Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DJAPAR LIMITED
Company Information for

DJAPAR LIMITED

Flat 1 Block J Peabody Building, John Fisher Street, London, E1 8LE,
Company Registration Number
06639495
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Djapar Ltd
DJAPAR LIMITED was founded on 2008-07-07 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Djapar Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DJAPAR LIMITED
 
Legal Registered Office
Flat 1 Block J Peabody Building
John Fisher Street
London
E1 8LE
Other companies in E3
 
Previous Names
POWERCELL LTD14/08/2015
Filing Information
Company Number 06639495
Company ID Number 06639495
Date formed 2008-07-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-05-31
Account next due 2022-02-28
Latest return 2020-06-25
Return next due 2021-07-09
Type of accounts MICRO ENTITY
Last Datalog update: 2022-02-16 11:29:11
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DJAPAR LIMITED
The following companies were found which have the same name as DJAPAR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DJAPAR & SONS CORPORATION PTE. LTD. CHOA CHU KANG LOOP Singapore 689671 Dissolved Company formed on the 2008-09-13

Company Officers of DJAPAR LIMITED

Current Directors
Officer Role Date Appointed
OLIMA BEGUM
Director 2018-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
SARMIN SULTANA SATHI
Director 2015-09-03 2018-06-03
SHIULY AKTER
Director 2015-08-11 2015-09-03
TARIQUL ISLAM
Director 2014-09-15 2015-08-12
DEBBRATA GHOSH
Director 2013-12-10 2014-10-01
ABDULLAH AL MAMUN
Director 2014-04-09 2014-06-01
SM AMEER HAMZA
Director 2013-06-01 2014-04-10
MOHAMMED ZAKIRUL ISLAM KHAN
Director 2012-08-20 2013-06-01
DEBBRATA KUMAR GHOSH
Director 2009-04-20 2012-08-30
MD MASUD RANA PARVEZ
Director 2008-07-25 2009-10-27
FARJANA YESMIN
Director 2008-07-07 2008-07-28

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-10-12DISS16(SOAS)Compulsory strike-off action has been suspended
2021-09-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/20 FROM 21 st. Annes Street London E14 7PF England
2020-12-08AP01DIRECTOR APPOINTED MR MD MUSHTAK AHMED
2020-12-08TM01APPOINTMENT TERMINATED, DIRECTOR MD JAMIUR RAHMAN
2020-12-08PSC07CESSATION OF MOHAMMED SHANOOR AS A PERSON OF SIGNIFICANT CONTROL
2020-11-07TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED SHANOOR
2020-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/20 FROM 219 Unit a 219 Bow Road London London E3 2SJ England
2020-11-07AP01DIRECTOR APPOINTED MR MD JAMIUR RAHMAN
2020-06-25TM01APPOINTMENT TERMINATED, DIRECTOR HUSSAN AHMED
2020-06-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED SHANOOR
2020-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/20 FROM 132 Eric Street London E3 4SS England
2020-06-25AP01DIRECTOR APPOINTED MR MOHAMMED SHANOOR
2020-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES
2020-06-16CH01Director's details changed for Mr Hussan Ahmed on 2020-06-15
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES
2020-06-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2020-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/20 FROM Unit a 219 Bow Road London E3 2SJ
2020-06-13AP01DIRECTOR APPOINTED MR HUSSAN AHMED
2020-06-13TM01APPOINTMENT TERMINATED, DIRECTOR OLIMA BEGUM
2020-06-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUSSAN AHMED
2020-06-13AA01Previous accounting period shortened from 31/07/20 TO 31/05/20
2020-05-19DISS40Compulsory strike-off action has been discontinued
2020-05-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/19
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 10/10/19, WITH NO UPDATES
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 10/10/17, WITH NO UPDATES
2020-05-18PSC07CESSATION OF SARMIN SULTANA SATHI AS A PERSON OF SIGNIFICANT CONTROL
2020-05-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/17
2018-06-04TM01APPOINTMENT TERMINATED, DIRECTOR SARMIN SULTANA SATHI
2018-06-04AP01DIRECTOR APPOINTED MRS OLIMA BEGUM
2018-02-10DISS16(SOAS)Compulsory strike-off action has been suspended
2018-01-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-05-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/16
2016-11-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/15
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 20000
2016-11-15AR0117/03/16 ANNUAL RETURN FULL LIST
2016-10-18DISS40Compulsory strike-off action has been discontinued
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 20000
2016-10-17AR0110/10/15 ANNUAL RETURN FULL LIST
2016-08-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-09-03TM01APPOINTMENT TERMINATED, DIRECTOR SHIULY AKTER
2015-09-03AP01DIRECTOR APPOINTED MISS SARMIN SULTANA SATHI
2015-08-14TM01APPOINTMENT TERMINATED, DIRECTOR TARIQUL ISLAM
2015-08-14RES15CHANGE OF NAME 10/08/2015
2015-08-14CERTNMCompany name changed powercell LTD\certificate issued on 14/08/15
2015-08-14DISS40Compulsory strike-off action has been discontinued
2015-08-13AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-13AP01DIRECTOR APPOINTED MS SHIULY AKTER
2015-08-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 20000
2015-04-16AR0117/03/15 ANNUAL RETURN FULL LIST
2015-04-16TM01Termination of appointment of a director
2015-04-15AP01DIRECTOR APPOINTED MR TARIQUL ISLAM
2015-04-15AP01DIRECTOR APPOINTED MR TARIQUL ISLAM
2015-04-15TM01APPOINTMENT TERMINATED, DIRECTOR DEBBRATA GHOSH
2014-08-12TM01APPOINTMENT TERMINATED, DIRECTOR ABDULLAH AL MAMUN
2014-05-24AP01DIRECTOR APPOINTED MR ABDULLAH AL MAMUN
2014-05-24TM01APPOINTMENT TERMINATED, DIRECTOR SM HAMZA
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 20000
2014-03-18AR0117/03/14 FULL LIST
2014-03-17TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED KHAN
2014-03-17TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED KHAN
2014-03-17AP01DIRECTOR APPOINTED MR SM AMEER HAMZA
2014-03-13AP01DIRECTOR APPOINTED MR DEBBRATA GHOSH
2013-12-27AA31/07/13 TOTAL EXEMPTION SMALL
2013-12-27AA31/07/12 TOTAL EXEMPTION FULL
2013-08-31DISS40DISS40 (DISS40(SOAD))
2013-07-30GAZ1FIRST GAZETTE
2013-02-20AP01DIRECTOR APPOINTED MR MOHAMMED ZAKIRUL ISLAM KHAN
2013-02-20TM01APPOINTMENT TERMINATED, DIRECTOR DEBBRATA GHOSH
2012-05-08AA31/07/11 TOTAL EXEMPTION SMALL
2012-05-01AA31/07/10 TOTAL EXEMPTION SMALL
2012-04-11AR0110/04/12 FULL LIST
2011-11-29DISS40DISS40 (DISS40(SOAD))
2011-11-26DISS40DISS40 (DISS40(SOAD))
2011-08-11DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2011-08-02GAZ1FIRST GAZETTE
2011-03-05DISS40DISS40 (DISS40(SOAD))
2011-03-02AR0102/03/11 FULL LIST
2011-02-22GAZ1FIRST GAZETTE
2010-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/2010 FROM C/O MR DEBBRATA GHOSH UNIT A 219 BOW ROAD LONDON E3 2SJ
2010-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/2010 FROM 261 EAST INDIA DOCK ROAD LONDON E14 0EG UNITED KINGDOM
2010-06-03AA31/07/09 TOTAL EXEMPTION SMALL
2009-10-30AR0123/10/09 FULL LIST
2009-10-27TM01APPOINTMENT TERMINATED, DIRECTOR MD PARVEZ
2009-04-20288aDIRECTOR APPOINTED MR DEBBRATA KUMAR GHOSH
2008-07-28288bAPPOINTMENT TERMINATED DIRECTOR FARJANA YESMIN
2008-07-28288aDIRECTOR APPOINTED MR MD MASUD RANA PARVEZ
2008-07-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46499 - Wholesale of household goods (other than musical instruments) n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DJAPAR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DJAPAR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DJAPAR LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.649
MortgagesNumMortOutstanding0.699
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.959

This shows the max and average number of mortgages for companies with the same SIC code of 46499 - Wholesale of household goods (other than musical instruments) n.e.c.

Creditors
Creditors Due Within One Year 2012-08-01 £ 14,408
Creditors Due Within One Year 2011-08-01 £ 16,366

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DJAPAR LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 1,000
Called Up Share Capital 2011-08-01 £ 1,000
Cash Bank In Hand 2012-08-01 £ 76
Cash Bank In Hand 2011-08-01 £ 26
Current Assets 2012-08-01 £ 2,041
Current Assets 2011-08-01 £ 6,141
Debtors 2012-08-01 £ 1,965
Debtors 2011-08-01 £ 6,115
Fixed Assets 2012-08-01 £ 1,477
Fixed Assets 2011-08-01 £ 1,641
Shareholder Funds 2012-08-01 £ 10,890
Shareholder Funds 2011-08-01 £ 8,584
Tangible Fixed Assets 2012-08-01 £ 1,477
Tangible Fixed Assets 2012-07-31 £ 1,641
Tangible Fixed Assets 2011-08-01 £ 1,641

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DJAPAR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DJAPAR LIMITED
Trademarks
We have not found any records of DJAPAR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DJAPAR LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46499 - Wholesale of household goods (other than musical instruments) n.e.c.) as DJAPAR LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DJAPAR LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DJAPAR LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DJAPAR LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1