J. DUNTON ASSOCIATES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/08/2529 August 2025 New | Total exemption full accounts made up to 2024-11-30 |
22/04/2522 April 2025 | Director's details changed for Ms Rebecca Suzanne Lewis Hazlewood on 2025-04-22 |
22/04/2522 April 2025 | Secretary's details changed for Hannah Galley on 2025-04-22 |
22/04/2522 April 2025 | Director's details changed for Hannah Galley on 2025-04-22 |
22/04/2522 April 2025 | Director's details changed for Stuart Dunton on 2025-04-22 |
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 |
13/02/2513 February 2025 | Notification of Dunton Holdings Limited as a person with significant control on 2024-03-27 |
13/02/2513 February 2025 | Withdrawal of a person with significant control statement on 2025-02-13 |
10/02/2510 February 2025 | Confirmation statement made on 2025-02-10 with updates |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
30/08/2430 August 2024 | Total exemption full accounts made up to 2023-11-30 |
01/05/241 May 2024 | Resolutions |
01/05/241 May 2024 | Resolutions |
01/05/241 May 2024 | Resolutions |
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 |
23/02/2423 February 2024 | Confirmation statement made on 2024-02-10 with no updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
25/09/2325 September 2023 | Director's details changed for Hannah Galley on 2023-09-25 |
25/09/2325 September 2023 | Termination of appointment of Michael James Wigington as a director on 2023-09-23 |
31/08/2331 August 2023 | Total exemption full accounts made up to 2022-11-30 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-10 with no updates |
05/12/225 December 2022 | Appointment of Ms Rebecca Suzanne Lewis Hazlewood as a director on 2022-12-01 |
17/02/2217 February 2022 | Confirmation statement made on 2022-02-10 with no updates |
21/12/2121 December 2021 | Notification of a person with significant control statement |
17/12/2117 December 2021 | Cessation of Stuart Dunton as a person with significant control on 2021-12-07 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
29/11/2129 November 2021 | Appointment of Mr Michael James Wigington as a director on 2021-11-16 |
29/11/2129 November 2021 | Termination of appointment of John Dunton as a director on 2021-11-29 |
29/11/2129 November 2021 | Termination of appointment of Jacqueline Dunton as a director on 2021-11-29 |
29/11/2129 November 2021 | Termination of appointment of Amanda Dunton as a director on 2021-11-18 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
23/08/1923 August 2019 | 30/11/18 TOTAL EXEMPTION FULL |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
30/08/1830 August 2018 | 30/11/17 TOTAL EXEMPTION FULL |
19/02/1819 February 2018 | PSC'S CHANGE OF PARTICULARS / MR SYUART DUNTON / 01/02/2018 |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES |
19/02/1819 February 2018 | 01/02/18 STATEMENT OF CAPITAL GBP 141 |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
17/08/1717 August 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
01/12/161 December 2016 | DIRECTOR APPOINTED MRS AMANDA DUNTON |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
25/08/1625 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
15/03/1615 March 2016 | Annual return made up to 10 February 2016 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
29/08/1529 August 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
03/03/153 March 2015 | Annual return made up to 10 February 2015 with full list of shareholders |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
06/03/146 March 2014 | Annual return made up to 10 February 2014 with full list of shareholders |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
05/11/135 November 2013 | SECRETARY'S CHANGE OF PARTICULARS / HANNAH DUNTON / 18/05/2013 |
05/11/135 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / HANNAH DUNTON / 18/05/2013 |
22/08/1322 August 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
06/03/136 March 2013 | Annual return made up to 10 February 2013 with full list of shareholders |
30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
29/08/1229 August 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
05/03/125 March 2012 | DIRECTOR APPOINTED HANNAH DUNTON |
05/03/125 March 2012 | Annual return made up to 10 February 2012 with full list of shareholders |
25/08/1125 August 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
02/03/112 March 2011 | Annual return made up to 10 February 2011 with full list of shareholders |
26/08/1026 August 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
05/03/105 March 2010 | Annual return made up to 10 February 2010 with full list of shareholders |
05/03/105 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STUART DUNTON / 05/03/2010 |
05/03/105 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DUNTON / 05/03/2010 |
05/03/105 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE DUNTON / 05/03/2010 |
28/09/0928 September 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
10/03/0910 March 2009 | RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS |
09/10/089 October 2008 | Annual accounts small company total exemption made up to 30 November 2007 |
03/03/083 March 2008 | RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS |
12/10/0712 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
08/03/078 March 2007 | RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS |
30/08/0630 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 |
17/02/0617 February 2006 | RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS |
17/02/0617 February 2006 | DIRECTOR'S PARTICULARS CHANGED |
07/12/057 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 |
13/04/0513 April 2005 | RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS |
21/09/0421 September 2004 | SECRETARY RESIGNED |
21/09/0421 September 2004 | NEW SECRETARY APPOINTED |
30/06/0430 June 2004 | RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS |
23/06/0423 June 2004 | LOCATION OF REGISTER OF MEMBERS |
13/05/0413 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 |
05/02/045 February 2004 | ACC. REF. DATE SHORTENED FROM 31/01/04 TO 30/11/03 |
15/07/0315 July 2003 | PARTICULARS OF MORTGAGE/CHARGE |
24/03/0324 March 2003 | ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/01/04 |
10/02/0310 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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