JONATHAN DIXON LIMITED
Status | DISSOLVED |
Company No. | 07476815 |
Category | Private Limited Company |
Incorporated | 22 Dec 2010 |
Age | 13 years, 5 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 15 Feb 2022 |
Years | 2 years, 3 months, 14 days |
SUMMARY
JONATHAN DIXON LIMITED is an dissolved private limited company with number 07476815. It was incorporated 13 years, 5 months, 10 days ago, on 22 December 2010 and it was dissolved 2 years, 3 months, 14 days ago, on 15 February 2022. The company address is 7 Westminster Close 7 Westminster Close, Harrogate, HG3 1LT, North Yorkshire.
Company Fillings
Gazette dissolved voluntary
Date: 15 Feb 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 18 Nov 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 11 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 28 Dec 2020
Action Date: 20 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-20
Documents
Confirmation statement with no updates
Date: 20 Dec 2019
Action Date: 20 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-20
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 20 Dec 2018
Action Date: 20 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-20
Documents
Confirmation statement with no updates
Date: 20 Dec 2017
Action Date: 20 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-20
Documents
Accounts with accounts type total exemption full
Date: 11 May 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change account reference date company current extended
Date: 20 Mar 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2016-12-31
New date: 2017-03-31
Documents
Confirmation statement with updates
Date: 21 Dec 2016
Action Date: 20 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-20
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2016
Action Date: 22 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-22
Documents
Change registered office address company with date old address new address
Date: 04 Jan 2016
Action Date: 04 Jan 2016
Category: Address
Type: AD01
Old address: 7 Westminster Close Westminster Close Burn Bridge Harrogate North Yorkshire HG3 1LT
New address: 7 Westminster Close Burn Bridge Harrogate North Yorkshire HG3 1LT
Change date: 2016-01-04
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2014
Action Date: 22 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-22
Documents
Change person director company with change date
Date: 22 Dec 2014
Action Date: 28 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Jonathan Alan Dixon
Change date: 2014-02-28
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change registered office address company with date old address
Date: 29 Apr 2014
Action Date: 29 Apr 2014
Category: Address
Type: AD01
Old address: 10 Westminster Road Harrogate North Yorkshire HG3 1LS
Change date: 2014-04-29
Documents
Annual return company with made up date full list shareholders
Date: 26 Dec 2013
Action Date: 22 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-22
Documents
Second filing of form with form type made up date
Date: 26 Jul 2013
Action Date: 22 Dec 2012
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2012-12-22
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Dec 2012
Action Date: 22 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-22
Documents
Accounts with accounts type dormant
Date: 27 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person director company with name
Date: 22 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Jonathan Alan Dixon
Documents
Termination director company with name
Date: 22 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Davis
Documents
Termination director company with name
Date: 22 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Dixon
Documents
Appoint person director company with name
Date: 21 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Simon Davis
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2012
Action Date: 22 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-22
Documents
Appoint person director company with name
Date: 30 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Jonathan Dixon
Documents
Change registered office address company with date old address
Date: 30 Nov 2011
Action Date: 30 Nov 2011
Category: Address
Type: AD01
Change date: 2011-11-30
Old address: , 41 Chalton Street, London, Greater London, NW1 1JD, United Kingdom
Documents
Termination director company with name
Date: 29 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Davis
Documents
Certificate change of name company
Date: 29 Nov 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed closemate LIMITED\certificate issued on 29/11/11
Documents
Some Companies
12 TRENTHAM CLOSE,NORTHAMPTON,NN4 0WB
Number: | 09463197 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLAENBERLLAN,ABERYSTWYTH,SY23 1PB
Number: | 09517798 |
Status: | ACTIVE |
Category: | Private Limited Company |
POUND COTTAGE,FROME,BN11 5DN
Number: | 09601823 |
Status: | ACTIVE |
Category: | Private Limited Company |
104 LONG LANDS,HEMEL HEMPSTEAD,HP2 4ET
Number: | 07472315 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
560 RAYLEIGH ROAD,BRENTWOOD,CM13 1SG
Number: | 10063660 |
Status: | ACTIVE |
Category: | Private Limited Company |
STAFFORDSHIRE SECURITY SERVICES LTD
23 SAINT JOHN STREET,STOKE ON TRENT,ST1 2HP
Number: | 11654692 |
Status: | ACTIVE |
Category: | Private Limited Company |