White Horse Lane
Maldon
Essex
CM9 5QP
Director Name | Cornelius John Dixon |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(19 years after company formation) |
Appointment Duration | 15 years, 8 months (resigned 01 April 2007) |
Role | Builder |
Correspondence Address | 12 Darcy Court Maldon Essex CM9 5UY |
Director Name | Elsie Florence May Dixon |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(19 years after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 14 November 1991) |
Role | Housewife |
Correspondence Address | 40 Beeleigh Road Maldon Essex CM9 7QH |
Secretary Name | Cornelius John Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(19 years after company formation) |
Appointment Duration | 19 years (resigned 14 July 2010) |
Role | Company Director |
Correspondence Address | 12 Darcy Court Maldon Essex CM9 5UY |
Website | dmdixonandson.co.uk |
---|---|
Telephone | 07 855969076 |
Telephone region | Mobile |
Registered Address | The Rivendell Centre The Rivendell Centre White Horse Lane Maldon Essex CM9 5QP |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon North |
Built Up Area | Maldon |
Address Matches | Over 50 other UK companies use this postal address |
1000 at £1 | Daniel Dixon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £32,307 |
Cash | £37,328 |
Current Liabilities | £7,556 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (3 months from now) |
20 April 1989 | Delivered on: 3 May 1989 Satisfied on: 3 August 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 36 barbrook lane tiptree, essex. Fully Satisfied |
---|---|
20 April 1989 | Delivered on: 3 May 1989 Satisfied on: 3 August 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 36 barbrook lane tiptree, essex. Fully Satisfied |
25 July 2023 | Confirmation statement made on 14 July 2023 with updates (4 pages) |
---|---|
27 June 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
30 November 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
15 July 2022 | Confirmation statement made on 14 July 2022 with no updates (3 pages) |
3 November 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
14 July 2021 | Confirmation statement made on 14 July 2021 with no updates (3 pages) |
12 May 2021 | Director's details changed for Mr Daniel Martin Dixon on 12 May 2021 (2 pages) |
10 August 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
14 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
26 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
16 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
5 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
18 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
23 August 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 August 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
6 April 2016 | Registered office address changed from C/O Las Partnership 84 Broomfield Road Chelmsford CM1 1SS to C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 6 April 2016 (1 page) |
6 April 2016 | Registered office address changed from C/O Las Partnership 84 Broomfield Road Chelmsford CM1 1SS to C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 6 April 2016 (1 page) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
15 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
4 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
2 September 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
2 September 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
29 July 2013 | Registered office address changed from 2 Blythe Way Maldon Essex CM9 6UE United Kingdom on 29 July 2013 (1 page) |
29 July 2013 | Registered office address changed from 2 Blythe Way Maldon Essex CM9 6UE United Kingdom on 29 July 2013 (1 page) |
24 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (3 pages) |
24 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (3 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
1 September 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (3 pages) |
1 September 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (3 pages) |
10 June 2011 | Director's details changed for Mr Daniel Martin Dixon on 10 May 2011 (2 pages) |
10 June 2011 | Registered office address changed from 6 Westerings Purleigh Chelmsford Essex CM3 6PG on 10 June 2011 (1 page) |
10 June 2011 | Director's details changed for Mr Daniel Martin Dixon on 10 May 2011 (2 pages) |
10 June 2011 | Registered office address changed from 6 Westerings Purleigh Chelmsford Essex CM3 6PG on 10 June 2011 (1 page) |
28 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 August 2010 | Termination of appointment of Cornelius Dixon as a secretary (1 page) |
11 August 2010 | Director's details changed for Mr Daniel Martin Dixon on 14 July 2010 (2 pages) |
11 August 2010 | Termination of appointment of Cornelius Dixon as a secretary (1 page) |
11 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (3 pages) |
11 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (3 pages) |
11 August 2010 | Director's details changed for Mr Daniel Martin Dixon on 14 July 2010 (2 pages) |
1 September 2009 | Return made up to 14/07/09; full list of members (3 pages) |
1 September 2009 | Return made up to 14/07/09; full list of members (3 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 August 2008 | Return made up to 14/07/08; full list of members (3 pages) |
11 August 2008 | Return made up to 14/07/08; full list of members (3 pages) |
11 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 August 2007 | Return made up to 14/07/07; full list of members (2 pages) |
21 August 2007 | Return made up to 14/07/07; full list of members (2 pages) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | Director resigned (1 page) |
19 September 2006 | Return made up to 14/07/06; full list of members
|
19 September 2006 | Return made up to 14/07/06; full list of members
|
4 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 September 2005 | Company name changed C.J. dixon and son LIMITED\certificate issued on 23/09/05 (2 pages) |
23 September 2005 | Company name changed C.J. dixon and son LIMITED\certificate issued on 23/09/05 (2 pages) |
7 July 2005 | Return made up to 14/07/05; full list of members
|
7 July 2005 | Return made up to 14/07/05; full list of members
|
30 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
30 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
9 August 2004 | Return made up to 30/06/04; full list of members (7 pages) |
9 August 2004 | Return made up to 30/06/04; full list of members (7 pages) |
7 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
7 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
30 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
30 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
24 July 2003 | Return made up to 14/07/03; full list of members
|
24 July 2003 | Return made up to 14/07/03; full list of members
|
20 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
20 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
9 July 2002 | Return made up to 14/07/02; full list of members
|
9 July 2002 | Return made up to 14/07/02; full list of members
|
27 July 2001 | Return made up to 14/07/01; full list of members (6 pages) |
27 July 2001 | Return made up to 14/07/01; full list of members (6 pages) |
13 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
13 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
21 July 2000 | Return made up to 14/07/00; full list of members
|
21 July 2000 | Return made up to 14/07/00; full list of members
|
6 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
6 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
26 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
26 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
2 August 1999 | Return made up to 19/07/99; no change of members (4 pages) |
2 August 1999 | Return made up to 19/07/99; no change of members (4 pages) |
17 March 1999 | Registered office changed on 17/03/99 from: 10 basin road heybridge basin maldon essex CM9 7RG (1 page) |
17 March 1999 | Registered office changed on 17/03/99 from: 10 basin road heybridge basin maldon essex CM9 7RG (1 page) |
15 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
15 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
24 July 1998 | Return made up to 19/07/98; no change of members (4 pages) |
24 July 1998 | Return made up to 19/07/98; no change of members (4 pages) |
20 July 1997 | Return made up to 19/07/97; full list of members (6 pages) |
20 July 1997 | Full accounts made up to 31 March 1997 (11 pages) |
20 July 1997 | Return made up to 19/07/97; full list of members (6 pages) |
20 July 1997 | Full accounts made up to 31 March 1997 (11 pages) |
5 August 1996 | Full accounts made up to 31 March 1996 (16 pages) |
5 August 1996 | Full accounts made up to 31 March 1996 (16 pages) |
11 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
11 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
13 October 1995 | Return made up to 19/07/95; full list of members (6 pages) |
13 October 1995 | Return made up to 19/07/95; full list of members (6 pages) |