Tower Place
London
EC3R 5BU
Director Name | Mr Adrian Brian Girling |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2019(54 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Director Name | Mr David James Bruce |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2019(54 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Secretary Name | Mrs Mariana Daoud-O'Connell |
---|---|
Status | Current |
Appointed | 12 February 2020(55 years after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr Thomas Colraine |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2021(55 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr David Robert Chard |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(26 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 03 October 1997) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Cotswold Holmemoor Drive Sonning Berkshire RG4 6TE |
Director Name | Michael Frederick Heard |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(26 years, 5 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 20 November 2006) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Spring Copse Carters Hill Lane Arborfield Reading Berkshire RG2 9JJ |
Director Name | Michael James King |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(26 years, 5 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 20 November 2006) |
Role | Insurance Broker |
Correspondence Address | Garden House The Street, Mortimer Reading Berkshire RG7 3PE |
Secretary Name | Neil Arthur Linkleter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(26 years, 5 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 21 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Brampton Chase Lower Shiplake Henley On Thames Oxfordshire RG9 3BX |
Director Name | Mrs Carole Anne Lowe |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(28 years, 11 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 01 October 2007) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Highfield House Frilsham Park Yattendon Newbury Berkshire RG18 0XT |
Director Name | Denny Belinda Moore |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(32 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 20 November 2006) |
Role | Insurance Broker |
Correspondence Address | 22 Marathon Close Woodley Reading Berkshire RG5 4UN |
Director Name | James Michael Cooper |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(40 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 November 2006) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 2 Bridport Close Lower Earley Reading Berkshire RG6 3DG |
Director Name | Andrew Melvin Hill |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(40 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 20 November 2006) |
Role | Insurance Broker |
Correspondence Address | 16 Ashwell Avenue Camberley Surrey GU15 2AR |
Director Name | Mr Robert Charles Tree |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(40 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 20 November 2006) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 24 Partridge Way Guildford Surrey GU4 7DW |
Director Name | Richard Adrian Nicholson |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(40 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 20 November 2006) |
Role | Insurance Broker |
Correspondence Address | 36 Marston Gate Winchester Hampshire SO23 7DS |
Director Name | Mr Barry Thomas Clarke |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(40 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 20 November 2006) |
Role | Insurance Broker |
Correspondence Address | Broumana Tilthams Green Godalming Surrey GU7 3BT |
Director Name | Mr John Trevor Harding |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2006(41 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Martindale Bridgewater Road Sidcot North Somerset BS25 1NN |
Director Name | Mr Alexander Douglas Alway |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2006(41 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lismore Cheltenham Road Bisley Stroud Gloucestershire GL6 7BJ Wales |
Secretary Name | Mr John Trevor Harding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2006(41 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Martindale Bridgewater Road Sidcot North Somerset BS25 1NN |
Secretary Name | Ms Anne Rosemary Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(42 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glengarry 2 Ridgeway Road Long Ashton North Somerset BS41 9EU |
Director Name | Mrs Georgina Dixon |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(42 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 August 2010) |
Role | Insurance Broker |
Country of Residence | Wales |
Correspondence Address | 42 Millwood Lisvane Cardiff South Glamorgan CF14 0TL Wales |
Secretary Name | Helen Beatrice Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2009(44 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 November 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 3 Tollbar Close Potterne Devizes Wiltshire SN10 5PD |
Director Name | Mr Robert Anthony Hearne |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(44 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 19 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harwell 69 The Lynch Winscombe Avon BS25 1AR |
Director Name | Mr Philip Andrew Barton |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(45 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 29 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillside Court Bowling Hill Chipping Sodbury Bristol BS37 6JX |
Director Name | Mr Anthony Grahame Stott |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2011(46 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 November 2015) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Hillside Court Bowling Hill Chipping Sodbury Bristol BS37 6JX |
Director Name | Mr Mark Christopher Chessher |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2015(50 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 May 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place Tower Place West London EC3R 5BU |
Director Name | Mr Tom Taylor |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2015(50 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 April 2018) |
Role | Risk & Compliance Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillside Court Bowling Hill Chipping Sodbury Bristol BS37 6JX |
Director Name | Mr Mark Anthony Weil |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2015(50 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 May 2018) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West London EC3R 5BU |
Secretary Name | Mrs Dawn Jeanette Hodges |
---|---|
Status | Resigned |
Appointed | 15 December 2015(50 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 February 2020) |
Role | Company Director |
Correspondence Address | 1 Tower Place Tower Place West London EC3R 5BU |
Director Name | Mr John Raymond Hirst |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2015(50 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West London EC3R 5BU |
Director Name | Mr Peter John Box |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2016(50 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West London EC3R 5BU |
Director Name | Ms Jane Victoria Barker |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2016(50 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West London EC3R 5BU |
Director Name | Mr Jeremiah Flahive |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2019(54 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 May 2020) |
Role | Risk & Governance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr Oranye Emembolu |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2019(54 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 March 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr Anthony Gruppo |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 June 2019(54 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2021) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Website | jelfgroup.com |
---|---|
Telephone | 01454 272727 |
Telephone region | Chipping Sodbury |
Registered Address | 1 Tower Place West Tower Place London EC3R 5BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
250k at £1 | Jelf Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £43,948,403 |
Gross Profit | £41,649,991 |
Net Worth | £3,502,660 |
Cash | £14,073,692 |
Current Liabilities | £22,762,659 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 February 2024 (2 months ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 2 weeks from now) |
20 February 2013 | Delivered on: 23 February 2013 Satisfied on: 21 December 2015 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from any chargor under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
12 February 2010 | Delivered on: 18 February 2010 Satisfied on: 23 February 2013 Persons entitled: Aviva Insurance UK Limited (Aviva), Sun Alliance Insurance Overseas Limited (Rsa), Allianz Holdings PLC (Allianz) Classification: Debenture Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
21 March 2006 | Delivered on: 25 March 2006 Satisfied on: 18 February 2010 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 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 |
31 October 2005 | Delivered on: 8 November 2005 Satisfied on: 29 March 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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. See the mortgage charge document for full details. Fully Satisfied |
10 October 1994 | Delivered on: 13 October 1994 Satisfied on: 3 November 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: See charge particulars form for details. 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 |
30 May 1991 | Delivered on: 17 June 1991 Satisfied on: 3 November 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: The balances at credit of any accounts held by the bank in the name of the company. Fully Satisfied |
20 September 2023 | Full accounts made up to 31 December 2022 (54 pages) |
---|---|
6 March 2023 | Appointment of Mr Alistair Stewart Fraser-Hawkins as a director on 24 February 2023 (2 pages) |
17 February 2023 | Confirmation statement made on 15 February 2023 with updates (5 pages) |
23 January 2023 | Termination of appointment of Mariana Daoud-O'connell as a secretary on 20 January 2023 (1 page) |
20 January 2023 | Appointment of Marsh Secretarial Services Limited as a secretary on 20 January 2023 (2 pages) |
3 January 2023 | Termination of appointment of David James Bruce as a director on 31 December 2022 (1 page) |
3 January 2023 | Termination of appointment of Adrian Brian Girling as a director on 31 December 2022 (1 page) |
15 November 2022 | Register(s) moved to registered inspection location The St Botolph Building 138 Houndsditch London EC3A 7AW (1 page) |
15 November 2022 | Register(s) moved to registered office address 1 Tower Place West Tower Place London EC3R 5BU (1 page) |
10 August 2022 | Full accounts made up to 31 December 2021 (64 pages) |
10 March 2022 | Resolutions
|
10 March 2022 | Solvency Statement dated 04/03/22 (1 page) |
10 March 2022 | Statement by Directors (1 page) |
10 March 2022 | Statement of capital on 10 March 2022
|
15 February 2022 | Confirmation statement made on 15 February 2022 with updates (5 pages) |
31 December 2021 | Termination of appointment of Anthony Gruppo as a director on 31 December 2021 (1 page) |
22 July 2021 | Full accounts made up to 31 December 2020 (68 pages) |
23 March 2021 | Statement of capital following an allotment of shares on 28 February 2021
|
5 March 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
2 March 2021 | Termination of appointment of John Raymond Hirst as a director on 28 February 2021 (1 page) |
2 March 2021 | Termination of appointment of Oranye Emembolu as a director on 1 March 2021 (1 page) |
28 January 2021 | Appointment of Mr Thomas Colraine as a director on 21 January 2021 (2 pages) |
18 December 2020 | Director's details changed for Mr Oranye Emembolu on 1 October 2020 (2 pages) |
2 November 2020 | Termination of appointment of Jane Victoria Barker as a director on 31 October 2020 (1 page) |
29 October 2020 | Full accounts made up to 31 December 2019 (56 pages) |
7 May 2020 | Termination of appointment of Jeremiah Flahive as a director on 7 May 2020 (1 page) |
18 February 2020 | Appointment of Mrs Mariana Daoud-O'connell as a secretary on 12 February 2020 (2 pages) |
18 February 2020 | Termination of appointment of Dawn Jeanette Hodges as a secretary on 12 February 2020 (1 page) |
18 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
11 February 2020 | Register inspection address has been changed to The St Botolph Building 138 Houndsditch London EC3A 7AW (1 page) |
8 January 2020 | Registered office address changed from Hillside Court Bowling Hill Chipping Sodbury Bristol BS37 6JX to 1 Tower Place West Tower Place London EC3R 5BU on 8 January 2020 (1 page) |
30 September 2019 | Full accounts made up to 31 December 2018 (47 pages) |
23 August 2019 | Appointment of Mr David James Bruce as a director on 9 August 2019 (2 pages) |
14 June 2019 | Appointment of Mr Adrian Brian Girling as a director on 13 June 2019 (2 pages) |
10 June 2019 | Confirmation statement made on 8 June 2019 with updates (5 pages) |
7 June 2019 | Appointment of Mr Anthony Gruppo as a director on 3 June 2019 (2 pages) |
21 May 2019 | Appointment of Mr Oranye Emembolu as a director on 20 May 2019 (2 pages) |
21 May 2019 | Termination of appointment of Mark Christopher Chessher as a director on 21 May 2019 (1 page) |
12 April 2019 | Termination of appointment of Philip Andrew Barton as a director on 29 March 2019 (1 page) |
14 March 2019 | Appointment of Mr Jeremiah Flahive as a director on 27 February 2019 (2 pages) |
12 March 2019 | Termination of appointment of Jeremy Vaughan Herbert Wilson as a director on 28 February 2019 (1 page) |
13 February 2019 | Statement of capital on 13 February 2019
|
4 January 2019 | Termination of appointment of Peter John Box as a director on 31 December 2018 (1 page) |
21 December 2018 | Termination of appointment of Sally Angela Helen Williams as a director on 21 December 2018 (1 page) |
20 December 2018 | Statement of capital on 20 December 2018
|
20 December 2018 | Solvency Statement dated 19/12/18 (7 pages) |
20 December 2018 | Resolutions
|
20 December 2018 | Statement by Directors (7 pages) |
19 December 2018 | Statement of capital following an allotment of shares on 18 December 2018
|
9 August 2018 | Appointment of Mr Christopher John Lay as a director on 11 July 2018 (2 pages) |
27 July 2018 | Full accounts made up to 31 December 2017 (31 pages) |
18 June 2018 | Confirmation statement made on 8 June 2018 with updates (5 pages) |
9 May 2018 | Termination of appointment of Tom Taylor as a director on 30 April 2018 (1 page) |
8 May 2018 | Termination of appointment of Mark Anthony Weil as a director on 4 May 2018 (1 page) |
7 December 2017 | Statement of capital following an allotment of shares on 31 October 2017
|
7 December 2017 | Statement of capital following an allotment of shares on 31 October 2017
|
6 December 2017 | Statement of capital following an allotment of shares on 31 October 2017
|
6 December 2017 | Statement of capital following an allotment of shares on 31 October 2017
|
5 December 2017 | Notification of Marsh Limited as a person with significant control on 31 October 2017 (2 pages) |
5 December 2017 | Cessation of Jelf Limited as a person with significant control on 31 October 2017 (1 page) |
5 December 2017 | Notification of Marsh Limited as a person with significant control on 31 October 2017 (2 pages) |
5 December 2017 | Statement of capital following an allotment of shares on 31 October 2017
|
5 December 2017 | Statement of capital following an allotment of shares on 31 October 2017
|
5 December 2017 | Cessation of Jelf Limited as a person with significant control on 31 October 2017 (1 page) |
4 December 2017 | Statement of capital following an allotment of shares on 31 October 2017
|
4 December 2017 | Statement of capital following an allotment of shares on 31 October 2017
|
1 December 2017 | Statement of capital following an allotment of shares on 31 October 2017
|
1 December 2017 | Statement of capital following an allotment of shares on 31 October 2017
|
30 November 2017 | Statement of capital following an allotment of shares on 31 October 2017
|
30 November 2017 | Statement of capital following an allotment of shares on 31 October 2017
|
30 November 2017 | Statement of capital following an allotment of shares on 31 October 2017
|
30 November 2017 | Statement of capital following an allotment of shares on 31 October 2017
|
29 November 2017 | Statement of capital following an allotment of shares on 31 October 2017
|
29 November 2017 | Statement of capital following an allotment of shares on 31 October 2017
|
29 November 2017 | Statement of capital following an allotment of shares on 31 October 2017
|
29 November 2017 | Statement of capital following an allotment of shares on 31 October 2017
|
28 November 2017 | Statement of capital following an allotment of shares on 31 October 2017
|
28 November 2017 | Statement of capital following an allotment of shares on 31 October 2017
|
26 October 2017 | Resolutions
|
26 October 2017 | Resolutions
|
20 October 2017 | Change of details for Jelf Limited as a person with significant control on 13 September 2017 (2 pages) |
20 October 2017 | Change of details for Jelf Limited as a person with significant control on 13 September 2017 (2 pages) |
19 October 2017 | Change of details for Jelf Group Plc as a person with significant control on 13 September 2017 (2 pages) |
19 October 2017 | Change of details for Jelf Group Plc as a person with significant control on 13 September 2017 (2 pages) |
18 August 2017 | Full accounts made up to 31 December 2016 (26 pages) |
18 August 2017 | Full accounts made up to 31 December 2016 (26 pages) |
9 June 2017 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
9 June 2017 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
22 March 2017 | Director's details changed for Mr Philip Andrew Barton on 17 March 2017 (2 pages) |
22 March 2017 | Director's details changed for Mr Philip Andrew Barton on 17 March 2017 (2 pages) |
2 March 2017 | Termination of appointment of a director (1 page) |
2 March 2017 | Termination of appointment of a director (1 page) |
13 January 2017 | Termination of appointment of Alexander Douglas Alway as a director on 31 December 2016 (1 page) |
13 January 2017 | Termination of appointment of Alexander Douglas Alway as a director on 31 December 2016 (1 page) |
13 January 2017 | Statement of capital following an allotment of shares on 3 December 2016
|
13 January 2017 | Statement of capital following an allotment of shares on 3 December 2016
|
1 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
16 May 2016 | Full accounts made up to 30 September 2015 (18 pages) |
16 May 2016 | Full accounts made up to 30 September 2015 (18 pages) |
27 April 2016 | Auditor's resignation (2 pages) |
27 April 2016 | Auditor's resignation (2 pages) |
9 March 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
9 March 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
19 January 2016 | Appointment of Mr Peter John Box as a director on 4 January 2016 (2 pages) |
19 January 2016 | Appointment of Ms Jane Victoria Barker as a director on 4 January 2016 (2 pages) |
19 January 2016 | Appointment of Mr John Raymond Hirst as a director on 29 December 2015 (2 pages) |
19 January 2016 | Appointment of Mr Peter John Box as a director on 4 January 2016 (2 pages) |
19 January 2016 | Appointment of Mr John Raymond Hirst as a director on 29 December 2015 (2 pages) |
19 January 2016 | Appointment of Ms Jane Victoria Barker as a director on 4 January 2016 (2 pages) |
18 January 2016 | Register inspection address has been changed to 1 Tower Place West Tower Place London EC3R 5BU (1 page) |
18 January 2016 | Register inspection address has been changed to 1 Tower Place West Tower Place London EC3R 5BU (1 page) |
21 December 2015 | Satisfaction of charge 7 in full (4 pages) |
21 December 2015 | Satisfaction of charge 7 in full (4 pages) |
17 December 2015 | Appointment of Mr Mark Christopher Chessher as a director on 15 December 2015 (2 pages) |
17 December 2015 | Appointment of Mr Mark Christopher Chessher as a director on 15 December 2015 (2 pages) |
16 December 2015 | Appointment of Mr Mark Anthony Weil as a director on 15 December 2015 (2 pages) |
16 December 2015 | Appointment of Mr Tom Taylor as a director on 15 December 2015 (2 pages) |
16 December 2015 | Appointment of Mr Mark Anthony Weil as a director on 15 December 2015 (2 pages) |
16 December 2015 | Appointment of Mrs Sally Angela Helen Williams as a director on 15 December 2015 (2 pages) |
16 December 2015 | Appointment of Mrs Dawn Jeanette Hodges as a secretary on 15 December 2015 (2 pages) |
16 December 2015 | Appointment of Mrs Sally Angela Helen Williams as a director on 15 December 2015 (2 pages) |
16 December 2015 | Appointment of Mrs Dawn Jeanette Hodges as a secretary on 15 December 2015 (2 pages) |
16 December 2015 | Appointment of Mr Tom Taylor as a director on 15 December 2015 (2 pages) |
10 December 2015 | Termination of appointment of Helen Beatrice Davis as a secretary on 30 November 2015 (1 page) |
10 December 2015 | Termination of appointment of John Trevor Harding as a director on 30 November 2015 (1 page) |
10 December 2015 | Termination of appointment of Anthony Grahame Stott as a director on 30 November 2015 (1 page) |
10 December 2015 | Termination of appointment of John Trevor Harding as a director on 30 November 2015 (1 page) |
10 December 2015 | Termination of appointment of Helen Beatrice Davis as a secretary on 30 November 2015 (1 page) |
10 December 2015 | Termination of appointment of Anthony Grahame Stott as a director on 30 November 2015 (1 page) |
24 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
25 March 2015 | Full accounts made up to 30 September 2014 (18 pages) |
25 March 2015 | Full accounts made up to 30 September 2014 (18 pages) |
8 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
4 March 2014 | Full accounts made up to 30 September 2013 (16 pages) |
4 March 2014 | Full accounts made up to 30 September 2013 (16 pages) |
19 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (7 pages) |
19 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (7 pages) |
6 March 2013 | Full accounts made up to 30 September 2012 (16 pages) |
6 March 2013 | Full accounts made up to 30 September 2012 (16 pages) |
27 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
27 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
23 February 2013 | Particulars of a mortgage or charge / charge no: 7 (13 pages) |
23 February 2013 | Particulars of a mortgage or charge / charge no: 7 (13 pages) |
17 September 2012 | Registered office address changed from Fromeforde House Church Road Yate Bristol BS37 5JB on 17 September 2012 (1 page) |
17 September 2012 | Registered office address changed from Fromeforde House Church Road Yate Bristol BS37 5JB on 17 September 2012 (1 page) |
26 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (7 pages) |
26 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (7 pages) |
2 January 2012 | Full accounts made up to 30 September 2011 (18 pages) |
2 January 2012 | Full accounts made up to 30 September 2011 (18 pages) |
14 December 2011 | Appointment of Mr Jeremy Vaughan Herbert Wilson as a director (2 pages) |
14 December 2011 | Appointment of Mr Jeremy Vaughan Herbert Wilson as a director (2 pages) |
26 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (7 pages) |
26 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (7 pages) |
12 May 2011 | Appointment of Mr Anthony Grahame Stott as a director (2 pages) |
12 May 2011 | Appointment of Mr Anthony Grahame Stott as a director (2 pages) |
9 March 2011 | Full accounts made up to 30 September 2010 (17 pages) |
9 March 2011 | Full accounts made up to 30 September 2010 (17 pages) |
19 August 2010 | Termination of appointment of Georgina Dixon as a director (1 page) |
19 August 2010 | Termination of appointment of Robert Hearne as a director (1 page) |
19 August 2010 | Termination of appointment of Jeremy Wilson as a director (1 page) |
19 August 2010 | Termination of appointment of Jeremy Wilson as a director (1 page) |
19 August 2010 | Termination of appointment of Georgina Dixon as a director (1 page) |
19 August 2010 | Termination of appointment of Robert Hearne as a director (1 page) |
4 August 2010 | Director's details changed for Mr Jeremy Vaughan Herbert Wilson on 23 June 2010 (2 pages) |
4 August 2010 | Director's details changed for Mr Jeremy Vaughan Herbert Wilson on 23 June 2010 (2 pages) |
4 August 2010 | Director's details changed for Mr Robert Anthony Hearne on 23 June 2010 (2 pages) |
4 August 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (9 pages) |
4 August 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (9 pages) |
4 August 2010 | Director's details changed for Mrs Georgina Dixon on 23 June 2010 (2 pages) |
4 August 2010 | Director's details changed for Mrs Georgina Dixon on 23 June 2010 (2 pages) |
4 August 2010 | Director's details changed for Mr Robert Anthony Hearne on 23 June 2010 (2 pages) |
8 June 2010 | Appointment of Mr Philip Andrew Barton as a director (2 pages) |
8 June 2010 | Appointment of Mr Philip Andrew Barton as a director (2 pages) |
20 May 2010 | Full accounts made up to 30 September 2009 (17 pages) |
20 May 2010 | Full accounts made up to 30 September 2009 (17 pages) |
23 February 2010 | Resolutions
|
23 February 2010 | Resolutions
|
23 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
23 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
18 February 2010 | Particulars of a mortgage or charge / charge no: 6 (14 pages) |
18 February 2010 | Particulars of a mortgage or charge / charge no: 6 (14 pages) |
14 August 2009 | Director appointed mr robert anthony hearne (1 page) |
14 August 2009 | Director appointed mr robert anthony hearne (1 page) |
30 July 2009 | Full accounts made up to 30 September 2008 (16 pages) |
30 July 2009 | Full accounts made up to 30 September 2008 (16 pages) |
2 July 2009 | Return made up to 23/06/09; full list of members (4 pages) |
2 July 2009 | Return made up to 23/06/09; full list of members (4 pages) |
2 July 2009 | Secretary's change of particulars / helen davis / 15/05/2009 (1 page) |
2 July 2009 | Secretary's change of particulars / helen davis / 15/05/2009 (1 page) |
18 May 2009 | Appointment terminated secretary anne clark (1 page) |
18 May 2009 | Appointment terminated secretary anne clark (1 page) |
18 May 2009 | Secretary appointed helen beatrice davis (1 page) |
18 May 2009 | Secretary appointed helen beatrice davis (1 page) |
5 May 2009 | Appointment terminated director carole lowe (1 page) |
5 May 2009 | Appointment terminated director carole lowe (1 page) |
24 April 2009 | Director appointed mr jeremy vaughan herbert wilson (1 page) |
24 April 2009 | Director appointed mr jeremy vaughan herbert wilson (1 page) |
20 February 2009 | Director appointed mrs georgina dixon (1 page) |
20 February 2009 | Director appointed mrs georgina dixon (1 page) |
18 August 2008 | Auditor's resignation (1 page) |
18 August 2008 | Auditor's resignation (1 page) |
28 July 2008 | Full accounts made up to 30 September 2007 (15 pages) |
28 July 2008 | Full accounts made up to 30 September 2007 (15 pages) |
2 July 2008 | Return made up to 23/06/08; full list of members (4 pages) |
2 July 2008 | Return made up to 23/06/08; full list of members (4 pages) |
1 October 2007 | Company name changed goss & co. (Insurance brokers) l imited\certificate issued on 01/10/07 (3 pages) |
1 October 2007 | Company name changed goss & co. (Insurance brokers) l imited\certificate issued on 01/10/07 (3 pages) |
4 September 2007 | New secretary appointed (2 pages) |
4 September 2007 | New secretary appointed (2 pages) |
22 August 2007 | Secretary resigned (1 page) |
22 August 2007 | Secretary resigned (1 page) |
2 August 2007 | Full accounts made up to 30 September 2006 (15 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (15 pages) |
29 June 2007 | Return made up to 23/06/07; full list of members (2 pages) |
29 June 2007 | Return made up to 23/06/07; full list of members (2 pages) |
7 January 2007 | Director resigned (1 page) |
7 January 2007 | Director resigned (1 page) |
7 January 2007 | Director resigned (1 page) |
7 January 2007 | Director resigned (1 page) |
7 January 2007 | Director resigned (1 page) |
7 January 2007 | Director resigned (1 page) |
7 January 2007 | Director resigned (1 page) |
7 January 2007 | Director resigned (1 page) |
7 January 2007 | Director resigned (1 page) |
7 January 2007 | Director resigned (1 page) |
7 January 2007 | Director resigned (1 page) |
7 January 2007 | Director resigned (1 page) |
7 January 2007 | Director resigned (1 page) |
7 January 2007 | Director resigned (1 page) |
29 December 2006 | Director resigned (1 page) |
29 December 2006 | Director resigned (1 page) |
29 December 2006 | Director resigned (1 page) |
29 December 2006 | Director resigned (1 page) |
2 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 July 2006 | Return made up to 23/06/06; full list of members (4 pages) |
20 July 2006 | Return made up to 23/06/06; full list of members (4 pages) |
31 March 2006 | Auditor's resignation (1 page) |
31 March 2006 | New director appointed (3 pages) |
31 March 2006 | Memorandum and Articles of Association (5 pages) |
31 March 2006 | Declaration of assistance for shares acquisition (16 pages) |
31 March 2006 | Memorandum and Articles of Association (5 pages) |
31 March 2006 | New secretary appointed;new director appointed (2 pages) |
31 March 2006 | Resolutions
|
31 March 2006 | Secretary resigned (1 page) |
31 March 2006 | Secretary resigned (1 page) |
31 March 2006 | New director appointed (3 pages) |
31 March 2006 | Resolutions
|
31 March 2006 | Registered office changed on 31/03/06 from: clarendon house 59-75 queens road reading berkshire RG1 4BN (1 page) |
31 March 2006 | Auditor's resignation (1 page) |
31 March 2006 | New secretary appointed;new director appointed (2 pages) |
31 March 2006 | Declaration of assistance for shares acquisition (16 pages) |
31 March 2006 | Registered office changed on 31/03/06 from: clarendon house 59-75 queens road reading berkshire RG1 4BN (1 page) |
29 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 2006 | Particulars of mortgage/charge (3 pages) |
25 March 2006 | Particulars of mortgage/charge (3 pages) |
28 February 2006 | Full accounts made up to 30 September 2005 (17 pages) |
28 February 2006 | Full accounts made up to 30 September 2005 (17 pages) |
23 February 2006 | Resolutions
|
23 February 2006 | Resolutions
|
20 February 2006 | New director appointed (2 pages) |
20 February 2006 | New director appointed (2 pages) |
9 January 2006 | New director appointed (2 pages) |
9 January 2006 | New director appointed (2 pages) |
9 January 2006 | New director appointed (2 pages) |
9 January 2006 | New director appointed (2 pages) |
9 January 2006 | New director appointed (2 pages) |
9 January 2006 | New director appointed (2 pages) |
23 December 2005 | Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page) |
23 December 2005 | Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page) |
8 November 2005 | Particulars of mortgage/charge (3 pages) |
8 November 2005 | Particulars of mortgage/charge (3 pages) |
3 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2005 | New director appointed (2 pages) |
14 September 2005 | New director appointed (2 pages) |
25 August 2005 | Full accounts made up to 31 December 2004 (17 pages) |
25 August 2005 | Full accounts made up to 31 December 2004 (17 pages) |
15 July 2005 | Return made up to 23/06/05; full list of members (3 pages) |
15 July 2005 | Return made up to 23/06/05; full list of members (3 pages) |
26 August 2004 | Full accounts made up to 31 December 2003 (16 pages) |
26 August 2004 | Full accounts made up to 31 December 2003 (16 pages) |
14 July 2004 | Return made up to 23/06/04; full list of members (3 pages) |
14 July 2004 | Return made up to 23/06/04; full list of members (3 pages) |
25 September 2003 | Amended full accounts made up to 31 December 2002 (16 pages) |
25 September 2003 | Amended full accounts made up to 31 December 2002 (16 pages) |
16 July 2003 | Return made up to 23/06/03; full list of members (8 pages) |
16 July 2003 | Return made up to 23/06/03; full list of members (8 pages) |
14 July 2003 | Full accounts made up to 31 December 2002 (16 pages) |
14 July 2003 | Full accounts made up to 31 December 2002 (16 pages) |
22 July 2002 | Full accounts made up to 31 December 2001 (14 pages) |
22 July 2002 | Full accounts made up to 31 December 2001 (14 pages) |
2 July 2002 | Return made up to 23/06/02; full list of members (8 pages) |
2 July 2002 | Return made up to 23/06/02; full list of members (8 pages) |
12 October 2001 | Nc inc already adjusted 11/07/00 (1 page) |
12 October 2001 | Nc inc already adjusted 11/07/00 (1 page) |
28 June 2001 | Return made up to 23/06/01; full list of members (7 pages) |
28 June 2001 | Return made up to 23/06/01; full list of members (7 pages) |
30 May 2001 | Full accounts made up to 31 December 2000 (14 pages) |
30 May 2001 | Full accounts made up to 31 December 2000 (14 pages) |
15 March 2001 | Ad 11/07/00--------- £ si 245000@1=245000 £ ic 5000/250000 (2 pages) |
15 March 2001 | Ad 11/07/00--------- £ si 245000@1=245000 £ ic 5000/250000 (2 pages) |
5 March 2001 | Nc inc already adjusted 11/07/00 (1 page) |
5 March 2001 | Nc inc already adjusted 11/07/00 (1 page) |
5 March 2001 | Resolutions
|
5 March 2001 | Resolutions
|
28 June 2000 | Return made up to 23/06/00; full list of members (7 pages) |
28 June 2000 | Return made up to 23/06/00; full list of members (7 pages) |
21 June 2000 | Full accounts made up to 31 December 1999 (16 pages) |
21 June 2000 | Full accounts made up to 31 December 1999 (16 pages) |
9 July 1999 | Return made up to 23/06/99; no change of members
|
9 July 1999 | Full accounts made up to 31 December 1998 (17 pages) |
9 July 1999 | Full accounts made up to 31 December 1998 (17 pages) |
9 July 1999 | Return made up to 23/06/99; no change of members
|
3 July 1998 | Full accounts made up to 31 December 1997 (17 pages) |
3 July 1998 | Full accounts made up to 31 December 1997 (17 pages) |
3 July 1998 | Return made up to 23/06/98; full list of members (10 pages) |
3 July 1998 | Return made up to 23/06/98; full list of members (10 pages) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | New director appointed (2 pages) |
13 October 1997 | Director resigned (1 page) |
13 October 1997 | Director resigned (1 page) |
30 June 1997 | Return made up to 23/06/97; no change of members (6 pages) |
30 June 1997 | Return made up to 23/06/97; no change of members (6 pages) |
24 June 1997 | Full accounts made up to 31 December 1996 (17 pages) |
24 June 1997 | Full accounts made up to 31 December 1996 (17 pages) |
20 December 1996 | Registered office changed on 20/12/96 from: 58 kings road reading berkshire RG1 3AP (1 page) |
20 December 1996 | Registered office changed on 20/12/96 from: 58 kings road reading berkshire RG1 3AP (1 page) |
16 July 1996 | Full accounts made up to 31 December 1995 (13 pages) |
16 July 1996 | Return made up to 30/06/96; no change of members
|
16 July 1996 | Full accounts made up to 31 December 1995 (13 pages) |
16 July 1996 | Return made up to 30/06/96; no change of members
|
14 July 1995 | Full accounts made up to 31 December 1994 (13 pages) |
14 July 1995 | Full accounts made up to 31 December 1994 (13 pages) |
14 July 1995 | Return made up to 30/06/95; full list of members
|
14 July 1995 | Return made up to 30/06/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (45 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
13 October 1994 | Particulars of mortgage/charge (5 pages) |
13 October 1994 | Particulars of mortgage/charge (5 pages) |
16 January 1992 | Registered office changed on 16/01/92 from: victoria house 28 queen victoria street reading RG1 1TG (1 page) |
16 January 1992 | Registered office changed on 16/01/92 from: victoria house 28 queen victoria street reading RG1 1TG (1 page) |
9 January 1992 | Resolutions
|
9 January 1992 | Resolutions
|
7 January 1991 | Secretary resigned;new secretary appointed (2 pages) |
7 January 1991 | Secretary resigned;new secretary appointed (2 pages) |
13 December 1990 | Memorandum and Articles of Association (11 pages) |
13 December 1990 | Memorandum and Articles of Association (11 pages) |
11 October 1990 | Company name changed goss & company (insurance broker s) LIMITED\certificate issued on 12/10/90 (2 pages) |
11 October 1990 | Company name changed goss & company (insurance broker s) LIMITED\certificate issued on 12/10/90 (2 pages) |
3 August 1987 | Director resigned (2 pages) |
3 August 1987 | Director resigned (2 pages) |
15 August 1986 | New director appointed (2 pages) |
15 August 1986 | New director appointed (2 pages) |
19 January 1983 | Company name changed\certificate issued on 19/01/83 (3 pages) |
19 January 1983 | Company name changed\certificate issued on 19/01/83 (3 pages) |
10 February 1965 | Incorporation (14 pages) |
10 February 1965 | Incorporation (14 pages) |