Company NameJardine Credit Insurance Limited
Company StatusDissolved
Company Number00535228
CategoryPrivate Limited Company
Incorporation Date1 July 1954(69 years, 10 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Adrian Brian Girling
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 October 1995(41 years, 3 months after company formation)
Appointment Duration12 years, 10 months (closed 13 August 2008)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address113 Andover Road
Winchester
Hampshire
SO22 6AX
Secretary NameMrs Stephanie Johnson
NationalityBritish
StatusClosed
Appointed11 August 1997(43 years, 1 month after company formation)
Appointment Duration11 years (closed 13 August 2008)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address8 Holmdene Close
Beckenham
Kent
BR3 6QG
Director NameMr Phillip Eric Goodings
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1998(44 years, 3 months after company formation)
Appointment Duration9 years, 10 months (closed 13 August 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address55 Kings Drive
Berrylands
Surbiton
Surrey
KT5 8NQ
Director NameRonald Lawson Allan
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(37 years, 9 months after company formation)
Appointment Duration9 months (resigned 31 December 1992)
RoleInsurance Broker
Correspondence Address80 Bills Lane
Shirley
Solihull
West Midlands
B90 2PE
Director NameRene George Chinnery
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(37 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 March 1994)
RoleInsurance Broker
Correspondence AddressFurzefield Farm
Tunbridge Wells
Kent
TN3 0LD
Director NamePaul Anthony Dawson
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(37 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 1995)
RoleInsurance Broker
Correspondence AddressBarrow Hill Cottage Old Malden Lane
Worcester Park
Surrey
KT4 7PU
Director NameRoger Keith Johnson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(37 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 11 August 1997)
RoleInsurance Broker
Correspondence Address58 Otley Road
Bingley
West Yorkshire
BD16 3EE
Director NameMartin John Wakeley
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(37 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 February 1995)
RoleInsurance Broker
Correspondence AddressGlebe House
Winchfield
Basingstoke
Hampshire
RG27 8DB
Director NameMr Alan Alfred Sarling
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(37 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 11 August 1997)
RoleInsurance Broker
Correspondence Address12 Greytree Crescent
Dorridge
Solihull
West Midlands
B93 8SL
Director NameDavid John Cowley
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1995(40 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 August 1995)
RoleInsurance Broker
Correspondence AddressLower Wield House
Lower Wield
Alresford
Hampshire
SO24 9RX
Director NameMr Roger Hirst Gilmore
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1995(41 years after company formation)
Appointment Duration3 years, 3 months (resigned 08 October 1998)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThurlow 209 Marshalswick Lane
St. Albans
Hertfordshire
AL1 4XA
Director NameMr Michael Christopher David Gribbin
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1995(41 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 August 1997)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressHigher Ash Farm
Ash
Dartmouth
Devon
TQ6 0LR
Secretary NameDavid James Hickman
NationalityBritish
StatusResigned
Appointed12 December 1995(41 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 August 1997)
RoleCompany Director
Correspondence Address4b Sunningvale Avenue
Biggin Hill
Westerham
Kent
TN16 3BT
Director NameMargaret Rose Mary Godbold
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1995(41 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 August 1997)
RoleInsurance Broker
Correspondence Address45 Blakehall Road
Carshalton
Surrey
SM5 3EZ
Secretary NameJardine Insurance Services Limited (Corporation)
StatusResigned
Appointed01 April 1992(37 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 December 1995)
Correspondence AddressJardine House
6 Crutched Friars
London
EC3N 2HT

Location

Registered Address6 Crutched Friars
London
EC3N 2PH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2008Return made up to 31/03/08; full list of members (3 pages)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
26 November 2007Application for striking-off (1 page)
13 September 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
25 April 2007Return made up to 31/03/07; full list of members (2 pages)
2 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
3 April 2006Return made up to 31/03/06; full list of members (2 pages)
13 September 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
7 April 2005Return made up to 31/03/05; full list of members (2 pages)
9 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
13 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
26 April 2004Return made up to 01/04/04; full list of members (7 pages)
23 April 2003Return made up to 01/04/03; full list of members (7 pages)
14 April 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
4 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
11 April 2002Return made up to 01/04/02; full list of members (6 pages)
1 May 2001Return made up to 01/04/01; full list of members (6 pages)
12 April 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
26 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
10 July 2000Return made up to 01/04/00; full list of members (6 pages)
20 September 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
4 May 1999Return made up to 01/04/99; full list of members
  • 363(287) ‐ Registered office changed on 04/05/99
(8 pages)
6 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
16 October 1998New director appointed (3 pages)
16 October 1998Director resigned (1 page)
20 April 1998Return made up to 01/04/98; no change of members (5 pages)
25 February 1998Director resigned (1 page)
25 February 1998Director resigned (1 page)
25 February 1998Director resigned (1 page)
29 August 1997Secretary resigned (1 page)
29 August 1997New secretary appointed (2 pages)
29 August 1997Director resigned (1 page)
6 July 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
27 April 1997Return made up to 01/04/97; no change of members (8 pages)
1 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
1 May 1996Return made up to 01/04/96; full list of members (12 pages)
20 December 1995Secretary resigned;new secretary appointed (2 pages)
23 October 1995New director appointed (2 pages)
20 October 1995New director appointed (4 pages)
6 October 1995Director resigned (2 pages)
6 July 1995Director resigned (2 pages)
5 July 1995New director appointed (2 pages)
26 June 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
19 May 1995Return made up to 01/04/95; no change of members (8 pages)