Company NameDCJ Group Insurance & Risk Management Limited
Company StatusActive
Company Number02554999
CategoryPrivate Limited Company
Incorporation Date5 November 1990(33 years, 5 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Christopher Malcolm Breeze
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1995(4 years, 4 months after company formation)
Appointment Duration29 years
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameRichard James Delaney
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2005(14 years, 6 months after company formation)
Appointment Duration18 years, 11 months
RoleCommerical Manager
Country of ResidenceEngland
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Secretary NameMr Andrew Stewart Hunter
StatusCurrent
Appointed26 July 2018(27 years, 8 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMr Neil Thornton
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2018(27 years, 10 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMr David Charles Jones
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(2 years after company formation)
Appointment Duration27 years, 8 months (resigned 01 July 2020)
RoleChairman
Country of ResidenceEngland
Correspondence Address2nd Floor, 50 Fenchurch Street
London
EC3M 3JY
Secretary NameMrs Joy Jones
NationalityBritish
StatusResigned
Appointed05 November 1992(2 years after company formation)
Appointment Duration25 years, 8 months (resigned 26 July 2018)
RoleCompany Director
Correspondence AddressThe Manor House, 15 High Street
Whitwell
Worksop
Nottinghamshire
S80 4QZ
Director NameIan David Jones
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(11 years, 3 months after company formation)
Appointment Duration18 years, 4 months (resigned 01 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, 50 Fenchurch Street
London
EC3M 3JY
Director NameNigel William Jones
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2012(21 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 16 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLutine House Brimington Road North
Chesterfield
Derbyshire
S41 9AP
Director NameMr Michael Andrew Bruce
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2018(27 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 03 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 50 Fenchurch Street
London
EC3M 3JY

Contact

Websitedcj-insurance.co.uk
Email address[email protected]
Telephone01246 456789
Telephone regionChesterfield

Location

Registered Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

104 at £1Ian Jones
7.14%
Ordinary
104 at £1Richard Delaney
7.14%
Ordinary
80 at £1Karen Breeze
5.49%
Ordinary
72 at £1Nigel Jones
4.94%
Ordinary
431 at £1David Charles Jones
29.58%
Ordinary
367 at £1Joy Jones
25.19%
Ordinary
299 at £1Christopher Breeze
20.52%
Ordinary

Financials

Year2014
Net Worth£2,414,693
Cash£1,938,297
Current Liabilities£1,437,301

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return5 November 2023 (4 months, 3 weeks ago)
Next Return Due19 November 2024 (7 months, 3 weeks from now)

Charges

9 February 2000Delivered 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 2000Delivered 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 1994Delivered 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 1994Delivered 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

Filing History

12 February 2021Director's details changed for Mr Christopher Malcolm Breeze on 11 February 2021 (2 pages)
23 November 2020Confirmation statement made on 5 November 2020 with updates (4 pages)
8 July 2020Termination of appointment of Ian David Jones as a director on 1 July 2020 (1 page)
8 July 2020Termination of appointment of David Charles Jones as a director on 1 July 2020 (1 page)
7 January 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (5 pages)
7 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (38 pages)
7 January 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
7 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (72 pages)
15 November 2019Confirmation statement made on 5 November 2019 with updates (4 pages)
29 May 2019Register(s) moved to registered inspection location Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page)
28 May 2019Director's details changed for Richard James Delaney on 26 July 2018 (2 pages)
28 May 2019Director's details changed for Mr David Charles Jones on 26 July 2018 (2 pages)
28 May 2019Director's details changed for Ian David Jones on 26 July 2018 (2 pages)
28 May 2019Director's details changed for Mr Christopher Malcolm Breeze on 26 July 2018 (2 pages)
28 May 2019Register inspection address has been changed to Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page)
16 May 2019Termination of appointment of Nigel William Jones as a director on 16 May 2019 (1 page)
16 May 2019Termination of appointment of Michael Andrew Bruce as a director on 3 May 2019 (1 page)
15 November 2018Confirmation statement made on 5 November 2018 with updates (6 pages)
27 September 2018Appointment of Mr Neil Thornton as a director on 18 September 2018 (2 pages)
27 September 2018Appointment of Mr Michael Andrew Bruce as a director on 18 September 2018 (2 pages)
30 August 2018Particulars of variation of rights attached to shares (3 pages)
30 August 2018Change of share class name or designation (2 pages)
16 August 2018Resolutions
  • RES13 ‐ Sale by the company. Asset transfer agreement 26/07/2018
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
8 August 2018Registered 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 2018Notification of Grp Retail Holdco Limited as a person with significant control on 26 July 2018 (2 pages)
8 August 2018Termination of appointment of Joy Jones as a secretary on 26 July 2018 (1 page)
8 August 2018Current accounting period extended from 30 November 2018 to 31 March 2019 (1 page)
8 August 2018Cessation of David Charles Jones as a person with significant control on 26 July 2018 (1 page)
8 August 2018Appointment of Mr Andrew Stewart Hunter as a secretary on 26 July 2018 (2 pages)
10 July 2018Satisfaction of charge 4 in full (2 pages)
10 July 2018Satisfaction of charge 3 in full (2 pages)
13 April 2018Total exemption full accounts made up to 30 November 2017 (12 pages)
6 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
11 April 2017Accounts for a small company made up to 30 November 2016 (6 pages)
11 April 2017Accounts for a small company made up to 30 November 2016 (6 pages)
17 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
17 May 2016Accounts for a small company made up to 30 November 2015 (7 pages)
17 May 2016Accounts for a small company made up to 30 November 2015 (7 pages)
18 January 2016Director's details changed for Richard James Delaney on 1 March 2014 (2 pages)
18 January 2016Director's details changed for Ian David Jones on 1 December 2014 (2 pages)
18 January 2016Director's details changed for Richard James Delaney on 1 March 2014 (2 pages)
18 January 2016Director's details changed for Ian David Jones on 1 December 2014 (2 pages)
15 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1,457
(9 pages)
15 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1,457
(9 pages)
9 March 2015Accounts for a small company made up to 30 November 2014 (6 pages)
9 March 2015Accounts for a small company made up to 30 November 2014 (6 pages)
13 November 2014Director's details changed for Ian David Jones on 13 November 2014 (2 pages)
13 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1,457

Statement of capital on 2014-11-13
  • GBP 1,457
(9 pages)
13 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1,457

Statement of capital on 2014-11-13
  • GBP 1,457
(9 pages)
13 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1,457

Statement of capital on 2014-11-13
  • GBP 1,457
(9 pages)
13 November 2014Director's details changed for Ian David Jones on 13 November 2014 (2 pages)
15 April 2014Accounts for a small company made up to 30 November 2013 (7 pages)
15 April 2014Accounts for a small company made up to 30 November 2013 (7 pages)
9 December 2013Annual return made up to 5 November 2013
Statement of capital on 2013-12-09
  • GBP 1,000
(17 pages)
9 December 2013Annual return made up to 5 November 2013
Statement of capital on 2013-12-09
  • GBP 1,000
(17 pages)
9 December 2013Annual return made up to 5 November 2013
Statement of capital on 2013-12-09
  • GBP 1,000
(17 pages)
7 August 2013Statement of capital following an allotment of shares on 25 July 2013
  • GBP 1,457.00
(4 pages)
7 August 2013Statement of capital following an allotment of shares on 25 July 2013
  • GBP 1,457.00
(4 pages)
28 January 2013Accounts for a small company made up to 30 November 2012 (7 pages)
28 January 2013Accounts for a small company made up to 30 November 2012 (7 pages)
29 November 2012Annual return made up to 5 November 2012 (19 pages)
29 November 2012Annual return made up to 5 November 2012 (19 pages)
29 November 2012Annual return made up to 5 November 2012 (19 pages)
7 August 2012Appointment of Nigel William Jones as a director (3 pages)
7 August 2012Appointment of Nigel William Jones as a director (3 pages)
24 May 2012Accounts for a small company made up to 30 November 2011 (7 pages)
24 May 2012Accounts for a small company made up to 30 November 2011 (7 pages)
15 December 2011Annual return made up to 5 November 2011 with a full list of shareholders (16 pages)
15 December 2011Annual return made up to 5 November 2011 with a full list of shareholders (16 pages)
15 December 2011Annual return made up to 5 November 2011 with a full list of shareholders (16 pages)
2 March 2011Secretary's details changed for Mrs Joy Jones on 22 February 2011 (3 pages)
2 March 2011Director's details changed for Mr David Charles Jones on 22 February 2011 (3 pages)
2 March 2011Director's details changed for Mr David Charles Jones on 22 February 2011 (3 pages)
2 March 2011Secretary's details changed for Mrs Joy Jones on 22 February 2011 (3 pages)
4 February 2011Accounts for a small company made up to 30 November 2010 (7 pages)
4 February 2011Accounts for a small company made up to 30 November 2010 (7 pages)
19 November 2010Annual return made up to 5 November 2010. List of shareholders has changed (16 pages)
19 November 2010Annual return made up to 5 November 2010. List of shareholders has changed (16 pages)
19 November 2010Annual return made up to 5 November 2010. List of shareholders has changed (16 pages)
29 April 2010Company name changed david c jones insurance services LIMITED\certificate issued on 29/04/10
  • RES15 ‐ Change company name resolution on 2010-04-14
(2 pages)
29 April 2010Company name changed david c jones insurance services LIMITED\certificate issued on 29/04/10
  • RES15 ‐ Change company name resolution on 2010-04-14
(2 pages)
20 April 2010Change of name notice (2 pages)
20 April 2010Change of name notice (2 pages)
8 February 2010Accounts for a small company made up to 30 November 2009 (8 pages)
8 February 2010Accounts for a small company made up to 30 November 2009 (8 pages)
29 January 2010Annual return made up to 5 November 2009 (16 pages)
29 January 2010Annual return made up to 5 November 2009 (16 pages)
29 January 2010Annual return made up to 5 November 2009 (16 pages)
13 February 2009Accounts for a small company made up to 30 November 2008 (7 pages)
13 February 2009Accounts for a small company made up to 30 November 2008 (7 pages)
3 December 2008Return made up to 05/11/08; full list of members (6 pages)
3 December 2008Return made up to 05/11/08; full list of members (6 pages)
18 January 2008Accounts for a small company made up to 30 November 2007 (6 pages)
18 January 2008Accounts for a small company made up to 30 November 2007 (6 pages)
15 November 2007Return made up to 05/11/07; no change of members (8 pages)
15 November 2007Return made up to 05/11/07; no change of members (8 pages)
1 February 2007Accounts for a small company made up to 30 November 2006 (6 pages)
1 February 2007Accounts for a small company made up to 30 November 2006 (6 pages)
23 November 2006Return made up to 05/11/06; full list of members (9 pages)
23 November 2006Return made up to 05/11/06; full list of members (9 pages)
13 February 2006Accounts for a small company made up to 30 November 2005 (6 pages)
13 February 2006Accounts for a small company made up to 30 November 2005 (6 pages)
18 November 2005Return made up to 05/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 November 2005Return made up to 05/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 October 2005New director appointed (2 pages)
24 October 2005New director appointed (2 pages)
16 March 2005Accounts for a small company made up to 30 November 2004 (6 pages)
16 March 2005Accounts for a small company made up to 30 November 2004 (6 pages)
15 November 2004Return made up to 05/11/04; full list of members (8 pages)
15 November 2004Return made up to 05/11/04; full list of members (8 pages)
25 March 2004Accounts for a small company made up to 30 November 2003 (6 pages)
25 March 2004Accounts for a small company made up to 30 November 2003 (6 pages)
25 November 2003Nc inc already adjusted 06/11/03 (1 page)
25 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 November 2003Nc inc already adjusted 06/11/03 (1 page)
25 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 November 2003New director appointed (2 pages)
13 November 2003Return made up to 05/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 November 2003New director appointed (2 pages)
13 November 2003Return made up to 05/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 April 2003Accounts for a small company made up to 30 November 2002 (6 pages)
24 April 2003Accounts for a small company made up to 30 November 2002 (6 pages)
12 November 2002Return made up to 05/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 November 2002Return made up to 05/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 July 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
4 July 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
21 November 2001Return made up to 05/11/01; full list of members (7 pages)
21 November 2001Return made up to 05/11/01; full list of members (7 pages)
18 May 2001Accounts for a small company made up to 30 November 2000 (6 pages)
18 May 2001Accounts for a small company made up to 30 November 2000 (6 pages)
16 November 2000Return made up to 05/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 November 2000Return made up to 05/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2000Accounts for a small company made up to 30 November 1999 (5 pages)
17 May 2000Accounts for a small company made up to 30 November 1999 (5 pages)
10 February 2000Particulars of mortgage/charge (3 pages)
10 February 2000Particulars of mortgage/charge (3 pages)
1 February 2000Particulars of mortgage/charge (3 pages)
1 February 2000Particulars of mortgage/charge (3 pages)
17 December 1999Return made up to 05/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 December 1999Return made up to 05/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 June 1999Accounts for a small company made up to 30 November 1998 (5 pages)
17 June 1999Accounts for a small company made up to 30 November 1998 (5 pages)
10 November 1998Return made up to 05/11/98; no change of members (4 pages)
10 November 1998Return made up to 05/11/98; no change of members (4 pages)
9 April 1998Accounts for a small company made up to 30 November 1997 (5 pages)
9 April 1998Accounts for a small company made up to 30 November 1997 (5 pages)
9 December 1997Return made up to 05/11/97; no change of members (4 pages)
9 December 1997Return made up to 05/11/97; no change of members (4 pages)
16 April 1997Accounts for a small company made up to 30 November 1996 (7 pages)
16 April 1997Accounts for a small company made up to 30 November 1996 (7 pages)
12 November 1996Return made up to 05/11/96; full list of members (6 pages)
12 November 1996Return made up to 05/11/96; full list of members (6 pages)
24 April 1996Accounts for a small company made up to 30 November 1995 (6 pages)
24 April 1996Accounts for a small company made up to 30 November 1995 (6 pages)
14 September 1995Accounting reference date shortened from 31/12 to 30/11 (1 page)
14 September 1995Accounting reference date shortened from 31/12 to 30/11 (1 page)
6 April 1995Accounts for a small company made up to 31 December 1994 (6 pages)
6 April 1995Accounts for a small company made up to 31 December 1994 (6 pages)
27 March 1995New director appointed (2 pages)
27 March 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
14 May 1994Particulars of mortgage/charge (3 pages)
14 May 1994Particulars of mortgage/charge (3 pages)
7 April 1994Accounts for a small company made up to 31 December 1993 (5 pages)
7 April 1994Accounts for a small company made up to 31 December 1993 (5 pages)
5 January 1994Return made up to 05/11/93; full list of members; amend (8 pages)
5 January 1994Return made up to 05/11/93; full list of members; amend (8 pages)
1 December 1993Return made up to 05/11/93; no change of members (4 pages)
1 December 1993Return made up to 05/11/93; no change of members (4 pages)
28 April 1993Accounts for a small company made up to 31 December 1992 (5 pages)
28 April 1993Accounts for a small company made up to 31 December 1992 (5 pages)
23 December 1992Return made up to 05/11/92; no change of members (4 pages)
23 December 1992Return made up to 05/11/92; no change of members (4 pages)
24 April 1992Accounts for a small company made up to 31 December 1991 (5 pages)
24 April 1992Accounts for a small company made up to 31 December 1991 (5 pages)
15 January 1992Ad 01/10/91--------- £ si 998@1=998 £ ic 2/1000 (3 pages)
15 January 1992Return made up to 05/11/91; full list of members (6 pages)
15 January 1992Ad 01/10/91--------- £ si 998@1=998 £ ic 2/1000 (3 pages)
15 January 1992Return made up to 05/11/91; full list of members (6 pages)
21 February 1991Accounting reference date notified as 31/12 (1 page)
21 February 1991Accounting reference date notified as 31/12 (1 page)
12 February 1991Company name changed jones carlines insurance service s LIMITED\certificate issued on 13/02/91 (2 pages)
12 February 1991Company name changed jones carlines insurance service s LIMITED\certificate issued on 13/02/91 (2 pages)
24 December 1990Memorandum and Articles of Association (7 pages)
24 December 1990Memorandum and Articles of Association (7 pages)
19 December 1990New director appointed (2 pages)
19 December 1990New director appointed (2 pages)
18 December 1990Company name changed\certificate issued on 18/12/90 (2 pages)
18 December 1990Company name changed\certificate issued on 18/12/90 (2 pages)
14 December 1990Registered office changed on 14/12/90 from: 2 baches street london N1 6UB (1 page)
14 December 1990Registered office changed on 14/12/90 from: 2 baches street london N1 6UB (1 page)
13 December 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 December 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 November 1990Incorporation (9 pages)
5 November 1990Incorporation (9 pages)