Advanced company searchLink opens in new window

J. M. DIXON ASSOCIATES LIMITED

Company number 01820578

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Jun 2024 PSC01 Notification of Gareth Lloyd-Jones as a person with significant control on 27 March 2024
13 Jun 2024 PSC07 Cessation of Limestone Group Limited as a person with significant control on 27 March 2024
23 Feb 2024 AA Total exemption full accounts made up to 31 December 2023
14 Feb 2024 CH01 Director's details changed for Mr Gareth Lloyd-Jones on 1 January 2024
14 Feb 2024 TM01 Termination of appointment of Lisa Michelle Lloyd-Jones as a director on 1 February 2024
28 Nov 2023 AA Total exemption full accounts made up to 30 November 2022
22 Nov 2023 AA01 Current accounting period extended from 30 November 2023 to 31 December 2023
20 Nov 2023 CH01 Director's details changed for Mrs Lisa Marie Lloyd-Jones on 17 January 2022
27 Sep 2023 CS01 Confirmation statement made on 25 September 2023 with no updates
28 Jul 2023 AD01 Registered office address changed from Office 314 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH England to Ash House Three Acres Thornaby Stockton-on-Tees TS17 6AJ on 28 July 2023
02 Jun 2023 TM01 Termination of appointment of Christopher Newman as a director on 2 June 2023
08 Dec 2022 RP04CS01 Second filing of Confirmation Statement dated 23 November 2022
23 Nov 2022 CS01 Confirmation statement made on 25 September 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (share capital and shareholder information) was registered on 08/12/2022
26 Jan 2022 TM02 Termination of appointment of Joy Mary Trotter as a secretary on 17 January 2022
26 Jan 2022 AD01 Registered office address changed from Willow Bank House 22 -24 Willow Bank Newton-Le-Willows Merseyside WA12 0DQ to Office 314 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH on 26 January 2022
26 Jan 2022 AP01 Appointment of Mrs Lisa Marie Lloyd-Jones as a director on 17 January 2022
26 Jan 2022 AP03 Appointment of Lisa Bennett as a secretary on 17 January 2022
26 Jan 2022 AP01 Appointment of Mr Gareth Lloyd-Jones as a director on 17 January 2022
26 Jan 2022 TM01 Termination of appointment of Joy Mary Trotter as a director on 17 January 2022
26 Jan 2022 TM01 Termination of appointment of John C a Trotter as a director on 17 January 2022
26 Jan 2022 PSC07 Cessation of Joy Mary Trotter as a person with significant control on 17 January 2022
26 Jan 2022 PSC07 Cessation of Matthew James Dixon as a person with significant control on 17 January 2022
26 Jan 2022 PSC07 Cessation of John C a Trotter as a person with significant control on 17 January 2022
26 Jan 2022 PSC02 Notification of Limestone Group Limited as a person with significant control on 17 January 2022
20 Jan 2022 AA Total exemption full accounts made up to 30 November 2021