A & J M SHEPPARD (PENCOED) LIMITED

Register to unlock more data on OkredoRegister

A & J M SHEPPARD (PENCOED) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03231105

Incorporation date

30/07/1996

Size

Dormant

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 30/07/1996)
dot icon08/01/2026
Termination of appointment of Stewart Graham as a director on 2025-12-31
dot icon18/09/2025
Certificate of change of name
dot icon18/09/2025
Certificate of change of name
dot icon05/09/2025
Confirmation statement made on 2025-07-28 with no updates
dot icon29/07/2025
Accounts for a dormant company made up to 2024-07-31
dot icon10/01/2025
Termination of appointment of Rupen Sedani as a director on 2024-12-31
dot icon10/09/2024
Confirmation statement made on 2024-07-28 with no updates
dot icon23/02/2024
Accounts for a dormant company 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 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 2023-03-31
dot icon01/05/2023
Termination of appointment of Richard Mark West as a director on 2023-04-17
dot icon25/01/2023
Accounts for a dormant company made up to 2022-07-31
dot icon03/10/2022
Confirmation statement made on 2022-07-28 with no updates
dot icon22/03/2022
Accounts for a dormant company made up to 2021-07-31
dot icon14/01/2022
Previous accounting period shortened from 2021-09-30 to 2021-07-31
dot icon20/10/2021
Compulsory strike-off action has been discontinued
dot icon19/10/2021
Confirmation statement made on 2021-07-28 with no updates
dot icon19/10/2021
First Gazette notice for compulsory strike-off
dot icon19/05/2021
Memorandum and Articles of Association
dot icon19/05/2021
Resolutions
dot icon23/04/2021
Accounts for a dormant company made up to 2020-09-30
dot icon21/04/2021
Registered office address changed from The Old Lampworks Robertstown Industrial Estate Aberdare CF44 8HD Wales to Selsdon House 212 - 220 Addington Road South Croydon CR2 8LD on 2021-04-21
dot icon20/04/2021
Appointment of Mr Jonathan Ian Power as a director on 2021-04-16
dot icon20/04/2021
Appointment of Mr Nicholas James Clark as a director on 2021-04-16
dot icon20/04/2021
Appointment of Mr Rupen Sedani as a director on 2021-04-16
dot icon20/04/2021
Appointment of Brij Valla as a director on 2021-04-16
dot icon20/04/2021
Appointment of Mr Richard Mark West as a director on 2021-04-16
dot icon20/04/2021
Appointment of Mr David Robert Gilder as a director on 2021-04-16
dot icon20/04/2021
Termination of appointment of Alan Sheppard as a director on 2021-04-16
dot icon20/04/2021
Termination of appointment of Jean Margaret Sheppard as a director on 2021-04-16
dot icon20/04/2021
Termination of appointment of Jean Margaret Sheppard as a secretary on 2021-04-16
dot icon23/03/2021
Satisfaction of charge 2 in full
dot icon23/03/2021
Satisfaction of charge 1 in full
dot icon29/07/2020
Confirmation statement made on 2020-07-28 with no updates
dot icon16/06/2020
Accounts for a small company made up to 2019-09-30
dot icon29/07/2019
Confirmation statement made on 2019-07-28 with no updates
dot icon28/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon03/08/2018
Confirmation statement made on 2018-07-28 with no updates
dot icon16/05/2018
Accounts for a dormant company made up to 2017-09-30
dot icon02/08/2017
Confirmation statement made on 2017-07-28 with no updates
dot icon11/07/2017
Accounts for a dormant company made up to 2016-09-30
dot icon15/12/2016
Registered office address changed from 4 Mill Street Trecynon Aberdare Rhondda Cynon Taf CF44 8NA to The Old Lampworks Robertstown Industrial Estate Aberdare CF44 8HD on 2016-12-15
dot icon29/07/2016
Confirmation statement made on 2016-07-28 with updates
dot icon01/07/2016
Accounts for a dormant company made up to 2015-09-30
dot icon12/08/2015
Annual return made up to 2015-07-28 with full list of shareholders
dot icon02/04/2015
Accounts for a dormant company made up to 2014-09-30
dot icon30/07/2014
Annual return made up to 2014-07-28 with full list of shareholders
dot icon28/05/2014
Accounts for a dormant company made up to 2013-09-30
dot icon15/08/2013
Annual return made up to 2013-07-28 with full list of shareholders
dot icon18/06/2013
Accounts for a dormant company made up to 2012-09-30
dot icon07/08/2012
Annual return made up to 2012-07-28 with full list of shareholders
dot icon03/07/2012
Accounts for a dormant company made up to 2011-09-30
dot icon03/08/2011
Annual return made up to 2011-07-28 with full list of shareholders
dot icon28/06/2011
Accounts for a dormant company made up to 2010-09-30
dot icon26/08/2010
Annual return made up to 2010-07-28 with full list of shareholders
dot icon26/08/2010
Director's details changed for Alan Sheppard on 2009-12-01
dot icon26/08/2010
Director's details changed for Jean Margaret Sheppard on 2009-12-01
dot icon26/08/2010
Secretary's details changed for Jean Margaret Sheppard on 2009-12-01
dot icon28/06/2010
Accounts for a dormant company made up to 2009-09-30
dot icon10/08/2009
Return made up to 28/07/09; full list of members
dot icon09/07/2009
Accounts for a dormant company made up to 2008-09-30
dot icon20/08/2008
Return made up to 28/07/08; full list of members
dot icon31/07/2008
Accounts for a dormant company made up to 2007-09-30
dot icon16/08/2007
Return made up to 28/07/07; full list of members
dot icon02/08/2007
Accounts made up to 2006-09-30
dot icon08/08/2006
Return made up to 28/07/06; full list of members
dot icon03/08/2006
Accounts made up to 2005-09-30
dot icon10/08/2005
Return made up to 28/07/05; full list of members
dot icon08/08/2005
Accounts made up to 2004-09-30
dot icon17/08/2004
Return made up to 28/07/04; full list of members
dot icon04/08/2004
Accounts made up to 2003-09-30
dot icon18/08/2003
Return made up to 28/07/03; full list of members
dot icon01/08/2003
Accounts made up to 2002-09-30
dot icon24/09/2002
Return made up to 28/07/02; full list of members
dot icon01/08/2002
Total exemption small company accounts made up to 2001-09-30
dot icon14/08/2001
Return made up to 28/07/01; full list of members
dot icon31/07/2001
Accounts made up to 2000-09-30
dot icon15/08/2000
Return made up to 28/07/00; full list of members
dot icon02/08/2000
Full accounts made up to 1999-09-30
dot icon18/10/1999
Accounting reference date extended from 31/08/99 to 30/09/99
dot icon13/10/1999
Resolutions
dot icon27/08/1999
Return made up to 30/07/99; no change of members
dot icon13/07/1999
Full accounts made up to 1998-08-31
dot icon28/09/1998
Return made up to 30/07/98; full list of members
dot icon02/07/1998
Full accounts made up to 1997-08-31
dot icon15/10/1997
Return made up to 30/07/97; full list of members
dot icon23/10/1996
Particulars of mortgage/charge
dot icon18/10/1996
Particulars of mortgage/charge
dot icon16/10/1996
Ad 09/09/96--------- £ si 998@1=998 £ ic 2/1000
dot icon15/10/1996
Accounting reference date extended from 31/07/97 to 31/08/97
dot icon05/09/1996
Memorandum and Articles of Association
dot icon05/09/1996
Director resigned
dot icon05/09/1996
Secretary resigned
dot icon05/09/1996
Registered office changed on 05/09/96 from: 1 mitchell lane bristol BS1 6BU
dot icon05/09/1996
New secretary appointed;new director appointed
dot icon05/09/1996
New director appointed
dot icon29/08/1996
Certificate of change of name
dot icon30/07/1996
Incorporation

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
Dormant
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sheppard, Alan
Director
21/08/1996 - 16/04/2021
6
Graham, Stewart
Director
08/02/2024 - 31/12/2025
21
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
30/07/1996 - 21/08/1996
99600
INSTANT COMPANIES LIMITED
Nominee Director
30/07/1996 - 21/08/1996
43699
Clark, Nicholas James
Director
16/04/2021 - 31/03/2023
39

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
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 (PENCOED) LIMITED

A & J M SHEPPARD (PENCOED) LIMITED is an(a) Active company incorporated on 30/07/1996 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 (PENCOED) LIMITED?

toggle

A & J M SHEPPARD (PENCOED) LIMITED is currently Active. It was registered on 30/07/1996 .

Where is A & J M SHEPPARD (PENCOED) LIMITED located?

toggle

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

What does A & J M SHEPPARD (PENCOED) LIMITED do?

toggle

A & J M SHEPPARD (PENCOED) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for A & J M SHEPPARD (PENCOED) LIMITED?

toggle

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