London
WC2N 6JU
Director Name | Prof Edward David Brynmor Jones |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2002(2 days after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Resolve Advisory Limited 22 York Buildings London WC2N 6JU |
Secretary Name | Prof Edward David Brynmor Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 December 2002(2 days after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Resolve Advisory Limited 22 York Buildings London WC2N 6JU |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2002(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2002(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Website | dixonjones.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74838888 |
Telephone region | London |
Registered Address | Resolve Advisory Limited 22 York Buildings London WC2N 6JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1000 at £1 | Dixon Jones Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,728,762 |
Gross Profit | £889,281 |
Net Worth | £477,479 |
Cash | £374,903 |
Current Liabilities | £457,879 |
Latest Accounts | 30 September 2019 (4 years, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 2 December 2019 (4 years, 4 months ago) |
---|---|
Next Return Due | 13 January 2021 (overdue) |
23 April 2008 | Delivered 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 |
---|
20 May 2023 | Liquidators' statement of receipts and payments to 22 March 2023 (17 pages) |
---|---|
1 June 2022 | Liquidators' statement of receipts and payments to 22 March 2022 (18 pages) |
27 May 2022 | Resolutions
|
14 April 2021 | Statement of affairs (8 pages) |
13 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2021 | Registered 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 2021 | Appointment of a voluntary liquidator (4 pages) |
9 November 2020 | Satisfaction of charge 1 in full (1 page) |
5 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
3 December 2019 | Confirmation statement made on 2 December 2019 with updates (4 pages) |
9 July 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
12 December 2018 | Confirmation statement made on 2 December 2018 with updates (4 pages) |
9 July 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
4 December 2017 | Confirmation statement made on 2 December 2017 with updates (4 pages) |
4 December 2017 | Confirmation statement made on 2 December 2017 with updates (4 pages) |
27 November 2017 | Director's details changed for Prof Edward David Brynmor Jones on 27 November 2017 (2 pages) |
27 November 2017 | Director's details changed for Sir Jeremy Dixon on 27 November 2017 (2 pages) |
27 November 2017 | Secretary's details changed for Prof Edward David Brynmor Jones on 27 November 2017 (1 page) |
27 November 2017 | Secretary's details changed for Prof Edward David Brynmor Jones on 27 November 2017 (1 page) |
27 November 2017 | Director's details changed for Sir Jeremy Dixon on 27 November 2017 (2 pages) |
27 November 2017 | Director's details changed for Prof Edward David Brynmor Jones on 27 November 2017 (2 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
2 December 2016 | Confirmation statement made on 2 December 2016 with updates (7 pages) |
2 December 2016 | Confirmation statement made on 2 December 2016 with updates (7 pages) |
5 July 2016 | Total exemption full accounts made up to 30 September 2015 (12 pages) |
5 July 2016 | Total exemption full accounts made up to 30 September 2015 (12 pages) |
22 February 2016 | Registered 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 2016 | Registered 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 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
6 July 2015 | Total exemption full accounts made up to 30 September 2014 (12 pages) |
6 July 2015 | Total exemption full accounts made up to 30 September 2014 (12 pages) |
9 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
7 July 2014 | Total exemption full accounts made up to 30 September 2013 (14 pages) |
7 July 2014 | Total exemption full accounts made up to 30 September 2013 (14 pages) |
3 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
28 January 2013 | Total exemption full accounts made up to 30 September 2012 (15 pages) |
28 January 2013 | Total exemption full accounts made up to 30 September 2012 (15 pages) |
11 January 2013 | Annual return made up to 2 December 2012 with a full list of shareholders (5 pages) |
11 January 2013 | Annual return made up to 2 December 2012 with a full list of shareholders (5 pages) |
11 January 2013 | Annual return made up to 2 December 2012 with a full list of shareholders (5 pages) |
12 December 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
12 December 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (15 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (15 pages) |
8 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (5 pages) |
8 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (5 pages) |
8 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (5 pages) |
19 January 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (5 pages) |
19 January 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (5 pages) |
17 January 2011 | Total exemption full accounts made up to 31 March 2010 (17 pages) |
17 January 2011 | Total exemption full accounts made up to 31 March 2010 (17 pages) |
6 January 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Secretary's details changed for Edward David Brynmor Jones on 2 December 2009 (1 page) |
5 January 2010 | Director's details changed for Professor Edward David Brynmor Jones on 2 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Professor Edward David Brynmor Jones on 2 December 2009 (2 pages) |
5 January 2010 | Secretary's details changed for Edward David Brynmor Jones on 2 December 2009 (1 page) |
5 January 2010 | Secretary's details changed for Edward David Brynmor Jones on 2 December 2009 (1 page) |
5 January 2010 | Director's details changed for Professor Edward David Brynmor Jones on 2 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Jeremy Dixon on 2 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Jeremy Dixon on 2 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Jeremy Dixon on 2 December 2009 (2 pages) |
2 January 2010 | Full accounts made up to 31 March 2009 (15 pages) |
2 January 2010 | Full accounts made up to 31 March 2009 (15 pages) |
31 March 2009 | Full accounts made up to 31 March 2008 (15 pages) |
31 March 2009 | Full accounts made up to 31 March 2008 (15 pages) |
5 January 2009 | Return made up to 02/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 02/12/08; full list of members (4 pages) |
30 April 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 April 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
11 January 2008 | Director's particulars changed (1 page) |
11 January 2008 | Return made up to 02/12/07; full list of members (2 pages) |
11 January 2008 | Director's particulars changed (1 page) |
11 January 2008 | Return made up to 02/12/07; full list of members (2 pages) |
2 January 2008 | Registered office changed on 02/01/08 from: 6C the court yard 44 gloucester avenue london NW1 8JD (1 page) |
2 January 2008 | Registered office changed on 02/01/08 from: 6C the court yard 44 gloucester avenue london NW1 8JD (1 page) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 December 2006 | Return made up to 02/12/06; full list of members (7 pages) |
19 December 2006 | Return made up to 02/12/06; full list of members (7 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
13 December 2005 | Return made up to 02/12/05; full list of members (7 pages) |
13 December 2005 | Return made up to 02/12/05; full list of members (7 pages) |
29 November 2004 | Return made up to 02/12/04; full list of members (7 pages) |
29 November 2004 | Return made up to 02/12/04; full list of members (7 pages) |
18 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
18 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 February 2004 | Return made up to 01/12/03; full list of members (5 pages) |
3 February 2004 | Return made up to 01/12/03; full list of members (5 pages) |
4 July 2003 | New secretary appointed;new director appointed (2 pages) |
4 July 2003 | New secretary appointed;new director appointed (2 pages) |
25 February 2003 | Registered office changed on 25/02/03 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
25 February 2003 | New director appointed (1 page) |
25 February 2003 | Registered office changed on 25/02/03 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
25 February 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
25 February 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
25 February 2003 | New director appointed (1 page) |
25 February 2003 | Ad 04/12/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
25 February 2003 | Ad 04/12/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | Secretary resigned (1 page) |
9 December 2002 | Secretary resigned (1 page) |
2 December 2002 | Incorporation (13 pages) |
2 December 2002 | Incorporation (13 pages) |