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..
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 | : |
|
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 |
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 | - | Active |
Border Cottage Pattingham Road, Wightwick, Wolverhampton, WV6 8DD | Secretary | - | Active |
6 Heath View, Boney Hay, Burntwood, WS7 2BF | Director | 01 January 1995 | Active |
30 Kesworth Drive, Priorslee, Telford, TF9 2TE | Director | 01 January 1994 | Active |
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 | Director | 01 January 2007 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-11 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-16 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-16 | Change of name | Certificate change of name company. | Download |
2021-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-30 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | 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 |
2019-12-06 | 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 director company with name termination date. | Download |
2019-10-09 | Officers | Termination secretary company with name termination date. | Download |
2019-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-10 | Mortgage | Mortgage charge whole release with charge number. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-05 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.