Company NameDexter & Jones Limited
DirectorsAdam Peter Rickitt and Katherine Alice Rickitt
Company StatusActive
Company Number09694876
CategoryPrivate Limited Company
Incorporation Date21 July 2015(8 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameMr Adam Peter Rickitt
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2019(4 years, 4 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Unit 1
10 Princess Street
Knutsford
Cheshire
WA16 6DD
Director NameMrs Katherine Alice Rickitt
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2019(4 years, 4 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Unit 1
10 Princess Street
Knutsford
Cheshire
WA16 6DD
Director NameMiss Debra Anne Dexter
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Unit 1
10 Princess Street
Knutsford
Cheshire
WA16 6DD
Director NameMrs Karen Elizabeth Murray
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Unit 1
10 Princess Street
Knutsford
Cheshire
WA16 6DD
Director NameMr Neil Ronald Murray
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2015(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Unit 1
10 Princess Street
Knutsford
Cheshire
WA16 6DD
Director NameMr Michael Parker
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2015(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Unit 1
10 Princess Street
Knutsford
Cheshire
WA16 6DD
Secretary NameMr Michael Parker
StatusResigned
Appointed16 October 2019(4 years, 2 months after company formation)
Appointment Duration1 month (resigned 20 November 2019)
RoleCompany Director
Correspondence Address10 Unit 1
10 Princess Street
Knutsford
Cheshire
WA16 6DD

Location

Registered Address10 Unit 1
10 Princess Street
Knutsford
Cheshire
WA16 6DD
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months, 1 week from now)

Filing History

2 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
31 July 2020Confirmation statement made on 20 July 2020 with updates (4 pages)
20 November 2019Notification of Rickitt & Co Limited as a person with significant control on 20 November 2019 (2 pages)
20 November 2019Termination of appointment of Karen Elizabeth Murray as a director on 20 November 2019 (1 page)
20 November 2019Termination of appointment of Debra Anne Dexter as a director on 20 November 2019 (1 page)
20 November 2019Termination of appointment of Michael Parker as a director on 20 November 2019 (1 page)
20 November 2019Termination of appointment of Michael Parker as a secretary on 20 November 2019 (1 page)
20 November 2019Appointment of Mrs Katherine Alice Rickitt as a director on 20 November 2019 (2 pages)
20 November 2019Cessation of Michael Parker as a person with significant control on 20 November 2019 (1 page)
20 November 2019Termination of appointment of Neil Ronald Murray as a director on 20 November 2019 (1 page)
20 November 2019Appointment of Mr Adam Peter Rickitt as a director on 20 November 2019 (2 pages)
17 October 2019Appointment of Mr Michael Parker as a secretary on 16 October 2019 (2 pages)
4 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
24 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
1 August 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
5 March 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
20 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 December 2016 (6 pages)
27 April 2017Total exemption small company accounts made up to 31 December 2016 (6 pages)
20 July 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
20 July 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
10 February 2016Registered office address changed from The Tank Shed Cuddington Lane Cuddington Northwich Cheshire CW8 2SZ United Kingdom to 10 Unit 1 10 Princess Street Knutsford Cheshire WA16 6DD on 10 February 2016 (1 page)
10 February 2016Registered office address changed from The Tank Shed Cuddington Lane Cuddington Northwich Cheshire CW8 2SZ United Kingdom to 10 Unit 1 10 Princess Street Knutsford Cheshire WA16 6DD on 10 February 2016 (1 page)
5 February 2016Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
5 February 2016Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
21 July 2015Incorporation
Statement of capital on 2015-07-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
21 July 2015Incorporation
Statement of capital on 2015-07-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)