Background WavePink WaveYellow Wave

J.B.SHAKESPEARE,LIMITED (00257843)

J.B.SHAKESPEARE,LIMITED (00257843) is an active UK company. incorporated on 15 July 1931. with registered office in Croydon. The company operates in the Other Service Activities sector, engaged in funeral and related activities. J.B.SHAKESPEARE,LIMITED has been registered for 94 years. Current directors include HILLER, Shelley Anne, REDMAN, Nicholas John, ROWLAND, Anthony Brian Arthur and 3 others.

Company Number
00257843
Status
active
Type
ltd
Incorporated
15 July 1931
Age
94 years
Address
299-303 Whitehorse Road, Croydon, CR0 2HR
Industry Sector
Other Service Activities
Business Activity
Funeral and related activities
Directors
HILLER, Shelley Anne, REDMAN, Nicholas John, ROWLAND, Anthony Brian Arthur, ROWLAND, Stephen Neil Anthony, SPOONER, Mark Anthony, WALKLING, Joseph Anthony
SIC Codes
96030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J.B.SHAKESPEARE,LIMITED

J.B.SHAKESPEARE,LIMITED is an active company incorporated on 15 July 1931 with the registered office located in Croydon. The company operates in the Other Service Activities sector, specifically engaged in funeral and related activities. J.B.SHAKESPEARE,LIMITED was registered 94 years ago.(SIC: 96030)

Status

active

Active since 94 years ago

Company No

00257843

LTD Company

Age

94 Years

Incorporated 15 July 1931

Size

N/A

Accounts

ARD: 31/3

Up to Date

3 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 24 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (7 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

299-303 Whitehorse Road Croydon, CR0 2HR,

Previous Addresses

1 Norfolk House Wellesley Road Croydon Surrey CR0 1LH United Kingdom
From: 29 August 2018To: 8 September 2020
67 George Street Croydon CR0 1LD
From: 15 July 1931To: 29 August 2018
Timeline

19 key events • 1931 - 2025

Funding Officers Ownership
Company Founded
Jul 31
Director Joined
Sept 13
Director Left
May 14
Director Joined
Sept 14
Director Joined
Sept 14
Loan Cleared
Jan 15
Loan Secured
Mar 15
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Loan Cleared
Apr 19
Owner Exit
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Dec 25
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

HILLER, Shelley Anne

Active
Whitehorse Road, CroydonCR0 2HR
Born October 1957
Director
Appointed 08 Oct 2021

REDMAN, Nicholas John

Active
Whitehorse Road, CroydonCR0 2HR
Born June 1985
Director
Appointed 08 Oct 2021

ROWLAND, Anthony Brian Arthur

Active
Whitehorse Road, CroydonCR0 2HR
Born June 1938
Director
Appointed 01 Sept 2020

ROWLAND, Stephen Neil Anthony

Active
Whitehorse Road, CroydonCR0 2HR
Born October 1965
Director
Appointed 01 Sept 2020

SPOONER, Mark Anthony

Active
Whitehorse Road, CroydonCR0 2HR
Born November 1965
Director
Appointed 08 Oct 2021

WALKLING, Joseph Anthony

Active
Whitehorse Road, CroydonCR0 2HR
Born June 1993
Director
Appointed 14 Mar 2025

DIGHTON, David Robert

Resigned
The Harbour Channel Way, HastingsTN35 4BP
Secretary
Appointed N/A
Resigned 13 Oct 2013

DAVIS, Joanna Muriel

Resigned
CroydonCR0 1LD
Born March 1958
Director
Appointed 01 Apr 2014
Resigned 14 May 2018

DAVIS, Warwick Shakespeare

Resigned
CroydonCR0 1LD
Born October 1945
Director
Appointed 01 Apr 2014
Resigned 15 May 2018

DIGHTON, Christopher

Resigned
Wellesley Road, CroydonCR0 1LH
Born June 1958
Director
Appointed 19 Jul 2006
Resigned 01 Sept 2020

DIGHTON, Christopher

Resigned
25 Reedham Drive, PurleyCR8 4DT
Born May 1958
Director
Appointed 09 Feb 2006
Resigned 09 Feb 2006

DIGHTON, David Robert

Resigned
The Harbour Channel Way, HastingsTN35 4BP
Born August 1936
Director
Appointed N/A
Resigned 13 Oct 2013

SHAKESPEARE, David James

Resigned
CroydonCR0 1LD
Born May 1946
Director
Appointed N/A
Resigned 14 May 2018

SHAKESPEARE, Douglas James

Resigned
27a Woodmere Avenue, CroydonCR0 7BG
Born July 1908
Director
Appointed N/A
Resigned 31 Oct 1996

Persons with significant control

2

1 Active
1 Ceased
Whitehorse Road, CroydonCR0 2HR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Sept 2020
Park Lane, CroydonCR9 1XS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 May 2018
Ceased 01 Sept 2020
Fundings
Financials
Latest Activities

Filing History

127

Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Confirmation Statement With Updates
20 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 September 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
8 September 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2019
CH01Change of Director Details
Accounts Amended With Accounts Type Small
26 April 2019
AAMDAAMD
Notification Of A Person With Significant Control
23 April 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
23 April 2019
PSC09Update to PSC Statements
Mortgage Satisfy Charge Full
17 April 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
28 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 August 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2018
TM01Termination of Director
Resolution
4 June 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
22 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2016
CH01Change of Director Details
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 January 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Appoint Person Director Company With Name Date
10 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2014
AP01Appointment of Director
Termination Secretary Company With Name
22 May 2014
TM02Termination of Secretary
Termination Director Company With Name
22 May 2014
TM01Termination of Director
Change Person Director Company With Change Date
3 April 2014
CH01Change of Director Details
Accounts With Accounts Type Small
12 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Change Person Director Company With Change Date
2 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2013
CH01Change of Director Details
Appoint Person Director Company With Name
2 September 2013
AP01Appointment of Director
Change Person Director Company With Change Date
23 April 2013
CH01Change of Director Details
Accounts With Accounts Type Small
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Accounts With Accounts Type Small
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Accounts With Accounts Type Full
1 September 2010
AAAnnual Accounts
Legacy
6 October 2009
MG01MG01
Accounts With Accounts Type Full
27 August 2009
AAAnnual Accounts
Legacy
14 August 2009
363aAnnual Return
Accounts With Accounts Type Full
1 September 2008
AAAnnual Accounts
Legacy
19 August 2008
363aAnnual Return
Accounts With Accounts Type Full
12 September 2007
AAAnnual Accounts
Legacy
5 September 2007
288cChange of Particulars
Legacy
16 August 2007
363aAnnual Return
Legacy
5 September 2006
363aAnnual Return
Legacy
31 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 July 2006
AAAnnual Accounts
Legacy
4 April 2006
288bResignation of Director or Secretary
Legacy
15 February 2006
288aAppointment of Director or Secretary
Legacy
19 August 2005
363aAnnual Return
Accounts With Accounts Type Full
28 July 2005
AAAnnual Accounts
Legacy
25 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 2004
AAAnnual Accounts
Accounts With Accounts Type Full
17 September 2003
AAAnnual Accounts
Legacy
18 August 2003
363sAnnual Return (shuttle)
Legacy
29 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 2002
AAAnnual Accounts
Legacy
30 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 2001
AAAnnual Accounts
Legacy
29 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 2000
AAAnnual Accounts
Legacy
19 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 1999
AAAnnual Accounts
Accounts With Accounts Type Full
19 August 1998
AAAnnual Accounts
Legacy
14 August 1998
363sAnnual Return (shuttle)
Legacy
8 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 1997
AAAnnual Accounts
Legacy
7 April 1997
288cChange of Particulars
Legacy
22 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 October 1996
AAAnnual Accounts
Legacy
18 August 1996
363sAnnual Return (shuttle)
Legacy
14 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 1994
AAAnnual Accounts
Accounts With Accounts Type Full
25 August 1993
AAAnnual Accounts
Legacy
25 August 1993
363sAnnual Return (shuttle)
Legacy
20 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 1992
AAAnnual Accounts
Legacy
9 August 1991
363b363b
Accounts With Accounts Type Full
29 July 1991
AAAnnual Accounts
Legacy
6 March 1991
363363
Accounts With Accounts Type Full Group
28 January 1991
AAAnnual Accounts
Accounts With Accounts Type Full
17 August 1989
AAAnnual Accounts
Legacy
17 August 1989
363363
Accounts With Accounts Type Full Group
6 September 1988
AAAnnual Accounts
Legacy
6 September 1988
363363
Accounts With Accounts Type Full Group
8 October 1987
AAAnnual Accounts
Legacy
8 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
4 October 1986
AAAnnual Accounts
Legacy
4 October 1986
363363
Accounts With Made Up Date
21 April 1983
AAAnnual Accounts
Incorporation Company
15 July 1931
NEWINCIncorporation