Company NameDJF Trading Limited
DirectorDean Jay Field
Company StatusActive
Company Number06526314
CategoryPrivate Limited Company
Incorporation Date6 March 2008(16 years, 1 month ago)
Previous NameHigh Performance Colours Limited

Business Activity

Section CManufacturing
SIC 2412Manufacture of dyes and pigments
SIC 20120Manufacture of dyes and pigments
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47820Retail sale via stalls and markets of textiles, clothing and footwear

Directors

Director NameDr Dean Jay Field
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2008(same day as company formation)
RoleSales & Marketing
Country of ResidenceEngland
Correspondence Address128 Victoria Road
Beverley
East Yorkshire
HU17 8PJ
Secretary NameDr Dean Jay Field
StatusCurrent
Appointed06 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address128 Victoria Road
Beverley
East Yorkshire
HU17 8PJ
Director NameMr Arran Paul Marshall
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2008(same day as company formation)
RoleTechnical
Country of ResidenceEngland
Correspondence Address4 Kingscroft Drive
Brough
East Yorkshire
HU15 1FL

Contact

Websitewww.hpcolours.com

Location

Registered Address128 Victoria Road
Beverley
East Yorkshire
HU17 8PJ
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishWoodmansey
WardMinster and Woodmansey
Built Up AreaBeverley

Shareholders

1000 at £1Dean Jay Field
100.00%
Ordinary

Financials

Year2014
Net Worth£5,645
Cash£336
Current Liabilities£88,272

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End5 April

Returns

Latest Return5 March 2024 (1 month, 2 weeks ago)
Next Return Due19 March 2025 (11 months from now)

Filing History

9 March 2021Confirmation statement made on 5 March 2021 with updates (4 pages)
22 June 2020Total exemption full accounts made up to 5 April 2020 (7 pages)
10 March 2020Confirmation statement made on 5 March 2020 with updates (4 pages)
30 May 2019Total exemption full accounts made up to 5 April 2019 (7 pages)
25 March 2019Confirmation statement made on 5 March 2019 with updates (4 pages)
11 May 2018Total exemption full accounts made up to 5 April 2018 (7 pages)
23 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-22
(3 pages)
8 March 2018Confirmation statement made on 5 March 2018 with updates (4 pages)
30 May 2017Total exemption full accounts made up to 5 April 2017 (7 pages)
30 May 2017Total exemption full accounts made up to 5 April 2017 (7 pages)
13 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
13 June 2016Total exemption full accounts made up to 5 April 2016 (7 pages)
13 June 2016Total exemption full accounts made up to 5 April 2016 (7 pages)
15 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,000
(4 pages)
15 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,000
(4 pages)
27 July 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
27 July 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
27 July 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
5 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1,000
(4 pages)
5 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1,000
(4 pages)
5 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1,000
(4 pages)
29 August 2014Registered office address changed from 128 Victoria Rd Beverely East Yorkshire HU17 8PJ to 128 Victoria Road Beverley East Yorkshire HU17 8PJ on 29 August 2014 (1 page)
29 August 2014Secretary's details changed for Doctor Dean Jay Field on 29 August 2014 (1 page)
29 August 2014Director's details changed for Doctor Dean Jay Field on 29 August 2014 (2 pages)
29 August 2014Director's details changed for Doctor Dean Jay Field on 29 August 2014 (2 pages)
29 August 2014Secretary's details changed for Doctor Dean Jay Field on 29 August 2014 (1 page)
29 August 2014Registered office address changed from 128 Victoria Rd Beverely East Yorkshire HU17 8PJ to 128 Victoria Road Beverley East Yorkshire HU17 8PJ on 29 August 2014 (1 page)
1 August 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
1 August 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
1 August 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
17 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,000
(4 pages)
17 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,000
(4 pages)
17 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,000
(4 pages)
1 July 2013Statement of capital on 1 July 2013
  • GBP 1,000
(4 pages)
1 July 2013Statement of capital on 1 July 2013
  • GBP 1,000
(4 pages)
1 July 2013Statement by directors (1 page)
1 July 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 July 2013Solvency statement dated 14/06/13 (1 page)
1 July 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 July 2013Statement by directors (1 page)
1 July 2013Statement of capital on 1 July 2013
  • GBP 1,000
(4 pages)
1 July 2013Solvency statement dated 14/06/13 (1 page)
24 June 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
24 June 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
24 June 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
11 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
14 August 2012Total exemption small company accounts made up to 5 April 2012 (7 pages)
14 August 2012Total exemption small company accounts made up to 5 April 2012 (7 pages)
14 August 2012Total exemption small company accounts made up to 5 April 2012 (7 pages)
7 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
13 October 2011Termination of appointment of Arran Marshall as a director (1 page)
13 October 2011Termination of appointment of Arran Marshall as a director (1 page)
28 June 2011Total exemption small company accounts made up to 5 April 2011 (10 pages)
28 June 2011Total exemption small company accounts made up to 5 April 2011 (10 pages)
28 June 2011Total exemption small company accounts made up to 5 April 2011 (10 pages)
31 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
15 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
15 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
15 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
19 March 2010Director's details changed for Mr Arran Marshall on 18 March 2010 (2 pages)
19 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Mr Arran Marshall on 18 March 2010 (2 pages)
19 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
18 March 2010Director's details changed for Doctor Dean Jay Field on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Doctor Dean Jay Field on 18 March 2010 (2 pages)
19 June 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
19 June 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
19 June 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
20 April 2009Accounting reference date extended from 31/03/2009 to 05/04/2009 (1 page)
20 April 2009Accounting reference date extended from 31/03/2009 to 05/04/2009 (1 page)
6 March 2009Return made up to 05/03/09; full list of members (4 pages)
6 March 2009Return made up to 05/03/09; full list of members (4 pages)
5 March 2009Registered office changed on 05/03/2009 from 128 victoria rd beverley beverely east yorkshire HU17 8PJ united kingdom (1 page)
5 March 2009Registered office changed on 05/03/2009 from 128 victoria rd beverley beverely east yorkshire HU17 8PJ united kingdom (1 page)
24 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 February 2009Nc inc already adjusted 05/05/08 (1 page)
24 February 2009Nc inc already adjusted 05/05/08 (1 page)
24 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 March 2008Incorporation (15 pages)
6 March 2008Incorporation (15 pages)