D M DIXON & SON LIMITED
MALDON C.J. DIXON AND SON LIMITED

Hellopages » Essex » Maldon » CM9 5QP

Company number 01061478
Status Active
Incorporation Date 13 July 1972
Company Type Private Limited Company
Address LAS PARTNERSHIP, THE RIVENDELL CENTRE THE RIVENDELL CENTRE, WHITE HORSE LANE, MALDON, ESSEX, ENGLAND, CM9 5QP
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 14 July 2016 with updates; Registered office address changed from C/O Las Partnership 84 Broomfield Road Chelmsford CM1 1SS to C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 6 April 2016. The most likely internet sites of D M DIXON & SON LIMITED are www.dmdixonson.co.uk, and www.d-m-dixon-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and three months. D M Dixon Son Limited is a Private Limited Company. The company registration number is 01061478. D M Dixon Son Limited has been working since 13 July 1972. The present status of the company is Active. The registered address of D M Dixon Son Limited is Las Partnership The Rivendell Centre The Rivendell Centre White Horse Lane Maldon Essex England Cm9 5qp. The company`s financial liabilities are £20.88k. It is £-5.26k against last year. The cash in hand is £33.16k. It is £-0.57k against last year. And the total assets are £33.26k, which is £-0.57k against last year. DIXON, Daniel Martin is a Director of the company. Secretary DIXON, Cornelius John has been resigned. Director DIXON, Cornelius John has been resigned. Director DIXON, Elsie Florence May has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


d m dixon & son Key Finiance

LIABILITIES £20.88k
-21%
CASH £33.16k
-2%
TOTAL ASSETS £33.26k
-2%
All Financial Figures

Current Directors

Director
DIXON, Daniel Martin
Appointed Date: 14 November 1991
52 years old

Resigned Directors

Secretary
DIXON, Cornelius John
Resigned: 14 July 2010

Director
DIXON, Cornelius John
Resigned: 01 April 2007
88 years old

Director
DIXON, Elsie Florence May
Resigned: 14 November 1991
88 years old

Persons With Significant Control

Mr Daniel Martin Dixon
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – 75% or more

D M DIXON & SON LIMITED Events

15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Aug 2016
Confirmation statement made on 14 July 2016 with updates
06 Apr 2016
Registered office address changed from C/O Las Partnership 84 Broomfield Road Chelmsford CM1 1SS to C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 6 April 2016
18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
17 Jul 2015
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1,000

...
... and 65 more events
17 Jan 1989
Full accounts made up to 31 March 1988

08 Jan 1988
Full accounts made up to 31 March 1987

08 Jan 1988
Return made up to 10/12/87; full list of members

09 Sep 1986
Full accounts made up to 31 March 1986

09 Sep 1986
Return made up to 11/09/86; full list of members

D M DIXON & SON LIMITED Charges

20 April 1989
Legal charge
Delivered: 3 May 1989
Status: Satisfied on 3 August 1991
Persons entitled: Barclays Bank PLC
Description: 36 barbrook lane tiptree, essex.
20 April 1989
Legal charge
Delivered: 3 May 1989
Status: Satisfied on 3 August 1991
Persons entitled: Barclays Bank PLC
Description: 36 barbrook lane tiptree, essex.