S J Dixon & Son Ltd

DataGardener
s j dixon & son ltd
live
Micro

S J Dixon & Son Ltd

01497078Private Limited With Share Capital

Monmore House Cooper Street, Wolverhampton, WV22JH
Incorporated

16/05/1980

Company Age

45 years

Directors

3

Employees

14

SIC Code

68209

Risk

very low risk

Company Overview

Registration, classification & business activity

S J Dixon & Son Ltd (01497078) is a private limited with share capital incorporated on 16/05/1980 (45 years old) and registered in wolverhampton, WV22JH. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

S.j. dixon & son (holdings) limited is a real estate company based out of united kingdom.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 16/05/1980
WV22JH
14 employees

Financial Overview

Total Assets

£4.52M

Liabilities

£395.6K

Net Assets

£4.13M

Est. Turnover

£868.4K

AI Estimated
Unreported
Cash

£707.6K

Key Metrics

14

Employees

3

Directors

9

Shareholders

Board of Directors

3

Charges

31

Registered

1

Outstanding

0

Part Satisfied

30

Satisfied

Filed Documents

100
Resolution
Category:Resolution
Date:21-03-2026
Memorandum Articles
Category:Incorporation
Date:21-03-2026
Capital Name Of Class Of Shares
Category:Capital
Date:20-03-2026
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:19-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-12-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-10-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:01-09-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-01-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2024
Memorandum Articles
Category:Incorporation
Date:10-12-2024
Capital Allotment Shares
Category:Capital
Date:05-12-2024
Resolution
Category:Resolution
Date:03-12-2024
Resolution
Category:Resolution
Date:03-12-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-10-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-09-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-10-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-07-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-07-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:03-04-2023
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:29-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-03-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-02-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-05-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:17-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:03-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:11-10-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:09-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:09-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-05-2019
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:10-04-2019
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:10-04-2019
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:10-04-2019
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:10-04-2019
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:10-04-2019
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:10-04-2019
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:10-04-2019
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:10-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-04-2016
Change Person Director Company With Change Date
Category:Officers
Date:20-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-05-2015
Change Account Reference Date Company Current Extended
Category:Accounts
Date:30-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-12-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-12-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-12-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-12-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-12-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-06-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-06-2013
Legacy
Category:Mortgage
Date:08-03-2013
Termination Director Company With Name
Category:Officers
Date:04-12-2012
Legacy
Category:Mortgage
Date:29-09-2012
Legacy
Category:Mortgage
Date:31-08-2012
Appoint Person Director Company With Name
Category:Officers
Date:07-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-06-2012
Accounts With Accounts Type Group
Category:Accounts
Date:03-04-2012
Legacy
Category:Mortgage
Date:07-02-2012
Legacy
Category:Mortgage
Date:02-02-2012
Legacy
Category:Mortgage
Date:02-02-2012
Legacy
Category:Mortgage
Date:02-02-2012
Accounts With Accounts Type Group
Category:Accounts
Date:21-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-05-2011
Termination Director Company With Name
Category:Officers
Date:20-05-2011
Accounts With Accounts Type Group
Category:Accounts
Date:01-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-05-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:11-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:11-05-2010

Import / Export

Imports
12 Months0
60 Months3
Exports
12 Months0
60 Months0

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date08/12/2025
Latest Accounts31/03/2025

Trading Addresses

151-153 Marsh St North, Stoke-On-Trent, Staffordshire, ST15HR
374 Moseley Road, Birmingham, West Midlands, B129AT
92 Gravelly Lane, Erdington, Birmingham, West Midlands, B236LR
Monmore House Cooper Street, Wolverhampton, WV22JHRegistered
Unit 5, Central Trading Estate, Gloucester, Gloucestershire, GL25HA

Contact

01902872240
Monmore House Cooper Street, Wolverhampton, WV22JH