Company NameD.P.J. Clothing Limited
Company StatusDissolved
Company Number03032730
CategoryPrivate Limited Company
Incorporation Date14 March 1995(29 years, 1 month ago)
Dissolution Date14 February 2023 (1 year, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Hiteshkumar Jayantilal Patel
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Croham Park Avenue
South Croydon
Surrey
CR2 7HN
Director NameMr Aman Agarwal
Date of BirthMay 1972 (Born 52 years ago)
NationalityIndian
StatusClosed
Appointed22 February 2007(11 years, 11 months after company formation)
Appointment Duration15 years, 12 months (closed 14 February 2023)
RoleBusinessman
Country of ResidenceIndia
Correspondence Address315a, Mittal Park, Ruia Park
J. M. Mhatre Road
Juhu
Mumbai 400049
India
Director NameMr Prashant Agarwal
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityIndian
StatusClosed
Appointed22 February 2007(11 years, 11 months after company formation)
Appointment Duration15 years, 12 months (closed 14 February 2023)
RoleBusinessman
Country of ResidenceIndia
Correspondence Address315a Mittal Park
Ruia Park, J. M. Mhatre Road
Juhu
Mumbai 400049
Indian
Secretary NameMr Hitesh Patel
NationalityBritish
StatusClosed
Appointed22 February 2007(11 years, 11 months after company formation)
Appointment Duration15 years, 12 months (closed 14 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Croham Park Avenue
South Croydon
Surrey
CR2 7HN
Director NameMr David Peter Hamilton Jaffa
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1995(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hill Place
Farnham Common
Berkshire
SL2 3EW
Director NameAshit Patel
Date of BirthNovember 1959 (Born 64 years ago)
NationalityIndian
StatusResigned
Appointed14 March 1995(same day as company formation)
RoleCompany Director
Correspondence AddressPremier Textile
Military Road
Marol Andheri (E)
Bombay
400 059
Director NameSonia Jane Whiteside
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1995(same day as company formation)
RoleSecretary
Correspondence Address18a Station Parade
Uxbridge Road
London
W5 3LD
Secretary NameLorraine Elizabeth Coe
NationalityBritish
StatusResigned
Appointed14 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address3 St Albans Road
Woodford Green
Essex
IG8 9EQ
Secretary NameMr David Peter Hamilton Jaffa
NationalityBritish
StatusResigned
Appointed14 March 1995(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hill Place
Farnham Common
Berkshire
SL2 3EW
Secretary NameMr Hitesh Patel
NationalityBritish
StatusResigned
Appointed20 November 2000(5 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Croham Park Avenue
South Croydon
Surrey
CR2 7HN
Secretary NameMrs Dharmishta Patel
NationalityBritish
StatusResigned
Appointed01 July 2005(10 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 February 2007)
RoleCompany Director
Correspondence Address31 Croham Park Avenue
South Croydon
Surrey
CR2 7HN

Contact

Websitewww.dpjcloth.co.uk

Location

Registered Address6th Floor 9 Appold Street
London
EC2A 2AP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

420 at £1Bombay Rayon Fashions LTD
70.00%
Ordinary
180 at £1H.j. Patel
30.00%
Ordinary

Financials

Year2014
Net Worth£812,703
Cash£36,450
Current Liabilities£1,545,913

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End26 March

Charges

31 January 2002Delivered on: 6 February 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property known as unit 4,21 wadsworth rd,perivale,midd'x UB6 7LQ.
Outstanding

Filing History

11 April 2017Accounts for a small company made up to 31 March 2016 (8 pages)
31 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
21 March 2017Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
22 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
4 December 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-12-04
  • GBP 600
(7 pages)
30 March 2016Compulsory strike-off action has been discontinued (1 page)
29 March 2016Accounts for a small company made up to 31 March 2015 (9 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
26 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 600
(6 pages)
13 January 2015Accounts for a small company made up to 31 March 2014 (9 pages)
15 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 600
(6 pages)
18 December 2013Full accounts made up to 31 March 2013 (9 pages)
20 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (6 pages)
30 July 2012Accounts for a small company made up to 31 March 2012 (9 pages)
4 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (6 pages)
30 December 2011Full accounts made up to 31 March 2011 (19 pages)
24 March 2011Accounts for a medium company made up to 31 March 2010 (20 pages)
17 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (6 pages)
16 April 2010Director's details changed for Prashant Agarwal on 14 March 2010 (2 pages)
16 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Aman Agarwal on 14 March 2010 (2 pages)
25 January 2010Accounts for a medium company made up to 31 March 2009 (17 pages)
26 March 2009Return made up to 14/03/09; full list of members (4 pages)
7 January 2009Accounts for a small company made up to 31 March 2008 (8 pages)
7 May 2008Return made up to 14/03/08; full list of members (4 pages)
21 February 2008Accounts for a small company made up to 31 March 2007 (8 pages)
18 April 2007Return made up to 14/03/07; full list of members (2 pages)
14 April 2007Secretary resigned (1 page)
14 April 2007New secretary appointed (2 pages)
12 April 2007New director appointed (2 pages)
12 April 2007New director appointed (2 pages)
31 October 2006Accounts for a small company made up to 31 March 2006 (7 pages)
27 March 2006Return made up to 14/03/06; full list of members (2 pages)
16 March 2006Accounts for a small company made up to 31 March 2005 (8 pages)
8 August 2005New secretary appointed (2 pages)
8 August 2005Secretary resigned (1 page)
26 July 2005£ ic 900/600 01/07/05 £ sr 300@1=300 (2 pages)
14 July 2005Director resigned (1 page)
14 July 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
18 March 2005Return made up to 14/03/05; full list of members (7 pages)
11 October 2004Accounts for a small company made up to 31 March 2004 (8 pages)
22 March 2004Return made up to 14/03/04; full list of members (7 pages)
6 January 2004Accounts for a medium company made up to 31 March 2003 (19 pages)
17 October 2003Director's particulars changed (1 page)
4 April 2003Return made up to 14/03/03; full list of members (7 pages)
11 February 2003Secretary's particulars changed;director's particulars changed (1 page)
24 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
26 October 2002Return made up to 14/03/02; full list of members (6 pages)
6 February 2002Particulars of mortgage/charge (3 pages)
4 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
19 March 2001Return made up to 14/03/01; full list of members (6 pages)
27 December 2000Secretary resigned (2 pages)
28 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
23 November 2000New secretary appointed (2 pages)
27 March 2000Return made up to 14/03/00; full list of members (6 pages)
19 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
29 March 1999Secretary's particulars changed;director's particulars changed (1 page)
29 March 1999Return made up to 14/03/99; full list of members (6 pages)
2 February 1999Full accounts made up to 31 March 1998 (12 pages)
25 March 1998Return made up to 14/03/98; no change of members (4 pages)
5 November 1997Full accounts made up to 31 March 1997 (12 pages)
2 June 1997Director resigned (1 page)
11 April 1997Return made up to 14/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
13 January 1997Full accounts made up to 31 March 1996 (12 pages)
6 January 1997Registered office changed on 06/01/97 from: 155 gower street london WC1E 6BJ (1 page)
15 October 1996Ad 14/03/95--------- £ si 898@1 (2 pages)
2 April 1996Return made up to 14/03/96; full list of members (7 pages)
30 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
30 March 1995Director resigned;new director appointed (2 pages)
30 March 1995New director appointed (2 pages)
14 March 1995Incorporation (28 pages)