Company NameJames Hampden Insurance Brokers Limited
Company StatusDissolved
Company Number01445936
CategoryPrivate Limited Company
Incorporation Date29 August 1979(44 years, 8 months ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)
Previous NamesMIKE Osborne (General) Insurance Services Limited and Johnson Fry Insurance Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Secretary NameMr William Lindsay McGowan
StatusClosed
Appointed02 December 2013(34 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 26 January 2016)
RoleCompany Director
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Matthew William Pike
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2015(35 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (closed 26 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMark Kimber
Date of BirthOctober 1959 (Born 64 years ago)
NationalityWelsh
StatusResigned
Appointed19 May 1992(12 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 05 April 1993)
RoleInsurance Broker
Correspondence Address19 Lower Elmstone Drive
Tilehurst
Reading
Berkshire
RG3 5EB
Director NameMr John Arthur Pearce
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992(12 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 February 1996)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressLindum St Arilds Road
Didmarton
Gloucestershire
GL9 1DP
Wales
Director NameMr Charles Anthony Fry
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992(12 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 13 January 1997)
RoleCompany Director
Correspondence Address48 Cadogan Place
London
SW1X 9RS
Director NameLaurence Peter Dillamore
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992(12 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 September 1994)
RoleInsurance Broker
Correspondence Address5e Thorney Crescent
Morgans Walk
London
Sw11
Director NameJames Timothy Walker
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992(12 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 February 1994)
RoleInsurance Broker
Correspondence AddressCrow Trees Cottage
Church Lane
Barrow Upon Trent
Derbyshire
Director NameMr Nigel Geoffrey Wilkinson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992(12 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 09 December 1992)
RoleChartered Accountant
Correspondence Address34 Westminster Road
Leicester
Leicestershire
LE2 2EG
Director NameCharles Christian O'Reilly
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992(12 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 05 April 1993)
RoleInsurance Broker
Correspondence Address152 Kennington Park Road
London
SE11 4DJ
Director NameJames Davidson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(14 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 14 November 2003)
RoleInsurance Broker
Correspondence AddressLyndale
Fiveacres Cheviot Street
Wooler
Northumberland
NE71 6LW
Director NamePauline Elizabeth Amison
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(14 years, 10 months after company formation)
Appointment Duration9 years (resigned 01 July 2003)
RoleFinancial Controller
Correspondence AddressLyndale
Fiveacres Cheviot Street
Wooler
Northumberland
NE71 6LW
Director NameMr Michael Granville Fletcher
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1994(14 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 January 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Elms Road
London
SW4 9EW
Secretary NameMr Timothy Saunders
NationalityBritish
StatusResigned
Appointed15 January 1997(17 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeckets Place
Marksbury
Bath
Avon
BA2 9HP
Director NameMr Timothy Saunders
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1997(17 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 February 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBeckets Place
Marksbury
Bath
Avon
BA2 9HP
Director NameMr Timothy Saunders
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1997(17 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 February 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBeckets Place
Marksbury
Bath
Avon
BA2 9HP
Secretary NameDr Lisbeth Ann Childs
NationalityBritish
StatusResigned
Appointed27 February 1998(18 years, 6 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 27 May 1998)
RoleCompany Director
Correspondence Address17 Gay Street
Bath
Avon
BA1 2PH
Director NameMr Simon Christopher Hall
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1998(18 years, 9 months after company formation)
Appointment Duration11 years, 12 months (resigned 24 May 2010)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address29 Eglantine Road
London
SW18 2DE
Director NameMark Edward Patrick St George
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1998(18 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 October 2000)
RoleInsurance Broker
Correspondence Address44 Main Street
Cosby
Leicester
Leicestershire
LE9 1UU
Secretary NameMr Martin Vincent Cantor
NationalityBritish
StatusResigned
Appointed04 June 1998(18 years, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 24 May 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressKirkleas
Old Road
Buckland
Surrey
RH3 7DZ
Director NamePeter James Allen
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1998(18 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 January 2001)
RoleInsurance Broker
Correspondence AddressFlat 51 32 Egerton Gardens
London
SW3 2DD
Director NameHaydn Justin Hertz
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2001(22 years, 2 months after company formation)
Appointment Duration4 years (resigned 01 November 2005)
RoleInsurance Broker
Correspondence AddressDuck Pond Cottage
59 Stewards Green Road
Epping
Essex
CM16 7PD
Director NameMr Martin Vincent Cantor
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(23 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 24 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKirkleas
Old Road
Buckland
Surrey
RH3 7DZ
Director NameMr John Barroll Brown
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(24 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 24 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Argyll Road
London
W8 7BG
Director NameKevin Patrick Collins
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2005(25 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 November 2006)
RoleCompany Director
Correspondence AddressAldercar
Gosfield
Essex
CO9 1PR
Director NameMrs Hazel Jane McIntyre
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2010(30 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 September 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBirchin Court Birchin Lane
London
EC3V 9DU
Director NameMr Christopher Michael Giles
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2010(30 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirchin Court Birchin Lane
London
EC3V 9DU
Secretary NameAlastair George Hessett
NationalityBritish
StatusResigned
Appointed24 May 2010(30 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 December 2013)
RoleCompany Director
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Brendan James McManus
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2012(33 years after company formation)
Appointment Duration1 year, 2 months (resigned 02 December 2013)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressBirchin Court 3rd Floor 20 Birchin Lane
London
EC3V 9DU
Director NameMr Mark Stephen Mugge
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed02 December 2013(34 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 January 2015)
RoleCompany Director
Country of ResidenceU.K.-England
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr David Christopher Ross
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed02 December 2013(34 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 February 2015)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Secretary NameJohnson Fry Secretaries Ltd (Corporation)
StatusResigned
Appointed19 May 1992(12 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 January 1997)
Correspondence AddressDorland House
20 Regent Street
London
SW1Y 4PZ

Location

Registered AddressThe Walbrook Building
25 Walbrook
London
EC4N 8AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

75.1k at £1Jhib Holdings Limited
100.00%
Ordinary

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2015First Gazette notice for voluntary strike-off (1 page)
13 October 2015First Gazette notice for voluntary strike-off (1 page)
5 October 2015Application to strike the company off the register (3 pages)
5 October 2015Application to strike the company off the register (3 pages)
19 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 75,100
(3 pages)
19 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 75,100
(3 pages)
13 February 2015Appointment of Mr Matthew Pike as a director on 9 February 2015 (2 pages)
13 February 2015Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page)
13 February 2015Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page)
13 February 2015Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page)
13 February 2015Appointment of Mr Matthew Pike as a director on 9 February 2015 (2 pages)
13 February 2015Appointment of Mr Matthew Pike as a director on 9 February 2015 (2 pages)
4 February 2015Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page)
4 February 2015Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page)
14 January 2015Previous accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
14 January 2015Previous accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
6 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 75,100
(4 pages)
6 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 75,100
(4 pages)
12 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
12 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
4 December 2013Termination of appointment of Alastair Hessett as a secretary (1 page)
4 December 2013Appointment of Mr William Lindsay Mcgowan as a secretary (1 page)
4 December 2013Termination of appointment of Brendan Mcmanus as a director (1 page)
4 December 2013Appointment of Mr David Christopher Ross as a director (2 pages)
4 December 2013Termination of appointment of Alastair Hessett as a secretary (1 page)
4 December 2013Appointment of Mr Mark Stephen Mugge as a director (2 pages)
4 December 2013Appointment of Mr David Christopher Ross as a director (2 pages)
4 December 2013Appointment of Mr William Lindsay Mcgowan as a secretary (1 page)
4 December 2013Termination of appointment of Brendan Mcmanus as a director (1 page)
4 December 2013Appointment of Mr Mark Stephen Mugge as a director (2 pages)
2 December 2013Registered office address changed from Birchin Court Birchin Lane London EC3V 9DU on 2 December 2013 (1 page)
2 December 2013Registered office address changed from Birchin Court Birchin Lane London EC3V 9DU on 2 December 2013 (1 page)
2 December 2013Registered office address changed from Birchin Court Birchin Lane London EC3V 9DU on 2 December 2013 (1 page)
10 July 2013Auditor's resignation (2 pages)
10 July 2013Auditor's resignation (2 pages)
6 June 2013Accounts for a dormant company made up to 31 August 2012 (9 pages)
6 June 2013Accounts for a dormant company made up to 31 August 2012 (9 pages)
22 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (3 pages)
22 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (3 pages)
16 April 2013Termination of appointment of Christopher Giles as a director (1 page)
16 April 2013Termination of appointment of Christopher Giles as a director (1 page)
17 September 2012Termination of appointment of Hazel Mcintyre as a director (2 pages)
17 September 2012Termination of appointment of Hazel Mcintyre as a director (2 pages)
13 September 2012Appointment of Brendon James Mcmanus as a director (3 pages)
13 September 2012Appointment of Brendon James Mcmanus as a director (3 pages)
1 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (3 pages)
1 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (3 pages)
31 May 2012Accounts for a dormant company made up to 31 August 2011 (12 pages)
31 May 2012Accounts for a dormant company made up to 31 August 2011 (12 pages)
8 June 2011Annual return made up to 17 May 2011 (14 pages)
8 June 2011Annual return made up to 17 May 2011 (14 pages)
31 May 2011Full accounts made up to 31 August 2010 (18 pages)
31 May 2011Full accounts made up to 31 August 2010 (18 pages)
15 June 2010Current accounting period shortened from 30 September 2010 to 31 August 2010 (3 pages)
15 June 2010Current accounting period shortened from 30 September 2010 to 31 August 2010 (3 pages)
4 June 2010Appointment of Alastair George Hessett as a secretary (3 pages)
4 June 2010Registered office address changed from Bury House 31 Bury Street London EC3R 5AR on 4 June 2010 (2 pages)
4 June 2010Termination of appointment of John Barroll Brown as a director (2 pages)
4 June 2010Appointment of Hazel Jane Mcintyre as a director (3 pages)
4 June 2010Termination of appointment of Martin Cantor as a director (2 pages)
4 June 2010Termination of appointment of Simon Hall as a director (2 pages)
4 June 2010Appointment of Alastair George Hessett as a secretary (3 pages)
4 June 2010Appointment of Mr Christopher Michael Giles as a director (3 pages)
4 June 2010Termination of appointment of Martin Cantor as a director (2 pages)
4 June 2010Appointment of Hazel Jane Mcintyre as a director (3 pages)
4 June 2010Registered office address changed from Bury House 31 Bury Street London EC3R 5AR on 4 June 2010 (2 pages)
4 June 2010Appointment of Mr Christopher Michael Giles as a director (3 pages)
4 June 2010Termination of appointment of Martin Cantor as a secretary (2 pages)
4 June 2010Termination of appointment of Martin Cantor as a secretary (2 pages)
4 June 2010Registered office address changed from Bury House 31 Bury Street London EC3R 5AR on 4 June 2010 (2 pages)
4 June 2010Termination of appointment of John Barroll Brown as a director (2 pages)
4 June 2010Termination of appointment of Simon Hall as a director (2 pages)
19 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
23 March 2010Full accounts made up to 30 September 2009 (22 pages)
23 March 2010Full accounts made up to 30 September 2009 (22 pages)
24 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 July 2009Full accounts made up to 30 September 2008 (23 pages)
14 July 2009Full accounts made up to 30 September 2008 (23 pages)
25 May 2009Return made up to 19/04/09; full list of members (4 pages)
25 May 2009Return made up to 19/04/09; full list of members (4 pages)
12 June 2008Return made up to 19/04/08; full list of members (4 pages)
12 June 2008Return made up to 19/04/08; full list of members (4 pages)
12 June 2008Full accounts made up to 30 September 2007 (18 pages)
12 June 2008Full accounts made up to 30 September 2007 (18 pages)
16 January 2008Registered office changed on 16/01/08 from: sovereign house brooklands park smisby road ashby de la zouch leicestershire LE65 2AH (1 page)
16 January 2008Registered office changed on 16/01/08 from: sovereign house brooklands park smisby road ashby de la zouch leicestershire LE65 2AH (1 page)
2 August 2007Full accounts made up to 30 September 2006 (18 pages)
2 August 2007Full accounts made up to 30 September 2006 (18 pages)
13 June 2007Return made up to 19/04/07; full list of members (3 pages)
13 June 2007Return made up to 19/04/07; full list of members (3 pages)
21 December 2006Director resigned (1 page)
21 December 2006Director resigned (1 page)
26 August 2006Particulars of mortgage/charge (4 pages)
26 August 2006Particulars of mortgage/charge (4 pages)
3 August 2006Full accounts made up to 30 September 2005 (15 pages)
3 August 2006Full accounts made up to 30 September 2005 (15 pages)
23 May 2006Particulars of mortgage/charge (5 pages)
23 May 2006Particulars of mortgage/charge (5 pages)
10 May 2006Return made up to 19/04/06; full list of members (3 pages)
10 May 2006Return made up to 19/04/06; full list of members (3 pages)
1 November 2005Director resigned (1 page)
1 November 2005Director resigned (1 page)
2 August 2005New director appointed (1 page)
2 August 2005New director appointed (1 page)
11 May 2005Return made up to 19/04/05; full list of members (8 pages)
11 May 2005Return made up to 19/04/05; full list of members (8 pages)
22 April 2005Full accounts made up to 30 September 2004 (16 pages)
22 April 2005Full accounts made up to 30 September 2004 (16 pages)
20 January 2005Director's particulars changed (1 page)
20 January 2005Director's particulars changed (1 page)
20 January 2005Director's particulars changed (1 page)
20 January 2005Director's particulars changed (1 page)
21 April 2004Return made up to 19/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
21 April 2004Return made up to 19/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
7 April 2004Full accounts made up to 30 September 2003 (15 pages)
7 April 2004Full accounts made up to 30 September 2003 (15 pages)
11 March 2004Director's particulars changed (1 page)
11 March 2004Director's particulars changed (1 page)
16 February 2004New director appointed (3 pages)
16 February 2004New director appointed (3 pages)
26 November 2003Director resigned (1 page)
26 November 2003Director resigned (1 page)
20 November 2003Registered office changed on 20/11/03 from: the station station road ashby de la zouch leicestershire LE65 2GL (1 page)
20 November 2003Registered office changed on 20/11/03 from: the station station road ashby de la zouch leicestershire LE65 2GL (1 page)
10 September 2003New director appointed (2 pages)
10 September 2003New director appointed (2 pages)
14 August 2003Director resigned (1 page)
14 August 2003Director resigned (1 page)
23 May 2003Return made up to 19/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 May 2003Return made up to 19/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 May 2003Location of register of members (1 page)
15 May 2003Location of register of directors' interests (1 page)
15 May 2003Location of register of members (1 page)
15 May 2003Location of register of directors' interests (1 page)
9 April 2003Full accounts made up to 30 September 2002 (15 pages)
9 April 2003Full accounts made up to 30 September 2002 (15 pages)
21 May 2002Full accounts made up to 30 September 2001 (15 pages)
21 May 2002Full accounts made up to 30 September 2001 (15 pages)
13 May 2002Return made up to 19/04/02; full list of members (7 pages)
13 May 2002Return made up to 19/04/02; full list of members (7 pages)
6 November 2001New director appointed (2 pages)
6 November 2001New director appointed (2 pages)
23 August 2001Full accounts made up to 30 September 2000 (15 pages)
23 August 2001Full accounts made up to 30 September 2000 (15 pages)
25 May 2001Return made up to 19/04/01; full list of members (7 pages)
25 May 2001Return made up to 19/04/01; full list of members (7 pages)
9 February 2001Director resigned (1 page)
9 February 2001Director resigned (1 page)
5 December 2000Director resigned (1 page)
5 December 2000Director resigned (1 page)
24 August 2000Director's particulars changed (1 page)
24 August 2000Director's particulars changed (1 page)
25 July 2000Full accounts made up to 30 September 1999 (13 pages)
25 July 2000Full accounts made up to 30 September 1999 (13 pages)
1 June 2000Return made up to 19/04/00; full list of members (7 pages)
1 June 2000Return made up to 19/04/00; full list of members (7 pages)
15 March 2000Director's particulars changed (1 page)
15 March 2000Director's particulars changed (1 page)
19 July 1999Full accounts made up to 30 September 1998 (12 pages)
19 July 1999Full accounts made up to 30 September 1998 (12 pages)
23 June 1999Return made up to 19/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 June 1999Return made up to 19/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 August 1998New director appointed (2 pages)
11 August 1998Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page)
11 August 1998Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page)
11 August 1998New director appointed (2 pages)
5 August 1998Declaration of satisfaction of mortgage/charge (1 page)
5 August 1998Declaration of satisfaction of mortgage/charge (1 page)
5 August 1998Declaration of satisfaction of mortgage/charge (1 page)
5 August 1998Declaration of satisfaction of mortgage/charge (1 page)
17 July 1998Secretary resigned (1 page)
17 July 1998Registered office changed on 17/07/98 from: 17 gay street bath avon BA1 2PH (1 page)
17 July 1998Registered office changed on 17/07/98 from: 17 gay street bath avon BA1 2PH (1 page)
17 July 1998Director resigned (1 page)
17 July 1998Secretary resigned (1 page)
17 July 1998Director resigned (1 page)
21 June 1998New director appointed (2 pages)
21 June 1998New secretary appointed (2 pages)
21 June 1998New director appointed (2 pages)
21 June 1998New director appointed (2 pages)
21 June 1998New director appointed (2 pages)
21 June 1998New secretary appointed (2 pages)
8 May 1998Return made up to 19/04/98; no change of members (8 pages)
8 May 1998New director appointed (4 pages)
8 May 1998Return made up to 19/04/98; no change of members (8 pages)
8 May 1998New director appointed (4 pages)
5 March 1998Full accounts made up to 31 October 1997 (14 pages)
5 March 1998Full accounts made up to 31 October 1997 (14 pages)
1 August 1997Full accounts made up to 31 October 1996 (16 pages)
1 August 1997Full accounts made up to 31 October 1996 (16 pages)
6 May 1997Return made up to 19/04/97; change of members (10 pages)
6 May 1997Return made up to 19/04/97; change of members (10 pages)
5 March 1997Memorandum and Articles of Association (7 pages)
5 March 1997Memorandum and Articles of Association (7 pages)
20 February 1997Director's particulars changed (1 page)
20 February 1997Director's particulars changed (1 page)
20 February 1997Director's particulars changed (1 page)
20 February 1997Director's particulars changed (1 page)
31 January 1997Company name changed johnson fry insurance services l imited\certificate issued on 31/01/97 (2 pages)
31 January 1997Company name changed johnson fry insurance services l imited\certificate issued on 31/01/97 (2 pages)
29 January 1997New secretary appointed (2 pages)
29 January 1997New director appointed (4 pages)
29 January 1997New director appointed (4 pages)
29 January 1997New secretary appointed (2 pages)
29 January 1997Registered office changed on 29/01/97 from: dorland house 20 regent street london SW1Y 4PZ (1 page)
29 January 1997Registered office changed on 29/01/97 from: dorland house 20 regent street london SW1Y 4PZ (1 page)
28 January 1997Secretary resigned (1 page)
28 January 1997Secretary resigned (1 page)
26 January 1997Declaration of assistance for shares acquisition (7 pages)
26 January 1997Declaration of assistance for shares acquisition (7 pages)
25 January 1997Particulars of mortgage/charge (6 pages)
25 January 1997Particulars of mortgage/charge (6 pages)
24 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
24 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
22 January 1997Particulars of mortgage/charge (8 pages)
22 January 1997Particulars of mortgage/charge (8 pages)
17 January 1997Director resigned (1 page)
17 January 1997Director resigned (1 page)
17 January 1997Director resigned (1 page)
17 January 1997Director resigned (1 page)
16 December 1996Accounting reference date shortened from 31/12/96 to 31/10/96 (1 page)
16 December 1996Accounting reference date shortened from 31/12/96 to 31/10/96 (1 page)
24 April 1996Return made up to 19/04/96; full list of members (15 pages)
24 April 1996Return made up to 19/04/96; full list of members (15 pages)
11 April 1996Full accounts made up to 31 December 1995 (16 pages)
11 April 1996Full accounts made up to 31 December 1995 (16 pages)
26 March 1996Director resigned (2 pages)
26 March 1996Director resigned (2 pages)
24 April 1995Return made up to 19/04/95; full list of members (38 pages)
24 April 1995Return made up to 19/04/95; full list of members (38 pages)
18 April 1995Full accounts made up to 31 December 1994 (16 pages)
18 April 1995Full accounts made up to 31 December 1994 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (51 pages)
26 April 1994Full accounts made up to 31 December 1993 (17 pages)
26 April 1994Full accounts made up to 31 December 1993 (17 pages)
22 April 1994Return made up to 19/04/94; full list of members (19 pages)
22 April 1994Return made up to 19/04/94; full list of members (19 pages)
6 July 1993Full accounts made up to 31 December 1992 (13 pages)
6 July 1993Full accounts made up to 31 December 1992 (13 pages)
22 April 1993Return made up to 19/04/93; full list of members (17 pages)
22 April 1993Return made up to 19/04/93; full list of members (17 pages)
28 July 1992Full accounts made up to 31 December 1991 (14 pages)
28 July 1992Full accounts made up to 31 December 1991 (14 pages)
9 June 1992Return made up to 19/05/92; full list of members (17 pages)
9 June 1992Return made up to 19/05/92; full list of members (17 pages)
28 April 1992Memorandum and Articles of Association (9 pages)
28 April 1992Memorandum and Articles of Association (9 pages)
10 January 1992Ad 31/12/91--------- £ si 75000@1=75000 £ ic 100/75100 (2 pages)
10 January 1992Nc inc already adjusted 31/12/91 (1 page)
10 January 1992Ad 31/12/91--------- £ si 75000@1=75000 £ ic 100/75100 (2 pages)
10 January 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 January 1992Nc inc already adjusted 31/12/91 (1 page)
10 January 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 July 1991Return made up to 15/06/91; full list of members (14 pages)
9 July 1991Return made up to 15/06/91; full list of members (14 pages)
9 November 1990Return made up to 14/09/90; full list of members (11 pages)
9 November 1990Return made up to 14/09/90; full list of members (11 pages)
17 January 1990Company name changed\certificate issued on 17/01/90 (2 pages)
17 January 1990Company name changed\certificate issued on 17/01/90 (2 pages)
4 July 1989Return made up to 15/06/89; full list of members (11 pages)
4 July 1989Return made up to 15/06/89; full list of members (11 pages)
18 January 1989Return made up to 09/12/88; full list of members (11 pages)
18 January 1989Return made up to 09/12/88; full list of members (11 pages)
1 March 1988Return made up to 10/12/87; full list of members (11 pages)
1 March 1988Return made up to 10/12/87; full list of members (11 pages)
7 November 1986Return made up to 10/09/86; full list of members (4 pages)
7 November 1986Return made up to 10/09/86; full list of members (4 pages)
10 September 1985Annual return made up to 06/09/85 (4 pages)
10 September 1985Annual return made up to 06/09/85 (4 pages)
6 April 1985Annual return made up to 28/12/84 (4 pages)
6 April 1985Annual return made up to 28/12/84 (4 pages)
29 June 1984Company name changed\certificate issued on 29/06/84 (2 pages)
29 June 1984Company name changed\certificate issued on 29/06/84 (2 pages)
23 September 1983Annual return made up to 23/08/83 (4 pages)
23 September 1983Annual return made up to 23/08/83 (4 pages)
27 May 1982Annual return made up to 14/05/82 (4 pages)
27 May 1982Annual return made up to 14/05/82 (4 pages)
6 January 1982Annual return made up to 16/11/81 (4 pages)
6 January 1982Annual return made up to 16/11/81 (4 pages)
18 September 1979Allotment of shares (2 pages)
18 September 1979Allotment of shares (2 pages)
29 August 1979Certificate of incorporation (2 pages)
29 August 1979Certificate of incorporation (2 pages)