UKBizDB.co.uk

JEFFERSON SHEARD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Jefferson Sheard Limited. The company was founded 13 years ago and was given the registration number 07308290. The firm's registered office is in SHEFFIELD. You can find them at Fulcrum, 2 Sidney Street, Sheffield, . This company's SIC code is 71111 - Architectural activities.

Company Information

Name:JEFFERSON SHEARD LIMITED
Company Number:07308290
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 2010
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:Fulcrum, 2 Sidney Street, Sheffield, S1 4RH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fulcrum, 2 Sidney Street, Sheffield, S1 4RH

Secretary24 July 2014Active
Fulcrum, 2 Sidney Street, Sheffield, S1 4RH

Director01 January 2017Active
Fulcrum, 2 Sidney Street, Sheffield, United Kingdom, S1 4RH

Director08 July 2010Active
Fulcrum, 2 Sidney Street, Sheffield, S1 4RH

Director01 June 2016Active
Fulcrum, 2 Sidney Street, Sheffield, United Kingdom, S1 4RH

Director08 July 2010Active
Fulcrum, 2 Sidney Street, Sheffield, United Kingdom, S1 4RH

Director08 July 2010Active
Fulcrum, 2 Sidney Street, Sheffield, S1 4RH

Director01 June 2016Active
Fulcrum, 2 Sidney Street, Sheffield, S1 4RH

Secretary24 July 2014Active

People with Significant Control

Mr Thomas Alan Rhys Jones
Notified on:06 April 2016
Status:Active
Date of birth:October 1955
Nationality:British
Address:Fulcrum, 2 Sidney Street, Sheffield, S1 4RH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kevin Mark Fannon
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:United Kingdom
Address:Fulcrum, 2 Sidney Street, Sheffield, United Kingdom, S1 4RH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Richard Hyams
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:United Kingdom
Address:Fulcrum, 2 Sidney Street, Sheffield, United Kingdom, S1 4RH
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Accounts

Accounts with accounts type total exemption full.

Download
2023-07-21Confirmation statement

Confirmation statement with updates.

Download
2023-07-20Officers

Change person director company with change date.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-27Officers

Change person director company with change date.

Download
2022-07-19Confirmation statement

Confirmation statement with updates.

Download
2022-07-19Persons with significant control

Change to a person with significant control.

Download
2022-07-15Persons with significant control

Change to a person with significant control.

Download
2022-07-14Persons with significant control

Change to a person with significant control.

Download
2022-07-14Officers

Change person director company with change date.

Download
2022-07-14Officers

Change person director company with change date.

Download
2022-07-14Officers

Change person director company with change date.

Download
2022-07-14Officers

Change person director company with change date.

Download
2022-07-14Officers

Change person director company with change date.

Download
2022-06-27Accounts

Accounts with accounts type total exemption full.

Download
2021-07-13Confirmation statement

Confirmation statement with updates.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2020-07-08Confirmation statement

Confirmation statement with updates.

Download
2020-07-08Persons with significant control

Cessation of a person with significant control.

Download
2020-02-10Accounts

Accounts with accounts type total exemption full.

Download
2020-01-15Officers

Termination secretary company with name termination date.

Download
2020-01-08Capital

Capital allotment shares.

Download
2020-01-08Resolution

Resolution.

Download
2020-01-08Resolution

Resolution.

Download
2020-01-08Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.