Company NameProfessional Indemnity Adjusters Limited
DirectorVincent James May
Company StatusDissolved
Company Number01989876
CategoryPrivate Limited Company
Incorporation Date17 February 1986(38 years, 2 months ago)
Previous NameV.J. Adjusters Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Vincent James May
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 1991(5 years, 6 months after company formation)
Appointment Duration32 years, 8 months
RoleClaims Handling Agent
Correspondence Address4 The Walk
Hockley
Essex
SS5 6LW
Secretary NameMrs Yvonne Elizabeth May
NationalityBritish
StatusCurrent
Appointed23 August 1991(5 years, 6 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address4 The Walk
Hullbridge
Hockley
Essex
SS5 6LW
Director NameJohn Henry Edwards
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(6 years after company formation)
Appointment Duration6 years, 8 months (resigned 25 November 1998)
RoleUnderwriter
Correspondence Address4 Roundwood Lake
Hutton
Brentwood
Essex
CM13 2NJ
Director NameBrian Henry Voak
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(6 years after company formation)
Appointment Duration6 years, 8 months (resigned 25 November 1998)
RoleCompany Director
Correspondence AddressHeron Place 3 George Street
London
W1H 5PA

Location

Registered AddressClareville House
26/27 Oxendon Street
London
SW1Y 4EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

7 December 2000Dissolved (1 page)
7 September 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
20 June 2000Liquidators statement of receipts and payments (5 pages)
17 January 2000Liquidators statement of receipts and payments (5 pages)
15 February 1999Company name changed V.J. adjusters LIMITED\certificate issued on 16/02/99 (2 pages)
8 January 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 January 1999Statement of affairs (6 pages)
8 January 1999Appointment of a voluntary liquidator (1 page)
15 December 1998Registered office changed on 15/12/98 from: 187 london road southend-on-sea essex SS1 1PN (1 page)
8 December 1998Director resigned (1 page)
8 December 1998Director resigned (1 page)
21 August 1998Return made up to 23/08/98; no change of members (4 pages)
28 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
15 October 1997Return made up to 23/08/97; no change of members (4 pages)
8 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
4 September 1996Return made up to 23/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 August 1995Return made up to 23/08/95; no change of members (4 pages)
14 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)