UKBizDB.co.uk

JE AND PA DILLON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Je And Pa Dillon Limited. The company was founded 22 years ago and was given the registration number 04291117. The firm's registered office is in REDDITCH. You can find them at 4 Clews Road, , Redditch, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:JE AND PA DILLON LIMITED
Company Number:04291117
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:4 Clews Road, Redditch, England, B98 7ST
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 Gisborne Close, Yoxall, Burton On Trent, DE13 8NU

Secretary28 March 2007Active
Gorsey Hill Farm, Barr Lane, Barton Under Needwood, United Kingdom, DE13 8AJ

Director04 June 2015Active
15 Gisborne Close, Yoxall, Burton On Trent, DE13 8NU

Director31 December 2001Active
15 Gisborne Close, Yoxall, Burton On Trent, DE13 8NU

Director22 September 2005Active
Shaw Barn Farm, Shaw Lane, Bromley Hayes, Nr Lichfield, United Kingdom, WS13 8HN

Director04 June 2015Active
Shaw Barn Farm, Shaw Lane, Bromley Hayes, Nr Lichfield, United Kingdom, WS13 8HN

Director15 June 2015Active
29 Hither Green Lane, Abbey Park, Redditch, B98 9BN

Secretary13 November 2001Active
Broome Manor 5 Broome Close, Kings Bromley, Burton On Trent, DE13 7JR

Secretary31 December 2001Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary20 September 2001Active
15 Gisborne Close, Yoxall, Burton On Trent, DE13 8NU

Director31 December 2001Active
15 Gisborne Close, Yoxall, Burton On Trent, DE13 8NU

Director31 December 2001Active
261 Alcester Road South, Kings Heath, Birmingham, B14 6DT

Director13 November 2001Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director20 September 2001Active

People with Significant Control

Mr John William Dillon
Notified on:22 February 2021
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:England
Address:4, Clews Road, Redditch, England, B98 7ST
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Edward Dillon
Notified on:06 April 2016
Status:Active
Date of birth:November 1943
Nationality:British
Country of residence:England
Address:15 Gisborne Close, Yoxall, Burton On Trent, England, DE13 8NU
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-15Accounts

Accounts with accounts type micro entity.

Download
2023-09-20Confirmation statement

Confirmation statement with updates.

Download
2022-12-06Accounts

Accounts with accounts type micro entity.

Download
2022-09-26Confirmation statement

Confirmation statement with updates.

Download
2021-09-23Confirmation statement

Confirmation statement with updates.

Download
2021-09-23Officers

Change person director company with change date.

Download
2021-07-01Accounts

Accounts with accounts type micro entity.

Download
2021-02-22Persons with significant control

Notification of a person with significant control.

Download
2021-02-08Persons with significant control

Change to a person with significant control.

Download
2020-09-28Confirmation statement

Confirmation statement with updates.

Download
2020-06-15Accounts

Accounts with accounts type micro entity.

Download
2019-09-24Confirmation statement

Confirmation statement with no updates.

Download
2019-07-16Accounts

Accounts with accounts type micro entity.

Download
2018-11-21Accounts

Accounts with accounts type micro entity.

Download
2018-11-13Address

Change registered office address company with date old address new address.

Download
2018-09-20Confirmation statement

Confirmation statement with updates.

Download
2017-10-13Capital

Capital allotment shares.

Download
2017-10-04Confirmation statement

Confirmation statement with updates.

Download
2017-09-20Accounts

Accounts with accounts type micro entity.

Download
2016-09-20Confirmation statement

Confirmation statement with updates.

Download
2016-06-24Accounts

Accounts with accounts type total exemption small.

Download
2015-09-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-21Officers

Appoint person director company with name date.

Download
2015-07-21Officers

Appoint person director company with name date.

Download
2015-07-21Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.