Company NameJ. & J. Insurance & Financial Consultants Limited
Company StatusActive
Company Number01671109
CategoryPrivate Limited Company
Incorporation Date11 October 1982(41 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Jogeshwar Singh Bahd
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 1992(9 years, 9 months after company formation)
Appointment Duration31 years, 9 months
RoleInsurance Consultant
Country of ResidenceUnited Kingdom
Correspondence Address280 Northfield Ave Northfield Avenue
London
W5 4UB
Secretary NameMr Jogeshwar Singh Bahd
NationalityBritish
StatusCurrent
Appointed23 July 1992(9 years, 9 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Dudley Gardens
London
W13 9LT
Director NameMr Gurtaj Singh Bahd
Date of BirthMay 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2021(38 years, 10 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address280 Northfield Avenue
Ealing
London
W5 4UB
Director NameMr Manish Makan
Date of BirthAugust 1979 (Born 44 years ago)
NationalityIndian
StatusCurrent
Appointed04 August 2021(38 years, 10 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address280 Northfield Avenue
Ealing
London
W5 4UB
Director NameMr Jagtar Singh Judge
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(9 years, 9 months after company formation)
Appointment Duration18 years, 6 months (resigned 02 February 2011)
RoleInsurance Consultant
Country of ResidenceUnited Kingdom
Correspondence Address33 Brookside Road
Hayes
Middlesex
UB4 0PJ
Director NameMr Harpal Singh Sra
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2011(28 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 October 2011)
RoleInsurance Advisor
Country of ResidenceEngland
Correspondence Address280 Northfield Avenue
Ealing
London
W5 4UB
Director NameMr Gurtaj Singh Bahd
Date of BirthMay 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2011(28 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address280 Northfield Avenue
Ealing
London
W5 4UB

Contact

Websitewww.jandjinsurance.com/
Telephone020 85796328
Telephone regionLondon

Location

Registered Address280 Northfield Avenue
Ealing
London
W5 4UB
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

11.5k at £1Jagtar Singh Judge
100.00%
Ordinary

Financials

Year2014
Net Worth£315,672
Cash£199,398
Current Liabilities£66,847

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 February 2024 (2 months ago)
Next Return Due1 March 2025 (10 months, 2 weeks from now)

Charges

19 May 2015Delivered on: 21 May 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
27 August 1987Delivered on: 4 September 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H, 280 northfields avenue, ealing, W5 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

29 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
18 September 2020Confirmation statement made on 30 August 2020 with updates (4 pages)
19 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
10 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
5 October 2018Confirmation statement made on 30 August 2018 with updates (4 pages)
14 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
31 August 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
31 August 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
17 July 2017Unaudited abridged accounts made up to 31 December 2016 (12 pages)
17 July 2017Unaudited abridged accounts made up to 31 December 2016 (12 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
21 January 2016Director's details changed for Mr Jogeshwar Singh Bahd on 19 January 2016 (2 pages)
21 January 2016Director's details changed for Mr Jogeshwar Singh Bahd on 19 January 2016 (2 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 11,500
(4 pages)
8 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 11,500
(4 pages)
21 May 2015Registration of charge 016711090002, created on 19 May 2015 (5 pages)
21 May 2015Registration of charge 016711090002, created on 19 May 2015 (5 pages)
16 September 2014Annual return made up to 30 August 2014
Statement of capital on 2014-09-16
  • GBP 11,735
(13 pages)
16 September 2014Annual return made up to 30 August 2014
Statement of capital on 2014-09-16
  • GBP 11,735
(13 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
20 December 2013Termination of appointment of Gurtaj Bahd as a director (2 pages)
20 December 2013Termination of appointment of Gurtaj Bahd as a director (2 pages)
18 September 2013Annual return made up to 30 August 2013
Statement of capital on 2013-09-18
  • GBP 11,735
(14 pages)
18 September 2013Annual return made up to 30 August 2013
Statement of capital on 2013-09-18
  • GBP 11,735
(14 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
20 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (13 pages)
20 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (13 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
7 October 2011Termination of appointment of Harpal Sra as a director (2 pages)
7 October 2011Termination of appointment of Harpal Sra as a director (2 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 September 2011Appointment of Gurtaj Singh Bahd as a director (3 pages)
26 September 2011Appointment of Gurtaj Singh Bahd as a director (3 pages)
26 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (14 pages)
26 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (14 pages)
18 May 2011Statement of capital following an allotment of shares on 18 April 2011
  • GBP 11,735
(4 pages)
18 May 2011Statement of capital following an allotment of shares on 18 April 2011
  • GBP 11,735
(4 pages)
4 February 2011Termination of appointment of Jagtar Judge as a director (1 page)
4 February 2011Termination of appointment of Jagtar Judge as a director (1 page)
28 January 2011Appointment of Mr Harpal Singh Sra as a director (2 pages)
28 January 2011Appointment of Mr Harpal Singh Sra as a director (2 pages)
27 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
27 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
6 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
16 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
10 September 2009Return made up to 30/08/09; full list of members (4 pages)
10 September 2009Return made up to 30/08/09; full list of members (4 pages)
17 September 2008Return made up to 30/08/08; full list of members (4 pages)
17 September 2008Return made up to 30/08/08; full list of members (4 pages)
21 April 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
21 April 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
3 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
3 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
13 September 2007Return made up to 30/08/07; full list of members (7 pages)
13 September 2007Return made up to 30/08/07; full list of members (7 pages)
11 October 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
11 October 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
8 September 2006Return made up to 30/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 September 2006Return made up to 30/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 November 2005Return made up to 30/08/05; full list of members (7 pages)
8 November 2005Return made up to 30/08/05; full list of members (7 pages)
21 September 2005Nc inc already adjusted 27/06/05 (1 page)
21 September 2005Nc inc already adjusted 27/06/05 (1 page)
30 August 2005Ad 27/06/05--------- £ si 10000@1=10000 £ ic 1500/11500 (2 pages)
30 August 2005Ad 27/06/05--------- £ si 10000@1=10000 £ ic 1500/11500 (2 pages)
24 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 June 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
7 June 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
10 September 2004Return made up to 30/08/04; full list of members (7 pages)
10 September 2004Return made up to 30/08/04; full list of members (7 pages)
3 September 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
3 September 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
31 October 2003Return made up to 30/08/03; full list of members (7 pages)
31 October 2003Return made up to 30/08/03; full list of members (7 pages)
19 August 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
19 August 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
27 October 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
27 October 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
25 October 2002Return made up to 30/08/02; full list of members (7 pages)
25 October 2002Return made up to 30/08/02; full list of members (7 pages)
5 November 2001Return made up to 30/08/01; full list of members (6 pages)
5 November 2001Return made up to 30/08/01; full list of members (6 pages)
1 November 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
1 November 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
16 October 2000Accounts made up to 31 December 1999 (11 pages)
16 October 2000Return made up to 30/08/00; full list of members (6 pages)
16 October 2000Accounts made up to 31 December 1999 (11 pages)
16 October 2000Return made up to 30/08/00; full list of members (6 pages)
4 November 1999Return made up to 30/08/99; no change of members (4 pages)
4 November 1999Return made up to 30/08/99; no change of members (4 pages)
2 November 1999Accounts made up to 31 December 1998 (11 pages)
2 November 1999Accounts made up to 31 December 1998 (11 pages)
15 October 1998Accounts made up to 31 December 1997 (11 pages)
15 October 1998Return made up to 30/08/98; no change of members (4 pages)
15 October 1998Return made up to 30/08/98; no change of members (4 pages)
15 October 1998Accounts made up to 31 December 1997 (11 pages)
30 October 1997Return made up to 30/08/97; full list of members (6 pages)
30 October 1997Return made up to 30/08/97; full list of members (6 pages)
23 June 1997Accounts made up to 31 December 1996 (12 pages)
23 June 1997Accounts made up to 31 December 1996 (12 pages)
18 October 1996Accounts made up to 31 December 1995 (11 pages)
18 October 1996Return made up to 30/08/96; no change of members (4 pages)
18 October 1996Accounts made up to 31 December 1995 (11 pages)
18 October 1996Return made up to 30/08/96; no change of members (4 pages)
25 October 1995Accounts made up to 31 December 1994 (10 pages)
25 October 1995Accounts made up to 31 December 1994 (10 pages)
20 October 1995Return made up to 30/08/95; no change of members (4 pages)
20 October 1995Return made up to 30/08/95; no change of members (4 pages)
11 October 1982Incorporation (15 pages)
11 October 1982Certificate of incorporation (1 page)
11 October 1982Certificate of incorporation (1 page)
11 October 1982Incorporation (15 pages)