D AND J MOTORS (YORKSHIRE) LIMITED

Company Documents

DateDescription
29/11/2429 November 2024 Final Gazette dissolved following liquidation

View Document

29/11/2429 November 2024 Final Gazette dissolved following liquidation

View Document

29/08/2429 August 2024 Return of final meeting in a creditors' voluntary winding up

View Document

07/07/237 July 2023 Appointment of a voluntary liquidator

View Document

07/07/237 July 2023 Resolutions

View Document

07/07/237 July 2023 Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to St Johns Terrace 11-15 New Road Manchester M26 1LS on 2023-07-07

View Document

07/07/237 July 2023 Statement of affairs

View Document

07/07/237 July 2023 Resolutions

View Document

04/04/234 April 2023 Termination of appointment of Julie Livsey as a director on 2023-03-22

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/11/2222 November 2022 Registered office address changed from D and J Motors Rectory Street Castleford WF10 1ET England to 61 Bridge Street Kington HR5 3DJ on 2022-11-22

View Document

22/11/2222 November 2022 Previous accounting period shortened from 2022-07-31 to 2021-12-31

View Document

19/11/2119 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/07/2023 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

19/06/2019 June 2020 DIRECTOR APPOINTED MRS JULIE LIVSEY

View Document

09/06/209 June 2020 APPOINTMENT TERMINATED, DIRECTOR JULIE LIVSEY

View Document

17/03/2017 March 2020 DIRECTOR APPOINTED MRS JULIE LIVSEY

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES

View Document

09/07/199 July 2019 APPOINTMENT TERMINATED, DIRECTOR JULIE LIVSEY

View Document

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

28/12/1828 December 2018 REGISTERED OFFICE CHANGED ON 28/12/2018 FROM DJ TYRE & AUTO CENTRE LTD RECTORY STREET CASTLEFORD WEST YORKSHIRE WF10 1ET

View Document

28/12/1828 December 2018 COMPANY NAME CHANGED DJ TYRE & AUTO CENTRE LIMITED CERTIFICATE ISSUED ON 28/12/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/04/1825 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

07/04/177 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

02/04/162 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

23/12/1523 December 2015 01/05/15 STATEMENT OF CAPITAL GBP 2

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

10/04/1510 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

20/03/1520 March 2015 DIRECTOR APPOINTED MRS JULIE LIVSEY

View Document

20/03/1520 March 2015 REGISTERED OFFICE CHANGED ON 20/03/2015 FROM 2 MANOR FARM COURT CRIGGLESTONE WAKEFIELD WF4 3QA ENGLAND

View Document

20/03/1520 March 2015 CURREXT FROM 30/04/2015 TO 31/07/2015

View Document

30/07/1430 July 2014 APPOINTMENT TERMINATED, DIRECTOR DARREN LAVERICK

View Document

30/07/1430 July 2014 DIRECTOR APPOINTED MR DAVID LIVSEY

View Document

03/04/143 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company