About

Registered Number: 01203896
Date of Incorporation: 17/03/1975 (49 years and 1 month ago)
Company Status: Active
Registered Address: The Old Lampworks, Robertstown Industrial Estate, Aberdare, CF44 8HD,

 

A. & J.M. Sheppard Ltd was founded on 17 March 1975 with its registered office in Aberdare, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Stephen John 16 November 2007 - 1
DOWN, Julie 01 April 2013 - 1
GROVES, Christopher David 01 April 2013 - 1
MAJED, Sarah 07 February 2011 - 1
SHEPPARD, David, Dr 07 February 2011 - 1
SHEPPARD, John 16 November 2007 - 1

Filing History

Document Type Date
CS01 - N/A 29 July 2020
AA - Annual Accounts 16 June 2020
CS01 - N/A 29 July 2019
AA - Annual Accounts 01 July 2019
CS01 - N/A 03 August 2018
AA - Annual Accounts 16 May 2018
CS01 - N/A 02 August 2017
AA - Annual Accounts 12 July 2017
AD01 - Change of registered office address 14 December 2016
CS01 - N/A 29 July 2016
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 17 May 2013
AP01 - Appointment of director 02 April 2013
AP01 - Appointment of director 02 April 2013
AR01 - Annual Return 07 August 2012
CH01 - Change of particulars for director 07 August 2012
CH01 - Change of particulars for director 07 August 2012
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 11 April 2011
AP01 - Appointment of director 07 February 2011
AP01 - Appointment of director 07 February 2011
AR01 - Annual Return 26 August 2010
AA - Annual Accounts 02 July 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH03 - Change of particulars for secretary 13 May 2010
363a - Annual Return 10 August 2009
AA - Annual Accounts 09 July 2009
363a - Annual Return 20 August 2008
AA - Annual Accounts 31 July 2008
288b - Notice of resignation of directors or secretaries 20 November 2007
288a - Notice of appointment of directors or secretaries 20 November 2007
288a - Notice of appointment of directors or secretaries 20 November 2007
363a - Annual Return 16 August 2007
AA - Annual Accounts 02 August 2007
RESOLUTIONS - N/A 30 August 2006
363a - Annual Return 08 August 2006
AA - Annual Accounts 03 August 2006
363s - Annual Return 10 August 2005
AA - Annual Accounts 08 August 2005
395 - Particulars of a mortgage or charge 15 October 2004
395 - Particulars of a mortgage or charge 14 October 2004
395 - Particulars of a mortgage or charge 08 October 2004
395 - Particulars of a mortgage or charge 08 October 2004
395 - Particulars of a mortgage or charge 08 October 2004
363s - Annual Return 25 August 2004
AA - Annual Accounts 04 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 July 2004
363s - Annual Return 18 August 2003
AA - Annual Accounts 05 August 2003
363s - Annual Return 24 September 2002
AA - Annual Accounts 01 August 2002
363s - Annual Return 14 August 2001
AA - Annual Accounts 31 July 2001
395 - Particulars of a mortgage or charge 05 September 2000
363s - Annual Return 15 August 2000
AA - Annual Accounts 02 August 2000
RESOLUTIONS - N/A 13 October 1999
RESOLUTIONS - N/A 13 October 1999
RESOLUTIONS - N/A 13 October 1999
225 - Change of Accounting Reference Date 04 October 1999
363s - Annual Return 27 August 1999
AA - Annual Accounts 05 July 1999
395 - Particulars of a mortgage or charge 20 April 1999
395 - Particulars of a mortgage or charge 20 April 1999
395 - Particulars of a mortgage or charge 18 January 1999
395 - Particulars of a mortgage or charge 18 January 1999
363s - Annual Return 28 September 1998
AA - Annual Accounts 02 July 1998
363s - Annual Return 24 September 1997
AA - Annual Accounts 16 April 1997
363s - Annual Return 20 October 1996
395 - Particulars of a mortgage or charge 18 October 1996
AA - Annual Accounts 29 April 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 February 1996
395 - Particulars of a mortgage or charge 06 February 1996
395 - Particulars of a mortgage or charge 06 February 1996
395 - Particulars of a mortgage or charge 06 February 1996
395 - Particulars of a mortgage or charge 06 February 1996
395 - Particulars of a mortgage or charge 05 February 1996
363s - Annual Return 08 September 1995
AA - Annual Accounts 25 April 1995
395 - Particulars of a mortgage or charge 06 January 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 09 September 1994
AA - Annual Accounts 04 July 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 May 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 May 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 May 1994
395 - Particulars of a mortgage or charge 17 November 1993
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 30 September 1993
88(2)O - Return of allotments of shares issued for other than cash - original document 30 September 1993
363s - Annual Return 31 August 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 August 1993
88(2)P - N/A 30 July 1993
RESOLUTIONS - N/A 28 July 1993
RESOLUTIONS - N/A 28 July 1993
123 - Notice of increase in nominal capital 28 July 1993
AA - Annual Accounts 03 June 1993
AA - Annual Accounts 22 September 1992
363s - Annual Return 03 September 1992
395 - Particulars of a mortgage or charge 12 June 1992
AA - Annual Accounts 09 September 1991
363b - Annual Return 03 September 1991
395 - Particulars of a mortgage or charge 01 November 1990
AA - Annual Accounts 25 July 1990
363 - Annual Return 25 July 1990
AA - Annual Accounts 02 August 1989
363 - Annual Return 02 August 1989
287 - Change in situation or address of Registered Office 11 October 1988
AA - Annual Accounts 27 July 1988
363 - Annual Return 27 July 1988
AA - Annual Accounts 14 October 1987
363 - Annual Return 14 October 1987
AA - Annual Accounts 22 January 1987
363 - Annual Return 22 January 1987
395 - Particulars of a mortgage or charge 08 August 1986
CERTNM - Change of name certificate 11 August 1975
MISC - Miscellaneous document 17 March 1975
NEWINC - New incorporation documents 17 March 1975

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 October 2004 Outstanding

N/A

Legal charge 01 October 2004 Outstanding

N/A

Legal charge 01 October 2004 Outstanding

N/A

Legal charge 01 October 2004 Outstanding

N/A

Legal charge 01 October 2004 Outstanding

N/A

Legal charge 01 September 2000 Outstanding

N/A

Legal charge 31 March 1999 Outstanding

N/A

Legal charge 31 March 1999 Fully Satisfied

N/A

Legal charge 11 January 1999 Outstanding

N/A

Legal charge 11 January 1999 Outstanding

N/A

Guarantee & debenture 04 October 1996 Outstanding

N/A

Legal charge 30 January 1996 Outstanding

N/A

Legal charge 30 January 1996 Outstanding

N/A

Legal charge 30 January 1996 Outstanding

N/A

Legal charge 30 January 1996 Outstanding

N/A

Legal charge 30 January 1996 Outstanding

N/A

Floating charge 02 January 1995 Outstanding

N/A

Legal charge 09 November 1993 Outstanding

N/A

Debenture 04 June 1992 Outstanding

N/A

Legal charge 12 October 1990 Fully Satisfied

N/A

Legal charge 01 August 1986 Fully Satisfied

N/A

Legal charge 30 January 1981 Fully Satisfied

N/A

Legal charge 13 April 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.