Company NameJordan Sheppard Limited
DirectorLyudmil Lyubenov Dobrev
Company StatusActive
Company Number05744875
CategoryPrivate Limited Company
Incorporation Date16 March 2006(18 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Lyudmil Lyubenov Dobrev
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBulgarian
StatusCurrent
Appointed05 April 2006(2 weeks, 5 days after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Altrincham Road
Styal
Wilmslow
SK9 4JE
Secretary NameSharron Dobrev
NationalityBritish
StatusResigned
Appointed05 April 2006(2 weeks, 5 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 June 2006)
RoleCompany Director
Correspondence Address56 Hollin Lane
Styal
Wilmslow
Cheshire
SK9 4JH
Secretary NameMr Andrew Craig Haslam
NationalityBritish
StatusResigned
Appointed30 June 2006(3 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 01 March 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address40 Southdown Drive
Worsley
Manchester
M28 1JG
Director NameGd Directors (Nominees) Limited (Corporation)
StatusResigned
Appointed16 March 2006(same day as company formation)
Correspondence AddressFountain Court
68 Fountain Street
Manchester
Lancashire
M2 2FB
Secretary NameGeorge Davies (Nominees) Limited (Corporation)
StatusResigned
Appointed16 March 2006(same day as company formation)
Correspondence AddressFountain Court
68 Fountain Street
Manchester
Greater Manchester
M2 2FB

Contact

Websitejordansheppard.com
Email address[email protected]
Telephone01625 540077
Telephone regionMacclesfield

Location

Registered Address8 Altrincham Road
Styal
Wilmslow
SK9 4JE
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishStyal
WardWilmslow Lacey Green
Address Matches2 other UK companies use this postal address

Shareholders

6 at £1Ludmil Dobrev
60.00%
Ordinary
4 at £1Sharon Dobrev
40.00%
Ordinary

Financials

Year2014
Net Worth£1,175,948
Cash£46,644
Current Liabilities£56,499

Accounts

Latest Accounts28 June 2023 (10 months ago)
Next Accounts Due28 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End28 June

Returns

Latest Return11 March 2024 (1 month, 2 weeks ago)
Next Return Due25 March 2025 (11 months from now)

Filing History

24 August 2023Micro company accounts made up to 28 June 2023 (6 pages)
21 March 2023Confirmation statement made on 16 March 2023 with updates (4 pages)
6 December 2022Total exemption full accounts made up to 28 June 2022 (10 pages)
16 March 2022Director's details changed for Mr Lyudmil Lyubenov Dobrev on 16 March 2022 (2 pages)
16 March 2022Change of details for Mrs Sharron Dobrev as a person with significant control on 16 March 2022 (2 pages)
16 March 2022Change of details for Mr Lyudmil Lyubenov Dobrev as a person with significant control on 16 March 2022 (2 pages)
16 March 2022Confirmation statement made on 16 March 2022 with updates (4 pages)
17 December 2021Total exemption full accounts made up to 29 June 2021 (10 pages)
2 December 2021Change of details for Mr Ludmil Lyubenov Dobrev as a person with significant control on 1 December 2021 (2 pages)
2 December 2021Change of details for Mrs Sharon Dobrev as a person with significant control on 1 December 2021 (2 pages)
2 December 2021Director's details changed for Mr Ludmil Lyubenov Dobrev on 1 December 2021 (2 pages)
27 April 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
29 March 2021Registered office address changed from 32-36 Chorley New Road Bolton Lancashire BL1 4AP to 8 Altrincham Road Styal Wilmslow SK9 4JE on 29 March 2021 (1 page)
18 January 2021Micro company accounts made up to 29 June 2020 (6 pages)
27 May 2020Total exemption full accounts made up to 29 June 2019 (10 pages)
18 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
17 March 2020Previous accounting period shortened from 29 June 2019 to 28 June 2019 (1 page)
11 June 2019Accounts for a small company made up to 29 June 2018 (11 pages)
24 April 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
11 March 2019Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page)
29 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
20 October 2017Total exemption full accounts made up to 30 June 2017 (12 pages)
20 October 2017Total exemption full accounts made up to 30 June 2017 (12 pages)
24 April 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
1 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
1 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
11 May 2016Current accounting period shortened from 31 August 2016 to 30 June 2016 (1 page)
11 May 2016Current accounting period shortened from 31 August 2016 to 30 June 2016 (1 page)
31 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 10
(3 pages)
31 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 10
(3 pages)
29 January 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
29 January 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 10
(3 pages)
31 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 10
(3 pages)
22 January 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
22 January 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
7 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 10
(3 pages)
7 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 10
(3 pages)
10 January 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
10 January 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
3 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
3 April 2013Director's details changed for Ludmil Lyubenov Dobrev on 15 March 2013 (2 pages)
3 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
3 April 2013Director's details changed for Ludmil Lyubenov Dobrev on 15 March 2013 (2 pages)
13 March 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
13 March 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
22 August 2012Amended accounts made up to 31 August 2011 (6 pages)
22 August 2012Amended accounts made up to 31 August 2011 (6 pages)
23 May 2012Registered office address changed from 42-44 Chorley New Road Bolton Lancs BL1 4AP on 23 May 2012 (1 page)
23 May 2012Registered office address changed from 42-44 Chorley New Road Bolton Lancs BL1 4AP on 23 May 2012 (1 page)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
4 April 2012Director's details changed for Ludmil Lyubenov Dobrev on 5 April 2006 (2 pages)
4 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
4 April 2012Director's details changed for Ludmil Lyubenov Dobrev on 5 April 2006 (2 pages)
4 April 2012Director's details changed for Ludmil Lyubenov Dobrev on 5 April 2006 (2 pages)
4 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
15 March 2012Statement of capital following an allotment of shares on 1 April 2011
  • GBP 10
(4 pages)
15 March 2012Statement of capital following an allotment of shares on 1 April 2011
  • GBP 10
(4 pages)
15 March 2012Statement of capital following an allotment of shares on 1 April 2011
  • GBP 10
(4 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
6 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (3 pages)
6 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (3 pages)
5 April 2011Termination of appointment of Andrew Haslam as a secretary (1 page)
5 April 2011Termination of appointment of Andrew Haslam as a secretary (1 page)
2 July 2010Full accounts made up to 31 August 2009 (5 pages)
2 July 2010Full accounts made up to 31 August 2009 (5 pages)
30 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
30 March 2010Director's details changed for Ludmil Lyubenov Dobrev on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Ludmil Lyubenov Dobrev on 30 March 2010 (2 pages)
10 November 2009Previous accounting period extended from 31 March 2009 to 31 August 2009 (1 page)
10 November 2009Previous accounting period extended from 31 March 2009 to 31 August 2009 (1 page)
11 June 2009Return made up to 16/03/09; full list of members (3 pages)
11 June 2009Return made up to 16/03/09; full list of members (3 pages)
3 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
3 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
15 July 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
15 July 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
9 May 2008Return made up to 16/03/08; full list of members (3 pages)
9 May 2008Return made up to 16/03/08; full list of members (3 pages)
28 March 2007Return made up to 16/03/07; full list of members (2 pages)
28 March 2007Return made up to 16/03/07; full list of members (2 pages)
6 July 2006New secretary appointed (1 page)
6 July 2006Secretary resigned (1 page)
6 July 2006New secretary appointed (1 page)
6 July 2006Secretary resigned (1 page)
16 June 2006Registered office changed on 16/06/06 from: fountain court 68 fountain street manchester greater manchester M2 2FB (1 page)
16 June 2006Registered office changed on 16/06/06 from: fountain court 68 fountain street manchester greater manchester M2 2FB (1 page)
20 April 2006New director appointed (2 pages)
20 April 2006New secretary appointed (2 pages)
20 April 2006Secretary resigned (1 page)
20 April 2006New director appointed (2 pages)
20 April 2006Director resigned (1 page)
20 April 2006New secretary appointed (2 pages)
20 April 2006Secretary resigned (1 page)
20 April 2006Director resigned (1 page)
16 March 2006Incorporation (25 pages)
16 March 2006Incorporation (25 pages)