Company NameJELF Insurance Brokers Limited
Company StatusActive
Company Number00837227
CategoryPrivate Limited Company
Incorporation Date10 February 1965(59 years, 2 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
SIC 65202Non-life reinsurance

Directors

Director NameMr Christopher John Lay
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2018(53 years, 5 months after company formation)
Appointment Duration5 years, 9 months
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Adrian Brian Girling
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2019(54 years, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMr David James Bruce
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2019(54 years, 6 months after company formation)
Appointment Duration4 years, 8 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Secretary NameMrs Mariana Daoud-O'Connell
StatusCurrent
Appointed12 February 2020(55 years after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Thomas Colraine
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2021(55 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr David Robert Chard
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(26 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 03 October 1997)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressCotswold Holmemoor Drive
Sonning
Berkshire
RG4 6TE
Director NameMichael Frederick Heard
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(26 years, 5 months after company formation)
Appointment Duration15 years, 4 months (resigned 20 November 2006)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressSpring Copse Carters Hill Lane
Arborfield
Reading
Berkshire
RG2 9JJ
Director NameMichael James King
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(26 years, 5 months after company formation)
Appointment Duration15 years, 4 months (resigned 20 November 2006)
RoleInsurance Broker
Correspondence AddressGarden House
The Street, Mortimer
Reading
Berkshire
RG7 3PE
Secretary NameNeil Arthur Linkleter
NationalityBritish
StatusResigned
Appointed09 July 1991(26 years, 5 months after company formation)
Appointment Duration14 years, 8 months (resigned 21 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Brampton Chase
Lower Shiplake
Henley On Thames
Oxfordshire
RG9 3BX
Director NameMrs Carole Anne Lowe
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(28 years, 11 months after company formation)
Appointment Duration13 years, 9 months (resigned 01 October 2007)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressHighfield House Frilsham Park
Yattendon
Newbury
Berkshire
RG18 0XT
Director NameDenny Belinda Moore
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(32 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 20 November 2006)
RoleInsurance Broker
Correspondence Address22 Marathon Close
Woodley
Reading
Berkshire
RG5 4UN
Director NameJames Michael Cooper
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(40 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 November 2006)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address2 Bridport Close
Lower Earley
Reading
Berkshire
RG6 3DG
Director NameAndrew Melvin Hill
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(40 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 November 2006)
RoleInsurance Broker
Correspondence Address16 Ashwell Avenue
Camberley
Surrey
GU15 2AR
Director NameMr Robert Charles Tree
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(40 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 November 2006)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address24 Partridge Way
Guildford
Surrey
GU4 7DW
Director NameRichard Adrian Nicholson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(40 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 November 2006)
RoleInsurance Broker
Correspondence Address36 Marston Gate
Winchester
Hampshire
SO23 7DS
Director NameMr Barry Thomas Clarke
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(40 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 November 2006)
RoleInsurance Broker
Correspondence AddressBroumana Tilthams Green
Godalming
Surrey
GU7 3BT
Director NameMr John Trevor Harding
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2006(41 years, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 30 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMartindale
Bridgewater Road
Sidcot
North Somerset
BS25 1NN
Director NameMr Alexander Douglas Alway
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2006(41 years, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLismore Cheltenham Road
Bisley
Stroud
Gloucestershire
GL6 7BJ
Wales
Secretary NameMr John Trevor Harding
NationalityBritish
StatusResigned
Appointed21 March 2006(41 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMartindale
Bridgewater Road
Sidcot
North Somerset
BS25 1NN
Secretary NameMs Anne Rosemary Clark
NationalityBritish
StatusResigned
Appointed31 July 2007(42 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlengarry
2 Ridgeway Road
Long Ashton
North Somerset
BS41 9EU
Director NameMrs Georgina Dixon
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(42 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 August 2010)
RoleInsurance Broker
Country of ResidenceWales
Correspondence Address42 Millwood
Lisvane
Cardiff
South Glamorgan
CF14 0TL
Wales
Secretary NameHelen Beatrice Davis
NationalityBritish
StatusResigned
Appointed15 May 2009(44 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 November 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Tollbar Close
Potterne
Devizes
Wiltshire
SN10 5PD
Director NameMr Robert Anthony Hearne
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(44 years, 6 months after company formation)
Appointment Duration1 year (resigned 19 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarwell
69 The Lynch
Winscombe
Avon
BS25 1AR
Director NameMr Philip Andrew Barton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(45 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 29 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillside Court Bowling Hill
Chipping Sodbury
Bristol
BS37 6JX
Director NameMr Anthony Grahame Stott
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2011(46 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 November 2015)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressHillside Court Bowling Hill
Chipping Sodbury
Bristol
BS37 6JX
Director NameMr Mark Christopher Chessher
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2015(50 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 May 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place Tower Place West
London
EC3R 5BU
Director NameMr Tom Taylor
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2015(50 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 April 2018)
RoleRisk & Compliance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillside Court Bowling Hill
Chipping Sodbury
Bristol
BS37 6JX
Director NameMr Mark Anthony Weil
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2015(50 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 May 2018)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
London
EC3R 5BU
Secretary NameMrs Dawn Jeanette Hodges
StatusResigned
Appointed15 December 2015(50 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 February 2020)
RoleCompany Director
Correspondence Address1 Tower Place Tower Place West
London
EC3R 5BU
Director NameMr John Raymond Hirst
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2015(50 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
London
EC3R 5BU
Director NameMr Peter John Box
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2016(50 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
London
EC3R 5BU
Director NameMs Jane Victoria Barker
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2016(50 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
London
EC3R 5BU
Director NameMr Jeremiah Flahive
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2019(54 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 07 May 2020)
RoleRisk & Governance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Oranye Emembolu
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2019(54 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 March 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Anthony Gruppo
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed03 June 2019(54 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2021)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU

Contact

Websitejelfgroup.com
Telephone01454 272727
Telephone regionChipping Sodbury

Location

Registered Address1 Tower Place West
Tower Place
London
EC3R 5BU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

250k at £1Jelf Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£43,948,403
Gross Profit£41,649,991
Net Worth£3,502,660
Cash£14,073,692
Current Liabilities£22,762,659

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 February 2024 (2 months ago)
Next Return Due1 March 2025 (10 months, 2 weeks from now)

Charges

20 February 2013Delivered 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 2010Delivered 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 2006Delivered 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 2005Delivered 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 1994Delivered 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 1991Delivered 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

Filing History

20 September 2023Full accounts made up to 31 December 2022 (54 pages)
6 March 2023Appointment of Mr Alistair Stewart Fraser-Hawkins as a director on 24 February 2023 (2 pages)
17 February 2023Confirmation statement made on 15 February 2023 with updates (5 pages)
23 January 2023Termination of appointment of Mariana Daoud-O'connell as a secretary on 20 January 2023 (1 page)
20 January 2023Appointment of Marsh Secretarial Services Limited as a secretary on 20 January 2023 (2 pages)
3 January 2023Termination of appointment of David James Bruce as a director on 31 December 2022 (1 page)
3 January 2023Termination of appointment of Adrian Brian Girling as a director on 31 December 2022 (1 page)
15 November 2022Register(s) moved to registered inspection location The St Botolph Building 138 Houndsditch London EC3A 7AW (1 page)
15 November 2022Register(s) moved to registered office address 1 Tower Place West Tower Place London EC3R 5BU (1 page)
10 August 2022Full accounts made up to 31 December 2021 (64 pages)
10 March 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 March 2022Solvency Statement dated 04/03/22 (1 page)
10 March 2022Statement by Directors (1 page)
10 March 2022Statement of capital on 10 March 2022
  • GBP 1,000
(5 pages)
15 February 2022Confirmation statement made on 15 February 2022 with updates (5 pages)
31 December 2021Termination of appointment of Anthony Gruppo as a director on 31 December 2021 (1 page)
22 July 2021Full accounts made up to 31 December 2020 (68 pages)
23 March 2021Statement of capital following an allotment of shares on 28 February 2021
  • GBP 257,000
(3 pages)
5 March 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
2 March 2021Termination of appointment of John Raymond Hirst as a director on 28 February 2021 (1 page)
2 March 2021Termination of appointment of Oranye Emembolu as a director on 1 March 2021 (1 page)
28 January 2021Appointment of Mr Thomas Colraine as a director on 21 January 2021 (2 pages)
18 December 2020Director's details changed for Mr Oranye Emembolu on 1 October 2020 (2 pages)
2 November 2020Termination of appointment of Jane Victoria Barker as a director on 31 October 2020 (1 page)
29 October 2020Full accounts made up to 31 December 2019 (56 pages)
7 May 2020Termination of appointment of Jeremiah Flahive as a director on 7 May 2020 (1 page)
18 February 2020Appointment of Mrs Mariana Daoud-O'connell as a secretary on 12 February 2020 (2 pages)
18 February 2020Termination of appointment of Dawn Jeanette Hodges as a secretary on 12 February 2020 (1 page)
18 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
11 February 2020Register inspection address has been changed to The St Botolph Building 138 Houndsditch London EC3A 7AW (1 page)
8 January 2020Registered 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 2019Full accounts made up to 31 December 2018 (47 pages)
23 August 2019Appointment of Mr David James Bruce as a director on 9 August 2019 (2 pages)
14 June 2019Appointment of Mr Adrian Brian Girling as a director on 13 June 2019 (2 pages)
10 June 2019Confirmation statement made on 8 June 2019 with updates (5 pages)
7 June 2019Appointment of Mr Anthony Gruppo as a director on 3 June 2019 (2 pages)
21 May 2019Appointment of Mr Oranye Emembolu as a director on 20 May 2019 (2 pages)
21 May 2019Termination of appointment of Mark Christopher Chessher as a director on 21 May 2019 (1 page)
12 April 2019Termination of appointment of Philip Andrew Barton as a director on 29 March 2019 (1 page)
14 March 2019Appointment of Mr Jeremiah Flahive as a director on 27 February 2019 (2 pages)
12 March 2019Termination of appointment of Jeremy Vaughan Herbert Wilson as a director on 28 February 2019 (1 page)
13 February 2019Statement of capital on 13 February 2019
  • GBP 256,000
  • ANNOTATION Clarification This document is a second filing of SH19 registered on 20/12/2018.
(4 pages)
4 January 2019Termination of appointment of Peter John Box as a director on 31 December 2018 (1 page)
21 December 2018Termination of appointment of Sally Angela Helen Williams as a director on 21 December 2018 (1 page)
20 December 2018Statement of capital on 20 December 2018
  • GBP 253,000
  • ANNOTATION Clarification a second filed SH19 was registered on 13/02/2019.
(4 pages)
20 December 2018Solvency Statement dated 19/12/18 (7 pages)
20 December 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 December 2018Statement by Directors (7 pages)
19 December 2018Statement of capital following an allotment of shares on 18 December 2018
  • GBP 454,277,693
(3 pages)
9 August 2018Appointment of Mr Christopher John Lay as a director on 11 July 2018 (2 pages)
27 July 2018Full accounts made up to 31 December 2017 (31 pages)
18 June 2018Confirmation statement made on 8 June 2018 with updates (5 pages)
9 May 2018Termination of appointment of Tom Taylor as a director on 30 April 2018 (1 page)
8 May 2018Termination of appointment of Mark Anthony Weil as a director on 4 May 2018 (1 page)
7 December 2017Statement of capital following an allotment of shares on 31 October 2017
  • GBP 256,000
(3 pages)
7 December 2017Statement of capital following an allotment of shares on 31 October 2017
  • GBP 256,000
(3 pages)
6 December 2017Statement of capital following an allotment of shares on 31 October 2017
  • GBP 255,000
(3 pages)
6 December 2017Statement of capital following an allotment of shares on 31 October 2017
  • GBP 255,000
(3 pages)
5 December 2017Notification of Marsh Limited as a person with significant control on 31 October 2017 (2 pages)
5 December 2017Cessation of Jelf Limited as a person with significant control on 31 October 2017 (1 page)
5 December 2017Notification of Marsh Limited as a person with significant control on 31 October 2017 (2 pages)
5 December 2017Statement of capital following an allotment of shares on 31 October 2017
  • GBP 254,000
(3 pages)
5 December 2017Statement of capital following an allotment of shares on 31 October 2017
  • GBP 254,000
(3 pages)
5 December 2017Cessation of Jelf Limited as a person with significant control on 31 October 2017 (1 page)
4 December 2017Statement of capital following an allotment of shares on 31 October 2017
  • GBP 253,500
(3 pages)
4 December 2017Statement of capital following an allotment of shares on 31 October 2017
  • GBP 253,500
(3 pages)
1 December 2017Statement of capital following an allotment of shares on 31 October 2017
  • GBP 253,000
(3 pages)
1 December 2017Statement of capital following an allotment of shares on 31 October 2017
  • GBP 253,000
(3 pages)
30 November 2017Statement of capital following an allotment of shares on 31 October 2017
  • GBP 251,875
(3 pages)
30 November 2017Statement of capital following an allotment of shares on 31 October 2017
  • GBP 251,875
(3 pages)
30 November 2017Statement of capital following an allotment of shares on 31 October 2017
  • GBP 252,000
(3 pages)
30 November 2017Statement of capital following an allotment of shares on 31 October 2017
  • GBP 252,000
(3 pages)
29 November 2017Statement of capital following an allotment of shares on 31 October 2017
  • GBP 251,500
(3 pages)
29 November 2017Statement of capital following an allotment of shares on 31 October 2017
  • GBP 251,750
(3 pages)
29 November 2017Statement of capital following an allotment of shares on 31 October 2017
  • GBP 251,500
(3 pages)
29 November 2017Statement of capital following an allotment of shares on 31 October 2017
  • GBP 251,750
(3 pages)
28 November 2017Statement of capital following an allotment of shares on 31 October 2017
  • GBP 251,250
(3 pages)
28 November 2017Statement of capital following an allotment of shares on 31 October 2017
  • GBP 251,250
(3 pages)
26 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
26 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
20 October 2017Change of details for Jelf Limited as a person with significant control on 13 September 2017 (2 pages)
20 October 2017Change of details for Jelf Limited as a person with significant control on 13 September 2017 (2 pages)
19 October 2017Change of details for Jelf Group Plc as a person with significant control on 13 September 2017 (2 pages)
19 October 2017Change of details for Jelf Group Plc as a person with significant control on 13 September 2017 (2 pages)
18 August 2017Full accounts made up to 31 December 2016 (26 pages)
18 August 2017Full accounts made up to 31 December 2016 (26 pages)
9 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
9 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
22 March 2017Director's details changed for Mr Philip Andrew Barton on 17 March 2017 (2 pages)
22 March 2017Director's details changed for Mr Philip Andrew Barton on 17 March 2017 (2 pages)
2 March 2017Termination of appointment of a director (1 page)
2 March 2017Termination of appointment of a director (1 page)
13 January 2017Termination of appointment of Alexander Douglas Alway as a director on 31 December 2016 (1 page)
13 January 2017Termination of appointment of Alexander Douglas Alway as a director on 31 December 2016 (1 page)
13 January 2017Statement of capital following an allotment of shares on 3 December 2016
  • GBP 251,000
(4 pages)
13 January 2017Statement of capital following an allotment of shares on 3 December 2016
  • GBP 251,000
(4 pages)
1 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 250,000
(13 pages)
1 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 250,000
(13 pages)
16 May 2016Full accounts made up to 30 September 2015 (18 pages)
16 May 2016Full accounts made up to 30 September 2015 (18 pages)
27 April 2016Auditor's resignation (2 pages)
27 April 2016Auditor's resignation (2 pages)
9 March 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
9 March 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
19 January 2016Appointment of Mr Peter John Box as a director on 4 January 2016 (2 pages)
19 January 2016Appointment of Ms Jane Victoria Barker as a director on 4 January 2016 (2 pages)
19 January 2016Appointment of Mr John Raymond Hirst as a director on 29 December 2015 (2 pages)
19 January 2016Appointment of Mr Peter John Box as a director on 4 January 2016 (2 pages)
19 January 2016Appointment of Mr John Raymond Hirst as a director on 29 December 2015 (2 pages)
19 January 2016Appointment of Ms Jane Victoria Barker as a director on 4 January 2016 (2 pages)
18 January 2016Register inspection address has been changed to 1 Tower Place West Tower Place London EC3R 5BU (1 page)
18 January 2016Register inspection address has been changed to 1 Tower Place West Tower Place London EC3R 5BU (1 page)
21 December 2015Satisfaction of charge 7 in full (4 pages)
21 December 2015Satisfaction of charge 7 in full (4 pages)
17 December 2015Appointment of Mr Mark Christopher Chessher as a director on 15 December 2015 (2 pages)
17 December 2015Appointment of Mr Mark Christopher Chessher as a director on 15 December 2015 (2 pages)
16 December 2015Appointment of Mr Mark Anthony Weil as a director on 15 December 2015 (2 pages)
16 December 2015Appointment of Mr Tom Taylor as a director on 15 December 2015 (2 pages)
16 December 2015Appointment of Mr Mark Anthony Weil as a director on 15 December 2015 (2 pages)
16 December 2015Appointment of Mrs Sally Angela Helen Williams as a director on 15 December 2015 (2 pages)
16 December 2015Appointment of Mrs Dawn Jeanette Hodges as a secretary on 15 December 2015 (2 pages)
16 December 2015Appointment of Mrs Sally Angela Helen Williams as a director on 15 December 2015 (2 pages)
16 December 2015Appointment of Mrs Dawn Jeanette Hodges as a secretary on 15 December 2015 (2 pages)
16 December 2015Appointment of Mr Tom Taylor as a director on 15 December 2015 (2 pages)
10 December 2015Termination of appointment of Helen Beatrice Davis as a secretary on 30 November 2015 (1 page)
10 December 2015Termination of appointment of John Trevor Harding as a director on 30 November 2015 (1 page)
10 December 2015Termination of appointment of Anthony Grahame Stott as a director on 30 November 2015 (1 page)
10 December 2015Termination of appointment of John Trevor Harding as a director on 30 November 2015 (1 page)
10 December 2015Termination of appointment of Helen Beatrice Davis as a secretary on 30 November 2015 (1 page)
10 December 2015Termination of appointment of Anthony Grahame Stott as a director on 30 November 2015 (1 page)
24 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 250,000
(7 pages)
24 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 250,000
(7 pages)
25 March 2015Full accounts made up to 30 September 2014 (18 pages)
25 March 2015Full accounts made up to 30 September 2014 (18 pages)
8 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 250,000
(7 pages)
8 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 250,000
(7 pages)
4 March 2014Full accounts made up to 30 September 2013 (16 pages)
4 March 2014Full accounts made up to 30 September 2013 (16 pages)
19 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (7 pages)
19 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (7 pages)
6 March 2013Full accounts made up to 30 September 2012 (16 pages)
6 March 2013Full accounts made up to 30 September 2012 (16 pages)
27 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
27 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
23 February 2013Particulars of a mortgage or charge / charge no: 7 (13 pages)
23 February 2013Particulars of a mortgage or charge / charge no: 7 (13 pages)
17 September 2012Registered office address changed from Fromeforde House Church Road Yate Bristol BS37 5JB on 17 September 2012 (1 page)
17 September 2012Registered office address changed from Fromeforde House Church Road Yate Bristol BS37 5JB on 17 September 2012 (1 page)
26 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (7 pages)
26 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (7 pages)
2 January 2012Full accounts made up to 30 September 2011 (18 pages)
2 January 2012Full accounts made up to 30 September 2011 (18 pages)
14 December 2011Appointment of Mr Jeremy Vaughan Herbert Wilson as a director (2 pages)
14 December 2011Appointment of Mr Jeremy Vaughan Herbert Wilson as a director (2 pages)
26 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (7 pages)
26 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (7 pages)
12 May 2011Appointment of Mr Anthony Grahame Stott as a director (2 pages)
12 May 2011Appointment of Mr Anthony Grahame Stott as a director (2 pages)
9 March 2011Full accounts made up to 30 September 2010 (17 pages)
9 March 2011Full accounts made up to 30 September 2010 (17 pages)
19 August 2010Termination of appointment of Georgina Dixon as a director (1 page)
19 August 2010Termination of appointment of Robert Hearne as a director (1 page)
19 August 2010Termination of appointment of Jeremy Wilson as a director (1 page)
19 August 2010Termination of appointment of Jeremy Wilson as a director (1 page)
19 August 2010Termination of appointment of Georgina Dixon as a director (1 page)
19 August 2010Termination of appointment of Robert Hearne as a director (1 page)
4 August 2010Director's details changed for Mr Jeremy Vaughan Herbert Wilson on 23 June 2010 (2 pages)
4 August 2010Director's details changed for Mr Jeremy Vaughan Herbert Wilson on 23 June 2010 (2 pages)
4 August 2010Director's details changed for Mr Robert Anthony Hearne on 23 June 2010 (2 pages)
4 August 2010Annual return made up to 23 June 2010 with a full list of shareholders (9 pages)
4 August 2010Annual return made up to 23 June 2010 with a full list of shareholders (9 pages)
4 August 2010Director's details changed for Mrs Georgina Dixon on 23 June 2010 (2 pages)
4 August 2010Director's details changed for Mrs Georgina Dixon on 23 June 2010 (2 pages)
4 August 2010Director's details changed for Mr Robert Anthony Hearne on 23 June 2010 (2 pages)
8 June 2010Appointment of Mr Philip Andrew Barton as a director (2 pages)
8 June 2010Appointment of Mr Philip Andrew Barton as a director (2 pages)
20 May 2010Full accounts made up to 30 September 2009 (17 pages)
20 May 2010Full accounts made up to 30 September 2009 (17 pages)
23 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
23 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
18 February 2010Particulars of a mortgage or charge / charge no: 6 (14 pages)
18 February 2010Particulars of a mortgage or charge / charge no: 6 (14 pages)
14 August 2009Director appointed mr robert anthony hearne (1 page)
14 August 2009Director appointed mr robert anthony hearne (1 page)
30 July 2009Full accounts made up to 30 September 2008 (16 pages)
30 July 2009Full accounts made up to 30 September 2008 (16 pages)
2 July 2009Return made up to 23/06/09; full list of members (4 pages)
2 July 2009Return made up to 23/06/09; full list of members (4 pages)
2 July 2009Secretary's change of particulars / helen davis / 15/05/2009 (1 page)
2 July 2009Secretary's change of particulars / helen davis / 15/05/2009 (1 page)
18 May 2009Appointment terminated secretary anne clark (1 page)
18 May 2009Appointment terminated secretary anne clark (1 page)
18 May 2009Secretary appointed helen beatrice davis (1 page)
18 May 2009Secretary appointed helen beatrice davis (1 page)
5 May 2009Appointment terminated director carole lowe (1 page)
5 May 2009Appointment terminated director carole lowe (1 page)
24 April 2009Director appointed mr jeremy vaughan herbert wilson (1 page)
24 April 2009Director appointed mr jeremy vaughan herbert wilson (1 page)
20 February 2009Director appointed mrs georgina dixon (1 page)
20 February 2009Director appointed mrs georgina dixon (1 page)
18 August 2008Auditor's resignation (1 page)
18 August 2008Auditor's resignation (1 page)
28 July 2008Full accounts made up to 30 September 2007 (15 pages)
28 July 2008Full accounts made up to 30 September 2007 (15 pages)
2 July 2008Return made up to 23/06/08; full list of members (4 pages)
2 July 2008Return made up to 23/06/08; full list of members (4 pages)
1 October 2007Company name changed goss & co. (Insurance brokers) l imited\certificate issued on 01/10/07 (3 pages)
1 October 2007Company name changed goss & co. (Insurance brokers) l imited\certificate issued on 01/10/07 (3 pages)
4 September 2007New secretary appointed (2 pages)
4 September 2007New secretary appointed (2 pages)
22 August 2007Secretary resigned (1 page)
22 August 2007Secretary resigned (1 page)
2 August 2007Full accounts made up to 30 September 2006 (15 pages)
2 August 2007Full accounts made up to 30 September 2006 (15 pages)
29 June 2007Return made up to 23/06/07; full list of members (2 pages)
29 June 2007Return made up to 23/06/07; full list of members (2 pages)
7 January 2007Director resigned (1 page)
7 January 2007Director resigned (1 page)
7 January 2007Director resigned (1 page)
7 January 2007Director resigned (1 page)
7 January 2007Director resigned (1 page)
7 January 2007Director resigned (1 page)
7 January 2007Director resigned (1 page)
7 January 2007Director resigned (1 page)
7 January 2007Director resigned (1 page)
7 January 2007Director resigned (1 page)
7 January 2007Director resigned (1 page)
7 January 2007Director resigned (1 page)
7 January 2007Director resigned (1 page)
7 January 2007Director resigned (1 page)
29 December 2006Director resigned (1 page)
29 December 2006Director resigned (1 page)
29 December 2006Director resigned (1 page)
29 December 2006Director resigned (1 page)
2 October 2006Secretary's particulars changed;director's particulars changed (1 page)
2 October 2006Secretary's particulars changed;director's particulars changed (1 page)
20 July 2006Return made up to 23/06/06; full list of members (4 pages)
20 July 2006Return made up to 23/06/06; full list of members (4 pages)
31 March 2006Auditor's resignation (1 page)
31 March 2006New director appointed (3 pages)
31 March 2006Memorandum and Articles of Association (5 pages)
31 March 2006Declaration of assistance for shares acquisition (16 pages)
31 March 2006Memorandum and Articles of Association (5 pages)
31 March 2006New secretary appointed;new director appointed (2 pages)
31 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 March 2006Secretary resigned (1 page)
31 March 2006Secretary resigned (1 page)
31 March 2006New director appointed (3 pages)
31 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 March 2006Registered office changed on 31/03/06 from: clarendon house 59-75 queens road reading berkshire RG1 4BN (1 page)
31 March 2006Auditor's resignation (1 page)
31 March 2006New secretary appointed;new director appointed (2 pages)
31 March 2006Declaration of assistance for shares acquisition (16 pages)
31 March 2006Registered office changed on 31/03/06 from: clarendon house 59-75 queens road reading berkshire RG1 4BN (1 page)
29 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2006Particulars of mortgage/charge (3 pages)
25 March 2006Particulars of mortgage/charge (3 pages)
28 February 2006Full accounts made up to 30 September 2005 (17 pages)
28 February 2006Full accounts made up to 30 September 2005 (17 pages)
23 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
23 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
20 February 2006New director appointed (2 pages)
20 February 2006New director appointed (2 pages)
9 January 2006New director appointed (2 pages)
9 January 2006New director appointed (2 pages)
9 January 2006New director appointed (2 pages)
9 January 2006New director appointed (2 pages)
9 January 2006New director appointed (2 pages)
9 January 2006New director appointed (2 pages)
23 December 2005Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page)
23 December 2005Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page)
8 November 2005Particulars of mortgage/charge (3 pages)
8 November 2005Particulars of mortgage/charge (3 pages)
3 November 2005Declaration of satisfaction of mortgage/charge (1 page)
3 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 November 2005Declaration of satisfaction of mortgage/charge (1 page)
3 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2005New director appointed (2 pages)
14 September 2005New director appointed (2 pages)
25 August 2005Full accounts made up to 31 December 2004 (17 pages)
25 August 2005Full accounts made up to 31 December 2004 (17 pages)
15 July 2005Return made up to 23/06/05; full list of members (3 pages)
15 July 2005Return made up to 23/06/05; full list of members (3 pages)
26 August 2004Full accounts made up to 31 December 2003 (16 pages)
26 August 2004Full accounts made up to 31 December 2003 (16 pages)
14 July 2004Return made up to 23/06/04; full list of members (3 pages)
14 July 2004Return made up to 23/06/04; full list of members (3 pages)
25 September 2003Amended full accounts made up to 31 December 2002 (16 pages)
25 September 2003Amended full accounts made up to 31 December 2002 (16 pages)
16 July 2003Return made up to 23/06/03; full list of members (8 pages)
16 July 2003Return made up to 23/06/03; full list of members (8 pages)
14 July 2003Full accounts made up to 31 December 2002 (16 pages)
14 July 2003Full accounts made up to 31 December 2002 (16 pages)
22 July 2002Full accounts made up to 31 December 2001 (14 pages)
22 July 2002Full accounts made up to 31 December 2001 (14 pages)
2 July 2002Return made up to 23/06/02; full list of members (8 pages)
2 July 2002Return made up to 23/06/02; full list of members (8 pages)
12 October 2001Nc inc already adjusted 11/07/00 (1 page)
12 October 2001Nc inc already adjusted 11/07/00 (1 page)
28 June 2001Return made up to 23/06/01; full list of members (7 pages)
28 June 2001Return made up to 23/06/01; full list of members (7 pages)
30 May 2001Full accounts made up to 31 December 2000 (14 pages)
30 May 2001Full accounts made up to 31 December 2000 (14 pages)
15 March 2001Ad 11/07/00--------- £ si 245000@1=245000 £ ic 5000/250000 (2 pages)
15 March 2001Ad 11/07/00--------- £ si 245000@1=245000 £ ic 5000/250000 (2 pages)
5 March 2001Nc inc already adjusted 11/07/00 (1 page)
5 March 2001Nc inc already adjusted 11/07/00 (1 page)
5 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 June 2000Return made up to 23/06/00; full list of members (7 pages)
28 June 2000Return made up to 23/06/00; full list of members (7 pages)
21 June 2000Full accounts made up to 31 December 1999 (16 pages)
21 June 2000Full accounts made up to 31 December 1999 (16 pages)
9 July 1999Return made up to 23/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 July 1999Full accounts made up to 31 December 1998 (17 pages)
9 July 1999Full accounts made up to 31 December 1998 (17 pages)
9 July 1999Return made up to 23/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 July 1998Full accounts made up to 31 December 1997 (17 pages)
3 July 1998Full accounts made up to 31 December 1997 (17 pages)
3 July 1998Return made up to 23/06/98; full list of members (10 pages)
3 July 1998Return made up to 23/06/98; full list of members (10 pages)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
13 October 1997Director resigned (1 page)
13 October 1997Director resigned (1 page)
30 June 1997Return made up to 23/06/97; no change of members (6 pages)
30 June 1997Return made up to 23/06/97; no change of members (6 pages)
24 June 1997Full accounts made up to 31 December 1996 (17 pages)
24 June 1997Full accounts made up to 31 December 1996 (17 pages)
20 December 1996Registered office changed on 20/12/96 from: 58 kings road reading berkshire RG1 3AP (1 page)
20 December 1996Registered office changed on 20/12/96 from: 58 kings road reading berkshire RG1 3AP (1 page)
16 July 1996Full accounts made up to 31 December 1995 (13 pages)
16 July 1996Return made up to 30/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 July 1996Full accounts made up to 31 December 1995 (13 pages)
16 July 1996Return made up to 30/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 July 1995Full accounts made up to 31 December 1994 (13 pages)
14 July 1995Full accounts made up to 31 December 1994 (13 pages)
14 July 1995Return made up to 30/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
14 July 1995Return made up to 30/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
13 October 1994Particulars of mortgage/charge (5 pages)
13 October 1994Particulars of mortgage/charge (5 pages)
16 January 1992Registered office changed on 16/01/92 from: victoria house 28 queen victoria street reading RG1 1TG (1 page)
16 January 1992Registered office changed on 16/01/92 from: victoria house 28 queen victoria street reading RG1 1TG (1 page)
9 January 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 January 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 January 1991Secretary resigned;new secretary appointed (2 pages)
7 January 1991Secretary resigned;new secretary appointed (2 pages)
13 December 1990Memorandum and Articles of Association (11 pages)
13 December 1990Memorandum and Articles of Association (11 pages)
11 October 1990Company name changed goss & company (insurance broker s) LIMITED\certificate issued on 12/10/90 (2 pages)
11 October 1990Company name changed goss & company (insurance broker s) LIMITED\certificate issued on 12/10/90 (2 pages)
3 August 1987Director resigned (2 pages)
3 August 1987Director resigned (2 pages)
15 August 1986New director appointed (2 pages)
15 August 1986New director appointed (2 pages)
19 January 1983Company name changed\certificate issued on 19/01/83 (3 pages)
19 January 1983Company name changed\certificate issued on 19/01/83 (3 pages)
10 February 1965Incorporation (14 pages)
10 February 1965Incorporation (14 pages)