About

Registered Number: 05034440
Date of Incorporation: 04/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: 25 Park Street West, Luton, Bedfordshire, LU1 3BE

 

D J Supermarket Ltd was registered on 04 February 2004 with its registered office in Bedfordshire, it's status at Companies House is "Active". The current directors of this company are listed as Sheemar, Dilip Kumar, Sheemar, Jaswinder Kaur at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHEEMAR, Dilip Kumar 23 February 2004 - 1
SHEEMAR, Jaswinder Kaur 23 February 2004 - 1

Filing History

Document Type Date
CS01 - N/A 20 February 2020
CH01 - Change of particulars for director 20 February 2020
CH01 - Change of particulars for director 20 February 2020
AA - Annual Accounts 22 July 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 18 February 2018
AA - Annual Accounts 11 November 2017
CS01 - N/A 10 February 2017
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 04 March 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 20 March 2010
CH01 - Change of particulars for director 20 March 2010
CH01 - Change of particulars for director 20 March 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 19 March 2009
AA - Annual Accounts 24 December 2008
363a - Annual Return 07 March 2008
AA - Annual Accounts 17 January 2008
363a - Annual Return 06 February 2007
288c - Notice of change of directors or secretaries or in their particulars 31 January 2007
288c - Notice of change of directors or secretaries or in their particulars 31 January 2007
AA - Annual Accounts 11 January 2007
363a - Annual Return 07 March 2006
AA - Annual Accounts 06 December 2005
363s - Annual Return 22 March 2005
225 - Change of Accounting Reference Date 26 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 2004
287 - Change in situation or address of Registered Office 04 March 2004
288a - Notice of appointment of directors or secretaries 04 March 2004
288a - Notice of appointment of directors or secretaries 04 March 2004
288b - Notice of resignation of directors or secretaries 09 February 2004
288b - Notice of resignation of directors or secretaries 09 February 2004
NEWINC - New incorporation documents 04 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.