Company NameDJBT Limited
Company StatusDissolved
Company Number02616885
CategoryPrivate Limited Company
Incorporation Date4 June 1991(32 years, 11 months ago)
Dissolution Date25 February 2003 (21 years, 2 months ago)
Previous NameJaguar Centre (Hull) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr David John Borrill
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1992(1 year after company formation)
Appointment Duration10 years, 8 months (closed 25 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 Springmead Court
Hotham Road South
Hull
East Yorkshire
HU5 5LG
Secretary NameMr Benjamin Matthew Tarbotton
NationalityBritish
StatusClosed
Appointed06 April 1998(6 years, 10 months after company formation)
Appointment Duration4 years, 10 months (closed 25 February 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Egginton Close
Kirkella
Hull
East Yorkshire
HU10 7LT
Director NameMr Benjamin Matthew Tarbotton
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1998(7 years, 3 months after company formation)
Appointment Duration4 years, 5 months (closed 25 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Egginton Close
Kirkella
Hull
East Yorkshire
HU10 7LT
Director NameGordon Frederick Redshaw
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(1 year after company formation)
Appointment Duration4 years, 6 months (resigned 13 December 1996)
RoleCompany Director
Correspondence AddressCentreville 15 East Street
Leven
Beverley
North Humberside
HU17 5NG
Secretary NameGordon Frederick Redshaw
NationalityBritish
StatusResigned
Appointed04 June 1992(1 year after company formation)
Appointment Duration4 years, 6 months (resigned 13 December 1996)
RoleCompany Director
Correspondence AddressCentreville 15 East Street
Leven
Beverley
North Humberside
HU17 5NG
Secretary NameLynda Victoria Diane Borrill
NationalityBritish
StatusResigned
Appointed13 December 1996(5 years, 6 months after company formation)
Appointment Duration1 year (resigned 05 January 1998)
RoleCompany Director
Correspondence Address10 Littleshore Vicarage Lane
Skirlaugh
Hull
East Yorkshire
HU11 5HE
Director NameMartin Kevin Laws
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1998(6 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 June 2001)
RoleOperations Manager
Correspondence Address31 Westlands Road
Hull
East Yorkshire
HU5 5NE

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2014
Gross Profit£567,315
Net Worth£245,964
Current Liabilities£1,683,941

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

22 June 2005Dissolved (1 page)
22 March 2005Return of final meeting of creditors (1 page)
26 January 2004Registered office changed on 26/01/04 from: brantingham wold farm spout hill hull east yorkshire HU15 1QP (1 page)
22 January 2004Order of court to wind up (1 page)
22 January 2004Appointment of a liquidator (1 page)
15 October 2003Order of court - restore & wind-up 09/10/03 (2 pages)
25 February 2003Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2002Declaration of satisfaction of mortgage/charge (1 page)
19 June 2002Declaration of satisfaction of mortgage/charge (1 page)
14 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2002Declaration of satisfaction of mortgage/charge (1 page)
11 May 2002Declaration of satisfaction of mortgage/charge (1 page)
10 May 2002Director's particulars changed (1 page)
10 May 2002Registered office changed on 10/05/02 from: saxon way priory park west hessle hull east yorkshire HU13 9PB (1 page)
25 June 2001Director resigned (1 page)
5 June 2001Return made up to 28/05/01; full list of members (7 pages)
9 November 2000Ad 27/10/00--------- £ si 24280@1=24280 £ ic 199450/223730 (2 pages)
9 November 2000Ad 26/10/00--------- £ si 100000@1=100000 £ ic 223730/323730 (2 pages)
18 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 September 2000Nc inc already adjusted 11/09/00 (1 page)
18 September 2000Ad 12/09/00--------- £ si 100000@1=100000 £ ic 99450/199450 (2 pages)
14 September 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
10 July 2000Return made up to 04/06/00; full list of members (7 pages)
5 June 2000Full accounts made up to 30 September 1999 (15 pages)
3 September 1999Declaration of satisfaction of mortgage/charge (1 page)
2 June 1999Accounts for a small company made up to 30 September 1998 (6 pages)
10 October 1998Declaration of mortgage charge released/ceased (1 page)
9 October 1998Particulars of mortgage/charge (5 pages)
9 October 1998Particulars of mortgage/charge (3 pages)
9 October 1998Particulars of mortgage/charge (5 pages)
1 October 1998New director appointed (2 pages)
10 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
7 July 1998Registered office changed on 07/07/98 from: waverley street hull HU1 2SH (1 page)
23 June 1998Return made up to 04/06/98; no change of members (4 pages)
13 May 1998Declaration of satisfaction of mortgage/charge (1 page)
13 May 1998Declaration of satisfaction of mortgage/charge (1 page)
16 April 1998Secretary resigned (1 page)
16 April 1998New secretary appointed (2 pages)
27 March 1998Particulars of mortgage/charge (3 pages)
4 February 1998Particulars of mortgage/charge (3 pages)
20 January 1998New director appointed (2 pages)
15 October 1997Particulars of mortgage/charge (3 pages)
27 July 1997Return made up to 04/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 April 1997£ ic 153000/99450 19/03/97 £ sr 53550@1=53550 (1 page)
26 February 1997Declaration of shares redemption:auditor's report (3 pages)
18 February 1997Memorandum and Articles of Association (9 pages)
18 February 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
18 February 1997Declaration of shares redemption:auditor's report (3 pages)
18 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 February 1997Secretary resigned;director resigned (1 page)
13 February 1997Accounts for a small company made up to 30 September 1996 (7 pages)
13 February 1997New secretary appointed (2 pages)
10 July 1996Return made up to 04/06/96; full list of members (6 pages)
26 July 1995Return made up to 04/06/95; full list of members (6 pages)
4 July 1994Return made up to 04/06/94; full list of members (5 pages)
19 July 1993Return made up to 04/06/93; full list of members (5 pages)
25 November 1991Ad 23/10/91--------- £ si 53550@1=53550 £ ic 99450/153000 (2 pages)
4 June 1991Incorporation (25 pages)