Dal Jones Automotive Limited

General information

Name:

Dal Jones Automotive Ltd

Office Address:

94a High Street TN13 1LP Sevenoaks

Number: 05957029

Incorporation date: 2006-10-05

Dissolution date: 2023-08-01

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm was registered in Sevenoaks under the ID 05957029. The company was set up in 2006. The office of the firm was situated at 94a High Street . The postal code for this place is TN13 1LP. The firm was officially closed in 2023, meaning it had been in business for seventeen years. The firm name transformation from Volks-apart Group to Dal Jones Automotive Limited took place on 11th November 2013.

The data obtained describing the following company's MDs indicates that the last four directors were: Daniel J., Warren D., Derek D. and Neville D. who assumed their respective positions on 1st August 2021, 1st December 2006 and 5th October 2006.

Neville D. was the individual who controlled this firm, had substantial control or influence over the company.

  • Previous company's names
  • Dal Jones Automotive Limited 2013-11-11
  • Volks-apart Group Limited 2006-10-05

Financial data based on annual reports

Company staff

Daniel J.

Role: Director

Appointed: 01 August 2021

Latest update: 31 March 2024

Warren D.

Role: Director

Appointed: 01 December 2006

Latest update: 31 March 2024

Derek D.

Role: Director

Appointed: 05 October 2006

Latest update: 31 March 2024

Derek D.

Role: Secretary

Appointed: 05 October 2006

Latest update: 31 March 2024

Neville D.

Role: Director

Appointed: 05 October 2006

Latest update: 31 March 2024

People with significant control

Neville D.
Notified on 5 October 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 11 May 2023
Confirmation statement last made up date 27 April 2022
Annual Accounts 21 June 2013
Start Date For Period Covered By Report 2011-11-01
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 21 June 2013
Annual Accounts 29 September 2014
Start Date For Period Covered By Report 2012-11-01
End Date For Period Covered By Report 2014-01-31
Date Approval Accounts 29 September 2014
Annual Accounts 31 July 2015
Start Date For Period Covered By Report 2014-02-01
End Date For Period Covered By Report 2015-01-31
Date Approval Accounts 31 July 2015
Annual Accounts 1 May 2016
Start Date For Period Covered By Report 2015-02-01
End Date For Period Covered By Report 2016-01-31
Date Approval Accounts 1 May 2016
Annual Accounts 1 April 2017
Start Date For Period Covered By Report 2016-02-01
End Date For Period Covered By Report 2017-01-31
Date Approval Accounts 1 April 2017
Annual Accounts 21 May 2018
Start Date For Period Covered By Report 2017-02-01
End Date For Period Covered By Report 2018-01-31
Date Approval Accounts 21 May 2018
Annual Accounts
Start Date For Period Covered By Report 2018-02-01
End Date For Period Covered By Report 2019-01-31
Annual Accounts
Start Date For Period Covered By Report 2019-02-01
End Date For Period Covered By Report 2020-01-31
Annual Accounts
Start Date For Period Covered By Report 2020-02-01
End Date For Period Covered By Report 2021-01-31
Annual Accounts
Start Date For Period Covered By Report 2021-02-01
End Date For Period Covered By Report 2022-01-31
Annual Accounts
Start Date For Period Covered By Report 2022-02-01
End Date For Period Covered By Report 2022-10-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 1st, August 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
16
Company Age

Similar companies nearby

Closest companies