Company NameJohn S.Dunne Limited
DirectorsPeter Stanton Dunne and Elizabeth Dunne
Company StatusActive
Company Number00782959
CategoryPrivate Limited Company
Incorporation Date2 December 1963(60 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section NAdministrative and support service activities
SIC 7131Rent agricultural machinery & equipment
SIC 77310Renting and leasing of agricultural machinery and equipment

Directors

Director NamePeter Stanton Dunne
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2003(39 years, 10 months after company formation)
Appointment Duration20 years, 6 months
RoleGen Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDunton Hills Farm Tilbury Road
West Horndon
Brentwood
Essex
CM13 3LT
Director NameMrs Elizabeth Dunne
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2014(50 years, 7 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDunton Hills Farm Tilbury Road
West Horndon
Brentwood
Essex Cm13 3lt
Director NameJohn Stanton Dunne
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(27 years, 5 months after company formation)
Appointment Duration15 years, 11 months (resigned 10 April 2007)
RoleFarmer
Correspondence AddressDunton Hills Farm
Tilbury Road West Horndon
Brentwood
Essex
CM13 3LT
Director NameMrs Vera Lillian Dunne
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(27 years, 5 months after company formation)
Appointment Duration17 years, 7 months (resigned 02 December 2008)
RoleSecretary
Correspondence AddressDunton Hills Farm Tilbury Road
West Horndon
Brentwood
Essex
CM13 3LT
Secretary NameMrs Vera Lillian Dunne
NationalityBritish
StatusResigned
Appointed11 May 1991(27 years, 5 months after company formation)
Appointment Duration17 years, 7 months (resigned 02 December 2008)
RoleSecretary
Correspondence AddressDunton Hills Farm Tilbury Road
West Horndon
Brentwood
Essex
CM13 3LT

Contact

Telephone01268 546204
Telephone regionBasildon

Location

Registered AddressFairwinds Dunton Poultry Farm
Lower Dunton Road
Bulphan Near Upminster
RM14 3TD
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardOrsett

Shareholders

4.1k at £1Peter Stanton Dunne
51.00%
Ordinary
3.9k at £1Mrs Elizabeth Dunne
49.00%
Ordinary

Financials

Year2014
Net Worth£489,621
Cash£302,549
Current Liabilities£118,318

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return11 May 2023 (11 months, 3 weeks ago)
Next Return Due25 May 2024 (3 weeks, 5 days from now)

Charges

9 January 2015Delivered on: 21 January 2015
Persons entitled: The Agricultural Mortgage Corporation PLC

Classification: A registered charge
Particulars: Leasehold land known as land at dunton hills farm, tilbury, west horndon, brentwood, essex comprised in a lease dated 23 october 2014 made between (1) mr peter stanton dunne and (2) john S. dunne limited.
Outstanding
26 February 1981Delivered on: 6 March 1981
Satisfied on: 23 December 2014
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill/book debts uncalled capital. Tog. With all fixtures plant & machinery (see doc M38).
Fully Satisfied
15 October 1979Delivered on: 19 October 1979
Satisfied on: 11 October 2002
Persons entitled: Lombard North Central Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h property known as "farwinds" poultry farm, ulting malden essex tog with any other interest of the company therein. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied

Filing History

31 October 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
18 May 2017Register(s) moved to registered inspection location Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page)
18 May 2017Confirmation statement made on 11 May 2017 with updates (7 pages)
14 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
31 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 8,000
(5 pages)
26 February 2016Register inspection address has been changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page)
21 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
19 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 8,000
(5 pages)
21 January 2015Registration of charge 007829590003, created on 9 January 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(25 pages)
21 January 2015Registration of charge 007829590003, created on 9 January 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(25 pages)
23 December 2014Satisfaction of charge 2 in full (3 pages)
24 July 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
23 July 2014Appointment of Mrs Elizabeth Dunne as a director on 17 July 2014 (2 pages)
18 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 8,000
(4 pages)
12 August 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
10 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
22 May 2013Register(s) moved to registered inspection location (1 page)
21 May 2013Register inspection address has been changed (1 page)
2 July 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
18 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
4 July 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
1 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
23 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
19 May 2009Return made up to 11/05/09; full list of members (3 pages)
23 December 2008Appointment terminated secretary vera dunne (1 page)
23 December 2008Appointment terminated director vera dunne (1 page)
7 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
22 July 2008Location of register of members (1 page)
22 July 2008Location of debenture register (1 page)
6 June 2008Return made up to 11/05/08; full list of members (4 pages)
29 May 2008Director's change of particulars / peter dunne / 01/05/2008 (1 page)
22 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
14 May 2007Return made up to 11/05/07; full list of members (3 pages)
11 May 2007Director resigned (1 page)
9 February 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
19 May 2006Return made up to 11/05/06; full list of members (3 pages)
25 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
6 June 2005Return made up to 11/05/05; full list of members (3 pages)
21 October 2004Accounts for a small company made up to 31 January 2004 (6 pages)
17 May 2004Return made up to 11/05/04; full list of members (8 pages)
18 December 2003Accounts for a small company made up to 31 January 2003 (6 pages)
21 October 2003New director appointed (2 pages)
27 May 2003Return made up to 11/05/03; full list of members (7 pages)
11 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 September 2002Accounts for a small company made up to 31 January 2002 (6 pages)
16 June 2002Return made up to 11/05/02; full list of members (7 pages)
28 December 2001Accounts for a small company made up to 31 January 2001 (6 pages)
24 May 2001Return made up to 11/05/01; full list of members (6 pages)
11 August 2000Full accounts made up to 31 January 2000 (15 pages)
7 July 2000Return made up to 11/05/00; full list of members (6 pages)
28 September 1999Full accounts made up to 31 January 1999 (17 pages)
9 July 1999Return made up to 11/05/99; no change of members (4 pages)
6 August 1998Full accounts made up to 31 January 1998 (15 pages)
17 June 1998Return made up to 11/05/98; no change of members
  • 363(287) ‐ Registered office changed on 17/06/98
(4 pages)
29 July 1997Full accounts made up to 31 January 1997 (14 pages)
12 June 1997Return made up to 11/05/97; full list of members (6 pages)
25 July 1996Full accounts made up to 31 January 1996 (13 pages)
13 June 1996Return made up to 11/05/96; no change of members (4 pages)
1 June 1995Return made up to 11/05/95; no change of members (4 pages)
2 December 1963Incorporation (17 pages)