55 Mark Lane
London
EC3R 7NE
Director Name | Richard James Delaney |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2005(14 years, 6 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Commerical Manager |
Country of Residence | England |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Secretary Name | Mr Andrew Stewart Hunter |
---|---|
Status | Current |
Appointed | 26 July 2018(27 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Mr Neil Thornton |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2018(27 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Mr David Charles Jones |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(2 years after company formation) |
Appointment Duration | 27 years, 8 months (resigned 01 July 2020) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 2nd Floor, 50 Fenchurch Street London EC3M 3JY |
Secretary Name | Mrs Joy Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(2 years after company formation) |
Appointment Duration | 25 years, 8 months (resigned 26 July 2018) |
Role | Company Director |
Correspondence Address | The Manor House, 15 High Street Whitwell Worksop Nottinghamshire S80 4QZ |
Director Name | Ian David Jones |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(11 years, 3 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 01 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, 50 Fenchurch Street London EC3M 3JY |
Director Name | Nigel William Jones |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2012(21 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 16 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lutine House Brimington Road North Chesterfield Derbyshire S41 9AP |
Director Name | Mr Michael Andrew Bruce |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2018(27 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 03 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, 50 Fenchurch Street London EC3M 3JY |
Website | dcj-insurance.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01246 456789 |
Telephone region | Chesterfield |
Registered Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
104 at £1 | Ian Jones 7.14% Ordinary |
---|---|
104 at £1 | Richard Delaney 7.14% Ordinary |
80 at £1 | Karen Breeze 5.49% Ordinary |
72 at £1 | Nigel Jones 4.94% Ordinary |
431 at £1 | David Charles Jones 29.58% Ordinary |
367 at £1 | Joy Jones 25.19% Ordinary |
299 at £1 | Christopher Breeze 20.52% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,414,693 |
Cash | £1,938,297 |
Current Liabilities | £1,437,301 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 5 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 November 2024 (7 months, 3 weeks from now) |
9 February 2000 | Delivered on: 10 February 2000 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 32 high street old whittington. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
---|---|
31 January 2000 | Delivered on: 1 February 2000 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as brimington road north, whittington moor, chesterfield. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
13 May 1994 | Delivered on: 14 May 1994 Satisfied on: 3 June 2000 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/as 32 high street, old whittingdon, chesterfield, derbyshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 May 1994 | Delivered on: 14 May 1994 Satisfied on: 3 June 2000 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 February 2021 | Director's details changed for Mr Christopher Malcolm Breeze on 11 February 2021 (2 pages) |
---|---|
23 November 2020 | Confirmation statement made on 5 November 2020 with updates (4 pages) |
8 July 2020 | Termination of appointment of Ian David Jones as a director on 1 July 2020 (1 page) |
8 July 2020 | Termination of appointment of David Charles Jones as a director on 1 July 2020 (1 page) |
7 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (5 pages) |
7 January 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (38 pages) |
7 January 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
7 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (72 pages) |
15 November 2019 | Confirmation statement made on 5 November 2019 with updates (4 pages) |
29 May 2019 | Register(s) moved to registered inspection location Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page) |
28 May 2019 | Director's details changed for Richard James Delaney on 26 July 2018 (2 pages) |
28 May 2019 | Director's details changed for Mr David Charles Jones on 26 July 2018 (2 pages) |
28 May 2019 | Director's details changed for Ian David Jones on 26 July 2018 (2 pages) |
28 May 2019 | Director's details changed for Mr Christopher Malcolm Breeze on 26 July 2018 (2 pages) |
28 May 2019 | Register inspection address has been changed to Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page) |
16 May 2019 | Termination of appointment of Nigel William Jones as a director on 16 May 2019 (1 page) |
16 May 2019 | Termination of appointment of Michael Andrew Bruce as a director on 3 May 2019 (1 page) |
15 November 2018 | Confirmation statement made on 5 November 2018 with updates (6 pages) |
27 September 2018 | Appointment of Mr Neil Thornton as a director on 18 September 2018 (2 pages) |
27 September 2018 | Appointment of Mr Michael Andrew Bruce as a director on 18 September 2018 (2 pages) |
30 August 2018 | Particulars of variation of rights attached to shares (3 pages) |
30 August 2018 | Change of share class name or designation (2 pages) |
16 August 2018 | Resolutions
|
8 August 2018 | Registered office address changed from 57/59,Saltergate Chesterfield Derbyshire S40 1UL to 2nd Floor, 50 Fenchurch Street London EC3M 3JY on 8 August 2018 (1 page) |
8 August 2018 | Notification of Grp Retail Holdco Limited as a person with significant control on 26 July 2018 (2 pages) |
8 August 2018 | Termination of appointment of Joy Jones as a secretary on 26 July 2018 (1 page) |
8 August 2018 | Current accounting period extended from 30 November 2018 to 31 March 2019 (1 page) |
8 August 2018 | Cessation of David Charles Jones as a person with significant control on 26 July 2018 (1 page) |
8 August 2018 | Appointment of Mr Andrew Stewart Hunter as a secretary on 26 July 2018 (2 pages) |
10 July 2018 | Satisfaction of charge 4 in full (2 pages) |
10 July 2018 | Satisfaction of charge 3 in full (2 pages) |
13 April 2018 | Total exemption full accounts made up to 30 November 2017 (12 pages) |
6 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
11 April 2017 | Accounts for a small company made up to 30 November 2016 (6 pages) |
11 April 2017 | Accounts for a small company made up to 30 November 2016 (6 pages) |
17 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
17 May 2016 | Accounts for a small company made up to 30 November 2015 (7 pages) |
17 May 2016 | Accounts for a small company made up to 30 November 2015 (7 pages) |
18 January 2016 | Director's details changed for Richard James Delaney on 1 March 2014 (2 pages) |
18 January 2016 | Director's details changed for Ian David Jones on 1 December 2014 (2 pages) |
18 January 2016 | Director's details changed for Richard James Delaney on 1 March 2014 (2 pages) |
18 January 2016 | Director's details changed for Ian David Jones on 1 December 2014 (2 pages) |
15 December 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
9 March 2015 | Accounts for a small company made up to 30 November 2014 (6 pages) |
9 March 2015 | Accounts for a small company made up to 30 November 2014 (6 pages) |
13 November 2014 | Director's details changed for Ian David Jones on 13 November 2014 (2 pages) |
13 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Director's details changed for Ian David Jones on 13 November 2014 (2 pages) |
15 April 2014 | Accounts for a small company made up to 30 November 2013 (7 pages) |
15 April 2014 | Accounts for a small company made up to 30 November 2013 (7 pages) |
9 December 2013 | Annual return made up to 5 November 2013 Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 5 November 2013 Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 5 November 2013 Statement of capital on 2013-12-09
|
7 August 2013 | Statement of capital following an allotment of shares on 25 July 2013
|
7 August 2013 | Statement of capital following an allotment of shares on 25 July 2013
|
28 January 2013 | Accounts for a small company made up to 30 November 2012 (7 pages) |
28 January 2013 | Accounts for a small company made up to 30 November 2012 (7 pages) |
29 November 2012 | Annual return made up to 5 November 2012 (19 pages) |
29 November 2012 | Annual return made up to 5 November 2012 (19 pages) |
29 November 2012 | Annual return made up to 5 November 2012 (19 pages) |
7 August 2012 | Appointment of Nigel William Jones as a director (3 pages) |
7 August 2012 | Appointment of Nigel William Jones as a director (3 pages) |
24 May 2012 | Accounts for a small company made up to 30 November 2011 (7 pages) |
24 May 2012 | Accounts for a small company made up to 30 November 2011 (7 pages) |
15 December 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (16 pages) |
15 December 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (16 pages) |
15 December 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (16 pages) |
2 March 2011 | Secretary's details changed for Mrs Joy Jones on 22 February 2011 (3 pages) |
2 March 2011 | Director's details changed for Mr David Charles Jones on 22 February 2011 (3 pages) |
2 March 2011 | Director's details changed for Mr David Charles Jones on 22 February 2011 (3 pages) |
2 March 2011 | Secretary's details changed for Mrs Joy Jones on 22 February 2011 (3 pages) |
4 February 2011 | Accounts for a small company made up to 30 November 2010 (7 pages) |
4 February 2011 | Accounts for a small company made up to 30 November 2010 (7 pages) |
19 November 2010 | Annual return made up to 5 November 2010. List of shareholders has changed (16 pages) |
19 November 2010 | Annual return made up to 5 November 2010. List of shareholders has changed (16 pages) |
19 November 2010 | Annual return made up to 5 November 2010. List of shareholders has changed (16 pages) |
29 April 2010 | Company name changed david c jones insurance services LIMITED\certificate issued on 29/04/10
|
29 April 2010 | Company name changed david c jones insurance services LIMITED\certificate issued on 29/04/10
|
20 April 2010 | Change of name notice (2 pages) |
20 April 2010 | Change of name notice (2 pages) |
8 February 2010 | Accounts for a small company made up to 30 November 2009 (8 pages) |
8 February 2010 | Accounts for a small company made up to 30 November 2009 (8 pages) |
29 January 2010 | Annual return made up to 5 November 2009 (16 pages) |
29 January 2010 | Annual return made up to 5 November 2009 (16 pages) |
29 January 2010 | Annual return made up to 5 November 2009 (16 pages) |
13 February 2009 | Accounts for a small company made up to 30 November 2008 (7 pages) |
13 February 2009 | Accounts for a small company made up to 30 November 2008 (7 pages) |
3 December 2008 | Return made up to 05/11/08; full list of members (6 pages) |
3 December 2008 | Return made up to 05/11/08; full list of members (6 pages) |
18 January 2008 | Accounts for a small company made up to 30 November 2007 (6 pages) |
18 January 2008 | Accounts for a small company made up to 30 November 2007 (6 pages) |
15 November 2007 | Return made up to 05/11/07; no change of members (8 pages) |
15 November 2007 | Return made up to 05/11/07; no change of members (8 pages) |
1 February 2007 | Accounts for a small company made up to 30 November 2006 (6 pages) |
1 February 2007 | Accounts for a small company made up to 30 November 2006 (6 pages) |
23 November 2006 | Return made up to 05/11/06; full list of members (9 pages) |
23 November 2006 | Return made up to 05/11/06; full list of members (9 pages) |
13 February 2006 | Accounts for a small company made up to 30 November 2005 (6 pages) |
13 February 2006 | Accounts for a small company made up to 30 November 2005 (6 pages) |
18 November 2005 | Return made up to 05/11/05; full list of members
|
18 November 2005 | Return made up to 05/11/05; full list of members
|
24 October 2005 | New director appointed (2 pages) |
24 October 2005 | New director appointed (2 pages) |
16 March 2005 | Accounts for a small company made up to 30 November 2004 (6 pages) |
16 March 2005 | Accounts for a small company made up to 30 November 2004 (6 pages) |
15 November 2004 | Return made up to 05/11/04; full list of members (8 pages) |
15 November 2004 | Return made up to 05/11/04; full list of members (8 pages) |
25 March 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
25 March 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
25 November 2003 | Nc inc already adjusted 06/11/03 (1 page) |
25 November 2003 | Resolutions
|
25 November 2003 | Nc inc already adjusted 06/11/03 (1 page) |
25 November 2003 | Resolutions
|
13 November 2003 | New director appointed (2 pages) |
13 November 2003 | Return made up to 05/11/03; full list of members
|
13 November 2003 | New director appointed (2 pages) |
13 November 2003 | Return made up to 05/11/03; full list of members
|
24 April 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
24 April 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
12 November 2002 | Return made up to 05/11/02; full list of members
|
12 November 2002 | Return made up to 05/11/02; full list of members
|
4 July 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
4 July 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
21 November 2001 | Return made up to 05/11/01; full list of members (7 pages) |
21 November 2001 | Return made up to 05/11/01; full list of members (7 pages) |
18 May 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
18 May 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
16 November 2000 | Return made up to 05/11/00; full list of members
|
16 November 2000 | Return made up to 05/11/00; full list of members
|
3 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
17 May 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
10 February 2000 | Particulars of mortgage/charge (3 pages) |
10 February 2000 | Particulars of mortgage/charge (3 pages) |
1 February 2000 | Particulars of mortgage/charge (3 pages) |
1 February 2000 | Particulars of mortgage/charge (3 pages) |
17 December 1999 | Return made up to 05/11/99; full list of members
|
17 December 1999 | Return made up to 05/11/99; full list of members
|
17 June 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
17 June 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
10 November 1998 | Return made up to 05/11/98; no change of members (4 pages) |
10 November 1998 | Return made up to 05/11/98; no change of members (4 pages) |
9 April 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
9 April 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
9 December 1997 | Return made up to 05/11/97; no change of members (4 pages) |
9 December 1997 | Return made up to 05/11/97; no change of members (4 pages) |
16 April 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
16 April 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
12 November 1996 | Return made up to 05/11/96; full list of members (6 pages) |
12 November 1996 | Return made up to 05/11/96; full list of members (6 pages) |
24 April 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
24 April 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
14 September 1995 | Accounting reference date shortened from 31/12 to 30/11 (1 page) |
14 September 1995 | Accounting reference date shortened from 31/12 to 30/11 (1 page) |
6 April 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
6 April 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
27 March 1995 | New director appointed (2 pages) |
27 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
14 May 1994 | Particulars of mortgage/charge (3 pages) |
14 May 1994 | Particulars of mortgage/charge (3 pages) |
7 April 1994 | Accounts for a small company made up to 31 December 1993 (5 pages) |
7 April 1994 | Accounts for a small company made up to 31 December 1993 (5 pages) |
5 January 1994 | Return made up to 05/11/93; full list of members; amend (8 pages) |
5 January 1994 | Return made up to 05/11/93; full list of members; amend (8 pages) |
1 December 1993 | Return made up to 05/11/93; no change of members (4 pages) |
1 December 1993 | Return made up to 05/11/93; no change of members (4 pages) |
28 April 1993 | Accounts for a small company made up to 31 December 1992 (5 pages) |
28 April 1993 | Accounts for a small company made up to 31 December 1992 (5 pages) |
23 December 1992 | Return made up to 05/11/92; no change of members (4 pages) |
23 December 1992 | Return made up to 05/11/92; no change of members (4 pages) |
24 April 1992 | Accounts for a small company made up to 31 December 1991 (5 pages) |
24 April 1992 | Accounts for a small company made up to 31 December 1991 (5 pages) |
15 January 1992 | Ad 01/10/91--------- £ si 998@1=998 £ ic 2/1000 (3 pages) |
15 January 1992 | Return made up to 05/11/91; full list of members (6 pages) |
15 January 1992 | Ad 01/10/91--------- £ si 998@1=998 £ ic 2/1000 (3 pages) |
15 January 1992 | Return made up to 05/11/91; full list of members (6 pages) |
21 February 1991 | Accounting reference date notified as 31/12 (1 page) |
21 February 1991 | Accounting reference date notified as 31/12 (1 page) |
12 February 1991 | Company name changed jones carlines insurance service s LIMITED\certificate issued on 13/02/91 (2 pages) |
12 February 1991 | Company name changed jones carlines insurance service s LIMITED\certificate issued on 13/02/91 (2 pages) |
24 December 1990 | Memorandum and Articles of Association (7 pages) |
24 December 1990 | Memorandum and Articles of Association (7 pages) |
19 December 1990 | New director appointed (2 pages) |
19 December 1990 | New director appointed (2 pages) |
18 December 1990 | Company name changed\certificate issued on 18/12/90 (2 pages) |
18 December 1990 | Company name changed\certificate issued on 18/12/90 (2 pages) |
14 December 1990 | Registered office changed on 14/12/90 from: 2 baches street london N1 6UB (1 page) |
14 December 1990 | Registered office changed on 14/12/90 from: 2 baches street london N1 6UB (1 page) |
13 December 1990 | Resolutions
|
13 December 1990 | Resolutions
|
5 November 1990 | Incorporation (9 pages) |
5 November 1990 | Incorporation (9 pages) |