J. Dixon Associates Ltd was registered on 14 December 2004 and are based in Hertfordshire. J. Dixon Associates Ltd has one director listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DIXON, Benjamin James | 01 October 2013 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 24 September 2020 | |
RESOLUTIONS - N/A | 18 December 2019 | |
CS01 - N/A | 18 December 2019 | |
SH08 - Notice of name or other designation of class of shares | 06 December 2019 | |
AA - Annual Accounts | 31 July 2019 | |
SH08 - Notice of name or other designation of class of shares | 17 December 2018 | |
RESOLUTIONS - N/A | 13 December 2018 | |
CS01 - N/A | 13 December 2018 | |
AA - Annual Accounts | 25 May 2018 | |
RESOLUTIONS - N/A | 03 January 2018 | |
SH08 - Notice of name or other designation of class of shares | 03 January 2018 | |
CS01 - N/A | 13 December 2017 | |
AA - Annual Accounts | 13 June 2017 | |
RESOLUTIONS - N/A | 27 January 2017 | |
CS01 - N/A | 03 January 2017 | |
AA - Annual Accounts | 26 May 2016 | |
AR01 - Annual Return | 23 January 2016 | |
RESOLUTIONS - N/A | 22 September 2015 | |
SH08 - Notice of name or other designation of class of shares | 22 September 2015 | |
MA - Memorandum and Articles | 11 August 2015 | |
RESOLUTIONS - N/A | 01 July 2015 | |
RESOLUTIONS - N/A | 01 July 2015 | |
RESOLUTIONS - N/A | 01 July 2015 | |
RESOLUTIONS - N/A | 01 July 2015 | |
SH08 - Notice of name or other designation of class of shares | 01 July 2015 | |
SH08 - Notice of name or other designation of class of shares | 01 July 2015 | |
SH08 - Notice of name or other designation of class of shares | 01 July 2015 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 01 July 2015 | |
AA - Annual Accounts | 15 June 2015 | |
AR01 - Annual Return | 03 February 2015 | |
CH01 - Change of particulars for director | 03 February 2015 | |
AA - Annual Accounts | 14 August 2014 | |
AR01 - Annual Return | 16 December 2013 | |
AP01 - Appointment of director | 04 November 2013 | |
AA - Annual Accounts | 20 August 2013 | |
AR01 - Annual Return | 17 December 2012 | |
AA - Annual Accounts | 05 September 2012 | |
AR01 - Annual Return | 21 December 2011 | |
AA - Annual Accounts | 02 November 2011 | |
AR01 - Annual Return | 18 December 2010 | |
AA - Annual Accounts | 28 May 2010 | |
AR01 - Annual Return | 15 December 2009 | |
CH01 - Change of particulars for director | 15 December 2009 | |
CH03 - Change of particulars for secretary | 15 December 2009 | |
CH01 - Change of particulars for director | 15 December 2009 | |
AA - Annual Accounts | 13 May 2009 | |
363a - Annual Return | 18 December 2008 | |
AA - Annual Accounts | 28 October 2008 | |
363a - Annual Return | 17 December 2007 | |
AA - Annual Accounts | 13 June 2007 | |
363a - Annual Return | 14 December 2006 | |
AA - Annual Accounts | 17 May 2006 | |
363a - Annual Return | 12 January 2006 | |
AA - Annual Accounts | 21 June 2005 | |
395 - Particulars of a mortgage or charge | 22 January 2005 | |
288a - Notice of appointment of directors or secretaries | 19 January 2005 | |
225 - Change of Accounting Reference Date | 21 December 2004 | |
NEWINC - New incorporation documents | 14 December 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 17 January 2005 | Outstanding |
N/A |