UKBizDB.co.uk

S.J. DIXON & SON (HOLDINGS) LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Dixon House, Cleveland Road, Wolverhampton, England, WV2 1BX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dixon House, Cleveland Road, Wolverhampton, England, WV2 1BX

Director01 October 2019Active
Dixon House, Cleveland Road, Wolverhampton, England, WV2 1BX

Director01 April 2023Active
17 Blackroot Road, Sutton Coldfield, B74 2QJ

Director-Active
Dixon House, Cleveland Road, Wolverhampton, England, WV2 1BX

Director01 June 2012Active
Dippons Mead Dippons Lane, Perton, Wolverhampton, WV6 7LQ

Secretary01 September 1997Active
6 Heath View, Boney Hay, Burntwood, WS7 2BF

Secretary04 October 1993Active
Border Cottage Pattingham Road, Wightwick, Wolverhampton, WV6 8DD

Secretary-Active
7 The Grange, Etching Hill, Rugeley, WS15 1PG

Director01 January 2005Active
Western Farm, Clipsham, Oakham, LE15 7SJ

Director-Active
12 Henley Grange, Etching Hill, Rugeley, WS15 2FE

Director01 January 2005Active
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

Director01 January 2007Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2023-07-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-03Officers

Appoint person director company with name date.

Download
2023-03-29Persons with significant control

Notification of a person with significant control statement.

Download
2023-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-02-16Persons with significant control

Cessation of a person with significant control.

Download
2022-10-07Confirmation statement

Confirmation statement with updates.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Change of name

Certificate change of name company.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Officers

Termination director company with name termination date.

Download
2019-12-09Accounts

Accounts with accounts type total exemption full.

Download
2019-10-11Officers

Appoint person director company with name date.

Download
2019-10-09Officers

Termination secretary company with name termination date.

Download
2019-10-09Officers

Termination director company with name termination date.

Download
2019-05-22Mortgage

Mortgage satisfy charge full.

Download
2019-05-22Mortgage

Mortgage satisfy charge full.

Download
2019-05-22Mortgage

Mortgage satisfy charge full.

Download
2019-05-22Mortgage

Mortgage satisfy charge full.

Download
2019-05-22Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.