DDL ELECTRONICS INC
10-K/A, 1995-10-31
PRINTED CIRCUIT BOARDS
Previous: DAEDALUS ENTERPRISES INC, 10-K/A, 1995-10-31
Next: DESOTO INC, SC 13D, 1995-10-31



                    SECURITIES AND EXCHANGE COMMISSION
                          Washington, D.C.  20549

                                FORM 10-K/A

(Mark One)
     [X]  ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d)
          OF THE SECURITIES EXCHANGE ACT OF 1934 

                  For the Fiscal Year Ended June 30, 1995

                                    OR

     [   ]     TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d)  
         OF THE SECURITIES EXCHANGE ACT OF 1934 

          For the transition period from ______________ to
__________ 
                       Commission File Number 1-8101

                           DDL ELECTRONICS, INC.

          (Exact name of Registrant as specified in its Charter)  
         Delaware                          33-0213512
(State or other jurisdiction of          (I.R.S. Employer
incorporation or organization)          Identification No.)       
  7320 SW Hunziker Rd., Suite 300, Tigard, Oregon
97223-2302                  (Address of Principal Executive
Offices)

            Registrant's telephone number, including area code    
                          (503) 620-1789

        Securities registered pursuant to Section 12(b) of the
Act: 
     Title of each class     Name of each exchange on which
registered 
    Common Stock, .01 Par Value       New York Stock Exchange     
                                  Pacific Stock Exchange 
    7% Convertible Subordinated Debentures  
      due May 15, 2001                 New York Stock Exchange    
 8-1/2% Convertible Subordinated Debentures   
     due August 1, 2008                New York Stock Exchange    
  Securities registered pursuant to Section 12(g) of the Act: 
None 
Indicate by check mark whether the registrant (1) has filed all
reports  required to be filed by Section 13 or 15(d) of the
Securities Exchange Act  of 1934 during the preceding 12 months
(or for such shorter period that  the registrant was required to
file such reports), and (2) has been subject  to such filing
requirements for the past 90 days.
                           Yes   X      No      

Indicate by check mark if disclosure of delinquent filers
pursuant to Item 405  of Regulation S-K is not contained herein,
and will not be contained, to the  best of registrant's
knowledge, in definitive proxy or information statements
incorporated by reference in this Form 10-K or any amendment to
this Form  10-K.  [   ]

The aggregate market value of the voting stock held by
non-affiliates of the registrant based on the closing price as
reported by the New York Stock  Exchange on September 15, 1995:  
$34,637,179  

Indicate the number of shares outstanding of each of the issuer's
classes of  common stock, as of September 15, 1995:  16,299,849   
                    DOCUMENTS INCORPORATED BY REFERENCE

The Annual Report to Stockholders for the fiscal year ended June
30, 1995, is  incorporated by reference in Part I and II hereof.  

                               EXHIBIT INDEX
                                See page 18
<PAGE>
PART I


Item 1.   Business

    DDL Electronics, Inc. ("DDL" or the "Company") is an
independent provider of  electronic contract manufacturing
("ECM") services and a fabricator of printed circuit boards
("PCB") for use primarily in the computer, communications, and 
instrumentation industries.  The Company provides ECM services
for manufacturers  of electronic equipment and fabricates
multilayer PCBs at its operations in  Northern Ireland primarily
for customers in Europe.  

    The Company entered the ECM business by acquiring its
domestic ECM  operations in 1985 and by organizing its European
ECM operations in 1990.  In  its PCB fabrication business, the
Company manufactures PCBs ranging from simple single and
double-sided boards to multilayer boards with more than 20 
layers.  Since the mid-1980s, the Company has increasingly
focused on the  fabrication of advanced multilayer PCBs. 
Management believes the market for  these boards offers the
opportunity for more attractive margins than the market for less
complex, single and double-sided boards.  Since 1985, the 
Company has made substantial capital expenditures in its Northern
Ireland  ECM and PCB fabrication facilities.  In fiscal 1995, the
Company liquidated or  sold many  assets associated with its
United States PCB fabrication facility  and its ECM operations. 
The Company maintains its corporate headquarters in  Tigard,
Oregon.

    The Company also has divested its non-ECM and non-PCB
businesses in  recent years, including its communications
business, its pressure gauge and  hose manufacturing operations,
its emergency lighting equipment manufacturing operations and its
engineering services operations.  

<PAGE>
RECENT DEVELOPMENTS

    The Company incurred substantial operating losses in recent
years that have impaired operations and positive cash flows. 
These losses totaled $4,970,000, $6,948,000, and $5,067,000, in
the fiscal years ended June 30, 1995, 1994, and 1993, respectively.  
The Company realized net profits of $75,000 and $1,073,000 in 1995 
and 1993, respectively, and incurred a net loss of $8,354,000 in 
the 1994 fiscal year.  The fiscal 1995 net profit, however, included 
an extraordinary gain of $2,441,000 recognized as a result of the 
extinguishment of the Company's senior debt in fiscal year 1995, and a 
gain of $3,317 on a sale of assets in fiscal year 1995.  The fiscal 
1993 net profit included an extraordinary gains from exchanges of the 
Company's 7% and 8-1/2% convertible subordinated debentures ("CSDs") for
equity, and a $603,000 gain from the sale of a discontinued business.

    The losses in the Company's ECM and PCB fabrication businesses have 
resulted from certain Company-specific factors, including yield and quality 
problems, facility underutilization, delays in meeting delivery schedules, 
collection problems and management turnover, as well as from excess production 
capacity
in the industry putting extreme downward pressure on the Company's prices 
and production volume.  As a result, the Company sold or liquidated its 
unprofitable United States operations and concentrated efforts on its 
profitable European operations.    

    In addition to improving its operations, the Company must also increase 
sales volume and improve margins in order to maintain its continuing 
operations in a profitable position.  Notwithstanding the steps that have 
been taken to address the Company's operating problems during the past 
several years, the Company has only recently realized operating profits 
from its continuing operations and there can be no assurance that such
<PAGE>
profits will continue.  Maintaining profitability while managing the Company's
working capital is required in order to ensure the Company's liquidity and 
the Company's cash balances are at levels required to operate its business.  
For management's response to these operating issues, together with other 
significant events and conditions occurring during the last three years, see 
the 1995 Annual Report to Stockholders under the caption "Management's 
Discussion and Analysis of Financial Condition and Results of Operations" on 
pages 3 to 12 thereto.

    In December 1994, the Company successfully consummated an integrated plan
retiring over $12,000,000 of its senior debt upon the sale of certain assets 
of the Company's Aeroscientifc Corp. subsidiary, located in Beaverton, Oregon, 
to Yamamoto Manufacturing (USA), Inc.  In addition, the liens of the Company's 
two major senior lenders were contemporaneously eliminated.  The release of 
liens was achieved by the Company concluding termination agreements with 
Sanwa Bank California ("Sanwa") which covered Sanwa's term loan to the 
Company, and with The Tokai Bank Ltd. ("Tokai") regarding its letter of credit
issued to First Interstate Bank of Oregon, N.A. in connection with Industrial
Revenue Bonds ("IRBs") issued by the State of Oregon. 

    The January 17, 1994 Los Angeles earthquake caused major structural damage 
to two leased buildings in Chatsworth, California housing the Company's 
subsidiary, A.J. Electronics, Inc. (A.J.).  In August 1994, after three months
of review, the Small Business Administration Disaster Assistance Division 
("SBA") 
denied A.J.'s request for economic financial assistance regarding damage 
suffered in the Los Angeles earthquake.  A.J. was unable to recover from the 
effects of the earthquake and incurred substantial operating losses and cash 
outlays since the January earthquake.  In its financial plan, A.J. predicted 
that it would not recover economically until sometime in fiscal year 1996.  
Management concluded, after the SBA's decision to deny A.J. assistance, that 
A.J. would be a substantial economic burden on the consolidated group 
considering 
the limited working capital available to the Company.  On January 17, 1995, the 
Company sold
virtually all of A.J.'s operating assets to Raven Industries, Inc., an entity 
unaffiliated with the Company.

A program of acquisitions and mergers is being pursued in an effort to 
accelerate the turnaround of the Company's operating position and to improve
shareholder value.  Given current and anticipated market conditions, 
management believes that the Company must develop faster ways of rebuilding 
and expanding its customer base to withstand the impact of continued 
downsizing at major customers.  No assurance can be given that the revised 
strategic plan will be successful.  
<PAGE>
Financial Information by Business Segment and Geographical Area   

     The Company is principally engaged in two lines of business, e.g., the 
provision of ECM services and the fabrication of PCBs.  Information for each 
of the Company's last three fiscal years, with respect to the amounts of 
revenues from sales to unaffiliated customers, operating profit or loss and 
identifiable assets of these segments is set forth under the caption "Selected
Financial Data" appearing on pages 2 and 33 of the Company's 1995 Annual 
Report to Shareholders. Such information is incorporated herein by this 
reference and is made a part hereof. Electronic Contract Manufacturing and 
Printed Circuit Board Fabrication Businesses 

    The ECM and PCB fabrication industries and the markets in which the 
Company's customers compete are characterized by rapid technological change 
and product obsolescence.  As a result, the end services provided and 
products made by the Company's ECM and PCB fabrication customers have 
relatively short product lives. The Company believes that its future success 
in these industries is dependent on its ability to continue to incorporate new
technology into its ECM and fabrication processes, to satisfy increasing 
customer demands for quality and timely delivery, and to be responsive to 
future changes in this dynamic market.  

    The PCB fabrication market is highly fragmented.  Numerous factors, 
however, have caused a shift toward consolidation in the PCB fabrication 
industry, including extreme competition, substantial excess production 
capacity experienced by the industry prior to the current fiscal year, 
the greatly increased capital and technical requirements to service the 
advanced multilayer PCB fabrication market, and the inability of many PCB
fabricators to keep up with the changing demands and expectations of 
customers on matters such as technical board characteristics, quality, and 
timely delivery of product.

    Description of Products and Services--ECM.  The Company's ECM operation 
provides turnkey ECM services using both surface mount and through-hole 
interconnection technologies.  Under the turnkey process, the Company 
procures customer-specified components from suppliers, assembles the 
components onto PCBs, and performs post-assembly testing.  The Company 
conducts the ECM portion of its business through its DDL Electronics Limited 
("DDL-E") subsidiary servicing customers in Western Europe.  DDL-E does not 
fabricate any of the components or PCBs used in these processes.  However,
it has, in the past, procured PCBs from the Company's PCB fabricator.  The 
ECM business represented approximately 47%, 59% and 55% of the Company's 
consolidated sales for the fiscal years ended June 30, 1995, 1994, and 1993, 
respectively. 

    Since turnkey electronic contract manufacturing may be a substitute for 
all or some portion of a customer's captive ECM capability, continuous 
communication between the Company and the customer is critical.  To facilitate 
such communication, the Company maintains a customer service department whose 
personnel work closely with the customer throughout the assembly process.  The 
Company's engineering and service personnel coordinate with the customer on 
the implementation of new and re-engineered products, thereby providing the 
customer with feedback on such issues as ease of assembly and anticipated 
production lead times.  Component procurement is commenced after component 
specifications are verified and approved sources are confirmed with the 
customer.  Concurrently, assembly routing and procedures for conformance with 
the workmanship standards of the Institute for Interconnecting and Packaging 
Electronic Circuits ("IPC") are defined and planned.  Additionally, "in-circuit"
test fixturing is designed and developed.  "In-circuit" tests are normally
performed on all assembled circuit boards for turnkey projects. Such tests 
verify that components have been properly inserted and meet certain functional 
standards and that electrical circuits are properly completed.  In addition, 
under protocols specified by the customer, the Company performs customized 
functional tests designed to ensure that the board or assembly will perform its
intended function.  The Company's personnel monitor all stages of the assembly 
process in an effort to provide flexible and rapid responses to the customer's 
requirements, including changes in design, order size, and delivery schedule. 

    The materials procurement element of the Company's turnkey services 
consists of the planning, purchasing, expediting, and financing of the 
components and materials required to assemble a PCB or system-level assembly.
Customers have increasingly required the Company and other independent providers
of ECM services to purchase all or some components directly from component 
manufacturers or distributors and to finance the components and materials.  
In establishing a turnkey relationship with an independent provider of ECM 
services, a customer must incur expenses in qualifying that provider of ECM 
services and, in some cases, its sources of component supply, refining product
design and ECM processes, and developing mutually compatible information and 
reporting systems.  With this relationship established, the Company believes
that customers experience significant difficulty in expeditiously and 
effectively reassigning a turnkey project to a new assembler or in taking on 
the project themselves.  Alternatively, the Company faces the obstacle of 
attracting new customers away from existing ECM providers or from performing
services in-house.

    Production of product for a customer is only performed when a firm order 
is received.  Revenue is recognized when product is shipped.  Customer 
cancellation of orders are infrequent and are subject to cancellation charges.  
More often a customer will delay shipment of orders based on its actual or 
anticipated needs.  Customer orders are produced based on one of two production 
methods, either "Turnkey" (where DDL-E provides all materials, labor and 
equipment associated with producing the customers' product) or "Consigned" 
(DDL-E provides labor and equipment only for manufacturing product).  Material 
costs customarily represents 70% of the turnkey method's sales price.  In 
other words, a change from turnkey to consigned orders at DDL-E can result in a 
decline in sales volume without a reduction in profit margin.
<PAGE>

    Description of Products and Services--PCB Fabrication.  The Company 
fabricates and sells advanced, multilayer PCBs based on designs and 
specifications provided by the Company's customers. These specifications are 
developed either solely through the design efforts of the customer or through 
the design efforts of the customer working together with the Company's design 
and engineering staff.  Customers submit requests for quotations on each job
and the Company prepares bids based on its own cost estimates.  The Company 
currently conducts the fabrication portion of its PCB business through its 
Northern Ireland, Irlandus Circuits Limited ("Irlandus") subsidiary.  The 
Company's fabrication facilities in Anaheim, California were shut down in
fiscal year 1992 and its Beaverton, Oregon facility was sold in the current 
fiscal  year.  The PCB fabrication business represented approximately 53%, 41% 
and 45% of DDL's consolidated sales for the fiscal years ended June 30, 1995, 
1994, and 1993, respectively, with four or more layer boards constituting a 
substantial portion of those sales.  

    PCBs range from simple single and double-sided boards to multilayer boards 
with more than 20 layers.  When PCBs are joined with electronic components in 
the assembly process, they comprise the basic building blocks for electronic 
equipment.  Single-sided PCBs are used in electronic games and automobile 
ignition systems, whereas multilayer PCBs are used in more advanced applications
such as computers, office equipment, communications, instrumentation, and 
defense systems.

    PCBs consist of fine lines of a conductive material, such as copper, which 
are bonded to a non-conductive panel, typically rigid laminated epoxy glass.  
The conductive pathways in the PCBs form electrical circuits and replace wire as
a means of connecting electronic components.  On technologically advanced 
multilayer boards, conductive pathways between layers are connected with 
traditional plated through-holes and may incorporate surface mount technology.  
"Through-holes" are holes drilled entirely through the board that are plated 
with a conductive material and constitute the primary connection between the 
circuitry on the different layers of the board and the electronic components 
attached to the boards later.  "Surface mount" boards are boards on which 
electrical components are soldered instead of being inserted into through-holes.
Although substantially more complex and difficult to produce, surface mount 
boards can substantially reduce wasted space associated with through-hole 
technology and permit greatly increased surface and inner layer densities.  
Complex boards may also have "via" or "blind-via" holes that connect inner 
layers of multi-layer board or connect an inner layer to the outside of the 
board. 
<PAGE>
    The development of increasingly sophisticated electronic equipment, which 
combines higher performance and reliability with reduced size and cost, has 
created a demand for increased complexity, miniaturization, and density in 
electronic circuitry. In response to this demand, multilayer technology is 
advancing rapidly on many fronts, including the widespread use of surface
mount technology.  More sophisticated boards are being created by decreasing
the width of the tracks on the board and increasing the amount of circuitry 
that can be placed on each layer.  Fabricating advanced multilayer PCBs 
requires high levels of capital investment and complex, rapidly changing 
production processes. 

    As the sophistication and complexity of PCBs increase, manufacturing yields 
typically fall.  Historically, the Company relied on tactical quality 
procedures, in which defects are assumed to exist and quality inspectors 
examine product lot by lot and board by board to identify deficiencies, using 
automated optical inspection and electrical test equipment.  This traditional 
approach to quality control is not adequate to produce acceptably high yields 
in an advanced multilayer PCB fabrication environment, as it focuses on 
identifying, rather than preventing, defects.  In recognition of this 
limitation, Irlandus is striving to create a positive environment encompassing
management's awareness, process understanding, and operator involvement in 
identifying and correcting production problems before defects occur. 

    The International Standards Organization ("ISO") has published 
internationally recognized standards of workmanship and quality.  Both 
Irlandus and DDL-E, the Company's ECM and PCB operations in Northern Ireland,
have achieved ISO 9002 certification which will be increasingly necessary to 
attract business.   

    ECM Facilities.  DDL-E conducts its operations from a 67,000 square foot 
facility in Northern Ireland that was purchased in 1989.  Prior to DDL-E 
commencing operations in the Spring of 1990, approximately 1,600,000 pounds 
Sterling (approximately $2,700,000) was expended on auto-insertion equipment, 
surface mount device placement equipment, wave solder equipment, visual 
inspection equipment, and automated test equipment.  The Company believes that 
this facility possesses the technology to compete effectively and that the 
facility is capable of supporting projected growth for up to the next two years.

    Fabrication Facilities.  Irlandus occupies a 63,000 square foot production 
facility and an adjacent 9,000 square foot office and storage facility.  
Irlandus' existing capacity is expected to be adequate to meet anticipated order
levels for the next three years.  Aeroscientific stopped recognizing revenue 
at its 44,000 square foot Beaverton, Oregon facility when it was sold to 
Yamamoto in December 1994.   
<PAGE>
    Marketing and Customers.  The Company's sales in the ECM and fabrication 
businesses and the percentage of its consolidated sales to the principal end-
user markets it serves for the last three fiscal years were as follows (dollars 
in thousands): 
<TABLE>
                               Year Ended June 30, 
Markets                1995                 1994          1993       
<S>                  <C>   <C>         <C>    <C>      <C>    <C>
Computer          $ 7,115  24.1%     $23,905  49.3%  $25,479  44.0% 
Communications      6,926  23.4        8,396  17.3    14,881  25.7
Financial           2,067   7.0          -      -         -     -  
Industrial & 
  Instrumentation   6,044  20.4        6,196  12.8      6,555 11.3
Medical             4,668  15.8        6,533  13.4      6,582 11.4
Automotive            175    .6          889   1.8      1,035  1.8
Government/
  Military          1,362   4.6       1,411    2.9     1,509   2.6
Other              1,219    4.1       1,199    2.5     1,842   3.2     
Total            $29,576  100.0%    $48,529  100.0%  $57,883 100.0%  
</TABLE>
    The Company markets its ECM and PCB fabrication services through both a 
direct sales force and independent manufacturers' representatives.  The 
Company's marketing strategy is to develop close relationships with, and to 
increase sales to, certain existing and new major ECM and fabrication customers.
This includes becoming involved at an early stage in the design of PCBs for 
these customers' new products.  DDL believes that this strategy is necessary 
to keep abreast of rapidly changing technological needs and to develop new 
ECM and fabrication processes, thereby enhancing the Company's ECM and
fabrication capabilities and its position in the industry.  As a result of this 
strategy, however, fluctuations experienced by one or more of these customers 
in demand for their products may have and have had adverse effects on the 
Company's sales and profitability.
     
     At the end of the fiscal year ended June 30, 1995, the Company's ECM 
business had approximately 16 customers, all of which were located in Western 
Europe, compared to 60 in fiscal 1994 and 37 in fiscal year 1993.  At the end
of fiscal year 1995, the Company fabricated PCBs for approximately 98 
customers, substantially all of which are located in Western Europe, compared to
211 in fiscal year 1994 and 169 in fiscal year 1993.  The Company's five 
largest customers accounted for 21%, 45% and 39% of consolidated sales during 
fiscal years 1995, 1994, and 1993, respectively.  For all three fiscal years, no
single PCB fabrication customer accounted for more than 4% of the Company's 
consolidated sales.  The Company's largest European ECM customer accounted for 
approximately 
8% of consolidated sales in fiscal year 1994.  Dataproducts Corporation, the 
largest customer of the
Company's former domestic ECM operation, accounted for 13% of consolidated sales
in both fiscal years 1993 and 1994.  No single
customer of the Company's domestic PCB or ECM discontinued businesses accounted
for more than 2% of consolidated sales in
fiscal year 1995. 

    Two customers of the Company's European ECM operation made combined 
purchases equal to or in excess of 12% and 10% of consolidated sales during 
fiscal years 1995 and 1994, respectively.  These two customers, GE Medical 
Systems, a General Electric Company ("GE Medical") and DeLaRue Fortronic, LTD, 

<PAGE>
("Fortronic") comprised almost 90% of the Company's European ECM sales in 
fiscal year 1994.  This amount dropped in fiscal year 1995 to 36%.  Sales to 
both of these customers diminished in the latter part of fiscal year 1994.  
Fortronic's purchases declined due to reduced orders of its magnetic card 
reader products in the European market, while orders from GE Medical have 
been reduced as that company relocated its headquarters to the United States. 
Weakness in orders from these two customers continued into the first half of 
fiscal year 1995, but orders increased in the last half of fiscal year 1995.
  
    The decreased number of customers in both the ECM and PCB businesses 
reflects the impact of the Company's discontinuance of business at several of
its subsidiaries.  The number of European customers, however, has increased 
reflecting the Company's change in marketing activities to increase its 
customer base in smaller, higher margin entities and reduce the Company's
dependency on large run volume, low margin customers. 

    Raw Materials and Suppliers.  In its ECM business, the Company uses 
numerous suppliers of electronic components and other materials.  The 
Company's customers may specify the particular manufacturers and components, 
such as the Intel 80486 microprocessor, to be used in the ECM process.  To 
the extent these components are not available on a timely basis or are in short 
supply because of allocations imposed by the component manufacturer, and the 
customer is unwilling to accept a substitute component, delays may occur.  
Such delays are experienced in the ECM business from time to time and have 
caused sales and inventory fluctuations at the Company's ECM business.
   
     The principal materials used by the Company in its fabrication processes 
are copper laminate, epoxy glass, copper alloys, gold and various chemicals, 
all of which are readily available to the Company from various sources.  The 
Company believes that its sources of materials for its fabrication business 
are adequate for its needs and that it is not substantially dependent upon any 
one supplier.

    Industry Conditions and Competition.  The markets in which the ECM and PCB
fabrication businesses operate are intensely competitive and have experienced 
excess production capacity during the past few years.  Seasonality is not a 
factor in the ECM and PCB fabrication businesses.  There has been significant
downward pressure on the prices that the Company is able to charge for its ECM
and fabrication services.  More recently, market conditions have improved 
which has resulted in an increase in product demand.  While the Company believes
that market conditions will continue to improve, it does not believe that 
prices will increase as quickly.  ECM and fabrication customers are increasing 
their orders, but are reluctant to pay more for such services primarily due 
to the industry's excess capacity and price competition.  Additionally, 
competition is principally based on price, product quality, technical 
capability, and the ability to deliver products on schedule.  Both the price of 
and the demand for ECM services and PCBs are sensitive to economic conditions, 
changing technologies, and other factors.  The technology used in the ECM 
services and fabrication of PCBs is widely available, and there are a large 
number of domestic and foreign competitors.  Many of these firms are larger 
than the Company and have significantly greater financial, marketing, and
other resources.  In addition, the Company faces a competitive disadvantage 
against better financed competitors because the Company's current financial 
situation causes certain customers to be reluctant to do business with the 
Company's operating subsidiaries.  Many of the Company's competitors have 
also made substantial capital expenditures in recent years and operate
technologically advanced ECM and fabrication facilities.  In addition, some 
of the Company's customers have substantial in-house ECM capability, and to a
lesser extent, PCB fabrication capacity.  There is a risk that when these 
customers are operating at less than full capacity they will use their own
facilities rather than purchase from the Company.  Despite this risk, 
management believes that the Company has not experienced a significant loss of 
business to in-house fabricators or assemblers.  There also are risks that 
other customers, particularly in the ECM market, will develop their own 
in-house capabilities, that additional competitors will acquire the ability 
to produce advanced, multilayer boards in commercial quantities, or the
ability to provide ECM services, and that foreign firms, including large, 
technologically advanced Japanese firms, will increase their share of the 
United States or European market. 

    Price competition in the computer marketplace which comprises the Company's 
largest market is intense.  This has caused price erosion and lower margins, 
particularly in the Company's PCB fabrication business.  Significant improvement
in the Company's PCB gross margins may not be achieved in the near future due to
excess PCB production capacity worldwide and substantial competitive pressures 
in the Company's principal market.  Generally, the Company's customers are 
reducing inventory levels and seeking lower prices from their vendors, such as 
the Company, to compete effectively.


General

    Backlog.  At June 30, 1995, 1994, and 1993, the Company's ECM and PCB 
fabrication businesses had combined backlogs of $9,247,000, $6,902,000 and 
$19,612,000, respectively.  Backlog is comprised of orders believed to be 
firm for products that have scheduled shipment dates during the next 12 
months.  Some orders in the backlog may be canceled under certain conditions.  
Historically, a substantial portion of the Company's orders have been for 
shipment within 90 days of the placement of the order and, therefore, backlog 
information as of the end of a particular period is not necessarily indicative 
of trends in the Company's business.  In addition, the timing of orders from 
major customers may result in significant fluctuations in the Company's backlog
and operating results from period to period. 
<PAGE>
    Backlog at June 30, 1995 included only the Company's European subsidiaries.
The increase from fiscal year 1994 reflects higher order demand from existing
ECM customers and new outstanding orders from new ECM customers.  The Company's 
European PCB backlog increased slightly from the last fiscal year.  The 
fabrication group has and is expected to further increase sales volume, but 
will not increase backlog as the sales increase is expected to come from quick 
turn orders that are completed within a one month accounting cycle and would, 
therefore, not be included in the period end backlog.

    Backlog at June 30, 1994 had declined from previous years primarily due to 
the following reasons: 

    1.   Loss of large customers and their projected orders in the Company's 
ECM business.  Total backlog for the Company's ECM operations was $4,214,000 at 
fiscal year end 1994 versus $17,612,000 at fiscal year end 1993.  

    2.   Change in customer base in both the Company's ECM and PCB units to a 
larger customer base with smaller, higher margin purchase orders.  Many of these
customers have short notice, quick turn requirements, and few orders in the 
Company's backlog therefore extend beyond a one to two month period.  Many of
last year's backlogged orders covered an eight to 12 month period.  On July 1, 
1993, the largest customer at the Company's domestic ECM operation in fiscal 
year 1993, Dataproducts Corporation, ("Dataproducts") issued a temporary stop 
work order on the bulk of its existing purchase orders.  Dataproducts' total 
purchases for the year ended June 30, 1993, were approximately $7,703,000, or 
approximately 13% of the Company's consolidated revenues for the year and 
$6,322,000 or 13% of fiscal year 1994 consolidated sales.  Dataproducts' order 
backlog as of June 30, 1993 was approximately $5,747,000 or approximately 29% 
of the Company's consolidated backlog at such date.  Approximately $700,000 
of the Dataproducts backlog was canceled as a result of the stop work order 
and the remaining orders were rescheduled for delivery during the first six 
months of fiscal year 1994.  There were no Dataproducts orders in the fiscal 
year end 1994 backlog.  Because of the Dataproducts cancellation and 
reschedules, the level of A.J.'s revenues were adversely affected in that year. 
Events of this nature can materially delay or undermine the Company's ability to
complete a successful turnaround and achieve operating profitability which is
critical to the Company's viability.

    Environmental Regulation.  Federal, state, and local provisions relating 
to the protection of the environment affect the Company's ECM and PCB 
fabrication businesses.  Aeroscientific has used or uses chemicals in the 
manufacture of their products that are classified by the Environmental 
Protection Agency ("EPA") as hazardous substances.  In the past, some of these
chemicals were either treated on site or removed from the Company's facilities 
and disposed of elsewhere by arrangement with the owners or operators of 
disposal sites.  The Company's current operation treats all hazardous 
substances on site and reclaims, as reusable material, virtually 100% of the 
byproducts produced.  In late 1982, Aeroscientific-Anaheim received notice
from the EPA that it was regarded as a potentially responsible party ("PRP") 
under federal environmental laws in connection with a waste disposal site known 
as the "Stringfellow Superfund Site" in Riverside County, California, which is 
presently being considered by governmental authorities for remediation.   
Aeroscientific-Anaheim has been named as a third party defendant by other PRPs 
in a case brought in U.S. District Court for the Southern District of California
in 1984, by the United States Government.  The information developed during 
discovery and investigation thus far indicates that Aeroscientific-Anaheim
supplied relatively small amounts of waste to the site as compared to the 
many other defendants.  As part of the currently proposed Settlement Agreement, 
de minimis polluters would pay a fixed amount plus an amount that varies based 
on volume of material dumped at the site.  Under these guidelines, the 
Company's
probable liability will be $120,000. Final settlement and timing of payment 
are currently undeterminable, and no assurances can be given that any 
settlement will be achieved.  The Company, however, has accrued sufficient 
liability reserves to cover the proposed settlement as of fiscal year end 1995. 
Any further remedial costs or damage awards in these cases may be significant
and management believes that the Company's allocated share of such costs or 
damages could have a material adverse effect on the Company's business or 
financial condition.  The actions are still in the pre-trial and discovery 
stages and a prediction of outcome is difficult.  There is, as in the case of
most environmental litigation, the theoretical possibility of joint and 
several liability being imposed upon Aeroscientific for damages which may be
awarded.  Total estimated cleanup costs for the Stringfellow site have been 
estimated at $600 million.  The Company's possible range of liability is 
undeterminable, and the reliability and precision of estimated cleanup costs 
are subject to a myriad of factors which are not currently measurable. 

    The Company is aware of certain chemicals that exist in the ground at its 
previously leased facility at 1240-1244 South Claudina Street, Anaheim, 
California.  The Company has notified the appropriate governmental agencies and 
is proceeding with remediation and investigative studies regarding soil and 
groundwater contamination.  The Company believes that it will be required to 
implement a continuing remedial program for the site, the cost of which is 
currently unknown.  The installation of water and soil extraction wells was 
completed in August 1994.  A plan for soil remediation was completed about 
the same time and was submitted to regulatory authorities.  The full extent 
of potential ground water pollution could not be determined given preliminary 
estimates.  The Company retained the services of Harding Lawson and Associates 
in May 1995 to begin the vapor extraction of pollutant from the soil and to 
perform exploratory hydro-punch testing to determine the full extent and cost 
of the potential ground water contamination.  These processes are in their 
preliminary stages and a complete and accurate estimate of the full and 
potential costs cannot be determined at this time.  The Company believes that 
the resolution of these matters will require a significant cash outlay.  Initial
estimates from Harding Lawson indicate that it could cost as much as $3,000,000 
for full remediation of the site and take over ten years to complete.  The 
Company and Aeroscientific  entered into an agreement to share the costs of 
environmental remediation with the landlord at the Anaheim facility.  Under 
this agreement, the Company is obligated to pay 80% of the site's total 
remediation costs up to $725,000 (i.e., up to the Company's share of $580,000) 
with any costs above $725,000 being shared equally between the Company and the 
landlord.  To date, the Company has paid $239,000 as its share of the 
remediation costs.  The Company anticipates that its share of the final 
remediation cost should approximate the amount it has presently reserved.  
Under the current remediation agreement, the Company is making monthly payments
of approximately $18,000 through the end of the current fiscal year.  
Management
believes that the Company has the ability to make these payments when due. 

    From time to time the Company is also involved in other waste disposal 
remediation efforts and proceedings associated with its other facilities.  
Based on information currently available to the Company, management does not 
believe that the costs of such efforts and proceedings will have a material 
adverse effect on
the Company's business or financial condition.

Headquarters Operations

    The Company maintains its corporate headquarters in a 3,000 square foot 
leased building located in Tigard, Oregon.  In addition to executive officers, 
5 employees work in the Company's headquarters.  The Company's headquarters 
operations include the management of the Company's operating subsidiaries on 
a consolidated basis, the arranging of financing for those operations and 
capital expenditures and the management of the remaining assets of the 
Company's 
discontinued United States operations.

    Employees.  The Company currently employs approximately 340 persons. 
<PAGE>
Item 2.  Properties

    The following table lists principal plants and properties of
the Company and its subsidiaries:                                 
<TABLE>
                                                             Owned                                         
                                             Square            or
         Location                           Footage          Leased
             <S>                            <C>                <C>
ECM and PCB fabrication businesses:
          Tigard, Oregon                   3,000             Leased       
          Chatsworth, California 
          (sublet during fiscal 1995)     48,000             Leased           
          Craigavon, Northern Ireland     63,000             Owned                              
          Craigavon, Northern Ireland     67,000             Owned                                                
          Craigavon, Northern Ireland      9,000             Owned          
</TABLE>

         The Northern Ireland properties are pledged as security for installment
loans payable to the Industrial Development Board for Northern Ireland from 
which the properties were purchased.  These loans had an aggregate outstanding 
balance of approximately $1,350,000 at June 30, 1995.   

         The Company's Tigard, Oregon headquarters facility is leased for a 
two year term expiring on January 6, 1997 from an unaffiliated third party.   
Rent on the headquarters is paid monthly in advance.  Management believes that 
the Tigard facilities are adequate to meet the Company's needs for the 
foreseeable future. 

Item 3.  Legal Proceedings

    As to other litigation matters that are not specifically described under 
the caption "General - Environmental Regulation', Item 1 above, no material 
legal proceedings are presently pending to which the Company or any of its 
property is subject, other than ordinary routine litigation incidental to the 
Company's business 

Item 4.  Submission of Matters to a Vote of Security Holders      
At the Annual Meeting of Shareholders on May 31, 1995, Bernee D.L. Strom and 
Erven Tallman were elected as Class II directors by the shareholders, 
replacing former Class II directors Rockell N. Hankin and John F. Coyne.  
Election of Directors was the only matter proposed at the Annual Meeting of 
Shareholders.  The results of the election are as follows:
<TABLE>
                                        FOR            WITHHELD
<S>                                      <C>             <C>
John F. Coyne                          2,743,980      42,782
Rockell N. Hankin                      2,744,980      41,782
Bernee D. L. Strom                     9,988,812      28,458
Erven Tallman                          9,988,812      28,458     
</TABLE>

In recognition of the shareholder vote, and prior to the certification of the
results by the independent inspectors of election, John F. Coyne and Rockell N. 
Hankin resigned from the Board of Directors immediately following the Annual 
Meeting of Shareholders.  At a meeting of the Board, the remaining Directors
accepted these resignations and elected Bernee D. L. Strom and Erven Tallman 
to fill the vacancies and to serve as directors pending certification of the
election results.  Solicitation for election of Ms. Strom and Mr. Tallman as
Class II Directors was made by an opposition shareholder committee known as
"Shareholders Committee to Remove a Moribund Management" ("SCRMM").  A 
Settlement Agreement  was entered into between the departing Board members of 
management and SCRMM that, among other things, provided for the election 
without dispute, of Ms. Strom and Mr. Tallman as Directors, required the 
resignation without dispute, of William E. Cook, the acceptance and recognition 
by SCRMM of prior company employment and severance agreements with management, 
and provision for payment of proxy solicitation expenses of DDL up to $150,000
paid by the Company
and a similar amount paid for SCRMM's proxy solicitation expenses. 


                                  PART II


Item 5.  Market for Registrant's Common Stock and Related
Stockholder Matters        
    The information set forth under the caption "Market Information" on page 
35 of the Company's 1995 Annual Report to Shareholders is incorporated herein
by reference and made a part hereof. 

Item 6.  Selected Financial Data

    The information set forth under the caption "Selected Financial Data" on
page 2 of the Company's 1995 Annual Report to Shareholders is incorporated 
herein by reference and made a part hereof. 

Item 7.  Management's Discussion and Analysis of Financial Condition and 
Results 
of Operations 

    The information set forth under the caption "Management's Discussion and 
Analysis of Financial Condition and Results of Operations" on pages 3 through 
12 
of the Company's 1995 Annual
Report to Shareholders is incorporated herein by reference and made a part 
hereof. 

Item 8.  Financial Statements and Supplementary Data

    The consolidated financial statements set forth on page 14
through 34 of the Company's 1995 Annual Report to Shareholders,
and the report of independent public accountants set forth on
page 13 of said Annual Report, with respect to the consolidated
financial statements, are incorporated herein by reference and
made a part hereof.

Item 9.  Changes In and Disagreements with Accountants on Accounting and 
Financial Disclosure 

    Effective June 13, 1994, Price Waterhouse was dismissed as DDL Electronic's 
Inc.'s independent accountants for fiscal year-end 1994.  

    Price Waterhouse's report on the financial statements for the fiscal years
1993 and 1992 contained no adverse opinion or disclaimer of opinion, nor was it 
qualified or modified as to audit scopes or accounting principles, except that 
as follows: 

    The report of Price Waterhouse dated August 20, 1993, for the fiscal year 
ended June 30, 1993, included the following
explanatory paragraph:

    "The accompanying financial statements have been prepared assuming that the
Company will continue as a going concern.  As discussed in Note 1 to the 
financial statements, the Company has suffered recurring losses from 
operations and has failed to generate positive cash flows from operations.  
In addition, the Company's bank term loan matures on May 1, 1995 and the 
letter of credit, which secures payment of interest and principal on the
Company's industrial development bonds, also expires on May 1, 1995.  At this 
time, there is no indication that the Company will be able to either fulfill 
their obligations when due or secure financing to replace these obligations.  
These matters raise substantial doubt about the Company's ability to continue 
as 
a going concern.  Management's plans in regard to these matters are also 
described in Note 1.  The financial statements do not include any adjustments 
that might result from the outcome of this uncertainty." 

    Price Waterhouse's report dated September 4, 1992 for the fiscal year 
ended June 30, 1992 included the following explanatory paragraph:

    "The accompanying financial statements have been prepared assuming that 
the Company will continue as a going concern.  As discussed in Note 1 to the 
financial statements, the Company has suffered recurring losses from operations,
has few alternative financing sources, and has a net capital deficiency that 
raise substantial doubt about its ability to continue as a going concern.  
Management's plans in regard to these matters are also described in Note 1.  
The financial statements do not include any adjustments that might result 
from the outcome of this uncertainty."

    The Company's management was given approval by its Board of Directors and 
the Board's Audit Committee to retain another certified accountant after 
Price Waterhouse required an 80% increase in its annual service fees.

    There has never been any and continues to be no disagreements between the 
Company and Price Waterhouse on any matter of accounting principles or 
practices, financial statement disclosure or audit scope or procedure, including
up until the time of Price Waterhouse's dismissal.  The Company has given 
Price Waterhouse unlimited authority to discuss its audit practices of the
Company with the Company's successor auditor. 

    The Company retained KPMG Peat Marwick LLP as its new independent auditors 
effective June 13, 1994. The Company did not consult with KPMG Peat Marwick LLP 
on any accounting or tax matter prior to Peat Marwick's appointment.

    Attached to the Company's Form 8-K, filed June 13, 1994, was Price 
Waterhouse's letter addressed to the Commission regarding its response to 
Regulation S-K, Item 304.  Furthermore, Price Waterhouse was informed that 
statements in the Company's 8-K/A, Item 4(a)(1)(iv) included the period up 
until the time of Price Waterhouse's dismissal.
<PAGE>
                                 PART III

Item 10. Directors and Executive Officers of the Registrant       

<TABLE>
                                   Principal Occupation and        Year First             
                               Business Experience Including   Elected/Appointed                
                                  Service on Other Boards    Age     a Director 

Class I Director to Continue for Term Expiring in 1996:
<S>                                      <C>                  <C>       <C>
Philip H. Alspach            President, Intercon, Inc., a     71        1986    
                             management consulting and 
                             mergers and acquisitions firm

Class II Director to Continue in Office Until 1997:

Bernee D. L. Strom           President, USA Digital Radio     48        1995    
                             a limited partnership, 
                             Chicago, Illinois     

Erven Tallman                Chief Executive Officer of DDL   68        1995    
                             Electronics, Inc. and Chairman 
                             of the Board
                      
  
Class III Director to Continue in Office Until 1995:

Melvin Foster                Principal and attorney, Melvin   69        1995  
                             Foster & Associates, Boston,
                             Massachusetts

Don A. Raig                  President and Chief Operating    54         1995                       
                             Officer of DDL Electronics, Inc.
    
Robert Gordon Wilson         Vice President of DDL            51         1995                       Inc.
                             Electronics, Inc.
</TABLE>
Executive Officers and Directors

  Set forth below is a list showing the names, ages, and positions of each of 
the Company's executive officers and directors.
<TABLE>
     Name               Age           Position
<S>                     <C>       <C>
William E. Cook         46       Former Chief Executive Officer and Class III 
                                 Director*      
John F. Coyne           45       Former President, Chief Operating Officer 
                                 & Class II Director*      
Rock Hankin             47       Former Class II Director

M. Charles Van Rossen   39       Chief Financial Officer and Secretary      

Erven Tallman           68       Acting Chief Executive Officer and Class II 
                                 Director*      

Don A. Raig             54       Interim President, Chief Operating Officer &
                                 Class III Director*      

Rob Wilson              51       Interim Vice President and Class III Director*      Philip H. Alspach  71   Class I Director*

Melvin Foster           69       Class III Director*

Bernee D. L. Strom      48       Class II Director*
         
</TABLE>
                                
*The Company's Certificate of Incorporation provides that the Board of Directors
shall be divided into three classes, designated as Class I, Class II, and Class 
III.  The Board currently consists of six directors, one in Class I, two in 
Class 
II,  and three in Class III, whose current terms of office expire on the date 
of the 1996, 1997, and 1995 annual meeting of stockholders, respectively.
<PAGE>


     Mr. Cook was elected President and Chief Executive Officer and a director 
of the Company in December 1991, and served as Chairman and Chief Executive 
Officer.  Prior to 1991, he was a special partner with TBM Associates, a venture
capital firm.  From 1981 to 1990, he was President, Chief Executive Officer 
and a founder of Signal Technology Corporation, a publicly traded manufacturer 
of electronic engineered products. Mr. Cook resigned from the Company and the 
Board of Directors subsequent to the May 31, 1995 Annual Meeting.

     Mr. Coyne joined the Company in November 1990 as Managing Director of 
the Company's European operations and became Executive Vice President in 
June 1994.  Mr. Coyne subsequently became President and Chief Operating Officer 
in August 1994.  Prior to his employment by the Company, Mr. Coyne was Regional
Vice President in Europe for SCI Inc., a publicly traded electronic contract
manufacturer.  Prior to that time, Mr. Coyne worked in various capacities 
with Western Digital Corporation, a publicly traded entity primarily engaged 
in the manufacture and sale of disk drives.   Mr. Coyne was not elected a 
Director at the May 31, 1995 Annual Shareholder Meeting and was not 
reappointed as an officer of the Company subsequent to the meeting.  Mr. Coyne 
continues as Managing Director of the Company's European Operation.

     Mr. Van Rossen joined the Company as Controller in May 1992 and became 
Chief Financial Officer and Secretary in March 1994.  Prior to his employment 
by the Company, Mr. Van Rossen worked in various financial positions with 
Pacificorp, a publicly traded holding company for a diversified group of 
utilities.  Mr. Van Rossen resigned from the Company on July 21, 1995 and 
currently acts as a consultant until November 1, 1995.            

     Mr. Alspach has been a director of the Company since 1986.  He has also
been President of Intercon, Inc., a management consulting and mergers and 
acquisitions firm, since December 1985.   

     Mr. Hankin has been a director of the Company since 1986.  He has also 
been Senior Partner at Hankin & Co., a business advisory and management firm, 
since July 1986.  Prior to that date, he was a partner of Price Waterhouse.  
Mr. Hankin is also a director of Alpha Microsystem (a publicly traded 
microcomputer
and peripheral equipment manufacturer), Sparta, Inc. (a private engineering 
services company), LaVictoria Foods, Inc. (a private food preparation and 
distribution company), Kavlico (a private electronic contract equipment 
manufacturer), and Semtech (a publicly traded electronic contract equipment 
manufacturing company).  Mr. Hankin was Chairman of the Audit Committee and is
a member of the Compensation Committee.  Mr. Hankin was not re-elected as a 
Director at the May 31, 1995 Annual Shareholder Meeting.

     Mr. Tallman was elected to the Company's Board of Directors at the May 
31, 1995 Annual Shareholders' Meeting.  He was made acting Chairman of the 
Board and Chief Executive Officer replacing Mr. Cook, at the Board Meeting 
following the Shareholders' meeting.  Mr. Tallman is a member of the 
Compensation Committee of the Board of Directors.  Besides Mr. Tallman's 
involvement with DDL, his positions with other companies include General Manager
and Partner of Inland Empire Properties Ltd., General Manager and President 
of Phone Alert Corp., President and General Manager of Pactall Corp., and
President and CEO of E.B. Tall, Inc.  Mr. Tallman is also a Board member and
is an active member of the Compensation Committees of each of the 
aforementioned 
enterprises.   

     Mr. Raig was appointed to the Board of Directors and made Interim 
President and Interim Chief Operating Officer, replacing Mr. Coyne, 
subsequent to the May 31, 1995 Annual Shareholders' Meeting.  Prior to his 
employment with the Company, Mr. Raig worked and continues to work as an 
independent attorney and trustee for various groups in Southern California.

     Mr. Wilson was appointed to the Board of Directors and made an Interim 
Vice President subsequent to the May 31, 1995 Annual Shareholders' Meeting. 
Mr. Wilson is a member of the Compensation Committee of the Board of Directors.
Mr. Wilson is an independent business consultant operating within a family-held 
private corporation unaffiliated with the Company as its chief financial 
officer, director and member of the compensation committee of Brandevor 
Enterprises, Ltd., a Toronto Stock Exchange listed company, a director of 
Crystallex Mines a Vancouver Stock Exchange listed company, director of 
Amusements International Ltd. listed on the Alberta Stock Exchange, director, 
Job Industries Ltd, listed on the Vancouver Stock Exchange, and director, 
chief executive officer and member of the Compensation Committee of Bonkers 
Indoor Playgrounds, Inc., a privately held company.  
<PAGE>
     Melvin Foster was appointed a Director of the Company subsequent to the 
May 31, 1995 Annual Shareholders' Meeting.  Mr. Foster is a member of the 
Audit Committee of the Board of Directors.  Mr. Foster is an attorney and 
principal in Melvin Foster & Associates in Boston, Massachusetts.  

     Ms. Strom was elected a Class II Director at the May 31, 1995 Annual 
Shareholders' Meeting and serves as Chairperson of the Audit Committee of the
Board of Directors.  Ms. Strom is President of USA Digital Radio, a limited 
partnership.  She also serves on the Board of Directors of Software Publishing
Corporation, a NASDAQ listed company, and is Chairman of the Board of Quantum 
Development Corporation, a privately held Company.   

     None of the Company's executive officers or directors are related by blood
or marriage.  There are no arrangements or understandings between the listed 
individuals and any other person pursuant to which those individuals were 
selected as an officer or director.

             COMPLIANCE WITH SECTION 16(a) OF THE EXCHANGE ACT    
      Under the securities laws of the United States, the directors and
executive officers of the Company and persons who own more than 10% of the 
Company's Common Stock are required to report their ownership of the Company's 
Common Stock and any subsequent changes in that ownership to the Securities 
and Exchange Commission.  The Company is required to disclose in its proxy 
statement any late filings during the 1995 fiscal year.  To the Company's 
knowledge, based solely upon its review of the copies of such reports 
required to be furnished to the Company during the fiscal year ended June 30, 
1995, during the two years ended June 30, 1995, all Section 16(a) filing 
requirements applicable to its officers, directors and greater than 10% owners
were complied with. 
<PAGE>
         Item 11.  EXECUTIVE COMPENSATION

Executive Compensation Table

The following table sets forth the cash compensation paid or accrued by the 
Company to the Chief Executive Officer and other executive officers of the 
Company attributable to their services for each of the fiscal years in the 
three-year period ended June 30, 1995:
<TABLE>
                                                                 Long Term                                                     
                                                               Compensation                            
                   Annual Compensation                            Awards     
                                              
Name and Principal                            Other Annual      
Positions        Year   Salary(1)    Bonus    Compensation(2)     Options(#) 
<S>               <C>     <C>          <C>         <C>               <C>
Erven Tallman    1995    $ --        $  --      $  --                 --    
Acting Chairman  1994      --           --         --                 --
and Chief        1993      --           --         --                 --
Executive Officer   
   
William E. Cook  1995   $171,000        --      $268,000(3)           --    
Chairman and     1994    166,000        --        18,000             4,183(4)  
Chief Executive  1993    165,000        --        20,000           512,586(4) 
Officer

John F. Coyne    1995  $ 119,000(5) $27,000      $50,000            100,000  
President and    1994     78,000       --         67,000           --    
Chief Operating  1993     91,000       --         74,000             50,000 
Officer

M. Charles 
Van Rossen       1995    $90,000(6)    --            --             --    
Controller &     1994     73,000       --          8,000             15,000                   
Chief Financial  1993     70,000       --          9,000             20,000 
Officer 
</TABLE>

[FN]
(1)      Amounts shown include compensation earned and received by executive 
officers as well as amounts earned but deferred at the election of those 
officers.  Amounts paid in British Pound Sterling translated into the Company's
functional currency using the average annual translation rate . 

(2)      Amounts in the "Other Annual Compensation" column include amounts 
credited to individual 401(k) accounts from a suspense account within the 
401(k) Plan, statutory pension amounts as required in Northern Ireland and 
other non-cash benefits.

(3)      Other Annual Compensation received by Mr. Cook in fiscal 1995 includes 
severance and earnings realized from exercise of non-statutory stock options. 
An agreement was entered into by the Company and Mr. Cook at the Annual 
Shareholders Meeting held May 31, 1995, in which Mr. Cook resigned from the 
Company and was granted severance equal to one year's salary or $165,000 of 
which $35,000 was paid in the current fiscal year. 

(4)      Such options were granted pursuant to an anti-dilution provision 
contained in Mr. Cook's 1991 stock option agreement.  The anti-dilution 
provision was triggered as a result of the conversion and exchanges of 
convertible subordinated debentures and the exercise of stock options by
others. 

(5)      Mr. Coyne was promoted to President and Chief Operating Officer and 
made a Director of the Company in August 1994,  At the May 31, 1995 Annual 
Shareholders Meeting Mr. Coyne was not elected  a director or appointed an 
officer of the Company, but continued as Managing Director of the Company's 
Northern Ireland subsidiaries.

(6)      Mr. Van Rossen resigned as an officer of the Company effective July 
21, 1995 and currently acts as a consultant until November 1, 1995. 


<PAGE>                       OPTION GRANTS IN FISCAL 1995

         The following table sets forth information concerning options granted 
to each of the named executive officers during fiscal 1995:







                                                       Potential Realizable
                                                        Value at Assumed 
                                                       Annual Rates of Stock
                                                           Price Appreciation 
                                                             for Option Term

                                                                    5%      10%
Name




Options
Granted

% of Total
Options
Granted to
Employees in
Fiscal Year



Exercise or
Base price
($/Sh)




Expiration
Date














5%

10%


John F. Coyne  

50,000    

41.7%

$1.25

07/06/2004

$35,000

$63,000


John F. Coyne

50,000    

41.6%

1.37 

08/09/2004

26,000 

$49,000


AGGREGATED OPTION/SAR EXERCISES IN FISCAL 1995 AND FISCAL YEAR END
                              OPTION/SAR VALUES

         The following table sets forth information concerning options held by 
each of the named executive officers as of June
30, 1995. 

                                               Number of
                                               Unexercised
Options        Value of Unexercised In the                   
Shares Acquired                      at FY-End              
Money Options at FY-End           Name   on Exercise       Value
Realized Exercisable/Unexercisable         
Exercisable/Unexercisable 
John F. Coyne      -         -           170,833/29,167           
  $57,986/10,764 M. Charles Van Rossen   -         -          
25,833/17,167               $10,417/$7,709 
         Directors who are not also officers receive $750 per
month, $1,000 for each meeting of the Board of Directors
attended, and $1,000 for attendance at each committee meeting not
scheduled in conjunction with meetings of the Board of Directors. 


Indemnity Agreements.  On August 3, 1987, as contemplated by the
Company's Bylaws, the Board authorized the Company to enter into
separate indemnity agreements with directors and former directors
of the Company as well as executive officers of the Company and
its subsidiaries.  Such separate indemnity agreements were deemed
necessary since, in the past, the Company had furnished at its
expense directors and officers liability insurance protecting the
foregoing individuals from personal liability in connection with
their service to the Company.  Such insurance is not always
available to the Company at a reasonable cost or at desired
policy limits.  There was some concern that, in the absence of
insurance, the indemnities available under the Company's
Certificate of Incorporation and Bylaws may not be adequate to
protect such individuals against the risk of personal liability
associated with their service to the Company.  The indemnity
agreements provide that the Company will pay any amount which an
indemnitee (i.e., a director or former director of the Company or
an executive officer of the Company and/or its subsidiaries) is
legally obligated to pay because of any claim or claims made
against such indemnitee as a result of any act or omission,
neglect, or breach of duty, including any actual or alleged error
or misstatement or misleading statement, such indemnitee commits
while acting in his capacity as a director of the Company or as
an officer of the Company and/or its subsidiaries, or while
serving at the request of the Company as a director or officer of
another corporation, partnership, joint venture, trust, employee
benefit plan, or other enterprise.  No indemnification is
provided in situations involving dishonesty or improper personal
profit, among other situations.  The payments to be made under
the indemnity agreements include damages, judgments, fines, ERISA
excise taxes and penalties, settlements and costs, including
defense costs, and costs of attachment or similar bonds.
<PAGE>
         Employment Agreement.  On December 3, 1991, William E.
Cook was elected President, Chief Executive Officer and a
director of the Company.  In connection therewith, Mr. Cook
entered into a one year employment agreement which provided for
an annual salary of $165,000. The employment agreement also
provided that Mr. Cook receive an option vesting over 19 months
to purchase a number of shares equal to 9% (596,992 shares) of
the Company's then outstanding Common Stock at $.50 per share,
which represented the lowest closing price of the Common Stock
during the 30 days preceding December 3, 1991.  The number of
shares subject to option have been  increased pursuant to
dilution and anti-dilution provisions of the option agreement. 
On January 1, 1995, Mr. Cook entered into a new employment
agreement with the Company under the same terms as Mr. Cook's
prior agreement with the exception of Mr. Cook's severance
benefits that were extended to one year. 

         Executive Severance Arrangements.  In December 1994 and
January 1995, the Company entered into severance agreements with
Dave Anderson, then President of A.J. Electronics., Inc. (A.J.),
John Coyne, the President and Chief Operating Officer of the
Company, and M. Charles Van Rossen, Chief Financial Officer for
the Company.  Under these Agreements, if a participant's
employment were terminated other than for cause or voluntary
resignation ("Involuntary Termination"), then he would be
entitled to severance pay in the form of monthly payments equal
to his then current monthly salary, less applicable withholdings
and welfare benefits from his termination date until the earlier
of (i) the date on which the participant accepts other full time
employment or (ii) 180 days following the date of Involuntary
Termination. 
Notwithstanding the foregoing, if the participant accepts part
time employment or consulting engagements during the severance
period, the severance obligations of the Company will be reduced
by the amount the participant receives for such part-time work or
consulting.  The agreement also provides that for up to one year
after the occurrence of a "change in control" of the Company,
each participant is entitled to the severance provisions of the
agreement upon voluntary resignation.  Such a change in control
was triggered by events at the Company's May 31, 1995 Annual
Shareholders Meeting.  Additionally, the severance provisions of
Mr. Cook's employment agreement were also triggered by events at
the Annual Shareholders Meeting and accordingly, Mr. Cook is
entitled to one year of severance pay and full benefits as
existing at the time of the meeting.  Mr. Anderson's severance
agreement was trig- 
gered on March 10, 1995 upon the liquidation of A.J.'s operations
in Southern California. 
              The Board of Directors believes that these
executive severance arrangements will help assure continued
dedica- 
tion, availability of objective advice, and counsel from key
management. 


                REPORT OF THE COMPENSATION COMMITTEE OF THE       
        BOARD OF DIRECTORS ON EXECUTIVE COMPENSATION 
         The Compensation Committee of the Board of Directors
(the "Committee") administers the Company's executive
compensation programs and reviews and approves salaries of all
elected officers, including those of the executive officers named
in the Executive Compensation Table.  The Committee is also
responsible for administering the Company's stock option plans
(except for the non--discretionary 1993 Non-Employee Directors
Stock Option Plan) and making incentive awards.  The Company's
executive compensation programs are designed to: 
         -   provide competitive levels of base compensation in
order to attract, retain and motivate high quality             
employees;

         -   tie individual total compensation to individual
performance and the success of the Company; and 
         -   align the interests of the Company's executive
officers with those of its stockholders. 
Base Salary

         Base salary is targeted to be moderate yet competitive
in relation to salaries commanded by those in similar posi- 
tions in comparable companies.  Additional consideration is to be
made in the form of bonuses or stock options, the latter through
potential increases in the price of the Company's stock.  The
Committee reviews management recom- 
mendations for executives' salaries and examines survey data for
executives with similar responsibilities in comparable companies
to the extent such data is available.  Individual salary
determinations are based on experience, sustained performance and
comparison to peers inside and outside the Company.  With the
exception of Mr. Coyne none of the other executive officers named
in the Executive Compensation Table received salary increases
during fiscal 1995. 
Incentive Compensation Program

         The Company maintains an incentive compensation program
for substantially all officers and executives designed to reward
such individuals for their contributions to corporate and
individual objectives.  In the past, the programs have provided
additional compensation based on performance and profits of those
operations for which the various execu- 
tives have responsibility.  During the last fiscal year, no
amounts were paid to the Company's officers or executives under
the plans due to cash constraints.

Stock Options

         The Committee administers the Company's 1993 Stock
Incentive Plan, which is designed to align the interests of
management with those of the Company's stockholders.  The number
of stock options granted is related to the recipient's base
compensation and level of responsibility. All options have been
granted with an option exercise price equal to the fair market
value of the Company's common stock on the date of grant.  The
tables above set forth information concerning options  granted to
named executives during fiscal 1995. 
         Because of the Company's financial condition and the
importance of conserving cash, the Company has tended to limit
the level of cash remuneration paid to executive officers and
increase the level of stock option grants.  Particu- 
larly during a period focused on operational and financial
turnaround, the Committee believes that stock options closely
align the objectives of management and the stockholders and
provide a balance given the limits placed on cash remuneration. 
In the future, the Committee will continue to evaluate cash and
stock incentive compensation alterna- 
tives to best achieve the objectives of the Company's executive
compensation program. 

Compensation of Chief Executive Officer

         On December 3, 1991, William E. Cook was elected
President, Chief Executive Officer and a director of the Company. 
Mr. Cook's compensation package was designed to provide Mr. Cook
with a significant incentive to increase stockholder value
through a successful turnaround effort.  His employment agreement
provides for an annual salary of $165,000.  In addition, Mr. Cook
received an option vesting over 19 months to purchase a number of
shares equal to 9% of the Company's then outstanding Common Stock
(596,992 shares) at $.50 per share, which represented the lowest
closing price of the Common Stock during the 30 days preceding
December 3, 1991.  The number of shares subject to this option
are automatically increased or decreased pursuant to certain
dilution and anti-dilution provisions of the option agreement. 
The Committee believes that the increase in the market value of
the Company's Common Stock is in very large part due to Mr.
Cook's success in achieving certain financial and operational
turnaround goals, including (i) restructuring the Company's
senior debt, (ii) facilitating several exchanges of subordinated
debt for equity securities, (iii) selling the Company's
communications subsidiary to a third party, (iv) addressing
serious operating problems (including completion of the shut down
of the Company's Anaheim, California facility), (v) raising
needed cash through the exercise of outstanding warrants and the
private placement of preferred stock, and (vi) reducing the
Company's operating losses and negative cash flow.

Compensation of Current Corporate Officers

         None of the Company's current corporate officer are
receiving any cash compensation other than to pay for out of
pocket expenses incurred to administer their executive duties. 
The Board anticipates remunerating these individual at a later
date in the form of options or warrants to buy the Company's
common stock. 

                                       Compensation Committee  
                                       Erven Tallman
                                       Robert G. Wilson

Compensation Committee Interlocks and Insider Participation       
   Philip H. Alspach and Rockell N. Hankin served on the
Compensation Committee in fiscal 1995.  Messrs Alspach and Hankin
resigned from the Compensation Committee on May 31, 1995.  Erven
Tallman and Robert G. Wilson were appointed to the Compensation
Committee in June 1995.  There are no interlocks between the
Company and other entities involving the Company's executive
officer and board members who serve as executive officer of board
members of other entities. 


<PAGE>
Stockholder Return Performance Table

         The following performance table compares the cumulative
total return assuming the reinvestment of dividends for the
period from June 30, 1990 through June 30, 1995, from an
investment of $100 in (i) the Company's Common Stock, (ii) the
Dow Jones Industrials as a group, and (iii) the Dow Jones
Computer Index group of companies. 
                                                 DDL Stock Dow
Jones               Dow Jones                Value with Computers
Index              Industrial Average            Reinvestment
06/29/90 $100.00        06/29/90       100.00         06/29/90    
 $100.00 06/28/91   86.25        06/28/91       107.70        
06/28/91        27.58 07/02/92   90.47        07/02/92      
124.21         07/02/92        37.93 06/30/93   71.34       
06/30/93       141.25         0702/93           61.41 06/30/94  
81.06        06/30/94       147.84         07/01/94        31.28
06/30/95 $87.46         06/30/95       181.81         07/01/95    
  $43.52 

         Item 12.  SECURITY OWNERSHIP OF CERTAIN BENEFICIAL
OWNERS AND MANAGE-                    
                   MENT

                          PRINCIPAL STOCKHOLDERS

Except as otherwise indicated, the following table sets forth as
of April 3, 1995 the number of shares and percen- 
tage of outstanding Common Stock of the Company beneficially
owned by (i) each person who is known by the Company to own
beneficially more than 5% of the Company's outstanding Common
Stock, (ii) each of the Company's directors, (iii) each officer
listed in the Executive Compensation Table, and (iv) all
executive officers and directors of the Company as a group:       
                                                                  
                Beneficially Owned(1)                             
            Shares of Common Stock Name and Address of 
Beneficial Owner*           Number              Percent of Class 
Karen Beth Brenner                                      
16,400(2)(3)                    **  P.O. Box 9109
Newport Beach, CA  92658

Karen Beth Brenner                               1,441,444(2)(4)  
                      8.9%  (Sole Proprietorship)
1300 Bristol Street North #230 
Newport Beach, CA  92660

Richard Fechtor                                        
443,050(2)(5)                    2.7%  17 Emily Road
Framington, MA  01701

Fortuna Investment Partners, L.P.                      
956,660(2)(6)                    5.9%  100 Wilshire Blvd., 15th
Floor
Santa Monica, CA  90401

Ronald J. Vannuki                                      
573,427(2)(7)                    3.5%  100 Wilshire Blvd., 15th
Floor
Santa Monica, CA  90401

William E. Cook                                    880,262(8)     
                      5.4%  14337 SW Peachtree Drive
Tigard, Oregon  97224

Don A. Raig                                            
790,415(9)                       4.6%  
Philip H. Alspach                                      
101,635(10)                      **  
Erven Tallman                       155,664                1.0% 
Melvin Foster                                           174,500   
                      1.1% 
Robert G. Wilson                         800,000(11)              
  4.9% 
John F. Coyne                                          
170,833(12)                      1.1%  
M. Charles Van Rossen                                    
25,833(13)                     **  
Directors and Executive 
Officers as a Group (6 persons)                  2,218,888(14)    
                      13.7%  
* Unless otherwise noted, all directors and officers listed above
can be contacted at DDL Electronics, Inc., 7320 SW Hunziker Road
#300, Tigard, Oregon  97223-2302.

**   Represents less than 1% of the outstanding shares.

(1)  Unless otherwise noted, shares are held with sole voting and
investment power.  Stockholdings include, where applicable,
shares held by the spouses and minor children, including shares
held in trust. 
(2)  This information is based upon a Schedule 13D dated February
23, 1995, as amended by a Schedule 13D dated April 1, 1995, filed
with the Securities and Exchange Commission.  Such schedules
state that the beneficial owner is a member of a "group," as that
term is used in Section 13(d)(3) of the Securities Exchange Act
of 1934, as amended, comprised of Karen Beth Brenner, Karen Beth
Brenner (Sole Proprietorship), Richard Fechtor, Fortuna
Investment Partners, Ltd., Don A. Raig, and Ronald I. Vannuki. 
The members of this group are beneficial owners of 3,950,956
shares of the Company (24.4%) in the aggregate.

(3)  The Schedule 13D filed by the beneficial owner indicates
that the beneficial owner has sole voting and dispositive power
as to all 16,400 shares.

(4)  The Schedule 13D filed by the beneficial owner indicates
that the beneficial owner has no voting power but sole
dispositive power as to all 1,441,444 shares.

(5)  The Schedule 13D filed by the beneficial owner indicates
that the beneficial owner has sole voting and dispositive power
as to all 443,050 shares.

(6)  The Schedule 13D filed by the beneficial owner indicates
that the beneficial owner has sole voting and dispositive power
as to all 890,660 shares.  Mr. Vannuki is the managing director
of the general partner of this limited partnership. 
(7)  The Schedule 13D filed by the beneficial owner indicates
that the beneficial owner has sole voting and dispositive power
as to all 469,975 shares.

(8) Shares beneficially owned by Mr. Cook represent options for
689,462 shares that are exercisable or will be exercis- 
able within 60 days of June 30, 1995 and share owned of 190,800,
based on Form 4 filed September, 1995.   
(9)  According to a form 4 filed June 30, 1995, Mr. Raig is
beneficial owner of 790,415 shares of common stock includ-  ing
beneficial ownership of 63,115 shares issuable under
conversion rights of the Company's 8 1/2% bonds, held as a
limited partner with Fortuna Investment Partners, L.P.

(10)  Shares beneficially owned by Mr. Alspach include options
for 90,000 shares that are exercisable or will be exercis-  able
within 60 days of June 30, 1995.

(11) Mr. Wilson's ownership includes beneficial ownership of
240,000 shares of common stock as a partner of Fortuna Investment
Partners.  

(12) Shares beneficially owned by Mr. Coyne represent options for
170,833 shares that are exercisable or will be exercisable within
60 days of June 30, 1995.

(13) Shares beneficially owned by Mr. Van Rossen represent
options for 25,833 shares that are or will be exercisable within
60 days of June 30, 1995.

(14) Includes options for 286,666 shares that are or will be
exercisable within 60 days of June 30, 1995. 



ITEM 13. CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

         On June 28, 1995, Erven Tallman, Chairman and Chief
Executive Officer, committed the Company to consulting agreements
with Fechtor, Detwiler & Co. and Fortuna Capital Management, Inc. 
Richard Fechtor, principal with Fechtor, Detwiler & Co., Ron
Vannuki, President of Fortuna Capital Management, Inc., and as
general partner of Fortuna Investment Partners, Ltd., are also
identified under Part III, Item 12 as principal stockholders, and
were members of a "group," as that term is used in Section
13(d)(3) of the Securities Exchange Act of 1934, as amended, that
filed a Schedule 13D dated February 23, 1995, as amended by a
Schedule 13D dated April 1, 1995, with the Securities and
Exchange Commission.


                                  PART IV

Item 14. Exhibits, Financial Statement Schedules and Reports on
Form 8-K 
                                            Reference (Page)      
                                                   1995 Annual    
                                                                  
        Form 10K           Report to                              
                      Stockholders (a)(1)                         
               List of Financial statements:       List of data
incorporated by reference:

         Consolidated balance sheet at June 30, 1995, and 1994*.
 . 14          Consolidated statement of operations for the years  
         ended June 30, 1995, 1994, and 1993 . . . . . 15         
Consolidated statement of stockholders' equity for the           
years ended June 30, 1995, 1994, and 1993 . . . .  17         
Consolidated statement of cash flows for the years           
ended June 30, 1995, 1994, and 1993 . . . .   16          Notes
to consolidated financial statements. . . . . .18          Report
of KPMG Peat Marwick LLP on consolidated
           financial statements. . . . . . . . . . . .   13  *  
The Company utilizes a 52-53 week fiscal year ending on the
Friday closest to June 30, which, for fiscal years     1995 and
1994, fell on June 30 and July 1, respectively.  For 10K filing
purposes, June 30, 1995, is utilized for     the Company's fiscal
year end.

(a)(2)   List of Financial statement schedules for the years
ended June 30,      1995, 1994, and 1993:**
    Reports of KPMG Peat Marwick LLP and Price Waterhouse on
financial       statement schedules. . . . . . . . . . .  15 
    VIII                                          - Valuation and
Qualifying Accounts and Reserves .  16     IX                     
                      - Short-Term Bank Borrowings . . . . . . .
 . . . .None 
**  Schedules other than those listed are omitted since they are
not applicable, not required, or the information     required to
be set forth therein is included in the consolidated financial
statements or in the notes thereto. 
(a)(3)   List of Exhibits:
    Exhibit Index  . . . . . . . . . . . . . . .18

(b) Reports on Form 8-K:

    During the fourth fiscal quarter, the following reports on
Form 8-K were filed: 
    On April 11, 1995, a Form 8-K/A was filed pursuant to item 2,
Acquisition or Disposition of Assets, for filing of pro forma
financial information pursuant to Regulation S-X. 
    On April 20, 1995, a Form 8-K was filed pursuant to item 5,
Other Events, for a  press release announcing that William E.
Cook, the Company's Chairman and CEO, had exercised stock options
to purchase 300,000 shares of the Company's common stock.

    On May 11, 1995, a Form 8-K was filed pursuant to item 5,
Other Events, for a press release that announced the Company's
fiscal third quarter ended March 31, 1995 operating results.     
On June 7, 1995, a Form 8-K was filed pursuant to item 5, Other
Events, for a press release issued June 1, 1995 announcing the
resignation of William E. Cook, the Company's Chairman and CEO
and the results of the Company's annual meeting of
shareholders on May 31, 1995 in which five new directors were
added to the board replacing Mr. Cook and two existing directors. 
    On June 21, 1995, a Form 8-K was filed pursuant to item 1,
Changes in Control of Registrant, that announced the results of
the Company's May 31, 1995 annual meeting of shareholders and the
change in the Company's Board of Directors and management. 
                    Consent of Independent Accountants

We hereby consent to the incorporation by reference in the
Registration Statement on Form S-8 pertaining to the 1975
Nonqualified Stock Option Plan, the 1980 Employee Stock Option
Plan, the 1981 Incentive Stock Plan, and the 1985 and 1987 Stock
Incentive Plans (No. 33-18356) and the 1991 Nonstatutory Stock
Option Plan (No. 33-45102) of DDL Electronics, Inc. of our Report
dated August 20, 1993, which is incorporated in this Annual
Report on Form 10-K.  We also consent to the incorporation by
reference of our report on the Financial Statement Schedules,
which appears in this Form 10-K


Price Waterhouse LLP
September 28, 1995





                           REPORT OF INDEPENDENT
                AUDITORS' ON FINANCIAL STATEMENT SCHEDULES  

The Board of Directors 
DDL Electronics, Inc.


Under date of August 18, 1995, we reported on the consolidated
balance sheets of DDL Electronics, Inc. and subsidiaries as of
June 30, 1995 and 1994, and the related consolidated statements
of operations, stockholders equity, and cash flows for the years
then ended, as contained in the 1995 annual report to
stockholders.  These consolidated financial statements and our
report thereon are incorporated by reference in the Annual Report
on Form 10K for the year 1995.  In connection with our audit of
the aforementioned consolidated financial statements, we also
audited the related consolidated financial statement schedule as
listed in Item 14(a)(2) of this Form 10K.  This financial
statement schedule is the responsibility of the Company's
management.  Our responsibility is to express and opinion on this
financial statement schedule based on our audits. 
In our opinion, such financial statement schedule, when
considered in relation to the basic consolidated financial
statements taken as a whole, present fairly, in all material
respects, the information set forth therein. 




KPMG PEAT MARWICK LLP
Portland, Oregon
August 18, 1995
<PAGE>
                     DDL ELECTRONICS, INC. AND SUBSIDIARIES       
                  SCHEDULE VIII - VALUATION AND
                        QUALIFYING ACCOUNTS AND RESERVES



                         Balance atCharged to            Balance  
                        Beginning Costs and            at End     
                     of Period ExpensesDeductions  of Period 
Allowance for doubtful accounts -

Year ended:

        June 30, 1993  $   748,000        $   570,000$  (373,000  
)     $  945,000 
        June 30, 1994      945,000   293,000 (705,000)  533,000   
      June 30, 1995      533,000    95,000         (446,000)   
182,000 
Inventory reserves -

Year ended:

        June 30, 1993   $  275,000$  780,000$ (881,000)        $ 
174,000 
        June 30, 1994      174,000   266,000  (56,000)      
384,000 
        June 30, 1995      384,000    62,000         (290,000)   
156,000 

                                SIGNATURES

Pursuant to the requirements of Section 13 or 15(d) of the
Securities Exchange Act of 1934, DDL Electronics, Inc. has duly
caused this Report to be signed on its behalf by the undersigned,
thereunto duly authorized.

DDL Electronics, Inc.


By  /s/ Don A. Raig                                               
                                                      Don A.Raig  
                        Date      Interim President and Chief
Operating                                                    
Officer and Director                                              

Pursuant to the requirements of the Securities Exchange Act of
1934, this report has been signed below by the following persons
on behalf of the registrant and in the capacities and on the
dates indicated. 

By   /s/  Don A. Raig                                             
                                                      Don A.Raig  
                        Date      Interim President and Chief
Operating                                                    
Officer and Director                                             
(Principal Financial and Accounting Officer)



     /s/   Erven Tallman                                          
                                                     Erven
Tallman                         Date       Acting Chairman, Chief
Executive                 
               Officer and Director



     /s/   Rob Wilson                                             
                                                      Rob Wilson  
                        Date            Interim Vice President    
               and Director
             


     /s/    Philip H. Alspach                                     
                                                      Philip H.
Alspach                    Date                          Director 
                      



     /s/    Bernee D. L. Strom                                    
                                                      Bernee D.L.
Strom                    Date                          Director   
                    



     /s/    Melvin Foster                                         
                                                      Melvin
Foster                        Date                       
Director       
 
<PAGE>
                               EXHIBIT INDEX

3-a       Amended and Restated Certificate of Incorporation of
the Company           (incorporated by reference to Exhibit 4.2
of the Company's Registration           Statement on Form S-8,
Commission File No. 33-7440) 
3-b       Bylaws of the Company, amended and restated, effective
March 1995  
3-c       Certificate of Amendment of Certificate of
Incorporation of the Company           to increase authorized
number of common shares (incorporated by reference           to
Exhibit 3-c of the Company's 1990 Annual Report on Form 10-K) 
3-d       Certificate of Designation, Preferences and Rights of
Series A Junior           Participating Preferred Stock of the
Company (incorporated by reference to           Exhibit 4.2 of
the Company's Registration Statement on Form S-8, Com-            
         mission File No. 33-7440)

3-e       Certificate of Designation, Preferences and Rights of
Series B Convertible           Preferred Stock of the Company
(incorporated by reference to Exhibit 4.2           of the
Company's Registration Statement on Form S-8, Commission File No. 
         33-7440)

4-a       Indenture dated July 15, 1988, applicable to the
Company's 8-1/2% Converti-           
          ble Subordinated Debentures due August 1, 2008
(incorporated by reference           to Exhibit 4-c of the
Company's 1988 Annual Report on Form 10-K)  
4-b       Supplemental Indenture relating to the Company's 8-1/2%
Convertible Sub-           
          ordinated Debentures due August 1, 2008 (incorporated
by reference to           Exhibit 4-b of the Company's 1991
Annual Report on Form 10-K)     
4-c       Indenture relating to the Company's 7% Convertible
Subordinated Deben-           
          tures due 2001 (incorporated by reference to Exhibit
4-c of the Company's           1991 Annual Report on Form 10-K)   

4-d       Rights Agreement dated as of June 10, 1989, between the
Company and           Bank of America, as Rights Agent
(incorporated by reference to Exhibit 1           to the
Company's Report on Form 8-K dated June 15, 1989) 
4-e       Amendment to Rights Agreement dated as of February 21,
1991, amending           the Rights Agreement dated as of June
10, 1989, between the Company and           Bank of America, as
Rights Agent (incorporated by reference to Exhibit 4.7          
of Registration Statement No. 33-39115) 

10-a      Intentionally not used

10-b      1980 Employee Stock Option Plan (incorporated by
reference to Exhibit 1           of Registration Statement No.
2-69580)

10-c      1981 Incentive Stock Option Plan (incorporated by
reference to Exhibit 4 of           Registration Statement No.
2-79576)

10-d      1985 Stock Incentive Plan (incorporated by reference to
Exhibit 4a of Regis-           
          tration Statement No. 33-3172)

10-e      1987 Stock Incentive Plan (incorporated by reference to
Exhibit 4a of Regis-           
          tration Statement No. 33-18356)

10-f      Form of Indemnity Agreement with officers and directors
(incorporated by           reference to Exhibit 10-o of the
Company's 1987 Annual Report on           Form 10-K)

10-g      Consulting Agreement dated March 26, 1990, between the
Company and           Thomas C. Beiseker (incorporated by
reference to Exhibit 10-s of the           Company's 1990 Annual
Report on Form 10-K)

10-h           Standard Industrial Lease-Net dated August 1,
1984, among the Company,                Aeroscientific Corp., and
Bradmore Realty Investment Company, Ltd.               
(incorporated by reference to Exhibit 10-w of the Company's 1990
Annual                Report on Form 10-K)

10-i      Net Lease Agreement dated December 2, 1985, among the
Company, Catel           Telecommunications, Inc. and Phoenix
Mutual life Insurance Company           (incorporated by
reference to Exhibit 10-x of the Company's 1990 Annual          
Report on Form 10-K) 

10-j      Agreement dated March 10, 1992, between Irlandus
Circuits Limited and the           Industrial Development Board
for Northern Ireland amending the Grant           Agreement dated
September 16, 1987, between Irlandus and the Industrial           
Development Board (incorporated by reference to Exhibit 10-br of
the           Company's 1992 Annual Report on Form 10-K)

10-k      Agreement dated September 10, 1991, between DDL
Electronics Limited           and the Industrial Development
Board for Northern Ireland amending the           Grant Agreement
dated August 29, 1989, between DDL Electronics and the          
Industrial Development Board (incorporated by reference to
Exhibit 10-bt           of the Company's 1992 Annual Report on
Form 10-K) 
10-l      Agreement dated November 22, 1991, between DDL
Electronics Limited           and the Industrial Development
Board for Northern Ireland amending the           Grant Agreement
dated August 29, 1989, between DDL Electronics and the          
Industrial Development Board (incorporated by reference to
Exhibit 10-bu           of the Company's 1992 Annual Report on
Form 10-K) 
10-m      Agreement dated March 9, 1992, between DDL Electronics
Limited and the           Industrial Development Board for
Northern Ireland amending the Grant           Agreement dated
August 29, 1989, between DDL Electronics and the          
Industrial Development Board (incorporated by reference to
Exhibit 10-bv           of the Company's 1992 Annual Report on
Form 10-K) 
10-n      Agreement dated June 22, 1992, between DDL Electronics
Limited and the           Industrial Development Board for
Northern Ireland amending the Grant           Agreement dated
August 29, 1989, between DDL Electronics and the          
Industrial Development Board (incorporated by reference to
Exhibit 10-bw           of the Company's 1992 Annual Report on
Form 10-K) 
10-o      Standard Offer, Agreement and Escrow Instructions for
Purchase of Real           Estate dated July 15, 1992, between
Mark Lainer and/or Nominee and the           Company's A.J.
Electronics, Inc. subsidiary (incorporated by reference to        
  Exhibit 10.1 of the Company's Quarterly Report on Form 10-Q for
the           quarter ended October 2, 1992)

10-p      Standard Industrial Lease - Net dated October 15, 1992,
between L.N.M.           Corporation-Desert Land Managing Corp.
and the Company's A.J. Electron-           
          ics, Inc. subsidiary (incorporated by reference to
Exhibit 10.2 of the           Company's Quarterly Report on Form
10-Q for the quarter ended October           2, 1993)

10-q      Standard Offer, Agreement and Escrow Instructions for
Purchase of Real           Estate dated October 19, 1992, between
Business Ventures Corporation and           the Company
(incorporated by reference to Exhibit 10.1 of the Company's       
   Quarterly Report on Form 10-Q for the quarter ended January 1,
1993) 
10-r      Form of Exchange Agreement between certain holders of
the Company's 7%           and 8-1/2% Convertible Subordinated
Debentures and the Company dated           as of November 11,
1992 (incorporated by reference to Exhibit 10.2 of the          
Company's Quarterly Report on Form 10-Q for the quarter ended
January 1,           1993)

10-s      Warrant Agreement by and between the Company and
American Stock           Transfer & Trust Company dated as of
November 11, 1992 (incorporated by           reference to Exhibit
28.2 of the Company's Current Report on Form 8-K           dated
January 7, 1993)

10-t      Lease Modification and Termination Agreement and
Promissory Note, dated           April 28, 1993, between the
Company and Phoenix Home Life Mutual           Insurance Company
(incorporated by reference to Exhibit 10.1 of the          
Company's Quarterly Report on Form 10-Q for the quarter ended
April 2,           1993)

10-u      Form of Exchange Agreement between certain holders of
the Company's 7%           and 8-1/2% Convertible Subordinated
Debentures and the Company dated           May 14, 1993
(incorporated by reference to Exhibit 28.2 of the Company's       
   Current Report on Form 8-K dated May 19, 1993)

10-v      Amendment to Lease Modification and Termination
Agreement, dated June           11, 1993, between the Company and
Phoenix Home Life Mutual Insurance           Company
(incorporated by reference to Exhibit 10-bz of Registration       
   Statement No 33-63618)

10-w      Form of Exchange Agreement between certain holders of
the Company's 7%           and 8-1/2% Convertible Subordinated
Debentures and the Company dated           June 24, 1993
(incorporated by reference to Exhibit 10-ca of Registration       
   Statement No. 33-63618)

10-x      Stock Purchase Agreement, dated July 7, 1993, between
Meret Optical           Communications, Inc. and the Company
(incorporated by reference to           Exhibit 10-cb of
Registration Statement No. 33-63618) 
10-y      Second Amendment to Lease among Bradmore Realty
Investment Company,           Ltd., the Company and the Company's
Aeroscientific Corp. subsidiary, dated           July 2, 1993
(incorporated by reference to Exhibit 10-cd of Registration       
   Statement No. 33-63618)

10-z      1991 General Nonstatutory Stock Option Plan adopted on
December 31,           1991 (incorporated by reference to Exhibit
10-cf of the Company's 1993           Annual Report on Form 10-K) 
10-aa          Form of Series B preferred Stock Purchase
Agreement between the Compa-                
               ny and the Industrial Development Board for
Northern Ireland (incorpo-                
               rated by reference to Exhibit 10.2 to the
Company's Report on Form 8-K                dated October 22,
1993)

10-ab          Data-Design Laboratories, Inc. 1993 Stock
Incentive Plan (incorporated by                reference to
Exhibit 4.7 of the Company's Registration Statement on Form       
        S-8, Commission file No. 33-74400)

10-ac          Data-Design Laboratories, Inc. Non-Employee
Directors Stock Option Plan                (incorporated by
reference to Exhibit 4.8 of the Company's Registration            
   Statement on Form S-8, Commission File No. 33-74400) 
10-ad          Form of Land Registry for the Company's Northern
Ireland subsidiaries                dated November 4, 1993
(incorporated by reference to Exhibit 10.1 of the               
Company's Quarterly Report of Form 10-Q for the quarter ended
September                30, 1993)

10-ae          Form of Guaranty by the Company's Northern Ireland
subsidiaries dated                November 4, 1993 in favor of
The Tokai Bank, Ltd. and First Interest Bank                of
Oregon (incorporated by reference to Exhibit 10.2 of the
Company's                Quarterly Report of Form 10-Q for the
quarter ended September 30, 1993) 
10-af          Form of Guaranty by the Company's Northern Ireland
subsidiaries dated                November 4, 1993 in favor of
Sanwa Bank California (incorporated by                reference
to Exhibit 10.3 of the Company's Quarterly Report of Form 10-Q    
           for the quarter ended September 30, 1993)

10-ag          Form of Severance Agreement for Key Employees of
the Company (incorpo-                
               rated by reference to the Company's 1994 Annual
Report on Form 10-K) 
10-ah          Subscription Agreement for 760,000 shares of DDL
Electronics, Inc.'s                Common Stock (incorporated by
reference to Exhibit 10a of the Company's               
Quarterly Report of Form 10Q for the quarter ended September 30,
1994) 
10-ai          Asset Purchase Agreement by and between Yamamoto
Manufacturing USA                Inc. ("Buyer") and
Aeroscientific Corp. ("Seller") (incorporated by reference        
       to Exhibit 10a of the Company's Report on Form 8K dated
November 2,                1994)

10-aj          Asset Purchase Agreement by and between Raven
Industries, Inc., A.J.                Electronics, Inc. and DDL
Electronics, Inc. (incorporated by reference to               
Exhibit 2.1 of the Company's Report on Form 8K dated January 17,
1995) 
10-ak          Closing Settlement Statement executed by A.J.
Electronics Inc., DDL                Electronics, Inc. and Raven
Industries, Inc. (incorporated by reference to               
Exhibit 2.2 of the Company's Report on Form 8K dated January 17,
1995) 
10-al          Non-Competition and Non-Disclosure Agreement
between A.J. Electronics                and Raven Industries,
Inc. (incorporated by reference to Exhibit 2.3 of the             
  Company's Report of Form 8K dated January 17, 1995) 
10-am          Payoff Agreement between Sanwa Bank California and
the Company dated                December 29, 1994 

10-an          Termination Agreement between First Interstate
Bank of Oregon, N.A., the                Tokai Bank Ltd. and the
Company dated December 29, 1994 
10-ao          Employment Agreement between DDL Electronics, Inc.
and William E.                Cook

10-ap          Settlement Agreement between DDL Electronics, Inc.
and opposition share-                
               holders committee (SCRMM) 

11        Statement re: Computation of Per Share Earnings.  13    
   Annual Report to security holders

16        Letter from Price Waterhouse regarding dismissal as
independent account-           
          ants (incorporated by reference to Exhibit 16 of the
Company's 1994 Annual           Report on Form 10K)

21        Subsidiaries of the Registrant

23a       Consent of KPMG Peat Marwick, LLP 

23b       Consent of Price Waterhouse, LLP

27        Financial Schedule for electronic filers

          99        Undertaking for Form S-8 Registration
Statement<PAGE>
                                                                  
  EXHIBIT 11 
                    DDL ELECTRONICS, INC. AND SUBSIDIARIES        
               COMPUTATION OF EARNINGS PER SHARE



                                                       Year Ended
June 30     
                                            1995                
1994          1993  
PRIMARY EARNINGS PER SHARE:
  Loss from continuing operations               $(2,366,000)  
$(8,354,000)       $(5,630,000) 
  Income (loss) from discontinued operations-                   
- -     603,000  
  Extraordinary items                 2,441,000            -      
   6,100,000  

  Net income (loss)                 $    75,000          
$(8,354,000)            $ 1,073,000  
  Weighted average number of common shares outstanding15,149,968  
               14,239,292   9,332,774 
  Assumed exercise of stock options net of shares assumed
    reacquired under treasury stock method using average       
market price                        820,549     857,883           
 795,906 

  Average common shares and common
    share equivalents                15,970,517          
15,097,175                10,128,680 


  Primary earnings (loss) per share:
    Continuing operations               $(0.15)    $(0.55)  
$(0.56)     Discontinued operations                 -          -  
    0.06      Extraordinary items                   0.15        
- -       0.60                                          $(0.00)   
$(0.55)   $ 0.10  



NOTE:  Calculation of primary earnings per share for fiscal 1994
includes 857,883 of exercisable stock options.  Including these
exercisable stock options makes primary earnings per share
antidilutive. 







<PAGE>
                                                                  
  EXHIBIT 11 
                    DDL ELECTRONICS, INC. AND SUBSIDIARIES        
               COMPUTATION OF EARNINGS PER SHARE
                                  (Continued)


                                              Year Ended June 30  
                
                                            1995     1994     
1993 
FULLY DILUTED EARNINGS PER SHARE:
                                           Loss from continuing
operations  $(2,366,000)        $(8,354,000)        $(5,630,000)  
                                              Add back net
interest related to                                            
convertible subordinated debentures      134,000                  
         135,000             274,000       
                                           Loss from continuing
operations                                             for fully
diluted computation    (2,232,000)         (8,219,000)        
(5,356,000)      
                                           Income (loss) from
discontinued operations   -                    -                  
           603,000                                                
 
                                           Extraordinary items    
           2,441,000                 -             6,100,000      

                                           Net income (loss) for
fully diluted                                            
computation$   209,000                              $(8,219,000   
     $(1,347,000)      
                                           Weighted average
number of common shares                                           
 outstanding15,149,968                                14,239,292  
        9,332,774       
                                           Assumed exercise of
stock options and                                            
warrants net of shares assumed reacquired                         
                          under treasury stock method using
period                                             end market
price, if higher than                                            
average market price              1,008,566             852,650   
       1,975,203                                            
Assumed conversion of convertible sub-                            
                ordinated debentures                748,632       
     764,964           3,100,996  
                                           Average fully diluted
shares                         16,907,166           15,856,906    
     14,408,973       
                                           Fully diluted earnings
(loss) per share:                                            
Continuing operations                $(0.13)             $(0.52)  
          $(0.37)                                                 
Discontinued operations                  -                   -    
            0.04                                                  
Extraordinary items                    0.14                  -    
            0.42       
                                              $ 0.01              
              $(0.52)             $ 0.09  

                                           Note:  The calculated
fully diluted earnings per share are antidilutive for fiscal
years 1995 and 1994. <PAGE>
                          
EXHIBIT 21 
                           DDL ELECTRONICS, INC.
                      SUBSIDIARIES OF THE REGISTRANT


All subsidiaries are 100% owned by DDL Electronics, Inc., except
as otherwise indicated, and are included in the consolidated
financial statements.


Subsidiaries                                                 
Incorporation 
Aeroscientific Corp. (California) (99.9% owned by DDL
Electronics, Inc.)California 
Aeroscientific Corp. (Oregon) (100% owned by Aeroscientific Corp.
(California))Oregon 
A.J. Electronics, Inc.                                          
California 
DDL Europe Limited                                        
Northern Ireland 
     DDL Electronics Limited (100% owned by DDL Europe
Limited)Northern Ireland 
     Irlandus Circuits Limited (100% owned by DDL Europe
Limited)Northern Ireland                                          
                                 <PAGE>
                   
EXHIBIT 23a 

                    CONSENT OF INDEPENDENT ACCOUNTANTS



The Board of Directors
DDL Electronics, Inc.


We consent to the incorporation by reference in the Registration
Statements (Nos. 33-18356, 33-45102 and 33-74400) on Form S-8 of
DDL Electronics, Inc. of our reports dated August 18, 1995 and
August 19, 1994, relating to the consolidated balances sheet of
DDL Electronics, Inc. and subsidiaries as of June 30, 1995 and
1994, respectively, and the related consolidated statements of
operations, shareholders equity, and cash flows and related
schedules for the years then ended, which reports appears in the
June 30, 1995 and 1994 annual report of DDL Electronics, Inc. 
As discussed in note 1 to the consolidated financial statements,
in 1994 the Company adopted the provisions of the Financial
Accounting Standards Board's Statement of Financial Accounting
Standards No. 109, "Accounting for Income Taxes".


KPMG PEAT MARWICK

Portland, Oregon
September 28, 1995
<PAGE>
                                                               
EXHIBIT 23B 
    Report of Independent Accountants on Financial Statement
Schedules 

To the Board of Directors of DDL Electronics, Inc.:

Our audits of the consolidated financial statements referred to
in our report dated August 20, 1993, appearing on Page 33 of the
1995 Annual Report to Stockholders of DDL Electronics, Inc. also
included an audit of the Financial Statement Schedules listed in
Item 14(a)(2) of this Form 10-K as relating to the year ending
June 30, 1993.  In our opinion, these Financial Statement
Schedules present fairly, in all material respects, the
information set forth therein when read in conjunction with the
related consolidated financial statements.

Price Waterhouse LLP

Portland, Oregon 
August 20, 1993
<PAGE>
                                                                
EXHIBIT 99 
              UNDERTAKING FOR FORM S-8 REGISTRATION STATEMENT  

With respect to the Registration Statement previously filed by
the Company on Form S-8, the Company hereby undertakes as
follows:

Insofar as indemnification for liabilities arising under the
Securities Act of 1933 may be permitted to directors, officers
and controlling persons of the Company pursuant to the foregoing
provisions, or otherwise, the Company has been advised that in
the opinion of the Securities and Exchange Commission such
indemnification is against public policy as expressed in the Act
and is, therefore, unenforceable.  In the event that a claim for
indemnification against such liabilities (other than the payment
by the Company of expenses incurred or paid by a director,
officer or controlling person of the Company in the successful
defense of any action, suit or proceeding), is asserted by such
director, officer or controlling person in connection with the
securities being registered, the Company will, unless in the
opinion of its counsel the matter has been settled by controlling
precedent, submit to a court of appropriate jurisdiction the
question whether such indemnification by it is against public
policy as expressed in the Act and will be governed by the final
adjudication of such issue.




© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission