Company NameDJS Retail Limited
Company StatusDissolved
Company Number04415903
CategoryPrivate Limited Company
Incorporation Date12 April 2002(22 years ago)
Dissolution Date23 February 2024 (2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Ian Stuart Simpson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2005(3 years, 5 months after company formation)
Appointment Duration18 years, 5 months (closed 23 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKay Johnson Gee Corporate Recovery Limited 1 City
Manchester
M15 4PN
Director NameMr Paul Raymond Simpson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2005(3 years, 5 months after company formation)
Appointment Duration18 years, 5 months (closed 23 February 2024)
RoleDirector Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressKay Johnson Gee Corporate Recovery Limited 1 City
Manchester
M15 4PN
Secretary NameMr Paul Raymond Simpson
NationalityBritish
StatusClosed
Appointed27 September 2005(3 years, 5 months after company formation)
Appointment Duration18 years, 5 months (closed 23 February 2024)
RoleDirector Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressKay Johnson Gee Corporate Recovery Limited 1 City
Manchester
M15 4PN
Director NameCarol Ann Smith
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(same day as company formation)
RoleFinancial Director
Correspondence AddressCaernarvon Cliff Road
Winteringham
Scunthorpe
North Lincolnshire
DN15 9NQ
Director NameDarren Paul Smith
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(same day as company formation)
RoleRetailer
Correspondence AddressHolly House
Beck Lane Appleby
Scunthorpe
North Lincolnshire
DN15 0AS
Director NameSmith Stuart
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(same day as company formation)
RoleRetailer
Correspondence AddressCaernarvon Cliff Road
Winteringham
Scunthorpe
South Humberside
DN15 9NQ
Secretary NameCarol Ann Smith
NationalityBritish
StatusResigned
Appointed12 April 2002(same day as company formation)
RoleFinancial Director
Correspondence AddressCaernarvon Cliff Road
Winteringham
Scunthorpe
North Lincolnshire
DN15 9NQ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 April 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 April 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitesmithsfashion.com
Email address[email protected]

Location

Registered AddressC/O Xeinadin Corporate Recovery Limited
100 Barbirolli Square
Manchester
M2 3BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

50 at £1Ian Simpson
50.00%
Ordinary
50 at £1Paul Raymond Simpson
50.00%
Ordinary

Financials

Year2014
Net Worth£237,772
Cash£415
Current Liabilities£842,895

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Charges

27 July 2010Delivered on: 6 August 2010
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts now and in the future credited to account number 58067655 with the bank.
Outstanding
15 December 2005Delivered on: 20 December 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
12 August 2002Delivered on: 21 August 2002
Satisfied on: 23 December 2005
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

30 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
2 March 2020Amended micro company accounts made up to 31 July 2019 (8 pages)
1 October 2019Micro company accounts made up to 31 July 2019 (2 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
16 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
1 May 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
5 May 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
5 May 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
10 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(4 pages)
10 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(4 pages)
15 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
15 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 June 2015Amended total exemption small company accounts made up to 31 July 2014 (6 pages)
29 June 2015Amended total exemption small company accounts made up to 31 July 2014 (6 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
20 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
20 April 2015Director's details changed for Mr Ian Stuart Simpson on 12 April 2015 (2 pages)
20 April 2015Secretary's details changed for Paul Raymond Simpson on 12 April 2015 (1 page)
20 April 2015Director's details changed for Paul Raymond Simpson on 12 April 2015 (2 pages)
20 April 2015Secretary's details changed for Paul Raymond Simpson on 12 April 2015 (1 page)
20 April 2015Director's details changed for Paul Raymond Simpson on 12 April 2015 (2 pages)
20 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
20 April 2015Director's details changed for Mr Ian Stuart Simpson on 12 April 2015 (2 pages)
24 June 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(5 pages)
24 June 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(5 pages)
30 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
22 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
11 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
11 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
31 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
31 May 2012Director's details changed for Ian Stuart Simpson on 12 August 2011 (3 pages)
31 May 2012Director's details changed for Ian Stuart Simpson on 12 August 2011 (3 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
6 June 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
20 December 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
15 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
15 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
15 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
15 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
15 April 2009Return made up to 12/04/09; full list of members (4 pages)
15 April 2009Return made up to 12/04/09; full list of members (4 pages)
28 March 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
28 March 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
8 July 2008Return made up to 12/04/08; full list of members (4 pages)
8 July 2008Return made up to 12/04/08; full list of members (4 pages)
22 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
22 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
24 April 2007Return made up to 12/04/07; full list of members (2 pages)
24 April 2007Return made up to 12/04/07; full list of members (2 pages)
24 April 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
24 April 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
22 February 2007Director resigned (1 page)
22 February 2007Director resigned (1 page)
28 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
28 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
22 June 2006Return made up to 12/04/06; full list of members (3 pages)
22 June 2006Director's particulars changed (1 page)
22 June 2006Director's particulars changed (1 page)
22 June 2006Secretary's particulars changed;director's particulars changed (1 page)
22 June 2006Director's particulars changed (1 page)
22 June 2006Secretary's particulars changed;director's particulars changed (1 page)
22 June 2006Return made up to 12/04/06; full list of members (3 pages)
22 June 2006Director's particulars changed (1 page)
7 June 2006Registered office changed on 07/06/06 from: 175 high street scunthorpe north lincolnshire DN15 6LN (1 page)
7 June 2006Registered office changed on 07/06/06 from: 175 high street scunthorpe north lincolnshire DN15 6LN (1 page)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
20 December 2005Particulars of mortgage/charge (3 pages)
20 December 2005Particulars of mortgage/charge (3 pages)
25 October 2005New director appointed (2 pages)
25 October 2005New secretary appointed;new director appointed (2 pages)
25 October 2005New secretary appointed;new director appointed (2 pages)
25 October 2005New director appointed (2 pages)
13 October 2005Director resigned (1 page)
13 October 2005Secretary resigned;director resigned (1 page)
13 October 2005Director resigned (1 page)
13 October 2005Secretary resigned;director resigned (1 page)
24 May 2005Return made up to 12/04/05; full list of members (7 pages)
24 May 2005Return made up to 12/04/05; full list of members (7 pages)
5 January 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
5 January 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
29 April 2004Return made up to 12/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 April 2004Return made up to 12/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 January 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
20 January 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
20 May 2003Return made up to 12/04/03; full list of members (7 pages)
20 May 2003Return made up to 12/04/03; full list of members (7 pages)
2 October 2002Ad 26/04/02-05/08/02 £ si 99@1=99 £ ic 1/100 (2 pages)
2 October 2002Ad 26/04/02-05/08/02 £ si 99@1=99 £ ic 1/100 (2 pages)
2 October 2002Accounting reference date extended from 30/04/03 to 31/07/03 (1 page)
2 October 2002Accounting reference date extended from 30/04/03 to 31/07/03 (1 page)
21 August 2002Particulars of mortgage/charge (4 pages)
21 August 2002Particulars of mortgage/charge (4 pages)
3 May 2002Director resigned (1 page)
3 May 2002Registered office changed on 03/05/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
3 May 2002Secretary resigned (1 page)
3 May 2002Registered office changed on 03/05/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
3 May 2002New secretary appointed;new director appointed (2 pages)
3 May 2002New director appointed (2 pages)
3 May 2002Secretary resigned (1 page)
3 May 2002New director appointed (2 pages)
3 May 2002Director resigned (1 page)
3 May 2002New director appointed (2 pages)
3 May 2002New secretary appointed;new director appointed (2 pages)
3 May 2002New director appointed (2 pages)
12 April 2002Incorporation (31 pages)
12 April 2002Incorporation (31 pages)