John Shepherd West Midlands Limited

DataGardener
dissolved
Unknown

John Shepherd West Midlands Limited

07130956Private Limited With Share Capital

70 St. Mary Axe, London, EC3A8BE
Incorporated

20/01/2010

Company Age

16 years

Directors

2

Employees

SIC Code

68310

Risk

not scored

Company Overview

Registration, classification & business activity

John Shepherd West Midlands Limited (07130956) is a private limited with share capital incorporated on 20/01/2010 (16 years old) and registered in london, EC3A8BE. The company operates under SIC code 68310 - real estate agencies.

Private Limited With Share Capital
SIC: 68310
Unknown
Incorporated 20/01/2010
EC3A8BE

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

81
Gazette Dissolved Voluntary
Category:Gazette
Date:02-12-2025
Gazette Notice Voluntary
Category:Gazette
Date:16-09-2025
Dissolution Application Strike Off Company
Category:Dissolution
Date:08-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-01-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:30-10-2024
Legacy
Category:Accounts
Date:30-10-2024
Legacy
Category:Other
Date:30-10-2024
Legacy
Category:Other
Date:30-10-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-02-2024
Certificate Change Of Name Company
Category:Change Of Name
Date:08-01-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-01-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-01-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:08-01-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:08-01-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:08-01-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-09-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-09-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-09-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-09-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-09-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-09-2023
Change To A Person With Significant Control Without Name Date
Category:Persons With Significant Control
Date:07-09-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:05-07-2023
Change Account Reference Date Company Current Extended
Category:Accounts
Date:27-06-2023
Certificate Change Of Name Company
Category:Change Of Name
Date:27-06-2023
Accounts With Accounts Type Dormant
Category:Accounts
Date:22-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-01-2023
Accounts With Accounts Type Dormant
Category:Accounts
Date:05-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-01-2022
Change Person Secretary Company With Change Date
Category:Officers
Date:22-09-2021
Change Person Director Company With Change Date
Category:Officers
Date:20-09-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-09-2021
Accounts With Accounts Type Dormant
Category:Accounts
Date:21-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-01-2021
Change Person Director Company With Change Date
Category:Officers
Date:11-11-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-11-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:25-06-2020
Change Person Director Company With Change Date
Category:Officers
Date:22-05-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-05-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-10-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:27-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-11-2017
Resolution
Category:Resolution
Date:06-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:01-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:20-04-2016
Gazette Notice Compulsory
Category:Gazette
Date:19-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:16-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-05-2014
Termination Director Company With Name
Category:Officers
Date:17-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-02-2013
Change Person Director Company With Change Date
Category:Officers
Date:06-02-2013
Appoint Person Director Company With Name
Category:Officers
Date:15-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-02-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-03-2011
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:10-06-2010
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:06-04-2010
Appoint Person Director Company With Name
Category:Officers
Date:11-02-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:11-02-2010
Termination Secretary Company With Name
Category:Officers
Date:11-02-2010
Termination Director Company With Name
Category:Officers
Date:11-02-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-02-2010
Incorporation Company
Category:Incorporation
Date:20-01-2010

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2025
Filing Date01/10/2024
Latest Accounts31/12/2023

Trading Addresses

2Nd Floor The Exchange, 17-19 Newhall Street, Birmingham, West Midlands, B33PJ
70 St. Mary Axe, London, EC3A8BERegistered

Contact

01213476116
www.centrickproperty.co.uk
70 St. Mary Axe, London, EC3A8BE