Company NameDixon Jones Limited
DirectorsJeremy Dixon and Edward David Brynmor Jones
Company StatusLiquidation
Company Number04605491
CategoryPrivate Limited Company
Incorporation Date2 December 2002(21 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameSir Jeremy Dixon
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2002(2 days after company formation)
Appointment Duration21 years, 4 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressResolve Advisory Limited 22 York Buildings
London
WC2N 6JU
Director NameProf Edward David Brynmor Jones
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2002(2 days after company formation)
Appointment Duration21 years, 4 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressResolve Advisory Limited 22 York Buildings
London
WC2N 6JU
Secretary NameProf Edward David Brynmor Jones
NationalityBritish
StatusCurrent
Appointed04 December 2002(2 days after company formation)
Appointment Duration21 years, 4 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressResolve Advisory Limited 22 York Buildings
London
WC2N 6JU
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed02 December 2002(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed02 December 2002(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Contact

Websitedixonjones.co.uk
Email address[email protected]
Telephone020 74838888
Telephone regionLondon

Location

Registered AddressResolve Advisory Limited
22 York Buildings
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1000 at £1Dixon Jones Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,728,762
Gross Profit£889,281
Net Worth£477,479
Cash£374,903
Current Liabilities£457,879

Accounts

Latest Accounts30 September 2019 (4 years, 7 months ago)
Next Accounts Due30 June 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return2 December 2019 (4 years, 4 months ago)
Next Return Due13 January 2021 (overdue)

Charges

23 April 2008Delivered on: 30 April 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

20 May 2023Liquidators' statement of receipts and payments to 22 March 2023 (17 pages)
1 June 2022Liquidators' statement of receipts and payments to 22 March 2022 (18 pages)
27 May 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-03-23
(1 page)
14 April 2021Statement of affairs (8 pages)
13 April 2021First Gazette notice for compulsory strike-off (1 page)
9 April 2021Registered office address changed from 2-3 Hanover Yard London N1 8YA England to Resolve Advisory Limited 22 York Buildings London WC2N 6JU on 9 April 2021 (2 pages)
8 April 2021Appointment of a voluntary liquidator (4 pages)
9 November 2020Satisfaction of charge 1 in full (1 page)
5 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
3 December 2019Confirmation statement made on 2 December 2019 with updates (4 pages)
9 July 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
12 December 2018Confirmation statement made on 2 December 2018 with updates (4 pages)
9 July 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
4 December 2017Confirmation statement made on 2 December 2017 with updates (4 pages)
4 December 2017Confirmation statement made on 2 December 2017 with updates (4 pages)
27 November 2017Director's details changed for Prof Edward David Brynmor Jones on 27 November 2017 (2 pages)
27 November 2017Director's details changed for Sir Jeremy Dixon on 27 November 2017 (2 pages)
27 November 2017Secretary's details changed for Prof Edward David Brynmor Jones on 27 November 2017 (1 page)
27 November 2017Secretary's details changed for Prof Edward David Brynmor Jones on 27 November 2017 (1 page)
27 November 2017Director's details changed for Sir Jeremy Dixon on 27 November 2017 (2 pages)
27 November 2017Director's details changed for Prof Edward David Brynmor Jones on 27 November 2017 (2 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
2 December 2016Confirmation statement made on 2 December 2016 with updates (7 pages)
2 December 2016Confirmation statement made on 2 December 2016 with updates (7 pages)
5 July 2016Total exemption full accounts made up to 30 September 2015 (12 pages)
5 July 2016Total exemption full accounts made up to 30 September 2015 (12 pages)
22 February 2016Registered office address changed from 2-3 Hanover Yard Noel Road London N1 8BE to 2-3 Hanover Yard London N1 8YA on 22 February 2016 (1 page)
22 February 2016Registered office address changed from 2-3 Hanover Yard Noel Road London N1 8BE to 2-3 Hanover Yard London N1 8YA on 22 February 2016 (1 page)
8 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1,000
(5 pages)
8 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1,000
(5 pages)
6 July 2015Total exemption full accounts made up to 30 September 2014 (12 pages)
6 July 2015Total exemption full accounts made up to 30 September 2014 (12 pages)
9 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1,000
(5 pages)
9 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1,000
(5 pages)
9 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1,000
(5 pages)
7 July 2014Total exemption full accounts made up to 30 September 2013 (14 pages)
7 July 2014Total exemption full accounts made up to 30 September 2013 (14 pages)
3 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1,000
(5 pages)
3 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1,000
(5 pages)
3 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1,000
(5 pages)
28 January 2013Total exemption full accounts made up to 30 September 2012 (15 pages)
28 January 2013Total exemption full accounts made up to 30 September 2012 (15 pages)
11 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
12 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
12 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
4 January 2012Total exemption full accounts made up to 31 March 2011 (15 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (15 pages)
8 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
8 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
8 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
17 January 2011Total exemption full accounts made up to 31 March 2010 (17 pages)
17 January 2011Total exemption full accounts made up to 31 March 2010 (17 pages)
6 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
5 January 2010Secretary's details changed for Edward David Brynmor Jones on 2 December 2009 (1 page)
5 January 2010Director's details changed for Professor Edward David Brynmor Jones on 2 December 2009 (2 pages)
5 January 2010Director's details changed for Professor Edward David Brynmor Jones on 2 December 2009 (2 pages)
5 January 2010Secretary's details changed for Edward David Brynmor Jones on 2 December 2009 (1 page)
5 January 2010Secretary's details changed for Edward David Brynmor Jones on 2 December 2009 (1 page)
5 January 2010Director's details changed for Professor Edward David Brynmor Jones on 2 December 2009 (2 pages)
5 January 2010Director's details changed for Jeremy Dixon on 2 December 2009 (2 pages)
5 January 2010Director's details changed for Jeremy Dixon on 2 December 2009 (2 pages)
5 January 2010Director's details changed for Jeremy Dixon on 2 December 2009 (2 pages)
2 January 2010Full accounts made up to 31 March 2009 (15 pages)
2 January 2010Full accounts made up to 31 March 2009 (15 pages)
31 March 2009Full accounts made up to 31 March 2008 (15 pages)
31 March 2009Full accounts made up to 31 March 2008 (15 pages)
5 January 2009Return made up to 02/12/08; full list of members (4 pages)
5 January 2009Return made up to 02/12/08; full list of members (4 pages)
30 April 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 April 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (14 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (14 pages)
11 January 2008Director's particulars changed (1 page)
11 January 2008Return made up to 02/12/07; full list of members (2 pages)
11 January 2008Director's particulars changed (1 page)
11 January 2008Return made up to 02/12/07; full list of members (2 pages)
2 January 2008Registered office changed on 02/01/08 from: 6C the court yard 44 gloucester avenue london NW1 8JD (1 page)
2 January 2008Registered office changed on 02/01/08 from: 6C the court yard 44 gloucester avenue london NW1 8JD (1 page)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 December 2006Return made up to 02/12/06; full list of members (7 pages)
19 December 2006Return made up to 02/12/06; full list of members (7 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 December 2005Return made up to 02/12/05; full list of members (7 pages)
13 December 2005Return made up to 02/12/05; full list of members (7 pages)
29 November 2004Return made up to 02/12/04; full list of members (7 pages)
29 November 2004Return made up to 02/12/04; full list of members (7 pages)
18 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 February 2004Return made up to 01/12/03; full list of members (5 pages)
3 February 2004Return made up to 01/12/03; full list of members (5 pages)
4 July 2003New secretary appointed;new director appointed (2 pages)
4 July 2003New secretary appointed;new director appointed (2 pages)
25 February 2003Registered office changed on 25/02/03 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
25 February 2003New director appointed (1 page)
25 February 2003Registered office changed on 25/02/03 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
25 February 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
25 February 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
25 February 2003New director appointed (1 page)
25 February 2003Ad 04/12/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
25 February 2003Ad 04/12/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
9 December 2002Director resigned (1 page)
9 December 2002Director resigned (1 page)
9 December 2002Secretary resigned (1 page)
9 December 2002Secretary resigned (1 page)
2 December 2002Incorporation (13 pages)
2 December 2002Incorporation (13 pages)