About

Registered Number: 00393863
Date of Incorporation: 12/03/1945 (80 years ago)
Company Status: Active
Registered Address: 1 Jesmond Business Court, Jesmond Road, Newcastle Upon Tyne, NE2 1LA,

 

A.J. Dixon (Stannington) Ltd was registered on 12 March 1945. The business does not have any directors. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 18 August 2020
CS01 - N/A 07 May 2020
AA - Annual Accounts 02 September 2019
CS01 - N/A 07 May 2019
AA - Annual Accounts 25 August 2018
CS01 - N/A 11 May 2018
AA - Annual Accounts 11 September 2017
CS01 - N/A 11 May 2017
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 09 May 2016
AD01 - Change of registered office address 29 March 2016
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 10 May 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 16 May 2014
AD01 - Change of registered office address 14 February 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 29 September 2010
AD01 - Change of registered office address 13 September 2010
AR01 - Annual Return 06 May 2010
DISS40 - Notice of striking-off action discontinued 24 February 2010
AA - Annual Accounts 23 February 2010
GAZ1 - First notification of strike-off action in London Gazette 26 January 2010
287 - Change in situation or address of Registered Office 23 July 2009
363a - Annual Return 02 June 2009
AA - Annual Accounts 21 October 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
363a - Annual Return 27 May 2008
363a - Annual Return 08 June 2007
AA - Annual Accounts 29 April 2007
AA - Annual Accounts 02 November 2006
363a - Annual Return 17 May 2006
AA - Annual Accounts 23 November 2005
363s - Annual Return 14 June 2005
AA - Annual Accounts 11 October 2004
363s - Annual Return 12 May 2004
AA - Annual Accounts 16 June 2003
363s - Annual Return 08 June 2003
363s - Annual Return 07 May 2002
AA - Annual Accounts 19 April 2002
AA - Annual Accounts 18 October 2001
363s - Annual Return 10 May 2001
287 - Change in situation or address of Registered Office 23 November 2000
AA - Annual Accounts 13 October 2000
395 - Particulars of a mortgage or charge 02 June 2000
363s - Annual Return 30 May 2000
287 - Change in situation or address of Registered Office 22 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 April 2000
288a - Notice of appointment of directors or secretaries 05 November 1999
288b - Notice of resignation of directors or secretaries 05 November 1999
363a - Annual Return 03 June 1999
AA - Annual Accounts 23 May 1999
AA - Annual Accounts 19 May 1998
363a - Annual Return 18 May 1998
AA - Annual Accounts 09 September 1997
363a - Annual Return 16 May 1997
395 - Particulars of a mortgage or charge 19 March 1997
RESOLUTIONS - N/A 20 February 1997
AA - Annual Accounts 10 July 1996
363a - Annual Return 15 May 1996
363x - Annual Return 17 May 1995
AA - Annual Accounts 16 May 1995
AA - Annual Accounts 04 July 1994
363x - Annual Return 08 May 1994
AA - Annual Accounts 23 September 1993
363x - Annual Return 19 May 1993
395 - Particulars of a mortgage or charge 27 August 1992
AA - Annual Accounts 02 July 1992
363s - Annual Return 04 June 1992
AA - Annual Accounts 05 September 1991
363b - Annual Return 22 August 1991
395 - Particulars of a mortgage or charge 16 October 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 October 1990
363 - Annual Return 13 August 1990
AA - Annual Accounts 31 May 1990
363 - Annual Return 07 June 1989
AA - Annual Accounts 25 May 1989
AA - Annual Accounts 09 February 1989
363 - Annual Return 09 February 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 1988
AA - Annual Accounts 28 March 1987
363 - Annual Return 28 March 1987
395 - Particulars of a mortgage or charge 01 October 1986
287 - Change in situation or address of Registered Office 05 August 1986
288 - N/A 26 July 1986
NEWINC - New incorporation documents 12 March 1945

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 May 2000 Outstanding

N/A

Legal charge 18 March 1997 Fully Satisfied

N/A

Deed of variation 25 August 1992 Outstanding

N/A

Legal charge 11 October 1990 Outstanding

N/A

Legal charge 15 September 1986 Fully Satisfied

N/A

Further charge 21 May 1980 Fully Satisfied

N/A

Further charge 15 February 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.