Company NameJ & D Shepherd Limited
Company StatusActive
Company Number04290989
CategoryPrivate Limited Company
Incorporation Date20 September 2001(22 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHeather Anne Shepherd
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2001(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address7c Old Queens Head Yard Oldgate
Morpeth
Northumberland
NE61 1PY
Director NameMr Christopher John Shepherd
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7c Old Queens Head Yard Oldgate
Morpeth
Northumberland
NE61 1PY
Director NameJohn Shepherd
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7c Old Queens Head Yard Oldgate
Morpeth
Northumberland
NE61 1PY
Secretary NameHeather Anne Shepherd
NationalityBritish
StatusCurrent
Appointed20 September 2001(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address7c Old Queens Head Yard Oldgate
Morpeth
Northumberland
NE61 1PY
Director NameEva Garrido-Barral
Date of BirthJuly 1978 (Born 45 years ago)
NationalitySpanish
StatusCurrent
Appointed05 March 2013(11 years, 5 months after company formation)
Appointment Duration11 years, 1 month
RoleNurse
Country of ResidenceEngland
Correspondence Address7c Old Queens Head Yard Oldgate
Morpeth
Northumberland
NE61 1PY
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed20 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Contact

Websitejdshepherd.co.uk

Location

Registered Address7c Old Queen's Head Yard
Oldgate
Morpeth
NE61 1PY
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishMorpeth
WardMorpeth North
Built Up AreaMorpeth

Shareholders

625 at £1Christopher John Shepherd
62.50%
Ordinary
175 at £1Eva Garrido-barral
17.50%
Ordinary
100 at £1Heather Anne Shepherd
10.00%
Ordinary
100 at £1John Shepherd
10.00%
Ordinary

Financials

Year2014
Net Worth£166,268
Cash£135,355
Current Liabilities£111,889

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return20 September 2023 (7 months ago)
Next Return Due4 October 2024 (5 months, 2 weeks from now)

Charges

10 December 2001Delivered on: 20 December 2001
Satisfied on: 6 March 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

27 September 2023Confirmation statement made on 20 September 2023 with no updates (3 pages)
23 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
29 September 2022Confirmation statement made on 20 September 2022 with no updates (3 pages)
24 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
20 October 2021Confirmation statement made on 20 September 2021 with updates (5 pages)
24 June 2021Change of share class name or designation (2 pages)
9 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
5 November 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
12 October 2020Registered office address changed from Bulman House Regent Centre, Gosforth Newcastle upon Tyne Tyne & Wear NE3 3LS to 7C Old Queen's Head Yard Oldgate Morpeth NE61 1PY on 12 October 2020 (1 page)
29 June 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
28 October 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
25 June 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
5 June 2019Director's details changed for Mr Christopher John Shepherd on 5 June 2019 (2 pages)
5 June 2019Director's details changed for John Shepherd on 5 June 2019 (2 pages)
5 June 2019Director's details changed for Heather Anne Shepherd on 5 June 2019 (2 pages)
5 June 2019Secretary's details changed for Heather Anne Shepherd on 5 June 2019 (1 page)
5 June 2019Director's details changed for Eva Garrido-Barral on 5 June 2019 (2 pages)
16 November 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
25 October 2017Change of details for Mr Christopher John Shepherd as a person with significant control on 19 September 2017 (2 pages)
25 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
25 October 2017Change of details for Mr Christopher John Shepherd as a person with significant control on 19 September 2017 (2 pages)
24 October 2017Director's details changed for Mr Christopher John Shepherd on 19 October 2017 (2 pages)
24 October 2017Director's details changed for Eva Garrido Barral on 19 September 2017 (2 pages)
24 October 2017Director's details changed for Mr Christopher John Shepherd on 19 September 2017 (2 pages)
24 October 2017Director's details changed for Eva Garrido Barral on 19 September 2017 (2 pages)
24 October 2017Change of details for Mr Christopher John Shepherd as a person with significant control on 19 September 2017 (2 pages)
24 October 2017Change of details for Mr Christopher John Shepherd as a person with significant control on 19 September 2017 (2 pages)
24 October 2017Director's details changed for Mr Christopher John Shepherd on 19 October 2017 (2 pages)
24 October 2017Director's details changed for Mr Christopher John Shepherd on 19 September 2017 (2 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
5 November 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
5 November 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
10 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
10 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
30 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1,000
(7 pages)
30 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1,000
(7 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
3 November 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1,000
(7 pages)
3 November 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1,000
(7 pages)
7 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
7 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
6 March 2014Satisfaction of charge 1 in full (3 pages)
6 March 2014Satisfaction of charge 1 in full (3 pages)
11 November 2013Director's details changed for Eva Garrido Barral on 5 March 2013 (2 pages)
11 November 2013Director's details changed for Eva Garrido Barral on 5 March 2013 (2 pages)
11 November 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1,000
(8 pages)
11 November 2013Director's details changed for Eva Garrido Barral on 5 March 2013 (2 pages)
11 November 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1,000
(8 pages)
25 July 2013Appointment of Eva Garrido Barral as a director (3 pages)
25 July 2013Change of share class name or designation (2 pages)
25 July 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 July 2013Appointment of Eva Garrido Barral as a director (3 pages)
25 July 2013Change of share class name or designation (2 pages)
25 July 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 February 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
26 February 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
26 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (7 pages)
26 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (7 pages)
17 February 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
17 February 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
26 October 2011Director's details changed for Heather Anne Shepherd on 20 September 2011 (2 pages)
26 October 2011Director's details changed for Christopher John Shepherd on 20 September 2011 (2 pages)
26 October 2011Director's details changed for John Shepherd on 20 September 2011 (2 pages)
26 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (7 pages)
26 October 2011Director's details changed for Heather Anne Shepherd on 20 September 2011 (2 pages)
26 October 2011Director's details changed for Christopher John Shepherd on 20 September 2011 (2 pages)
26 October 2011Director's details changed for John Shepherd on 20 September 2011 (2 pages)
26 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (7 pages)
14 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
14 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
5 November 2010Annual return made up to 20 September 2010 with a full list of shareholders (15 pages)
5 November 2010Annual return made up to 20 September 2010 with a full list of shareholders (15 pages)
20 January 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
20 January 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
23 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (6 pages)
23 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (6 pages)
23 December 2008Total exemption small company accounts made up to 30 September 2008 (7 pages)
23 December 2008Total exemption small company accounts made up to 30 September 2008 (7 pages)
5 December 2008Return made up to 20/09/08; full list of members (7 pages)
5 December 2008Return made up to 20/09/08; full list of members (7 pages)
17 January 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
17 January 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
30 November 2007Return made up to 20/09/07; full list of members (6 pages)
30 November 2007Return made up to 20/09/07; full list of members (6 pages)
23 January 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
23 January 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
16 October 2006Return made up to 20/09/06; full list of members (6 pages)
16 October 2006Return made up to 20/09/06; full list of members (6 pages)
28 December 2005Total exemption small company accounts made up to 30 September 2005 (7 pages)
28 December 2005Total exemption small company accounts made up to 30 September 2005 (7 pages)
5 October 2005Return made up to 20/09/05; full list of members (6 pages)
5 October 2005Return made up to 20/09/05; full list of members (6 pages)
14 December 2004Total exemption small company accounts made up to 30 September 2004 (7 pages)
14 December 2004Total exemption small company accounts made up to 30 September 2004 (7 pages)
15 October 2004Return made up to 20/09/04; full list of members (6 pages)
15 October 2004Return made up to 20/09/04; full list of members (6 pages)
16 December 2003Total exemption small company accounts made up to 30 September 2003 (8 pages)
16 December 2003Total exemption small company accounts made up to 30 September 2003 (8 pages)
22 October 2003Return made up to 20/09/03; no change of members (5 pages)
22 October 2003Return made up to 20/09/03; no change of members (5 pages)
10 December 2002Total exemption small company accounts made up to 30 September 2002 (7 pages)
10 December 2002Total exemption small company accounts made up to 30 September 2002 (7 pages)
16 October 2002Return made up to 20/09/02; full list of members (6 pages)
16 October 2002Return made up to 20/09/02; full list of members (6 pages)
20 December 2001Particulars of mortgage/charge (7 pages)
20 December 2001Particulars of mortgage/charge (7 pages)
18 October 2001Ad 20/09/01--------- £ si 999@1=999 £ ic 1/1000 (3 pages)
18 October 2001Location of register of members (1 page)
18 October 2001Ad 20/09/01--------- £ si 999@1=999 £ ic 1/1000 (3 pages)
18 October 2001Location of register of members (1 page)
26 September 2001Registered office changed on 26/09/01 from: 61 fairview avenue, wigmore, gillingham, kent ME8 0QP (1 page)
26 September 2001New director appointed (2 pages)
26 September 2001New director appointed (2 pages)
26 September 2001Registered office changed on 26/09/01 from: 61 fairview avenue, wigmore, gillingham, kent ME8 0QP (1 page)
26 September 2001New director appointed (2 pages)
26 September 2001Director resigned (1 page)
26 September 2001New secretary appointed;new director appointed (2 pages)
26 September 2001Secretary resigned (1 page)
26 September 2001New secretary appointed;new director appointed (2 pages)
26 September 2001Secretary resigned (1 page)
26 September 2001Director resigned (1 page)
26 September 2001New director appointed (2 pages)
20 September 2001Incorporation (18 pages)
20 September 2001Incorporation (18 pages)