Company NameJ.K. Buckenham Limited
Company StatusDissolved
Company Number00941813
CategoryPrivate Limited Company
Incorporation Date5 November 1968(55 years, 6 months ago)
Dissolution Date23 May 2017 (6 years, 11 months ago)

Business Activity

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

Directors

Director NameMr David Philip Howden
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2005(37 years after company formation)
Appointment Duration11 years, 6 months (closed 23 May 2017)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address16 Eastcheap
London
EC3M 1BD
Secretary NameAndrew John Moore
StatusClosed
Appointed29 April 2015(46 years, 6 months after company formation)
Appointment Duration2 years (closed 23 May 2017)
RoleCompany Director
Correspondence Address16 Eastcheap
London
EC3M 1BD
Director NameMs Joanna Amanda Buckenham
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(22 years, 9 months after company formation)
Appointment Duration16 years, 7 months (resigned 01 April 2008)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address33 Clarendon Road
London
W11 4JB
Director NameMr Ronald John William Paris
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(22 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 June 1992)
RoleInsurance Broker
Correspondence Address30 Trinity Rise
Tulse Hill
London
SW2 2QR
Director NameMr Peter John Horner
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(22 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 December 1992)
RoleInsurance Broker
Correspondence Address71 Nonsuch Walk
Cheam
Sutton
Surrey
SM2 7LF
Director NameMr John Keith Buckenham
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(22 years, 9 months after company formation)
Appointment Duration14 years, 1 month (resigned 30 September 2005)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressCoombe Lodge Coombe Lane
Sunninghill
Ascot
Berkshire
SL5 7DQ
Director NameMr Michael John Attenborough
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(22 years, 9 months after company formation)
Appointment Duration15 years (resigned 08 September 2006)
RoleInsurance Broker
Correspondence Address301 Luton Road
Harpenden
Hertfordshire
AL5 3LW
Secretary NameMr Ronald John William Paris
NationalityBritish
StatusResigned
Appointed23 August 1991(22 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 June 1992)
RoleCompany Director
Correspondence AddressChesterfield House 26-28 Fenchurch Street
London
EC3M 3DQ
Secretary NameKenneth Jack Shefford
NationalityBritish
StatusResigned
Appointed01 July 1992(23 years, 8 months after company formation)
Appointment Duration6 years (resigned 09 July 1998)
RoleCompany Director
Correspondence Address8 Havering Drive
Marshalls Park
Romford
Essex
RM1 4BB
Director NameJulian Peter Ramsay
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(24 years, 2 months after company formation)
Appointment Duration16 years (resigned 05 January 2009)
RoleClaims Director
Correspondence Address44 Clarence Walk
Redhill
Surrey
RH1 6NE
Director NameDavid William Monk
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(24 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 13 May 2002)
RoleReinsurance Broker
Correspondence Address3 Manor Road
West Kingsdown
Kent
TN15 6AQ
Director NameMr Simon John Fraser
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1996(27 years, 6 months after company formation)
Appointment Duration11 years, 10 months (resigned 01 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Clarendon Road
London
W11 4JB
Director NameAlan John McGraw
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed16 May 1996(27 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 October 1997)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address8 Woodlands
Constitution Hill
Woking
Surrey
GU22 7RU
Director NameTimothy John Smyth
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1998(29 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 December 1999)
RoleReinsurance Broker
Correspondence Address49 Tanners Meadow
Brockham
Betchworth
Surrey
RH3 7NJ
Secretary NameMr Anthony Edward Chapman
NationalityBritish
StatusResigned
Appointed09 July 1998(29 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 14 January 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMay Lilies The Endway
Good Easter
Chelmsford
Essex
CM1 4RS
Secretary NameMichael Gavin Clayden
NationalityBritish
StatusResigned
Appointed14 January 1999(30 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 June 2003)
RoleCompany Director
Correspondence Address95 Station Avenue
Wickford
Essex
SS11 7AY
Director NameMr Neal Anthony Philip James-Crook
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2000(31 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 22 September 2006)
RoleInsurance Broker
Correspondence Address3667 Dolan Way
Westfield
Indiana 46074
United States
Director NameAnthony Grey Noble
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2002(33 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 August 2003)
RoleInsurance Broker
Correspondence AddressStonehall Farm
Woodhurst Lane
Oxted
Surrey
RH8 9HJ
Secretary NameMr Michael John Attenborough
NationalityBritish
StatusResigned
Appointed02 June 2003(34 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 September 2006)
RoleCompany Director
Correspondence Address301 Luton Road
Harpenden
Hertfordshire
AL5 3LW
Director NameAndrea Bragoli
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2004(35 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 22 September 2004)
RoleInsurance Broker
Correspondence Address57 Meadway
Southgate
London
N14 6NJ
Director NameMark Trevor
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2004(35 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 May 2006)
RoleInsurance Broker
Correspondence Address172 Engadine Street
London
SW18 5DT
Director NameMr Richard Paul Horton
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(36 years, 8 months after company formation)
Appointment Duration3 years (resigned 30 June 2008)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address31 Furze Lane
Purley
Surrey
CR8 3EJ
Secretary NameMr Richard Paul Horton
NationalityBritish
StatusResigned
Appointed21 September 2006(37 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 27 March 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address31 Furze Lane
Purley
Surrey
CR8 3EJ
Secretary NameHugh Glen Pallot
NationalityBritish
StatusResigned
Appointed27 March 2007(38 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 April 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address143 Gresham Road
Staines
Middlesex
TW18 2AG
Director NameMiss Jacqueline Wylie
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2007(39 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 23 November 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Eastcheap
London
EC3M 1BD
Secretary NameMiss Amanda Jane Emilia Massie
StatusResigned
Appointed01 May 2014(45 years, 6 months after company formation)
Appointment Duration12 months (resigned 29 April 2015)
RoleCompany Director
Correspondence Address16 Eastcheap
London
EC3M 1BD
Secretary NameMatt Blake
StatusResigned
Appointed01 January 2015(46 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 29 April 2015)
RoleCompany Director
Correspondence Address16 Eastcheap
London
EC3M 1BD

Contact

Websitejkb.co.uk

Location

Registered Address16 Eastcheap
London
EC3M 1BD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

860.7k at £1Hyperion Insurance Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover-£8
Net Worth-£72,174
Cash£1,129,069
Current Liabilities£1,113,812

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Next Accounts Due30 June 2017 (overdue)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Charges

8 April 2004Delivered on: 22 April 2004
Satisfied on: 12 April 2008
Persons entitled: Audras Limited

Classification: Deed of deposit
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: All interest from time to time standing to the credit of an interest bearing account opened in the name of audras limited with a bank or other institution of audras limited's choosing or such other account or fund on the money market as audras limited from time to time in its absolute discretion may select in accordance with the provisions of an rent deposit.
Fully Satisfied
18 October 1999Delivered on: 5 November 1999
Satisfied on: 24 April 2008
Persons entitled: Lloyd's (A Statutory Corporation) (as Trustee for the Creditors for the Time Being of Thecompany in Respect of Insurance Transactions)

Classification: Deed of variation (made in addition to and modifying the security and trust deed dated 27 june 1991 (the "principal deed"))
Secured details: The payment of all costs charges expenses and other liabilities properly incurred by the chargee its delegates or agents or any receiver appointed under the security and trust deed in or about the exercise of the powers contained in the security and trust deed (as modified) or otherwise in relation thereto including all remuneration payable to any such receiver and the payment of all debts and obligations for the time being due owing or incurred whether actually or contingently by the company in respect of insurance transactions.
Particulars: All monies (including brokerage) for the time being standing to the credit of or pursuant to the byelaw or otherwise required to be paid into an insurance broking account of the company and all approved iba assets of the company (and all assets which would be approved). See the mortgage charge document for full details.
Fully Satisfied
27 June 1991Delivered on: 12 July 1991
Satisfied on: 24 April 2008
Persons entitled: Lloyd's

Classification: Security and trust deed
Secured details: All monies due or to become due from the company to the chargee in respect of insurance transactions.
Particulars: All monies for the time being standing to the credit of or pursuant to lloyd's brokers byelaw see 395 for full details.
Fully Satisfied
7 December 1988Delivered on: 19 December 1988
Satisfied on: 12 April 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 206 cranmer court, sloane avenue, chelsea l/b of kensington and chelsea, title no. Ngl 258857 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 March 1983Delivered on: 11 March 1983
Satisfied on: 24 April 2008
Persons entitled: The Corporation of Lloyd's

Classification: Trust deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: (See doc M28 for details) all that the company's right title and interest in the monies standing to the credit of the company's "c" account.
Fully Satisfied

Filing History

23 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2017First Gazette notice for voluntary strike-off (1 page)
23 February 2017Application to strike the company off the register (3 pages)
12 December 2016Solvency Statement dated 08/12/16 (1 page)
12 December 2016Statement of capital on 12 December 2016
  • GBP 1
(3 pages)
12 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 08/12/2016
(2 pages)
12 December 2016Statement by Directors (1 page)
14 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
19 July 2016Termination of appointment of Matt Blake as a secretary on 29 April 2015 (1 page)
19 July 2016Appointment of Matt Blake as a secretary on 1 January 2015 (2 pages)
23 May 2016Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (99 pages)
23 May 2016Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page)
23 May 2016Audit exemption subsidiary accounts made up to 30 September 2015 (14 pages)
23 May 2016Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages)
11 November 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 860,731
(3 pages)
30 July 2015Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page)
30 July 2015Audit exemption subsidiary accounts made up to 30 September 2014 (13 pages)
30 July 2015Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (124 pages)
20 July 2015Audit exemption statement of guarantee by parent company for period ending 30/09/14 (3 pages)
8 May 2015Termination of appointment of Amanda Jane Emilia Massie as a secretary on 29 April 2015 (1 page)
8 May 2015Appointment of Andrew John Moore as a secretary on 29 April 2015 (2 pages)
7 October 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 860,731
(4 pages)
1 September 2014Scheme of arrangement (83 pages)
25 June 2014Termination of appointment of Hugh Pallot as a secretary (1 page)
25 June 2014Appointment of Miss Amanda Jane Emilia Massie as a secretary (2 pages)
4 April 2014Full accounts made up to 30 September 2013 (14 pages)
10 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 860,731
(4 pages)
24 May 2013Full accounts made up to 30 September 2012 (15 pages)
13 May 2013Registered office address changed from Bevis Marks House Bevis Marks London EC3A 7JB on 13 May 2013 (1 page)
4 December 2012Termination of appointment of Jacqueline Wylie as a director (1 page)
29 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
30 July 2012Director's details changed for David Philip Howden on 27 February 2012 (2 pages)
30 July 2012Director's details changed for Jacqueline Wylie on 27 February 2012 (2 pages)
17 February 2012Full accounts made up to 30 September 2011 (15 pages)
12 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
1 March 2011Full accounts made up to 30 September 2010 (16 pages)
1 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
17 February 2010Full accounts made up to 30 September 2009 (16 pages)
8 October 2009Director's details changed for David Philip Howden on 1 October 2009 (3 pages)
8 October 2009Director's details changed for David Philip Howden on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Jacqueline Wylie on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Jacqueline Wylie on 1 October 2009 (3 pages)
27 August 2009Return made up to 23/08/09; full list of members (3 pages)
13 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Transitional provisions and savings 20/03/2009
(31 pages)
10 March 2009Full accounts made up to 30 September 2008 (17 pages)
7 January 2009Appointment terminated director julian ramsay (1 page)
16 September 2008Return made up to 23/08/08; full list of members (4 pages)
29 July 2008Auditor's resignation (1 page)
7 July 2008Appointment terminated director richard horton (1 page)
7 May 2008Appointment terminated director joanna buckenham (1 page)
7 May 2008Full accounts made up to 30 September 2007 (22 pages)
7 May 2008Appointment terminated director simon fraser (1 page)
29 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
29 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
29 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
18 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
18 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
8 January 2008New director appointed (2 pages)
19 October 2007Director's particulars changed (1 page)
19 October 2007Return made up to 16/08/07; full list of members (7 pages)
19 October 2007Director's particulars changed (1 page)
28 September 2007Director's particulars changed (1 page)
28 September 2007Director's particulars changed (1 page)
17 April 2007New secretary appointed (2 pages)
17 April 2007Secretary resigned (1 page)
14 April 2007Full accounts made up to 30 September 2006 (20 pages)
13 November 2006Director resigned (1 page)
28 September 2006New secretary appointed (2 pages)
28 September 2006Return made up to 23/08/06; full list of members (9 pages)
12 September 2006Secretary resigned;director resigned (1 page)
19 May 2006Director resigned (1 page)
23 March 2006Full accounts made up to 30 September 2005 (18 pages)
25 November 2005New director appointed (2 pages)
5 October 2005Director's particulars changed (1 page)
3 October 2005Director resigned (1 page)
8 September 2005Return made up to 23/08/05; full list of members (4 pages)
19 August 2005Ad 02/08/05--------- £ si 353000@1=353000 £ ic 507731/860731 (2 pages)
19 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 August 2005£ nc 751000/900000 30/07/05 (1 page)
19 August 2005Memorandum and Articles of Association (21 pages)
29 July 2005Full accounts made up to 30 September 2004 (18 pages)
14 July 2005New director appointed (3 pages)
9 June 2005Registered office changed on 09/06/05 from: bevis marks house bevis marks london EC3A 7NE (1 page)
3 June 2005Registered office changed on 03/06/05 from: 1 america square 17 crosswall london EC3N 2LB (1 page)
1 November 2004Director resigned (1 page)
1 November 2004New director appointed (2 pages)
26 October 2004Full accounts made up to 31 December 2003 (15 pages)
8 September 2004Return made up to 23/08/04; full list of members (9 pages)
17 May 2004New director appointed (2 pages)
22 April 2004Particulars of mortgage/charge (3 pages)
16 April 2004Conve 07/04/04 (2 pages)
16 April 2004Accounting reference date shortened from 31/12/04 to 30/09/04 (1 page)
16 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
4 November 2003Full accounts made up to 31 December 2002 (16 pages)
8 October 2003New secretary appointed (2 pages)
19 September 2003Return made up to 23/08/03; full list of members (10 pages)
22 August 2003Director resigned (1 page)
19 June 2003Secretary resigned (1 page)
19 September 2002Ad 18/12/01--------- £ si 7731@1 (2 pages)
19 September 2002Registered office changed on 19/09/02 from: part 6TH floor 1 america square 17 crosswall london EC3N 2LB (1 page)
5 September 2002Return made up to 23/08/02; full list of members (9 pages)
1 August 2002Total exemption full accounts made up to 31 December 2001 (14 pages)
27 July 2002New director appointed (2 pages)
1 June 2002Director resigned (1 page)
29 August 2001Return made up to 23/08/01; full list of members (8 pages)
12 June 2001Full accounts made up to 31 December 2000 (14 pages)
20 September 2000New director appointed (2 pages)
20 September 2000Return made up to 23/08/00; full list of members (8 pages)
18 August 2000Full group accounts made up to 31 December 1999 (18 pages)
22 July 2000Declaration of mortgage charge released/ceased (2 pages)
12 July 2000Declaration of mortgage charge released/ceased (2 pages)
23 December 1999Director resigned (1 page)
5 November 1999Particulars of mortgage/charge (7 pages)
19 October 1999Full group accounts made up to 31 December 1998 (17 pages)
10 September 1999Return made up to 23/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 February 1999Memorandum and Articles of Association (5 pages)
15 February 1999Memorandum and Articles of Association (12 pages)
15 February 1999Nc inc already adjusted 13/01/99 (1 page)
26 January 1999New secretary appointed (2 pages)
26 January 1999Secretary resigned (1 page)
24 September 1998Return made up to 23/08/98; no change of members (6 pages)
20 July 1998New secretary appointed (2 pages)
20 July 1998Secretary resigned (1 page)
7 July 1998Full group accounts made up to 31 December 1997 (17 pages)
25 November 1997Director resigned (1 page)
3 September 1997Return made up to 23/08/97; full list of members (8 pages)
22 May 1997Full accounts made up to 31 December 1996 (15 pages)
2 April 1997Registered office changed on 02/04/97 from: chesterfield house, 26/28,fenchurch street, london, EC3 M3D (1 page)
29 August 1996Return made up to 23/08/96; no change of members (8 pages)
24 July 1996New director appointed (2 pages)
24 July 1996New director appointed (2 pages)
22 May 1996Full accounts made up to 31 December 1995 (14 pages)
5 September 1995Return made up to 23/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 May 1995Accounts for a small company made up to 31 December 1994 (14 pages)
25 May 1994Accounts for a small company made up to 31 December 1993 (15 pages)
25 May 1993Full accounts made up to 31 December 1992 (15 pages)
4 September 1992Full accounts made up to 31 December 1991 (14 pages)
22 July 1991Full accounts made up to 31 December 1990 (15 pages)
12 July 1991Particulars of mortgage/charge (6 pages)
26 September 1990Full accounts made up to 31 December 1989 (15 pages)
8 January 1990Full accounts made up to 31 December 1988 (13 pages)
6 February 1989Full accounts made up to 31 December 1987 (15 pages)
6 January 1988Full accounts made up to 31 December 1986 (15 pages)
18 July 1986Full accounts made up to 31 December 1985 (15 pages)
24 May 1986Full accounts made up to 31 December 1984 (15 pages)
5 November 1968Certificate of incorporation (1 page)