Company NameJohn Dixon And Associates Limited
Company StatusActive
Company Number02041560
CategoryPrivate Limited Company
Incorporation Date29 July 1986(37 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Michael Andrew Taylor
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2000(14 years after company formation)
Appointment Duration23 years, 8 months
RoleManager
Country of ResidenceEngland
Correspondence Address2 Dell Close
Springhead
Oldham
Lancashire
OL4 5UA
Secretary NameMr Michael Andrew Taylor
NationalityBritish
StatusCurrent
Appointed03 August 2005(19 years after company formation)
Appointment Duration18 years, 9 months
RoleArchitectural Technician
Country of ResidenceEngland
Correspondence Address2 Dell Close
Springhead
Oldham
Lancashire
OL4 5UA
Director NameMr James Andrew Asbridge
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2005(19 years after company formation)
Appointment Duration18 years, 9 months
RoleInterior Designer
Country of ResidenceEngland
Correspondence Address23 Brockholme Road
Liverpool
Merseyside
L18 4QG
Director NameMr Mark Andrew Bryning
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2005(19 years after company formation)
Appointment Duration18 years, 9 months
RoleInterior Designer
Country of ResidenceEngland
Correspondence Address6 Waterford Place
Heald Green
Cheshire
SK8 3PR
Director NameElizabeth Pamela Dixon
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(5 years, 7 months after company formation)
Appointment Duration11 years, 8 months (resigned 31 October 2003)
RoleInt Design Consultant
Correspondence AddressFoxwood 50 Bramhall Park Road
Bramhall
Stockport
Cheshire
SK7 3NA
Director NameJohn Dixon
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(5 years, 7 months after company formation)
Appointment Duration13 years, 5 months (resigned 04 August 2005)
RoleInt Design Consultant
Correspondence AddressFoxwood 50 Bramhall Park Road
Bramhall
Stockport
Cheshire
SK7 3NA
Secretary NameElizabeth Pamela Dixon
NationalityBritish
StatusResigned
Appointed28 February 1992(5 years, 7 months after company formation)
Appointment Duration11 years, 8 months (resigned 31 October 2003)
RoleInt Design Consultant
Correspondence AddressFoxwood 50 Bramhall Park Road
Bramhall
Stockport
Cheshire
SK7 3NA
Secretary NameJohn Dixon
NationalityBritish
StatusResigned
Appointed31 October 2003(17 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 August 2005)
RoleCompany Director
Correspondence AddressFoxwood 50 Bramhall Park Road
Bramhall
Stockport
Cheshire
SK7 3NA

Contact

Websitestjohnsbuildings.com
Telephone0161 2141500
Telephone regionManchester

Location

Registered AddressUnit 211 Chambers Business Centre
Chapel Road
Oldham
OL8 4QQ
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardHollinwood
Built Up AreaGreater Manchester

Shareholders

20k at £1James Andrew Asbridge
33.33%
Ordinary
20k at £1Mark Andrew Bryning
33.33%
Ordinary
20k at £1Michael Andrew Taylor
33.33%
Ordinary

Financials

Year2014
Net Worth£164,554
Cash£151,814
Current Liabilities£94,531

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return9 January 2024 (3 months, 3 weeks ago)
Next Return Due23 January 2025 (8 months, 4 weeks from now)

Charges

26 October 1993Delivered on: 10 November 1993
Satisfied on: 21 June 2008
Persons entitled:
John Dixon
Lindley Trustees Limitedas Trustees of the John Dixon Executive Pensionscheme
Elizabeth Dixon

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargees on any account whatsoever.
Particulars: F/H land and property k/a 618 oldham road failsworth manchester t/n gm 342619. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

19 September 2023Total exemption full accounts made up to 31 January 2023 (11 pages)
6 September 2023Termination of appointment of Michael Andrew Taylor as a director on 31 March 2023 (1 page)
6 September 2023Cessation of Michael Andrew Taylor as a person with significant control on 31 March 2023 (1 page)
10 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
25 October 2022Total exemption full accounts made up to 31 January 2022 (12 pages)
26 January 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
19 October 2021Total exemption full accounts made up to 31 January 2021 (12 pages)
10 February 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
22 January 2021Total exemption full accounts made up to 31 January 2020 (12 pages)
22 September 2020Registered office address changed from Hollinwood Business Centre Albert Street Oldham Lancashire OL8 3QL to Unit 211 Chambers Business Centre Chapel Road Oldham OL8 4QQ on 22 September 2020 (1 page)
22 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
25 October 2019Total exemption full accounts made up to 31 January 2019 (12 pages)
11 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (13 pages)
9 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
7 February 2017Confirmation statement made on 9 January 2017 with updates (7 pages)
7 February 2017Confirmation statement made on 9 January 2017 with updates (7 pages)
21 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
21 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
2 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 60,000
(6 pages)
2 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 60,000
(6 pages)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 60,000
(6 pages)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 60,000
(6 pages)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 60,000
(6 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
23 October 2014Registered office address changed from 618 Oldham Road Failsworth Manchester M35 9DQ to Hollinwood Business Centre Albert Street Oldham Lancashire OL8 3QL on 23 October 2014 (2 pages)
23 October 2014Registered office address changed from 618 Oldham Road Failsworth Manchester M35 9DQ to Hollinwood Business Centre Albert Street Oldham Lancashire OL8 3QL on 23 October 2014 (2 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 60,000
(6 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 60,000
(6 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 60,000
(6 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
11 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
11 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
11 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
2 November 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
2 November 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
1 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
1 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
1 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
12 September 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
12 September 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
8 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
8 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
8 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
13 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
13 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
22 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
22 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
22 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
19 February 2010Director's details changed for James Andrew Asbridge on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Michael Andrew Taylor on 1 October 2009 (2 pages)
19 February 2010Director's details changed for James Andrew Asbridge on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Mark Andrew Bryning on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Mark Andrew Bryning on 1 October 2009 (2 pages)
19 February 2010Director's details changed for James Andrew Asbridge on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Michael Andrew Taylor on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Mark Andrew Bryning on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Michael Andrew Taylor on 1 October 2009 (2 pages)
16 September 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
16 September 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
19 February 2009Return made up to 09/01/09; full list of members (4 pages)
19 February 2009Return made up to 09/01/09; full list of members (4 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
24 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
24 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
28 February 2008Return made up to 09/01/08; full list of members (4 pages)
28 February 2008Return made up to 09/01/08; full list of members (4 pages)
27 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
27 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
24 January 2007Return made up to 09/01/07; full list of members (7 pages)
24 January 2007Return made up to 09/01/07; full list of members (7 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
22 February 2006Return made up to 09/01/06; full list of members
  • 363(287) ‐ Registered office changed on 22/02/06
(7 pages)
22 February 2006New director appointed (2 pages)
22 February 2006New director appointed (2 pages)
22 February 2006Return made up to 09/01/06; full list of members
  • 363(287) ‐ Registered office changed on 22/02/06
(7 pages)
16 September 2005New secretary appointed (1 page)
16 September 2005New secretary appointed (1 page)
15 August 2005Secretary resigned;director resigned (1 page)
15 August 2005New director appointed (2 pages)
15 August 2005Secretary resigned;director resigned (1 page)
15 August 2005New director appointed (2 pages)
10 August 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
10 August 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
27 January 2005Return made up to 09/01/05; full list of members (7 pages)
27 January 2005Return made up to 09/01/05; full list of members (7 pages)
1 October 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
1 October 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
3 February 2004Return made up to 09/01/04; full list of members (7 pages)
3 February 2004Return made up to 09/01/04; full list of members (7 pages)
23 January 2004Secretary resigned;director resigned (1 page)
23 January 2004New secretary appointed (2 pages)
23 January 2004Secretary resigned;director resigned (1 page)
23 January 2004New secretary appointed (2 pages)
3 October 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
3 October 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
22 January 2003Return made up to 09/01/03; full list of members (7 pages)
22 January 2003Return made up to 09/01/03; full list of members (7 pages)
19 July 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
19 July 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
5 February 2002Return made up to 16/01/02; full list of members (7 pages)
5 February 2002Return made up to 16/01/02; full list of members (7 pages)
4 July 2001Total exemption small company accounts made up to 31 January 2001 (8 pages)
4 July 2001Total exemption small company accounts made up to 31 January 2001 (8 pages)
2 February 2001Return made up to 22/01/01; full list of members (7 pages)
2 February 2001Return made up to 22/01/01; full list of members (7 pages)
3 January 2001Ad 21/08/00--------- £ si 50000@1=50000 £ ic 100/50100 (2 pages)
3 January 2001Nc inc already adjusted 21/08/00 (1 page)
3 January 2001New director appointed (2 pages)
3 January 2001New director appointed (2 pages)
3 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
3 January 2001Nc inc already adjusted 21/08/00 (1 page)
3 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
3 January 2001Ad 21/08/00--------- £ si 50000@1=50000 £ ic 100/50100 (2 pages)
19 May 2000Accounts for a small company made up to 31 January 2000 (8 pages)
19 May 2000Accounts for a small company made up to 31 January 2000 (8 pages)
4 February 2000Return made up to 23/01/00; full list of members (6 pages)
4 February 2000Return made up to 23/01/00; full list of members (6 pages)
3 September 1999Accounts for a small company made up to 31 January 1999 (9 pages)
3 September 1999Accounts for a small company made up to 31 January 1999 (9 pages)
22 March 1999Accounting reference date extended from 31/07/98 to 31/01/99 (1 page)
22 March 1999Accounting reference date extended from 31/07/98 to 31/01/99 (1 page)
2 February 1999Return made up to 23/01/99; full list of members (6 pages)
2 February 1999Return made up to 23/01/99; full list of members (6 pages)
16 February 1998Accounts for a small company made up to 31 July 1997 (9 pages)
16 February 1998Accounts for a small company made up to 31 July 1997 (9 pages)
3 February 1998Return made up to 23/01/98; full list of members (6 pages)
3 February 1998Return made up to 23/01/98; full list of members (6 pages)
18 March 1997Accounts for a small company made up to 31 July 1996 (9 pages)
18 March 1997Accounts for a small company made up to 31 July 1996 (9 pages)
4 March 1997Return made up to 05/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 1997Return made up to 05/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 1996Accounts for a small company made up to 31 July 1995 (10 pages)
4 March 1996Accounts for a small company made up to 31 July 1995 (10 pages)
21 February 1996Return made up to 05/02/96; full list of members (6 pages)
21 February 1996Return made up to 05/02/96; full list of members (6 pages)
17 May 1995Accounts for a small company made up to 31 July 1994 (4 pages)
17 May 1995Accounts for a small company made up to 31 July 1994 (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)
13 April 1994Ad 09/02/94--------- £ si 98@1 (2 pages)
13 April 1994Ad 09/02/94--------- £ si 98@1 (2 pages)
10 November 1993Particulars of mortgage/charge (5 pages)
10 November 1993Particulars of mortgage/charge (5 pages)
29 July 1986Incorporation (13 pages)
29 July 1986Incorporation (13 pages)