Company NameN.J. Heritage Partnership Limited
DirectorMichael Berry
Company StatusActive
Company Number02511197
CategoryPrivate Limited Company
Incorporation Date12 June 1990(33 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Michael Berry
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2014(24 years after company formation)
Appointment Duration9 years, 10 months
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address16 Longford Close
Hampton
TW12 1AB
Director NameJean Heritage
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(1 year after company formation)
Appointment Duration22 years, 3 months (resigned 30 September 2013)
RoleInsurance Broker
Correspondence Address6 Martingale
Benfleet
Essex
SS7 3DP
Director NameNorman Douglas Leslie Heritage
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(1 year after company formation)
Appointment Duration22 years, 3 months (resigned 30 September 2013)
RoleInsurance Broker
Country of ResidenceBenfleet
Correspondence Address6 Martingale
Benfleet
Essex
SS7 3DP
Secretary NameJean Heritage
NationalityBritish
StatusResigned
Appointed12 June 1991(1 year after company formation)
Appointment Duration22 years, 3 months (resigned 30 September 2013)
RoleCompany Director
Correspondence Address6 Martingale
Benfleet
Essex
SS7 3DP
Director NameMr Scott John Beesley
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(17 years after company formation)
Appointment Duration14 years, 9 months (resigned 01 April 2022)
RoleCompany Director
Country of ResidenceHockley
Correspondence Address21e The Westerings
Hockley
Essex
SS5 4NX

Contact

Websitenjhinsurance.co.uk

Location

Registered Address12 Helmet Row
London
EC1V 3QJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

120 at £1Campbell Irvine LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£10,202
Cash£2,007
Current Liabilities£121,944

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 June 2023 (10 months, 1 week ago)
Next Return Due26 June 2024 (2 months from now)

Charges

10 September 2020Delivered on: 16 September 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
14 August 2020Delivered on: 27 August 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

13 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
23 February 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
14 June 2022Confirmation statement made on 12 June 2022 with updates (3 pages)
13 June 2022Cessation of Michael Berry as a person with significant control on 13 June 2022 (1 page)
13 June 2022Cessation of Scott John Beesley as a person with significant control on 1 April 2022 (1 page)
4 April 2022Termination of appointment of Scott John Beesley as a director on 1 April 2022 (1 page)
31 March 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
1 February 2022Satisfaction of charge 025111970002 in full (1 page)
13 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
15 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
22 September 2020Satisfaction of charge 025111970001 in full (1 page)
16 September 2020Registration of charge 025111970002, created on 10 September 2020 (61 pages)
27 August 2020Registration of charge 025111970001, created on 14 August 2020 (61 pages)
15 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
1 May 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
17 June 2019Confirmation statement made on 12 June 2019 with updates (4 pages)
19 March 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
18 June 2018Confirmation statement made on 12 June 2018 with updates (4 pages)
19 March 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
15 June 2017Confirmation statement made on 12 June 2017 with updates (8 pages)
15 June 2017Confirmation statement made on 12 June 2017 with updates (8 pages)
19 May 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
19 May 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
15 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 120
(4 pages)
15 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 120
(4 pages)
19 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
19 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
11 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 120
(4 pages)
17 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 120
(4 pages)
23 June 2014Appointment of Mr Michael Berry as a director (2 pages)
23 June 2014Appointment of Mr Michael Berry as a director (2 pages)
18 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 120
(3 pages)
18 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 120
(3 pages)
2 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 January 2014Termination of appointment of Jean Heritage as a director (1 page)
14 January 2014Termination of appointment of Norman Heritage as a director (1 page)
14 January 2014Termination of appointment of Jean Heritage as a secretary (1 page)
14 January 2014Termination of appointment of Jean Heritage as a secretary (1 page)
14 January 2014Termination of appointment of Jean Heritage as a director (1 page)
14 January 2014Termination of appointment of Norman Heritage as a director (1 page)
20 July 2013Registered office address changed from 72 New Cavendish Street London W1M 8AU on 20 July 2013 (1 page)
20 July 2013Registered office address changed from 12 Helmet Row London EC1V 3QJ United Kingdom on 20 July 2013 (1 page)
20 July 2013Registered office address changed from 12 Helmet Row London EC1V 3QJ United Kingdom on 20 July 2013 (1 page)
20 July 2013Registered office address changed from 72 New Cavendish Street London W1M 8AU on 20 July 2013 (1 page)
2 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (6 pages)
2 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (6 pages)
4 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
28 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (6 pages)
28 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (6 pages)
2 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (6 pages)
22 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (6 pages)
21 February 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 February 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
1 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 June 2009Return made up to 12/06/09; full list of members (4 pages)
17 June 2009Return made up to 12/06/09; full list of members (4 pages)
23 February 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 February 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 June 2008Return made up to 12/06/08; full list of members (4 pages)
20 June 2008Return made up to 12/06/08; full list of members (4 pages)
11 February 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
11 February 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
21 December 2007Resolutions
  • RES13 ‐ Capitalise - £20 12/12/07
(1 page)
21 December 2007Ad 12/12/07--------- £ si 20@1=20 £ ic 100/120 (2 pages)
21 December 2007Ad 12/12/07--------- £ si 20@1=20 £ ic 100/120 (2 pages)
21 December 2007Resolutions
  • RES13 ‐ Capitalise - £20 12/12/07
(1 page)
7 August 2007New director appointed (1 page)
7 August 2007New director appointed (1 page)
20 June 2007Return made up to 12/06/07; full list of members (2 pages)
20 June 2007Return made up to 12/06/07; full list of members (2 pages)
9 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
9 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
22 June 2006Return made up to 12/06/06; full list of members (2 pages)
22 June 2006Return made up to 12/06/06; full list of members (2 pages)
5 April 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
5 April 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
25 June 2005Return made up to 12/06/05; full list of members (2 pages)
25 June 2005Return made up to 12/06/05; full list of members (2 pages)
5 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
5 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
6 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
6 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
23 June 2004Return made up to 12/06/04; full list of members (5 pages)
23 June 2004Return made up to 12/06/04; full list of members (5 pages)
24 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
24 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
25 June 2003Return made up to 12/06/03; full list of members (5 pages)
25 June 2003Return made up to 12/06/03; full list of members (5 pages)
3 July 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
3 July 2002Return made up to 12/06/02; no change of members (4 pages)
3 July 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
3 July 2002Return made up to 12/06/02; no change of members (4 pages)
2 July 2001Return made up to 12/06/01; full list of members (4 pages)
2 July 2001Return made up to 12/06/01; full list of members (4 pages)
11 April 2001Accounts for a small company made up to 31 December 2000 (4 pages)
11 April 2001Accounts for a small company made up to 31 December 2000 (4 pages)
4 July 2000Return made up to 12/06/00; full list of members (5 pages)
4 July 2000Return made up to 12/06/00; full list of members (5 pages)
5 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
5 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
21 June 1999Accounts for a small company made up to 31 December 1998 (4 pages)
21 June 1999Accounts for a small company made up to 31 December 1998 (4 pages)
21 June 1999Return made up to 12/06/99; full list of members (5 pages)
21 June 1999Return made up to 12/06/99; full list of members (5 pages)
26 July 1998Return made up to 12/06/98; full list of members (6 pages)
26 July 1998Return made up to 12/06/98; full list of members (6 pages)
20 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
20 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
23 June 1998Registered office changed on 23/06/98 from: leigh carr 27/31 blandford street london W1H 3AD (1 page)
23 June 1998Registered office changed on 23/06/98 from: leigh carr 27/31 blandford street london W1H 3AD (1 page)
26 June 1997Return made up to 12/06/97; full list of members (5 pages)
26 June 1997Return made up to 12/06/97; full list of members (5 pages)
26 February 1997Accounts for a small company made up to 31 December 1996 (5 pages)
26 February 1997Accounts for a small company made up to 31 December 1996 (5 pages)
2 July 1996Return made up to 12/06/96; full list of members (5 pages)
2 July 1996Return made up to 12/06/96; full list of members (5 pages)
29 March 1996Accounts for a small company made up to 31 December 1995 (5 pages)
29 March 1996Accounts for a small company made up to 31 December 1995 (5 pages)
4 July 1995Accounts for a small company made up to 31 December 1994 (5 pages)
4 July 1995Accounts for a small company made up to 31 December 1994 (5 pages)
29 June 1995Return made up to 12/06/95; full list of members (12 pages)
29 June 1995Return made up to 12/06/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
20 November 1990Ad 15/10/90--------- £ si 100@1=100 £ ic 2/102 (2 pages)
20 November 1990Ad 15/10/90--------- £ si 100@1=100 £ ic 2/102 (2 pages)
12 June 1990Incorporation (15 pages)
12 June 1990Incorporation (15 pages)