Company NameJardine Maritime Insurance Services Limited
Company StatusDissolved
Company Number01335352
CategoryPrivate Limited Company
Incorporation Date24 October 1977(46 years, 6 months ago)
Dissolution Date16 April 2008 (16 years ago)

Business Activity

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

Directors

Director NameMr Phillip Eric Goodings
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1997(19 years, 6 months after company formation)
Appointment Duration10 years, 11 months (closed 16 April 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address55 Kings Drive
Berrylands
Surbiton
Surrey
KT5 8NQ
Secretary NameMrs Stephanie Johnson
NationalityBritish
StatusClosed
Appointed29 April 1997(19 years, 6 months after company formation)
Appointment Duration10 years, 11 months (closed 16 April 2008)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address8 Holmdene Close
Beckenham
Kent
BR3 6QG
Director NameMrs Stephanie Johnson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2000(23 years, 1 month after company formation)
Appointment Duration7 years, 4 months (closed 16 April 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence Address8 Holmdene Close
Beckenham
Kent
BR3 6QG
Director NameChristopher Robert Edward Day
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(13 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 January 1997)
RoleInsurance Broker
Correspondence AddressColedown House Curdridge
Botley
Southampton
Hampshire
SO32 2DP
Secretary NameAlexandra Morrison Day
NationalityBritish
StatusResigned
Appointed14 May 1991(13 years, 6 months after company formation)
Appointment Duration1 week, 1 day (resigned 22 May 1991)
RoleCompany Director
Correspondence AddressColedown House
Coedridge
Southampton
Hampshire
SO3 2OP
Director NameJohn Peter Hastings Bass
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(13 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 08 October 1996)
RoleInsurance Broker
Correspondence AddressAshmansworth Manor
Ashmansworth
Newbury
Berkshire
RG20 9SG
Director NameMr Leigh Nattrass Whittingham
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(13 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 29 April 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address101 Stradella Road
London
SE24 9HL
Secretary NameDavid James Hickman
NationalityBritish
StatusResigned
Appointed12 December 1995(18 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 29 April 1997)
RoleSecretary
Correspondence Address4b Sunningvale Avenue
Biggin Hill
Westerham
Kent
TN16 3BT
Director NameIan Andrew Fair
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityNew Zealander
StatusResigned
Appointed08 October 1996(18 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 February 1999)
RoleInsurance Broker
Correspondence Address14 Redcourt Forest Road
Pyrford
Surrey
GU22 8NA
Director NameMrs Stephanie Louise Murdoch
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(21 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 November 2000)
RoleSales & Marketing
Correspondence Address7 Kerria Way
West End
Woking
Surrey
GU24 9XA
Secretary NameJardine Insurance Services Limited (Corporation)
StatusResigned
Appointed22 May 1991(13 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 December 1995)
Correspondence AddressJardine House
6 Crutched Friars
London
EC3N 2HT

Location

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

Accounts

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

Filing History

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