Company NameH. G. Jago Limited
Company StatusDissolved
Company Number02233317
CategoryPrivate Limited Company
Incorporation Date21 March 1988(36 years, 1 month ago)

Business Activity

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

Directors

Director NameYvonne Mary Burley
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1991(3 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address8 Anchor Brewhouse
Shad Thames
London
SE1 2LY
Director NameHugh Grahame Jago
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1991(3 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleRetored Underwriter
Correspondence AddressOld Cottage
Campfield Place Leith Hill
Dorking
Surrey
RH5 6LX
Director NameMr Richard Brian Clarke
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1994(6 years after company formation)
Appointment Duration30 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address53 Eastwood Road
Leigh On Sea
Essex
SS9 3AH
Secretary NameYvonne Mary Burley
NationalityBritish
StatusCurrent
Appointed26 July 2002(14 years, 4 months after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Correspondence Address8 Anchor Brewhouse
Shad Thames
London
SE1 2LY
Director NameCyril Alfred Cheeseman
Date of BirthJuly 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1988(8 months after company formation)
Appointment Duration12 years (resigned 30 November 2000)
RoleCompany Director
Correspondence Address17 Sandrock House
Sandrock Road
Tunbridge Wells
Kent
TN2 3PY
Director NameMr Nicholas Ainger Browne
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(3 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 09 April 1998)
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence AddressBroxton House
Chilbolton
Stockbridge
Hampshire
SO20 6AZ
Director NameChristopher Grahame Jago
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(3 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 20 January 1997)
RoleUnderwriter
Correspondence Address27 Hurlingham Gardens
London
SW6 3PH
Director NameCharles Clive Scott
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(3 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 19 December 1995)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressManor Farm
Colemore
Alton
Hampshire
GU34 3RX
Director NameRaymond Douglas Walker
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(3 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 20 January 1997)
RoleUnderwriter
Correspondence Address8 Maynards
Hornchurch
Essex
RM11 3JS
Secretary NameMr George Joseph Duda
NationalityBritish
StatusResigned
Appointed14 August 1991(3 years, 4 months after company formation)
Appointment Duration6 years (resigned 18 August 1997)
RoleCompany Director
Correspondence Address32 Barfields
Bletchingley
Redhill
Surrey
RH1 4RD
Director NameMr George Joseph Duda
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1992(3 years, 10 months after company formation)
Appointment Duration11 years (resigned 13 February 2003)
RoleChartered Accountant
Correspondence AddressStychfield
Stychens Lane, Bletchingley
Redhill
Surrey
RH1 4LL
Director NameAlan Francis Barr
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(4 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 25 May 1999)
RoleUnderwriting Agent
Correspondence AddressGreat Noven Farm
North Chailey
Lewes
Sussex
Director NameWilliam Alexander Ritson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1994(6 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 25 May 1999)
RoleUnderwriting Agent
Country of ResidenceUnited Kingdom
Correspondence AddressThe Well House
Easton Maudit
Wellingborough
Northamptonshire
NN29 7NR
Secretary NameStephen John Heming
NationalityBritish
StatusResigned
Appointed18 August 1997(9 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 26 July 2002)
RoleCompany Director
Correspondence Address61 Auckland Road
Upper Norwood
London
SE19 2DR

Location

Registered Address24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£342,862
Cash£28,792
Current Liabilities£229,272

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 March 2004Dissolved (1 page)
18 December 2003Return of final meeting in a members' voluntary winding up (3 pages)
18 December 2003Liquidators statement of receipts and payments (5 pages)
2 July 2003Registered office changed on 02/07/03 from: suite 1-6 the london underwriting centre 3 minster court mincing lane london EC3R 7DD (1 page)
25 June 2003Appointment of a voluntary liquidator (1 page)
25 June 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 June 2003Declaration of solvency (3 pages)
25 February 2003Director resigned (1 page)
19 February 2003Registered office changed on 19/02/03 from: one america square crosswall london EC3N 2LB (1 page)
24 September 2002Full accounts made up to 31 December 2001 (8 pages)
7 August 2002Director's particulars changed (1 page)
6 August 2002Secretary resigned (1 page)
4 August 2002New secretary appointed (1 page)
31 July 2001Director's particulars changed (1 page)
31 July 2001Return made up to 22/07/01; no change of members (5 pages)
13 June 2001Full accounts made up to 31 December 2000 (9 pages)
15 December 2000Director resigned (1 page)
7 August 2000Return made up to 22/07/00; full list of members (7 pages)
6 June 2000Full accounts made up to 31 December 1999 (10 pages)
1 August 1999Return made up to 22/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
22 June 1999Full accounts made up to 31 December 1998 (10 pages)
11 June 1999Director resigned (1 page)
11 June 1999Director resigned (1 page)
29 July 1998Return made up to 22/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 June 1998Full accounts made up to 31 December 1997 (10 pages)
6 May 1998Director resigned (1 page)
22 September 1997New secretary appointed (2 pages)
19 September 1997Secretary resigned (1 page)
15 August 1997Return made up to 22/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 July 1997Full accounts made up to 31 December 1996 (10 pages)
23 April 1997Registered office changed on 23/04/97 from: 18,london street, london. EC3R 7JP. (1 page)
6 March 1997Director resigned (1 page)
6 March 1997Director resigned (1 page)
29 July 1996Return made up to 22/07/96; full list of members (8 pages)
6 June 1996Full accounts made up to 31 December 1995 (10 pages)
19 October 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
19 October 1995Ad 28/09/95--------- £ si 75000@1=75000 £ ic 250000/325000 (2 pages)
19 October 1995Nc inc already adjusted 28/09/95 (1 page)
9 August 1995Return made up to 27/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 August 1995Full accounts made up to 31 December 1994 (10 pages)
24 August 1993Full accounts made up to 31 December 1992 (8 pages)
10 September 1992Return made up to 14/08/92; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(42 pages)
21 February 1992Nc inc already adjusted 04/02/92 (1 page)
5 January 1989Wd 05/12/88 ad 17/11/88--------- £ si 174998@1=174998 £ ic 100/175098 (2 pages)
9 December 1988Wd 25/11/88 ad 17/11/88--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 December 1988Conve (1 page)
9 December 1988Nc inc already adjusted (2 pages)
18 April 1988Company name changed minmar (39) LIMITED\certificate issued on 19/04/88 (2 pages)