Je And Pa Dillon Limited

General information

Name:

Je And Pa Dillon Ltd

Office Address:

4 Clews Road B98 7ST Redditch

Number: 04291117

Incorporation date: 2001-09-20

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company is situated in Redditch with reg. no. 04291117. This firm was registered in the year 2001. The office of the company is situated at 4 Clews Road . The post code for this place is B98 7ST. The company changed its name already two times. Up to 2006 it has provided the services it's been known for as Spi Trading but at this moment it is featured under the name Je And Pa Dillon Limited. The firm's classified under the NACE and SIC code 82990 meaning Other business support service activities not elsewhere classified. The business most recent accounts were submitted for the period up to 2022/03/31 and the most current annual confirmation statement was submitted on 2023/09/18.

When it comes to this firm, most of director's obligations have been met by Sean D., Paul D., John D. and 2 other directors who might be found below. Amongst these five executives, John D. has supervised firm the longest, having been a member of directors' team since December 2001. In order to provide support to the directors, this particular firm has been utilizing the skills of John D. as a secretary since 2007.

  • Previous company's names
  • Je And Pa Dillon Limited 2006-12-11
  • Spi Trading Limited 2002-09-13
  • Fradley Services Limited 2001-09-20

Financial data based on annual reports

Company staff

Sean D.

Role: Director

Appointed: 15 June 2015

Latest update: 2 March 2024

Paul D.

Role: Director

Appointed: 04 June 2015

Latest update: 2 March 2024

John D.

Role: Director

Appointed: 04 June 2015

Latest update: 2 March 2024

John D.

Role: Secretary

Appointed: 28 March 2007

Latest update: 2 March 2024

Patricia D.

Role: Director

Appointed: 22 September 2005

Latest update: 2 March 2024

John D.

Role: Director

Appointed: 31 December 2001

Latest update: 2 March 2024

People with significant control

Executives who control the firm include: John D. owns 1/2 or less of company shares. John D. has substantial control or influence over the company.

John D.
Notified on 22 February 2021
Nature of control:
1/2 or less of shares
John D.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 02 October 2024
Confirmation statement last made up date 18 September 2023
Annual Accounts 23 September 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 23 September 2014
Annual Accounts 9 June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 9 June 2015
Annual Accounts 27 May 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 27 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 10 September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 10 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Micro company accounts made up to 31st March 2023 (AA)
filed on: 15th, November 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

15 Gisborne Close Yoxall

Post code:

DE13 8NU

City / Town:

Burton On Trent

HQ address,
2014

Address:

15 Gisborne Close Yoxall

Post code:

DE13 8NU

City / Town:

Burton On Trent

HQ address,
2015

Address:

Trafalgar House 261 Alcester Road South Kings Heath

Post code:

B14 6DT

City / Town:

Birmingham

HQ address,
2016

Address:

Trafalgar House 261 Alcester Road South Kings Heath

Post code:

B14 6DT

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
22
Company Age

Closest Companies - by postcode