Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > D J COX LIMITED
Company Information for

D J COX LIMITED

LANCASTER HONDA NORTHGATE, WHITE LUND INDUSTRIAL ESTATE, MORECAMBE, LANCASHIRE, LA3 3PA,
Company Registration Number
04007232
Private Limited Company
Active

Company Overview

About D J Cox Ltd
D J COX LIMITED was founded on 2000-06-05 and has its registered office in Morecambe. The organisation's status is listed as "Active". D J Cox Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
D J COX LIMITED
 
Legal Registered Office
LANCASTER HONDA NORTHGATE
WHITE LUND INDUSTRIAL ESTATE
MORECAMBE
LANCASHIRE
LA3 3PA
Other companies in LA3
 
Filing Information
Company Number 04007232
Company ID Number 04007232
Date formed 2000-06-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/05/2016
Return next due 21/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB757632992  
Last Datalog update: 2024-01-09 00:15:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for D J COX LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name D J COX LIMITED
The following companies were found which have the same name as D J COX LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
D J COX CONSULTING LIMITED C/O BEGBIES TRAYNOR 11C KINGSMEAD SQUARE BATH BA1 2AB Liquidation Company formed on the 2017-01-11
D J COX ENTERPRISES INC North Carolina Unknown
D J COXHEAD PLUMBING & HEATING LIMITED 23 ST. LEONARDS ROAD BEXHILL ON SEA BEXHILL ON SEA EAST SUSSEX TN40 1HH Dissolved Company formed on the 2003-06-09

Company Officers of D J COX LIMITED

Current Directors
Officer Role Date Appointed
HELEN HAYTON
Company Secretary 2000-06-05
DAVID JOHNATHAN COX
Director 2000-06-05
HELEN HAYTON
Director 2002-08-21
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER WILDE
Director 2000-06-05 2007-02-12
DAVID JONATHAN COX
Company Secretary 2000-06-05 2001-01-02
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 2000-06-05 2000-06-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHNATHAN COX COX MOTOR GROUP LIMITED Director 2015-11-20 CURRENT 2015-11-20 Active
DAVID JOHNATHAN COX CMG LANCASTER LIMITED Director 2015-11-20 CURRENT 2015-11-20 Active
DAVID JOHNATHAN COX NORTH WEST MOTORCYCLES LIMITED Director 2015-11-20 CURRENT 2015-11-20 Active
HELEN HAYTON ASTON COX PROPERTY LIMITED Director 2016-11-15 CURRENT 2016-11-15 Active
HELEN HAYTON COX MOTOR GROUP LIMITED Director 2015-11-20 CURRENT 2015-11-20 Active
HELEN HAYTON CMG LANCASTER LIMITED Director 2015-11-20 CURRENT 2015-11-20 Active
HELEN HAYTON NORTH WEST MOTORCYCLES LIMITED Director 2015-11-20 CURRENT 2015-11-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-12-22CONFIRMATION STATEMENT MADE ON 18/11/22, WITH NO UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 18/11/22, WITH NO UPDATES
2022-09-08FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-08AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-12-20CONFIRMATION STATEMENT MADE ON 18/11/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 18/11/21, WITH NO UPDATES
2021-10-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-17MR05
2021-03-03CH01Director's details changed for Mr David Johnathan Cox on 2021-02-12
2020-11-25AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-18CS01CONFIRMATION STATEMENT MADE ON 18/11/20, WITH UPDATES
2020-01-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 040072320018
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 27/11/19, WITH NO UPDATES
2019-09-27AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 27/11/18, WITH NO UPDATES
2018-08-14AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 27/11/17, WITH NO UPDATES
2017-08-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 84506
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2016-12-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-12-15RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2016-12-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040072320016
2016-12-06SH0127/01/16 STATEMENT OF CAPITAL GBP 84506
2016-08-02AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-02AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 84506
2016-05-26AR0124/05/16 ANNUAL RETURN FULL LIST
2016-02-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 040072320017
2015-09-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2015-07-31CH01Director's details changed for Mrs Helen Hayton on 2015-07-12
2015-07-31CH03SECRETARY'S DETAILS CHNAGED FOR MRS HELEN HAYTON on 2015-07-12
2015-07-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 75000
2015-06-01AR0124/05/15 ANNUAL RETURN FULL LIST
2015-05-19AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-20ANNOTATIONOther
2014-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 040072320015
2014-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 040072320016
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 75000
2014-06-16AR0124/05/14 ANNUAL RETURN FULL LIST
2014-06-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-05-31AR0124/05/13 ANNUAL RETURN FULL LIST
2013-05-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-05-25AR0124/05/12 FULL LIST
2012-05-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2011-06-02AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-25AR0124/05/11 FULL LIST
2010-06-01AR0124/05/10 FULL LIST
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JONATHAN COX / 24/05/2010
2010-05-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2009-10-09MISCFORM 123
2009-10-09RES12VARYING SHARE RIGHTS AND NAMES
2009-10-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2009-10-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-07-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2009-06-05363aRETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS
2009-06-04287REGISTERED OFFICE CHANGED ON 04/06/2009 FROM LANCASTER HONDA NORTHGATE, WHITE LUND INDUSTRIAL ES, MORECAMBE LANCASHIRE LA3 3PA
2009-06-04353LOCATION OF REGISTER OF MEMBERS
2009-06-04190LOCATION OF DEBENTURE REGISTER
2009-06-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2008-09-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-22363(288)SECRETARY'S PARTICULARS CHANGED SECRETARY'S PARTICULARS CHANGED DIRECTOR'S PARTICULARS CHANGED DIRECTOR'S PARTICULARS CHANGED
2008-08-22363sRETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2008-05-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-04-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2007-10-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-05395PARTICULARS OF MORTGAGE/CHARGE
2007-09-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-09-20RES05NC DEC ALREADY ADJUSTED 10/09/07
2007-09-20122£ IC 75000/0 05/09/07 £ SR 75000@1=75000
2007-09-20RES12VARYING SHARE RIGHTS AND NAMES
2007-08-21122£ IC 75001/75000 10/04/07 £ SR 1@1=1
2007-08-21363sRETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS
2007-06-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-14395PARTICULARS OF MORTGAGE/CHARGE
2007-04-13395PARTICULARS OF MORTGAGE/CHARGE
2007-04-12395PARTICULARS OF MORTGAGE/CHARGE
2007-03-03288bDIRECTOR RESIGNED
2006-10-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-06-02363sRETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS
2006-05-31395PARTICULARS OF MORTGAGE/CHARGE
2005-08-18395PARTICULARS OF MORTGAGE/CHARGE
2005-08-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-06-07363sRETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS
2005-03-23395PARTICULARS OF MORTGAGE/CHARGE
2004-08-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-06-04363sRETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS
2003-10-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-06-10363sRETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS
2003-01-14288cDIRECTOR'S PARTICULARS CHANGED
2002-09-05288aNEW DIRECTOR APPOINTED
2002-09-03395PARTICULARS OF MORTGAGE/CHARGE
2002-06-07363sRETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS
2002-05-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2001-06-13363(288)SECRETARY RESIGNED
2001-06-13363sRETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS
2001-04-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00
2000-09-07287REGISTERED OFFICE CHANGED ON 07/09/00 FROM: 218 CHURCH ROAD ST. ANNES LYTHAM ST. ANNES LANCASHIRE FY8 3NW
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
454 - Sale, maintenance and repair of motorcycles and related parts and accessories
45400 - Sale, maintenance and repair of motorcycles and related parts and accessories

Licences & Regulatory approval
We could not find any licences issued to D J COX LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against D J COX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-02-01 Outstanding LLOYDS BANK PLC
2014-11-14 Outstanding LLOYDS BANK PLC
2014-11-14 Satisfied LLOYDS BANK PLC
MORTGAGE 2012-04-03 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2009-07-29 Satisfied PSA WHOLESALE LTD
MORTGAGE DEBENTURE 2009-05-09 Outstanding HONDA FINANCE EUROPE PLC (HONDA)
MORTGAGE DEED 2008-05-20 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2008-04-03 Satisfied VOLKSWAGEN FINANCIAL SERVICES (UK) LIMITED
MORTGAGE 2007-10-05 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2007-04-14 Satisfied BLACK HORSE LIMITED
MORTGAGE 2007-04-13 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2007-04-05 Satisfied FORTIS BANK SA-NV UK BRANCH
LEGAL CHARGE 2006-05-16 Satisfied HONDA FINANCE EUROPE PLC
MORTGAGE 2005-08-18 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2005-03-23 Outstanding LLOYDS TSB BANK PLC
DEBENTURE DEED 2002-09-03 Outstanding LLOYDS TSB BANK PLC
GENERAL CHARGE 2000-08-29 Satisfied HONDA FINANCE EUROPE PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on D J COX LIMITED

Intangible Assets
Patents
We have not found any records of D J COX LIMITED registering or being granted any patents
Domain Names

D J COX LIMITED owns 24 domain names.

autodigitalsolutions.co.uk   blackpool-automart.co.uk   blackpoolautomart.co.uk   djcoxltd.co.uk   lancaster-volkswagen.co.uk   kendal-automart.co.uk   kendalautomart.co.uk   northwest-honda.co.uk   coxmediagroup.co.uk   crz-northwest.co.uk   lancaster-vw.co.uk   quick-lease.co.uk   twittertreats.co.uk   internet-choice.co.uk   motability-dealer.co.uk   motability-events.co.uk   motabilitycitroen.co.uk   motabilityhonda.co.uk   motabilityrenault.co.uk   motabilityseat.co.uk   motabilityvolkswagen.co.uk   kendalconfidence.co.uk   northwesthonda.co.uk   2012civic.co.uk  

Trademarks
We have not found any records of D J COX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for D J COX LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45111 - Sale of new cars and light motor vehicles) as D J COX LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where D J COX LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by D J COX LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0087081010Bumpers and parts thereof, for the industrial assembly of motor cars and other motor vehicles principally designed for the transport of persons, vehicles for the transport of goods with compression-ignition internal combustion piston engine "diesel or semi-diesel engine" of a cylinder capacity <= 2.500 cm³ or with spark-ignition internal piston engine of a cylinder capacity <= 2.800 cm³ and special purpose motor vehicles of heading 8705, n.e.s.
2018-08-0087089390Clutches and parts thereof, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.93.10)
2018-07-0087081010Bumpers and parts thereof, for the industrial assembly of motor cars and other motor vehicles principally designed for the transport of persons, vehicles for the transport of goods with compression-ignition internal combustion piston engine "diesel or semi-diesel engine" of a cylinder capacity <= 2.500 cm³ or with spark-ignition internal piston engine of a cylinder capacity <= 2.800 cm³ and special purpose motor vehicles of heading 8705, n.e.s.
2018-07-0087089390Clutches and parts thereof, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.93.10)
2018-07-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2018-06-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2018-05-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2018-02-0087089390Clutches and parts thereof, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.93.10)
2018-02-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2017-04-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2017-02-0084219990
2017-02-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2017-01-0038200000Anti-freezing preparations and prepared de-icing fluids (excl. prepared additives for mineral oils or other liquids used for the same purposes as mineral oils)
2016-10-0034029090Washing preparations, incl. auxiliary washing preparations and cleaning preparations (excl. those put up for retail sale, organic surface-active agents, soap and surface-active preparations and products and preparations for washing the skin in the form of liquid or cream)
2016-10-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2016-10-0087149990Parts and accessories for bicycles, and parts thereof, n.e.s.
2016-09-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2016-06-0084213100Intake air filters for internal combustion engines
2016-05-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2016-03-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2016-02-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded D J COX LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded D J COX LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.