Company NameJ. Brian Higgs & Co. Limited
Company StatusDissolved
Company Number01110410
CategoryPrivate Limited Company
Incorporation Date27 April 1973(51 years ago)
Dissolution Date26 September 2023 (7 months ago)

Business Activity

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

Directors

Director NameMr Justin James Griffiths
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2012(39 years, 4 months after company formation)
Appointment Duration11 years (closed 26 September 2023)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressCover House The Ringway
Stourport Road
Kidderminster
Worcestershire
DY10 1HE
Director NameJoseph Brian Higgs
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(18 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 March 1994)
RoleCompany Director
Correspondence AddressGreenhaven
Draycott Lane
Draycott Near Claverley
Shropshire
WV5 7EA
Director NameMr Anthony Victor Wood
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(18 years, 3 months after company formation)
Appointment Duration21 years, 1 month (resigned 04 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadfoot
Westgate Drive
Bridgnorth
Shropshire
WV16 4QF
Secretary NameMr Anthony Victor Wood
NationalityBritish
StatusResigned
Appointed02 August 1991(18 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadfoot
Westgate Drive
Bridgnorth
Shropshire
WV16 4QF
Director NameMrs June Margaret Bryant
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(20 years, 10 months after company formation)
Appointment Duration18 years (resigned 29 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCover House The Ringway
Stourport Road
Kidderminster
Worcs
DY10 1HD
Director NameMargaret Anne Fryett
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(20 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 02 November 2001)
RoleInsurance Brokers
Correspondence Address9 Milford Close
Stourbridge
West Midlands
DY8 5RB
Secretary NameSandra Ann Wood
NationalityBritish
StatusResigned
Appointed01 March 1994(20 years, 10 months after company formation)
Appointment Duration18 years, 6 months (resigned 04 September 2012)
RoleInsurance Brokers
Correspondence AddressCover House The Ringway
Stourport Road
Kidderminster
Worcs
DY10 1HD
Director NamePhilip Frederick Thompson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(29 years, 8 months after company formation)
Appointment Duration2 years (resigned 14 January 2005)
RoleCompany Director
Correspondence Address8 Stokesay Close
Craven Arms
Shropshire
SY7 9EH
Wales
Director NameMr Jonathan Robert Rowe
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2012(39 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHimley Wood Lodge Dudley Road
Himley
Dudley
West Midlands
DY3 4DD
Secretary NameMr Jonathan Robert Rowe
StatusResigned
Appointed04 September 2012(39 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 February 2014)
RoleCompany Director
Correspondence AddressHimley Wood Lodge Dudley Road
Himley
Dudley
West Midlands
DY3 4DD

Contact

Websitejbhiggs.co.uk

Location

Registered AddressOne Creechurch Place
London
EC3A 5AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

200 at £1J. Brian Higgs Kingswinford LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

24 November 2020Total exemption full accounts made up to 31 January 2020 (6 pages)
12 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
11 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
5 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
10 October 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
8 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
12 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
12 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
3 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
3 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
3 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
22 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
6 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
6 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
21 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 200
(3 pages)
21 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 200
(3 pages)
21 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 200
(3 pages)
28 August 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
28 August 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
4 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 200
(3 pages)
4 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 200
(3 pages)
4 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 200
(3 pages)
6 February 2014Termination of appointment of Jonathan Rowe as a secretary (1 page)
6 February 2014Termination of appointment of Jonathan Rowe as a director (1 page)
6 February 2014Termination of appointment of Jonathan Rowe as a director (1 page)
6 February 2014Termination of appointment of Jonathan Rowe as a secretary (1 page)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
2 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
2 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
2 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
16 February 2013Compulsory strike-off action has been discontinued (1 page)
16 February 2013Compulsory strike-off action has been discontinued (1 page)
13 February 2013Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
11 February 2013Termination of appointment of June Bryant as a director (1 page)
11 February 2013Appointment of Mr Jonathan Robert Rowe as a secretary (2 pages)
11 February 2013Appointment of Mr Jonathan Robert Rowe as a director (2 pages)
11 February 2013Termination of appointment of Anthony Wood as a director (1 page)
11 February 2013Appointment of Mr Jonathan Robert Rowe as a director (2 pages)
11 February 2013Termination of appointment of Sandra Wood as a secretary (1 page)
11 February 2013Appointment of Mr Jonathan Robert Rowe as a secretary (2 pages)
11 February 2013Termination of appointment of Sandra Wood as a secretary (1 page)
11 February 2013Termination of appointment of June Bryant as a director (1 page)
11 February 2013Appointment of Mr Justin James Griffiths as a director (2 pages)
11 February 2013Termination of appointment of Anthony Wood as a director (1 page)
11 February 2013Appointment of Mr Justin James Griffiths as a director (2 pages)
30 January 2013Compulsory strike-off action has been suspended (1 page)
30 January 2013Compulsory strike-off action has been suspended (1 page)
7 January 2013Registered office address changed from 806 High Street Kingswinford West Midlands DY6 8AB on 7 January 2013 (2 pages)
7 January 2013Registered office address changed from 806 High Street Kingswinford West Midlands DY6 8AB on 7 January 2013 (2 pages)
7 January 2013Registered office address changed from 806 High Street Kingswinford West Midlands DY6 8AB on 7 January 2013 (2 pages)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
16 August 2012Total exemption small company accounts made up to 1 February 2012 (6 pages)
16 August 2012Total exemption small company accounts made up to 1 February 2012 (6 pages)
16 August 2012Total exemption small company accounts made up to 1 February 2012 (6 pages)
30 March 2012Previous accounting period extended from 31 December 2011 to 31 January 2012 (1 page)
30 March 2012Previous accounting period extended from 31 December 2011 to 31 January 2012 (1 page)
5 August 2011Director's details changed for Mrs June Margaret Bryant on 2 August 2011 (2 pages)
5 August 2011Director's details changed for Mr Anthony Victor Wood on 2 August 2011 (2 pages)
5 August 2011Director's details changed for Mrs June Margaret Bryant on 2 August 2011 (2 pages)
5 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
5 August 2011Secretary's details changed for Sandra Ann Wood on 2 August 2011 (1 page)
5 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
5 August 2011Secretary's details changed for Sandra Ann Wood on 2 August 2011 (1 page)
5 August 2011Director's details changed for Mrs June Margaret Bryant on 2 August 2011 (2 pages)
5 August 2011Director's details changed for Mr Anthony Victor Wood on 2 August 2011 (2 pages)
5 August 2011Director's details changed for Mr Anthony Victor Wood on 2 August 2011 (2 pages)
5 August 2011Secretary's details changed for Sandra Ann Wood on 2 August 2011 (1 page)
22 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 August 2010Director's details changed for June Margaret Bryant on 2 August 2010 (2 pages)
20 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
20 August 2010Director's details changed for June Margaret Bryant on 2 August 2010 (2 pages)
20 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
20 August 2010Director's details changed for Anthony Victor Wood on 2 August 2010 (2 pages)
20 August 2010Director's details changed for June Margaret Bryant on 2 August 2010 (2 pages)
20 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
20 August 2010Director's details changed for Anthony Victor Wood on 2 August 2010 (2 pages)
20 August 2010Director's details changed for Anthony Victor Wood on 2 August 2010 (2 pages)
26 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
26 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
3 August 2009Return made up to 02/08/09; full list of members (3 pages)
3 August 2009Return made up to 02/08/09; full list of members (3 pages)
28 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
28 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 August 2008Return made up to 02/08/08; full list of members (3 pages)
4 August 2008Return made up to 02/08/08; full list of members (3 pages)
2 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
2 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
9 August 2007Return made up to 02/08/07; full list of members (2 pages)
9 August 2007Return made up to 02/08/07; full list of members (2 pages)
2 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
3 August 2006Return made up to 02/08/06; full list of members (2 pages)
3 August 2006Return made up to 02/08/06; full list of members (2 pages)
8 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
8 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
11 August 2005Return made up to 02/08/05; full list of members (2 pages)
11 August 2005Return made up to 02/08/05; full list of members (2 pages)
4 May 2005Full accounts made up to 31 December 2004 (16 pages)
4 May 2005Full accounts made up to 31 December 2004 (16 pages)
24 January 2005Director resigned (1 page)
24 January 2005Director resigned (1 page)
13 August 2004Return made up to 02/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 August 2004Return made up to 02/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
23 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
19 August 2003Return made up to 02/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 August 2003Return made up to 02/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
28 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
18 February 2003New director appointed (2 pages)
18 February 2003New director appointed (2 pages)
15 August 2002Return made up to 02/08/02; full list of members (7 pages)
15 August 2002Return made up to 02/08/02; full list of members (7 pages)
17 July 2002Full accounts made up to 31 December 2001 (15 pages)
17 July 2002Full accounts made up to 31 December 2001 (15 pages)
16 April 2002Director resigned (1 page)
16 April 2002Director resigned (1 page)
15 August 2001Return made up to 02/08/01; full list of members
  • 363(287) ‐ Registered office changed on 15/08/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 2001Return made up to 02/08/01; full list of members
  • 363(287) ‐ Registered office changed on 15/08/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 2001Full accounts made up to 31 December 2000 (15 pages)
25 July 2001Full accounts made up to 31 December 2000 (15 pages)
25 September 2000Full accounts made up to 31 December 1999 (14 pages)
25 September 2000Full accounts made up to 31 December 1999 (14 pages)
24 August 2000Return made up to 02/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 August 2000Return made up to 02/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 1999Return made up to 02/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 August 1999Return made up to 02/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 July 1999Full accounts made up to 31 December 1998 (16 pages)
14 July 1999Full accounts made up to 31 December 1998 (16 pages)
26 August 1998Return made up to 02/08/98; no change of members (4 pages)
26 August 1998Return made up to 02/08/98; no change of members (4 pages)
21 July 1998Full accounts made up to 31 December 1997 (16 pages)
21 July 1998Full accounts made up to 31 December 1997 (16 pages)
15 August 1997Return made up to 02/08/97; full list of members (6 pages)
15 August 1997Return made up to 02/08/97; full list of members (6 pages)
20 July 1997Full accounts made up to 31 December 1996 (16 pages)
20 July 1997Full accounts made up to 31 December 1996 (16 pages)
13 August 1996Return made up to 02/08/96; no change of members (4 pages)
13 August 1996Return made up to 02/08/96; no change of members (4 pages)
31 July 1996Full accounts made up to 31 December 1995 (16 pages)
31 July 1996Full accounts made up to 31 December 1995 (16 pages)
8 August 1995Return made up to 02/08/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 August 1995Return made up to 02/08/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 August 1995Full accounts made up to 31 December 1994 (16 pages)
7 August 1995Full accounts made up to 31 December 1994 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
27 April 1973Incorporation (13 pages)
27 April 1973Incorporation (13 pages)