About

Registered Number: 05723457
Date of Incorporation: 27/02/2006 (18 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 21/05/2019 (5 years ago)
Registered Address: 61 Station Road, Sudbury, Suffolk, CO10 2SP

 

J W Dixey Builders Ltd was registered on 27 February 2006, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed as Dixey, Glenda, Dixey, William for the company at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIXEY, Glenda 12 October 2015 - 1
DIXEY, William 27 February 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 05 March 2019
DS01 - Striking off application by a company 25 February 2019
CS01 - N/A 13 March 2018
AA - Annual Accounts 19 December 2017
AA01 - Change of accounting reference date 19 December 2017
AA - Annual Accounts 30 August 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 15 December 2015
AP01 - Appointment of director 02 November 2015
AP01 - Appointment of director 02 November 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 28 February 2011
CH01 - Change of particulars for director 28 February 2011
AA - Annual Accounts 13 September 2010
CH01 - Change of particulars for director 07 April 2010
AR01 - Annual Return 22 March 2010
AA - Annual Accounts 06 August 2009
363a - Annual Return 20 March 2009
AA - Annual Accounts 11 September 2008
363s - Annual Return 04 April 2008
AA - Annual Accounts 22 December 2007
363s - Annual Return 11 May 2007
288a - Notice of appointment of directors or secretaries 23 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2006
288a - Notice of appointment of directors or secretaries 21 March 2006
225 - Change of Accounting Reference Date 21 March 2006
288b - Notice of resignation of directors or secretaries 02 March 2006
288b - Notice of resignation of directors or secretaries 02 March 2006
NEWINC - New incorporation documents 27 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.