About

Registered Number: 05312384
Date of Incorporation: 14/12/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: 11-13 Hockerill Street, Bishops Stortford, Hertfordshire, CM23 2DH

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIXON, Benjamin James 01 October 2013 - 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 17 January 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.