London
EC4N 8AW
Director Name | Mr Matthew William Pike |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 2015(35 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 26 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mark Kimber |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 19 May 1992(12 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 05 April 1993) |
Role | Insurance Broker |
Correspondence Address | 19 Lower Elmstone Drive Tilehurst Reading Berkshire RG3 5EB |
Director Name | Mr John Arthur Pearce |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 February 1996) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Lindum St Arilds Road Didmarton Gloucestershire GL9 1DP Wales |
Director Name | Mr Charles Anthony Fry |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 13 January 1997) |
Role | Company Director |
Correspondence Address | 48 Cadogan Place London SW1X 9RS |
Director Name | Laurence Peter Dillamore |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 September 1994) |
Role | Insurance Broker |
Correspondence Address | 5e Thorney Crescent Morgans Walk London Sw11 |
Director Name | James Timothy Walker |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 February 1994) |
Role | Insurance Broker |
Correspondence Address | Crow Trees Cottage Church Lane Barrow Upon Trent Derbyshire |
Director Name | Mr Nigel Geoffrey Wilkinson |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(12 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 09 December 1992) |
Role | Chartered Accountant |
Correspondence Address | 34 Westminster Road Leicester Leicestershire LE2 2EG |
Director Name | Charles Christian O'Reilly |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(12 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 05 April 1993) |
Role | Insurance Broker |
Correspondence Address | 152 Kennington Park Road London SE11 4DJ |
Director Name | James Davidson |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(14 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 14 November 2003) |
Role | Insurance Broker |
Correspondence Address | Lyndale Fiveacres Cheviot Street Wooler Northumberland NE71 6LW |
Director Name | Pauline Elizabeth Amison |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(14 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 01 July 2003) |
Role | Financial Controller |
Correspondence Address | Lyndale Fiveacres Cheviot Street Wooler Northumberland NE71 6LW |
Director Name | Mr Michael Granville Fletcher |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1994(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 January 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Elms Road London SW4 9EW |
Secretary Name | Mr Timothy Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1997(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 February 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beckets Place Marksbury Bath Avon BA2 9HP |
Director Name | Mr Timothy Saunders |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1997(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 February 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Beckets Place Marksbury Bath Avon BA2 9HP |
Director Name | Mr Timothy Saunders |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1997(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 February 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Beckets Place Marksbury Bath Avon BA2 9HP |
Secretary Name | Dr Lisbeth Ann Childs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(18 years, 6 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 27 May 1998) |
Role | Company Director |
Correspondence Address | 17 Gay Street Bath Avon BA1 2PH |
Director Name | Mr Simon Christopher Hall |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1998(18 years, 9 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 24 May 2010) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 29 Eglantine Road London SW18 2DE |
Director Name | Mark Edward Patrick St George |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1998(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 October 2000) |
Role | Insurance Broker |
Correspondence Address | 44 Main Street Cosby Leicester Leicestershire LE9 1UU |
Secretary Name | Mr Martin Vincent Cantor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1998(18 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 24 May 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Kirkleas Old Road Buckland Surrey RH3 7DZ |
Director Name | Peter James Allen |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1998(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 January 2001) |
Role | Insurance Broker |
Correspondence Address | Flat 51 32 Egerton Gardens London SW3 2DD |
Director Name | Haydn Justin Hertz |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2001(22 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 01 November 2005) |
Role | Insurance Broker |
Correspondence Address | Duck Pond Cottage 59 Stewards Green Road Epping Essex CM16 7PD |
Director Name | Mr Martin Vincent Cantor |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(23 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 24 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kirkleas Old Road Buckland Surrey RH3 7DZ |
Director Name | Mr John Barroll Brown |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(24 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 24 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Argyll Road London W8 7BG |
Director Name | Kevin Patrick Collins |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2005(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 November 2006) |
Role | Company Director |
Correspondence Address | Aldercar Gosfield Essex CO9 1PR |
Director Name | Mrs Hazel Jane McIntyre |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2010(30 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 September 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Birchin Court Birchin Lane London EC3V 9DU |
Director Name | Mr Christopher Michael Giles |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2010(30 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Birchin Court Birchin Lane London EC3V 9DU |
Secretary Name | Alastair George Hessett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2010(30 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 December 2013) |
Role | Company Director |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr Brendan James McManus |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2012(33 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 December 2013) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Birchin Court 3rd Floor 20 Birchin Lane London EC3V 9DU |
Director Name | Mr Mark Stephen Mugge |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 December 2013(34 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 January 2015) |
Role | Company Director |
Country of Residence | U.K.-England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr David Christopher Ross |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 December 2013(34 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 February 2015) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Secretary Name | Johnson Fry Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1992(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 January 1997) |
Correspondence Address | Dorland House 20 Regent Street London SW1Y 4PZ |
Registered Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
75.1k at £1 | Jhib Holdings Limited 100.00% Ordinary |
---|
Latest Accounts | 31 August 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2015 | Application to strike the company off the register (3 pages) |
5 October 2015 | Application to strike the company off the register (3 pages) |
19 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
13 February 2015 | Appointment of Mr Matthew Pike as a director on 9 February 2015 (2 pages) |
13 February 2015 | Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page) |
13 February 2015 | Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page) |
13 February 2015 | Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page) |
13 February 2015 | Appointment of Mr Matthew Pike as a director on 9 February 2015 (2 pages) |
13 February 2015 | Appointment of Mr Matthew Pike as a director on 9 February 2015 (2 pages) |
4 February 2015 | Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page) |
4 February 2015 | Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page) |
14 January 2015 | Previous accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
14 January 2015 | Previous accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
6 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
12 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
4 December 2013 | Termination of appointment of Alastair Hessett as a secretary (1 page) |
4 December 2013 | Appointment of Mr William Lindsay Mcgowan as a secretary (1 page) |
4 December 2013 | Termination of appointment of Brendan Mcmanus as a director (1 page) |
4 December 2013 | Appointment of Mr David Christopher Ross as a director (2 pages) |
4 December 2013 | Termination of appointment of Alastair Hessett as a secretary (1 page) |
4 December 2013 | Appointment of Mr Mark Stephen Mugge as a director (2 pages) |
4 December 2013 | Appointment of Mr David Christopher Ross as a director (2 pages) |
4 December 2013 | Appointment of Mr William Lindsay Mcgowan as a secretary (1 page) |
4 December 2013 | Termination of appointment of Brendan Mcmanus as a director (1 page) |
4 December 2013 | Appointment of Mr Mark Stephen Mugge as a director (2 pages) |
2 December 2013 | Registered office address changed from Birchin Court Birchin Lane London EC3V 9DU on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from Birchin Court Birchin Lane London EC3V 9DU on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from Birchin Court Birchin Lane London EC3V 9DU on 2 December 2013 (1 page) |
10 July 2013 | Auditor's resignation (2 pages) |
10 July 2013 | Auditor's resignation (2 pages) |
6 June 2013 | Accounts for a dormant company made up to 31 August 2012 (9 pages) |
6 June 2013 | Accounts for a dormant company made up to 31 August 2012 (9 pages) |
22 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (3 pages) |
22 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (3 pages) |
16 April 2013 | Termination of appointment of Christopher Giles as a director (1 page) |
16 April 2013 | Termination of appointment of Christopher Giles as a director (1 page) |
17 September 2012 | Termination of appointment of Hazel Mcintyre as a director (2 pages) |
17 September 2012 | Termination of appointment of Hazel Mcintyre as a director (2 pages) |
13 September 2012 | Appointment of Brendon James Mcmanus as a director (3 pages) |
13 September 2012 | Appointment of Brendon James Mcmanus as a director (3 pages) |
1 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (3 pages) |
1 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Accounts for a dormant company made up to 31 August 2011 (12 pages) |
31 May 2012 | Accounts for a dormant company made up to 31 August 2011 (12 pages) |
8 June 2011 | Annual return made up to 17 May 2011 (14 pages) |
8 June 2011 | Annual return made up to 17 May 2011 (14 pages) |
31 May 2011 | Full accounts made up to 31 August 2010 (18 pages) |
31 May 2011 | Full accounts made up to 31 August 2010 (18 pages) |
15 June 2010 | Current accounting period shortened from 30 September 2010 to 31 August 2010 (3 pages) |
15 June 2010 | Current accounting period shortened from 30 September 2010 to 31 August 2010 (3 pages) |
4 June 2010 | Appointment of Alastair George Hessett as a secretary (3 pages) |
4 June 2010 | Registered office address changed from Bury House 31 Bury Street London EC3R 5AR on 4 June 2010 (2 pages) |
4 June 2010 | Termination of appointment of John Barroll Brown as a director (2 pages) |
4 June 2010 | Appointment of Hazel Jane Mcintyre as a director (3 pages) |
4 June 2010 | Termination of appointment of Martin Cantor as a director (2 pages) |
4 June 2010 | Termination of appointment of Simon Hall as a director (2 pages) |
4 June 2010 | Appointment of Alastair George Hessett as a secretary (3 pages) |
4 June 2010 | Appointment of Mr Christopher Michael Giles as a director (3 pages) |
4 June 2010 | Termination of appointment of Martin Cantor as a director (2 pages) |
4 June 2010 | Appointment of Hazel Jane Mcintyre as a director (3 pages) |
4 June 2010 | Registered office address changed from Bury House 31 Bury Street London EC3R 5AR on 4 June 2010 (2 pages) |
4 June 2010 | Appointment of Mr Christopher Michael Giles as a director (3 pages) |
4 June 2010 | Termination of appointment of Martin Cantor as a secretary (2 pages) |
4 June 2010 | Termination of appointment of Martin Cantor as a secretary (2 pages) |
4 June 2010 | Registered office address changed from Bury House 31 Bury Street London EC3R 5AR on 4 June 2010 (2 pages) |
4 June 2010 | Termination of appointment of John Barroll Brown as a director (2 pages) |
4 June 2010 | Termination of appointment of Simon Hall as a director (2 pages) |
19 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Full accounts made up to 30 September 2009 (22 pages) |
23 March 2010 | Full accounts made up to 30 September 2009 (22 pages) |
24 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
24 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
24 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 July 2009 | Full accounts made up to 30 September 2008 (23 pages) |
14 July 2009 | Full accounts made up to 30 September 2008 (23 pages) |
25 May 2009 | Return made up to 19/04/09; full list of members (4 pages) |
25 May 2009 | Return made up to 19/04/09; full list of members (4 pages) |
12 June 2008 | Return made up to 19/04/08; full list of members (4 pages) |
12 June 2008 | Return made up to 19/04/08; full list of members (4 pages) |
12 June 2008 | Full accounts made up to 30 September 2007 (18 pages) |
12 June 2008 | Full accounts made up to 30 September 2007 (18 pages) |
16 January 2008 | Registered office changed on 16/01/08 from: sovereign house brooklands park smisby road ashby de la zouch leicestershire LE65 2AH (1 page) |
16 January 2008 | Registered office changed on 16/01/08 from: sovereign house brooklands park smisby road ashby de la zouch leicestershire LE65 2AH (1 page) |
2 August 2007 | Full accounts made up to 30 September 2006 (18 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (18 pages) |
13 June 2007 | Return made up to 19/04/07; full list of members (3 pages) |
13 June 2007 | Return made up to 19/04/07; full list of members (3 pages) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | Director resigned (1 page) |
26 August 2006 | Particulars of mortgage/charge (4 pages) |
26 August 2006 | Particulars of mortgage/charge (4 pages) |
3 August 2006 | Full accounts made up to 30 September 2005 (15 pages) |
3 August 2006 | Full accounts made up to 30 September 2005 (15 pages) |
23 May 2006 | Particulars of mortgage/charge (5 pages) |
23 May 2006 | Particulars of mortgage/charge (5 pages) |
10 May 2006 | Return made up to 19/04/06; full list of members (3 pages) |
10 May 2006 | Return made up to 19/04/06; full list of members (3 pages) |
1 November 2005 | Director resigned (1 page) |
1 November 2005 | Director resigned (1 page) |
2 August 2005 | New director appointed (1 page) |
2 August 2005 | New director appointed (1 page) |
11 May 2005 | Return made up to 19/04/05; full list of members (8 pages) |
11 May 2005 | Return made up to 19/04/05; full list of members (8 pages) |
22 April 2005 | Full accounts made up to 30 September 2004 (16 pages) |
22 April 2005 | Full accounts made up to 30 September 2004 (16 pages) |
20 January 2005 | Director's particulars changed (1 page) |
20 January 2005 | Director's particulars changed (1 page) |
20 January 2005 | Director's particulars changed (1 page) |
20 January 2005 | Director's particulars changed (1 page) |
21 April 2004 | Return made up to 19/04/04; full list of members
|
21 April 2004 | Return made up to 19/04/04; full list of members
|
7 April 2004 | Full accounts made up to 30 September 2003 (15 pages) |
7 April 2004 | Full accounts made up to 30 September 2003 (15 pages) |
11 March 2004 | Director's particulars changed (1 page) |
11 March 2004 | Director's particulars changed (1 page) |
16 February 2004 | New director appointed (3 pages) |
16 February 2004 | New director appointed (3 pages) |
26 November 2003 | Director resigned (1 page) |
26 November 2003 | Director resigned (1 page) |
20 November 2003 | Registered office changed on 20/11/03 from: the station station road ashby de la zouch leicestershire LE65 2GL (1 page) |
20 November 2003 | Registered office changed on 20/11/03 from: the station station road ashby de la zouch leicestershire LE65 2GL (1 page) |
10 September 2003 | New director appointed (2 pages) |
10 September 2003 | New director appointed (2 pages) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | Director resigned (1 page) |
23 May 2003 | Return made up to 19/04/03; full list of members
|
23 May 2003 | Return made up to 19/04/03; full list of members
|
15 May 2003 | Location of register of members (1 page) |
15 May 2003 | Location of register of directors' interests (1 page) |
15 May 2003 | Location of register of members (1 page) |
15 May 2003 | Location of register of directors' interests (1 page) |
9 April 2003 | Full accounts made up to 30 September 2002 (15 pages) |
9 April 2003 | Full accounts made up to 30 September 2002 (15 pages) |
21 May 2002 | Full accounts made up to 30 September 2001 (15 pages) |
21 May 2002 | Full accounts made up to 30 September 2001 (15 pages) |
13 May 2002 | Return made up to 19/04/02; full list of members (7 pages) |
13 May 2002 | Return made up to 19/04/02; full list of members (7 pages) |
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | New director appointed (2 pages) |
23 August 2001 | Full accounts made up to 30 September 2000 (15 pages) |
23 August 2001 | Full accounts made up to 30 September 2000 (15 pages) |
25 May 2001 | Return made up to 19/04/01; full list of members (7 pages) |
25 May 2001 | Return made up to 19/04/01; full list of members (7 pages) |
9 February 2001 | Director resigned (1 page) |
9 February 2001 | Director resigned (1 page) |
5 December 2000 | Director resigned (1 page) |
5 December 2000 | Director resigned (1 page) |
24 August 2000 | Director's particulars changed (1 page) |
24 August 2000 | Director's particulars changed (1 page) |
25 July 2000 | Full accounts made up to 30 September 1999 (13 pages) |
25 July 2000 | Full accounts made up to 30 September 1999 (13 pages) |
1 June 2000 | Return made up to 19/04/00; full list of members (7 pages) |
1 June 2000 | Return made up to 19/04/00; full list of members (7 pages) |
15 March 2000 | Director's particulars changed (1 page) |
15 March 2000 | Director's particulars changed (1 page) |
19 July 1999 | Full accounts made up to 30 September 1998 (12 pages) |
19 July 1999 | Full accounts made up to 30 September 1998 (12 pages) |
23 June 1999 | Return made up to 19/04/99; full list of members
|
23 June 1999 | Return made up to 19/04/99; full list of members
|
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page) |
11 August 1998 | Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page) |
11 August 1998 | New director appointed (2 pages) |
5 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 1998 | Secretary resigned (1 page) |
17 July 1998 | Registered office changed on 17/07/98 from: 17 gay street bath avon BA1 2PH (1 page) |
17 July 1998 | Registered office changed on 17/07/98 from: 17 gay street bath avon BA1 2PH (1 page) |
17 July 1998 | Director resigned (1 page) |
17 July 1998 | Secretary resigned (1 page) |
17 July 1998 | Director resigned (1 page) |
21 June 1998 | New director appointed (2 pages) |
21 June 1998 | New secretary appointed (2 pages) |
21 June 1998 | New director appointed (2 pages) |
21 June 1998 | New director appointed (2 pages) |
21 June 1998 | New director appointed (2 pages) |
21 June 1998 | New secretary appointed (2 pages) |
8 May 1998 | Return made up to 19/04/98; no change of members (8 pages) |
8 May 1998 | New director appointed (4 pages) |
8 May 1998 | Return made up to 19/04/98; no change of members (8 pages) |
8 May 1998 | New director appointed (4 pages) |
5 March 1998 | Full accounts made up to 31 October 1997 (14 pages) |
5 March 1998 | Full accounts made up to 31 October 1997 (14 pages) |
1 August 1997 | Full accounts made up to 31 October 1996 (16 pages) |
1 August 1997 | Full accounts made up to 31 October 1996 (16 pages) |
6 May 1997 | Return made up to 19/04/97; change of members (10 pages) |
6 May 1997 | Return made up to 19/04/97; change of members (10 pages) |
5 March 1997 | Memorandum and Articles of Association (7 pages) |
5 March 1997 | Memorandum and Articles of Association (7 pages) |
20 February 1997 | Director's particulars changed (1 page) |
20 February 1997 | Director's particulars changed (1 page) |
20 February 1997 | Director's particulars changed (1 page) |
20 February 1997 | Director's particulars changed (1 page) |
31 January 1997 | Company name changed johnson fry insurance services l imited\certificate issued on 31/01/97 (2 pages) |
31 January 1997 | Company name changed johnson fry insurance services l imited\certificate issued on 31/01/97 (2 pages) |
29 January 1997 | New secretary appointed (2 pages) |
29 January 1997 | New director appointed (4 pages) |
29 January 1997 | New director appointed (4 pages) |
29 January 1997 | New secretary appointed (2 pages) |
29 January 1997 | Registered office changed on 29/01/97 from: dorland house 20 regent street london SW1Y 4PZ (1 page) |
29 January 1997 | Registered office changed on 29/01/97 from: dorland house 20 regent street london SW1Y 4PZ (1 page) |
28 January 1997 | Secretary resigned (1 page) |
28 January 1997 | Secretary resigned (1 page) |
26 January 1997 | Declaration of assistance for shares acquisition (7 pages) |
26 January 1997 | Declaration of assistance for shares acquisition (7 pages) |
25 January 1997 | Particulars of mortgage/charge (6 pages) |
25 January 1997 | Particulars of mortgage/charge (6 pages) |
24 January 1997 | Resolutions
|
24 January 1997 | Resolutions
|
22 January 1997 | Particulars of mortgage/charge (8 pages) |
22 January 1997 | Particulars of mortgage/charge (8 pages) |
17 January 1997 | Director resigned (1 page) |
17 January 1997 | Director resigned (1 page) |
17 January 1997 | Director resigned (1 page) |
17 January 1997 | Director resigned (1 page) |
16 December 1996 | Accounting reference date shortened from 31/12/96 to 31/10/96 (1 page) |
16 December 1996 | Accounting reference date shortened from 31/12/96 to 31/10/96 (1 page) |
24 April 1996 | Return made up to 19/04/96; full list of members (15 pages) |
24 April 1996 | Return made up to 19/04/96; full list of members (15 pages) |
11 April 1996 | Full accounts made up to 31 December 1995 (16 pages) |
11 April 1996 | Full accounts made up to 31 December 1995 (16 pages) |
26 March 1996 | Director resigned (2 pages) |
26 March 1996 | Director resigned (2 pages) |
24 April 1995 | Return made up to 19/04/95; full list of members (38 pages) |
24 April 1995 | Return made up to 19/04/95; full list of members (38 pages) |
18 April 1995 | Full accounts made up to 31 December 1994 (16 pages) |
18 April 1995 | Full accounts made up to 31 December 1994 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (51 pages) |
26 April 1994 | Full accounts made up to 31 December 1993 (17 pages) |
26 April 1994 | Full accounts made up to 31 December 1993 (17 pages) |
22 April 1994 | Return made up to 19/04/94; full list of members (19 pages) |
22 April 1994 | Return made up to 19/04/94; full list of members (19 pages) |
6 July 1993 | Full accounts made up to 31 December 1992 (13 pages) |
6 July 1993 | Full accounts made up to 31 December 1992 (13 pages) |
22 April 1993 | Return made up to 19/04/93; full list of members (17 pages) |
22 April 1993 | Return made up to 19/04/93; full list of members (17 pages) |
28 July 1992 | Full accounts made up to 31 December 1991 (14 pages) |
28 July 1992 | Full accounts made up to 31 December 1991 (14 pages) |
9 June 1992 | Return made up to 19/05/92; full list of members (17 pages) |
9 June 1992 | Return made up to 19/05/92; full list of members (17 pages) |
28 April 1992 | Memorandum and Articles of Association (9 pages) |
28 April 1992 | Memorandum and Articles of Association (9 pages) |
10 January 1992 | Ad 31/12/91--------- £ si 75000@1=75000 £ ic 100/75100 (2 pages) |
10 January 1992 | Nc inc already adjusted 31/12/91 (1 page) |
10 January 1992 | Ad 31/12/91--------- £ si 75000@1=75000 £ ic 100/75100 (2 pages) |
10 January 1992 | Resolutions
|
10 January 1992 | Nc inc already adjusted 31/12/91 (1 page) |
10 January 1992 | Resolutions
|
9 July 1991 | Return made up to 15/06/91; full list of members (14 pages) |
9 July 1991 | Return made up to 15/06/91; full list of members (14 pages) |
9 November 1990 | Return made up to 14/09/90; full list of members (11 pages) |
9 November 1990 | Return made up to 14/09/90; full list of members (11 pages) |
17 January 1990 | Company name changed\certificate issued on 17/01/90 (2 pages) |
17 January 1990 | Company name changed\certificate issued on 17/01/90 (2 pages) |
4 July 1989 | Return made up to 15/06/89; full list of members (11 pages) |
4 July 1989 | Return made up to 15/06/89; full list of members (11 pages) |
18 January 1989 | Return made up to 09/12/88; full list of members (11 pages) |
18 January 1989 | Return made up to 09/12/88; full list of members (11 pages) |
1 March 1988 | Return made up to 10/12/87; full list of members (11 pages) |
1 March 1988 | Return made up to 10/12/87; full list of members (11 pages) |
7 November 1986 | Return made up to 10/09/86; full list of members (4 pages) |
7 November 1986 | Return made up to 10/09/86; full list of members (4 pages) |
10 September 1985 | Annual return made up to 06/09/85 (4 pages) |
10 September 1985 | Annual return made up to 06/09/85 (4 pages) |
6 April 1985 | Annual return made up to 28/12/84 (4 pages) |
6 April 1985 | Annual return made up to 28/12/84 (4 pages) |
29 June 1984 | Company name changed\certificate issued on 29/06/84 (2 pages) |
29 June 1984 | Company name changed\certificate issued on 29/06/84 (2 pages) |
23 September 1983 | Annual return made up to 23/08/83 (4 pages) |
23 September 1983 | Annual return made up to 23/08/83 (4 pages) |
27 May 1982 | Annual return made up to 14/05/82 (4 pages) |
27 May 1982 | Annual return made up to 14/05/82 (4 pages) |
6 January 1982 | Annual return made up to 16/11/81 (4 pages) |
6 January 1982 | Annual return made up to 16/11/81 (4 pages) |
18 September 1979 | Allotment of shares (2 pages) |
18 September 1979 | Allotment of shares (2 pages) |
29 August 1979 | Certificate of incorporation (2 pages) |
29 August 1979 | Certificate of incorporation (2 pages) |