Tower Place
London
EC3R 5BU
Secretary Name | Mrs Mariana Daoud-O'Connell |
---|---|
Status | Current |
Appointed | 01 August 2020(25 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mrs Caroline Wendy Godwin |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2020(25 years, 12 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr Christopher Jelf |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1994(1 week, 6 days after company formation) |
Appointment Duration | 21 years, 1 month (resigned 30 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillside Court Bowling Hill Chipping Sodbury Bristol BS37 6JX |
Director Name | Julian Maurice Bracey |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1994(1 week, 6 days after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 August 2000) |
Role | Financial Consultant |
Correspondence Address | 11 Footshill Close Hanham Bristol BS15 2HG |
Secretary Name | Julian Maurice Bracey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1994(1 week, 6 days after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 August 2000) |
Role | Financial Consultant |
Correspondence Address | 11 Footshill Close Hanham Bristol BS15 2HG |
Director Name | Mr Glenn Thomas |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(7 months, 4 weeks after company formation) |
Appointment Duration | 9 years, 2 months (resigned 25 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Stanley Gardens Oldland Common Bristol Avon BS30 9PZ |
Director Name | Mr Gary John Chandler |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(7 months, 4 weeks after company formation) |
Appointment Duration | 9 years, 2 months (resigned 25 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Memorial Road Hanham Bristol South Gloucestershire BS15 3JW |
Director Name | Christopher Clarke |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(7 months, 4 weeks after company formation) |
Appointment Duration | 9 years, 2 months (resigned 25 August 2004) |
Role | Company Director |
Correspondence Address | 24 Kingfisher Close Thornbury Bristol BS35 1TQ |
Director Name | Michael Gough |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(4 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 March 2002) |
Role | Director Financial Adviser |
Correspondence Address | Charlton Farm Charlton Drive Wraxall North Somerset BS48 1PE |
Director Name | Mr Iain Kerr Black |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(5 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 19 December 2000) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 18 East Shrubbery Redland Bristol BS6 6SX |
Secretary Name | Richard John Bettridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 March 2002) |
Role | Company Director |
Correspondence Address | 54 Colliers Break Emersons Green Bristol BS16 7EE |
Director Name | Peter Joseph Elliott |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2001(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 June 2006) |
Role | Company Director |
Correspondence Address | The Hollies High Street Iron Acton Bristol BS37 9UQ |
Director Name | Mr Alexander Douglas Alway |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2001(6 years, 10 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 14 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lismore Cheltenham Road Bisley Stroud Gloucestershire GL6 7BJ Wales |
Secretary Name | Mr Alexander Douglas Alway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lismore Cheltenham Road Bisley Stroud Gloucestershire GL6 7BJ Wales |
Director Name | Mr John Trevor Harding |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2004(9 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 30 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Martindale Bridgewater Road Sidcot North Somerset BS25 1NN |
Secretary Name | Mr John Trevor Harding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2004(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 October 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Martindale Bridgewater Road Sidcot North Somerset BS25 1NN |
Director Name | Mr David Peter Walker |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(10 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Downfield Road Bristol BS8 2TG |
Director Name | Mr Michael James King |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2006(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 February 2008) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Lukin Wood Brewery Common Mortimer Reading RG7 3RH |
Director Name | Mr Philip Andrew Barton |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2006(11 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Queens Gate Stoke Bishop Bristol BS9 1TZ |
Director Name | Mr Richard Alexander Rowe |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(12 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Thatcher Avenue Torquay Devon TQ1 2PD |
Director Name | Mr Jonathan Laurence Manson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2008(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Parklands Whitefield Manchester M45 7WY |
Director Name | Mr Bruce Neil Carnegie Brown |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2008(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Woodborough Road London SW15 6PZ |
Secretary Name | Mrs Helen Beatrice Davis |
---|---|
Status | Resigned |
Appointed | 01 October 2009(14 years, 12 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 08 February 2010) |
Role | Company Director |
Correspondence Address | Fromeforde House Church Road Yate Bristol BS37 5JB |
Secretary Name | Mr John Trevor Harding |
---|---|
Status | Resigned |
Appointed | 08 February 2010(15 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 November 2015) |
Role | Company Director |
Correspondence Address | Hillside Court Bowling Hill Chipping Sodbury Bristol BS37 6JX |
Director Name | Johnathan Kelly |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 March 2010(15 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 November 2015) |
Role | Businessman |
Country of Residence | United States |
Correspondence Address | Hillside Court Bowling Hill Chipping Sodbury Bristol BS37 6JX |
Director Name | Mr Anthony Grahame Stott |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2010(16 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 30 November 2015) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Hillside Court Bowling Hill Chipping Sodbury Bristol BS37 6JX |
Director Name | Mr Arthur Leslie Owen |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2010(16 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 30 November 2015) |
Role | Non Executive Director And Chairman |
Country of Residence | England |
Correspondence Address | Hillside Court Bowling Hill Chipping Sodbury Bristol BS37 6JX |
Director Name | Mr Christopher Douglas Hanks |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2014(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 November 2015) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Hillside Court Bowling Hill Chipping Sodbury Bristol BS37 6JX |
Director Name | Mr Paul Francis Clayden |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2015(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 August 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West, Tower Place Tower Place West London EC3R 5BU |
Secretary Name | Mrs Dawn Jeanette Hodges |
---|---|
Status | Resigned |
Appointed | 30 November 2015(21 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 August 2020) |
Role | Company Director |
Correspondence Address | 1 Tower Place West Tower Place West London EC3R 5BU |
Director Name | Mr Paul Edward Barnes |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Tower Place West London EC3R 5BU |
Director Name | Mr Iain William Gibson |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2017(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 September 2018) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mrs Carol Lisa Harrison |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(24 years after company formation) |
Appointment Duration | 3 months (resigned 30 December 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | jelfgroup.com |
---|---|
Telephone | 01454 272727 |
Telephone region | Chipping Sodbury |
Registered Address | 1 Tower Place West Tower Place London EC3R 5BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £82,588,000 |
Gross Profit | £76,918,000 |
Net Worth | -£2,181,000 |
Cash | £27,440,000 |
Current Liabilities | £31,957,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
2 April 2008 | Delivered on: 9 April 2008 Satisfied on: 18 February 2010 Persons entitled: National Westminster Bank PLC Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All benefits, rights and title arising under the share purchase agreement dated 02/04/08. Fully Satisfied |
---|---|
1 April 2008 | Delivered on: 5 April 2008 Satisfied on: 18 February 2010 Persons entitled: National Westminster Bank PLC Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its benefit rights and title arising under the share purchase agreement. Fully Satisfied |
28 January 2008 | Delivered on: 1 February 2008 Satisfied on: 18 February 2010 Persons entitled: National Westminster Bank PLC Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All benefit, rights and title arising under the share purchase agreement dated 28 january 2008 between karl joseph hanson and tina sally hanson and the company. Fully Satisfied |
28 January 2008 | Delivered on: 31 January 2008 Satisfied on: 18 February 2010 Persons entitled: National Westminster Bank PLC Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights and title arising under the share purchase agreement. See the mortgage charge document for full details. Fully Satisfied |
31 July 2007 | Delivered on: 8 August 2007 Satisfied on: 18 February 2010 Persons entitled: National Westminster Bank PLC Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A share purchase agreement dated 31/07/2007. see the mortgage charge document for full details. Fully Satisfied |
16 December 2005 | Delivered on: 22 December 2005 Satisfied on: 18 February 2010 Persons entitled: National Westminster 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 |
31 October 2003 | Delivered on: 11 November 2003 Satisfied on: 30 January 2007 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re the jelf group limited business tracker account account number 53450996. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
22 October 2003 | Delivered on: 29 October 2003 Satisfied on: 30 January 2007 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and all the other companies 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. See the mortgage charge document for full details. Fully Satisfied |
28 June 2013 | Delivered on: 2 July 2013 Satisfied on: 21 December 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
20 February 2013 | Delivered on: 23 February 2013 Satisfied on: 21 December 2015 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from any chargor under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
12 February 2010 | Delivered on: 18 February 2010 Satisfied on: 23 February 2013 Persons entitled: Aviva Insurance UK Limited (Aviva), Sun Alliance Insurance Overseas Limited (Rsa), Allianz Holdings PLC (Allianz) Classification: Debenture Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
7 April 2008 | Delivered on: 10 April 2008 Satisfied on: 18 February 2010 Persons entitled: National Westminster Bank PLC Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its benefits rights and title arising under the share agreement see image for full details. Fully Satisfied |
23 May 2000 | Delivered on: 2 June 2000 Satisfied on: 30 January 2007 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
8 August 2023 | Full accounts made up to 31 December 2022 (28 pages) |
---|---|
24 February 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
23 January 2023 | Termination of appointment of Mariana Daoud-O'connell as a secretary on 20 January 2023 (1 page) |
20 January 2023 | Appointment of Marsh Secretarial Services Limited as a secretary on 20 January 2023 (2 pages) |
15 November 2022 | Register(s) moved to registered office address 1 Tower Place West Tower Place London EC3R 5BU (1 page) |
15 November 2022 | Register(s) moved to registered inspection location The St Botolph Building 138 Houndsditch London EC3A 7AW (1 page) |
24 August 2022 | Full accounts made up to 31 December 2021 (36 pages) |
15 February 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
7 August 2021 | Accounts for a small company made up to 31 December 2020 (34 pages) |
23 March 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
14 October 2020 | Full accounts made up to 31 December 2019 (38 pages) |
28 September 2020 | Appointment of Mrs Caroline Wendy Godwin as a director on 25 September 2020 (2 pages) |
13 August 2020 | Appointment of Mrs Mariana Daoud-O'connell as a secretary on 1 August 2020 (2 pages) |
13 August 2020 | Termination of appointment of Dawn Jeanette Hodges as a secretary on 1 August 2020 (1 page) |
18 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
11 February 2020 | Register inspection address has been changed to The St Botolph Building 138 Houndsditch London EC3A 7AW (1 page) |
8 January 2020 | Registered office address changed from Hillside Court Bowling Hill Chipping Sodbury Bristol BS37 6JX to 1 Tower Place West Tower Place London EC3R 5BU on 8 January 2020 (1 page) |
3 October 2019 | Full accounts made up to 31 December 2018 (41 pages) |
21 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
10 January 2019 | Termination of appointment of Carol Lisa Harrison as a director on 30 December 2018 (1 page) |
1 October 2018 | Appointment of Mrs Carol Lisa Harrison as a director on 1 October 2018 (2 pages) |
25 September 2018 | Full accounts made up to 31 December 2017 (34 pages) |
13 September 2018 | Termination of appointment of Iain William Gibson as a director on 1 September 2018 (1 page) |
10 August 2018 | Termination of appointment of Paul Francis Clayden as a director on 3 August 2018 (1 page) |
21 June 2018 | Confirmation statement made on 16 June 2018 with updates (4 pages) |
19 December 2017 | Cessation of Marsh & Mclennan Companies Acquisition Limited as a person with significant control on 31 October 2017 (1 page) |
19 December 2017 | Notification of Marsh & Mclennan Companies Inc as a person with significant control on 31 October 2017 (2 pages) |
19 December 2017 | Cessation of Marsh & Mclennan Companies Acquisition Limited as a person with significant control on 31 October 2017 (1 page) |
19 December 2017 | Notification of Marsh & Mclennan Companies Inc as a person with significant control on 31 October 2017 (2 pages) |
31 October 2017 | Statement of capital following an allotment of shares on 9 April 2016
|
31 October 2017 | Statement of capital following an allotment of shares on 9 April 2016
|
30 October 2017 | Solvency Statement dated 27/10/17 (2 pages) |
30 October 2017 | Statement of capital on 30 October 2017
|
30 October 2017 | Statement of capital following an allotment of shares on 27 October 2017
|
30 October 2017 | Statement by Directors (2 pages) |
30 October 2017 | Resolutions
|
30 October 2017 | Solvency Statement dated 27/10/17 (2 pages) |
30 October 2017 | Resolutions
|
30 October 2017 | Statement of capital on 30 October 2017
|
30 October 2017 | Statement by Directors (2 pages) |
30 October 2017 | Statement of capital following an allotment of shares on 27 October 2017
|
13 September 2017 | Resolutions
|
13 September 2017 | Resolutions
|
13 September 2017 | Re-registration from a public company to a private limited company (1 page) |
13 September 2017 | Change of name notice (2 pages) |
13 September 2017 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
13 September 2017 | Change of name notice (2 pages) |
13 September 2017 | Resolutions
|
13 September 2017 | Re-registration of Memorandum and Articles (28 pages) |
13 September 2017 | Resolutions
|
13 September 2017 | Re-registration from a public company to a private limited company
|
22 August 2017 | Full accounts made up to 31 December 2016 (39 pages) |
22 August 2017 | Full accounts made up to 31 December 2016 (39 pages) |
19 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
19 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
17 June 2017 | Statement of capital following an allotment of shares on 3 December 2016
|
17 June 2017 | Statement of capital following an allotment of shares on 3 December 2016
|
14 June 2017 | Appointment of Mr James Michael Pickford as a director on 1 January 2017 (2 pages) |
14 June 2017 | Appointment of Mr James Michael Pickford as a director on 1 January 2017 (2 pages) |
17 February 2017 | Appointment of Mr Iain William Gibson as a director on 10 February 2017 (2 pages) |
17 February 2017 | Termination of appointment of Stephen Robert Woodhouse as a director on 10 February 2017 (1 page) |
17 February 2017 | Appointment of Mr Iain William Gibson as a director on 10 February 2017 (2 pages) |
17 February 2017 | Termination of appointment of Stephen Robert Woodhouse as a director on 10 February 2017 (1 page) |
1 February 2017 | Statement of capital following an allotment of shares on 3 December 2016
|
1 February 2017 | Statement of capital following an allotment of shares on 3 December 2016
|
13 January 2017 | Termination of appointment of Paul Edward Barnes as a director on 31 December 2016 (1 page) |
13 January 2017 | Termination of appointment of Paul Edward Barnes as a director on 31 December 2016 (1 page) |
2 November 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
2 November 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
29 April 2016 | Resolutions
|
29 April 2016 | Resolutions
|
28 April 2016 | Statement of capital following an allotment of shares on 19 April 2016
|
28 April 2016 | Statement of capital following an allotment of shares on 19 April 2016
|
27 April 2016 | Auditor's resignation (2 pages) |
27 April 2016 | Auditor's resignation (2 pages) |
26 April 2016 | Auditor's resignation (2 pages) |
26 April 2016 | Auditor's resignation (2 pages) |
22 April 2016 | Resolutions
|
22 April 2016 | Resolutions
|
13 April 2016 | Statement of capital following an allotment of shares on 14 March 2016
|
13 April 2016 | Statement of capital following an allotment of shares on 14 March 2016
|
7 April 2016 | Group of companies' accounts made up to 30 September 2015 (64 pages) |
7 April 2016 | Group of companies' accounts made up to 30 September 2015 (64 pages) |
21 March 2016 | Director's details changed for Mr Paul Edward Barnes on 1 December 2015 (2 pages) |
21 March 2016 | Director's details changed for Mr Paul Edward Barnes on 1 December 2015 (2 pages) |
21 March 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
21 March 2016 | Termination of appointment of Alexander Douglas Alway as a director on 14 March 2016 (1 page) |
21 March 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
21 March 2016 | Termination of appointment of Alexander Douglas Alway as a director on 14 March 2016 (1 page) |
18 January 2016 | Register inspection address has been changed to 1 Tower Place West Tower Place London EC3R 5BU (1 page) |
18 January 2016 | Register inspection address has been changed to 1 Tower Place West Tower Place London EC3R 5BU (1 page) |
21 December 2015 | Satisfaction of charge 029753760013 in full (4 pages) |
21 December 2015 | Satisfaction of charge 12 in full (4 pages) |
21 December 2015 | Satisfaction of charge 12 in full (4 pages) |
21 December 2015 | Satisfaction of charge 029753760013 in full (4 pages) |
10 December 2015 | Appointment of Mr Paul Francis Clayden as a director on 30 November 2015 (2 pages) |
10 December 2015 | Appointment of Mr Paul Francis Clayden as a director on 30 November 2015 (2 pages) |
9 December 2015 | Termination of appointment of Arthur Leslie Owen as a director on 30 November 2015 (1 page) |
9 December 2015 | Termination of appointment of Philip Andrew Barton as a director on 30 November 2015 (1 page) |
9 December 2015 | Termination of appointment of Christopher Douglas Hanks as a director on 30 November 2015 (1 page) |
9 December 2015 | Termination of appointment of Christopher Douglas Hanks as a director on 30 November 2015 (1 page) |
9 December 2015 | Termination of appointment of Philip Andrew Barton as a director on 30 November 2015 (1 page) |
9 December 2015 | Appointment of Mrs Dawn Jeanette Hodges as a secretary on 30 November 2015 (2 pages) |
9 December 2015 | Termination of appointment of John Trevor Harding as a director on 30 November 2015 (1 page) |
9 December 2015 | Termination of appointment of Anthony Grahame Stott as a director on 30 November 2015 (1 page) |
9 December 2015 | Termination of appointment of Anthony Grahame Stott as a director on 30 November 2015 (1 page) |
9 December 2015 | Termination of appointment of Christopher Jelf as a director on 30 November 2015 (1 page) |
9 December 2015 | Termination of appointment of John Trevor Harding as a director on 30 November 2015 (1 page) |
9 December 2015 | Termination of appointment of Richard Alexander Rowe as a director on 30 November 2015 (1 page) |
9 December 2015 | Appointment of Mr Stephen Robert Woodhouse as a director on 1 December 2015 (2 pages) |
9 December 2015 | Termination of appointment of Christopher Jelf as a director on 30 November 2015 (1 page) |
9 December 2015 | Termination of appointment of Johnathan Kelly as a director on 30 November 2015 (1 page) |
9 December 2015 | Termination of appointment of Richard Alexander Rowe as a director on 30 November 2015 (1 page) |
9 December 2015 | Appointment of Mr Paul Edward Barnes as a director on 1 December 2015 (2 pages) |
9 December 2015 | Termination of appointment of John Trevor Harding as a secretary on 30 November 2015 (1 page) |
9 December 2015 | Appointment of Mr Stephen Robert Woodhouse as a director on 1 December 2015 (2 pages) |
9 December 2015 | Appointment of Mr Paul Edward Barnes as a director on 1 December 2015 (2 pages) |
9 December 2015 | Appointment of Mrs Dawn Jeanette Hodges as a secretary on 30 November 2015 (2 pages) |
9 December 2015 | Termination of appointment of John Trevor Harding as a secretary on 30 November 2015 (1 page) |
9 December 2015 | Appointment of Mr Paul Edward Barnes as a director on 1 December 2015 (2 pages) |
9 December 2015 | Termination of appointment of Johnathan Kelly as a director on 30 November 2015 (1 page) |
9 December 2015 | Appointment of Mr Stephen Robert Woodhouse as a director on 1 December 2015 (2 pages) |
9 December 2015 | Termination of appointment of Arthur Leslie Owen as a director on 30 November 2015 (1 page) |
8 December 2015 | Scheme of arrangement (15 pages) |
8 December 2015 | Scheme of arrangement (15 pages) |
17 November 2015 | Memorandum and Articles of Association (60 pages) |
17 November 2015 | Resolutions
|
17 November 2015 | Memorandum and Articles of Association (60 pages) |
17 November 2015 | Resolutions
|
9 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
25 March 2015 | Group of companies' accounts made up to 30 September 2014 (66 pages) |
25 March 2015 | Group of companies' accounts made up to 30 September 2014 (66 pages) |
10 March 2015 | Resolutions
|
27 November 2014 | Statement of capital following an allotment of shares on 18 September 2014
|
27 November 2014 | Statement of capital following an allotment of shares on 18 September 2014
|
4 November 2014 | Annual return made up to 6 October 2014 no member list Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 6 October 2014 no member list Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 6 October 2014 no member list Statement of capital on 2014-11-04
|
6 August 2014 | Purchase of own shares. Shares purchased into treasury:
|
6 August 2014 | Purchase of own shares. Shares purchased into treasury:
|
6 August 2014 | Purchase of own shares. Shares purchased into treasury:
|
29 May 2014 | Appointment of Mr Christopher Douglas Hanks as a director (2 pages) |
29 May 2014 | Appointment of Mr Christopher Douglas Hanks as a director (2 pages) |
4 March 2014 | Group of companies' accounts made up to 30 September 2013 (63 pages) |
4 March 2014 | Resolutions
|
4 March 2014 | Group of companies' accounts made up to 30 September 2013 (63 pages) |
4 March 2014 | Resolutions
|
4 February 2014 | Purchase of own shares. (3 pages) |
4 February 2014 | Cancellation of shares. Statement of capital on 4 February 2014
|
4 February 2014 | Purchase of own shares. (3 pages) |
4 February 2014 | Cancellation of shares. Statement of capital on 4 February 2014
|
4 February 2014 | Cancellation of shares. Statement of capital on 4 February 2014
|
8 October 2013 | Annual return made up to 6 October 2013 no member list (10 pages) |
8 October 2013 | Annual return made up to 6 October 2013 no member list (10 pages) |
8 October 2013 | Annual return made up to 6 October 2013 no member list (10 pages) |
16 September 2013 | Purchase of own shares. (3 pages) |
16 September 2013 | Cancellation of shares. Statement of capital on 16 September 2013
|
16 September 2013 | Purchase of own shares. (3 pages) |
16 September 2013 | Cancellation of shares. Statement of capital on 16 September 2013
|
11 September 2013 | Purchase of own shares. (3 pages) |
11 September 2013 | Cancellation of shares. Statement of capital on 11 September 2013
|
11 September 2013 | Purchase of own shares. (3 pages) |
11 September 2013 | Cancellation of shares. Statement of capital on 11 September 2013
|
11 September 2013 | Cancellation of shares. Statement of capital on 11 September 2013
|
11 September 2013 | Cancellation of shares. Statement of capital on 11 September 2013
|
30 August 2013 | Cancellation of shares. Statement of capital on 30 August 2013
|
30 August 2013 | Cancellation of shares. Statement of capital on 30 August 2013
|
30 August 2013 | Cancellation of shares. Statement of capital on 30 August 2013
|
30 August 2013 | Purchase of own shares. (3 pages) |
30 August 2013 | Cancellation of shares. Statement of capital on 30 August 2013
|
30 August 2013 | Purchase of own shares. (3 pages) |
26 July 2013 | Statement of capital following an allotment of shares on 20 July 2013
|
26 July 2013 | Statement of capital following an allotment of shares on 20 July 2013
|
16 July 2013 | Statement of capital following an allotment of shares on 2 July 2013
|
16 July 2013 | Statement of capital following an allotment of shares on 2 July 2013
|
16 July 2013 | Statement of capital following an allotment of shares on 2 July 2013
|
8 July 2013 | Cancellation of shares. Statement of capital on 8 July 2013
|
8 July 2013 | Purchase of own shares. (3 pages) |
8 July 2013 | Purchase of own shares. (3 pages) |
8 July 2013 | Cancellation of shares. Statement of capital on 8 July 2013
|
8 July 2013 | Cancellation of shares. Statement of capital on 8 July 2013
|
2 July 2013 | Registration of charge 029753760013 (32 pages) |
2 July 2013 | Registration of charge 029753760013 (32 pages) |
29 May 2013 | Purchase of own shares. (3 pages) |
29 May 2013 | Purchase of own shares. (3 pages) |
29 May 2013 | Cancellation of shares. Statement of capital on 29 May 2013
|
29 May 2013 | Cancellation of shares. Statement of capital on 29 May 2013
|
5 March 2013 | Group of companies' accounts made up to 30 September 2012 (60 pages) |
5 March 2013 | Group of companies' accounts made up to 30 September 2012 (60 pages) |
27 February 2013 | Resolutions
|
27 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
27 February 2013 | Resolutions
|
27 February 2013 | Resolutions
|
27 February 2013 | Resolutions
|
27 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
23 February 2013 | Particulars of a mortgage or charge / charge no: 12 (13 pages) |
23 February 2013 | Particulars of a mortgage or charge / charge no: 12 (13 pages) |
26 October 2012 | Annual return made up to 6 October 2012 no member list (9 pages) |
26 October 2012 | Annual return made up to 6 October 2012 no member list (9 pages) |
26 October 2012 | Annual return made up to 6 October 2012 no member list (9 pages) |
17 September 2012 | Registered office address changed from Fromeforde House Church Road Yate Bristol BS37 5JB on 17 September 2012 (1 page) |
17 September 2012 | Registered office address changed from Fromeforde House Church Road Yate Bristol BS37 5JB on 17 September 2012 (1 page) |
9 March 2012 | Group of companies' accounts made up to 30 September 2011 (59 pages) |
9 March 2012 | Group of companies' accounts made up to 30 September 2011 (59 pages) |
27 February 2012 | Resolutions
|
27 February 2012 | Resolutions
|
21 November 2011 | Annual return made up to 6 October 2011 no member list (9 pages) |
21 November 2011 | Annual return made up to 6 October 2011 no member list (9 pages) |
21 November 2011 | Annual return made up to 6 October 2011 no member list (9 pages) |
9 June 2011 | Statement of capital following an allotment of shares on 16 May 2011
|
9 June 2011 | Statement of capital following an allotment of shares on 16 May 2011
|
9 May 2011 | Termination of appointment of Jonathan Manson as a director (1 page) |
9 May 2011 | Termination of appointment of Jonathan Manson as a director (1 page) |
18 March 2011 | Group of companies' accounts made up to 30 September 2010 (58 pages) |
18 March 2011 | Group of companies' accounts made up to 30 September 2010 (58 pages) |
17 March 2011 | Resolutions
|
17 March 2011 | Resolutions
|
31 January 2011 | Resolutions
|
31 January 2011 | Resolutions
|
21 January 2011 | Director's details changed for Mr Christopher Jelf on 16 August 2010 (2 pages) |
21 January 2011 | Appointment of Mr Arthur Leslie Owen as a director (2 pages) |
21 January 2011 | Director's details changed for Mr Christopher Jelf on 16 August 2010 (2 pages) |
21 January 2011 | Appointment of Mr Arthur Leslie Owen as a director (2 pages) |
20 January 2011 | Appointment of Mr Anthony Grahame Stott as a director (2 pages) |
20 January 2011 | Appointment of Mr Anthony Grahame Stott as a director (2 pages) |
30 November 2010 | Annual return made up to 6 October 2010 with bulk list of shareholders (20 pages) |
30 November 2010 | Annual return made up to 6 October 2010 with bulk list of shareholders (20 pages) |
30 November 2010 | Annual return made up to 6 October 2010 with bulk list of shareholders (20 pages) |
17 November 2010 | Director's details changed for Mr Christopher Jelf on 16 August 2010 (2 pages) |
17 November 2010 | Director's details changed for Mr Christopher Jelf on 16 August 2010 (2 pages) |
24 September 2010 | Termination of appointment of David Walker as a director (1 page) |
24 September 2010 | Termination of appointment of David Walker as a director (1 page) |
13 May 2010 | Statement of capital following an allotment of shares on 21 April 2010
|
13 May 2010 | Statement of capital following an allotment of shares on 21 April 2010
|
28 April 2010 | Statement of capital following an allotment of shares on 15 March 2010
|
28 April 2010 | Statement of capital following an allotment of shares on 15 March 2010
|
20 April 2010 | Statement of capital following an allotment of shares on 15 March 2010
|
20 April 2010 | Statement of capital following an allotment of shares on 15 March 2010
|
20 April 2010 | Statement of capital following an allotment of shares on 22 March 2010
|
20 April 2010 | Statement of capital following an allotment of shares on 22 March 2010
|
30 March 2010 | Group of companies' accounts made up to 30 September 2009 (62 pages) |
30 March 2010 | Group of companies' accounts made up to 30 September 2009 (62 pages) |
19 March 2010 | Appointment of Johnathan Kelly as a director (3 pages) |
19 March 2010 | Appointment of Johnathan Kelly as a director (3 pages) |
23 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
23 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
23 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
23 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
23 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
23 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
23 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
23 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
23 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
23 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
23 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
23 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
23 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
23 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
18 February 2010 | Particulars of a mortgage or charge / charge no: 11 (15 pages) |
18 February 2010 | Particulars of a mortgage or charge / charge no: 11 (15 pages) |
11 February 2010 | Termination of appointment of Helen Davis as a secretary (1 page) |
11 February 2010 | Appointment of Mr John Trevor Harding as a secretary (1 page) |
11 February 2010 | Termination of appointment of Helen Davis as a secretary (1 page) |
11 February 2010 | Appointment of Mr John Trevor Harding as a secretary (1 page) |
17 November 2009 | Termination of appointment of John Harding as a secretary (1 page) |
17 November 2009 | Termination of appointment of John Harding as a secretary (1 page) |
16 November 2009 | Annual return made up to 6 October 2009 with bulk list of shareholders (20 pages) |
16 November 2009 | Annual return made up to 6 October 2009 with bulk list of shareholders (20 pages) |
16 November 2009 | Annual return made up to 6 October 2009 with bulk list of shareholders (20 pages) |
14 November 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
14 November 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
14 November 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
6 November 2009 | Appointment of Mrs Helen Beatrice Davis as a secretary (1 page) |
6 November 2009 | Appointment of Mrs Helen Beatrice Davis as a secretary (1 page) |
20 May 2009 | Appointment terminated director bruce carnegie brown (1 page) |
20 May 2009 | Appointment terminated director bruce carnegie brown (1 page) |
23 April 2009 | Resolutions
|
23 April 2009 | Resolutions
|
20 March 2009 | Group of companies' accounts made up to 30 September 2008 (71 pages) |
20 March 2009 | Group of companies' accounts made up to 30 September 2008 (71 pages) |
20 November 2008 | Return made up to 06/10/08; bulk list available separately (12 pages) |
20 November 2008 | Return made up to 06/10/08; bulk list available separately (12 pages) |
14 November 2008 | Director's change of particulars / jonathan manson / 01/02/2008 (1 page) |
14 November 2008 | Director's change of particulars / jonathan manson / 01/02/2008 (1 page) |
14 November 2008 | Director's change of particulars / christopher jelf / 30/09/2006 (1 page) |
14 November 2008 | Director's change of particulars / richard rowe / 25/04/2008 (1 page) |
14 November 2008 | Director's change of particulars / richard rowe / 25/04/2008 (1 page) |
14 November 2008 | Director's change of particulars / christopher jelf / 30/09/2006 (1 page) |
29 April 2008 | Director appointed bruce neil carnegie brown (2 pages) |
29 April 2008 | Director appointed bruce neil carnegie brown (2 pages) |
18 April 2008 | Ad 26/03/08\gbp si [email protected]=50\gbp ic 497878.68/497928.68\ (2 pages) |
18 April 2008 | Appointment terminated director michael king (1 page) |
18 April 2008 | Appointment terminated director michael king (1 page) |
18 April 2008 | Ad 26/03/08\gbp si [email protected]=50\gbp ic 497878.68/497928.68\ (2 pages) |
15 April 2008 | Commission payable relating to shares (1 page) |
15 April 2008 | Commission payable relating to shares (1 page) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
5 April 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
5 April 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
4 April 2008 | Auditor's resignation (1 page) |
4 April 2008 | Auditor's resignation (1 page) |
14 March 2008 | Ad 25/02/08\gbp si [email protected]=221176.48\gbp ic 276702.2/497878.68\ (2 pages) |
14 March 2008 | Ad 25/02/08\gbp si [email protected]=221176.48\gbp ic 276702.2/497878.68\ (2 pages) |
10 March 2008 | Resolutions
|
10 March 2008 | Resolutions
|
3 March 2008 | Ad 28/01/08\gbp si [email protected]=16812.2\gbp ic 259890/276702.2\ (4 pages) |
3 March 2008 | Ad 28/01/08\gbp si [email protected]=16812.2\gbp ic 259890/276702.2\ (4 pages) |
3 March 2008 | Director appointed jonathan laurence manson (2 pages) |
3 March 2008 | Director appointed jonathan laurence manson (2 pages) |
3 March 2008 | Particulars of contract relating to shares (2 pages) |
3 March 2008 | Particulars of contract relating to shares (2 pages) |
19 February 2008 | Group of companies' accounts made up to 30 September 2007 (45 pages) |
19 February 2008 | Group of companies' accounts made up to 30 September 2007 (45 pages) |
12 February 2008 | Ad 28/01/08--------- £ si [email protected]=1333 £ ic 258557/259890 (2 pages) |
12 February 2008 | Ad 28/01/08--------- £ si [email protected]=1333 £ ic 258557/259890 (2 pages) |
12 February 2008 | Ad 28/01/08--------- £ si [email protected]=1113 £ ic 257444/258557 (4 pages) |
12 February 2008 | Ad 28/01/08--------- £ si [email protected]=1113 £ ic 257444/258557 (4 pages) |
1 February 2008 | Particulars of mortgage/charge (3 pages) |
1 February 2008 | Particulars of mortgage/charge (3 pages) |
31 January 2008 | Particulars of mortgage/charge (3 pages) |
31 January 2008 | Particulars of mortgage/charge (3 pages) |
27 December 2007 | Particulars of contract relating to shares (2 pages) |
27 December 2007 | Particulars of contract relating to shares (2 pages) |
27 December 2007 | Ad 31/07/07--------- £ si [email protected] (4 pages) |
27 December 2007 | Ad 31/07/07--------- £ si [email protected] (4 pages) |
21 November 2007 | Return made up to 06/10/07; bulk list available separately
|
21 November 2007 | Return made up to 06/10/07; bulk list available separately
|
23 October 2007 | Ad 05/10/07--------- £ si [email protected]=1707 £ ic 246779/248486 (2 pages) |
23 October 2007 | Ad 05/10/07--------- £ si [email protected]=1707 £ ic 246779/248486 (2 pages) |
23 October 2007 | Ad 24/09/07--------- £ si [email protected]=50 £ ic 246729/246779 (2 pages) |
23 October 2007 | Ad 24/09/07--------- £ si [email protected]=50 £ ic 246729/246779 (2 pages) |
24 August 2007 | Ad 10/08/07--------- £ si [email protected]=57 £ ic 246672/246729 (2 pages) |
24 August 2007 | Ad 10/08/07--------- £ si [email protected]=57 £ ic 246672/246729 (2 pages) |
8 August 2007 | Particulars of mortgage/charge (3 pages) |
8 August 2007 | Particulars of mortgage/charge (3 pages) |
6 August 2007 | Ad 26/07/07--------- £ si [email protected]=2674 £ ic 243998/246672 (2 pages) |
6 August 2007 | Ad 26/07/07--------- £ si [email protected]=2674 £ ic 243998/246672 (2 pages) |
24 July 2007 | Ad 03/07/07--------- £ si [email protected]=50 £ ic 243948/243998 (2 pages) |
24 July 2007 | Ad 03/07/07--------- £ si [email protected]=50 £ ic 243948/243998 (2 pages) |
17 May 2007 | Resolutions
|
17 May 2007 | Resolutions
|
10 May 2007 | Group of companies' accounts made up to 30 September 2006 (50 pages) |
10 May 2007 | Group of companies' accounts made up to 30 September 2006 (50 pages) |
30 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2006 | Return made up to 06/10/06; bulk list available separately
|
17 November 2006 | Return made up to 06/10/06; bulk list available separately
|
16 November 2006 | Ad 02/11/06--------- £ si [email protected]=50 £ ic 243898/243948 (2 pages) |
16 November 2006 | Ad 02/11/06--------- £ si [email protected]=50 £ ic 243898/243948 (2 pages) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | New director appointed (2 pages) |
25 October 2006 | Ad 12/10/06--------- £ si [email protected]=1337 £ ic 242561/243898 (2 pages) |
25 October 2006 | Ad 12/10/06--------- £ si [email protected]=1337 £ ic 242561/243898 (2 pages) |
2 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 July 2006 | New director appointed (2 pages) |
17 July 2006 | New director appointed (2 pages) |
5 July 2006 | Director resigned (1 page) |
5 July 2006 | Director resigned (1 page) |
23 May 2006 | Group of companies' accounts made up to 30 September 2005 (31 pages) |
23 May 2006 | Group of companies' accounts made up to 30 September 2005 (31 pages) |
19 April 2006 | Ad 22/03/06--------- £ si [email protected]=39811 £ ic 202750/242561 (3 pages) |
19 April 2006 | Ad 22/03/06--------- £ si [email protected]=28301 £ ic 133701/162002 (2 pages) |
19 April 2006 | Ad 22/03/06--------- £ si [email protected]=39811 £ ic 202750/242561 (3 pages) |
19 April 2006 | Ad 21/03/06--------- £ si [email protected]=40748 £ ic 162002/202750 (4 pages) |
19 April 2006 | Ad 21/03/06--------- £ si [email protected]=40748 £ ic 162002/202750 (4 pages) |
19 April 2006 | Ad 22/03/06--------- £ si [email protected]=28301 £ ic 133701/162002 (2 pages) |
31 March 2006 | New director appointed (4 pages) |
31 March 2006 | Resolutions
|
31 March 2006 | New director appointed (4 pages) |
31 March 2006 | Resolutions
|
22 December 2005 | Particulars of mortgage/charge (3 pages) |
22 December 2005 | Particulars of mortgage/charge (3 pages) |
12 December 2005 | Resolutions
|
12 December 2005 | Resolutions
|
23 November 2005 | Return made up to 06/10/05; full list of members (45 pages) |
23 November 2005 | Return made up to 06/10/05; full list of members (45 pages) |
23 November 2005 | Ad 21/09/05--------- £ si [email protected]=1250 £ ic 105923/107173 (2 pages) |
23 November 2005 | Ad 21/09/05--------- £ si [email protected]=1250 £ ic 105923/107173 (2 pages) |
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | New director appointed (2 pages) |
1 March 2005 | Group of companies' accounts made up to 30 September 2004 (33 pages) |
1 March 2005 | Group of companies' accounts made up to 30 September 2004 (33 pages) |
23 November 2004 | Return made up to 06/10/04; full list of members
|
23 November 2004 | Return made up to 06/10/04; full list of members
|
12 November 2004 | Ad 21/10/04--------- £ si [email protected]=3086 £ ic 102837/105923 (2 pages) |
12 November 2004 | Ad 21/10/04--------- £ si [email protected]=3086 £ ic 102837/105923 (2 pages) |
27 October 2004 | Prospectus (55 pages) |
27 October 2004 | Prospectus (55 pages) |
19 October 2004 | Resolutions
|
19 October 2004 | Resolutions
|
28 September 2004 | Return made up to 06/10/03; full list of members; amend
|
28 September 2004 | Return made up to 06/10/02; full list of members; amend (17 pages) |
28 September 2004 | Return made up to 06/10/03; full list of members; amend
|
24 September 2004 | Ad 25/08/04--------- £ si [email protected]=88146 £ ic 14691/102837 (5 pages) |
24 September 2004 | Ad 25/08/04--------- £ si [email protected]=88146 £ ic 14691/102837 (5 pages) |
9 September 2004 | Resolutions
|
9 September 2004 | S-div 25/08/04 (2 pages) |
9 September 2004 | Resolutions
|
9 September 2004 | S-div 25/08/04 (2 pages) |
3 September 2004 | Balance Sheet (1 page) |
3 September 2004 | Re-registration of Memorandum and Articles (54 pages) |
3 September 2004 | Director resigned (1 page) |
3 September 2004 | Auditor's report (1 page) |
3 September 2004 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
3 September 2004 | Auditor's report (1 page) |
3 September 2004 | Director resigned (1 page) |
3 September 2004 | Director resigned (1 page) |
3 September 2004 | Resolutions
|
3 September 2004 | Application for reregistration from private to PLC (1 page) |
3 September 2004 | Declaration on reregistration from private to PLC (1 page) |
3 September 2004 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
3 September 2004 | Balance Sheet (1 page) |
3 September 2004 | Director resigned (1 page) |
3 September 2004 | Auditor's statement (1 page) |
3 September 2004 | Director resigned (1 page) |
3 September 2004 | Director resigned (1 page) |
3 September 2004 | Declaration on reregistration from private to PLC (1 page) |
3 September 2004 | Resolutions
|
3 September 2004 | Application for reregistration from private to PLC (1 page) |
3 September 2004 | Auditor's statement (1 page) |
3 September 2004 | Re-registration of Memorandum and Articles (54 pages) |
25 August 2004 | New secretary appointed;new director appointed (2 pages) |
25 August 2004 | New secretary appointed;new director appointed (2 pages) |
25 August 2004 | Secretary resigned (1 page) |
25 August 2004 | Secretary resigned (1 page) |
13 May 2004 | Resolutions
|
13 May 2004 | Resolutions
|
28 February 2004 | Group of companies' accounts made up to 30 September 2003 (25 pages) |
28 February 2004 | Group of companies' accounts made up to 30 September 2003 (25 pages) |
27 February 2004 | Return made up to 06/10/03; full list of members
|
27 February 2004 | Return made up to 06/10/03; full list of members
|
8 February 2004 | Ad 17/12/03--------- £ si 110@1=110 £ ic 14581/14691 (2 pages) |
8 February 2004 | Ad 17/12/03--------- £ si 110@1=110 £ ic 14581/14691 (2 pages) |
4 December 2003 | Memorandum and Articles of Association (27 pages) |
4 December 2003 | Memorandum and Articles of Association (27 pages) |
11 November 2003 | Particulars of mortgage/charge (5 pages) |
11 November 2003 | Particulars of mortgage/charge (5 pages) |
29 October 2003 | Particulars of mortgage/charge (10 pages) |
29 October 2003 | Particulars of mortgage/charge (10 pages) |
20 October 2003 | Resolutions
|
20 October 2003 | £ ic 15582/14581 30/09/03 £ sr 1001@1=1001 (1 page) |
20 October 2003 | Resolutions
|
20 October 2003 | £ ic 15582/14581 30/09/03 £ sr 1001@1=1001 (1 page) |
26 February 2003 | Group of companies' accounts made up to 30 September 2002 (25 pages) |
26 February 2003 | Group of companies' accounts made up to 30 September 2002 (25 pages) |
11 November 2002 | Return made up to 06/10/02; full list of members
|
11 November 2002 | Return made up to 06/10/02; full list of members
|
28 October 2002 | £ ic 15617/15363 27/09/02 £ sr 254@1=254 (1 page) |
28 October 2002 | Statement of affairs (7 pages) |
28 October 2002 | Ad 27/09/02--------- £ si 219@1=219 £ ic 15363/15582 (2 pages) |
28 October 2002 | Statement of affairs (7 pages) |
28 October 2002 | Resolutions
|
28 October 2002 | Resolutions
|
28 October 2002 | Ad 27/09/02--------- £ si 219@1=219 £ ic 15363/15582 (2 pages) |
28 October 2002 | £ ic 15617/15363 27/09/02 £ sr 254@1=254 (1 page) |
9 October 2002 | Company name changed the jelf ifm group LIMITED\certificate issued on 09/10/02 (2 pages) |
9 October 2002 | Company name changed the jelf ifm group LIMITED\certificate issued on 09/10/02 (2 pages) |
11 April 2002 | Group of companies' accounts made up to 30 September 2001 (30 pages) |
11 April 2002 | Group of companies' accounts made up to 30 September 2001 (30 pages) |
5 March 2002 | Secretary resigned (1 page) |
5 March 2002 | New secretary appointed (2 pages) |
5 March 2002 | Secretary resigned (1 page) |
5 March 2002 | New secretary appointed (2 pages) |
5 March 2002 | Director resigned (1 page) |
5 March 2002 | Director resigned (1 page) |
18 February 2002 | Ad 30/01/02--------- £ si 2192@1=2192 £ ic 13425/15617 (2 pages) |
18 February 2002 | Ad 30/01/02--------- £ si 2192@1=2192 £ ic 13425/15617 (2 pages) |
19 November 2001 | Return made up to 06/10/01; full list of members
|
19 November 2001 | Return made up to 06/10/01; full list of members
|
4 September 2001 | New director appointed (2 pages) |
4 September 2001 | New director appointed (2 pages) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | New director appointed (2 pages) |
23 August 2001 | Resolutions
|
23 August 2001 | Memorandum and Articles of Association (17 pages) |
23 August 2001 | Memorandum and Articles of Association (17 pages) |
23 August 2001 | Resolutions
|
19 April 2001 | Director resigned (1 page) |
19 April 2001 | Director resigned (1 page) |
13 March 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
13 March 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
7 November 2000 | Return made up to 06/10/00; full list of members
|
7 November 2000 | Return made up to 06/10/00; full list of members
|
25 October 2000 | Secretary resigned;director resigned (1 page) |
25 October 2000 | Secretary resigned;director resigned (1 page) |
4 October 2000 | New secretary appointed (2 pages) |
4 October 2000 | New secretary appointed (2 pages) |
10 July 2000 | Company name changed jelf insurance group LIMITED\certificate issued on 11/07/00 (3 pages) |
10 July 2000 | Company name changed jelf insurance group LIMITED\certificate issued on 11/07/00 (3 pages) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | New director appointed (2 pages) |
7 June 2000 | Ad 05/05/00--------- £ si 2423@1=2423 £ ic 11002/13425 (2 pages) |
7 June 2000 | Ad 05/05/00--------- £ si 2423@1=2423 £ ic 11002/13425 (2 pages) |
2 June 2000 | Particulars of mortgage/charge (3 pages) |
2 June 2000 | Particulars of mortgage/charge (3 pages) |
25 May 2000 | Resolutions
|
25 May 2000 | Resolutions
|
28 March 2000 | Full accounts made up to 30 September 1999 (10 pages) |
28 March 2000 | Full accounts made up to 30 September 1999 (10 pages) |
23 December 1999 | New director appointed (2 pages) |
23 December 1999 | New director appointed (2 pages) |
14 December 1999 | Resolutions
|
14 December 1999 | Ad 30/11/99--------- £ si 1002@1=1002 £ ic 10000/11002 (2 pages) |
14 December 1999 | Resolutions
|
14 December 1999 | Resolutions
|
14 December 1999 | Ad 30/11/99--------- £ si 1002@1=1002 £ ic 10000/11002 (2 pages) |
14 December 1999 | Conve 30/11/99 (1 page) |
14 December 1999 | Resolutions
|
14 December 1999 | Conve 30/11/99 (1 page) |
4 November 1999 | Return made up to 06/10/99; full list of members
|
4 November 1999 | Return made up to 06/10/99; full list of members
|
27 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
27 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
26 October 1998 | Return made up to 06/10/98; full list of members
|
26 October 1998 | Return made up to 06/10/98; full list of members
|
30 September 1998 | Registered office changed on 30/09/98 from: target house 414 speedwell road speedwell bristol BS15 1ES (1 page) |
30 September 1998 | Registered office changed on 30/09/98 from: target house 414 speedwell road speedwell bristol BS15 1ES (1 page) |
21 July 1998 | Full accounts made up to 30 September 1997 (12 pages) |
21 July 1998 | Full accounts made up to 30 September 1997 (12 pages) |
12 October 1997 | Return made up to 06/10/97; no change of members (6 pages) |
12 October 1997 | Return made up to 06/10/97; no change of members (6 pages) |
3 June 1997 | Full accounts made up to 30 September 1996 (12 pages) |
3 June 1997 | Full accounts made up to 30 September 1996 (12 pages) |
3 October 1996 | Return made up to 06/10/96; full list of members (8 pages) |
3 October 1996 | Return made up to 06/10/96; full list of members (8 pages) |
21 May 1996 | Statement of affairs (16 pages) |
21 May 1996 | Ad 01/06/95--------- £ si 9998@1 (2 pages) |
21 May 1996 | Ad 01/06/95--------- £ si 9998@1 (2 pages) |
21 May 1996 | Statement of affairs (16 pages) |
24 April 1996 | Ad 01/06/95--------- £ si 9998@1 (2 pages) |
24 April 1996 | Ad 01/06/95--------- £ si 9998@1 (2 pages) |
14 April 1996 | Accounting reference date extended from 30/04 to 30/09 (1 page) |
14 April 1996 | Accounting reference date extended from 30/04 to 30/09 (1 page) |
14 February 1996 | Resolutions
|
14 February 1996 | Accounts for a dormant company made up to 30 April 1995 (3 pages) |
14 February 1996 | Resolutions
|
14 February 1996 | Accounts for a dormant company made up to 30 April 1995 (3 pages) |
29 November 1995 | Ad 01/06/95--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages) |
29 November 1995 | Ad 01/06/95--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages) |
29 November 1995 | Return made up to 06/10/95; full list of members (8 pages) |
29 November 1995 | Return made up to 06/10/95; full list of members (8 pages) |
14 June 1995 | New director appointed (2 pages) |
14 June 1995 | New director appointed (2 pages) |
14 June 1995 | Resolutions
|
14 June 1995 | New director appointed (2 pages) |
14 June 1995 | New director appointed (2 pages) |
14 June 1995 | New director appointed (2 pages) |
14 June 1995 | Resolutions
|
14 June 1995 | New director appointed (2 pages) |
26 April 1995 | Company name changed speed 4501 LIMITED\certificate issued on 27/04/95 (4 pages) |
26 April 1995 | Company name changed speed 4501 LIMITED\certificate issued on 27/04/95 (4 pages) |
13 April 1995 | Resolutions
|
13 April 1995 | £ nc 1000/1000000 31/03/95 (1 page) |
13 April 1995 | Resolutions
|
13 April 1995 | £ nc 1000/1000000 31/03/95 (1 page) |
16 February 1995 | Accounting reference date notified as 30/04 (1 page) |
16 February 1995 | Accounting reference date notified as 30/04 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
8 December 1994 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
8 December 1994 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
28 October 1994 | Registered office changed on 28/10/94 from: classic house 174-180 old street london EC1V 9BP (1 page) |
28 October 1994 | Registered office changed on 28/10/94 from: classic house 174-180 old street london EC1V 9BP (1 page) |
6 October 1994 | Incorporation (19 pages) |
6 October 1994 | Incorporation (19 pages) |