Company NameJ.B.Shakespeare,Limited
Company StatusActive
Company Number00257843
CategoryPrivate Limited Company
Incorporation Date15 July 1931(92 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9303Funeral and related activities
SIC 96030Funeral and related activities

Directors

Director NameMr Anthony Brian Arthur Rowland
Date of BirthJune 1938 (Born 85 years ago)
NationalityEnglish
StatusCurrent
Appointed01 September 2020(89 years, 2 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address299-303 Whitehorse Road
Croydon
CR0 2HR
Director NameMr Stephen Neil Anthony Rowland
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(89 years, 2 months after company formation)
Appointment Duration3 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address299-303 Whitehorse Road
Croydon
CR0 2HR
Director NameMs Shelley Anne Hiller
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2021(90 years, 3 months after company formation)
Appointment Duration2 years, 6 months
RoleHuman Resources Director
Country of ResidenceEngland
Correspondence Address299-303 Whitehorse Road
Croydon
CR0 2HR
Director NameMr Nicholas John Redman
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2021(90 years, 3 months after company formation)
Appointment Duration2 years, 6 months
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address299-303 Whitehorse Road
Croydon
CR0 2HR
Director NameMark Anthony Spooner
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2021(90 years, 3 months after company formation)
Appointment Duration2 years, 6 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address299-303 Whitehorse Road
Croydon
CR0 2HR
Director NameMr David Robert Dighton
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(60 years, 1 month after company formation)
Appointment Duration22 years, 2 months (resigned 13 October 2013)
RoleFuneral Director
Country of ResidenceEngland
Correspondence AddressThe Harbour Channel Way
Fairlight
Hastings
East Sussex
TN35 4BP
Director NameMr Douglas James Shakespeare
Date of BirthJuly 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(60 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 31 October 1996)
RoleFuneral Director
Correspondence Address27a Woodmere Avenue
Croydon
Surrey
CR0 7BG
Director NameMr David James Shakespeare
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(60 years, 1 month after company formation)
Appointment Duration26 years, 9 months (resigned 14 May 2018)
RoleFuneral Director
Country of ResidenceUnited Kingdom
Correspondence Address67 George Street
Croydon
Surrey
CR0 1LD
Secretary NameMr David Robert Dighton
NationalityBritish
StatusResigned
Appointed02 August 1991(60 years, 1 month after company formation)
Appointment Duration22 years, 2 months (resigned 13 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Harbour Channel Way
Fairlight
Hastings
East Sussex
TN35 4BP
Director NameChristopher Dighton
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2006(74 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 09 February 2006)
RoleFuneral Director
Correspondence Address25 Reedham Drive
Purley
Surrey
CR8 4DT
Director NameMr Christopher Dighton
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2006(75 years after company formation)
Appointment Duration14 years, 1 month (resigned 01 September 2020)
RoleFuneral Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Norfolk House Wellesley Road
Croydon
Surrey
CR0 1LH
Director NameMs Joanna Muriel Davis
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(82 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 May 2018)
RoleProject Management
Country of ResidenceUnited Kingdom
Correspondence Address67 George Street
Croydon
Surrey
CR0 1LD
Director NameMr Warwick Shakespeare Davis
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(82 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 May 2018)
RoleManaging Director Of An Insurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address67 George Street
Croydon
Surrey
CR0 1LD

Contact

Websitejbshakespearefunerals.co.uk
Email address[email protected]
Telephone020 86881447
Telephone regionLondon

Location

Registered Address299-303 Whitehorse Road
Croydon
CR0 2HR
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardSelhurst
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

501 at £1Warwick Shakespeare Davis
5.06%
Ordinary
500 at £1David Robert Dighton
5.05%
Ordinary
500 at £1Joanna Muriel Davis
5.05%
Ordinary
500 at £1Malcolm John Davis
5.05%
Ordinary
417 at £1Cynthia Mary Beedell
4.21%
Ordinary
417 at £1Mr Malcolm Shakespeare
4.21%
Ordinary
-OTHER
3.69%
-
209 at £1Robert John Gregory
2.11%
Ordinary
208 at £1Alan Frank Gregory
2.10%
Ordinary
208 at £1Elizbeth Mary Emily Gregory
2.10%
Ordinary
208 at £1Roberta Angela Gregory
2.10%
Ordinary
1.5k at £1Mr David James Shakespeare
15.50%
Ordinary
1.5k at £1Pauline Rene Akehurst
15.15%
Ordinary
1.1k at £1Debra Mccormack
11.11%
Ordinary
1000 at £1Christopher Dighton
10.09%
Ordinary
125 at £1John Frederick Shakespeare
1.26%
Ordinary
122 at £1Emma Caroline Gorst
1.23%
Ordinary
122 at £1Fay Anita Humberstone
1.23%
Ordinary
122 at £1Mark Jonathan Shakespeare
1.23%
Ordinary
122 at £1Monioue Shirley Shakespeare
1.23%
Ordinary
122 at £1Russell Benjamin Shakespeare
1.23%
Ordinary

Financials

Year2014
Net Worth£157,315
Cash£141,556
Current Liabilities£184,068

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 August 2023 (8 months, 4 weeks ago)
Next Return Due16 August 2024 (3 months, 2 weeks from now)

Charges

19 February 2015Delivered on: 5 March 2015
Persons entitled: Dawnholt Limited

Classification: A registered charge
Particulars: 67 george street croydon surrey: 21/27 sheldon street croydon surrey.
Outstanding
28 September 2009Delivered on: 6 October 2009
Satisfied on: 8 January 2015
Persons entitled: National Westminster Bank PLC

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

Filing History

29 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
15 September 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
28 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
26 September 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
29 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
8 October 2021Appointment of Ms Shelley Anne Hiller as a director on 8 October 2021 (2 pages)
8 October 2021Appointment of Mark Anthony Spooner as a director on 8 October 2021 (2 pages)
8 October 2021Appointment of Mr Nicholas John Redman as a director on 8 October 2021 (2 pages)
20 August 2021Confirmation statement made on 2 August 2021 with updates (4 pages)
12 October 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
8 September 2020Notification of Rowland Brothers Ltd as a person with significant control on 1 September 2020 (2 pages)
8 September 2020Cessation of Riverstorm Limited as a person with significant control on 1 September 2020 (1 page)
8 September 2020Appointment of Mr Anthony Brian Arthur Rowland as a director on 1 September 2020 (2 pages)
8 September 2020Termination of appointment of Christopher Dighton as a director on 1 September 2020 (1 page)
8 September 2020Registered office address changed from 1 Norfolk House Wellesley Road Croydon Surrey CR0 1LH United Kingdom to 299-303 Whitehorse Road Croydon CR0 2HR on 8 September 2020 (1 page)
8 September 2020Appointment of Mr Stephen Neil Anthony Rowland as a director on 1 September 2020 (2 pages)
26 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
25 November 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
4 September 2019Confirmation statement made on 2 August 2019 with updates (4 pages)
9 May 2019Director's details changed for Mr Christopher Dighton on 29 August 2018 (2 pages)
26 April 2019Amended accounts for a small company made up to 31 March 2018 (9 pages)
23 April 2019Withdrawal of a person with significant control statement on 23 April 2019 (2 pages)
23 April 2019Notification of Riverstorm Limited as a person with significant control on 14 May 2018 (2 pages)
17 April 2019Satisfaction of charge 002578430002 in full (1 page)
28 December 2018Accounts for a small company made up to 31 March 2018 (11 pages)
3 September 2018Confirmation statement made on 2 August 2018 with updates (7 pages)
29 August 2018Registered office address changed from 67 George Street Croydon CR0 1LD to 1 Norfolk House Wellesley Road Croydon Surrey CR0 1LH on 29 August 2018 (1 page)
26 July 2018Termination of appointment of Joanna Muriel Davis as a director on 14 May 2018 (1 page)
26 July 2018Termination of appointment of David James Shakespeare as a director on 14 May 2018 (1 page)
26 July 2018Termination of appointment of Warwick Shakespeare Davis as a director on 15 May 2018 (1 page)
4 June 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 December 2017Accounts for a small company made up to 31 March 2017 (11 pages)
19 December 2017Accounts for a small company made up to 31 March 2017 (11 pages)
20 September 2017Confirmation statement made on 2 August 2017 with updates (7 pages)
20 September 2017Confirmation statement made on 2 August 2017 with updates (7 pages)
12 December 2016Accounts for a small company made up to 31 March 2016 (7 pages)
12 December 2016Accounts for a small company made up to 31 March 2016 (7 pages)
22 November 2016Director's details changed for Mr Warwick Shakespeare Davis on 21 November 2016 (2 pages)
22 November 2016Director's details changed for Ms Joanna Muriel Davis on 21 November 2016 (2 pages)
22 November 2016Director's details changed for Mr Warwick Shakespeare Davis on 21 November 2016 (2 pages)
22 November 2016Director's details changed for Mr David James Shakespeare on 21 November 2016 (2 pages)
22 November 2016Director's details changed for Ms Joanna Muriel Davis on 21 November 2016 (2 pages)
22 November 2016Director's details changed for Mr David James Shakespeare on 21 November 2016 (2 pages)
22 November 2016Director's details changed for Mr Christopher Dighton on 21 November 2016 (2 pages)
22 November 2016Director's details changed for Mr Christopher Dighton on 21 November 2016 (2 pages)
19 October 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
19 October 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
31 December 2015Accounts for a small company made up to 31 March 2015 (7 pages)
31 December 2015Accounts for a small company made up to 31 March 2015 (7 pages)
4 December 2015Director's details changed for Ms Joanna Muriel Davis on 4 December 2015 (2 pages)
4 December 2015Director's details changed for Ms Joanna Muriel Davis on 4 December 2015 (2 pages)
4 December 2015Director's details changed for Ms Joanna Muriel Davis on 4 December 2015 (2 pages)
19 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 9,906
(8 pages)
19 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 9,906
(8 pages)
19 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 9,906
(8 pages)
5 March 2015Registration of charge 002578430002, created on 19 February 2015 (26 pages)
5 March 2015Registration of charge 002578430002, created on 19 February 2015 (26 pages)
8 January 2015Satisfaction of charge 1 in full (1 page)
8 January 2015Satisfaction of charge 1 in full (1 page)
16 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
16 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
22 October 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 9,906
(8 pages)
22 October 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 9,906
(8 pages)
22 October 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 9,906
(8 pages)
10 September 2014Appointment of Mr Warwick Shakespeare Davis as a director on 1 April 2014 (2 pages)
10 September 2014Appointment of Mr Warwick Shakespeare Davis as a director on 1 April 2014 (2 pages)
10 September 2014Appointment of Mr Warwick Shakespeare Davis as a director on 1 April 2014 (2 pages)
9 September 2014Appointment of Ms Joanna Muriel Davis as a director on 1 April 2014 (2 pages)
9 September 2014Appointment of Ms Joanna Muriel Davis as a director on 1 April 2014 (2 pages)
9 September 2014Appointment of Ms Joanna Muriel Davis as a director on 1 April 2014 (2 pages)
22 May 2014Termination of appointment of David Dighton as a secretary (1 page)
22 May 2014Termination of appointment of David Dighton as a director (1 page)
22 May 2014Termination of appointment of David Dighton as a secretary (1 page)
22 May 2014Termination of appointment of David Dighton as a director (1 page)
3 April 2014Director's details changed for Christopher Dighton on 3 April 2014 (2 pages)
3 April 2014Director's details changed for Christopher Dighton on 3 April 2014 (2 pages)
3 April 2014Director's details changed for Christopher Dighton on 3 April 2014 (2 pages)
12 November 2013Accounts for a small company made up to 31 March 2013 (7 pages)
12 November 2013Accounts for a small company made up to 31 March 2013 (7 pages)
2 September 2013Director's details changed for Mr David James Shakespeare on 2 August 2013 (2 pages)
2 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 9,906
(7 pages)
2 September 2013Director's details changed for Christopher Dighton on 2 August 2013 (2 pages)
2 September 2013Director's details changed for Mr David James Shakespeare on 2 August 2013 (2 pages)
2 September 2013Director's details changed for Mr David Robert Dighton on 2 August 2013 (2 pages)
2 September 2013Appointment of Christopher Dighton as a director (2 pages)
2 September 2013Director's details changed for Mr David Robert Dighton on 2 August 2013 (2 pages)
2 September 2013Director's details changed for Mr David James Shakespeare on 2 August 2013 (2 pages)
2 September 2013Appointment of Christopher Dighton as a director (2 pages)
2 September 2013Director's details changed for Mr David Robert Dighton on 2 August 2013 (2 pages)
2 September 2013Director's details changed for Christopher Dighton on 2 August 2013 (2 pages)
2 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 9,906
(7 pages)
2 September 2013Director's details changed for Christopher Dighton on 2 August 2013 (2 pages)
2 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 9,906
(7 pages)
23 April 2013Director's details changed for Christopher Dighton on 23 April 2013 (2 pages)
23 April 2013Director's details changed for Christopher Dighton on 23 April 2013 (2 pages)
6 September 2012Accounts for a small company made up to 31 March 2012 (7 pages)
6 September 2012Accounts for a small company made up to 31 March 2012 (7 pages)
24 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (7 pages)
24 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (7 pages)
24 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (7 pages)
6 September 2011Accounts for a small company made up to 31 March 2011 (7 pages)
6 September 2011Accounts for a small company made up to 31 March 2011 (7 pages)
15 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (7 pages)
15 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (7 pages)
15 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (7 pages)
20 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (7 pages)
20 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (7 pages)
20 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (7 pages)
1 September 2010Full accounts made up to 31 March 2010 (14 pages)
1 September 2010Full accounts made up to 31 March 2010 (14 pages)
6 October 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
6 October 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
27 August 2009Full accounts made up to 31 March 2009 (13 pages)
27 August 2009Full accounts made up to 31 March 2009 (13 pages)
14 August 2009Return made up to 02/08/09; full list of members (7 pages)
14 August 2009Return made up to 02/08/09; full list of members (7 pages)
1 September 2008Full accounts made up to 31 March 2008 (13 pages)
1 September 2008Full accounts made up to 31 March 2008 (13 pages)
19 August 2008Return made up to 02/08/08; full list of members (7 pages)
19 August 2008Return made up to 02/08/08; full list of members (7 pages)
12 September 2007Full accounts made up to 31 March 2007 (15 pages)
12 September 2007Full accounts made up to 31 March 2007 (15 pages)
5 September 2007Director's particulars changed (1 page)
5 September 2007Director's particulars changed (1 page)
16 August 2007Return made up to 02/08/07; full list of members (5 pages)
16 August 2007Return made up to 02/08/07; full list of members (5 pages)
5 September 2006Return made up to 02/08/06; full list of members (5 pages)
5 September 2006Return made up to 02/08/06; full list of members (5 pages)
31 August 2006New director appointed (2 pages)
31 August 2006New director appointed (2 pages)
26 July 2006Full accounts made up to 31 March 2006 (16 pages)
26 July 2006Full accounts made up to 31 March 2006 (16 pages)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
15 February 2006New director appointed (2 pages)
15 February 2006New director appointed (2 pages)
19 August 2005Return made up to 02/08/05; full list of members (5 pages)
19 August 2005Return made up to 02/08/05; full list of members (5 pages)
28 July 2005Full accounts made up to 31 March 2005 (13 pages)
28 July 2005Full accounts made up to 31 March 2005 (13 pages)
25 August 2004Return made up to 02/08/04; full list of members (10 pages)
25 August 2004Return made up to 02/08/04; full list of members (10 pages)
23 July 2004Full accounts made up to 31 March 2004 (13 pages)
23 July 2004Full accounts made up to 31 March 2004 (13 pages)
17 September 2003Full accounts made up to 31 March 2003 (13 pages)
17 September 2003Full accounts made up to 31 March 2003 (13 pages)
18 August 2003Return made up to 02/08/03; full list of members (10 pages)
18 August 2003Return made up to 02/08/03; full list of members (10 pages)
29 August 2002Return made up to 02/08/02; full list of members (10 pages)
29 August 2002Return made up to 02/08/02; full list of members (10 pages)
26 July 2002Full accounts made up to 31 March 2002 (14 pages)
26 July 2002Full accounts made up to 31 March 2002 (14 pages)
30 August 2001Return made up to 02/08/01; full list of members (9 pages)
30 August 2001Return made up to 02/08/01; full list of members (9 pages)
27 July 2001Full accounts made up to 31 March 2001 (14 pages)
27 July 2001Full accounts made up to 31 March 2001 (14 pages)
29 August 2000Return made up to 02/08/00; full list of members (9 pages)
29 August 2000Return made up to 02/08/00; full list of members (9 pages)
11 August 2000Full accounts made up to 31 March 2000 (13 pages)
11 August 2000Full accounts made up to 31 March 2000 (13 pages)
19 August 1999Return made up to 02/08/99; no change of members (4 pages)
19 August 1999Return made up to 02/08/99; no change of members (4 pages)
26 July 1999Full accounts made up to 31 March 1999 (14 pages)
26 July 1999Full accounts made up to 31 March 1999 (14 pages)
19 August 1998Full accounts made up to 31 March 1998 (14 pages)
19 August 1998Full accounts made up to 31 March 1998 (14 pages)
14 August 1998Return made up to 02/08/98; full list of members (8 pages)
14 August 1998Return made up to 02/08/98; full list of members (8 pages)
8 September 1997Return made up to 02/08/97; full list of members (7 pages)
8 September 1997Return made up to 02/08/97; full list of members (7 pages)
7 August 1997Full accounts made up to 31 March 1997 (13 pages)
7 August 1997Full accounts made up to 31 March 1997 (13 pages)
7 April 1997Secretary's particulars changed;director's particulars changed (1 page)
7 April 1997Secretary's particulars changed;director's particulars changed (1 page)
22 November 1996Director resigned (1 page)
22 November 1996Director resigned (1 page)
11 October 1996Full accounts made up to 31 March 1996 (11 pages)
11 October 1996Full accounts made up to 31 March 1996 (11 pages)
18 August 1996Return made up to 02/08/96; full list of members (6 pages)
18 August 1996Return made up to 02/08/96; full list of members (6 pages)
14 August 1995Return made up to 02/08/95; no change of members (4 pages)
14 August 1995Return made up to 02/08/95; no change of members (4 pages)
25 July 1995Accounts for a small company made up to 31 March 1995 (12 pages)
25 July 1995Accounts for a small company made up to 31 March 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
8 October 1987Full group accounts made up to 31 March 1987 (14 pages)
8 October 1987Return made up to 17/09/87; full list of members (6 pages)
8 October 1987Return made up to 17/09/87; full list of members (6 pages)
8 October 1987Full group accounts made up to 31 March 1987 (14 pages)
21 April 1983Accounts made up to 31 March 1982 (10 pages)
21 April 1983Accounts made up to 31 March 1982 (10 pages)
15 July 1931Incorporation (19 pages)
15 July 1931Incorporation (19 pages)