This company is commonly known as S.j. Dixon & Son (holdings) Limited. The company was founded 44 years ago and was given the registration number 01497078. The firm's registered office is in WOLVERHAMPTON. You can find them at Dixon House, Cleveland Road, Wolverhampton, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | S.J. DIXON & SON (HOLDINGS) LIMITED |
---|---|---|
Company Number | : | 01497078 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 May 1980 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dixon House, Cleveland Road, Wolverhampton, England, WV2 1BX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Dixon House, Cleveland Road, Wolverhampton, England, WV2 1BX | Director | 01 October 2019 | Active |
Dixon House, Cleveland Road, Wolverhampton, England, WV2 1BX | Director | 01 April 2023 | Active |
17 Blackroot Road, Sutton Coldfield, B74 2QJ | Director | - | Active |
Dixon House, Cleveland Road, Wolverhampton, England, WV2 1BX | Director | 01 June 2012 | Active |
Dippons Mead Dippons Lane, Perton, Wolverhampton, WV6 7LQ | Secretary | 01 September 1997 | Active |
6 Heath View, Boney Hay, Burntwood, WS7 2BF | Secretary | 04 October 1993 | Active |
Border Cottage Pattingham Road, Wightwick, Wolverhampton, WV6 8DD | Secretary | - | Active |
7 The Grange, Etching Hill, Rugeley, WS15 1PG | Director | 01 January 2005 | Active |
Western Farm, Clipsham, Oakham, LE15 7SJ | Director | - | Active |
12 Henley Grange, Etching Hill, Rugeley, WS15 2FE | Director | 01 January 2005 | Active |
Somerfield Manor Drive, Sutton Coldfield, B73 6ER | Director | - | Active |
Somerfield, Manor Drive, Sutton Coldfield, B73 6ER | Director | - | Active |
67 Sytch Lane, Wombourne, Wolverhampton, WV5 0LB | Director | - | Active |
Border Cottage Pattingham Road, Wightwick, Wolverhampton, WV6 8DD | Director | - | Active |
15 Formby Avenue, Perton, Wolverhampton, WV6 7YU | Director | 01 January 2007 | Active |
Mr Brian John Dixon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1937 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Dixon House, Cleveland Road, Wolverhampton, England, WV2 1BX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-03 | Officers | Appoint person director company with name date. | Download |
2023-03-29 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-17 | Change of name | Certificate change of name company. | Download |
2021-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-03 | Officers | Termination director company with name termination date. | Download |
2019-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-11 | Officers | Appoint person director company with name date. | Download |
2019-10-09 | Officers | Termination secretary company with name termination date. | Download |
2019-10-09 | Officers | Termination director company with name termination date. | Download |
2019-05-22 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-22 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-22 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-22 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-22 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.