London
N10 3UJ
Director Name | Prof Edward David Brynmor Jones |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Woodland Rise London N10 3UJ |
Website | dixonjones.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74838888 |
Telephone region | London |
Registered Address | Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Address Matches | 9 other UK companies use this postal address |
500 at £1 | Edward David Brynmor Jones 50.00% Ordinary |
---|---|
500 at £1 | Jeremy Dixon 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £124,000 |
Net Worth | £1,057,900 |
Cash | £19,728 |
Current Liabilities | £294,600 |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 18 March 2022 (2 years, 1 month ago) |
---|---|
Next Return Due | 1 April 2023 (overdue) |
22 October 2020 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 |
9 November 2020 | Satisfaction of charge 1 in full (1 page) |
---|---|
9 November 2020 | Satisfaction of charge 2 in full (2 pages) |
23 October 2020 | Resolutions
|
22 October 2020 | Registration of charge 075698740003, created on 22 October 2020 (31 pages) |
5 June 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
18 March 2020 | Confirmation statement made on 18 March 2020 with updates (4 pages) |
10 July 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
18 March 2019 | Confirmation statement made on 18 March 2019 with updates (4 pages) |
6 July 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
19 March 2018 | Confirmation statement made on 18 March 2018 with updates (4 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
20 March 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
5 July 2016 | Total exemption full accounts made up to 30 September 2015 (10 pages) |
5 July 2016 | Total exemption full accounts made up to 30 September 2015 (10 pages) |
21 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
22 February 2016 | Registered 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 2016 | Registered 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 2015 | Total exemption full accounts made up to 30 September 2014 (12 pages) |
6 July 2015 | Total exemption full accounts made up to 30 September 2014 (12 pages) |
19 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
7 July 2014 | Total exemption full accounts made up to 30 September 2013 (12 pages) |
7 July 2014 | Total exemption full accounts made up to 30 September 2013 (12 pages) |
30 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
20 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (3 pages) |
20 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (3 pages) |
28 January 2013 | Total exemption full accounts made up to 30 September 2012 (13 pages) |
28 January 2013 | Total exemption full accounts made up to 30 September 2012 (13 pages) |
11 January 2013 | Previous accounting period shortened from 31 March 2013 to 30 September 2012 (1 page) |
11 January 2013 | Previous accounting period shortened from 31 March 2013 to 30 September 2012 (1 page) |
18 December 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
18 December 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
8 May 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (3 pages) |
25 August 2011 | Statement of capital following an allotment of shares on 27 July 2011
|
25 August 2011 | Statement of capital following an allotment of shares on 27 July 2011
|
3 August 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
3 August 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
6 July 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
6 July 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
18 March 2011 | Incorporation
|
18 March 2011 | Incorporation
|