Company NameNeedham Jobson & Co. Limited
Company StatusDissolved
Company Number02185315
CategoryPrivate Limited Company
Incorporation Date29 October 1987(36 years, 5 months ago)
Dissolution Date7 October 2008 (15 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameEdward Robert Charles Cruttwell
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2004(16 years, 9 months after company formation)
Appointment Duration4 years, 2 months (closed 07 October 2008)
RoleExecutive Director Finance & A
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameMr William John Oram
Date of BirthMay 1953 (Born 70 years ago)
StatusClosed
Appointed23 July 2004(16 years, 9 months after company formation)
Appointment Duration4 years, 2 months (closed 07 October 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Devonshire Square
London
EC4M 2PL
Director NameJohn Patrick Begley
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(18 years, 2 months after company formation)
Appointment Duration2 years, 9 months (closed 07 October 2008)
RoleAccountant
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Secretary NameCosec 2000 Limited (Corporation)
StatusClosed
Appointed29 October 2001(14 years after company formation)
Appointment Duration6 years, 11 months (closed 07 October 2008)
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameRichard Patrick Nicholson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(3 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 March 1994)
RoleInsurance Broker
Correspondence Address32 Beechcroft
Galsworthy Road
Kingston Upon Thames
Surrey
KT2 7BL
Director NameRichard John Stafford Ingham
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(3 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 May 1994)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressHoward Cottage Park Lane
Ashtead
Surrey
KT21 1DW
Secretary NameRichard Patrick Nicholson
NationalityBritish
StatusResigned
Appointed04 April 1991(3 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address32 Beechcroft
Galsworthy Road
Kingston Upon Thames
Surrey
KT2 7BL
Director NameMr Mark Jamie White
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1993(5 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 May 1994)
RoleInsurance Broker
Correspondence Address76 Station Road
Harborne
Birmingham
B17 9LX
Director NameMr Andrew Jobson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(5 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 October 2000)
RoleInsurance Broker
Correspondence AddressBrierley 8 St Omer Road
Guildford
Surrey
GU1 2DB
Director NameMr Michael John Mahoney
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(5 years, 9 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 27 May 1994)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Old Rectory, Birch Road
Layer De La Haye
Colchester
Essex
CM2 0EJ
Director NameMr David John Manners Needham
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(5 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 October 2000)
RoleInsurance Broker
Correspondence AddressPine Lodge Cokes Lane
Chalfont St Giles
Buckinghamshire
HP8 4TX
Secretary NameMr Andrew Jobson
NationalityBritish
StatusResigned
Appointed31 March 1994(6 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 October 2000)
RoleInsurance Broker
Correspondence AddressBrierley 8 St Omer Road
Guildford
Surrey
GU1 2DB
Director NameMr Peter Richard Henry Friend
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(13 years after company formation)
Appointment Duration3 years, 8 months (resigned 23 July 2004)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressCopper Cottage Church Lane
Bletchingley
Redhill
Surrey
RH1 4LP
Director NameMr Tom Abbotson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(13 years after company formation)
Appointment Duration3 years, 8 months (resigned 14 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Secretary NameAlan Veale
NationalityBritish
StatusResigned
Appointed31 October 2000(13 years after company formation)
Appointment Duration12 months (resigned 29 October 2001)
RoleAccountant
Correspondence Address47 Elm Walk
Radlett
Hertfordshire
WD7 8DP
Director NameJohn Lawrence Hill
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2004(16 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2005)
RoleChmn-Management Services
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameDuncan Patrick Nicholson Hope
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(18 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 March 2007)
RoleSolicitor
Correspondence Address8 Devonshire Square
London
EC2M 4PL

Contact

Websiteinsurance.aon.co.uk/personal
Telephone020 31312165
Telephone regionLondon

Location

Registered Address8 Devonshire Square
London
EC2M 4PL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 June 2008First Gazette notice for voluntary strike-off (1 page)
19 May 2008Application for striking-off (1 page)
28 April 2008Return made up to 04/04/08; full list of members (6 pages)
19 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
19 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
25 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
15 May 2007Return made up to 04/04/07; full list of members (6 pages)
18 April 2007Director resigned (1 page)
31 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
23 May 2006Return made up to 04/04/06; full list of members (6 pages)
28 February 2006New director appointed (5 pages)
27 February 2006New director appointed (5 pages)
24 January 2006Director resigned (1 page)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
27 April 2005Return made up to 04/04/05; full list of members (6 pages)
11 August 2004New director appointed (9 pages)
11 August 2004New director appointed (10 pages)
9 August 2004Director resigned (1 page)
4 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
4 August 2004Director resigned (1 page)
11 June 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
7 May 2004Return made up to 04/04/04; full list of members (5 pages)
28 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 November 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
4 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
18 October 2003Full accounts made up to 31 December 2001 (10 pages)
29 May 2003Return made up to 04/04/03; full list of members (5 pages)
7 May 2003Director's particulars changed (1 page)
13 November 2002Full accounts made up to 31 December 2000 (12 pages)
31 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
8 November 2001Secretary resigned (1 page)
8 November 2001New secretary appointed (2 pages)
31 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
31 July 2001Return made up to 04/04/01; full list of members; amend
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 May 2001Return made up to 04/04/01; full list of members (6 pages)
27 November 2000Registered office changed on 27/11/00 from: byron house 102 wimbledon hill road wimbledon london SW19 7PB (1 page)
24 November 2000Auditor's resignation (1 page)
14 November 2000New director appointed (2 pages)
14 November 2000New secretary appointed (2 pages)
14 November 2000New director appointed (2 pages)
7 November 2000Director resigned (1 page)
7 November 2000Secretary resigned;director resigned (1 page)
22 June 2000Full accounts made up to 31 December 1999 (13 pages)
25 May 2000Return made up to 04/04/00; full list of members; amend (6 pages)
8 May 2000Return made up to 04/04/00; full list of members (6 pages)
30 April 1999Return made up to 04/04/99; full list of members (6 pages)
8 April 1999Full accounts made up to 31 December 1998 (13 pages)
11 May 1998Return made up to 04/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 April 1998Full accounts made up to 31 December 1997 (14 pages)
15 April 1997Return made up to 04/04/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 April 1997Full accounts made up to 31 December 1996 (14 pages)
26 April 1996Full accounts made up to 31 December 1995 (16 pages)
19 April 1996Return made up to 04/04/96; full list of members (6 pages)
16 June 1995Full accounts made up to 31 December 1994 (14 pages)
24 April 1995Return made up to 04/04/95; full list of members (6 pages)
7 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
9 August 1993Particulars of mortgage/charge (8 pages)
10 December 1992Particulars of mortgage/charge (3 pages)