Background WavePink WaveYellow Wave

JOHN N DUNN LIMITED (10470227)

JOHN N DUNN LIMITED (10470227) is an active UK company. incorporated on 9 November 2016. with registered office in Wallsend. The company operates in the Construction sector, engaged in plumbing, heat and air-conditioning installation. JOHN N DUNN LIMITED has been registered for 9 years. Current directors include BILCLOUGH, Jane Hilary, BILCLOUGH, Stephen Paul, WILLCOX, Benjamin Philip Richard.

Company Number
10470227
Status
active
Type
ltd
Incorporated
9 November 2016
Age
9 years
Address
Phoenix House Kingfisher Way, Wallsend, NE28 9NX
Industry Sector
Construction
Business Activity
Plumbing, heat and air-conditioning installation
Directors
BILCLOUGH, Jane Hilary, BILCLOUGH, Stephen Paul, WILLCOX, Benjamin Philip Richard
SIC Codes
43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHN N DUNN LIMITED

JOHN N DUNN LIMITED is an active company incorporated on 9 November 2016 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 LIMITED was registered 9 years ago.(SIC: 43220)

Status

active

Active since 9 years ago

Company No

10470227

LTD Company

Age

9 Years

Incorporated 9 November 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026

Previous Company Names

MAYMASK (220) LIMITED
From: 9 November 2016To: 9 November 2016
Contact
Address

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

Timeline

13 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Nov 16
Director Left
Feb 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Owner Exit
Dec 17
Director Left
Jun 20
Loan Secured
Sept 20
Director Joined
Jan 22
Director Left
Jan 22
Loan Cleared
Jan 22
Loan Secured
Jan 22
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

WILLCOX, Benjamin Philip Richard

Active
Kingfisher Way, WallsendNE28 9NX
Secretary
Appointed 05 Jan 2022

BILCLOUGH, Jane Hilary

Active
Kingfisher Way, WallsendNE28 9NX
Born December 1979
Director
Appointed 22 Feb 2017

BILCLOUGH, Stephen Paul

Active
Kingfisher Way, WallsendNE28 9NX
Born January 1969
Director
Appointed 22 Feb 2017

WILLCOX, Benjamin Philip Richard

Active
Kingfisher Way, WallsendNE28 9NX
Born July 1977
Director
Appointed 05 Jan 2022

BERTRAM, Richard

Resigned
Kingfisher Way, WallsendNE28 9NX
Secretary
Appointed 22 Feb 2017
Resigned 05 Jan 2022

BERTRAM, Richard

Resigned
Kingfisher Way, WallsendNE28 9NX
Born March 1957
Director
Appointed 22 Feb 2017
Resigned 05 Jan 2022

STEWARD, Ian Fletcher

Resigned
Kingfisher Way, WallsendNE28 9NX
Born August 1972
Director
Appointed 22 Feb 2017
Resigned 15 Jun 2020

WELCH, Christopher Jonathan

Resigned
Barrack Road, Newcastle Upon TyneNE4 6DB
Born March 1965
Director
Appointed 09 Nov 2016
Resigned 22 Feb 2017

Persons with significant control

1

0 Active
1 Ceased

Mr Christopher Jonathan Welch

Ceased
Barrack Road, Newcastle Upon TyneNE4 6DB
Born March 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Nov 2016
Ceased 22 Feb 2017
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Small
20 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 November 2023
AAAnnual Accounts
Accounts With Accounts Type Small
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 February 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 January 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2022
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
5 January 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 January 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
22 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
26 September 2019
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Dormant
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2017
AP01Appointment of Director
Resolution
7 March 2017
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
1 March 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 February 2017
TM01Termination of Director
Change Account Reference Date Company Current Shortened
28 February 2017
AA01Change of Accounting Reference Date
Resolution
9 November 2016
RESOLUTIONSResolutions
Incorporation Company
9 November 2016
NEWINCIncorporation