J R DIXON LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Registered office address changed from 2 Europe Way Cockermouth Cumbria CA13 0RJ United Kingdom to C/O J R Dixon Limited Joseph Noble Road Workington Cumbria CA14 4JX on 2025-06-18

View Document

05/06/255 June 2025 Registration of charge 035266610003, created on 2025-06-05

View Document

28/05/2528 May 2025 Satisfaction of charge 1 in full

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-03-03 with updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/07/2418 July 2024 Secretary's details changed for Mrs Helen Clarke on 2024-07-17

View Document

23/04/2423 April 2024 Registration of charge 035266610002, created on 2024-04-22

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/03/2413 March 2024 Confirmation statement made on 2024-03-13 with updates

View Document

09/10/239 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/08/238 August 2023 Appointment of Mrs Helen Clarke as a secretary on 2023-08-08

View Document

08/08/238 August 2023 Termination of appointment of Susan Patricia Clarke as a secretary on 2023-08-08

View Document

19/07/2319 July 2023 Cessation of Sylvia Bates as a person with significant control on 2023-07-19

View Document

19/07/2319 July 2023 Notification of Philip Clarke as a person with significant control on 2023-07-19

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

20/12/2220 December 2022 Termination of appointment of Sylvia Bates as a director on 2022-12-17

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/07/2127 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/07/203 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

10/12/1910 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

07/12/187 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES

View Document

13/03/1813 March 2018 PSC'S CHANGE OF PARTICULARS / MRS SYLVIA BATES / 13/03/2018

View Document

05/07/175 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/04/1613 April 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

13/04/1613 April 2016 REGISTERED OFFICE CHANGED ON 13/04/2016 FROM LAKELAND OFFICE 2 EUROPE WAY COCKERMOUTH CUMBRIA CA13 0RJ

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/06/159 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/03/1520 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

23/02/1523 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CLARKE / 23/02/2015

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/03/1413 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/04/1310 April 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/03/1230 March 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

20/03/1220 March 2012 DIRECTOR APPOINTED PHILIP CLARKE

View Document

16/11/1116 November 2011 REGISTERED OFFICE CHANGED ON 16/11/2011 FROM 2 CURZON STREET MARYPORT CUMBRIA CA15 6LL

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/04/114 April 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA BATES / 25/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON CLARKE / 25/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN PATRICIA CLARKE / 25/03/2010

View Document

25/03/1025 March 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/04/093 April 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/04/088 April 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/03/0726 March 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/03/0628 March 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/04/057 April 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/03/0419 March 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

01/04/031 April 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

17/04/0217 April 2002 RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

15/03/0115 March 2001 RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

22/03/0022 March 2000 RETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS

View Document

23/02/0023 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/9922 November 1999 NEW DIRECTOR APPOINTED

View Document

19/10/9919 October 1999 DIRECTOR RESIGNED

View Document

19/10/9919 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

19/10/9919 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/10/9919 October 1999 SECRETARY RESIGNED

View Document

14/04/9914 April 1999 RETURN MADE UP TO 13/03/99; FULL LIST OF MEMBERS

View Document

30/04/9830 April 1998 ADOPT MEM AND ARTS 23/04/98

View Document

23/03/9823 March 1998 REGISTERED OFFICE CHANGED ON 23/03/98 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

23/03/9823 March 1998 DIRECTOR RESIGNED

View Document

23/03/9823 March 1998 SECRETARY RESIGNED

View Document

23/03/9823 March 1998 NEW DIRECTOR APPOINTED

View Document

23/03/9823 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/03/9813 March 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company