J.h. Shepherd & Son Limited

General information

Name:

J.h. Shepherd & Son Ltd

Office Address:

65 Horninglow Road Burton Upon Trent DE14 2PP Staffs

Number: 00465189

Incorporation date: 1949-03-01

Dissolution date: 2021-09-14

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The enterprise known as J.h. Shepherd & Son was established on Tue, 1st Mar 1949 as a private limited company. The enterprise head office was based in Staffs on 65 Horninglow Road, Burton Upon Trent. The address zip code is DE14 2PP. The official registration number for J.h. Shepherd & Son Limited was 00465189. J.h. Shepherd & Son Limited had been in business for seventy two years up until Tue, 14th Sep 2021.

The information about the following enterprise's personnel suggests that the last two directors were: Lucy D. and Richard D. who became the part of the company on Fri, 25th Oct 2019 and Tue, 30th Apr 1991.

The companies that controlled this firm were: Dean & Smedley Ltd owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Burton On Trent at Horninglow Road, DE14 2PP, Staffs and was registered as a PSC under the registration number 00414805.

Financial data based on annual reports

Company staff

Lucy D.

Role: Director

Appointed: 25 October 2019

Latest update: 27 October 2023

Brenda D.

Role: Secretary

Appointed: 09 November 2008

Latest update: 27 October 2023

Richard D.

Role: Director

Appointed: 30 April 1991

Latest update: 27 October 2023

People with significant control

Dean & Smedley Ltd
Address: No 65 Horninglow Road, Burton On Trent, Staffs, DE14 2PP, United Kingdom
Legal authority English
Legal form Ltd
Country registered United Kingdom
Place registered Companies House
Registration number 00414805
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 January 2022
Account last made up date 30 April 2020
Confirmation statement next due date 14 May 2022
Confirmation statement last made up date 30 April 2021
Annual Accounts 11 November 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 11 November 2014
Annual Accounts 13 October 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 13 October 2015
Annual Accounts 9 November 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 9 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to April 30, 2020 (AA)
filed on: 1st, February 2021
accounts
Free Download Download filing (6 pages)

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
72
Company Age

Similar companies nearby

Closest companies