Company NameJardine Reinsurance Consultants Limited
Company StatusDissolved
Company Number01754916
CategoryPrivate Limited Company
Incorporation Date21 September 1983(40 years, 7 months ago)
Dissolution Date4 April 2000 (24 years ago)

Business Activity

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

Directors

Secretary NameMr David James Hickman
NationalityBritish
StatusClosed
Appointed01 April 1992(8 years, 6 months after company formation)
Appointment Duration8 years (closed 04 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect Cottage
Well Hill
Old Chelsfield
Kent
BR6 7PR
Director NameMr David James Hickman
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1996(12 years, 9 months after company formation)
Appointment Duration3 years, 9 months (closed 04 April 2000)
RoleC Sec
Country of ResidenceUnited Kingdom
Correspondence AddressProspect Cottage
Well Hill
Old Chelsfield
Kent
BR6 7PR
Director NamePeter John Walton
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1998(14 years, 5 months after company formation)
Appointment Duration2 years (closed 04 April 2000)
RoleAccountant
Correspondence AddressStirling House Stanley Avenue
Beckenham
Kent
BR3 2PX
Director NameTerence Monaghan
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(8 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 August 1992)
RoleCompany Director
Correspondence AddressBridle House 3 Mill Lane
Stock
Ingatestone
Essex
CM4 9RY
Director NameRonald Douglas Lauchlan Urquhart
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(8 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 1995)
RoleChartered Accountant
Correspondence AddressThe Willows
Hill Close Wonersh
Guildford
Surrey
GU5 0QP
Director NameMr Graham John White
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(8 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 August 1996)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressToad Hall Glebe House
38 High Street Melbourn
Royston
Hertfordshire
SG8 6DZ
Director NameMr Paul Francis Towers
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1994(11 years after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 1996)
RoleInsurance Consultant
Country of ResidenceEngland
Correspondence Address9 St Hughs Close
Pound Hill
Crawley
West Sussex
RH10 3HH
Director NameRaymond Arthur Cracknell
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1996(12 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 March 1998)
RoleReinsurance Broker
Correspondence Address40a York Road
Ashingdon
Essex
IG1 3AF

Location

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

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

4 April 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 December 1999First Gazette notice for voluntary strike-off (1 page)
2 November 1999Application for striking-off (1 page)
12 May 1999Secretary's particulars changed;director's particulars changed (1 page)
12 May 1999Secretary's particulars changed;director's particulars changed (1 page)
4 May 1999Return made up to 01/04/99; full list of members
  • 363(287) ‐ Registered office changed on 04/05/99
(8 pages)
6 October 1998Secretary's particulars changed;director's particulars changed (1 page)
6 October 1998Secretary's particulars changed;director's particulars changed (1 page)
25 September 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
6 May 1998Return made up to 01/04/98; no change of members (4 pages)
2 April 1998Director resigned (1 page)
29 April 1997Return made up to 01/04/97; no change of members (4 pages)
25 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 September 1996Director resigned (2 pages)
20 September 1996New director appointed (2 pages)
7 August 1996New director appointed (1 page)
7 August 1996Director resigned (3 pages)
25 April 1996Return made up to 01/04/96; full list of members (7 pages)
22 March 1996Full accounts made up to 31 December 1995 (11 pages)
5 December 1995Director's particulars changed (2 pages)
5 September 1995Director resigned (2 pages)
3 May 1995Director's particulars changed (2 pages)
2 May 1995Return made up to 01/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 March 1995Full accounts made up to 31 December 1994 (12 pages)