This company is commonly known as Dixon Jones Holdings Limited. The company was founded 13 years ago and was given the registration number 07569874. The firm's registered office is in LONDON. You can find them at 2-3 Hanover Yard, , London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | DIXON JONES HOLDINGS LIMITED |
---|---|---|
Company Number | : | 07569874 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 March 2011 |
End of financial year | : | 30 September 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2-3 Hanover Yard, London, England, N1 8YA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
76 Woodland Rise, London, England, N10 3UJ | Director | 18 March 2011 | Active |
Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE | Director | 18 March 2011 | Active |
Sir Jeremy Dixon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1939 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 76 Woodland Rise, London, England, N10 3UJ |
Nature of control | : |
|
Prof Edward David Brynmor Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1939 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 76 Woodland Rise, London, England, N10 3UJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-02-13 | Resolution | Resolution. | Download |
2023-02-13 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-02-13 | Address | Change registered office address company with date old address new address. | Download |
2023-02-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-11-29 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-20 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-20 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-20 | Officers | Change person director company with change date. | Download |
2021-08-12 | Address | Change registered office address company with date old address new address. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-09 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-09 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-23 | Resolution | Resolution. | Download |
2020-10-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.