DPJ (UK) LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE4 7RT

Company number 06247952
Status Active
Incorporation Date 15 May 2007
Company Type Private Limited Company
Address 72 NICKLAUS ROAD, LEICESTER, LE4 7RT
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 11 June 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of DPJ (UK) LIMITED are www.dpjuk.co.uk, and www.dpj-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. Dpj Uk Limited is a Private Limited Company. The company registration number is 06247952. Dpj Uk Limited has been working since 15 May 2007. The present status of the company is Active. The registered address of Dpj Uk Limited is 72 Nicklaus Road Leicester Le4 7rt. . SHAH, Jayshree is a Secretary of the company. SHAH, Deepak is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


Current Directors

Secretary
SHAH, Jayshree
Appointed Date: 15 May 2007

Director
SHAH, Deepak
Appointed Date: 15 May 2007
56 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 15 May 2007
Appointed Date: 15 May 2007

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 15 May 2007
Appointed Date: 15 May 2007

DPJ (UK) LIMITED Events

10 Jan 2017
Total exemption small company accounts made up to 31 March 2016
16 Jun 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2

26 Dec 2015
Total exemption small company accounts made up to 31 March 2015
17 Jul 2015
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2

17 Jul 2015
Secretary's details changed for Jayshree Shah on 6 December 2014
...
... and 25 more events
31 May 2007
New director appointed
31 May 2007
New secretary appointed
25 May 2007
Secretary resigned
25 May 2007
Director resigned
15 May 2007
Incorporation

DPJ (UK) LIMITED Charges

12 August 2010
Mortgage
Delivered: 21 August 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H ground floor lock up shop at 36-38 hinckley road…
28 April 2010
Debenture
Delivered: 12 May 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…