Company NameDixonjaques Home Limited
Company StatusDissolved
Company Number07131634
CategoryPrivate Limited Company
Incorporation Date20 January 2010(14 years, 3 months ago)
Dissolution Date3 May 2016 (7 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NamePeter Charles Jaques
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2010(same day as company formation)
RoleHousewares Retailer
Country of ResidenceUnited Kingdom
Correspondence AddressManor Place Albert Road
Braintree
Essex
CM7 3JE
Secretary NamePeter Jaques
NationalityBritish
StatusClosed
Appointed20 January 2010(same day as company formation)
RoleCompany Director
Correspondence AddressStapleford Hall Gutteridge Lane Stapleford Road
Stapleford Abbotts
Romford
Essex
RM4 1EJ
Director NameDionne Dixon
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2010(same day as company formation)
RoleHomewares Retailer
Country of ResidenceUnited Kingdom
Correspondence AddressManor Place Albert Road
Braintree
Essex
CM7 3JE
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2010(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressManor Place
Albert Road
Braintree
Essex
CM7 3JE
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree

Shareholders

1000 at £1Peter Jaques
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,390
Cash£469
Current Liabilities£16,576

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
17 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,000
(4 pages)
17 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,000
(4 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
19 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1,000
(4 pages)
19 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1,000
(4 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
5 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
28 January 2013Termination of appointment of Dionne Dixon as a director (1 page)
28 January 2013Termination of appointment of Dionne Dixon as a director (1 page)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 March 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
9 February 2010Appointment of Peter Jaques as a secretary (3 pages)
9 February 2010Appointment of Dionne Dixon as a director (3 pages)
9 February 2010Appointment of Peter Charles Jaques as a director (3 pages)
9 February 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages)
9 February 2010Statement of capital following an allotment of shares on 30 January 2010
  • GBP 1,000
(4 pages)
9 February 2010Statement of capital following an allotment of shares on 30 January 2010
  • GBP 1,000
(4 pages)
9 February 2010Appointment of Peter Jaques as a secretary (3 pages)
9 February 2010Appointment of Dionne Dixon as a director (3 pages)
9 February 2010Appointment of Peter Charles Jaques as a director (3 pages)
9 February 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages)
21 January 2010Termination of appointment of Ela Shah as a director (1 page)
21 January 2010Termination of appointment of Ela Shah as a director (1 page)
20 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
20 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
20 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)