Company NameD & J Motors Limited
DirectorsJaspal Manku and Diljeet Manku
Company StatusActive
Company Number05431449
CategoryPrivate Limited Company
Incorporation Date21 April 2005(19 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameJaspal Manku
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2005(4 days after company formation)
Appointment Duration19 years
RoleGarage Owner
Correspondence Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameMr Diljeet Manku
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2005(4 days after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Secretary NameMr Diljeet Manku
NationalityBritish
StatusCurrent
Appointed25 April 2005(4 days after company formation)
Appointment Duration19 years
RoleGarage Owner
Country of ResidenceUnited Kingdom
Correspondence Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed21 April 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed21 April 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBeckwithshaw
WardWashburn
Built Up AreaHarrogate
Address MatchesOver 200 other UK companies use this postal address

Shareholders

25 at £1Jagmohan Kaur Manku
25.00%
Ordinary
25 at £1Jaswinder Manku
25.00%
Ordinary
25 at £1Mr Diljeet Manku
25.00%
Ordinary
25 at £1Mr Jaspal Manku
25.00%
Ordinary

Financials

Year2014
Net Worth£158,604
Cash£228,893
Current Liabilities£83,987

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due30 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 May

Returns

Latest Return24 March 2024 (1 month ago)
Next Return Due7 April 2025 (11 months, 2 weeks from now)

Filing History

12 April 2024Confirmation statement made on 24 March 2024 with no updates (3 pages)
21 April 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
1 February 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
30 May 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
1 March 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
10 June 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
28 May 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
21 April 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
4 March 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
10 June 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
22 February 2019Micro company accounts made up to 30 May 2018 (2 pages)
11 July 2018Compulsory strike-off action has been discontinued (1 page)
10 July 2018First Gazette notice for compulsory strike-off (1 page)
10 July 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
16 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
25 June 2017Confirmation statement made on 21 April 2017 with updates (7 pages)
25 June 2017Confirmation statement made on 21 April 2017 with updates (7 pages)
24 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
24 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
12 July 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
(7 pages)
12 July 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
(7 pages)
4 April 2016Secretary's details changed for Mr Diljeet Manku on 1 April 2016 (1 page)
4 April 2016Secretary's details changed for Mr Diljeet Manku on 1 April 2016 (1 page)
1 April 2016Director's details changed for Mr Diljeet Manku on 1 April 2016 (2 pages)
1 April 2016Director's details changed for Mr Diljeet Manku on 1 April 2016 (2 pages)
26 February 2016Total exemption small company accounts made up to 30 May 2015 (4 pages)
26 February 2016Total exemption small company accounts made up to 30 May 2015 (4 pages)
1 June 2015Director's details changed for Mr Diljeet Manku on 1 June 2015 (2 pages)
1 June 2015Director's details changed for Mr Diljeet Manku on 1 June 2015 (2 pages)
1 June 2015Director's details changed for Mr Diljeet Manku on 1 June 2015 (2 pages)
27 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
27 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
25 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
25 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
25 February 2015Previous accounting period shortened from 31 May 2014 to 30 May 2014 (1 page)
25 February 2015Previous accounting period shortened from 31 May 2014 to 30 May 2014 (1 page)
30 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(4 pages)
30 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(4 pages)
17 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
17 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
8 July 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
21 June 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
19 January 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
19 January 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
3 September 2011Compulsory strike-off action has been discontinued (1 page)
3 September 2011Compulsory strike-off action has been discontinued (1 page)
1 September 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
2 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
2 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
14 July 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
6 July 2010Secretary's details changed for Diljeet Manku on 1 April 2010 (1 page)
6 July 2010Secretary's details changed for Diljeet Manku on 1 April 2010 (1 page)
6 July 2010Secretary's details changed for Diljeet Manku on 1 April 2010 (1 page)
10 June 2010Director's details changed for Diljeet Manku on 10 June 2010 (2 pages)
10 June 2010Director's details changed for Diljeet Manku on 10 June 2010 (2 pages)
10 June 2010Director's details changed for Jaspal Manku on 10 June 2010 (2 pages)
10 June 2010Director's details changed for Jaspal Manku on 10 June 2010 (2 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
5 May 2009Return made up to 21/04/09; full list of members (4 pages)
5 May 2009Return made up to 21/04/09; full list of members (4 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
12 September 2008Return made up to 21/04/08; full list of members (4 pages)
12 September 2008Return made up to 21/04/08; full list of members (4 pages)
21 January 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
21 January 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
8 June 2007Return made up to 21/04/07; no change of members (7 pages)
8 June 2007Return made up to 21/04/07; no change of members (7 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
25 July 2006Registered office changed on 25/07/06 from: 3 grove park court, skipton road harrogate north yorkshire HG1 4DP (1 page)
25 July 2006Registered office changed on 25/07/06 from: 3 grove park court, skipton road harrogate north yorkshire HG1 4DP (1 page)
18 May 2006Return made up to 21/04/06; full list of members (7 pages)
18 May 2006Return made up to 21/04/06; full list of members (7 pages)
10 May 2005New secretary appointed;new director appointed (2 pages)
10 May 2005New director appointed (2 pages)
10 May 2005Ad 26/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 May 2005Ad 26/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 May 2005New director appointed (2 pages)
10 May 2005Accounting reference date extended from 30/04/06 to 31/05/06 (1 page)
10 May 2005New secretary appointed;new director appointed (2 pages)
10 May 2005Accounting reference date extended from 30/04/06 to 31/05/06 (1 page)
21 April 2005Incorporation (9 pages)
21 April 2005Director resigned (1 page)
21 April 2005Incorporation (9 pages)
21 April 2005Secretary resigned (1 page)
21 April 2005Secretary resigned (1 page)
21 April 2005Director resigned (1 page)