Advanced company searchLink opens in new window

JE AND PA DILLON LIMITED

Company number 04291117

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)
15 Nov 2023 AA Micro company accounts made up to 31 March 2023
20 Sep 2023 CS01 Confirmation statement made on 18 September 2023 with updates
06 Dec 2022 AA Micro company accounts made up to 31 March 2022
26 Sep 2022 CS01 Confirmation statement made on 18 September 2022 with updates
23 Sep 2021 CS01 Confirmation statement made on 18 September 2021 with updates
23 Sep 2021 CH01 Director's details changed for Mrs Patricia Anne Dillon on 18 September 2021
01 Jul 2021 AA Micro company accounts made up to 31 March 2021
22 Feb 2021 PSC01 Notification of John William Dillon as a person with significant control on 22 February 2021
08 Feb 2021 PSC04 Change of details for Mr John Edward Dillon as a person with significant control on 1 February 2021
28 Sep 2020 CS01 Confirmation statement made on 18 September 2020 with updates
15 Jun 2020 AA Micro company accounts made up to 31 March 2020
24 Sep 2019 CS01 Confirmation statement made on 18 September 2019 with no updates
16 Jul 2019 AA Micro company accounts made up to 31 March 2019
21 Nov 2018 AA Micro company accounts made up to 31 March 2018
13 Nov 2018 AD01 Registered office address changed from Trafalgar House 261 Alcester Road South Kings Heath Birmingham West Midlands B14 6DT to 4 Clews Road Redditch B98 7st on 13 November 2018
20 Sep 2018 CS01 Confirmation statement made on 18 September 2018 with updates
13 Oct 2017 SH01 Statement of capital following an allotment of shares on 4 October 2017
  • GBP 1,000
04 Oct 2017 CS01 Confirmation statement made on 20 September 2017 with updates
20 Sep 2017 AA Micro company accounts made up to 31 March 2017
20 Sep 2016 CS01 Confirmation statement made on 20 September 2016 with updates
24 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Sep 2015 AR01 Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
21 Jul 2015 AP01 Appointment of Mr John William Dillon as a director on 4 June 2015
21 Jul 2015 AP01 Appointment of Mr Paul John Dillon as a director on 4 June 2015
21 Jul 2015 AD01 Registered office address changed from 15 Gisborne Close Yoxall Burton on Trent Staffordshire DE13 8NU to Trafalgar House 261 Alcester Road South Kings Heath Birmingham West Midlands B14 6DT on 21 July 2015