Background WavePink WaveYellow Wave

A & J M SHEPPARD (PENCOED) LIMITED (03231105)

A & J M SHEPPARD (PENCOED) LIMITED (03231105) is an active UK company. incorporated on 30 July 1996. with registered office in South Croydon. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. A & J M SHEPPARD (PENCOED) LIMITED has been registered for 29 years. Current directors include GILDER, David Robert, WRIGHT, Jake Hockley.

Company Number
03231105
Status
active
Type
ltd
Incorporated
30 July 1996
Age
29 years
Address
Selsdon House, South Croydon, CR2 8LD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GILDER, David Robert, WRIGHT, Jake Hockley
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A & J M SHEPPARD (PENCOED) LIMITED

A & J M SHEPPARD (PENCOED) LIMITED is an active company incorporated on 30 July 1996 with the registered office located in South Croydon. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. A & J M SHEPPARD (PENCOED) LIMITED was registered 29 years ago.(SIC: 99999)

Status

active

Active since 29 years ago

Company No

03231105

LTD Company

Age

29 Years

Incorporated 30 July 1996

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 29 July 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

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

Previous Company Names

PENCOED HEALTH LIMITED
From: 18 September 2025To: 18 September 2025
A & J M SHEPPARD (PENCOED) LIMITED
From: 30 August 1996To: 18 September 2025
ACROSSDECREE LIMITED
From: 30 July 1996To: 30 August 1996
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: 15 December 2016To: 21 April 2021
4 Mill Street Trecynon Aberdare Rhondda Cynon Taf CF44 8NA
From: 30 July 1996To: 15 December 2016
Timeline

19 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Jul 96
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 Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 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
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 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
Robertstown Industrial Estate, AberdareCF44 8HD
Secretary
Appointed 21 Aug 1996
Resigned 16 Apr 2021

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 30 Jul 1996
Resigned 21 Aug 1996

CLARK, Nicholas James

Resigned
212 - 220 Addington Road, South CroydonCR2 8LD
Born May 1966
Director
Appointed 16 Apr 2021
Resigned 31 Mar 2023

GRAHAM, Stewart

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

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 21 Aug 1996
Resigned 16 Apr 2021

SHEPPARD, Jean Margaret

Resigned
Robertstown Industrial Estate, AberdareCF44 8HD
Born June 1944
Director
Appointed 21 Aug 1996
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

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 30 Jul 1996
Resigned 21 Aug 1996

Persons with significant control

1

A & Jm Sheppard Limited

Active
Mill Street, AberdareCF44 8NA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

102

Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Certificate Change Of Name Company
18 September 2025
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
18 September 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2025
AAAnnual Accounts
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
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2024
AAAnnual Accounts
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
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 Dormant
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
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
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Gazette Notice Compulsory
19 October 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Memorandum Articles
19 May 2021
MAMA
Resolution
19 May 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
23 April 2021
AAAnnual Accounts
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
20 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 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
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Accounts With Accounts Type Dormant
2 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Accounts With Accounts Type Dormant
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Accounts With Accounts Type Dormant
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Accounts With Accounts Type Dormant
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Accounts With Accounts Type Dormant
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
28 June 2010
AAAnnual Accounts
Legacy
10 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
9 July 2009
AAAnnual Accounts
Legacy
20 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
31 July 2008
AAAnnual Accounts
Legacy
16 August 2007
363aAnnual Return
Accounts With Made Up Date
2 August 2007
AAAnnual Accounts
Legacy
8 August 2006
363aAnnual Return
Accounts With Made Up Date
3 August 2006
AAAnnual Accounts
Legacy
10 August 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
8 August 2005
AAAnnual Accounts
Legacy
17 August 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 August 2004
AAAnnual Accounts
Legacy
18 August 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 August 2003
AAAnnual Accounts
Legacy
24 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 August 2002
AAAnnual Accounts
Legacy
14 August 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
31 July 2001
AAAnnual Accounts
Legacy
15 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2000
AAAnnual Accounts
Legacy
18 October 1999
225Change of Accounting Reference Date
Resolution
13 October 1999
RESOLUTIONSResolutions
Legacy
27 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 1999
AAAnnual Accounts
Legacy
28 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 1998
AAAnnual Accounts
Legacy
15 October 1997
363sAnnual Return (shuttle)
Legacy
23 October 1996
395Particulars of Mortgage or Charge
Legacy
18 October 1996
395Particulars of Mortgage or Charge
Legacy
16 October 1996
88(2)R88(2)R
Legacy
15 October 1996
225Change of Accounting Reference Date
Memorandum Articles
5 September 1996
MEM/ARTSMEM/ARTS
Legacy
5 September 1996
288288
Legacy
5 September 1996
288288
Legacy
5 September 1996
287Change of Registered Office
Legacy
5 September 1996
288288
Legacy
5 September 1996
288288
Certificate Change Of Name Company
29 August 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 July 1996
NEWINCIncorporation