DICKINS & JONES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 8AH

Company number 00130071
Status Active
Incorporation Date 11 July 1913
Company Type Private Limited Company
Address 27 BAKER STREET, LONDON, W1U 8AH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and sixty-six events have happened. The last three records are Confirmation statement made on 8 November 2016 with updates; Accounts for a dormant company made up to 30 January 2016; Annual return made up to 8 November 2015 with full list of shareholders Statement of capital on 2015-11-10 GBP 1,790,000 . The most likely internet sites of DICKINS & JONES LIMITED are www.dickinsjones.co.uk, and www.dickins-jones.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twelve years and three months. Dickins Jones Limited is a Private Limited Company. The company registration number is 00130071. Dickins Jones Limited has been working since 11 July 1913. The present status of the company is Active. The registered address of Dickins Jones Limited is 27 Baker Street London W1u 8ah. . HEARSEY, Peter Geoffrey is a Secretary of the company. ELLIOT, Colin David is a Director of the company. ODDY, Nigel is a Director of the company. Secretary ADAMS, David Alexander Robertson has been resigned. Secretary DAVIES, James Ralph Parnell has been resigned. Secretary SCOTT, Richard John has been resigned. Secretary SIDDELL, Anne Claire has been resigned. Director ADAMS, David Alexander Robertson has been resigned. Director CASSAR, Stefan John has been resigned. Director COLEMAN, John has been resigned. Director DAVIES, James Ralph Parnell has been resigned. Director GIFFORD, Mark Anthony has been resigned. Director JENNINGS, Andrew Richard has been resigned. Director KING, John has been resigned. Director MCCARTHY, Donald has been resigned. Director SCOTT, Richard John has been resigned. Director SIDDELL, Anne Claire has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HEARSEY, Peter Geoffrey
Appointed Date: 30 June 1998

Director
ELLIOT, Colin David
Appointed Date: 01 May 2015
61 years old

Director
ODDY, Nigel
Appointed Date: 01 March 2015
65 years old

Resigned Directors

Secretary
ADAMS, David Alexander Robertson
Resigned: 30 June 1998
Appointed Date: 31 October 1997

Secretary
DAVIES, James Ralph Parnell
Resigned: 05 July 1993

Secretary
SCOTT, Richard John
Resigned: 06 December 1993
Appointed Date: 05 July 1993

Secretary
SIDDELL, Anne Claire
Resigned: 31 October 1997
Appointed Date: 06 December 1993

Director
ADAMS, David Alexander Robertson
Resigned: 08 November 2006
Appointed Date: 31 October 1997
70 years old

Director
CASSAR, Stefan John
Resigned: 27 November 2007
Appointed Date: 08 November 2006
61 years old

Director
COLEMAN, John
Resigned: 08 November 2006
Appointed Date: 22 January 1997
73 years old

Director
DAVIES, James Ralph Parnell
Resigned: 05 July 1993
87 years old

Director
GIFFORD, Mark Anthony
Resigned: 30 June 2015
Appointed Date: 27 November 2007
60 years old

Director
JENNINGS, Andrew Richard
Resigned: 21 March 1996
Appointed Date: 05 July 1993
77 years old

Director
KING, John
Resigned: 01 March 2015
Appointed Date: 20 December 2006
63 years old

Director
MCCARTHY, Donald
Resigned: 02 September 2014
Appointed Date: 08 November 2006
70 years old

Director
SCOTT, Richard John
Resigned: 12 December 1996
78 years old

Director
SIDDELL, Anne Claire
Resigned: 31 October 1997
Appointed Date: 26 March 1996
71 years old

Persons With Significant Control

Mr Yafei Yuan
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

House Of Fraser (Stores) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DICKINS & JONES LIMITED Events

08 Nov 2016
Confirmation statement made on 8 November 2016 with updates
24 Oct 2016
Accounts for a dormant company made up to 30 January 2016
10 Nov 2015
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1,790,000

01 Oct 2015
Termination of appointment of Mark Anthony Gifford as a director on 30 June 2015
07 Jun 2015
Accounts for a dormant company made up to 31 January 2015
...
... and 156 more events
31 Jan 1987
Return made up to 21/08/86; full list of members

16 Jan 1987
Director resigned

11 Jun 1986
Accounting reference date shortened from 31/01 to 30/04

06 Jun 1986
Director resigned

06 May 1986
Director resigned