J R DIXON LIMITED
COCKERMOUTH

Hellopages » Cumbria » Allerdale » CA13 0RJ

Company number 03526661
Status Active
Incorporation Date 13 March 1998
Company Type Private Limited Company
Address 2 EUROPE WAY, COCKERMOUTH, CUMBRIA, UNITED KINGDOM, CA13 0RJ
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from Lakeland Office 2 Europe Way Cockermouth Cumbria CA13 0RJ to 2 Europe Way Cockermouth Cumbria CA13 0RJ on 13 April 2016. The most likely internet sites of J R DIXON LIMITED are www.jrdixon.co.uk, and www.j-r-dixon.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. The distance to to Flimby Rail Station is 6.4 miles; to Aspatria Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J R Dixon Limited is a Private Limited Company. The company registration number is 03526661. J R Dixon Limited has been working since 13 March 1998. The present status of the company is Active. The registered address of J R Dixon Limited is 2 Europe Way Cockermouth Cumbria United Kingdom Ca13 0rj. . CLARKE, Susan Patricia is a Secretary of the company. BATES, Sylvia is a Director of the company. CLARKE, Gordon is a Director of the company. CLARKE, Philip is a Director of the company. CLARKE, Susan Patricia is a Director of the company. Secretary BATES, Sylvia has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director DIXON, John Robert has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
CLARKE, Susan Patricia
Appointed Date: 12 October 1999

Director
BATES, Sylvia
Appointed Date: 13 March 1998
92 years old

Director
CLARKE, Gordon
Appointed Date: 28 October 1999
73 years old

Director
CLARKE, Philip
Appointed Date: 07 March 2012
48 years old

Director
CLARKE, Susan Patricia
Appointed Date: 12 October 1999
70 years old

Resigned Directors

Secretary
BATES, Sylvia
Resigned: 12 October 1999
Appointed Date: 13 March 1998

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 13 March 1998
Appointed Date: 13 March 1998

Director
DIXON, John Robert
Resigned: 12 October 1999
Appointed Date: 13 March 1998
85 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 13 March 1998
Appointed Date: 13 March 1998

Persons With Significant Control

Mrs Sylvia Bates
Notified on: 6 April 2016
92 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

J R DIXON LIMITED Events

13 Mar 2017
Confirmation statement made on 13 March 2017 with updates
06 Jul 2016
Total exemption small company accounts made up to 31 March 2016
13 Apr 2016
Registered office address changed from Lakeland Office 2 Europe Way Cockermouth Cumbria CA13 0RJ to 2 Europe Way Cockermouth Cumbria CA13 0RJ on 13 April 2016
13 Apr 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,000

09 Jun 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 47 more events
23 Mar 1998
Secretary resigned
23 Mar 1998
Director resigned
23 Mar 1998
New secretary appointed;new director appointed
23 Mar 1998
New director appointed
13 Mar 1998
Incorporation

J R DIXON LIMITED Charges

15 February 2000
Mortgage debenture
Delivered: 23 February 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…