JMDIXON ASSOCIATES - History of Changes


DateDescription
2024-04-07 update account_ref_day 30 => 31
2024-04-07 update account_ref_month 11 => 12
2024-04-07 update accounts_last_madeup_date 2021-11-30 => 2023-12-31
2024-04-07 update accounts_next_due_date 2023-11-30 => 2025-09-30
2023-11-22 update statutory_documents CURREXT FROM 30/11/2023 TO 31/12/2023
2023-11-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA MARIE LLOYD-JONES / 17/01/2022
2023-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/23, NO UPDATES
2023-09-07 update accounts_next_due_date 2023-08-31 => 2023-11-30
2023-08-20 delete managingdirector Chris Newman
2023-08-20 delete person Chris Newman
2023-08-20 delete person Marina Woods
2023-08-07 delete address OFFICE 314 THE INNOVATION CENTRE VIENNA COURT KIRKLEATHAM BUSINESS PARK REDCAR ENGLAND TS10 5SH
2023-08-07 insert address ASH HOUSE THREE ACRES THORNABY STOCKTON-ON-TEES ENGLAND TS17 6AJ
2023-08-07 update registered_address
2023-07-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/2023 FROM OFFICE 314 THE INNOVATION CENTRE VIENNA COURT KIRKLEATHAM BUSINESS PARK REDCAR TS10 5SH ENGLAND
2023-06-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NEWMAN
2022-12-08 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 23/11/2022
2022-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/22, WITH UPDATES
2022-02-07 delete address WILLOW BANK HOUSE 22 -24 WILLOW BANK NEWTON-LE-WILLOWS MERSEYSIDE WA12 0DQ
2022-02-07 insert address OFFICE 314 THE INNOVATION CENTRE VIENNA COURT KIRKLEATHAM BUSINESS PARK REDCAR ENGLAND TS10 5SH
2022-02-07 update accounts_last_madeup_date 2021-05-31 => 2021-11-30
2022-02-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-02-07 update registered_address
2022-01-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/01/2022 FROM WILLOW BANK HOUSE 22 -24 WILLOW BANK NEWTON-LE-WILLOWS MERSEYSIDE WA12 0DQ
2022-01-26 update statutory_documents DIRECTOR APPOINTED MR GARETH LLOYD-JONES
2022-01-26 update statutory_documents DIRECTOR APPOINTED MRS LISA MARIE LLOYD-JONES
2022-01-26 update statutory_documents SECRETARY APPOINTED LISA BENNETT
2022-01-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIMESTONE GROUP LIMITED
2022-01-26 update statutory_documents CESSATION OF JOHN C A TROTTER AS A PSC
2022-01-26 update statutory_documents CESSATION OF JOY MARY TROTTER AS A PSC
2022-01-26 update statutory_documents CESSATION OF MATTHEW JAMES DIXON AS A PSC
2022-01-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN TROTTER
2022-01-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOY TROTTER
2022-01-26 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOY TROTTER
2022-01-20 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2021-12-07 update account_ref_day 31 => 30
2021-12-07 update account_ref_month 5 => 11
2021-12-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2021-12-07 update accounts_next_due_date 2022-02-28 => 2022-08-31
2021-11-29 update statutory_documents CURRSHO FROM 31/05/2022 TO 30/11/2021
2021-11-03 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/21, NO UPDATES
2021-06-29 delete person Steven Richards
2021-04-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-02-18 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/20, WITH UPDATES
2020-07-10 delete managingdirector John Trotter
2020-07-10 insert managingdirector Chris Newman
2020-07-10 insert otherexecutives John Trotter
2020-07-10 insert person Steven Richards
2020-07-10 update person_description Chris Newman => Chris Newman
2020-07-10 update person_title Chris Newman: Mechanical Design Engineer => Managing Director
2020-07-10 update person_title John Trotter: Mechanical Engineer; Managing Director => Director
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-02-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-02-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-01-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NEWMAN / 15/01/2020
2020-01-07 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2020-01-07 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER NEWMAN
2019-10-07 delete sic_code 71111 - Architectural activities
2019-10-07 insert sic_code 71121 - Engineering design activities for industrial process and production
2019-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES
2019-06-05 delete address late 2020/early 2021. Norway
2019-06-05 delete casestudy_pages_linkeddomain engnetglobal.com
2019-04-04 update statutory_documents DIRECTOR APPOINTED MRS JOY MARY TROTTER
2019-02-26 insert address late 2020/early 2021. Norway
2019-02-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-02-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-01-04 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-12-18 delete source_ip 77.72.0.86
2018-12-18 insert source_ip 85.159.252.3
2018-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-28 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-10-02 delete source_ip 46.37.179.209
2017-10-02 insert source_ip 77.72.0.86
2017-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES
2017-09-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOY MARY TROTTER
2017-09-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW DIXON
2017-09-25 update statutory_documents CESSATION OF JOHN C A TROTTER AS A PSC
2017-08-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN C A TROTTER
2017-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES
2017-07-20 delete contact_pages_linkeddomain google.co.uk
2017-07-20 delete email jo..@jmdixon.com
2017-07-20 delete email ma..@jmdixon.com
2017-07-20 delete email ma..@jmdixon.com
2017-07-20 delete source_ip 88.208.252.201
2017-07-20 insert address JM Dixon Associates Ltd, Willow Bank House, 22-24 Willow Bank, Newton-Le-Willows, Merseyside, WA12 0DQ
2017-07-20 insert index_pages_linkeddomain energy-pedia.com
2017-07-20 insert source_ip 46.37.179.209
2017-07-20 update person_title Marina Woods: Accounts / Secretary => Admin / Accounts
2017-04-26 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-26 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-15 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES
2016-07-21 update robots_txt_status jmdixon.com: 404 => 200
2016-03-11 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-11 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-03 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2016-01-23 update robots_txt_status jmdixon.com: 200 => 404
2015-09-07 update returns_last_madeup_date 2014-08-05 => 2015-08-05
2015-09-07 update returns_next_due_date 2015-09-02 => 2016-09-02
2015-08-12 update statutory_documents 05/08/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-16 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-09-07 update returns_last_madeup_date 2013-08-05 => 2014-08-05
2014-09-07 update returns_next_due_date 2014-09-02 => 2015-09-02
2014-08-08 update statutory_documents 05/08/14 FULL LIST
2014-01-22 insert portfolio_pages_linkeddomain alloyfusion.co.uk
2014-01-22 insert portfolio_pages_linkeddomain amec.com
2014-01-22 insert portfolio_pages_linkeddomain autoclavesgroup.com
2014-01-22 insert portfolio_pages_linkeddomain bct-consultants.co.uk
2014-01-22 insert portfolio_pages_linkeddomain byggwik.com
2014-01-22 insert portfolio_pages_linkeddomain driair.co.uk
2014-01-22 insert portfolio_pages_linkeddomain engenda-group.com
2014-01-22 insert portfolio_pages_linkeddomain enviroplas.org.uk
2014-01-22 insert portfolio_pages_linkeddomain exxonmobil.co.uk
2014-01-22 insert portfolio_pages_linkeddomain fabricom-gdfsuez.co.uk
2014-01-22 insert portfolio_pages_linkeddomain forgegroup.com
2014-01-22 insert portfolio_pages_linkeddomain foynesengineering.ie
2014-01-22 insert portfolio_pages_linkeddomain gandb.co.uk
2014-01-22 insert portfolio_pages_linkeddomain ghalivigunn.com
2014-01-22 insert portfolio_pages_linkeddomain gwf.co.uk
2014-01-22 insert portfolio_pages_linkeddomain hadenfreeman.com
2014-01-22 insert portfolio_pages_linkeddomain hamworthy.com
2014-01-22 insert portfolio_pages_linkeddomain heatonsengineering.com
2014-01-22 insert portfolio_pages_linkeddomain hentyoil.co.uk
2014-01-22 insert portfolio_pages_linkeddomain innospecinc.com
2014-01-22 insert portfolio_pages_linkeddomain isleburn.com
2014-01-22 insert portfolio_pages_linkeddomain jordan-engineering.co.uk
2014-01-22 insert portfolio_pages_linkeddomain landandmarine.com
2014-01-22 insert portfolio_pages_linkeddomain megtec.com
2014-01-22 insert portfolio_pages_linkeddomain poole-process.co.uk
2014-01-22 insert portfolio_pages_linkeddomain puma-eng.co.uk
2014-01-22 insert portfolio_pages_linkeddomain redhallgroup.co.uk
2014-01-22 insert portfolio_pages_linkeddomain rhyalengineering.com
2014-01-22 insert portfolio_pages_linkeddomain roots-blowers.com
2014-01-22 insert portfolio_pages_linkeddomain semgroupcorp.com
2014-01-22 insert portfolio_pages_linkeddomain smp-ltd.co.uk
2014-01-22 insert portfolio_pages_linkeddomain statiflo.net
2014-01-22 insert portfolio_pages_linkeddomain studleyengineering.co.uk
2014-01-22 insert portfolio_pages_linkeddomain tatachemicals.com
2014-01-22 insert portfolio_pages_linkeddomain tycofis.co.uk
2014-01-22 insert portfolio_pages_linkeddomain unilever.co.uk
2014-01-22 insert portfolio_pages_linkeddomain vessco.co.uk
2014-01-22 insert portfolio_pages_linkeddomain weir.co.uk
2014-01-22 insert portfolio_pages_linkeddomain whcapper.co.uk
2014-01-22 insert portfolio_pages_linkeddomain xchangerservices.co.uk
2014-01-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-01-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-12-16 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-08-05 => 2013-08-05
2013-09-06 update returns_next_due_date 2013-09-02 => 2014-09-02
2013-08-09 update statutory_documents 05/08/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-24 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-22 delete sic_code 7420 - Architectural, technical consult
2013-06-22 insert sic_code 71111 - Architectural activities
2013-06-22 update returns_last_madeup_date 2011-08-05 => 2012-08-05
2013-06-22 update returns_next_due_date 2012-09-02 => 2013-09-02
2013-05-30 update website_status FlippedRobotsTxt => OK
2013-01-19 update website_status FlippedRobotsTxt
2012-12-13 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-08-13 update statutory_documents 05/08/12 FULL LIST
2011-10-28 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-10-05 update statutory_documents 05/08/11 FULL LIST
2010-11-24 update statutory_documents 05/08/10 FULL LIST
2010-11-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN C A TROTTER / 05/08/2010
2010-11-01 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2009-12-15 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-09-23 update statutory_documents RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS
2009-03-24 update statutory_documents APPOINTMENT TERMINATED DIRECTOR NORMAN PAINTER
2009-03-02 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-12-03 update statutory_documents RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS
2008-03-25 update statutory_documents 31/05/07 TOTAL EXEMPTION SMALL
2007-09-10 update statutory_documents RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS
2007-04-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-08-24 update statutory_documents DIRECTOR RESIGNED
2006-08-24 update statutory_documents RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS
2006-03-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-08-10 update statutory_documents RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS
2005-02-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-08-06 update statutory_documents RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS
2003-12-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-09-08 update statutory_documents RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS
2003-01-17 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02
2002-08-10 update statutory_documents RETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS
2001-11-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-09-26 update statutory_documents RETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS
2000-12-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-10-04 update statutory_documents RETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS
1999-09-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/99
1999-09-13 update statutory_documents NEW SECRETARY APPOINTED
1999-09-13 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
1999-09-13 update statutory_documents RETURN MADE UP TO 05/08/99; FULL LIST OF MEMBERS
1998-12-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/98
1998-08-14 update statutory_documents RETURN MADE UP TO 05/08/98; NO CHANGE OF MEMBERS
1997-12-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-09-26 update statutory_documents RETURN MADE UP TO 05/08/97; NO CHANGE OF MEMBERS
1996-11-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1996-08-13 update statutory_documents RETURN MADE UP TO 05/08/96; FULL LIST OF MEMBERS
1996-04-25 update statutory_documents AUDITOR'S RESIGNATION
1995-08-30 update statutory_documents RETURN MADE UP TO 05/08/95; NO CHANGE OF MEMBERS
1995-08-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1994-09-02 update statutory_documents RETURN MADE UP TO 05/08/94; NO CHANGE OF MEMBERS
1994-09-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
1993-09-05 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1993-09-05 update statutory_documents RETURN MADE UP TO 05/08/93; FULL LIST OF MEMBERS
1993-09-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93
1992-09-09 update statutory_documents RETURN MADE UP TO 05/08/92; NO CHANGE OF MEMBERS
1992-09-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92
1991-08-22 update statutory_documents RETURN MADE UP TO 05/08/91; NO CHANGE OF MEMBERS
1991-08-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91
1990-08-29 update statutory_documents RETURN MADE UP TO 23/08/90; FULL LIST OF MEMBERS
1990-08-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90
1989-09-04 update statutory_documents RETURN MADE UP TO 25/08/89; FULL LIST OF MEMBERS
1989-09-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89
1989-06-12 update statutory_documents DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
1988-08-17 update statutory_documents RETURN MADE UP TO 04/08/88; FULL LIST OF MEMBERS
1988-08-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88
1988-07-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/88 FROM: LANGDALE BRANDRETH PARK PARBOLD WIGAN
1988-03-16 update statutory_documents NEW DIRECTOR APPOINTED
1987-12-30 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1987-09-09 update statutory_documents RETURN MADE UP TO 14/08/87; FULL LIST OF MEMBERS
1987-09-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87
1986-10-02 update statutory_documents RETURN MADE UP TO 26/09/86; FULL LIST OF MEMBERS
1986-10-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86
1984-05-31 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION