Company NameJ & J Sheppard Ltd
Company StatusDissolved
Company Number04427933
CategoryPrivate Limited Company
Incorporation Date30 April 2002(21 years, 11 months ago)
Dissolution Date22 September 2020 (3 years, 6 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMrs Julia Frances Sheppard
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address"The Cottage" Grange Farm
Grange Road
Tillingham
Essex
CM0 7UT
Director NameMr Jack Henry Sheppard
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address"The Cottage" Grange Farm
Grange Road
Tillingham
Essex
CM0 7UT
Secretary NameJeff Harrison
NationalityBritish
StatusResigned
Appointed30 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address46 Cross Road
Maldon
Essex
CM9 5EE
Secretary NameMr Alan John Cowperthwaite
NationalityBritish
StatusResigned
Appointed01 March 2007(4 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 06 June 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMascot House
4 Ship Road
Burnham On Crouch
Essex
CM0 8JX
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address2 High Street
Burnham On Crouch
Essex
CM0 8AA
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch South
Built Up AreaBurnham-on-Crouch
Address MatchesOver 100 other UK companies use this postal address

Shareholders

75 at £1Jack Henry Sheppard
75.00%
Ordinary
25 at £1Julia Frances Sheppard
25.00%
Ordinary

Financials

Year2014
Net Worth-£852
Cash£2,766
Current Liabilities£5,390

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

10 July 2017Notification of Jack Sheppard as a person with significant control on 7 June 2016 (2 pages)
29 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
10 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(4 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(4 pages)
9 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(4 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 June 2014Annual return made up to 5 June 2014
Statement of capital on 2014-06-09
  • GBP 100
(4 pages)
9 June 2014Annual return made up to 5 June 2014
Statement of capital on 2014-06-09
  • GBP 100
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
11 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
6 June 2012Termination of appointment of Alan Cowperthwaite as a secretary (1 page)
6 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 June 2010Annual return made up to 5 June 2010 (4 pages)
11 June 2010Annual return made up to 5 June 2010 (4 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 July 2009Return made up to 30/04/09; full list of members (4 pages)
9 July 2009Director's change of particulars / jack sheppard / 08/01/2009 (2 pages)
9 July 2009Director's change of particulars / julia sheppard / 08/01/2009 (2 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 May 2008Return made up to 30/04/08; full list of members (4 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 July 2007Return made up to 30/04/07; full list of members (2 pages)
25 May 2007Secretary resigned (1 page)
25 May 2007New secretary appointed (1 page)
25 May 2007Registered office changed on 25/05/07 from: 46 cross road maldon CM9 5EE (1 page)
21 November 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
10 May 2006Return made up to 30/04/06; full list of members (7 pages)
17 October 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
10 May 2005Return made up to 30/04/05; full list of members (7 pages)
7 June 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
10 May 2004Return made up to 30/04/04; full list of members (7 pages)
19 June 2003Total exemption full accounts made up to 5 April 2003 (4 pages)
19 June 2003Total exemption full accounts made up to 5 April 2003 (4 pages)
12 May 2003Return made up to 30/04/03; full list of members (7 pages)
14 May 2002New director appointed (2 pages)
14 May 2002New secretary appointed (2 pages)
14 May 2002New director appointed (2 pages)
9 May 2002Accounting reference date shortened from 30/04/03 to 05/04/03 (1 page)
30 April 2002Incorporation (16 pages)
30 April 2002Secretary resigned (1 page)
30 April 2002Director resigned (1 page)