Background WavePink WaveYellow Wave

D.J. FOODFARE LIMITED (02778514)

D.J. FOODFARE LIMITED (02778514) is an active UK company. incorporated on 11 January 1993. with registered office in Middx. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores and 1 other business activities. D.J. FOODFARE LIMITED has been registered for 33 years. Current directors include CHANDEGRA, Kishor Devshi, CHANDEGRA, Lalitkumar Devshi.

Company Number
02778514
Status
active
Type
ltd
Incorporated
11 January 1993
Age
33 years
Address
30 Tranmere Rd, Middx, TW2 7JB
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
CHANDEGRA, Kishor Devshi, CHANDEGRA, Lalitkumar Devshi
SIC Codes
47190, 47250

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

D.J. FOODFARE LIMITED

D.J. FOODFARE LIMITED is an active company incorporated on 11 January 1993 with the registered office located in Middx. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores and 1 other business activity. D.J. FOODFARE LIMITED was registered 33 years ago.(SIC: 47190, 47250)

Status

active

Active since 33 years ago

Company No

02778514

LTD Company

Age

33 Years

Incorporated 11 January 1993

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 July 2025 (9 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 18 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 1 April 2027
For period ending 18 March 2027
Contact
Address

30 Tranmere Rd Twickenham Middx, TW2 7JB,

Timeline

8 key events • 1993 - 2023

Funding Officers Ownership
Company Founded
Jan 93
Director Joined
Apr 13
Director Left
Feb 15
Director Joined
Nov 15
Funding Round
May 16
Funding Round
Jun 16
Director Joined
Apr 17
Director Left
Jun 23
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

CHANDEGRA, Lalitkumar Devshi

Active
30 Tranmere Road, TwickenhamTW2 7JB
Secretary
Appointed 11 Jan 1993

CHANDEGRA, Kishor Devshi

Active
30 Tranmere Rd, MiddxTW2 7JB
Born November 1963
Director
Appointed 03 Apr 2017

CHANDEGRA, Lalitkumar Devshi

Active
30 Tranmere Rd, MiddxTW2 7JB
Born November 1954
Director
Appointed 30 Oct 2015

CCS SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 11 Jan 1993
Resigned 11 Jan 1993

CHANDEGRA, Nanji Devshi

Resigned
586 Hanworth Road, HounslowTW4 5LJ
Born December 1951
Director
Appointed 11 Jan 1993
Resigned 09 Jun 2022

CHANDEGRA, Ramesh Devshi

Resigned
Limetree Road, HestonTW5 0TD
Born May 1961
Director
Appointed 11 Jan 1993
Resigned 01 Mar 2007

PRAJAPATI, Jignesh

Resigned
30 Tranmere Rd, MiddxTW2 7JB
Born January 1984
Director
Appointed 17 Apr 2013
Resigned 30 Oct 2014

CCS DIRECTORS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 11 Jan 1993
Resigned 11 Jan 1993
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With Updates
18 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
29 November 2016
AAAnnual Accounts
Capital Allotment Shares
6 June 2016
SH01Allotment of Shares
Capital Allotment Shares
19 May 2016
SH01Allotment of Shares
Resolution
16 May 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Small
6 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Termination Director Company With Name Termination Date
5 February 2015
TM01Termination of Director
Accounts With Accounts Type Small
14 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Small
15 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Accounts With Accounts Type Small
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Accounts With Accounts Type Small
5 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Accounts With Accounts Type Small
18 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Accounts With Accounts Type Small
2 December 2009
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Accounts With Accounts Type Small
22 December 2008
AAAnnual Accounts
Legacy
2 June 2008
363aAnnual Return
Legacy
2 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
29 December 2007
AAAnnual Accounts
Legacy
26 February 2007
363aAnnual Return
Accounts With Accounts Type Small
19 December 2006
AAAnnual Accounts
Legacy
14 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 2006
AAAnnual Accounts
Legacy
31 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 December 2004
AAAnnual Accounts
Accounts With Accounts Type Small
5 April 2004
AAAnnual Accounts
Legacy
30 January 2004
363sAnnual Return (shuttle)
Legacy
13 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 December 2002
AAAnnual Accounts
Legacy
26 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 January 2002
AAAnnual Accounts
Legacy
17 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 December 2000
AAAnnual Accounts
Accounts With Accounts Type Small
2 March 2000
AAAnnual Accounts
Legacy
1 March 2000
363sAnnual Return (shuttle)
Legacy
6 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 December 1998
AAAnnual Accounts
Legacy
25 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 1997
AAAnnual Accounts
Legacy
11 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 December 1996
AAAnnual Accounts
Legacy
23 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 January 1996
AAAnnual Accounts
Legacy
11 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 February 1994
363sAnnual Return (shuttle)
Resolution
21 December 1993
RESOLUTIONSResolutions
Legacy
18 November 1993
225(1)225(1)
Legacy
4 November 1993
88(2)R88(2)R
Legacy
2 February 1993
288288
Legacy
2 February 1993
288288
Legacy
2 February 1993
288288
Incorporation Company
11 January 1993
NEWINCIncorporation