Company NameDrivers Jonas Rating Limited
Company StatusDissolved
Company Number03005666
CategoryPrivate Limited Company
Incorporation Date4 January 1995(29 years, 3 months ago)
Dissolution Date17 October 2019 (4 years, 6 months ago)
Previous NamesEwpoint Limited and E L Rating Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Donna Louise Ward
Date of BirthApril 1968 (Born 56 years ago)
NationalityAustralian
StatusClosed
Appointed01 June 2015(20 years, 5 months after company formation)
Appointment Duration4 years, 4 months (closed 17 October 2019)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameMr Paul Anthony Robinson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2015(20 years, 5 months after company formation)
Appointment Duration4 years, 4 months (closed 17 October 2019)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameMr Glyn Bunting
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2015(20 years, 5 months after company formation)
Appointment Duration4 years, 4 months (closed 17 October 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameJohn Webster
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1995(2 days after company formation)
Appointment Duration10 years, 7 months (resigned 26 August 2005)
RoleSurveyor
Correspondence AddressHazel Hill House
East Grimstead
Salisbury
Wiltshire
SP5 3RY
Director NameMichael Stephen Capon
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1995(2 days after company formation)
Appointment Duration13 years, 10 months (resigned 07 November 2008)
RoleSurveyor
Correspondence Address16 Dunmow Hill
Fleet
Hampshire
GU13 9AN
Secretary NameJohn Webster
NationalityBritish
StatusResigned
Appointed06 January 1995(2 days after company formation)
Appointment Duration10 years, 7 months (resigned 26 August 2005)
RoleSurveyor
Correspondence AddressHazel Hill House
East Grimstead
Salisbury
Wiltshire
SP5 3RY
Director NameGlenn Andrew Laurie
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1995(1 month after company formation)
Appointment Duration10 months, 4 weeks (resigned 03 January 1996)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address7 Melford Avenue
Giffnock
Glasgow
Lanarkshire
G46 6NA
Scotland
Director NameMr George Edward Stevens
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1996(1 year, 6 months after company formation)
Appointment Duration5 years (resigned 01 August 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMillers Green Hall
Millers Green
Ongar
Essex
CM5 0PZ
Director NameMr James Francis Thompson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1997(2 years, 10 months after company formation)
Appointment Duration12 years, 3 months (resigned 01 March 2010)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address85 King William Street
London
EC4N 7BL
Director NameJulian Francis Crowley
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(5 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 March 2010)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address85 King William Street
London
EC4N 7BL
Director NameJill Anita Loveless
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(6 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 November 2004)
RoleChartered Accountant
Correspondence AddressThe Lilacs 25 Church Road
Leatherhead
Surrey
KT22 8AT
Director NameMr Michael John Norris
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(9 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 23 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Fitzwilliam Avenue
Richmond
Surrey
TW9 2DQ
Director NameMr Richard Alexander Owen
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2005(10 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 March 2010)
RoleChartered Surveyor
Correspondence Address85 King William Street
London
EC4N 7BL
Director NameMr Peter Andrew Shere
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2005(10 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 26 November 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 New Street Square
London
EC4A 3BZ
Director NameMr James Joseph Maguire
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2005(10 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 March 2010)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address85 King William Street
London
EC4N 7BL
Director NameNicholas Jose Shepherd
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2005(10 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 25 November 2014)
RoleChartered Surveyor
Correspondence Address2 New Street Square
London
EC4A 3BZ
Secretary NameMrs Gillian Ann Thalassinos
NationalityBritish
StatusResigned
Appointed26 August 2005(10 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 March 2010)
RoleSecretary
Country of ResidenceEngland
Correspondence Address85 King William Street
London
EC4N 7BL
Director NameRobert William Warburton
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(15 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameMr Stuart Robin Counsell
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(15 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameMr David Sproul
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(15 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 May 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameMr Stephen Griggs
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(16 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 May 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 New Street Square
London
EC4A 3BZ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed04 January 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed04 January 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitedjdeloitte.co.uk
Telephone020 79363000
Telephone regionLondon

Location

Registered Address6 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

749 at £1Im Global LTD
74.90%
Ordinary
251 at £1Im Global LTD
25.10%
Convertible Preference

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Charges

23 February 1998Delivered on: 24 February 1998
Persons entitled: Benesco Charity Limited

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee under a lease dated 3 february 1998.
Particulars: £2,156.
Outstanding
24 July 1996Delivered on: 31 July 1996
Satisfied on: 22 January 2005
Persons entitled: 3I Group PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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

Filing History

16 February 2017Accounts for a dormant company made up to 31 May 2016 (9 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
24 February 2016Accounts for a dormant company made up to 31 May 2015 (8 pages)
3 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,000
(6 pages)
30 November 2015Appointment of Donna Louise Ward as a director on 1 June 2015 (2 pages)
30 November 2015Appointment of Glyn Bunting as a director on 1 June 2015 (2 pages)
30 November 2015Appointment of Paul Anthony Robinson as a director on 1 June 2015 (2 pages)
28 November 2015Termination of appointment of Stephen Griggs as a director on 31 May 2015 (1 page)
28 November 2015Termination of appointment of David Sproul as a director on 31 May 2015 (1 page)
9 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000
(5 pages)
9 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000
(5 pages)
19 January 2015Accounts for a dormant company made up to 31 May 2014 (8 pages)
26 November 2014Termination of appointment of Nicholas Jose Shepherd as a director on 25 November 2014 (1 page)
7 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,000
(6 pages)
7 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,000
(6 pages)
17 January 2014Accounts for a dormant company made up to 31 May 2013 (7 pages)
1 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
1 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
11 December 2012Accounts for a dormant company made up to 31 May 2012 (7 pages)
29 February 2012Termination of appointment of Robert Warburton as a director (1 page)
1 February 2012Full accounts made up to 31 May 2011 (12 pages)
1 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (7 pages)
1 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (7 pages)
2 November 2011Appointment of Stephen Griggs as a director (2 pages)
2 August 2011Termination of appointment of Stuart Counsell as a director (1 page)
2 March 2011Full accounts made up to 31 May 2010 (11 pages)
22 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (7 pages)
22 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (7 pages)
3 February 2011Termination of appointment of Peter Shere as a director (1 page)
12 August 2010Termination of appointment of James Maguire as a director (1 page)
29 June 2010Director's details changed for Mr Peter Andrew Shere on 1 March 2010 (2 pages)
29 June 2010Director's details changed for Mr Nicholas Jose Shepherd on 1 March 2010 (2 pages)
29 June 2010Appointment of Robert William Warburton as a director (2 pages)
29 June 2010Termination of appointment of Richard Owen as a director (1 page)
29 June 2010Termination of appointment of James Thompson as a director (1 page)
29 June 2010Director's details changed for Mr Nicholas Jose Shepherd on 1 March 2010 (2 pages)
29 June 2010Termination of appointment of Gillian Thalassinos as a secretary (1 page)
29 June 2010Termination of appointment of Julian Crowley as a director (1 page)
29 June 2010Termination of appointment of a director (1 page)
29 June 2010Appointment of Stuart Robin Counsell as a director (2 pages)
29 June 2010Registered office address changed from 6 Grosvenor Street London W1K 4DJ on 29 June 2010 (1 page)
29 June 2010Appointment of David Sproul as a director (2 pages)
29 June 2010Director's details changed for Mr Peter Andrew Shere on 1 March 2010 (2 pages)
16 February 2010Full accounts made up to 31 May 2009 (13 pages)
7 January 2010Director's details changed for Mr James Francis Thompson on 4 January 2010 (2 pages)
7 January 2010Director's details changed for Julian Francis Crowley on 4 January 2010 (2 pages)
7 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (7 pages)
7 January 2010Director's details changed for Mr Peter Andrew Shere on 4 January 2010 (2 pages)
7 January 2010Director's details changed for Julian Francis Crowley on 4 January 2010 (2 pages)
7 January 2010Director's details changed for Mr James Francis Thompson on 4 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Peter Andrew Shere on 4 January 2010 (2 pages)
7 January 2010Director's details changed for Mr James Joseph Maguire on 4 January 2010 (2 pages)
7 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (7 pages)
7 January 2010Director's details changed for Mr James Joseph Maguire on 4 January 2010 (2 pages)
9 March 2009Full accounts made up to 31 May 2008 (17 pages)
12 January 2009Return made up to 04/01/09; full list of members (5 pages)
12 January 2009Director's change of particulars / nicholas shepherd / 01/06/2008 (1 page)
12 January 2009Secretary's change of particulars / gillian thalassinos / 01/06/2008 (2 pages)
12 January 2009Director's change of particulars / julian crowley / 01/06/2008 (1 page)
9 January 2009Appointment terminated director michael capon (1 page)
9 January 2009Director's change of particulars / james maguire / 01/06/2008 (1 page)
9 January 2009Director's change of particulars / richard owen / 01/06/2008 (2 pages)
9 January 2009Director's change of particulars / james thompson / 01/06/2008 (2 pages)
9 January 2009Director's change of particulars / peter shere / 01/06/2008 (2 pages)
3 April 2008Full accounts made up to 31 May 2007 (16 pages)
9 January 2008Return made up to 04/01/08; full list of members (3 pages)
8 March 2007Full accounts made up to 30 April 2006 (15 pages)
17 January 2007Return made up to 04/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
7 June 2006Company name changed e l rating LIMITED\certificate issued on 07/06/06 (2 pages)
17 May 2006Accounting reference date extended from 30/04/07 to 31/05/07 (1 page)
1 February 2006Return made up to 04/01/06; full list of members (9 pages)
27 September 2005Registered office changed on 27/09/05 from: 6 grosvenor street london W1K 4DJ (1 page)
15 September 2005Registered office changed on 15/09/05 from: victoria house 39 winchester street basingstoke hampshire RG21 7EQ (1 page)
14 September 2005New director appointed (2 pages)
14 September 2005New secretary appointed (2 pages)
14 September 2005New director appointed (2 pages)
14 September 2005New director appointed (2 pages)
14 September 2005New director appointed (2 pages)
6 September 2005Secretary resigned;director resigned (1 page)
2 September 2005Full accounts made up to 30 April 2005 (13 pages)
16 February 2005Full accounts made up to 30 April 2004 (14 pages)
14 February 2005Director resigned (1 page)
22 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 January 2005Return made up to 04/01/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 December 2004Registered office changed on 21/12/04 from: 94 park lane london W1Y 3TA (1 page)
19 November 2004New director appointed (3 pages)
12 November 2004Director resigned (1 page)
12 January 2004Return made up to 04/01/04; full list of members (8 pages)
5 November 2003Full accounts made up to 30 April 2003 (14 pages)
9 January 2003Return made up to 04/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 December 2002Full accounts made up to 30 April 2002 (16 pages)
9 January 2002Return made up to 04/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 October 2001Full accounts made up to 30 April 2001 (15 pages)
16 August 2001Director resigned (1 page)
16 August 2001New director appointed (2 pages)
8 January 2001Return made up to 04/01/01; full list of members (7 pages)
5 December 2000New director appointed (2 pages)
4 December 2000Full accounts made up to 30 April 2000 (13 pages)
14 January 2000Return made up to 04/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 September 1999Full accounts made up to 30 April 1999 (14 pages)
24 December 1998Return made up to 04/01/99; no change of members (4 pages)
7 August 1998Full accounts made up to 30 April 1998 (14 pages)
24 February 1998Particulars of mortgage/charge (3 pages)
9 January 1998Return made up to 04/01/98; no change of members (4 pages)
8 December 1997New director appointed (2 pages)
10 September 1997Full accounts made up to 30 April 1997 (15 pages)
31 January 1997Return made up to 04/01/97; full list of members (6 pages)
23 September 1996Accounts for a small company made up to 30 April 1996 (8 pages)
20 August 1996Declaration of assistance for shares acquisition (4 pages)
20 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 August 1996Memorandum and Articles of Association (7 pages)
20 August 1996New director appointed (2 pages)
20 August 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
31 July 1996Particulars of mortgage/charge (3 pages)
30 July 1996£ nc 1000/2000 08/02/95 (1 page)
30 July 1996Memorandum and Articles of Association (18 pages)
30 July 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
30 January 1996Return made up to 04/01/96; full list of members (6 pages)
23 January 1996Director resigned (2 pages)
7 December 1995Registered office changed on 07/12/95 from: 6 grosvenor street london W1X oad (1 page)
16 August 1995Accounting reference date notified as 30/04 (1 page)
17 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(19 pages)
17 February 1995Ad 08/02/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
30 January 1995Company name changed ewpoint LIMITED\certificate issued on 30/01/95 (2 pages)
13 January 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 January 1995Incorporation (15 pages)