Company NameDixon Jones Holdings Limited
DirectorsJeremy Dixon and Edward David Brynmor Jones
Company StatusLiquidation
Company Number07569874
CategoryPrivate Limited Company
Incorporation Date18 March 2011(13 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameSir Jeremy Dixon
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Woodland Rise
London
N10 3UJ
Director NameProf Edward David Brynmor Jones
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Woodland Rise
London
N10 3UJ

Contact

Websitedixonjones.co.uk
Email address[email protected]
Telephone020 74838888
Telephone regionLondon

Location

Registered AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address Matches9 other UK companies use this postal address

Shareholders

500 at £1Edward David Brynmor Jones
50.00%
Ordinary
500 at £1Jeremy Dixon
50.00%
Ordinary

Financials

Year2014
Turnover£124,000
Net Worth£1,057,900
Cash£19,728
Current Liabilities£294,600

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return18 March 2022 (2 years, 1 month ago)
Next Return Due1 April 2023 (overdue)

Charges

22 October 2020Delivered on: 22 October 2020
Persons entitled: Ortus Secured Finance I Limited

Classification: A registered charge
Particulars: 2-3 hanover yard, london, N1 8YA with registered title number NGL657353.
Outstanding
1 August 2011Delivered on: 3 August 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 2-3 hanover yard noel road london t/no NGL657353 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
27 June 2011Delivered on: 6 July 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

9 November 2020Satisfaction of charge 1 in full (1 page)
9 November 2020Satisfaction of charge 2 in full (2 pages)
23 October 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
22 October 2020Registration of charge 075698740003, created on 22 October 2020 (31 pages)
5 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
18 March 2020Confirmation statement made on 18 March 2020 with updates (4 pages)
10 July 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
18 March 2019Confirmation statement made on 18 March 2019 with updates (4 pages)
6 July 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
19 March 2018Confirmation statement made on 18 March 2018 with updates (4 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
20 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
5 July 2016Total exemption full accounts made up to 30 September 2015 (10 pages)
5 July 2016Total exemption full accounts made up to 30 September 2015 (10 pages)
21 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,000
(4 pages)
21 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,000
(4 pages)
22 February 2016Registered office address changed from 2-3 Hanover Yard Noel Road London N1 8BE to 2-3 Hanover Yard London N1 8YA on 22 February 2016 (1 page)
22 February 2016Registered office address changed from 2-3 Hanover Yard Noel Road London N1 8BE to 2-3 Hanover Yard London N1 8YA on 22 February 2016 (1 page)
6 July 2015Total exemption full accounts made up to 30 September 2014 (12 pages)
6 July 2015Total exemption full accounts made up to 30 September 2014 (12 pages)
19 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1,000
(3 pages)
19 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1,000
(3 pages)
7 July 2014Total exemption full accounts made up to 30 September 2013 (12 pages)
7 July 2014Total exemption full accounts made up to 30 September 2013 (12 pages)
30 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1,000
(3 pages)
30 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1,000
(3 pages)
20 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (3 pages)
20 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (3 pages)
28 January 2013Total exemption full accounts made up to 30 September 2012 (13 pages)
28 January 2013Total exemption full accounts made up to 30 September 2012 (13 pages)
11 January 2013Previous accounting period shortened from 31 March 2013 to 30 September 2012 (1 page)
11 January 2013Previous accounting period shortened from 31 March 2013 to 30 September 2012 (1 page)
18 December 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
18 December 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
8 May 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
8 May 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
25 August 2011Statement of capital following an allotment of shares on 27 July 2011
  • GBP 1,000
(3 pages)
25 August 2011Statement of capital following an allotment of shares on 27 July 2011
  • GBP 1,000
(3 pages)
3 August 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
3 August 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
6 July 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
6 July 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
18 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
18 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)