DEEJAY ACCIDENT REPAIR CENTRES LIMITED

Register to unlock more data on OkredoRegister

DEEJAY ACCIDENT REPAIR CENTRES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02616663

Incorporation date

02/06/1991

Size

Medium

Contacts

Registered address

Registered address

C/O TENON RECOVERY, 3rd Floor Lyndean House 43-46 Queens Road, Brighton, East Sussex BN1 3XBCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/1991)
dot icon25/10/2012
Final Gazette dissolved following liquidation
dot icon25/07/2012
Notice of final account prior to dissolution
dot icon07/07/2011
Insolvency filing
dot icon01/06/2011
Appointment of a liquidator
dot icon01/06/2011
Insolvency court order
dot icon22/10/2008
Registered office changed on 23/10/2008 from unit 2 wrotham business park barnet hertfordshire EN5 4SB
dot icon05/08/2008
Order of court to wind up
dot icon05/12/2007
New secretary appointed
dot icon05/12/2007
Secretary resigned
dot icon04/12/2007
Return made up to 18/06/07; full list of members
dot icon08/10/2006
Director resigned
dot icon08/10/2006
Accounts for a medium company made up to 2005-11-30
dot icon07/09/2006
Notice of completion of voluntary arrangement
dot icon07/09/2006
Voluntary arrangement supervisor's abstract of receipts and payments to 2006-08-25
dot icon20/07/2006
Return made up to 18/06/06; full list of members
dot icon23/06/2006
Declaration of satisfaction of mortgage/charge
dot icon23/06/2006
Declaration of satisfaction of mortgage/charge
dot icon23/06/2006
Declaration of satisfaction of mortgage/charge
dot icon23/06/2006
Declaration of satisfaction of mortgage/charge
dot icon23/06/2006
Declaration of satisfaction of mortgage/charge
dot icon15/05/2006
Director resigned
dot icon29/01/2006
Voluntary arrangement supervisor's abstract of receipts and payments to 2005-11-26
dot icon24/10/2005
Particulars of mortgage/charge
dot icon03/08/2005
Registered office changed on 04/08/05 from: nazeing glass estate nazeing new road broxbourne hertfordshire EN10 6SG
dot icon06/07/2005
Return made up to 18/06/05; full list of members
dot icon14/03/2005
Accounts for a medium company made up to 2004-11-30
dot icon09/12/2004
Voluntary arrangement supervisor's abstract of receipts and payments to 2004-11-26
dot icon23/09/2004
Accounts for a medium company made up to 2003-11-30
dot icon12/07/2004
New director appointed
dot icon12/07/2004
Return made up to 18/06/04; full list of members
dot icon08/07/2004
New director appointed
dot icon06/01/2004
Auditor's resignation
dot icon08/12/2003
Notice to Registrar of companies voluntary arrangement taking effect
dot icon27/06/2003
Return made up to 18/06/03; full list of members
dot icon14/05/2003
Particulars of mortgage/charge
dot icon14/05/2003
Particulars of mortgage/charge
dot icon26/04/2003
Full accounts made up to 2002-11-30
dot icon25/03/2003
New director appointed
dot icon12/03/2003
Secretary resigned;director resigned
dot icon12/03/2003
New secretary appointed
dot icon22/09/2002
Full accounts made up to 2001-11-30
dot icon24/06/2002
Return made up to 18/06/02; full list of members
dot icon13/01/2002
Auditor's resignation
dot icon10/08/2001
Particulars of mortgage/charge
dot icon18/07/2001
Certificate of change of name
dot icon30/05/2001
Return made up to 03/06/01; full list of members
dot icon07/05/2001
Full accounts made up to 2000-11-30
dot icon31/08/2000
Full accounts made up to 1999-11-30
dot icon29/06/2000
Return made up to 03/06/00; full list of members
dot icon06/09/1999
Full accounts made up to 1998-11-30
dot icon27/06/1999
Return made up to 03/06/99; full list of members
dot icon07/09/1998
Full accounts made up to 1997-11-30
dot icon22/06/1998
Return made up to 03/05/98; full list of members
dot icon29/09/1997
Full accounts made up to 1996-11-30
dot icon02/07/1997
Return made up to 03/06/97; no change of members
dot icon03/06/1997
Particulars of mortgage/charge
dot icon17/06/1996
Return made up to 03/06/96; no change of members
dot icon12/05/1996
Secretary resigned;director resigned
dot icon12/05/1996
New secretary appointed
dot icon21/03/1996
Full accounts made up to 1995-11-30
dot icon13/12/1995
New director appointed
dot icon27/11/1995
Certificate of change of name
dot icon26/09/1995
Auditor's resignation
dot icon18/09/1995
Particulars of mortgage/charge
dot icon02/07/1995
Resolutions
dot icon02/07/1995
Resolutions
dot icon02/07/1995
Resolutions
dot icon25/06/1995
Accounts for a small company made up to 1994-11-30
dot icon25/06/1995
Return made up to 03/06/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon26/10/1994
Auditor's resignation
dot icon13/10/1994
Declaration of satisfaction of mortgage/charge
dot icon13/10/1994
Declaration of satisfaction of mortgage/charge
dot icon13/10/1994
Declaration of satisfaction of mortgage/charge
dot icon11/10/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/10/1994
Director resigned
dot icon11/10/1994
Director resigned;new director appointed
dot icon11/10/1994
Registered office changed on 12/10/94 from: hugill house swanfield road waltham cross herts EN8 7JR
dot icon19/06/1994
Return made up to 03/06/94; no change of members
dot icon05/05/1994
New director appointed
dot icon24/04/1994
Accounts for a small company made up to 1993-11-30
dot icon04/04/1994
Director resigned
dot icon28/02/1994
Particulars of mortgage/charge
dot icon22/02/1994
Particulars of mortgage/charge
dot icon25/11/1993
New director appointed
dot icon05/09/1993
Accounting reference date extended from 31/08 to 30/11
dot icon27/06/1993
Return made up to 03/06/93; no change of members
dot icon27/06/1993
Secretary's particulars changed;director's particulars changed
dot icon22/03/1993
Accounts for a small company made up to 1992-08-31
dot icon20/06/1992
Return made up to 03/06/92; full list of members
dot icon20/06/1992
Secretary's particulars changed;director's particulars changed
dot icon14/02/1992
Accounting reference date notified as 31/08
dot icon13/08/1991
Particulars of mortgage/charge
dot icon06/08/1991
Memorandum and Articles of Association
dot icon06/08/1991
Resolutions
dot icon06/08/1991
Registered office changed on 07/08/91 from: 4 bishops ave northwood middlesex HA6 3DG
dot icon06/08/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/08/1991
Director resigned;new director appointed
dot icon29/07/1991
Nc inc already adjusted 15/07/91
dot icon29/07/1991
Resolutions
dot icon02/06/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2005
dot iconLast change occurred
29/11/2005

Accounts

dot iconAccounts
Medium
dot iconLast made up date
29/11/2005
dot iconNext account date
29/11/2006
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miller, Norman Charles
Director
15/07/1991 - 07/10/1994
2
Shepherd, David John
Director
08/10/1993 - 16/03/1994
9
Shepherd, David John
Director
07/10/1994 - Present
9
Cresswell, David Anthony
Director
19/05/2004 - 29/09/2006
9
Willetts, David Robert
Director
11/03/2003 - 05/05/2006
14

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DEEJAY ACCIDENT REPAIR CENTRES LIMITED

DEEJAY ACCIDENT REPAIR CENTRES LIMITED is an(a) Dissolved company incorporated on 02/06/1991 with the registered office located at C/O TENON RECOVERY, 3rd Floor Lyndean House 43-46 Queens Road, Brighton, East Sussex BN1 3XB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DEEJAY ACCIDENT REPAIR CENTRES LIMITED?

toggle

DEEJAY ACCIDENT REPAIR CENTRES LIMITED is currently Dissolved. It was registered on 02/06/1991 and dissolved on 25/10/2012.

Where is DEEJAY ACCIDENT REPAIR CENTRES LIMITED located?

toggle

DEEJAY ACCIDENT REPAIR CENTRES LIMITED is registered at C/O TENON RECOVERY, 3rd Floor Lyndean House 43-46 Queens Road, Brighton, East Sussex BN1 3XB.

What does DEEJAY ACCIDENT REPAIR CENTRES LIMITED do?

toggle

DEEJAY ACCIDENT REPAIR CENTRES LIMITED operates in the Maintenance and repair of motor vehicles (50.20 - SIC 2003) sector.

What is the latest filing for DEEJAY ACCIDENT REPAIR CENTRES LIMITED?

toggle

The latest filing was on 25/10/2012: Final Gazette dissolved following liquidation.