGED FOR ORLA MARY DUNN on 2018-10-29
2019-08-15CH01Director's details changed for Mr Jonathan Paul Dunn on 2018-10-29
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES
2019-01-14AP01DIRECTOR APPOINTED MR NICHOLAS JACKS
2018-12-11AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-11-09SH0101/07/18 STATEMENT OF CAPITAL GBP 41817
2018-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/18 FROM First Floor, Wellington House 209 -217 High Street Hampton Hill Hampton Middlesex TW12 1NP England
2018-08-13AP01DIRECTOR APPOINTED MRS YLLKA URUCI
2018-08-13SH0101/07/18 STATEMENT OF CAPITAL GBP 40955
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 23/02/18, WITH NO UPDATES
2017-12-18AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/17 FROM 1st Floor, 1 Wellington House, 209-217 High Street High Street Hampton Hill Hampton Middlesex TW12 1NP England
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 38800
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2017-02-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2017-02-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-02-08AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-01-20TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA-MAY STA.ANA
2016-11-16AUDAUDITOR'S RESIGNATION
2016-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 037184660004
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 38800
2016-03-01AR0123/02/16 ANNUAL RETURN FULL LIST
2016-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL DUNN / 05/01/2016
2016-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL DUNN / 05/01/2016
2016-02-05CH03SECRETARY'S DETAILS CHNAGED FOR ORLA MARY DUNN on 2016-01-05
2016-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/16 FROM 48 the Green Twickenham Middlesex TW2 5AB
2015-12-22AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-09-03AP01DIRECTOR APPOINTED MISS JOANNA-MAY STA.ANA
2015-07-20TM01APPOINTMENT TERMINATED, DIRECTOR SEAN HART
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 38800
2015-02-27AR0123/02/15 ANNUAL RETURN FULL LIST
2014-12-19AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-05-09TM01APPOINTMENT TERMINATED, DIRECTOR DERMOT O'BRIEN
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 38800
2014-02-28AR0123/02/14 FULL LIST
2013-12-13AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-12-13AA01PREVSHO FROM 31/03/2014 TO 30/09/2013
2013-12-12AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-01SH0601/10/13 STATEMENT OF CAPITAL GBP 38800
2013-10-01RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-10-01SH03RETURN OF PURCHASE OF OWN SHARES
2013-02-27AR0123/02/13 FULL LIST
2013-02-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DURIE
2012-09-13AUDAUDITOR'S RESIGNATION
2012-07-12AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-05SH0131/03/12 STATEMENT OF CAPITAL GBP 40800
2012-02-28AR0123/02/12 FULL LIST
2011-11-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-07-15AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-16SH0112/05/11 STATEMENT OF CAPITAL GBP 40400
2011-03-03AR0123/02/11 FULL LIST
2010-07-07AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-12AR0123/02/10 FULL LIST
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DERMOT PATRICK O'BRIEN / 11/03/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN HART / 11/03/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DURIE / 11/03/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL DUNN / 11/03/2010
2010-02-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-10-01288bAPPOINTMENT TERMINATED DIRECTOR DAVID EAGLESHAM
2009-08-27AUDAUDITOR'S RESIGNATION
2009-07-29287REGISTERED OFFICE CHANGED ON 29/07/2009 FROM GRANITE HOUSE 55-61 FRIMLEY HIGH STREET, FRIMLEY CAMBERLEY SURREY GU16 7HJ
2009-07-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-03-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-03-12363aRETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS
2008-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-04-07363aRETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS
2007-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-09-04288aNEW DIRECTOR APPOINTED
2007-02-26363aRETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS
2007-02-26288cDIRECTOR'S PARTICULARS CHANGED
2007-02-26288cSECRETARY'S PARTICULARS CHANGED
2007-02-26288cDIRECTOR'S PARTICULARS CHANGED
2007-02-26288cDIRECTOR'S PARTICULARS CHANGED
2006-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-03-22363aRETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS
2005-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-04-06363sRETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS
2004-09-17AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-03-15363sRETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS
2003-09-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2003-03-26287REGISTERED OFFICE CHANGED ON 26/03/03 FROM: 2 HEATH ROAD TWICKENHAM MIDDLESEX TW1 4BZ
2003-03-06363sRETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS
2002-09-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02
2002-05-21288aNEW DIRECTOR APPOINTED
2002-03-06363sRETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS
2001-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-03-12288aNEW DIRECTOR APPOINTED
2001-02-28363sRETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS
2001-02-14288bDIRECTOR RESIGNED
2000-10-02288cDIRECTOR'S PARTICULARS CHANGED
2000-07-19395PARTICULARS OF MORTGAGE/CHARGE
2000-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-05288aNEW DIRECTOR APPOINTED
2000-03-28287REGISTERED OFFICE CHANGED ON 28/03/00 FROM: C/O GRANT THORHTON INTERNATIONAL HOUSE 7 HIGH STREET LONDON W5 5DB
2000-03-28363sRETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1138945 Active Licenced property: MARTLAND INDUSTRIAL UNITS UNIT 50 SMARTS HEATH LANE WOKING SMARTS HEATH LANE GB GU22 0RQ. Correspondance address: MARTLANDS INDUSTRIAL ESTATE UNIT 40 SMARTS HEATH LANE WOKING SMARTS HEATH LANE GB GU22 0RQ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 J P DUNN CONSTRUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-06-24 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF SECURITY ASSIGNMENT 2011-11-25 Satisfied INGENIOUS RESOURCES LIMITED
DEBENTURE 2009-03-19 Satisfied HSBC BANK PLC
FLOATING DEBENTURE 2000-07-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
Intangible Assets
Patents
We have not found any records of J P DUNN CONSTRUCTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J P DUNN CONSTRUCTION LIMITED
Trademarks
We have not found any records of J P DUNN CONSTRUCTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J P DUNN CONSTRUCTION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as J P DUNN CONSTRUCTION LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where J P DUNN CONSTRUCTION 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 J P DUNN CONSTRUCTION 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 J P DUNN CONSTRUCTION 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1