Background WavePink WaveYellow Wave

JOHN N DUNN (NEWCASTLE) LIMITED (07364465)

JOHN N DUNN (NEWCASTLE) LIMITED (07364465) is an active UK company. incorporated on 2 September 2010. with registered office in Wallsend. The company operates in the Construction sector, engaged in plumbing, heat and air-conditioning installation. JOHN N DUNN (NEWCASTLE) LIMITED has been registered for 15 years. Current directors include BILCLOUGH, James Keith.

Company Number
07364465
Status
active
Type
ltd
Incorporated
2 September 2010
Age
15 years
Address
Phoenix House Kingfisher Way, Wallsend, NE28 9NX
Industry Sector
Construction
Business Activity
Plumbing, heat and air-conditioning installation
Directors
BILCLOUGH, James Keith
SIC Codes
43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHN N DUNN (NEWCASTLE) LIMITED

JOHN N DUNN (NEWCASTLE) LIMITED is an active company incorporated on 2 September 2010 with the registered office located in Wallsend. The company operates in the Construction sector, specifically engaged in plumbing, heat and air-conditioning installation. JOHN N DUNN (NEWCASTLE) LIMITED was registered 15 years ago.(SIC: 43220)

Status

active

Active since 15 years ago

Company No

07364465

LTD Company

Age

15 Years

Incorporated 2 September 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (6 months ago)
Submitted on 5 September 2025 (6 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026

Previous Company Names

JOHN N DUNN UK LIMITED
From: 2 September 2010To: 9 November 2016
Contact
Address

Phoenix House Kingfisher Way Silverlink Business Park Wallsend, NE28 9NX,

Timeline

6 key events • 2010 - 2016

Funding Officers Ownership
Company Founded
Sept 10
Share Issue
Sept 10
Director Left
Sept 11
Loan Cleared
Jul 15
Director Left
Feb 16
Director Joined
Feb 16
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BILCLOUGH, James Keith

Active
Kingfisher Way, WallsendNE28 9NX
Born March 1977
Director
Appointed 01 Mar 2016

BILCLOUGH, Stephen Paul

Resigned
Kingfisher Way, WallsendNE28 9NX
Born January 1969
Director
Appointed 02 Sept 2010
Resigned 01 Mar 2016

ROWAN, David Roger

Resigned
Kingfisher Way, WallsendNE28 9NX
Born June 1967
Director
Appointed 02 Sept 2010
Resigned 25 Feb 2011
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Dormant
20 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2017
AAAnnual Accounts
Certificate Change Of Name Company
9 November 2016
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Mortgage Satisfy Charge Full
4 July 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Accounts With Accounts Type Dormant
2 September 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Accounts With Accounts Type Dormant
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Accounts With Accounts Type Dormant
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Termination Director Company With Name
23 September 2011
TM01Termination of Director
Legacy
14 October 2010
MG01MG01
Capital Alter Shares Subdivision
14 September 2010
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Current Shortened
13 September 2010
AA01Change of Accounting Reference Date
Incorporation Company
2 September 2010
NEWINCIncorporation