About

Registered Number: 00447777
Date of Incorporation: 09/01/1948 (76 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 29/08/2017 (6 years and 8 months ago)
Registered Address: 26-28 Goodall Street, Walsall, West Midlands, WS1 1QL

 

Founded in 1948, The Joseph Dixon Tool Company Ltd has its registered office in Walsall in West Midlands, it's status in the Companies House registry is set to "Dissolved". Williamson, Richard, Williamson, Roger are listed as directors of this business. We do not know the number of employees at The Joseph Dixon Tool Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMSON, Richard N/A 01 January 2004 1
WILLIAMSON, Roger N/A 01 January 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 August 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 29 May 2017
4.68 - Liquidator's statement of receipts and payments 05 May 2016
AD01 - Change of registered office address 22 May 2015
F10.2 - N/A 19 May 2015
MR04 - N/A 10 April 2015
MR04 - N/A 10 April 2015
AD01 - Change of registered office address 24 March 2015
RESOLUTIONS - N/A 20 March 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 20 March 2015
4.20 - N/A 20 March 2015
AR01 - Annual Return 10 September 2014
TM02 - Termination of appointment of secretary 02 September 2014
TM01 - Termination of appointment of director 29 May 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 25 August 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 10 September 2009
AA - Annual Accounts 09 February 2009
363a - Annual Return 26 August 2008
363a - Annual Return 11 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 March 2008
AA - Annual Accounts 08 February 2008
AA - Annual Accounts 14 November 2006
363a - Annual Return 31 October 2006
287 - Change in situation or address of Registered Office 25 August 2006
395 - Particulars of a mortgage or charge 18 April 2006
395 - Particulars of a mortgage or charge 30 March 2006
AA - Annual Accounts 30 January 2006
363a - Annual Return 16 August 2005
363s - Annual Return 14 September 2004
AA - Annual Accounts 13 September 2004
288a - Notice of appointment of directors or secretaries 16 January 2004
288a - Notice of appointment of directors or secretaries 16 January 2004
288a - Notice of appointment of directors or secretaries 16 January 2004
288b - Notice of resignation of directors or secretaries 16 January 2004
288b - Notice of resignation of directors or secretaries 16 January 2004
RESOLUTIONS - N/A 30 December 2003
AA - Annual Accounts 19 December 2003
363s - Annual Return 09 September 2003
AA - Annual Accounts 09 December 2002
363s - Annual Return 17 August 2002
AA - Annual Accounts 14 February 2002
363s - Annual Return 13 September 2001
AA - Annual Accounts 27 February 2001
363s - Annual Return 22 August 2000
AA - Annual Accounts 22 February 2000
363s - Annual Return 24 September 1999
AA - Annual Accounts 20 October 1998
363s - Annual Return 11 September 1998
AA - Annual Accounts 24 November 1997
363s - Annual Return 05 September 1997
AA - Annual Accounts 24 September 1996
363s - Annual Return 20 September 1996
363s - Annual Return 05 September 1995
AA - Annual Accounts 03 July 1995
AA - Annual Accounts 30 October 1994
363s - Annual Return 19 September 1994
AA - Annual Accounts 06 January 1994
363s - Annual Return 10 September 1993
AA - Annual Accounts 18 November 1992
363s - Annual Return 17 September 1992
AA - Annual Accounts 09 October 1991
363b - Annual Return 23 September 1991
AA - Annual Accounts 23 August 1990
363 - Annual Return 23 August 1990
169 - Return by a company purchasing its own shares 23 August 1990
RESOLUTIONS - N/A 03 August 1990
288 - N/A 02 August 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 July 1990
363 - Annual Return 28 November 1989
AA - Annual Accounts 13 November 1989
169 - Return by a company purchasing its own shares 19 September 1989
RESOLUTIONS - N/A 06 September 1989
RESOLUTIONS - N/A 06 September 1989
288 - N/A 20 July 1989
288 - N/A 20 July 1989
AA - Annual Accounts 01 August 1988
363 - Annual Return 01 August 1988
363 - Annual Return 27 July 1987
AA - Annual Accounts 27 July 1987
363 - Annual Return 20 August 1986
AA - Annual Accounts 29 July 1986
NEWINC - New incorporation documents 09 January 1948

Mortgages & Charges

Description Date Status Charge by
Mortgage 05 April 2006 Fully Satisfied

N/A

Debenture 27 March 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.