Company NameThe Shepherd's Property Company Limited
Company StatusDissolved
Company Number02395573
CategoryPrivate Limited Company
Incorporation Date15 June 1989(34 years, 9 months ago)
Dissolution Date17 January 2017 (7 years, 2 months ago)
Previous NamesJiffy Trucks (Sales) Limited and Jubilee Motors Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Brenda Grainge
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1991(2 years after company formation)
Appointment Duration25 years, 6 months (closed 17 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEalinghearth Cottage
Haverthwaite
Ulverston
Cumbria
LA12 8JR
Director NameMr Malcolm Grainge
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1991(2 years after company formation)
Appointment Duration25 years, 6 months (closed 17 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEalinghearth Cottage
Haverthwaite
Ulverston
Cumbria
LA12 8JR
Secretary NameMr Malcolm Grainge
NationalityBritish
StatusClosed
Appointed02 July 1991(2 years after company formation)
Appointment Duration25 years, 6 months (closed 17 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEalinghearth Cottage
Haverthwaite
Ulverston
Cumbria
LA12 8JR

Contact

Websitejubileemotors-shipley.com

Location

Registered AddressNew Chartford House
Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mr Malcolm Grainge
50.00%
Ordinary
1 at £1Mrs Brenda Grainge
50.00%
Ordinary

Financials

Year2014
Net Worth£36,318
Cash£207,644
Current Liabilities£171,991

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

19 July 2004Delivered on: 28 July 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Pool foot farm, haverthwaite ulverston, cumbria t/no CU170830. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
23 December 2003Delivered on: 30 December 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barn and land at grove farm ayside grange-over-sands cumbria part t/no CU183629. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
29 September 2003Delivered on: 10 October 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the swan little urswick ulverston cumbria LA12 0PN t/no CU170754. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
30 November 1990Delivered on: 4 December 1990
Satisfied on: 28 February 2004
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including brade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
24 October 2016Application to strike the company off the register (3 pages)
24 October 2016Application to strike the company off the register (3 pages)
30 June 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
30 June 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
9 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
9 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
23 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(5 pages)
23 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(5 pages)
23 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(5 pages)
8 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
8 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
31 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(5 pages)
31 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(5 pages)
31 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(5 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
30 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
30 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
31 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
15 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
15 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
11 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 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)
21 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
18 February 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
18 February 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
13 August 2009Return made up to 02/07/09; full list of members (4 pages)
13 August 2009Return made up to 02/07/09; full list of members (4 pages)
19 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
19 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
18 September 2008Registered office changed on 18/09/2008 from 17 devonshire st keighley west yorkshire BD21 2BH (1 page)
18 September 2008Registered office changed on 18/09/2008 from 17 devonshire st keighley west yorkshire BD21 2BH (1 page)
25 July 2008Return made up to 02/07/08; no change of members (7 pages)
25 July 2008Return made up to 02/07/08; no change of members (7 pages)
2 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
2 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
5 September 2007Return made up to 02/07/07; full list of members (7 pages)
5 September 2007Return made up to 02/07/07; full list of members (7 pages)
27 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
27 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
20 July 2006Return made up to 02/07/06; full list of members (7 pages)
20 July 2006Return made up to 02/07/06; full list of members (7 pages)
13 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
13 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
11 August 2005Return made up to 02/07/05; full list of members (7 pages)
11 August 2005Return made up to 02/07/05; full list of members (7 pages)
24 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
24 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
15 September 2004Return made up to 02/07/04; full list of members (7 pages)
15 September 2004Return made up to 02/07/04; full list of members (7 pages)
28 July 2004Particulars of mortgage/charge (3 pages)
28 July 2004Particulars of mortgage/charge (3 pages)
1 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
1 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
14 May 2004Accounting reference date shortened from 31/12/03 to 31/08/03 (1 page)
14 May 2004Accounting reference date shortened from 31/12/03 to 31/08/03 (1 page)
28 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 December 2003Particulars of mortgage/charge (3 pages)
30 December 2003Particulars of mortgage/charge (3 pages)
18 December 2003Return made up to 02/07/03; full list of members (7 pages)
18 December 2003Return made up to 02/07/03; full list of members (7 pages)
10 October 2003Particulars of mortgage/charge (3 pages)
10 October 2003Particulars of mortgage/charge (3 pages)
4 August 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
4 August 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
30 July 2003Company name changed jubilee motors LIMITED\certificate issued on 30/07/03 (2 pages)
30 July 2003Company name changed jubilee motors LIMITED\certificate issued on 30/07/03 (2 pages)
22 July 2003Compulsory strike-off action has been discontinued (1 page)
22 July 2003Compulsory strike-off action has been discontinued (1 page)
18 July 2003Withdrawal of application for striking off (1 page)
18 July 2003Withdrawal of application for striking off (1 page)
20 May 2003First Gazette notice for voluntary strike-off (1 page)
20 May 2003First Gazette notice for voluntary strike-off (1 page)
7 April 2003Application for striking-off (1 page)
7 April 2003Application for striking-off (1 page)
22 July 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
22 July 2002Return made up to 02/07/02; full list of members (7 pages)
22 July 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
22 July 2002Return made up to 02/07/02; full list of members (7 pages)
22 November 2001Return made up to 02/07/01; full list of members (6 pages)
22 November 2001Return made up to 02/07/01; full list of members (6 pages)
19 November 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
19 November 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
25 August 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
25 August 2000Return made up to 02/07/00; full list of members (6 pages)
25 August 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
25 August 2000Return made up to 02/07/00; full list of members (6 pages)
8 August 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
8 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 August 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
8 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 July 1999Return made up to 02/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 July 1999Return made up to 02/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 November 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
2 November 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
24 September 1998Return made up to 02/07/98; full list of members (6 pages)
24 September 1998Return made up to 02/07/98; full list of members (6 pages)
31 October 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
31 October 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
17 July 1997Return made up to 02/07/97; no change of members (4 pages)
17 July 1997Return made up to 02/07/97; no change of members (4 pages)
22 October 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
22 October 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
29 July 1996Return made up to 02/07/96; no change of members (4 pages)
29 July 1996Return made up to 02/07/96; no change of members (4 pages)
2 November 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
2 November 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
2 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
2 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)