JOHN DIXON HOMES LIMITED
LINCOLN DIXON & HOGG LIMITED

Hellopages » Lincolnshire » Lincoln » LN1 1XW

Company number 00659149
Status Active
Incorporation Date 13 May 1960
Company Type Private Limited Company
Address TOWER HOUSE, LUCY TOWER STREET, LINCOLN, LINCOLNSHIRE, LN1 1XW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 5,250 ; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 31 March 2015 with full list of shareholders Statement of capital on 2015-04-28 GBP 5,250 . The most likely internet sites of JOHN DIXON HOMES LIMITED are www.johndixonhomes.co.uk, and www.john-dixon-homes.co.uk. The predicted number of employees is 10 to 20. The company’s age is sixty-five years and five months. John Dixon Homes Limited is a Private Limited Company. The company registration number is 00659149. John Dixon Homes Limited has been working since 13 May 1960. The present status of the company is Active. The registered address of John Dixon Homes Limited is Tower House Lucy Tower Street Lincoln Lincolnshire Ln1 1xw. The company`s financial liabilities are £401.97k. It is £-34.48k against last year. The cash in hand is £0.26k. It is £-223.13k against last year. And the total assets are £422.2k, which is £-39.86k against last year. DIXON, Linda is a Secretary of the company. DIXON, John Hugh is a Director of the company. DIXON, Linda is a Director of the company. Secretary GAUKE, June Hazel has been resigned. Director DIXON, Eric Arthur has been resigned. Director DIXON, Hazel Dorothy has been resigned. Director DIXON, Linda has been resigned. Director GAUKE, June Hazel has been resigned. Director GODLEY, Ralph has been resigned. The company operates in "Development of building projects".


john dixon homes Key Finiance

LIABILITIES £401.97k
-8%
CASH £0.26k
-100%
TOTAL ASSETS £422.2k
-9%
All Financial Figures

Current Directors

Secretary
DIXON, Linda
Appointed Date: 09 May 2001

Director
DIXON, John Hugh

75 years old

Director
DIXON, Linda
Appointed Date: 12 January 2009
74 years old

Resigned Directors

Secretary
GAUKE, June Hazel
Resigned: 09 May 2001

Director
DIXON, Eric Arthur
Resigned: 09 May 2001
106 years old

Director
DIXON, Hazel Dorothy
Resigned: 09 May 2001
106 years old

Director
DIXON, Linda
Resigned: 09 May 2001
74 years old

Director
GAUKE, June Hazel
Resigned: 06 June 2008
79 years old

Director
GODLEY, Ralph
Resigned: 31 May 2008
Appointed Date: 28 May 2003
76 years old

JOHN DIXON HOMES LIMITED Events

29 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 5,250

29 Mar 2016
Total exemption small company accounts made up to 31 July 2015
28 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 5,250

29 Jan 2015
Total exemption small company accounts made up to 31 July 2014
17 Apr 2014
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 5,250

...
... and 105 more events
28 Feb 1988
Director resigned

28 Feb 1988
Return made up to 03/02/87; full list of members

17 Feb 1987
Accounts for a small company made up to 4 October 1986

27 Aug 1986
Accounts for a small company made up to 4 October 1985

27 Aug 1986
Return made up to 12/08/86; full list of members

JOHN DIXON HOMES LIMITED Charges

6 June 2008
Legal charge
Delivered: 7 June 2008
Status: Satisfied on 21 April 2012
Persons entitled: National Westminster Bank PLC
Description: 52, 56 and 66 park street lincoln by way of fixed charge…
16 April 1999
Legal mortgage
Delivered: 22 April 1999
Status: Satisfied on 23 July 2008
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as plots 1-12 thorpe on the hill…
8 January 1999
Legal mortgage
Delivered: 15 January 1999
Status: Satisfied on 23 July 2008
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as plots 21-30 subdrooke lane…
10 July 1998
Legal mortgage
Delivered: 22 July 1998
Status: Satisfied on 23 July 2008
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a lot 6 the grove welton lincolnshire…
1 April 1998
Legal mortgage
Delivered: 9 April 1998
Status: Satisfied on 23 July 2008
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a as land at sudbrooke lane nettleham…
25 March 1998
Legal mortgage
Delivered: 7 April 1998
Status: Satisfied on 23 July 2008
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a lot 5 land off the grove welton…
25 September 1997
Legal mortgage
Delivered: 2 October 1997
Status: Satisfied on 23 July 2008
Persons entitled: National Westminster Bank PLC
Description: F/H property known as lot 4 land off the grove welton…
31 March 1997
Legal mortgage
Delivered: 18 April 1997
Status: Satisfied on 23 July 2008
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a lot 3 land off the grove welton…
7 January 1997
Legal mortgage
Delivered: 14 January 1997
Status: Satisfied on 23 July 2008
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 1.8 acres of land lying to the…
7 January 1997
Legal mortgage
Delivered: 14 January 1997
Status: Satisfied on 23 July 2008
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as lot 1 land off the grove weltor…
7 January 1997
Legal mortgage
Delivered: 14 January 1997
Status: Satisfied on 23 July 2008
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as lot 2 land off the grove welton…
24 April 1995
Legal mortgage
Delivered: 28 April 1995
Status: Satisfied on 23 July 2008
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at searby road lincoln lincs t/no…
11 May 1993
Legal charge
Delivered: 1 June 1993
Status: Satisfied on 23 July 2008
Persons entitled: National Westminster Bank PLC
Description: Land at searby road lincoln and or the proceeds of sale…
28 April 1993
Legal mortgage
Delivered: 5 May 1993
Status: Satisfied on 23 July 2008
Persons entitled: National Westminster Bank PLC
Description: F/H the paddock welton lincoln t/n ll 55426 and assigns…
24 January 1990
Legal mortgage
Delivered: 31 January 1990
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Land at chapel road, ingoldmells, lincoln lincolnshire…
24 January 1990
Legal mortgage
Delivered: 31 January 1990
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Land at summerdale barton, kington upon hull humberside…
31 July 1984
Legal mortgage
Delivered: 9 August 1984
Status: Satisfied on 23 July 2008
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as land at skegness road…
4 August 1983
Legal mortgage
Delivered: 11 August 1983
Status: Satisfied on 23 July 2008
Persons entitled: National Westminster Bank PLC
Description: F/Hold land at welton lincoln and/or the proceeds of sale…
15 July 1981
Mortgage
Delivered: 30 July 1981
Status: Satisfied on 23 July 2008
Persons entitled: National Westminster Bank PLC
Description: F/Hold land at welton lincoln as described in a conveyance…
15 July 1981
Mortgage
Delivered: 30 July 1981
Status: Satisfied on 23 July 2008
Persons entitled: National Westminster Bank PLC
Description: Land on north side of longdales road, lincoln, lincolshire…