Background WavePink WaveYellow Wave

JAMES P DIXON LIMITED (08064362)

JAMES P DIXON LIMITED (08064362) is an active UK company. incorporated on 10 May 2012. with registered office in Bury St Edmunds. The company operates in the Agriculture, Forestry and Fishing sector, engaged in support activities for crop production and 1 other business activities. JAMES P DIXON LIMITED has been registered for 13 years. Current directors include DIXON, James Peter.

Company Number
08064362
Status
active
Type
ltd
Incorporated
10 May 2012
Age
13 years
Address
Suite 4, East Barton Barns East Barton Road, Bury St Edmunds, IP31 2QY
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Support activities for crop production
Directors
DIXON, James Peter
SIC Codes
01610, 49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAMES P DIXON LIMITED

JAMES P DIXON LIMITED is an active company incorporated on 10 May 2012 with the registered office located in Bury St Edmunds. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in support activities for crop production and 1 other business activity. JAMES P DIXON LIMITED was registered 13 years ago.(SIC: 01610, 49410)

Status

active

Active since 13 years ago

Company No

08064362

LTD Company

Age

13 Years

Incorporated 10 May 2012

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 16 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 11 April 2025 (1 year ago)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

Suite 4, East Barton Barns East Barton Road Great Barton Bury St Edmunds, IP31 2QY,

Previous Addresses

Porters Farm West Hall Road Rickinghall Diss Norfolk IP22 1LY
From: 20 June 2015To: 12 May 2023
Oak Lodge West Hall Road Rickinghall Diss Norfolk IP22 1LY
From: 10 May 2012To: 20 June 2015
Timeline

7 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
May 12
Director Left
Nov 12
Funding Round
Dec 12
New Owner
Aug 17
Loan Secured
Mar 20
Loan Secured
Apr 20
Director Left
Sept 25
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

DIXON, James Peter

Active
East Barton Road, Bury St EdmundsIP31 2QY
Born March 1976
Director
Appointed 10 May 2012

DIXON, Gwendoline Anne

Resigned
East Barton Road, Bury St EdmundsIP31 2QY
Born September 1952
Director
Appointed 10 May 2012
Resigned 16 Sept 2025

DIXON, Peter James

Resigned
West Hall Road, DissIP22 1LY
Born April 1950
Director
Appointed 10 May 2012
Resigned 23 Nov 2012

Persons with significant control

1

Mr James Peter Dixon

Active
East Barton Road, Bury St EdmundsIP31 2QY
Born March 1976

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Total Exemption Full
16 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
23 May 2022
CH01Change of Director Details
Confirmation Statement With Updates
23 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
23 May 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Gazette Notice Compulsory
30 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 August 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 August 2017
PSC01Notification of Individual PSC
Gazette Notice Compulsory
1 August 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Capital Allotment Shares
6 December 2012
SH01Allotment of Shares
Termination Director Company With Name
28 November 2012
TM01Termination of Director
Incorporation Company
10 May 2012
NEWINCIncorporation