J & J DICKINSON LIMITED
CARLISLE

Hellopages » Cumbria » Carlisle » CA1 2SQ

Company number 05330802
Status Active
Incorporation Date 12 January 2005
Company Type Private Limited Company
Address UNIT 18 PETTERIL SIDE, HARRABY GREEN BUSINESS PARK, CARLISLE, CUMBRIA, CA1 2SQ
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Termination of appointment of Craig Anthony Kingston as a director on 25 August 2016; Director's details changed for Miss Keighley Dickenson on 20 April 2016. The most likely internet sites of J & J DICKINSON LIMITED are www.jjdickinson.co.uk, and www.j-j-dickinson.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. J J Dickinson Limited is a Private Limited Company. The company registration number is 05330802. J J Dickinson Limited has been working since 12 January 2005. The present status of the company is Active. The registered address of J J Dickinson Limited is Unit 18 Petteril Side Harraby Green Business Park Carlisle Cumbria Ca1 2sq. The company`s financial liabilities are £47.36k. It is £20.06k against last year. The cash in hand is £2.34k. It is £2.34k against last year. And the total assets are £152.28k, which is £-13.52k against last year. POTTS, Joan is a Secretary of the company. BORTHWICK, Daniel is a Director of the company. DICKINSON, Jeffrey is a Director of the company. DICKINSON, Keighley is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary DICKINSON, Julie has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director DICKINSON, Julie has been resigned. Director KINGSTON, Craig Anthony has been resigned. The company operates in "Electrical installation".


j & j dickinson Key Finiance

LIABILITIES £47.36k
+73%
CASH £2.34k
TOTAL ASSETS £152.28k
-9%
All Financial Figures

Current Directors

Secretary
POTTS, Joan
Appointed Date: 14 July 2005

Director
BORTHWICK, Daniel
Appointed Date: 01 March 2016
36 years old

Director
DICKINSON, Jeffrey
Appointed Date: 01 February 2005
60 years old

Director
DICKINSON, Keighley
Appointed Date: 01 March 2016
35 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 12 January 2005
Appointed Date: 12 January 2005

Secretary
DICKINSON, Julie
Resigned: 14 July 2005
Appointed Date: 01 February 2005

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 12 January 2005
Appointed Date: 12 January 2005

Director
DICKINSON, Julie
Resigned: 14 July 2005
Appointed Date: 01 February 2005
48 years old

Director
KINGSTON, Craig Anthony
Resigned: 25 August 2016
Appointed Date: 01 March 2016
44 years old

Persons With Significant Control

Mr Jeffrey Dickinson
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

J & J DICKINSON LIMITED Events

26 Jan 2017
Confirmation statement made on 12 January 2017 with updates
05 Sep 2016
Termination of appointment of Craig Anthony Kingston as a director on 25 August 2016
20 Jul 2016
Director's details changed for Miss Keighley Dickenson on 20 April 2016
20 Apr 2016
Total exemption small company accounts made up to 30 September 2015
07 Mar 2016
Appointment of Mr Craig Kingston as a director on 1 March 2016
...
... and 36 more events
15 Feb 2005
New secretary appointed;new director appointed
15 Feb 2005
New director appointed
20 Jan 2005
Secretary resigned
20 Jan 2005
Director resigned
12 Jan 2005
Incorporation

J & J DICKINSON LIMITED Charges

2 August 2012
Debenture
Delivered: 3 August 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…