Company Information for JACK DIXON & COMPANY LIMITED
Carleton House, 266-268 Stratford Road, Shirley, Solihull, WEST MIDLANDS, B90 3AD,
|
Company Registration Number
03287869
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
JACK DIXON & COMPANY LIMITED | |
Legal Registered Office | |
Carleton House 266-268 Stratford Road, Shirley Solihull WEST MIDLANDS B90 3AD Other companies in B90 | |
Company Number | 03287869 | |
---|---|---|
Company ID Number | 03287869 | |
Date formed | 1996-12-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-06-30 | |
Account next due | 31/03/2023 | |
Latest return | 04/12/2015 | |
Return next due | 01/01/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-06-21 05:37:42 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY GRANT DIXON |
||
ANTHONY BERNARD STUART DIXON |
||
ANTHONY GRANT DIXON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN GRAHAM |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NADAN DEVELOPMENT COMPANY LIMITED | Director | 1992-01-31 | CURRENT | 1956-08-20 | Active | |
P.W.FINANCE COMPANY LIMITED | Director | 1992-01-31 | CURRENT | 1954-02-13 | Active | |
MICHAEL ESTATES LIMITED | Director | 1992-01-31 | CURRENT | 1937-10-19 | Active | |
MAYFLY LIMITED | Director | 1992-01-31 | CURRENT | 1956-08-09 | Active | |
MAYFLY(CORRIB)LIMITED | Director | 1992-01-31 | CURRENT | 1957-01-01 | Active | |
MARLODGE (MONNOW) LIMITED | Director | 1992-01-31 | CURRENT | 1957-03-05 | Active | |
HANLO HOLDINGS LIMITED | Director | 1992-01-31 | CURRENT | 1957-08-26 | Active | |
CITY CENTRE INVESTMENTS LIMITED | Director | 1991-01-31 | CURRENT | 1971-01-29 | Active | |
OOGI INVESTMENTS LIMITED | Director | 1991-01-31 | CURRENT | 1964-08-13 | Active | |
MAYFLY EXCELDA LIMITED | Director | 1991-01-31 | CURRENT | 1936-02-08 | Active | |
MAYFLY(USK)LIMITED | Director | 1991-01-31 | CURRENT | 1957-01-01 | Active | |
CALDIX LIMITED | Director | 1991-01-31 | CURRENT | 1961-02-15 | Active | |
MAYFLY EXCELDA LIMITED | Director | 2013-11-20 | CURRENT | 1936-02-08 | Active | |
CITY CENTRE INVESTMENTS LIMITED | Director | 2000-12-12 | CURRENT | 1971-01-29 | Active | |
MICHAEL ESTATES LIMITED | Director | 1994-04-15 | CURRENT | 1937-10-19 | Active | |
OOGI INVESTMENTS LIMITED | Director | 1992-06-04 | CURRENT | 1964-08-13 | Active | |
NADAN DEVELOPMENT COMPANY LIMITED | Director | 1992-01-31 | CURRENT | 1956-08-20 | Active | |
P.W.FINANCE COMPANY LIMITED | Director | 1992-01-31 | CURRENT | 1954-02-13 | Active | |
MAYFLY LIMITED | Director | 1992-01-31 | CURRENT | 1956-08-09 | Active | |
MAYFLY(CORRIB)LIMITED | Director | 1992-01-31 | CURRENT | 1957-01-01 | Active | |
MARLODGE (MONNOW) LIMITED | Director | 1992-01-31 | CURRENT | 1957-03-05 | Active | |
HANLO HOLDINGS LIMITED | Director | 1992-01-31 | CURRENT | 1957-08-26 | Active | |
MAYFLY(USK)LIMITED | Director | 1991-01-31 | CURRENT | 1957-01-01 | Active | |
CALDIX LIMITED | Director | 1991-01-31 | CURRENT | 1961-02-15 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
Director's details changed for Anthony Grant Dixon on 2022-11-11 | ||
Director's details changed for Anthony Grant Dixon on 2022-11-11 | ||
Change of details for Anthony Grant Dixon as a person with significant control on 2022-11-11 | ||
PSC04 | Change of details for Anthony Grant Dixon as a person with significant control on 2022-11-11 | |
CH01 | Director's details changed for Anthony Grant Dixon on 2022-11-11 | |
CONFIRMATION STATEMENT MADE ON 04/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY BERNARD STUART DIXON | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/20, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/17, WITH NO UPDATES | |
PSC04 | PSC'S CHANGE OF PARTICULARS / ANTHONY GRANT DIXON / 05/12/2016 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / ANTHONY BERNARD STUART DIXON / 05/12/2016 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ANTHONY GRANT DIXON on 2016-12-05 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16 | |
LATEST SOC | 06/01/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES | |
CH01 | Director's details changed for Anthony Grant Dixon on 2016-04-06 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15 | |
LATEST SOC | 17/12/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 04/12/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14 | |
LATEST SOC | 17/12/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 04/12/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13 | |
LATEST SOC | 20/12/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 04/12/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12 | |
AR01 | 04/12/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/10/12 FROM 240 Stratford Road Shirley Solihull West Midlands B90 3AE | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11 | |
CH01 | Director's details changed for Anthony Grant Dixon on 2012-02-13 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ANTHONY GRANT DIXON on 2012-02-13 | |
CH01 | Director's details changed for Anthony Bernard Stuart Dixon on 2012-01-09 | |
AR01 | 04/12/11 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Anthony Grant Dixon as company secretary | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN GRAHAM | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 | |
AR01 | 04/12/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 | |
AR01 | 04/12/09 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DIXON / 01/12/2008 | |
363a | RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 | |
363a | RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/08/04 FROM: 3RD FLOOR CITY PLAZA TEMPLE ROW BIRMINGHAM B2 5AF | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/05/02 FROM: 12TH FLOOR BANK HOUSE 8 CHERRY STREET BIRMINGHAM B2 5AD | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98 | |
363s | RETURN MADE UP TO 04/12/98; NO CHANGE OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 29/12/97 | |
363s | RETURN MADE UP TO 04/12/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97 | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/97 TO 30/06/97 | |
88(2)R | AD 04/12/96--------- £ SI 998@1=998 £ IC 2/1000 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JACK DIXON & COMPANY LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Birmingham City Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 74990 - Non-trading company - this is probably incorrect as has trading income
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |