Company NameDeejay Holdings Limited
Company StatusDissolved
Company Number02949317
CategoryPrivate Limited Company
Incorporation Date15 July 1994(29 years, 8 months ago)
Dissolution Date13 October 2009 (14 years, 5 months ago)
Previous NameDeejay Accident Repair Centre Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David John Shepherd
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 August 1994(1 month after company formation)
Appointment Duration15 years, 2 months (closed 13 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 The Walk
Potters Bar
Hertfordshire
EN6 1QG
Director NameSamuel Charles Radford
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1994(1 month, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 29 March 1996)
RoleChartered Accountant
Correspondence Address16 Imber Grove
Esher
Surrey
KT10 8JD
Secretary NameSamuel Charles Radford
NationalityBritish
StatusResigned
Appointed05 September 1994(1 month, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 29 March 1996)
RoleChartered Accountant
Correspondence Address16 Imber Grove
Esher
Surrey
KT10 8JD
Director NameGerrard Stephen Jennings
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1994(2 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 31 October 1997)
RoleInvestment Manager
Correspondence Address14 Dukes Avenue
Harrow
Middlesex
HA1 1XW
Director NameMr David Robert Willetts
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1994(2 months, 3 weeks after company formation)
Appointment Duration13 years, 4 months (resigned 18 February 2008)
RoleChartered Accountant
Correspondence Address1 Mount Close
Boxmoor
Hemel Hempstead
Hertfordshire
HP1 2BD
Director NameMr James Shaun Oreilly
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1995(1 year, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 02 January 2003)
RoleCommercial Director
Correspondence Address47 Elmwood
Welwyn Garden City
Hertfordshire
AL8 6LD
Secretary NameMr James Shaun Oreilly
NationalityBritish
StatusResigned
Appointed29 March 1996(1 year, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 02 January 2003)
RoleCompany Director
Correspondence Address47 Elmwood
Welwyn Garden City
Hertfordshire
AL8 6LD
Secretary NameJoanne Mitchell
NationalityBritish
StatusResigned
Appointed02 January 2003(8 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 2006)
RoleCompany Director
Correspondence Address444 Hertford Road
London
N9 8AB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed15 July 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed15 July 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameMalkins Registrars Limited (Corporation)
StatusResigned
Appointed15 August 1994(1 month after company formation)
Appointment Duration3 weeks (resigned 05 September 1994)
Correspondence Address19 Cavendish Square
London
W1A 2AW

Location

Registered Address103 High Street
Waltham Cross
Hertfordshire
EN8 7AN
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWaltham Cross
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2014
Turnover£82,547
Net Worth£326,951
Cash£6,159
Current Liabilities£106,368

Accounts

Latest Accounts30 November 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

13 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2009Voluntary strike-off action has been suspended (1 page)
26 March 2009Application for striking-off (1 page)
19 February 2009Registered office changed on 19/02/2009 from unit 2 wrotham business park barnet hertfordshire EN5 4SB (1 page)
28 January 2009Total exemption full accounts made up to 30 November 2006 (15 pages)
26 February 2008Appointment terminated director david willetts (1 page)
7 August 2007Return made up to 15/07/07; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
9 October 2006Accounts for a medium company made up to 30 November 2005 (18 pages)
21 July 2006Return made up to 15/07/06; no change of members (7 pages)
25 August 2005Return made up to 15/07/05; no change of members (7 pages)
4 August 2005Registered office changed on 04/08/05 from: nazeing glass estate nazeing new road broxbourne hertfordshire EN10 6SG (1 page)
19 July 2005Particulars of mortgage/charge (4 pages)
15 March 2005Full accounts made up to 30 November 2004 (14 pages)
24 September 2004Accounts for a medium company made up to 30 November 2003 (14 pages)
5 August 2004Return made up to 15/07/04; full list of members (7 pages)
7 January 2004Auditor's resignation (1 page)
4 September 2003Return made up to 15/07/03; change of members (7 pages)
27 April 2003Group of companies' accounts made up to 30 November 2002 (26 pages)
13 March 2003New secretary appointed (1 page)
13 March 2003Secretary resigned;director resigned (1 page)
20 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
17 December 2002Group of companies' accounts made up to 30 November 2001 (23 pages)
14 January 2002Auditor's resignation (1 page)
15 August 2001Return made up to 15/07/01; full list of members (9 pages)
8 May 2001Full group accounts made up to 30 November 2000 (26 pages)
25 October 2000Return made up to 15/07/00; full list of members (11 pages)
1 September 2000Full group accounts made up to 30 November 1999 (27 pages)
9 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(32 pages)
7 September 1999Full group accounts made up to 30 November 1998 (24 pages)
22 July 1999Return made up to 15/07/99; full list of members (6 pages)
8 September 1998Full group accounts made up to 30 November 1997 (24 pages)
25 July 1998Return made up to 15/07/98; full list of members (6 pages)
6 November 1997Director resigned (1 page)
29 September 1997Group accounts for a small company made up to 30 November 1996 (20 pages)
19 August 1997Return made up to 15/07/97; full list of members (6 pages)
4 June 1997Particulars of mortgage/charge (3 pages)
8 August 1996Return made up to 15/07/96; full list of members (6 pages)
13 May 1996Secretary resigned;director resigned (1 page)
13 May 1996New secretary appointed (2 pages)
13 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(40 pages)
13 March 1996Ad 22/02/96--------- £ si [email protected]=200 £ ic 4550/4750 (2 pages)
13 March 1996Ad 22/02/96--------- £ si [email protected]=50 £ ic 4500/4550 (2 pages)
13 March 1996Conve 22/02/96 (1 page)
13 March 1996Nc inc already adjusted 22/02/96 (1 page)
13 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(41 pages)
1 March 1996Full group accounts made up to 30 November 1995 (20 pages)
14 December 1995New director appointed (2 pages)
28 November 1995Company name changed deejay accident repair centre li mited\certificate issued on 29/11/95 (4 pages)
27 September 1995Auditor's resignation (4 pages)
2 August 1995Return made up to 15/07/95; full list of members (6 pages)
14 October 1994Ad 07/10/94--------- £ si [email protected]=750 £ ic 3750/4500 (2 pages)
14 October 1994Ad 07/10/94--------- £ si [email protected]=498 £ ic 3252/3750 (2 pages)
11 October 1994£ nc 100/4500 06/10/94 (2 pages)
11 October 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(45 pages)
11 October 1994Conve 06/10/94 (1 page)
15 July 1994Incorporation (13 pages)