JEFFERSON SHEARD ARCHITECTS (UK) LIMITED

Register to unlock more data on OkredoRegister

JEFFERSON SHEARD ARCHITECTS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02811105

Incorporation date

19/04/1993

Size

-

Contacts

Registered address

Registered address

93 Queen Street, Sheffield, South Yorkshire S1 1WFCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/1993)
dot icon17/11/2011
Final Gazette dissolved following liquidation
dot icon17/08/2011
Notice of move from Administration to Dissolution on 2011-08-10
dot icon24/02/2011
Administrator's progress report to 2011-02-10
dot icon01/11/2010
Statement of affairs with form 2.15B/2.14B
dot icon23/09/2010
Statement of administrator's proposal
dot icon25/08/2010
Registered office address changed from Fulcrum 2 Sidney Street Sheffield South Yorkshire S1 4RH on 2010-08-26
dot icon24/08/2010
Appointment of an administrator
dot icon06/07/2010
Annual return made up to 2010-04-20 with full list of shareholders
dot icon06/07/2010
Director's details changed for Kevan Mark Fannon on 2010-04-20
dot icon06/07/2010
Director's details changed for Robert Archibald Hoare on 2010-04-20
dot icon06/07/2010
Director's details changed for John Hyams on 2010-04-20
dot icon06/07/2010
Director's details changed for Thomas Alan Rhys Jones on 2010-04-20
dot icon31/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon08/06/2009
Return made up to 20/04/09; full list of members
dot icon08/06/2009
Location of register of members
dot icon08/06/2009
Registered office changed on 09/06/2009 from fulcrum 2 sidney street sheffield south yorkshire S1 4RH
dot icon08/06/2009
Location of debenture register
dot icon08/06/2009
Director and Secretary's Change of Particulars / robert hoare / 30/07/2008 / HouseName/Number was: , now: 11; Street was: apartment 1, now: sandileigh avenue; Area was: buckley house lancaster road, now: ; Post Code was: M20 2QU, now: M20 3LN
dot icon05/05/2009
Full accounts made up to 2008-06-30
dot icon29/04/2009
Appointment Terminated Director colin fairclough
dot icon30/06/2008
Return made up to 20/04/08; full list of members
dot icon29/06/2008
Ad 08/10/07 gbp si [email protected]=0.2 gbp ic 162/162.2
dot icon08/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon18/02/2008
New director appointed
dot icon09/01/2008
Registered office changed on 10/01/08 from: st andrews house 24 st andrews road sheffield south yorkshire S11 9AP
dot icon25/04/2007
Return made up to 20/04/07; full list of members
dot icon25/04/2007
Director resigned
dot icon25/01/2007
Total exemption full accounts made up to 2006-06-30
dot icon16/05/2006
Resolutions
dot icon08/05/2006
Return made up to 20/04/06; full list of members; amend
dot icon23/04/2006
Return made up to 20/04/06; full list of members
dot icon13/11/2005
Full accounts made up to 2005-06-30
dot icon12/05/2005
Return made up to 20/04/05; full list of members
dot icon31/01/2005
Full accounts made up to 2004-06-30
dot icon11/08/2004
Declaration of satisfaction of mortgage/charge
dot icon13/05/2004
Return made up to 20/04/04; full list of members
dot icon13/05/2004
Secretary's particulars changed;director's particulars changed
dot icon05/05/2004
Full accounts made up to 2003-06-30
dot icon04/05/2004
Particulars of mortgage/charge
dot icon28/04/2004
Declaration of satisfaction of mortgage/charge
dot icon16/09/2003
Return made up to 20/04/03; full list of members; amend
dot icon16/09/2003
Director's particulars changed;director resigned
dot icon07/05/2003
Return made up to 20/04/03; full list of members
dot icon05/05/2003
Total exemption full accounts made up to 2002-06-30
dot icon30/09/2002
New director appointed
dot icon30/09/2002
New director appointed
dot icon23/09/2002
Statement of affairs
dot icon23/09/2002
Ad 14/08/02--------- £ si [email protected]=50 £ ic 100/150
dot icon01/09/2002
New director appointed
dot icon01/09/2002
S-div 14/08/02
dot icon01/09/2002
Resolutions
dot icon01/09/2002
Resolutions
dot icon01/09/2002
Resolutions
dot icon01/09/2002
Resolutions
dot icon01/09/2002
Resolutions
dot icon01/09/2002
Resolutions
dot icon04/08/2002
Particulars of mortgage/charge
dot icon23/05/2002
Return made up to 20/04/02; full list of members
dot icon02/05/2002
Conve 29/04/02
dot icon14/03/2002
Total exemption full accounts made up to 2001-06-30
dot icon31/01/2002
Resolutions
dot icon31/01/2002
Conve 18/01/01
dot icon20/12/2001
S-div 14/12/01
dot icon03/10/2001
Secretary resigned
dot icon03/10/2001
New secretary appointed
dot icon03/05/2001
Return made up to 20/04/01; full list of members
dot icon18/04/2001
Full accounts made up to 2000-06-30
dot icon01/05/2000
Return made up to 20/04/00; full list of members
dot icon23/03/2000
Full accounts made up to 1999-06-30
dot icon04/05/1999
Return made up to 20/04/99; no change of members
dot icon04/05/1999
Director's particulars changed
dot icon18/04/1999
Full accounts made up to 1998-06-30
dot icon07/05/1998
Return made up to 20/04/98; full list of members
dot icon07/04/1998
Full accounts made up to 1997-06-30
dot icon23/04/1997
Full accounts made up to 1996-06-30
dot icon21/04/1997
Return made up to 20/04/97; no change of members
dot icon23/02/1997
Director resigned
dot icon29/04/1996
Return made up to 20/04/96; no change of members
dot icon29/04/1996
Director's particulars changed
dot icon09/11/1995
New director appointed
dot icon09/11/1995
New director appointed
dot icon10/10/1995
Accounts for a small company made up to 1995-06-30
dot icon02/05/1995
Return made up to 20/04/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon13/09/1994
Full accounts made up to 1994-06-30
dot icon19/04/1994
Return made up to 20/04/94; full list of members
dot icon11/06/1993
Particulars of mortgage/charge
dot icon26/05/1993
Ad 27/04/93--------- £ si 98@1=98 £ ic 2/100
dot icon26/05/1993
Accounting reference date notified as 30/06
dot icon22/04/1993
Secretary resigned
dot icon19/04/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2009
dot iconLast change occurred
29/06/2009

Accounts

dot iconLast made up date
29/06/2009
dot iconNext account date
29/06/2010
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
19/04/1993 - 19/04/1993
99600
Jones, Thomas Alan Rhys
Director
19/04/1993 - Present
5
Hyams, John Richard
Director
14/11/2007 - Present
2
Fairclough, Colin David
Director
13/08/2002 - 18/03/2009
1
Hoare, Robert Archibald
Director
24/07/2002 - Present
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About JEFFERSON SHEARD ARCHITECTS (UK) LIMITED

JEFFERSON SHEARD ARCHITECTS (UK) LIMITED is an(a) Dissolved company incorporated on 19/04/1993 with the registered office located at 93 Queen Street, Sheffield, South Yorkshire S1 1WF. There are currently 5 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 JEFFERSON SHEARD ARCHITECTS (UK) LIMITED?

toggle

JEFFERSON SHEARD ARCHITECTS (UK) LIMITED is currently Dissolved. It was registered on 19/04/1993 and dissolved on 17/11/2011.

Where is JEFFERSON SHEARD ARCHITECTS (UK) LIMITED located?

toggle

JEFFERSON SHEARD ARCHITECTS (UK) LIMITED is registered at 93 Queen Street, Sheffield, South Yorkshire S1 1WF.

What does JEFFERSON SHEARD ARCHITECTS (UK) LIMITED do?

toggle

JEFFERSON SHEARD ARCHITECTS (UK) LIMITED operates in the Architectural and engineering activities and related technical consultancy (74.20 - SIC 2003) sector.

What is the latest filing for JEFFERSON SHEARD ARCHITECTS (UK) LIMITED?

toggle

The latest filing was on 17/11/2011: Final Gazette dissolved following liquidation.