UKBizDB.co.uk

S.J.DIXON & SON LIMITED

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

This company is commonly known as S.j.dixon & Son Limited. The company was founded 90 years ago and was given the registration number 00284920. The firm's registered office is in WOLVERHAMPTON. You can find them at Dixon House, Cleveland Road, Wolverhampton, . This company's SIC code is 46499 - Wholesale of household goods (other than musical instruments) n.e.c..

Company Information

Name:S.J.DIXON & SON LIMITED
Company Number:00284920
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 1934
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
  • 47520 - Retail sale of hardware, paints and glass in specialised stores
  • 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

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
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

Secretary-Active
Border Cottage Pattingham Road, Wightwick, Wolverhampton, WV6 8DD

Secretary-Active
6 Heath View, Boney Hay, Burntwood, WS7 2BF

Director01 January 1995Active
30 Kesworth Drive, Priorslee, Telford, TF9 2TE

Director01 January 1994Active
7 The Grange, Etching Hill, Rugeley, WS15 1PG

Director-Active
Western Farm, Clipsham, Oakham, LE15 7SJ

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

Director-Active
Somerfield, Manor Drive, Sutton Coldfield, B73 6ER

Director-Active
Windmill House Audmore, Gnosall, Stafford, ST20 0HF

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

S J Dixon & Son Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Dixon House, Cleveland Road, Wolverhampton, England, WV2 1BX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 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 micro entity.

Download
2023-05-11Confirmation statement

Confirmation statement with updates.

Download
2023-05-11Persons with significant control

Change to a person with significant control.

Download
2022-12-16Accounts

Accounts with accounts type micro entity.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Change of name

Certificate change of name company.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-07-30Mortgage

Mortgage satisfy charge full.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

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
2019-12-06Accounts

Accounts with accounts type total exemption full.

Download
2019-10-11Officers

Appoint person director company with name date.

Download
2019-10-09Officers

Termination director company with name termination date.

Download
2019-10-09Officers

Termination secretary company with name termination date.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2019-04-10Mortgage

Mortgage charge whole release with charge number.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-05-02Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-05-02Confirmation statement

Confirmation statement with updates.

Download
2016-12-28Accounts

Accounts with accounts type total exemption small.

Download
2016-05-05Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-05Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.