J.DICKINSON & SONS (PROPERTY) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

10/09/2510 September 2025 NewConfirmation statement made on 2025-08-17 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/09/2424 September 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/11/2320 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/09/2328 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/09/2220 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/06/213 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

26/02/2126 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JAMES DICKINSON / 17/08/2010

View Document

26/02/2126 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN JAMES DICKINSON

View Document

26/02/2126 February 2021 CESSATION OF SUSAN DICKINSON AS A PSC

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/11/2023 November 2020 PSC'S CHANGE OF PARTICULARS / J K DICKINSON WILL TRUST / 18/11/2020

View Document

18/11/2018 November 2020 REGISTERED OFFICE CHANGED ON 18/11/2020 FROM UNIT 3 RIVINGTON VIEW HORWICH BOLTON BL6 5BN UNITED KINGDOM

View Document

27/10/2027 October 2020 APPOINTMENT TERMINATED, DIRECTOR SUSAN DICKINSON

View Document

27/10/2027 October 2020 REGISTERED OFFICE CHANGED ON 27/10/2020 FROM TUYERS WORKS CANADA STREET HORWICH NR BOLTON LANCASHIRE BL6 7PB

View Document

27/10/2027 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JAMES DICKINSON / 26/10/2020

View Document

09/09/209 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

08/09/208 September 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 17/08/2018

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/10/1917 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 073481660002

View Document

03/09/193 September 2019 PSC'S CHANGE OF PARTICULARS / SUSAN DICKINSON / 12/08/2019

View Document

20/08/1920 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JAMES DICKINSON / 12/08/2019

View Document

20/08/1920 August 2019 PSC'S CHANGE OF PARTICULARS / J K DICKINSON WILL TRUST / 12/08/2019

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

20/08/1920 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN DICKINSON / 12/08/2019

View Document

23/07/1923 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/08/1723 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL J K DICKINSON WILL TRUST

View Document

23/08/1723 August 2017 CHANGE OF PARTICULARS FOR A PSC

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

27/04/1627 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JAMES DICKINSON / 18/12/2015

View Document

27/04/1627 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN DICKINSON / 18/12/2015

View Document

27/04/1627 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JAMES DICKINSON / 18/12/2015

View Document

27/04/1627 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN DICKINSON / 18/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/09/152 September 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/09/143 September 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

28/08/1328 August 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

13/08/1313 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/09/1218 September 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

18/05/1218 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/04/1230 April 2012 PREVEXT FROM 31/08/2011 TO 31/12/2011

View Document

17/12/1117 December 2011 DISS40 (DISS40(SOAD))

View Document

13/12/1113 December 2011 FIRST GAZETTE

View Document

12/12/1112 December 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

07/07/117 July 2011 APPROVED 30/06/2011

View Document

07/07/117 July 2011 30/06/11 STATEMENT OF CAPITAL GBP 500

View Document

24/06/1124 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/08/1017 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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