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..
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 | : |
|
Registered Address | : | 4 Clews Road, Redditch, England, B98 7ST |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15 Gisborne Close, Yoxall, Burton On Trent, DE13 8NU | Secretary | 28 March 2007 | Active |
Gorsey Hill Farm, Barr Lane, Barton Under Needwood, United Kingdom, DE13 8AJ | Director | 04 June 2015 | Active |
15 Gisborne Close, Yoxall, Burton On Trent, DE13 8NU | Director | 31 December 2001 | Active |
15 Gisborne Close, Yoxall, Burton On Trent, DE13 8NU | Director | 22 September 2005 | Active |
Shaw Barn Farm, Shaw Lane, Bromley Hayes, Nr Lichfield, United Kingdom, WS13 8HN | Director | 04 June 2015 | Active |
Shaw Barn Farm, Shaw Lane, Bromley Hayes, Nr Lichfield, United Kingdom, WS13 8HN | Director | 15 June 2015 | Active |
29 Hither Green Lane, Abbey Park, Redditch, B98 9BN | Secretary | 13 November 2001 | Active |
Broome Manor 5 Broome Close, Kings Bromley, Burton On Trent, DE13 7JR | Secretary | 31 December 2001 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Secretary | 20 September 2001 | Active |
15 Gisborne Close, Yoxall, Burton On Trent, DE13 8NU | Director | 31 December 2001 | Active |
15 Gisborne Close, Yoxall, Burton On Trent, DE13 8NU | Director | 31 December 2001 | Active |
261 Alcester Road South, Kings Heath, Birmingham, B14 6DT | Director | 13 November 2001 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Director | 20 September 2001 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-15 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-06 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-23 | Officers | Change person director company with change date. | Download |
2021-07-01 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-08 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-15 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-16 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-21 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-13 | Address | Change registered office address company with date old address new address. | Download |
2018-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-13 | Capital | Capital allotment shares. | Download |
2017-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-20 | Accounts | Accounts with accounts type micro entity. | Download |
2016-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-21 | Officers | Appoint person director company with name date. | Download |
2015-07-21 | Officers | Appoint person director company with name date. | Download |
2015-07-21 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.