JOHN SHEPHERD EAST MIDLANDS LIMITED

Register to unlock more data on OkredoRegister

JOHN SHEPHERD EAST MIDLANDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08669715

Incorporation date

30/08/2013

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

70 St. Mary Axe, London EC3A 8BECopy
copy info iconCopy
See on map
Latest events (Record since 30/08/2013)
dot icon07/04/2026
First Gazette notice for voluntary strike-off
dot icon31/03/2026
Application to strike the company off the register
dot icon30/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon30/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon30/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon30/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon08/09/2025
Confirmation statement made on 2025-08-30 with no updates
dot icon30/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon30/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon30/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon30/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon02/09/2024
Confirmation statement made on 2024-08-30 with updates
dot icon08/01/2024
Appointment of Mr Ian Ronald Sutherland as a director on 2023-12-22
dot icon08/01/2024
Notification of John Shepherd Lettings Limited as a person with significant control on 2023-12-22
dot icon08/01/2024
Cessation of Centrick Property Sales Limited as a person with significant control on 2023-12-22
dot icon08/01/2024
Registered office address changed from 2nd Floor the Exchange 17-19 Newhall Street Birmingham West Midlands B3 3PJ United Kingdom to 70 st. Mary Axe London EC3A 8BE on 2024-01-08
dot icon08/01/2024
Termination of appointment of Carina Maria Ackrill as a director on 2023-12-22
dot icon08/01/2024
Termination of appointment of James William Ackrill as a director on 2023-12-22
dot icon08/01/2024
Appointment of Mr Richard Crathorne as a director on 2023-12-22
dot icon08/01/2024
Certificate of change of name
dot icon25/09/2023
Amended total exemption full accounts made up to 2021-09-30
dot icon25/09/2023
Amended accounts for a dormant company made up to 2022-09-30
dot icon25/09/2023
Amended accounts for a dormant company made up to 2020-09-30
dot icon19/09/2023
Satisfaction of charge 086697150001 in full
dot icon19/09/2023
Satisfaction of charge 086697150002 in full
dot icon19/09/2023
Satisfaction of charge 086697150003 in full
dot icon15/09/2023
Change of details for Centrick Property Sales Limited as a person with significant control on 2019-09-16
dot icon13/09/2023
Cessation of Carina Maria Ackrill as a person with significant control on 2016-08-30
dot icon07/09/2023
Cessation of James William Ackrill as a person with significant control on 2016-08-30
dot icon07/09/2023
Cessation of Shane Richard Bland as a person with significant control on 2016-08-30
dot icon04/09/2023
Confirmation statement made on 2023-08-30 with no updates
dot icon05/07/2023
Termination of appointment of Shane Bland as a director on 2023-06-30
dot icon27/06/2023
Certificate of change of name
dot icon27/06/2023
Current accounting period extended from 2023-09-30 to 2023-12-31
dot icon22/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon13/09/2022
Confirmation statement made on 2022-08-30 with no updates
dot icon28/04/2022
Total exemption full accounts made up to 2021-09-30
dot icon20/09/2021
Change of details for Mr Shane Richard Bland as a person with significant control on 2021-09-01
dot icon20/09/2021
Director's details changed for Mrs Carina Maria Ackrill on 2021-09-01
dot icon20/09/2021
Director's details changed for Mr Shane Bland on 2021-09-01
dot icon20/09/2021
Change of details for Ms Carina Maria Ackrill as a person with significant control on 2021-09-01
dot icon31/08/2021
Confirmation statement made on 2021-08-30 with updates
dot icon21/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon11/11/2020
Director's details changed for Mrs Carina Maria Ackrill on 2020-11-11
dot icon11/11/2020
Change of details for Ms Carina Maria Ackrill as a person with significant control on 2020-11-11
dot icon11/11/2020
Director's details changed for Mr James William Ackrill on 2020-11-11
dot icon11/11/2020
Change of details for Mr James William Ackrill as a person with significant control on 2020-11-11
dot icon03/09/2020
Confirmation statement made on 2020-08-30 with updates
dot icon25/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon26/05/2020
Change of details for Mr James William Ackrill as a person with significant control on 2020-05-22
dot icon22/05/2020
Director's details changed for Mrs Carina Ackrill on 2020-05-22
dot icon22/05/2020
Change of details for Ms Carina Maria Ackrill as a person with significant control on 2020-05-22
dot icon22/05/2020
Director's details changed for Mr James Ackrill on 2020-05-22
dot icon22/05/2020
Director's details changed for Mr James Ackrill on 2020-05-22
dot icon22/05/2020
Change of details for Mr James William Ackrill as a person with significant control on 2020-05-22
dot icon14/10/2019
Confirmation statement made on 2019-08-30 with updates
dot icon08/10/2019
Registered office address changed from 38 Great Charles Street Queensway Birmingham B3 3JY to 2nd Floor the Exchange 17-19 Newhall Street Birmingham West Midlands B3 3PJ on 2019-10-08
dot icon04/04/2019
Accounts for a dormant company made up to 2018-09-30
dot icon08/02/2019
Confirmation statement made on 2018-08-30 with no updates
dot icon12/02/2018
Termination of appointment of Jaclyn Amy Bartlett as a director on 2018-02-12
dot icon09/02/2018
Registration of charge 086697150003, created on 2018-02-09
dot icon13/12/2017
Total exemption full accounts made up to 2017-09-30
dot icon12/10/2017
Confirmation statement made on 2017-08-30 with updates
dot icon22/09/2017
Registration of charge 086697150002, created on 2017-09-06
dot icon21/06/2017
Registration of charge 086697150001, created on 2017-06-21
dot icon11/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon26/09/2016
Confirmation statement made on 2016-08-30 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon30/09/2015
Annual return made up to 2015-08-30 with full list of shareholders
dot icon30/09/2015
Registered office address changed from 16 Commercial Street Birmingham B1 1RS to 38 Great Charles Street Queensway Birmingham B3 3JY on 2015-09-30
dot icon29/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon02/10/2014
Annual return made up to 2014-08-30 with full list of shareholders
dot icon16/08/2014
Current accounting period extended from 2014-08-31 to 2014-09-30
dot icon25/04/2014
Appointment of Jaclyn Amy Bartlett as a director
dot icon30/08/2013
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
-
10.00K
-
0.00
10.00K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crathorne, Richard
Director
22/12/2023 - Present
34
Bland, Shane
Director
30/08/2013 - 30/06/2023
16
Mr James William Ackrill
Director
30/08/2013 - 22/12/2023
110
Ms Carina Maria Ackrill
Director
30/08/2013 - 22/12/2023
41
Bartlett, Jaclyn Amy
Director
27/01/2014 - 12/02/2018
1

Persons with Significant Control

9
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 JOHN SHEPHERD EAST MIDLANDS LIMITED

JOHN SHEPHERD EAST MIDLANDS LIMITED is an(a) Active company incorporated on 30/08/2013 with the registered office located at 70 St. Mary Axe, London EC3A 8BE. There are currently 2 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 JOHN SHEPHERD EAST MIDLANDS LIMITED?

toggle

JOHN SHEPHERD EAST MIDLANDS LIMITED is currently Active. It was registered on 30/08/2013 .

Where is JOHN SHEPHERD EAST MIDLANDS LIMITED located?

toggle

JOHN SHEPHERD EAST MIDLANDS LIMITED is registered at 70 St. Mary Axe, London EC3A 8BE.

What does JOHN SHEPHERD EAST MIDLANDS LIMITED do?

toggle

JOHN SHEPHERD EAST MIDLANDS LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for JOHN SHEPHERD EAST MIDLANDS LIMITED?

toggle

The latest filing was on 07/04/2026: First Gazette notice for voluntary strike-off.