Company NameJ. M. Dixon Associates Limited
DirectorGareth Lloyd-Jones
Company StatusActive
Company Number01820578
CategoryPrivate Limited Company
Incorporation Date31 May 1984(39 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMr Gareth Lloyd-Jones
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2022(37 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleChartered Engineer
Country of ResidenceGuernsey
Correspondence AddressAsh House Three Acres
Thornaby
Stockton-On-Tees
TS17 6AJ
Secretary NameLisa Bennett
StatusCurrent
Appointed17 January 2022(37 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence AddressAsh House Three Acres
Thornaby
Stockton-On-Tees
TS17 6AJ
Director NameMr John Malcom Dixon
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1991(7 years, 2 months after company formation)
Appointment Duration14 years, 11 months (resigned 29 June 2006)
RoleEngineer
Correspondence AddressApartment 12 Mill Leat Close
Parbold
Wigan
Lancashire
WN8 7NJ
Director NameMrs Marjorie John Dixon
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1991(7 years, 2 months after company formation)
Appointment Duration8 years (resigned 31 August 1999)
RoleSecretary
Correspondence AddressLangdale Brandreth Park
Parbold
Wigan
Lancs
Director NameMr Norman Painter
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1991(7 years, 2 months after company formation)
Appointment Duration17 years, 7 months (resigned 11 March 2009)
RoleEngineer
Correspondence Address6 Whitefield Road
Dentons Green
St Helens
Merseyside
WA10 6AT
Director NameMr John C A Trotter
Date of BirthJune 1958 (Born 65 years ago)
NationalityCanadian
StatusResigned
Appointed05 August 1991(7 years, 2 months after company formation)
Appointment Duration30 years, 5 months (resigned 17 January 2022)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address31 Woodlands Drive
Thelwall
Warrington
Cheshire
WA4 2JL
Secretary NameMrs Marjorie John Dixon
NationalityBritish
StatusResigned
Appointed05 August 1991(7 years, 2 months after company formation)
Appointment Duration8 years (resigned 31 August 1999)
RoleCompany Director
Correspondence AddressLangdale Brandreth Park
Parbold
Wigan
Lancs
Secretary NameJoy Mary Trotter
NationalityBritish
StatusResigned
Appointed31 August 1999(15 years, 3 months after company formation)
Appointment Duration22 years, 4 months (resigned 17 January 2022)
RoleCompany Director
Correspondence Address31 Woodlands Drive
Thelwall
Warrington
Cheshire
WA4 2JL
Director NameMrs Joy Mary Trotter
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2019(34 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillow Bank House
22 -24 Willow Bank
Newton-Le-Willows
Merseyside
WA12 0DQ
Director NameMr Christopher Newman
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2020(35 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 June 2023)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Bank House 22-24 Willow Bank
Newton-Le-Willows
Merseyside
WA12 0DQ
Director NameMrs Lisa Michelle Lloyd-Jones
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2022(37 years, 8 months after company formation)
Appointment Duration2 years (resigned 01 February 2024)
RoleCompany Director
Country of ResidenceMauritius
Correspondence AddressAsh House Three Acres
Thornaby
Stockton-On-Tees
TS17 6AJ

Contact

Websitewww.jmdixon.com/
Email address[email protected]
Telephone01925 222961
Telephone regionWarrington

Location

Registered AddressAsh House Three Acres
Thornaby
Stockton-On-Tees
TS17 6AJ
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

400 at £1John C.a. Trotter & Joy Trotter
57.14%
Ordinary
300 at £1Matthew James Dixon
42.86%
Ordinary

Financials

Year2014
Net Worth£427,400
Cash£298,896
Current Liabilities£85,530

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 September 2023 (7 months, 1 week ago)
Next Return Due9 October 2024 (5 months, 1 week from now)

Charges

16 December 1987Delivered on: 30 December 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 22 & 24, willowbank road,newton le, willows, merseyside and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Satisfied

Filing History

18 February 2021Total exemption full accounts made up to 31 May 2020 (11 pages)
6 October 2020Confirmation statement made on 25 September 2020 with updates (5 pages)
15 January 2020Director's details changed for Mr Christopher Newman on 15 January 2020 (2 pages)
7 January 2020Appointment of Mr Christopher Newman as a director on 1 January 2020 (2 pages)
7 January 2020Total exemption full accounts made up to 31 May 2019 (11 pages)
27 September 2019Confirmation statement made on 25 September 2019 with updates (5 pages)
4 April 2019Appointment of Mrs Joy Mary Trotter as a director on 4 April 2019 (2 pages)
4 January 2019Total exemption full accounts made up to 31 May 2018 (11 pages)
8 October 2018Confirmation statement made on 25 September 2018 with updates (5 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (12 pages)
25 September 2017Confirmation statement made on 25 September 2017 with updates (5 pages)
25 September 2017Notification of Joy Mary Trotter as a person with significant control on 6 April 2016 (2 pages)
25 September 2017Notification of Matthew Dixon as a person with significant control on 6 April 2016 (2 pages)
25 September 2017Confirmation statement made on 25 September 2017 with updates (5 pages)
25 September 2017Notification of Joy Mary Trotter as a person with significant control on 6 April 2016 (2 pages)
25 September 2017Notification of Matthew Dixon as a person with significant control on 6 April 2016 (2 pages)
25 September 2017Cessation of John C a Trotter as a person with significant control on 6 April 2016 (1 page)
25 September 2017Cessation of John C a Trotter as a person with significant control on 6 April 2016 (1 page)
8 August 2017Notification of John C a Trotter as a person with significant control on 6 April 2016 (2 pages)
8 August 2017Notification of John C a Trotter as a person with significant control on 6 April 2016 (2 pages)
7 August 2017Confirmation statement made on 5 August 2017 with updates (5 pages)
7 August 2017Confirmation statement made on 5 August 2017 with updates (5 pages)
15 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
15 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
5 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
3 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
3 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
12 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 700
(4 pages)
12 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 700
(4 pages)
12 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 700
(4 pages)
16 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
16 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
8 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 700
(4 pages)
8 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 700
(4 pages)
8 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 700
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 May 2013 (9 pages)
16 December 2013Total exemption small company accounts made up to 31 May 2013 (9 pages)
9 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(4 pages)
9 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(4 pages)
9 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(4 pages)
13 December 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
13 December 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
13 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
28 October 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
28 October 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
5 October 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
24 November 2010Director's details changed for Mr John C a Trotter on 5 August 2010 (2 pages)
24 November 2010Director's details changed for Mr John C a Trotter on 5 August 2010 (2 pages)
24 November 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
24 November 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
24 November 2010Director's details changed for Mr John C a Trotter on 5 August 2010 (2 pages)
24 November 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
1 November 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
1 November 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
15 December 2009Total exemption small company accounts made up to 31 May 2009 (10 pages)
15 December 2009Total exemption small company accounts made up to 31 May 2009 (10 pages)
23 September 2009Return made up to 05/08/09; full list of members (3 pages)
23 September 2009Return made up to 05/08/09; full list of members (3 pages)
24 March 2009Appointment terminated director norman painter (1 page)
24 March 2009Appointment terminated director norman painter (1 page)
2 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
2 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
3 December 2008Return made up to 05/08/08; full list of members (4 pages)
3 December 2008Return made up to 05/08/08; full list of members (4 pages)
25 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
25 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
10 September 2007Return made up to 05/08/07; full list of members (3 pages)
10 September 2007Return made up to 05/08/07; full list of members (3 pages)
12 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
12 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
24 August 2006Director resigned (1 page)
24 August 2006Director resigned (1 page)
24 August 2006Return made up to 05/08/06; full list of members (3 pages)
24 August 2006Return made up to 05/08/06; full list of members (3 pages)
7 March 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
7 March 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
10 August 2005Return made up to 05/08/05; full list of members (3 pages)
10 August 2005Return made up to 05/08/05; full list of members (3 pages)
4 February 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
4 February 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
6 August 2004Return made up to 05/08/04; full list of members
  • 363(287) ‐ Registered office changed on 06/08/04
(8 pages)
6 August 2004Return made up to 05/08/04; full list of members
  • 363(287) ‐ Registered office changed on 06/08/04
(8 pages)
17 December 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
17 December 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
8 September 2003Return made up to 05/08/03; full list of members (8 pages)
8 September 2003Return made up to 05/08/03; full list of members (8 pages)
17 January 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
17 January 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
10 August 2002Return made up to 05/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 August 2002Return made up to 05/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 November 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
21 November 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
26 September 2001Return made up to 05/08/01; full list of members
  • 363(287) ‐ Registered office changed on 26/09/01
(8 pages)
26 September 2001Return made up to 05/08/01; full list of members
  • 363(287) ‐ Registered office changed on 26/09/01
(8 pages)
7 December 2000Accounts for a small company made up to 31 May 2000 (6 pages)
7 December 2000Accounts for a small company made up to 31 May 2000 (6 pages)
4 October 2000Return made up to 05/08/00; full list of members (8 pages)
4 October 2000Return made up to 05/08/00; full list of members (8 pages)
28 September 1999Full accounts made up to 31 May 1999 (11 pages)
28 September 1999Full accounts made up to 31 May 1999 (11 pages)
13 September 1999New secretary appointed (2 pages)
13 September 1999Secretary resigned;director resigned (1 page)
13 September 1999Return made up to 05/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 September 1999New secretary appointed (2 pages)
13 September 1999Secretary resigned;director resigned (1 page)
13 September 1999Return made up to 05/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 December 1998Full accounts made up to 31 May 1998 (11 pages)
15 December 1998Full accounts made up to 31 May 1998 (11 pages)
14 August 1998Return made up to 05/08/98; no change of members (4 pages)
14 August 1998Return made up to 05/08/98; no change of members (4 pages)
31 December 1997Accounts for a small company made up to 31 May 1997 (9 pages)
31 December 1997Accounts for a small company made up to 31 May 1997 (9 pages)
26 September 1997Return made up to 05/08/97; no change of members (4 pages)
26 September 1997Return made up to 05/08/97; no change of members (4 pages)
6 November 1996Accounts for a small company made up to 31 May 1996 (9 pages)
6 November 1996Accounts for a small company made up to 31 May 1996 (9 pages)
13 August 1996Return made up to 05/08/96; full list of members (6 pages)
13 August 1996Return made up to 05/08/96; full list of members (6 pages)
25 April 1996Auditor's resignation (2 pages)
25 April 1996Auditor's resignation (2 pages)
30 August 1995Accounts for a small company made up to 31 May 1995 (9 pages)
30 August 1995Accounts for a small company made up to 31 May 1995 (9 pages)
30 August 1995Return made up to 05/08/95; no change of members (4 pages)
30 August 1995Return made up to 05/08/95; no change of members (4 pages)
31 May 1984Incorporation (18 pages)
31 May 1984Incorporation (18 pages)