Company NameJ.H.& L.Procter Limited
Company StatusDissolved
Company Number00335118
CategoryPrivate Limited Company
Incorporation Date28 December 1937(86 years, 4 months ago)
Dissolution Date27 November 2018 (5 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Catherine Talbot
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1992(54 years, 1 month after company formation)
Appointment Duration26 years, 10 months (closed 27 November 2018)
RoleOffice Manageress
Country of ResidenceEngland
Correspondence AddressC/O Shorts Accountants Cedar House
63 Napier Street
Sheffield
S11 8HA
Director NameMr Stephen James Talbot
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2009(71 years, 7 months after company formation)
Appointment Duration9 years, 3 months (closed 27 November 2018)
RoleRetired Policeman
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Shorts Accountants Cedar House
63 Napier Street
Sheffield
S11 8HA
Director NameMiss Julia Procter
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2010(72 years, 2 months after company formation)
Appointment Duration8 years, 9 months (closed 27 November 2018)
RoleManager
Country of ResidenceEngland
Correspondence AddressC/O Shorts Accountants Cedar House
63 Napier Street
Sheffield
S11 8HA
Director NameMr Bernard Procter
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(54 years, 1 month after company formation)
Appointment Duration16 years, 8 months (resigned 21 September 2008)
RoleMotor Engineer
Correspondence AddressMickley Farm
Rodmoor Road
Dronfield
Derbyshire
S18 8XL
Secretary NameMr Bernard Procter
NationalityBritish
StatusResigned
Appointed28 January 1992(54 years, 1 month after company formation)
Appointment Duration16 years, 8 months (resigned 21 September 2008)
RoleCompany Director
Correspondence AddressMickley Farm
Rodmoor Road
Dronfield
Derbyshire
S18 8XL

Contact

Websitesheafmotors.co.uk

Location

Registered AddressC/O Shorts Accountants Cedar House
63 Napier Street
Sheffield
S11 8HA
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield

Shareholders

154 at £1Sheaf Motors LTD
76.24%
Ordinary
48 at £1Borderquarry Limited
23.76%
Ordinary

Financials

Year2014
Net Worth£194,108
Cash£574

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

15 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
17 May 2017Registered office address changed from Sheaf Motors Sheaf Offices Callywhite Lane Dronfield Derbyshire S18 2XP to C/O Shorts Accountants Cedar House 63 Napier Street Sheffield S11 8HA on 17 May 2017 (1 page)
8 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
10 June 2016Register inspection address has been changed from C/O Sheaf Motors Sheaf Motors Callywhite Lane Dronfield Derbyshire S18 2XP England to C/O Sheaf Motors Sheaf Motors Sheaf Offices Callywhite Lane Dronfield Derbyshire S18 2XP (1 page)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 202
(6 pages)
23 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 202
(5 pages)
25 November 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 202
(5 pages)
17 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
1 August 2013Registered office address changed from Dyche Lane Coal Aston Sheffield S18 3AA on 1 August 2013 (1 page)
1 August 2013Registered office address changed from Dyche Lane Coal Aston Sheffield S18 3AA on 1 August 2013 (1 page)
21 January 2013Director's details changed for Mr Stephen James Talbot on 31 December 2012 (2 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
3 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
19 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 March 2010Appointment of Miss Julia Procter as a director (2 pages)
9 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
9 January 2010Register(s) moved to registered inspection location (1 page)
9 January 2010Register inspection address has been changed (1 page)
8 January 2010Director's details changed for Mr Stephen James Talbot on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Stephen James Talbot on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Catherine Talbot on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Catherine Talbot on 8 January 2010 (2 pages)
19 November 2009Accounts for a small company made up to 31 March 2009 (6 pages)
11 November 2009Section 519 (1 page)
6 August 2009Director appointed mr stephen james talbot (1 page)
6 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
22 January 2009Return made up to 31/12/08; full list of members (3 pages)
7 October 2008Appointment terminated secretary bernard procter (1 page)
7 October 2008Appointment terminated director bernard procter (1 page)
11 February 2008Registered office changed on 11/02/08 from: dyche lane coal aston sheffield S18 3AB (1 page)
11 February 2008Location of debenture register (1 page)
11 February 2008Location of register of members (1 page)
7 February 2008Return made up to 31/12/07; full list of members (3 pages)
30 December 2007Accounts for a small company made up to 31 March 2007 (6 pages)
7 February 2007Return made up to 31/12/06; full list of members (8 pages)
18 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
27 April 2006Accounts for a small company made up to 31 March 2005 (7 pages)
25 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 June 2005Registered office changed on 01/06/05 from: dyche lane coal aston sheffield S18 3AA (1 page)
10 March 2005Registered office changed on 10/03/05 from: gower street sheffield south yorkshire S4 7JW (1 page)
7 January 2005Return made up to 31/12/04; full list of members (8 pages)
3 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
16 January 2004Return made up to 31/12/03; full list of members (8 pages)
4 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
21 January 2003Return made up to 07/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
29 January 2002Return made up to 07/01/02; full list of members (7 pages)
23 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
9 October 2001Registered office changed on 09/10/01 from: 70/76 attercliffe road sheffield S4 7WW (1 page)
1 February 2001Accounts for a small company made up to 31 March 2000 (8 pages)
30 January 2001Return made up to 07/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 February 2000Return made up to 07/01/00; full list of members (7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (8 pages)
25 March 1999Return made up to 07/01/99; no change of members (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (8 pages)
4 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
29 January 1998Return made up to 07/01/98; full list of members (7 pages)
30 January 1997Return made up to 07/01/97; no change of members (5 pages)
26 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
19 January 1996Return made up to 07/01/96; no change of members (5 pages)
19 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)