JAMES DIXON & SONS LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S4 7WB

Company number 02809858
Status Active
Incorporation Date 16 April 1993
Company Type Private Limited Company
Address ROYDS MILLS, WINDSOR STREET, SHEFFIELD, S4 7WB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Termination of appointment of John Eric Shiers Dunn as a secretary on 11 November 2016; Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 1 July 2016 with updates. The most likely internet sites of JAMES DIXON & SONS LIMITED are www.jamesdixonsons.co.uk, and www.james-dixon-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. The distance to to Rotherham Central Rail Station is 4.4 miles; to Elsecar Rail Station is 7.4 miles; to Swinton (South Yorks) Rail Station is 8.6 miles; to Silkstone Common Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.James Dixon Sons Limited is a Private Limited Company. The company registration number is 02809858. James Dixon Sons Limited has been working since 16 April 1993. The present status of the company is Active. The registered address of James Dixon Sons Limited is Royds Mills Windsor Street Sheffield S4 7wb. . RATHBONE, Malcolm is a Director of the company. TEAR, Paul James is a Director of the company. Secretary DUNN, John Eric Shiers has been resigned. Nominee Secretary E P S SECRETARIES LIMITED has been resigned. Nominee Director MIKJON LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
RATHBONE, Malcolm
Appointed Date: 24 June 1993
82 years old

Director
TEAR, Paul James
Appointed Date: 24 June 1993
88 years old

Resigned Directors

Secretary
DUNN, John Eric Shiers
Resigned: 11 November 2016
Appointed Date: 24 June 1993

Nominee Secretary
E P S SECRETARIES LIMITED
Resigned: 24 June 1993
Appointed Date: 16 April 1993

Nominee Director
MIKJON LIMITED
Resigned: 24 June 1993
Appointed Date: 16 April 1993

Persons With Significant Control

Mr Paul James Tear
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – 75% or more

JAMES DIXON & SONS LIMITED Events

24 Nov 2016
Termination of appointment of John Eric Shiers Dunn as a secretary on 11 November 2016
02 Oct 2016
Total exemption small company accounts made up to 31 December 2015
05 Jul 2016
Confirmation statement made on 1 July 2016 with updates
05 Oct 2015
Total exemption small company accounts made up to 31 December 2014
02 Jul 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1

...
... and 45 more events
13 Jul 1993
Accounting reference date notified as 31/12

13 Jul 1993
Secretary resigned;new secretary appointed

13 Jul 1993
New director appointed

02 Jul 1993
Company name changed shelfco (no.854) LIMITED\certificate issued on 05/07/93

16 Apr 1993
Incorporation