J. DUNTON ASSOCIATES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

22/04/2522 April 2025 Director's details changed for Ms Rebecca Suzanne Lewis Hazlewood on 2025-04-22

View Document

22/04/2522 April 2025 Secretary's details changed for Hannah Galley on 2025-04-22

View Document

22/04/2522 April 2025 Director's details changed for Hannah Galley on 2025-04-22

View Document

22/04/2522 April 2025 Director's details changed for Stuart Dunton on 2025-04-22

View Document

10/04/2510 April 2025 Registered office address changed from 8 High Street Brentwood Essex CM14 4AB England to Ground Floor, Kings House 101-135 Kings Road Brentwood Essex CM14 4DR on 2025-04-10

View Document

13/02/2513 February 2025 Notification of Dunton Holdings Limited as a person with significant control on 2024-03-27

View Document

13/02/2513 February 2025 Withdrawal of a person with significant control statement on 2025-02-13

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-10 with updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

30/08/2430 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

01/05/241 May 2024 Resolutions

View Document

01/05/241 May 2024 Resolutions

View Document

01/05/241 May 2024 Resolutions

View Document

04/03/244 March 2024 Registered office address changed from Raescroft Farm, Blind Lane West Hanningfield Chelmsford Essex CM2 8UF to 8 High Street Brentwood Essex CM14 4AB on 2024-03-04

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

25/09/2325 September 2023 Director's details changed for Hannah Galley on 2023-09-25

View Document

25/09/2325 September 2023 Termination of appointment of Michael James Wigington as a director on 2023-09-23

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

05/12/225 December 2022 Appointment of Ms Rebecca Suzanne Lewis Hazlewood as a director on 2022-12-01

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

21/12/2121 December 2021 Notification of a person with significant control statement

View Document

17/12/2117 December 2021 Cessation of Stuart Dunton as a person with significant control on 2021-12-07

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

29/11/2129 November 2021 Appointment of Mr Michael James Wigington as a director on 2021-11-16

View Document

29/11/2129 November 2021 Termination of appointment of John Dunton as a director on 2021-11-29

View Document

29/11/2129 November 2021 Termination of appointment of Jacqueline Dunton as a director on 2021-11-29

View Document

29/11/2129 November 2021 Termination of appointment of Amanda Dunton as a director on 2021-11-18

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

23/08/1923 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/08/1830 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 PSC'S CHANGE OF PARTICULARS / MR SYUART DUNTON / 01/02/2018

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES

View Document

19/02/1819 February 2018 01/02/18 STATEMENT OF CAPITAL GBP 141

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

17/08/1717 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

01/12/161 December 2016 DIRECTOR APPOINTED MRS AMANDA DUNTON

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

25/08/1625 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

15/03/1615 March 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

29/08/1529 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

03/03/153 March 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

06/03/146 March 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

05/11/135 November 2013 SECRETARY'S CHANGE OF PARTICULARS / HANNAH DUNTON / 18/05/2013

View Document

05/11/135 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / HANNAH DUNTON / 18/05/2013

View Document

22/08/1322 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

06/03/136 March 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

29/08/1229 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

05/03/125 March 2012 DIRECTOR APPOINTED HANNAH DUNTON

View Document

05/03/125 March 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

02/03/112 March 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

05/03/105 March 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART DUNTON / 05/03/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DUNTON / 05/03/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE DUNTON / 05/03/2010

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

10/03/0910 March 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

03/03/083 March 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

08/03/078 March 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

17/02/0617 February 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

13/04/0513 April 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 SECRETARY RESIGNED

View Document

21/09/0421 September 2004 NEW SECRETARY APPOINTED

View Document

30/06/0430 June 2004 RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 LOCATION OF REGISTER OF MEMBERS

View Document

13/05/0413 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

05/02/045 February 2004 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 30/11/03

View Document

15/07/0315 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0324 March 2003 ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/01/04

View Document

10/02/0310 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company