Company NameD.J. Sportscars International Limited
Company StatusDissolved
Company Number01345817
CategoryPrivate Limited Company
Incorporation Date23 December 1977(46 years, 4 months ago)
Dissolution Date31 May 2016 (7 years, 10 months ago)
Previous NameSpatebest Limited

Business Activity

Section CManufacturing
SIC 3410Manufacture of motor vehicles
SIC 29100Manufacture of motor vehicles

Directors

Director NameMr Simon Johns
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1998(20 years, 3 months after company formation)
Appointment Duration18 years, 2 months (closed 31 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Frobisher Gardens
Chafford Hundred
Grays
Essex
RM13 7JX
Director NameMr Andrew Leslie Parrish-Evans
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2011(33 years, 10 months after company formation)
Appointment Duration4 years, 7 months (closed 31 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKismet 267 Robin Hood Lane
Blue Bell Hill
Chatham
Kent
ME5 9QU
Director NameBrian Martin Johns
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(13 years, 8 months after company formation)
Appointment Duration15 years, 10 months (resigned 02 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCala Fornells Keysers Road
Broxbourne
Hertfordshire
EN10 6RE
Director NamePamela Johns
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(13 years, 8 months after company formation)
Appointment Duration15 years, 10 months (resigned 02 August 2007)
RoleSecretary
Correspondence AddressCala Fornells Keysers Road
Broxbourne
Hertfordshire
EN10 6RE
Director NameStephen John Taylor
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(13 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 March 1992)
RoleChartered Accountant
Correspondence Address24 Canford Close
Enfield
Middlesex
EN2 8QN
Director NameMr John Tojeiro
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(13 years, 8 months after company formation)
Appointment Duration13 years, 6 months (resigned 16 March 2005)
RoleEngineer
Correspondence AddressDuke Lake Farm
Dubbs Knoll Road
Guilden Morden Royston
Herts
SG8 0LA
Secretary NamePamela Johns
NationalityBritish
StatusResigned
Appointed12 September 1991(13 years, 8 months after company formation)
Appointment Duration20 years, 1 month (resigned 12 October 2011)
RoleCompany Director
Correspondence AddressCala Fornells Keysers Road
Broxbourne
Hertfordshire
EN10 6RE

Contact

Websitewww.daxcars.com

Location

Registered Address4 Chase Side
Enfield
Middlesex
EN2 6NF
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London

Shareholders

6k at £1Simon Johns
31.06%
Ordinary
5.6k at £1Brian Martin Johns
29.13%
Ordinary
5.5k at £1Pamela Johns
28.56%
Ordinary
2k at £1P. Walker
10.39%
Ordinary
167 at £1Executors Of John Tojeiro
0.87%
Ordinary

Financials

Year2014
Net Worth-£280,760
Current Liabilities£377,364

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

31 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
31 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2014Compulsory strike-off action has been suspended (1 page)
12 November 2014Compulsory strike-off action has been suspended (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
13 December 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
13 December 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
3 December 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 19,258
(5 pages)
3 December 2013Director's details changed for Mr Andrew Leslie Parrish-Evans on 12 October 2011 (2 pages)
3 December 2013Director's details changed for Mr Andrew Leslie Parrish-Evans on 12 October 2011 (2 pages)
3 December 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 19,258
(5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 November 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
12 November 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 October 2011Appointment of Mr Andrew Leslie Parrish-Evans as a director (2 pages)
12 October 2011Termination of appointment of Pamela Johns as a secretary (1 page)
12 October 2011Termination of appointment of Pamela Johns as a secretary (1 page)
12 October 2011Appointment of Mr Andrew Leslie Parrish-Evans as a director (2 pages)
21 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
21 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 December 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
2 December 2010Director's details changed for Simon Johns on 5 March 2010 (2 pages)
2 December 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
2 December 2010Director's details changed for Simon Johns on 5 March 2010 (2 pages)
2 December 2010Director's details changed for Simon Johns on 5 March 2010 (2 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 September 2009Return made up to 12/09/09; full list of members (4 pages)
21 September 2009Return made up to 12/09/09; full list of members (4 pages)
1 June 2009Registered office changed on 01/06/2009 from 35 ballards lane finchley london N3 1XW (1 page)
1 June 2009Registered office changed on 01/06/2009 from 35 ballards lane finchley london N3 1XW (1 page)
17 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 September 2008Return made up to 12/09/08; full list of members (4 pages)
26 September 2008Return made up to 12/09/08; full list of members (4 pages)
29 July 2008Return made up to 12/09/07; full list of members (4 pages)
29 July 2008Return made up to 12/09/07; full list of members (4 pages)
16 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
16 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
13 September 2007Director resigned (1 page)
13 September 2007Director resigned (1 page)
13 September 2007Director resigned (1 page)
13 September 2007Director resigned (1 page)
21 April 2007Accounts for a small company made up to 31 March 2006 (7 pages)
21 April 2007Accounts for a small company made up to 31 March 2006 (7 pages)
20 November 2006Return made up to 12/09/06; full list of members (3 pages)
20 November 2006Return made up to 12/09/06; full list of members (3 pages)
6 November 2006Director's particulars changed (1 page)
6 November 2006Director's particulars changed (1 page)
9 December 2005Accounts for a small company made up to 31 March 2005 (7 pages)
9 December 2005Accounts for a small company made up to 31 March 2005 (7 pages)
29 November 2005Director resigned (1 page)
29 November 2005Director resigned (1 page)
28 November 2005Return made up to 12/09/05; full list of members (3 pages)
28 November 2005Return made up to 12/09/05; full list of members (3 pages)
12 October 2004Accounts for a small company made up to 31 March 2004 (6 pages)
12 October 2004Accounts for a small company made up to 31 March 2004 (6 pages)
7 October 2004Return made up to 12/09/04; full list of members (7 pages)
7 October 2004Return made up to 12/09/04; full list of members (7 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
23 October 2003Auditor's resignation (1 page)
23 October 2003Auditor's resignation (1 page)
10 October 2003Director's particulars changed (1 page)
10 October 2003Return made up to 12/09/03; full list of members (7 pages)
10 October 2003Return made up to 12/09/03; full list of members (7 pages)
10 October 2003Director's particulars changed (1 page)
27 May 2003Registered office changed on 27/05/03 from: sterling house fulbourne road london E17 4EE (1 page)
27 May 2003Registered office changed on 27/05/03 from: sterling house fulbourne road london E17 4EE (1 page)
6 December 2002Return made up to 12/09/02; full list of members
  • 363(287) ‐ Registered office changed on 06/12/02
(9 pages)
6 December 2002Return made up to 12/09/02; full list of members
  • 363(287) ‐ Registered office changed on 06/12/02
(9 pages)
12 November 2002Accounts for a small company made up to 31 March 2002 (5 pages)
12 November 2002Accounts for a small company made up to 31 March 2002 (5 pages)
18 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
22 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
27 October 2001Return made up to 12/09/01; full list of members (8 pages)
27 October 2001Return made up to 12/09/01; full list of members (8 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
27 October 2000Return made up to 12/09/00; full list of members (8 pages)
27 October 2000Return made up to 12/09/00; full list of members (8 pages)
2 August 2000Particulars of mortgage/charge (4 pages)
2 August 2000Particulars of mortgage/charge (4 pages)
17 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
17 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
7 October 1999Return made up to 12/09/99; full list of members (4 pages)
7 October 1999Return made up to 12/09/99; full list of members (4 pages)
16 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
16 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
29 September 1998Return made up to 12/09/98; full list of members (6 pages)
29 September 1998Return made up to 12/09/98; full list of members (6 pages)
15 April 1998New director appointed (3 pages)
15 April 1998New director appointed (3 pages)
11 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
11 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
25 September 1997Return made up to 12/09/97; no change of members (6 pages)
25 September 1997Return made up to 12/09/97; no change of members (6 pages)
26 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
26 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
25 September 1996Return made up to 12/09/96; full list of members (6 pages)
25 September 1996Return made up to 12/09/96; full list of members (6 pages)
3 May 1996Accounts for a small company made up to 31 March 1995 (6 pages)
3 May 1996Accounts for a small company made up to 31 March 1995 (6 pages)
5 October 1995Return made up to 12/09/95; full list of members (6 pages)
5 October 1995Return made up to 12/09/95; full list of members (6 pages)
29 March 1995Auditor's resignation (2 pages)
29 March 1995Auditor's resignation (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
13 December 1990Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
13 December 1990Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
24 October 1985Memorandum and Articles of Association (13 pages)
24 October 1985Memorandum and Articles of Association (13 pages)