ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Jefferson Sheard Limited

Jefferson Sheard Limited is an active company incorporated on 8 July 2010 with the registered office located in Sheffield, South Yorkshire. Jefferson Sheard Limited was registered 15 years ago.
Status
Active
Active since incorporation
Company No
07308290
Private limited company
Age
15 years
Incorporated 8 July 2010
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 8 July 2025 (3 months ago)
Next confirmation dated 8 July 2026
Due by 22 July 2026 (8 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (4 months remaining)
Address
106 Arundel Street
Sheffield
South Yorkshire
S1 4RE
England
Address changed on 6 Jan 2025 (9 months ago)
Previous address was Fulcrum 2 Sidney Street Sheffield S1 4RH
Telephone
01142761651
Email
Available in Endole App
People
Officers
7
Shareholders
8
Controllers (PSC)
1
Director • Architect • British • Lives in England • Born in Mar 1975
Director • Architect • British • Lives in England • Born in Mar 1967
Director • British • Lives in UK • Born in Feb 1965
Director • Non-Executive Director • British • Lives in England • Born in Oct 1955
Director • British • Lives in UK • Born in Mar 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Tom Rhys Jones Ltd
Thomas Alan Rhys Jones is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£459.99K
Decreased by £275.37K (-37%)
Turnover
Unreported
Same as previous period
Employees
47
Increased by 2 (+4%)
Total Assets
£2.16M
Decreased by £85.9K (-4%)
Total Liabilities
-£875.21K
Increased by £35.67K (+4%)
Net Assets
£1.28M
Decreased by £121.57K (-9%)
Debt Ratio (%)
41%
Increased by 3.14% (+8%)
Latest Activity
Confirmation Submitted
3 Months Ago on 21 Jul 2025
Full Accounts Submitted
7 Months Ago on 27 Mar 2025
Registered Address Changed
9 Months Ago on 6 Jan 2025
Mr John Richard Hyams (PSC) Details Changed
10 Months Ago on 1 Jan 2025
Mrs Kim Hyams Details Changed
10 Months Ago on 1 Jan 2025
Mr John Richard Hyams Details Changed
10 Months Ago on 1 Jan 2025
Mr Kevin Mark Fannon Details Changed
10 Months Ago on 1 Jan 2025
Mr Phillip Pollington Details Changed
10 Months Ago on 1 Jan 2025
Mr Joe Charles Herd Dickeson Details Changed
10 Months Ago on 1 Jan 2025
Mr Michael Thomas Hall Details Changed
10 Months Ago on 1 Jan 2025
Get Credit Report
Discover Jefferson Sheard Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 8 July 2025 with updates
Submitted on 21 Jul 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 27 Mar 2025
Secretary's details changed for Mrs Kim Hyams on 1 January 2025
Submitted on 6 Jan 2025
Change of details for Mr John Richard Hyams as a person with significant control on 1 January 2025
Submitted on 6 Jan 2025
Director's details changed for Mr Michael Thomas Hall on 1 January 2025
Submitted on 6 Jan 2025
Director's details changed for Mr Joe Charles Herd Dickeson on 1 January 2025
Submitted on 6 Jan 2025
Director's details changed for Mr Phillip Pollington on 1 January 2025
Submitted on 6 Jan 2025
Director's details changed for Mr Kevin Mark Fannon on 1 January 2025
Submitted on 6 Jan 2025
Registered office address changed from Fulcrum 2 Sidney Street Sheffield S1 4RH to 106 Arundel Street Sheffield South Yorkshire S1 4RE on 6 January 2025
Submitted on 6 Jan 2025
Director's details changed for Mr John Richard Hyams on 1 January 2025
Submitted on 6 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year