JOHN SHEPHERD WEST MIDLANDS LIMITED

Register to unlock more data on OkredoRegister

JOHN SHEPHERD WEST MIDLANDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07130956

Incorporation date

20/01/2010

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 20/01/2010)
dot icon02/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon16/09/2025
First Gazette notice for voluntary strike-off
dot icon08/09/2025
Application to strike the company off the register
dot icon20/01/2025
Confirmation statement made on 2025-01-20 with no updates
dot icon30/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
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
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon05/02/2024
Confirmation statement made on 2024-01-20 with updates
dot icon08/01/2024
Appointment of Mr Richard Crathorne as a director on 2023-12-22
dot icon08/01/2024
Appointment of Mr Ian Ronald Sutherland as a director on 2023-12-22
dot icon08/01/2024
Termination of appointment of Carina Maria Ackrill 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 England to 70 st. Mary Axe London EC3A 8BE on 2024-01-08
dot icon08/01/2024
Certificate of change of name
dot icon19/09/2023
Satisfaction of charge 071309560001 in full
dot icon19/09/2023
Satisfaction of charge 071309560002 in full
dot icon19/09/2023
Satisfaction of charge 071309560003 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 2016-04-06
dot icon13/09/2023
Notification of Centrick Property Sales Limited as a person with significant control on 2016-04-06
dot icon07/09/2023
Change of details for a person with significant control
dot icon05/07/2023
Termination of appointment of Shane Bland as a secretary 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 icon23/01/2023
Confirmation statement made on 2023-01-20 with no updates
dot icon05/05/2022
Accounts for a dormant company made up to 2021-09-30
dot icon20/01/2022
Confirmation statement made on 2022-01-20 with no updates
dot icon22/09/2021
Secretary's details changed for Mr Shane Bland 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
Change of details for Ms Carina Maria Ackrill as a person with significant control on 2021-09-01
dot icon21/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon20/01/2021
Confirmation statement made on 2021-01-20 with updates
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 icon25/06/2020
Micro company accounts made up to 2019-09-30
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 icon23/01/2020
Confirmation statement made on 2020-01-20 with updates
dot icon08/10/2019
Registered office address changed from York House Great Charles Street Queensway Birmingham B3 3JY England to 2nd Floor the Exchange 17-19 Newhall Street Birmingham West Midlands B3 3PJ on 2019-10-08
dot icon27/03/2019
Micro company accounts made up to 2018-09-30
dot icon28/02/2019
Confirmation statement made on 2019-01-20 with no updates
dot icon09/02/2018
Registration of charge 071309560003, created on 2018-02-09
dot icon08/02/2018
Confirmation statement made on 2018-01-20 with updates
dot icon14/12/2017
Total exemption full accounts made up to 2017-09-30
dot icon22/11/2017
Registration of charge 071309560002, created on 2017-11-22
dot icon06/10/2017
Resolutions
dot icon22/09/2017
Registration of charge 071309560001, created on 2017-09-06
dot icon01/09/2017
Termination of appointment of Lisa Hunt as a director on 2017-07-13
dot icon11/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon26/01/2017
Confirmation statement made on 2017-01-20 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon20/04/2016
Compulsory strike-off action has been discontinued
dot icon19/04/2016
First Gazette notice for compulsory strike-off
dot icon14/04/2016
Annual return made up to 2016-01-20 with full list of shareholders
dot icon21/12/2015
Registered office address changed from 16 Commercial Street Birmingham West Midlands B1 1RS to York House Great Charles Street Queensway Birmingham B3 3JY on 2015-12-21
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon16/04/2015
Appointment of Mrs Lisa Hunt as a director on 2015-03-30
dot icon11/02/2015
Annual return made up to 2015-01-20 with full list of shareholders
dot icon23/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon17/04/2014
Termination of appointment of Richard Drew as a director
dot icon14/02/2014
Annual return made up to 2014-01-20 with full list of shareholders
dot icon09/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon19/02/2013
Annual return made up to 2013-01-20 with full list of shareholders
dot icon06/02/2013
Director's details changed for Carina Hill on 2013-01-10
dot icon15/11/2012
Appointment of Mr Richard Drew as a director
dot icon27/02/2012
Total exemption small company accounts made up to 2011-09-30
dot icon14/02/2012
Annual return made up to 2012-01-20 with full list of shareholders
dot icon25/01/2012
Registered office address changed from 3 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP on 2012-01-25
dot icon29/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon03/03/2011
Annual return made up to 2011-01-20 with full list of shareholders
dot icon10/06/2010
Current accounting period shortened from 2010-11-30 to 2010-09-30
dot icon06/04/2010
Current accounting period shortened from 2011-01-31 to 2010-11-30
dot icon11/02/2010
Appointment of Carina Hill as a director
dot icon11/02/2010
Appointment of Mr Shane Bland as a secretary
dot icon11/02/2010
Termination of appointment of Carina Hill as a secretary
dot icon11/02/2010
Termination of appointment of Shane Bland as a director
dot icon08/02/2010
Registered office address changed from 16 Commercial Street Birmingham West Midlands B1 1RS United Kingdom on 2010-02-08
dot icon20/01/2010
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
31/12/2023
dot iconNext confirmation date
20/01/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
100.00
-
2022
-
100.00
-
0.00
100.00
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crathorne, Richard
Director
22/12/2023 - Present
34
Bland, Shane
Director
20/01/2010 - 20/01/2010
16
Drew, Richard Anthony
Director
13/11/2012 - 24/01/2014
4
Ms Carina Maria Ackrill
Director
20/01/2010 - 22/12/2023
41
Sutherland, Ian Ronald
Director
22/12/2023 - Present
174

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

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 JOHN SHEPHERD WEST MIDLANDS LIMITED

JOHN SHEPHERD WEST MIDLANDS LIMITED is an(a) Dissolved company incorporated on 20/01/2010 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 WEST MIDLANDS LIMITED?

toggle

JOHN SHEPHERD WEST MIDLANDS LIMITED is currently Dissolved. It was registered on 20/01/2010 and dissolved on 02/12/2025.

Where is JOHN SHEPHERD WEST MIDLANDS LIMITED located?

toggle

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

What does JOHN SHEPHERD WEST MIDLANDS LIMITED do?

toggle

JOHN SHEPHERD WEST MIDLANDS LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

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

toggle

The latest filing was on 02/12/2025: Final Gazette dissolved via voluntary strike-off.