Epsom
Surrey
KT18 7PF
Secretary Name | Mr Russell Walton |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 September 2004(26 years, 8 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 8-10 South Street Epsom Surrey KT18 7PF |
Director Name | Mr Ronald Thomas Jenner |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | Verona Hook Heath Road Woking Surrey GU22 0DP |
Director Name | Mr Malcolm Stephen Paul |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | Kimberley 4 Grove Shaw Kingswood Court Tadworth Surrey KT20 6QL |
Secretary Name | Mr Ronald Thomas Jenner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | Verona Hook Heath Road Woking Surrey GU22 0DP |
Director Name | Mr Ronald Thomas Jenner |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1994(16 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | Verona Hook Heath Road Woking Surrey GU22 0DP |
Secretary Name | Mr Malcolm Stephen Paul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(16 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | Kimberley 4 Grove Shaw Kingswood Court Tadworth Surrey KT20 6QL |
Director Name | Piers Chalinor |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(16 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 2000) |
Role | Insurance Broker |
Correspondence Address | 5 Prior Bolton Street London N1 2NX |
Secretary Name | Piers Chalinor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(17 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 1998) |
Role | Insurance Broker |
Correspondence Address | 5 Prior Bolton Street London N1 2NX |
Director Name | Derek Adams |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(17 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 1998) |
Role | Financial Consultant |
Correspondence Address | 3 Primrose Gardens South Wood Farnborough Hampshire GU14 0RD |
Director Name | Margaret Mary Ohagan |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(20 years, 11 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 29 January 1999) |
Role | Administrator |
Correspondence Address | 63 Burdon Lane Cheam Sutton Surrey SM2 7BY |
Director Name | Eustace Justin St John Thomas |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(20 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 25 April 2005) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 6 West Dene Cheam Sutton Surrey SM3 8BW |
Secretary Name | Eustace Justin St John Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(20 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 25 April 2005) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 6 West Dene Cheam Sutton Surrey SM3 8BW |
Director Name | Mr Patrick James Ohagan |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2000(22 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 April 2005) |
Role | Insurance Broker |
Correspondence Address | 63 Burdon Lane Cheam Sutton Surrey SM2 7BY |
Director Name | Thomas Jospeh Dore |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2004(26 years, 8 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 23 April 2018) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 8-10 South Street Epsom Surrey KT18 7PF |
Website | www.jbwm.co.uk/ |
---|---|
Telephone | 020 86617222 |
Telephone region | London |
Registered Address | 8-10 South Street Epsom Surrey KT18 7PF |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2.5k at £1 | Russell Walton 50.00% Ordinary |
---|---|
2.5k at £1 | Tom Dore 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £133,120 |
Cash | £427,310 |
Current Liabilities | £316,866 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (1 month from now) |
24 March 2003 | Delivered on: 29 March 2003 Persons entitled: Hsbc 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. Outstanding |
---|
12 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
1 June 2023 | Confirmation statement made on 18 May 2023 with updates (4 pages) |
21 June 2022 | Cessation of Russell Walton as a person with significant control on 15 February 2022 (1 page) |
21 June 2022 | Confirmation statement made on 18 May 2022 with updates (5 pages) |
21 June 2022 | Cessation of Rosemarie Walton as a person with significant control on 15 February 2022 (1 page) |
21 June 2022 | Notification of Jbwm Broadway Limited as a person with significant control on 15 February 2022 (2 pages) |
20 May 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
9 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
21 June 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
28 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
3 June 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
13 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
20 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
1 October 2018 | Confirmation statement made on 24 April 2018 with updates (5 pages) |
28 September 2018 | Change of details for Mr Russell Walton as a person with significant control on 23 April 2018 (2 pages) |
22 May 2018 | Termination of appointment of Thomas Jospeh Dore as a director on 23 April 2018 (1 page) |
22 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
21 May 2018 | Cessation of Tom Dore as a person with significant control on 23 April 2018 (1 page) |
21 May 2018 | Change of details for Mr Russell Walton as a person with significant control on 23 April 2018 (2 pages) |
23 April 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
23 October 2017 | Notification of Rosemarie Walton as a person with significant control on 19 May 2016 (2 pages) |
23 October 2017 | Notification of Russell Walton as a person with significant control on 19 May 2016 (2 pages) |
23 October 2017 | Notification of Tom Dore as a person with significant control on 19 May 2016 (2 pages) |
23 October 2017 | Notification of Tom Dore as a person with significant control on 23 October 2017 (2 pages) |
23 October 2017 | Notification of Rosemarie Walton as a person with significant control on 19 May 2016 (2 pages) |
23 October 2017 | Notification of Russell Walton as a person with significant control on 19 May 2016 (2 pages) |
17 July 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
17 July 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
23 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
20 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
21 July 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
4 June 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
11 June 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
11 June 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
22 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders
|
22 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders
|
31 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
29 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
8 July 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
9 October 2009 | Director's details changed for Russell Walton on 9 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Russell Walton on 9 October 2009 (1 page) |
9 October 2009 | Director's details changed for Thomas Jospeh Dore on 9 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Russell Walton on 9 October 2009 (1 page) |
9 October 2009 | Secretary's details changed for Russell Walton on 9 October 2009 (1 page) |
9 October 2009 | Director's details changed for Thomas Jospeh Dore on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Russell Walton on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Thomas Jospeh Dore on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Russell Walton on 9 October 2009 (2 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
29 May 2009 | Return made up to 18/05/09; full list of members (3 pages) |
29 May 2009 | Return made up to 18/05/09; full list of members (3 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
29 May 2008 | Return made up to 18/05/08; full list of members (3 pages) |
29 May 2008 | Return made up to 18/05/08; full list of members (3 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
12 June 2007 | Return made up to 18/05/07; full list of members (7 pages) |
12 June 2007 | Return made up to 18/05/07; full list of members (7 pages) |
3 August 2006 | Return made up to 18/05/06; full list of members (7 pages) |
3 August 2006 | Return made up to 18/05/06; full list of members (7 pages) |
20 June 2006 | Full accounts made up to 31 December 2005 (12 pages) |
20 June 2006 | Full accounts made up to 31 December 2005 (12 pages) |
2 November 2005 | Amended full accounts made up to 31 December 2004 (13 pages) |
2 November 2005 | Amended full accounts made up to 31 December 2004 (13 pages) |
28 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
28 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | Secretary resigned;director resigned (1 page) |
20 May 2005 | Secretary resigned;director resigned (1 page) |
17 May 2005 | Return made up to 18/05/05; full list of members (8 pages) |
17 May 2005 | Return made up to 18/05/05; full list of members (8 pages) |
4 October 2004 | New director appointed (2 pages) |
4 October 2004 | New secretary appointed;new director appointed (2 pages) |
4 October 2004 | New director appointed (2 pages) |
4 October 2004 | New secretary appointed;new director appointed (2 pages) |
1 June 2004 | Return made up to 18/05/04; full list of members
|
1 June 2004 | Return made up to 18/05/04; full list of members
|
26 May 2004 | Full accounts made up to 31 December 2003 (11 pages) |
26 May 2004 | Full accounts made up to 31 December 2003 (11 pages) |
5 April 2004 | Registered office changed on 05/04/04 from: 41 the broadway cheam sutton surrey SM3 8BL (1 page) |
5 April 2004 | Registered office changed on 05/04/04 from: 41 the broadway cheam sutton surrey SM3 8BL (1 page) |
8 August 2003 | Full accounts made up to 31 December 2002 (15 pages) |
8 August 2003 | Full accounts made up to 31 December 2002 (15 pages) |
17 May 2003 | Return made up to 18/05/03; full list of members (7 pages) |
17 May 2003 | Return made up to 18/05/03; full list of members (7 pages) |
29 March 2003 | Particulars of mortgage/charge (3 pages) |
29 March 2003 | Particulars of mortgage/charge (3 pages) |
25 November 2002 | Full accounts made up to 31 December 2001 (15 pages) |
25 November 2002 | Full accounts made up to 31 December 2001 (15 pages) |
28 May 2002 | Return made up to 18/05/02; full list of members
|
28 May 2002 | Return made up to 18/05/02; full list of members
|
19 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
19 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | Director resigned (1 page) |
18 June 2001 | Return made up to 18/05/01; full list of members (6 pages) |
18 June 2001 | Return made up to 18/05/01; full list of members (6 pages) |
18 June 2001 | Director resigned (1 page) |
21 December 2000 | Company name changed jenner baldock LIMITED\certificate issued on 22/12/00 (2 pages) |
21 December 2000 | Company name changed jenner baldock LIMITED\certificate issued on 22/12/00 (2 pages) |
4 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
4 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
23 May 2000 | Return made up to 18/05/00; full list of members (6 pages) |
23 May 2000 | Return made up to 18/05/00; full list of members (6 pages) |
24 May 1999 | Return made up to 18/05/99; full list of members (6 pages) |
24 May 1999 | Return made up to 18/05/99; full list of members (6 pages) |
5 May 1999 | Full accounts made up to 31 December 1998 (14 pages) |
5 May 1999 | Full accounts made up to 31 December 1998 (14 pages) |
25 April 1999 | Director resigned (1 page) |
25 April 1999 | Director resigned (1 page) |
1 April 1999 | Director resigned (1 page) |
1 April 1999 | Director resigned (1 page) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | Director resigned (1 page) |
8 February 1999 | Director resigned (1 page) |
8 February 1999 | Secretary resigned (1 page) |
8 February 1999 | Secretary resigned (1 page) |
8 February 1999 | New secretary appointed;new director appointed (2 pages) |
8 February 1999 | Registered office changed on 08/02/99 from: buchanan house 24-30 holborn london EC1N 2HS (1 page) |
8 February 1999 | New secretary appointed;new director appointed (2 pages) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | Registered office changed on 08/02/99 from: buchanan house 24-30 holborn london EC1N 2HS (1 page) |
10 July 1998 | Full accounts made up to 31 December 1997 (14 pages) |
10 July 1998 | Full accounts made up to 31 December 1997 (14 pages) |
23 June 1998 | Return made up to 18/05/98; no change of members (6 pages) |
23 June 1998 | Return made up to 18/05/98; no change of members (6 pages) |
29 June 1997 | Full accounts made up to 31 December 1996 (13 pages) |
29 June 1997 | Full accounts made up to 31 December 1996 (13 pages) |
24 June 1997 | Return made up to 18/05/97; no change of members (6 pages) |
24 June 1997 | Return made up to 18/05/97; no change of members (6 pages) |
13 August 1996 | Return made up to 18/05/96; full list of members
|
13 August 1996 | Return made up to 18/05/96; full list of members
|
19 June 1996 | Full accounts made up to 31 December 1995 (13 pages) |
19 June 1996 | Full accounts made up to 31 December 1995 (13 pages) |
19 July 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
19 July 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
11 July 1995 | New director appointed (2 pages) |
11 July 1995 | New director appointed (2 pages) |
16 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
16 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
16 June 1995 | Return made up to 18/05/95; no change of members
|
16 June 1995 | Return made up to 18/05/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
13 July 1988 | Resolutions
|
13 July 1988 | Resolutions
|
1 March 1986 | Articles of association (7 pages) |
1 March 1986 | Articles of association (7 pages) |