London
W1H 2AG
Director Name | Mrs Paivi Helena Lundquist |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 29 May 2012(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (closed 07 August 2018) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 22 Bergsvagen Upplands Vasby 194 68 |
Director Name | Paivi Johansson |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 12 April 2006(same day as company formation) |
Role | Manager |
Country of Residence | Sweden |
Correspondence Address | Carl Akrells G4 Stockholm 11551 Sweden |
Secretary Name | Paivi Johansson |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 12 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Carl Akrells G4 Stockholm 11551 Sweden |
Director Name | Mr Steven Anthony Turner |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2011(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 May 2012) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 5 Barnwell Drive Balfron Glasgow Stirlingshire G63 0RG Scotland |
Website | dpjshop.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0808 2380699 |
Telephone region | Freephone |
Registered Address | Sweden House 5 Upper Montagu Street London W1H 2AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | Dpj Svenska Ab 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£63,047 |
Cash | £7,449 |
Current Liabilities | £114,105 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
29 September 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
---|---|
11 May 2017 | Confirmation statement made on 23 April 2017 with updates (7 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
9 June 2016 | Director's details changed for Peter Johansson on 1 January 2016 (2 pages) |
9 June 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
7 July 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
19 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
6 November 2014 | Director's details changed for Peter Johansson on 6 November 2014 (2 pages) |
6 November 2014 | Director's details changed for Peter Johansson on 6 November 2014 (2 pages) |
1 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
27 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
9 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
21 August 2013 | Director's details changed for Paivi Helena Johansson on 21 August 2013 (2 pages) |
23 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
26 September 2012 | Auditor's resignation (1 page) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 August 2012 | Registered 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 2012 | Appointment of Paivi Helena Johansson as a director (2 pages) |
30 May 2012 | Termination of appointment of Steven Turner as a director (1 page) |
30 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Registered office address changed from 9 Elm Close High Hesket Carlisle Cumbria CA4 0JA on 30 May 2012 (1 page) |
29 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
27 July 2011 | Director's details changed for Steven Anthony Turner on 19 July 2011 (3 pages) |
8 July 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Statement of capital following an allotment of shares on 28 March 2011
|
7 April 2011 | Registered office address changed from Churchill House, Chalvey Road East, Slough Berks. SL1 2LS on 7 April 2011 (2 pages) |
7 April 2011 | Registered office address changed from Churchill House, Chalvey Road East, Slough Berks. SL1 2LS on 7 April 2011 (2 pages) |
7 April 2011 | Appointment of Steven Anthony Turner as a director (3 pages) |
7 April 2011 | Termination of appointment of Paivi Johansson as a secretary (2 pages) |
7 April 2011 | Termination of appointment of Paivi Johansson as a director (2 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
2 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Director's details changed for Peter Johansson on 10 May 2010 (2 pages) |
2 June 2010 | Director's details changed for Paivi Johansson on 10 May 2010 (2 pages) |
22 July 2009 | Director and secretary's change of particulars paivi johansson logged form (1 page) |
22 July 2009 | Director's change of particulars / peter johansson / 10/01/2009 (1 page) |
22 July 2009 | Return made up to 10/05/09; no change of members (4 pages) |
4 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
25 July 2008 | Return made up to 12/04/08; full list of members (7 pages) |
11 June 2008 | Full accounts made up to 31 December 2007 (12 pages) |
31 July 2007 | Full accounts made up to 31 December 2006 (12 pages) |
17 July 2007 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
8 May 2007 | Return made up to 12/04/07; full list of members (2 pages) |
12 April 2006 | Incorporation (30 pages) |