Company NameD.J.Circuits Limited
Company StatusDissolved
Company Number00938445
CategoryPrivate Limited Company
Incorporation Date6 September 1968(55 years, 8 months ago)
Dissolution Date7 April 2022 (2 years ago)

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment

Directors

Director NameMr Daniel James Lupton
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2000(31 years, 7 months after company formation)
Appointment Duration22 years (closed 07 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Rossett Holt Grove
Harrogate
North Yorkshire
HG2 9AQ
Director NameMr Joseph Roger Lupton
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(22 years, 7 months after company formation)
Appointment Duration29 years, 1 month (resigned 29 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPriory Lodge
Knaresborough Road, Follifoot
Harrogate
North Yorkshire
HG3 1DT
Director NameMrs Judith Lupton
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(22 years, 7 months after company formation)
Appointment Duration29 years, 1 month (resigned 29 May 2020)
RoleSecretarial Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressPriory Lodge
Knaresborough Road, Follifoot
Harrogate
North Yorkshire
HG3 1DT
Secretary NameMrs Judith Lupton
NationalityBritish
StatusResigned
Appointed10 April 1991(22 years, 7 months after company formation)
Appointment Duration29 years, 1 month (resigned 29 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPriory Lodge
Knaresborough Road, Follifoot
Harrogate
North Yorkshire
HG3 1DT

Contact

Websitedjcircuits.com

Location

Registered AddressWestminster Business Centre 10 Great North Way
Nether Poppleton
York
North Yorkshire
YO26 6RB
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Shareholders

10.1k at £1Mr Daniel James Lupton
40.50%
Ordinary B
7.4k at £1Mrs Judith Lupton
29.50%
Ordinary B
5k at £1Mr Joseph Roger Lupton
20.00%
Ordinary B
2.5k at £1Mr Daniel James Lupton
10.00%
Ordinary A

Financials

Year2014
Net Worth£1,199,996
Cash£265,145
Current Liabilities£170,272

Accounts

Latest Accounts29 September 2020 (3 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Charges

24 October 1986Delivered on: 31 October 1986
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

7 April 2022Final Gazette dissolved following liquidation (1 page)
7 January 2022Return of final meeting in a members' voluntary winding up (8 pages)
5 December 2020Registered office address changed from 14 Rossett Holt Grove Harrogate HG2 9AQ England to Westminster Business Centre 10 Great North Way Nether Poppleton York North Yorkshire YO26 6RB on 5 December 2020 (2 pages)
20 November 2020Appointment of a voluntary liquidator (3 pages)
20 November 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-09-29
(1 page)
6 November 2020Total exemption full accounts made up to 29 September 2020 (7 pages)
4 November 2020Declaration of solvency (5 pages)
22 October 2020Previous accounting period shortened from 30 September 2020 to 29 September 2020 (1 page)
26 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
26 June 2020Registered office address changed from Jubilee Works Anchor Road Harrogate N.Yorks HG1 4TA to 14 Rossett Holt Grove Harrogate HG2 9AQ on 26 June 2020 (1 page)
9 June 2020Termination of appointment of Judith Lupton as a director on 29 May 2020 (1 page)
9 June 2020Termination of appointment of Joseph Roger Lupton as a director on 29 May 2020 (1 page)
9 June 2020Termination of appointment of Judith Lupton as a secretary on 29 May 2020 (1 page)
2 June 2020Confirmation statement made on 2 June 2020 with updates (4 pages)
2 June 2020Change of details for Mr Daniel James Lupton as a person with significant control on 29 May 2020 (2 pages)
2 June 2020Cessation of Judith Lupton as a person with significant control on 29 May 2020 (1 page)
24 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
29 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
26 February 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
8 November 2018Satisfaction of charge 1 in full (1 page)
24 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
19 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
19 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
21 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
21 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
13 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 25,000
(7 pages)
13 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 25,000
(7 pages)
16 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
16 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
7 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 25,000
(7 pages)
7 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 25,000
(7 pages)
28 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
28 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
12 May 2014Director's details changed for Mr Daniel James Lupton on 10 April 2014 (2 pages)
12 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 25,000
(7 pages)
12 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 25,000
(7 pages)
12 May 2014Director's details changed for Mr Daniel James Lupton on 10 April 2014 (2 pages)
2 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
2 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
19 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (7 pages)
19 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (7 pages)
18 December 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
23 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (7 pages)
23 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (7 pages)
12 December 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
12 December 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
4 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (7 pages)
4 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (7 pages)
21 December 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
21 December 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
5 May 2010Director's details changed for Daniel James Lupton on 10 April 2010 (2 pages)
5 May 2010Director's details changed for Mr Joseph Roger Lupton on 10 April 2010 (2 pages)
5 May 2010Director's details changed for Mr Joseph Roger Lupton on 10 April 2010 (2 pages)
5 May 2010Director's details changed for Daniel James Lupton on 10 April 2010 (2 pages)
5 May 2010Director's details changed for Mrs Judith Lupton on 10 April 2010 (2 pages)
5 May 2010Director's details changed for Mrs Judith Lupton on 10 April 2010 (2 pages)
5 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (6 pages)
5 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (6 pages)
9 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
9 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
28 April 2009Return made up to 10/04/09; full list of members (4 pages)
28 April 2009Return made up to 10/04/09; full list of members (4 pages)
6 January 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
6 January 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
23 April 2008Return made up to 10/04/08; full list of members (4 pages)
23 April 2008Return made up to 10/04/08; full list of members (4 pages)
8 January 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
8 January 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
25 April 2007Return made up to 10/04/07; full list of members (3 pages)
25 April 2007Return made up to 10/04/07; full list of members (3 pages)
12 February 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
12 February 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
29 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
29 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
20 April 2006Return made up to 10/04/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 April 2006Return made up to 10/04/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 January 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
19 January 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
18 April 2005Return made up to 10/04/05; full list of members (4 pages)
18 April 2005Return made up to 10/04/05; full list of members (4 pages)
15 March 2005Accounts for a small company made up to 30 September 2004 (7 pages)
15 March 2005Accounts for a small company made up to 30 September 2004 (7 pages)
23 April 2004Return made up to 10/04/04; full list of members (7 pages)
23 April 2004Return made up to 10/04/04; full list of members (7 pages)
9 February 2004Accounts for a small company made up to 30 September 2003 (7 pages)
9 February 2004Accounts for a small company made up to 30 September 2003 (7 pages)
10 April 2003Return made up to 10/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 April 2003Return made up to 10/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2003Accounts for a small company made up to 30 September 2002 (7 pages)
30 January 2003Accounts for a small company made up to 30 September 2002 (7 pages)
23 April 2002Return made up to 10/04/02; full list of members (7 pages)
23 April 2002Return made up to 10/04/02; full list of members (7 pages)
11 March 2002Accounts for a small company made up to 30 September 2001 (7 pages)
11 March 2002Accounts for a small company made up to 30 September 2001 (7 pages)
28 September 2001Director's particulars changed (1 page)
28 September 2001Director's particulars changed (1 page)
9 April 2001Return made up to 10/04/01; full list of members
  • 363(287) ‐ Registered office changed on 09/04/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 April 2001Return made up to 10/04/01; full list of members
  • 363(287) ‐ Registered office changed on 09/04/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2001Accounts for a small company made up to 30 September 2000 (7 pages)
21 January 2001Accounts for a small company made up to 30 September 2000 (7 pages)
23 May 2000New director appointed (2 pages)
23 May 2000New director appointed (2 pages)
15 May 2000Return made up to 10/04/00; full list of members (6 pages)
15 May 2000Return made up to 10/04/00; full list of members (6 pages)
20 January 2000Accounts for a small company made up to 30 September 1999 (7 pages)
20 January 2000Accounts for a small company made up to 30 September 1999 (7 pages)
14 May 1999Accounts for a small company made up to 30 September 1998 (7 pages)
14 May 1999Accounts for a small company made up to 30 September 1998 (7 pages)
2 May 1999Return made up to 10/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 May 1999Return made up to 10/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 July 1998Accounts for a small company made up to 30 September 1997 (8 pages)
8 July 1998Accounts for a small company made up to 30 September 1997 (8 pages)
13 May 1998Return made up to 10/04/98; no change of members (4 pages)
13 May 1998Return made up to 10/04/98; no change of members (4 pages)
22 April 1997Return made up to 10/04/97; no change of members (4 pages)
22 April 1997Return made up to 10/04/97; no change of members (4 pages)
19 February 1997Accounts for a small company made up to 30 September 1996 (7 pages)
19 February 1997Accounts for a small company made up to 30 September 1996 (7 pages)
29 May 1996Return made up to 10/04/96; full list of members (6 pages)
29 May 1996Return made up to 10/04/96; full list of members (6 pages)
20 February 1996Accounts for a small company made up to 30 September 1995 (7 pages)
20 February 1996Accounts for a small company made up to 30 September 1995 (7 pages)
10 April 1995Return made up to 10/04/95; no change of members (4 pages)
10 April 1995Return made up to 10/04/95; no change of members (4 pages)