Company number 01578802
Status Active
Incorporation Date 10 August 1981
Company Type Private Limited Company
Address THE GARAGE, LEIGHTON BUZZARD ROAD, BILLINGTON LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 9BN
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles
Phone, email, etc
Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 4 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of D & J AUTOS LIMITED are www.djautos.co.uk, and www.d-j-autos.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and two months. D J Autos Limited is a Private Limited Company.
The company registration number is 01578802. D J Autos Limited has been working since 10 August 1981.
The present status of the company is Active. The registered address of D J Autos Limited is The Garage Leighton Buzzard Road Billington Leighton Buzzard Bedfordshire Lu7 9bn. . DAY, Julie is a Secretary of the company. DAY, John Peter is a Director of the company. SCOTT, Stephen Paul is a Director of the company. Secretary DAY, Mollie Irene has been resigned. Director DAY, David Charles has been resigned. Director DAY, Mollie Irene has been resigned. Director DAY, Peter Charles has been resigned. The company operates in "Sale of new cars and light motor vehicles".
Current Directors
Resigned Directors
Persons With Significant Control
John Peter Day
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more
D & J AUTOS LIMITED Events
11 Nov 2016
Total exemption small company accounts made up to 31 March 2016
07 Oct 2016
Confirmation statement made on 4 October 2016 with updates
21 Jan 2016
Total exemption small company accounts made up to 31 March 2015
20 Oct 2015
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
18 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 76 more events
13 Apr 1987
Accounts for a small company made up to 5 April 1986
05 Feb 1987
Annual return made up to 31/12/86
22 Mar 1984
Company name changed\certificate issued on 22/03/84
10 Aug 1981
Incorporation
8 April 2002
Floating charge
Delivered: 15 April 2002
Status: Satisfied
on 5 December 2002
Persons entitled: Barclays Bank PLC
Description: All the undertaking, property and assets of the company…
1 March 2001
Legal charge
Delivered: 15 March 2001
Status: Satisfied
on 5 December 2002
Persons entitled: Barclays Bank PLC
Description: F/Hold property known as the greyhound public house…
3 August 1998
Legal charge
Delivered: 6 August 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the north side of hill viw lane…
29 September 1997
Legal charge
Delivered: 15 October 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The land to the west of leighton buzzard road billington…
7 December 1987
Mortgage
Delivered: 18 December 1987
Status: Satisfied
on 5 December 2002
Persons entitled: Lloyds Bank PLC
Description: F/H land situate at the function of hillview lane and…
5 July 1984
General charge
Delivered: 18 July 1984
Status: Satisfied
on 5 December 2002
Persons entitled: Lloyds Bowmaker Limited
Description: All the company's assets of whatsoever nature and…
5 July 1984
Debenture
Delivered: 18 July 1984
Status: Satisfied
on 5 December 2002
Persons entitled: Lloyds Bowmaker Limited
Description: All those monies which may from time to time be owing to d…