Advanced company searchLink opens in new window

J DIXON BUILDERS (UK) LTD

Company number 11047036

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)
22 Nov 2023 CS01 Confirmation statement made on 2 November 2023 with updates
15 Nov 2023 AD01 Registered office address changed from 13 Woodside Road Sidcup DA15 7JG England to 17 Cottesbrooke Park Heartlands Business Park Daventry NN11 8YL on 15 November 2023
31 Aug 2023 AA Micro company accounts made up to 30 November 2022
15 Apr 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re: allowance for various share capital 30/03/2023
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Apr 2023 SH08 Change of share class name or designation
15 Apr 2023 SH01 Statement of capital following an allotment of shares on 30 March 2023
  • GBP 102.00
15 Apr 2023 MA Memorandum and Articles of Association
11 Dec 2022 CS01 Confirmation statement made on 2 November 2022 with updates
31 Aug 2022 AA Micro company accounts made up to 30 November 2021
03 Nov 2021 CS01 Confirmation statement made on 2 November 2021 with updates
27 Aug 2021 AA Micro company accounts made up to 30 November 2020
25 May 2021 PSC04 Change of details for John Dixon as a person with significant control on 25 May 2021
25 May 2021 CH01 Director's details changed for John Dixon on 25 May 2021
25 May 2021 AD01 Registered office address changed from Prestons, Unit 5 Bowes Business Park Wrotham Road Meopham Gravesend DA13 0QB England to 13 Woodside Road Sidcup DA15 7JG on 25 May 2021
02 Nov 2020 AAMD Amended total exemption full accounts made up to 30 November 2018
02 Nov 2020 CS01 Confirmation statement made on 2 November 2020 with no updates
02 Sep 2020 AA Total exemption full accounts made up to 30 November 2019
30 Mar 2020 AD01 Registered office address changed from Alva House Valley Drive Gravesend DA12 5UE United Kingdom to Prestons, Unit 5 Bowes Business Park Wrotham Road Meopham Gravesend DA13 0QB on 30 March 2020
04 Dec 2019 CS01 Confirmation statement made on 2 November 2019 with no updates
31 Aug 2019 AA Micro company accounts made up to 30 November 2018
05 Nov 2018 CS01 Confirmation statement made on 2 November 2018 with updates
18 Jun 2018 AP01 Appointment of John Dixon as a director on 18 June 2018
18 Jun 2018 PSC01 Notification of John Dixon as a person with significant control on 18 June 2018
18 Jun 2018 PSC07 Cessation of Fd Secretarial Ltd as a person with significant control on 18 June 2018
06 Nov 2017 TM01 Termination of appointment of Michael Duke as a director on 3 November 2017