Company NameDPJ Shop Limited
Company StatusDissolved
Company Number05778878
CategoryPrivate Limited Company
Incorporation Date12 April 2006(18 years ago)
Dissolution Date7 August 2018 (5 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NamePeter Johansson
Date of BirthJune 1969 (Born 54 years ago)
NationalitySwedish
StatusClosed
Appointed12 April 2006(same day as company formation)
RoleBusiness Development
Country of ResidenceSweden
Correspondence AddressSweden House 5 Upper Montagu Street
London
W1H 2AG
Director NameMrs Paivi Helena Lundquist
Date of BirthJune 1966 (Born 57 years ago)
NationalitySwedish
StatusClosed
Appointed29 May 2012(6 years, 1 month after company formation)
Appointment Duration6 years, 2 months (closed 07 August 2018)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address22 Bergsvagen
Upplands Vasby
194 68
Director NamePaivi Johansson
Date of BirthJune 1966 (Born 57 years ago)
NationalitySwedish
StatusResigned
Appointed12 April 2006(same day as company formation)
RoleManager
Country of ResidenceSweden
Correspondence AddressCarl Akrells G4
Stockholm
11551
Sweden
Secretary NamePaivi Johansson
NationalitySwedish
StatusResigned
Appointed12 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressCarl Akrells G4
Stockholm
11551
Sweden
Director NameMr Steven Anthony Turner
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2011(4 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 May 2012)
RoleManager
Country of ResidenceScotland
Correspondence Address5 Barnwell Drive
Balfron
Glasgow
Stirlingshire
G63 0RG
Scotland

Contact

Websitedpjshop.co.uk
Email address[email protected]
Telephone0808 2380699
Telephone regionFreephone

Location

Registered AddressSweden House
5 Upper Montagu Street
London
W1H 2AG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Dpj Svenska Ab
100.00%
Ordinary

Financials

Year2014
Net Worth-£63,047
Cash£7,449
Current Liabilities£114,105

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

29 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
11 May 2017Confirmation statement made on 23 April 2017 with updates (7 pages)
16 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
9 June 2016Director's details changed for Peter Johansson on 1 January 2016 (2 pages)
9 June 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(4 pages)
7 July 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(4 pages)
19 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 November 2014Director's details changed for Peter Johansson on 6 November 2014 (2 pages)
6 November 2014Director's details changed for Peter Johansson on 6 November 2014 (2 pages)
1 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
27 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(4 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
21 August 2013Director's details changed for Paivi Helena Johansson on 21 August 2013 (2 pages)
23 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
26 September 2012Auditor's resignation (1 page)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 August 2012Registered office address changed from C/O Auren & Co Ltd Sweden House 5 Upper Montagu Street London W1H 2AG England on 30 August 2012 (1 page)
30 May 2012Appointment of Paivi Helena Johansson as a director (2 pages)
30 May 2012Termination of appointment of Steven Turner as a director (1 page)
30 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
30 May 2012Registered office address changed from 9 Elm Close High Hesket Carlisle Cumbria CA4 0JA on 30 May 2012 (1 page)
29 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
27 July 2011Director's details changed for Steven Anthony Turner on 19 July 2011 (3 pages)
8 July 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
16 June 2011Statement of capital following an allotment of shares on 28 March 2011
  • GBP 2
(3 pages)
7 April 2011Registered office address changed from Churchill House, Chalvey Road East, Slough Berks. SL1 2LS on 7 April 2011 (2 pages)
7 April 2011Registered office address changed from Churchill House, Chalvey Road East, Slough Berks. SL1 2LS on 7 April 2011 (2 pages)
7 April 2011Appointment of Steven Anthony Turner as a director (3 pages)
7 April 2011Termination of appointment of Paivi Johansson as a secretary (2 pages)
7 April 2011Termination of appointment of Paivi Johansson as a director (2 pages)
2 October 2010Full accounts made up to 31 December 2009 (13 pages)
2 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
2 June 2010Director's details changed for Peter Johansson on 10 May 2010 (2 pages)
2 June 2010Director's details changed for Paivi Johansson on 10 May 2010 (2 pages)
22 July 2009Director and secretary's change of particulars paivi johansson logged form (1 page)
22 July 2009Director's change of particulars / peter johansson / 10/01/2009 (1 page)
22 July 2009Return made up to 10/05/09; no change of members (4 pages)
4 July 2009Full accounts made up to 31 December 2008 (12 pages)
25 July 2008Return made up to 12/04/08; full list of members (7 pages)
11 June 2008Full accounts made up to 31 December 2007 (12 pages)
31 July 2007Full accounts made up to 31 December 2006 (12 pages)
17 July 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
8 May 2007Return made up to 12/04/07; full list of members (2 pages)
12 April 2006Incorporation (30 pages)