Company NameJW Ellison (Insurance Brokers) Limited
Company StatusDissolved
Company Number03455339
CategoryPrivate Limited Company
Incorporation Date24 October 1997(26 years, 6 months ago)
Dissolution Date8 April 2019 (5 years ago)
Previous NameJW Ellison (Insurance Services) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Christopher Paul Wakefield
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1997(same day as company formation)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressC/O Bretts Business Recovery Ltd 21 Highfield Road
Dartford
Kent
DA1 2JS
Secretary NameMrs Susan Jacqueline Wakefield
StatusClosed
Appointed29 December 2011(14 years, 2 months after company formation)
Appointment Duration7 years, 3 months (closed 08 April 2019)
RoleCompany Director
Correspondence AddressC/O Bretts Business Recovery Ltd 21 Highfield Road
Dartford
Kent
DA1 2JS
Director NameRobert Arthur Johnson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1997(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressSummit House London Road
Bracknell
Berkshire
RG12 2XH
Secretary NameRobert Arthur Johnson
NationalityBritish
StatusResigned
Appointed24 October 1997(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressSummit House London Road
Bracknell
Berkshire
RG12 2XH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 October 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 October 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Bretts Business Recovery Ltd
21 Highfield Road
Dartford
Kent
DA1 2JS
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London

Shareholders

87.5k at £1Christopher Paul Wakefield
100.00%
Ordinary

Financials

Year2014
Net Worth£106,880
Cash£248
Current Liabilities£10,415

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

8 April 2019Final Gazette dissolved following liquidation (1 page)
8 January 2019Return of final meeting in a members' voluntary winding up (12 pages)
6 September 2018Registered office address changed from 238 Station Road Addlestone KT15 2PS United Kingdom to C/O Bretts Business Recovery Ltd 21 Highfield Road Dartford Kent DA1 2JS on 6 September 2018 (2 pages)
5 September 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-08-22
(1 page)
5 September 2018Appointment of a voluntary liquidator (4 pages)
5 September 2018Declaration of solvency (6 pages)
15 May 2018Registered office address changed from Ocean House 12th Floor the Ring Bracknell Berkshire RG12 1AX to 238 Station Road Addlestone KT15 2PS on 15 May 2018 (1 page)
26 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
13 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
13 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
15 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
15 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
28 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 87,500
(3 pages)
28 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 87,500
(3 pages)
1 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
1 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
5 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 87,500
(3 pages)
5 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 87,500
(3 pages)
5 November 2014Director's details changed for Christopher Paul Wakefield on 12 May 2014 (2 pages)
5 November 2014Director's details changed for Christopher Paul Wakefield on 12 May 2014 (2 pages)
24 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 87,500
(3 pages)
24 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 87,500
(3 pages)
16 August 2013Registered office address changed from Summit House London Road Bracknell Berkshire RG12 2XH England on 16 August 2013 (1 page)
16 August 2013Registered office address changed from Summit House London Road Bracknell Berkshire RG12 2XH England on 16 August 2013 (1 page)
23 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
23 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
25 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (3 pages)
25 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (3 pages)
25 October 2012Director's details changed for Christopher Paul Wakefield on 25 October 2012 (2 pages)
25 October 2012Director's details changed for Christopher Paul Wakefield on 25 October 2012 (2 pages)
27 February 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
27 February 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
13 January 2012Cancellation of shares. Statement of capital on 13 January 2012
  • GBP 87,500
(4 pages)
13 January 2012Purchase of own shares. (3 pages)
13 January 2012Cancellation of shares. Statement of capital on 13 January 2012
  • GBP 87,500
(4 pages)
13 January 2012Purchase of own shares. (3 pages)
12 January 2012Solvency statement dated 31/12/11 (1 page)
12 January 2012Solvency statement dated 31/12/11 (1 page)
12 January 2012Resolutions
  • RES13 ‐ Reduce capital redemption reserve to nil 31/12/2011
(1 page)
12 January 2012Resolutions
  • RES13 ‐ Reduce capital redemption reserve to nil 31/12/2011
(1 page)
8 January 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 January 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 December 2011Appointment of Mrs Susan Jacqueline Wakefield as a secretary (1 page)
29 December 2011Termination of appointment of Robert Johnson as a director (1 page)
29 December 2011Termination of appointment of Robert Johnson as a director (1 page)
29 December 2011Termination of appointment of Robert Johnson as a secretary (1 page)
29 December 2011Termination of appointment of Robert Johnson as a secretary (1 page)
29 December 2011Appointment of Mrs Susan Jacqueline Wakefield as a secretary (1 page)
25 October 2011Director's details changed for Robert Arthur Johnson on 4 August 2011 (2 pages)
25 October 2011Secretary's details changed for Robert Arthur Johnson on 4 August 2011 (1 page)
25 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (3 pages)
25 October 2011Secretary's details changed for Robert Arthur Johnson on 4 August 2011 (1 page)
25 October 2011Director's details changed for Christopher Paul Wakefield on 4 August 2011 (2 pages)
25 October 2011Secretary's details changed for Robert Arthur Johnson on 4 August 2011 (1 page)
25 October 2011Director's details changed for Christopher Paul Wakefield on 4 August 2011 (2 pages)
25 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (3 pages)
25 October 2011Director's details changed for Robert Arthur Johnson on 4 August 2011 (2 pages)
25 October 2011Director's details changed for Robert Arthur Johnson on 4 August 2011 (2 pages)
25 October 2011Director's details changed for Christopher Paul Wakefield on 4 August 2011 (2 pages)
28 July 2011Registered office address changed from 33 High Street Ascot Berkshire SL5 7HG on 28 July 2011 (1 page)
28 July 2011Registered office address changed from 33 High Street Ascot Berkshire SL5 7HG on 28 July 2011 (1 page)
8 April 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
8 April 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
25 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
25 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
14 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
14 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
26 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
26 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
9 October 2009Director's details changed for Robert Arthur Johnson on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Christopher Paul Wakefield on 9 October 2009 (2 pages)
9 October 2009Secretary's details changed for Robert Arthur Johnson on 9 October 2009 (1 page)
9 October 2009Secretary's details changed for Robert Arthur Johnson on 9 October 2009 (1 page)
9 October 2009Director's details changed for Christopher Paul Wakefield on 9 October 2009 (2 pages)
9 October 2009Secretary's details changed for Robert Arthur Johnson on 9 October 2009 (1 page)
9 October 2009Director's details changed for Robert Arthur Johnson on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Robert Arthur Johnson on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Christopher Paul Wakefield on 9 October 2009 (2 pages)
23 April 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
23 April 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
24 October 2008Return made up to 24/10/08; full list of members (4 pages)
24 October 2008Return made up to 24/10/08; full list of members (4 pages)
1 April 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
1 April 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
24 October 2007Return made up to 24/10/07; full list of members (2 pages)
24 October 2007Return made up to 24/10/07; full list of members (2 pages)
2 May 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
2 May 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
31 October 2006Return made up to 24/10/06; full list of members (2 pages)
31 October 2006Return made up to 24/10/06; full list of members (2 pages)
6 June 2006Full accounts made up to 31 December 2005 (19 pages)
6 June 2006Full accounts made up to 31 December 2005 (19 pages)
27 October 2005Return made up to 24/10/05; full list of members (2 pages)
27 October 2005Return made up to 24/10/05; full list of members (2 pages)
19 April 2005Full accounts made up to 31 December 2004 (16 pages)
19 April 2005Full accounts made up to 31 December 2004 (16 pages)
31 October 2004Return made up to 24/10/04; full list of members (7 pages)
31 October 2004Return made up to 24/10/04; full list of members (7 pages)
26 April 2004Full accounts made up to 31 December 2003 (15 pages)
26 April 2004Full accounts made up to 31 December 2003 (15 pages)
29 October 2003Return made up to 24/10/03; full list of members (7 pages)
29 October 2003Return made up to 24/10/03; full list of members (7 pages)
3 April 2003Full accounts made up to 31 December 2002 (16 pages)
3 April 2003Full accounts made up to 31 December 2002 (16 pages)
31 October 2002Return made up to 24/10/02; full list of members (7 pages)
31 October 2002Return made up to 24/10/02; full list of members (7 pages)
7 June 2002Full accounts made up to 31 December 2001 (15 pages)
7 June 2002Full accounts made up to 31 December 2001 (15 pages)
10 April 2002£ ic 275000/175000 26/03/02 £ sr 100000@1=100000 (1 page)
10 April 2002£ ic 275000/175000 26/03/02 £ sr 100000@1=100000 (1 page)
19 February 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
19 February 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
19 February 2002Declaration of shares redemption:auditor's report (4 pages)
19 February 2002Declaration of shares redemption:auditor's report (4 pages)
11 February 2002Memorandum and Articles of Association (15 pages)
11 February 2002Memorandum and Articles of Association (15 pages)
11 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 October 2001Return made up to 24/10/01; full list of members (6 pages)
29 October 2001Return made up to 24/10/01; full list of members (6 pages)
10 September 2001Auditor's resignation (1 page)
10 September 2001Auditor's resignation (1 page)
15 March 2001Full accounts made up to 31 December 2000 (12 pages)
15 March 2001Full accounts made up to 31 December 2000 (12 pages)
20 October 2000Return made up to 24/10/00; full list of members (6 pages)
20 October 2000Return made up to 24/10/00; full list of members (6 pages)
17 March 2000Full accounts made up to 31 December 1999 (11 pages)
17 March 2000Full accounts made up to 31 December 1999 (11 pages)
1 November 1999Return made up to 24/10/99; full list of members (6 pages)
1 November 1999Return made up to 24/10/99; full list of members (6 pages)
4 June 1999Full accounts made up to 31 December 1998 (8 pages)
4 June 1999Full accounts made up to 31 December 1998 (8 pages)
6 January 1999Ad 15/12/98--------- £ si 250000@1=250000 £ ic 25000/275000 (2 pages)
6 January 1999Ad 15/12/98--------- £ si 250000@1=250000 £ ic 25000/275000 (2 pages)
6 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
6 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
20 October 1998Return made up to 24/10/98; full list of members (6 pages)
20 October 1998Return made up to 24/10/98; full list of members (6 pages)
23 April 1998Ad 26/03/98--------- £ si 24900@1=24900 £ ic 100/25000 (2 pages)
23 April 1998Ad 26/03/98--------- £ si 24900@1=24900 £ ic 100/25000 (2 pages)
10 March 1998Company name changed jw ellison (insurance services) LIMITED\certificate issued on 11/03/98 (3 pages)
10 March 1998Company name changed jw ellison (insurance services) LIMITED\certificate issued on 11/03/98 (3 pages)
9 March 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
9 March 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
13 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 November 1997Ad 31/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 November 1997Ad 31/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 October 1997New director appointed (2 pages)
30 October 1997Secretary resigned (1 page)
30 October 1997Director resigned (1 page)
30 October 1997Director resigned (1 page)
30 October 1997Secretary resigned (1 page)
30 October 1997New director appointed (2 pages)
30 October 1997New secretary appointed;new director appointed (2 pages)
30 October 1997New secretary appointed;new director appointed (2 pages)
24 October 1997Incorporation (20 pages)
24 October 1997Incorporation (20 pages)