About

Registered Number: 05365554
Date of Incorporation: 15/02/2005 (19 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 19/07/2016 (7 years and 9 months ago)
Registered Address: Spring Meadows, Skerne, Driffield, East Yorkshire, YO25 9HP

 

Established in 2005, Jonathan Dixon Builders Ltd are based in Driffield in East Yorkshire. The business has 3 directors listed as Dixon, Jonathan, Dixon, Catherine, Thompson, Neil.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIXON, Jonathan 15 February 2005 - 1
THOMPSON, Neil 15 February 2005 20 May 2005 1
Secretary Name Appointed Resigned Total Appointments
DIXON, Catherine 15 February 2005 14 March 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 July 2016
GAZ1 - First notification of strike-off action in London Gazette 03 May 2016
AA - Annual Accounts 30 November 2015
AD01 - Change of registered office address 30 November 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 27 March 2014
CH01 - Change of particulars for director 27 March 2014
AA - Annual Accounts 30 November 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 23 November 2012
TM02 - Termination of appointment of secretary 16 March 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 18 February 2010
AA - Annual Accounts 21 November 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 27 June 2008
363a - Annual Return 01 March 2008
AA - Annual Accounts 02 October 2007
363a - Annual Return 19 April 2007
288c - Notice of change of directors or secretaries or in their particulars 17 April 2007
288c - Notice of change of directors or secretaries or in their particulars 17 April 2007
287 - Change in situation or address of Registered Office 07 November 2006
AA - Annual Accounts 04 November 2006
363a - Annual Return 10 March 2006
CERTNM - Change of name certificate 13 September 2005
288b - Notice of resignation of directors or secretaries 25 May 2005
NEWINC - New incorporation documents 15 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.