Jefferson Sheard Limited

General information

Name:

Jefferson Sheard Ltd

Office Address:

Fulcrum 2 Sidney Street S1 4RH Sheffield

Number: 07308290

Incorporation date: 2010-07-08

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Jefferson Sheard Limited can be found at Fulcrum, 2 Sidney Street in Sheffield. The firm area code is S1 4RH. Jefferson Sheard has been operating on the British market for 14 years. The firm Companies House Registration Number is 07308290. From 29th July 2010 Jefferson Sheard Limited is no longer under the name Fulcrum Abc. This enterprise's registered with SIC code 71111 - Architectural activities. Jefferson Sheard Ltd filed its latest accounts for the period up to 30th June 2022. The company's most recent confirmation statement was filed on 8th July 2023.

At the moment, the directors chosen by this specific company are as follow: Joe D. selected to lead the company in 2017 in January, Michael H. selected to lead the company on 1st June 2016, Phillip P. selected to lead the company on 1st June 2016 and 3 other directors who might be found below. Moreover, the managing director's responsibilities are constantly helped with by a secretary - Kim H., who was chosen by the following company on 24th July 2014.

  • Previous company's names
  • Jefferson Sheard Limited 2010-07-29
  • Fulcrum Abc Limited 2010-07-08

Financial data based on annual reports

Company staff

Joe D.

Role: Director

Appointed: 01 January 2017

Latest update: 26 January 2024

Michael H.

Role: Director

Appointed: 01 June 2016

Latest update: 26 January 2024

Phillip P.

Role: Director

Appointed: 01 June 2016

Latest update: 26 January 2024

Kim H.

Role: Secretary

Appointed: 24 July 2014

Latest update: 26 January 2024

Thomas J.

Role: Director

Appointed: 08 July 2010

Latest update: 26 January 2024

John H.

Role: Director

Appointed: 08 July 2010

Latest update: 26 January 2024

Kevin F.

Role: Director

Appointed: 08 July 2010

Latest update: 26 January 2024

People with significant control

Executives who have control over the firm are as follows: Kevin F. owns 1/2 or less of company shares and has 1/2 or less of voting rights. John H. owns 1/2 or less of company shares.

Kevin F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John H.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Thomas J.
Notified on 6 April 2016
Ceased on 11 December 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 22 July 2024
Confirmation statement last made up date 08 July 2023
Annual Accounts 4 September 2015
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 4 September 2015

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
On Saturday 8th July 2023 director's details were changed (CH01)
filed on: 20th, July 2023
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 71111 : Architectural activities
13
Company Age

Similar companies nearby

Closest companies