ORCHID JET J G. SHEPHERD LIMITED
Status | ACTIVE |
Company No. | 04960336 |
Category | Private Limited Company |
Incorporated | 11 Nov 2003 |
Age | 20 years, 5 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
ORCHID JET J G. SHEPHERD LIMITED is an active private limited company with number 04960336. It was incorporated 20 years, 5 months, 23 days ago, on 11 November 2003. The company address is Unit F Chapel Street Industrial Estate Unit F Chapel Street Industrial Estate, Dudley, DY2 9PN, West Midlands.
Company Fillings
Confirmation statement with no updates
Date: 14 Dec 2023
Action Date: 14 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-14
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2022
Action Date: 25 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-25
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 06 Jan 2022
Action Date: 25 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-25
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Termination director company with name termination date
Date: 06 Jan 2021
Action Date: 06 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Deborah Clare Depper
Termination date: 2021-01-06
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 25 Nov 2020
Action Date: 25 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-25
Documents
Confirmation statement with no updates
Date: 03 Jan 2020
Action Date: 11 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-11
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 12 Nov 2018
Action Date: 11 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-11
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 15 Nov 2017
Action Date: 11 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-11
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 02 Aug 2017
Action Date: 01 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Deborah Clare Depper
Appointment date: 2017-08-01
Documents
Confirmation statement with updates
Date: 16 Nov 2016
Action Date: 11 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-11
Documents
Mortgage satisfy charge full
Date: 02 Aug 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2015
Action Date: 11 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-11
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2014
Action Date: 11 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-11
Documents
Accounts with accounts type total exemption small
Date: 20 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Dec 2013
Action Date: 11 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-11
Documents
Change registered office address company with date old address
Date: 31 Dec 2013
Action Date: 31 Dec 2013
Category: Address
Type: AD01
Old address: Chapel Street Industrial Estate Chapel Street Netherton West Midlands DY2 9PN
Change date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 16 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2012
Action Date: 11 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-11
Documents
Accounts with accounts type total exemption small
Date: 22 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2011
Action Date: 11 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-11
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2010
Action Date: 11 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-11
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2009
Action Date: 11 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-11
Documents
Change person director company with change date
Date: 20 Nov 2009
Action Date: 20 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-20
Officer name: Robert James Depper
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 14 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/11/08; full list of members
Documents
Legacy
Date: 14 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary vera tyrrell
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 11 Mar 2008
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 21 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 May 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 30 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/05; full list of members
Documents
Legacy
Date: 24 May 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 18 May 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 08 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/04; full list of members
Documents
Certificate change of name company
Date: 21 Sep 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed tyrrell automotive (GB) LIMITED\certificate issued on 21/09/04
Documents
Legacy
Date: 23 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Dec 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/04 to 31/12/04
Documents
Legacy
Date: 18 Dec 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Dec 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Dec 2003
Category: Address
Type: 287
Description: Registered office changed on 09/12/03 from: 61 fairview avenue wigmore gillingham kent
Documents
Legacy
Date: 09 Dec 2003
Category: Capital
Type: 88(2)R
Description: Ad 17/11/03-17/11/03 £ si 99@1=99 £ ic 1/100
Documents
Some Companies
GREENERGY FLEXIGRID DRIVERS TRUSTEES LIMITED
198 HIGH HOLBORN,LONDON,WC1V 7BD
Number: | 08542601 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 10 CHENEVARE MEWS,KINVER,DY7 6HF
Number: | 10969210 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEVONSHIRE HOUSE, 1ST FLOOR (NORTH),LONDON,W1W 5DS
Number: | 11097725 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 9 11 ASH STREET,LEICESTER,LE5 0DA
Number: | 11829168 |
Status: | ACTIVE |
Category: | Private Limited Company |
106 CHURCH LANE EAST,ALDERSHOT,GU11 3HN
Number: | 05138935 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 8, KNOWLDEN HOUSE,LONDON,E1 0AN
Number: | 10834155 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |