Background WavePink WaveYellow Wave

A.&J.M. SHEPPARD LIMITED (01203896)

A.&J.M. SHEPPARD LIMITED (01203896) is an active UK company. incorporated on 17 March 1975. with registered office in South Croydon. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. A.&J.M. SHEPPARD LIMITED has been registered for 51 years. Current directors include GILDER, David Robert, WRIGHT, Jake Hockley.

Company Number
01203896
Status
active
Type
ltd
Incorporated
17 March 1975
Age
51 years
Address
Selsdon House, South Croydon, CR2 8LD
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
GILDER, David Robert, WRIGHT, Jake Hockley
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A.&J.M. SHEPPARD LIMITED

A.&J.M. SHEPPARD LIMITED is an active company incorporated on 17 March 1975 with the registered office located in South Croydon. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. A.&J.M. SHEPPARD LIMITED was registered 51 years ago.(SIC: 47730)

Status

active

Active since 51 years ago

Company No

01203896

LTD Company

Age

51 Years

Incorporated 17 March 1975

Size

N/A

Accounts

ARD: 31/7

Up to Date

3 months left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 July 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (9 months ago)
Submitted on 5 September 2025 (7 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026
Contact
Address

Selsdon House 212 - 220 Addington Road South Croydon, CR2 8LD,

Previous Addresses

The Old Lampworks Robertstown Industrial Estate Aberdare CF44 8HD Wales
From: 14 December 2016To: 21 April 2021
4 Mill Street Trecynon Aberdare Mid Glam CF44 8NA
From: 17 March 1975To: 14 December 2016
Timeline

48 key events • 1975 - 2026

Funding Officers Ownership
Company Founded
Mar 75
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Apr 13
Director Joined
Apr 13
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Funding Round
May 21
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Nov 23
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Jan 25
Director Left
Mar 25
Director Left
Jan 26
1
Funding
26
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

GILDER, David Robert

Active
212 - 220 Addington Road, South CroydonCR2 8LD
Born February 1963
Director
Appointed 16 Apr 2021

WRIGHT, Jake Hockley

Active
Addington Road, South CroydonCR2 8LD
Born August 1972
Director
Appointed 22 Nov 2023

SHEPPARD, Jean Margaret

Resigned
Maesycoed Llwydcoed, AberdareCF44 0UW
Secretary
Appointed N/A
Resigned 16 Nov 2007

SHEPPARD, John

Resigned
Robertstown Industrial Estate, AberdareCF44 8HD
Secretary
Appointed 16 Nov 2007
Resigned 16 Apr 2021

CLARK, Nicholas James

Resigned
212 - 220 Addington Road, South CroydonCR2 8LD
Born May 1966
Director
Appointed 16 Apr 2021
Resigned 17 Apr 2023

DAVIES, Stephen John

Resigned
Robertstown Industrial Estate, AberdareCF44 8HD
Born December 1960
Director
Appointed 16 Nov 2007
Resigned 16 Apr 2021

DOWN, Julie

Resigned
Robertstown Industrial Estate, AberdareCF44 8HD
Born April 1962
Director
Appointed 01 Apr 2013
Resigned 16 Apr 2021

GRAHAM, Stewart

Resigned
212 - 220 Addington Road, South CroydonCR2 8LD
Born January 1984
Director
Appointed 08 Feb 2024
Resigned 31 Dec 2025

GROVES, Christopher David

Resigned
Robertstown Industrial Estate, AberdareCF44 8HD
Born May 1968
Director
Appointed 01 Apr 2013
Resigned 16 Apr 2021

MAJED, Sarah

Resigned
Robertstown Industrial Estate, AberdareCF44 8HD
Born February 1981
Director
Appointed 07 Feb 2011
Resigned 16 Apr 2021

POWER, Jonathan Ian

Resigned
212 - 220 Addington Road, South CroydonCR2 8LD
Born August 1983
Director
Appointed 16 Apr 2021
Resigned 08 Feb 2024

SEDANI, Rupen

Resigned
212 - 220 Addington Road, South CroydonCR2 8LD
Born May 1966
Director
Appointed 16 Apr 2021
Resigned 31 Dec 2024

SHEPPARD, Alan

Resigned
Robertstown Industrial Estate, AberdareCF44 8HD
Born March 1945
Director
Appointed N/A
Resigned 16 Apr 2021

SHEPPARD, David, Dr

Resigned
Robertstown Industrial Estate, AberdareCF44 8HD
Born June 1977
Director
Appointed 07 Feb 2011
Resigned 16 Apr 2021

SHEPPARD, Jean Margaret

Resigned
Robertstown Industrial Estate, AberdareCF44 8HD
Born June 1944
Director
Appointed N/A
Resigned 16 Apr 2021

SHEPPARD, John

Resigned
Robertstown Industrial Estate, AberdareCF44 8HD
Born December 1973
Director
Appointed 16 Nov 2007
Resigned 16 Apr 2021

VALLA, Brij

Resigned
212 - 220 Addington Road, South CroydonCR2 8LD
Born March 1982
Director
Appointed 16 Apr 2021
Resigned 27 Feb 2025

WEST, Richard Mark

Resigned
212 - 220 Addington Road, South CroydonCR2 8LD
Born July 1973
Director
Appointed 16 Apr 2021
Resigned 17 Apr 2023

Persons with significant control

3

1 Active
2 Ceased
212 - 220 Addington Road, South CroydonCR2 8LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Apr 2021

Mr Alan Sheppard

Ceased
212 - 220 Addington Road, South CroydonCR2 8LD
Born March 1945

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Apr 2021

Mrs Jean Margaret Sheppard

Ceased
212 - 220 Addington Road, South CroydonCR2 8LD
Born June 1944

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Apr 2021
Fundings
Financials
Latest Activities

Filing History

198

Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 July 2025
AAAnnual Accounts
Legacy
30 July 2025
PARENT_ACCPARENT_ACC
Legacy
30 July 2025
GUARANTEE2GUARANTEE2
Legacy
30 July 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 March 2024
AAAnnual Accounts
Legacy
2 March 2024
PARENT_ACCPARENT_ACC
Legacy
2 March 2024
GUARANTEE2GUARANTEE2
Legacy
2 March 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
16 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Change Person Director Company With Change Date
23 November 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 January 2022
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
20 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
19 October 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
18 October 2021
CS01Confirmation Statement
Resolution
24 May 2021
RESOLUTIONSResolutions
Memorandum Articles
24 May 2021
MAMA
Capital Allotment Shares
6 May 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
21 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
21 April 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 April 2021
TM02Termination of Secretary
Mortgage Satisfy Charge Full
23 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Group
19 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
16 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
16 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
12 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Accounts With Accounts Type Group
21 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Accounts With Accounts Type Group
20 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Accounts With Accounts Type Group
17 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
2 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Change Person Director Company With Change Date
7 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2012
CH01Change of Director Details
Accounts With Accounts Type Group
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Accounts With Accounts Type Group
11 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Accounts With Accounts Type Group
2 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 May 2010
CH03Change of Secretary Details
Legacy
10 August 2009
363aAnnual Return
Accounts With Accounts Type Group
9 July 2009
AAAnnual Accounts
Legacy
20 August 2008
363aAnnual Return
Accounts With Accounts Type Group
31 July 2008
AAAnnual Accounts
Legacy
20 November 2007
288bResignation of Director or Secretary
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
16 August 2007
363aAnnual Return
Accounts With Accounts Type Group
2 August 2007
AAAnnual Accounts
Resolution
30 August 2006
RESOLUTIONSResolutions
Legacy
8 August 2006
363aAnnual Return
Accounts With Accounts Type Group
3 August 2006
AAAnnual Accounts
Legacy
10 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 August 2005
AAAnnual Accounts
Legacy
15 October 2004
395Particulars of Mortgage or Charge
Legacy
14 October 2004
395Particulars of Mortgage or Charge
Legacy
8 October 2004
395Particulars of Mortgage or Charge
Legacy
8 October 2004
395Particulars of Mortgage or Charge
Legacy
8 October 2004
395Particulars of Mortgage or Charge
Legacy
25 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 August 2004
AAAnnual Accounts
Legacy
24 July 2004
403aParticulars of Charge Subject to s859A
Legacy
18 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 August 2003
AAAnnual Accounts
Legacy
24 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2002
AAAnnual Accounts
Legacy
14 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 2001
AAAnnual Accounts
Legacy
5 September 2000
395Particulars of Mortgage or Charge
Legacy
15 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2000
AAAnnual Accounts
Resolution
13 October 1999
RESOLUTIONSResolutions
Resolution
13 October 1999
RESOLUTIONSResolutions
Resolution
13 October 1999
RESOLUTIONSResolutions
Legacy
4 October 1999
225Change of Accounting Reference Date
Legacy
27 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 1999
AAAnnual Accounts
Legacy
20 April 1999
395Particulars of Mortgage or Charge
Legacy
20 April 1999
395Particulars of Mortgage or Charge
Legacy
18 January 1999
395Particulars of Mortgage or Charge
Legacy
18 January 1999
395Particulars of Mortgage or Charge
Legacy
28 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 1998
AAAnnual Accounts
Legacy
24 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 1997
AAAnnual Accounts
Legacy
20 October 1996
363sAnnual Return (shuttle)
Legacy
18 October 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 April 1996
AAAnnual Accounts
Legacy
23 February 1996
403aParticulars of Charge Subject to s859A
Legacy
6 February 1996
395Particulars of Mortgage or Charge
Legacy
6 February 1996
395Particulars of Mortgage or Charge
Legacy
6 February 1996
395Particulars of Mortgage or Charge
Legacy
6 February 1996
395Particulars of Mortgage or Charge
Legacy
5 February 1996
395Particulars of Mortgage or Charge
Legacy
8 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 1995
AAAnnual Accounts
Legacy
6 January 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 1994
AAAnnual Accounts
Legacy
7 May 1994
403aParticulars of Charge Subject to s859A
Legacy
7 May 1994
403aParticulars of Charge Subject to s859A
Legacy
7 May 1994
403aParticulars of Charge Subject to s859A
Legacy
17 November 1993
395Particulars of Mortgage or Charge
Legacy
30 September 1993
88(3)88(3)
Legacy
30 September 1993
88(2)O88(2)O
Legacy
31 August 1993
363sAnnual Return (shuttle)
Legacy
3 August 1993
225(1)225(1)
Legacy
30 July 1993
88(2)P88(2)P
Resolution
28 July 1993
RESOLUTIONSResolutions
Resolution
28 July 1993
RESOLUTIONSResolutions
Legacy
28 July 1993
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
3 June 1993
AAAnnual Accounts
Accounts With Accounts Type Full
22 September 1992
AAAnnual Accounts
Legacy
3 September 1992
363sAnnual Return (shuttle)
Legacy
12 June 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 September 1991
AAAnnual Accounts
Legacy
3 September 1991
363b363b
Legacy
1 November 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 July 1990
AAAnnual Accounts
Legacy
25 July 1990
363363
Accounts With Accounts Type Full
2 August 1989
AAAnnual Accounts
Legacy
2 August 1989
363363
Legacy
11 October 1988
287Change of Registered Office
Accounts With Accounts Type Full
27 July 1988
AAAnnual Accounts
Legacy
27 July 1988
363363
Accounts With Accounts Type Full
14 October 1987
AAAnnual Accounts
Legacy
14 October 1987
363363
Accounts With Accounts Type Full
22 January 1987
AAAnnual Accounts
Legacy
22 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 August 1986
395Particulars of Mortgage or Charge
Accounts With Made Up Date
25 July 1984
AAAnnual Accounts
Certificate Change Of Name Company
11 August 1975
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
17 March 1975
MISCMISC
Incorporation Company
17 March 1975
NEWINCIncorporation