Background WavePink WaveYellow Wave

N J DUNN CARPENTRY & JOINERY LIMITED (10421238)

N J DUNN CARPENTRY & JOINERY LIMITED (10421238) is an active UK company. incorporated on 11 October 2016. with registered office in Milton Keynes. The company operates in the Construction sector, engaged in joinery installation. N J DUNN CARPENTRY & JOINERY LIMITED has been registered for 9 years. Current directors include DUNN, Nicholas James.

Company Number
10421238
Status
active
Type
ltd
Incorporated
11 October 2016
Age
9 years
Address
14 Fosters Lane Bradwell, Milton Keynes, MK13 9HD
Industry Sector
Construction
Business Activity
Joinery installation
Directors
DUNN, Nicholas James
SIC Codes
43320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

N J DUNN CARPENTRY & JOINERY LIMITED

N J DUNN CARPENTRY & JOINERY LIMITED is an active company incorporated on 11 October 2016 with the registered office located in Milton Keynes. The company operates in the Construction sector, specifically engaged in joinery installation. N J DUNN CARPENTRY & JOINERY LIMITED was registered 9 years ago.(SIC: 43320)

Status

active

Active since 9 years ago

Company No

10421238

LTD Company

Age

9 Years

Incorporated 11 October 2016

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 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (4 months ago)
Submitted on 1 January 2026 (4 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

14 Fosters Lane Bradwell Milton Keynes, MK13 9HD,

Timeline

3 key events • 2016 - 2016

Funding Officers Ownership
Company Founded
Oct 16
Director Joined
Nov 16
Director Left
Nov 16
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

DUNN, Nicholas James

Active
Bedford Road, BedfordMK43 0EX
Born January 1959
Director
Appointed 11 Oct 2016

WING, Clifford Donald

Resigned
41 Walsingham Road, EnfieldEN2 6EY
Born April 1960
Director
Appointed 11 Oct 2016
Resigned 11 Oct 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Clifford Donald Wing

Ceased
41 Walsingham Road, EnfieldEN2 6EY
Born April 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Oct 2016
Ceased 11 Oct 2016

Mr Nicholas James Dunn

Active
Bedford Road, BedfordMK43 0EX
Born January 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Oct 2016
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
1 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2016
TM01Termination of Director
Incorporation Company
11 October 2016
NEWINCIncorporation