A.&J.M. SHEPPARD LIMITED

Register to unlock more data on OkredoRegister

A.&J.M. SHEPPARD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01203896

Incorporation date

17/03/1975

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Selsdon House, 212 - 220 Addington Road, South Croydon CR2 8LDCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2023)
dot icon08/01/2026
Termination of appointment of Stewart Graham as a director on 2025-12-31
dot icon05/09/2025
Confirmation statement made on 2025-07-28 with no updates
dot icon30/07/2025
Audit exemption statement of guarantee by parent company for period ending 31/07/24
dot icon30/07/2025
Notice of agreement to exemption from audit of accounts for period ending 31/07/24
dot icon30/07/2025
Consolidated accounts of parent company for subsidiary company period ending 31/07/24
dot icon30/07/2025
Audit exemption subsidiary accounts made up to 2024-07-31
dot icon10/01/2025
Termination of appointment of Rupen Sedani as a director on 2024-12-31
dot icon24/09/2024
Confirmation statement made on 2024-07-28 with no updates
dot icon02/03/2024
Notice of agreement to exemption from audit of accounts for period ending 31/07/23
dot icon02/03/2024
Audit exemption statement of guarantee by parent company for period ending 31/07/23
dot icon02/03/2024
Consolidated accounts of parent company for subsidiary company period ending 31/07/23
dot icon02/03/2024
Audit exemption subsidiary accounts made up to 2023-07-31
dot icon16/02/2024
Termination of appointment of Jonathan Ian Power as a director on 2024-02-08
dot icon16/02/2024
Appointment of Mr Stewart Graham as a director on 2024-02-08
dot icon23/11/2023
Appointment of Mr Jake Stephen Hockley Wright as a director on 2023-11-22
dot icon23/11/2023
Director's details changed for Mr Jake Stephen Hockley Wright on 2023-11-22
dot icon21/08/2023
Confirmation statement made on 2023-07-28 with no updates
dot icon01/05/2023
Termination of appointment of Nicholas James Clark as a director on 2023-04-17
dot icon01/05/2023
Termination of appointment of Richard Mark West as a director on 2023-04-17
dot icon24/01/2023
Full accounts made up to 2022-07-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
28/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Sarah Majed
Director
07/02/2011 - 16/04/2021
2
Graham, Stewart
Director
08/02/2024 - 31/12/2025
21
Clark, Nicholas James
Director
16/04/2021 - 17/04/2023
39
Power, Jonathan Ian
Director
16/04/2021 - 08/02/2024
35
West, Richard Mark
Director
16/04/2021 - 17/04/2023
107

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,001
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.&J.M. SHEPPARD LIMITED

A.&J.M. SHEPPARD LIMITED is an(a) Active company incorporated on 17/03/1975 with the registered office located at Selsdon House, 212 - 220 Addington Road, South Croydon CR2 8LD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A.&J.M. SHEPPARD LIMITED?

toggle

A.&J.M. SHEPPARD LIMITED is currently Active. It was registered on 17/03/1975 .

Where is A.&J.M. SHEPPARD LIMITED located?

toggle

A.&J.M. SHEPPARD LIMITED is registered at Selsdon House, 212 - 220 Addington Road, South Croydon CR2 8LD.

What does A.&J.M. SHEPPARD LIMITED do?

toggle

A.&J.M. SHEPPARD LIMITED operates in the Dispensing chemist in specialised stores (47.73 - SIC 2007) sector.

What is the latest filing for A.&J.M. SHEPPARD LIMITED?

toggle

The latest filing was on 08/01/2026: Termination of appointment of Stewart Graham as a director on 2025-12-31.