Company NameE.S.J.G. Limited
Company StatusDissolved
Company Number04096087
CategoryPrivate Limited Company
Incorporation Date25 October 2000(23 years, 6 months ago)
Dissolution Date2 April 2024 (3 weeks, 3 days ago)
Previous NameSpecial Accident Solutions Limited

Business Activity

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

Directors

Director NameMs Elizabeth Sarah Jane Gilbert
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2000(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address31 Herald's Place Heralds Place
London
SE11 4NP
Secretary NameGeorgina Denise Davis
NationalityBritish
StatusResigned
Appointed25 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address31 Herald's Place Heralds Place
London
SE11 4NP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 October 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address31 Herald's Place
Heralds Place
London
SE11 4NP
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London

Shareholders

45k at £1Ms Elizabeth Sarah Jane Gilbert
100.00%
Ordinary

Financials

Year2014
Net Worth£9,788
Cash£12,201
Current Liabilities£6,545

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

2 November 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
29 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
25 October 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
3 October 2019Micro company accounts made up to 30 October 2018 (2 pages)
31 July 2019Previous accounting period shortened from 31 October 2018 to 30 October 2018 (1 page)
9 November 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
30 October 2017Withdrawal of a person with significant control statement on 30 October 2017 (2 pages)
30 October 2017Withdrawal of a person with significant control statement on 30 October 2017 (2 pages)
30 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
30 October 2017Notification of Elizabeth Sarah Jane Gilbert as a person with significant control on 6 April 2016 (2 pages)
30 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
30 October 2017Notification of Elizabeth Sarah Jane Gilbert as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
7 November 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
7 November 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
2 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 45,000
(4 pages)
2 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 45,000
(4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
3 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 45,000
(4 pages)
3 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 45,000
(4 pages)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
4 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 45,000
(4 pages)
4 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 45,000
(4 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
1 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
25 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (3 pages)
25 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (3 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
16 December 2010Secretary's details changed for Georgina Denise Davis on 25 October 2010 (1 page)
16 December 2010Director's details changed for Elizabeth Sarah Jane Gilbert on 25 October 2010 (2 pages)
16 December 2010Annual return made up to 25 October 2010 with a full list of shareholders (3 pages)
16 December 2010Director's details changed for Elizabeth Sarah Jane Gilbert on 25 October 2010 (2 pages)
16 December 2010Annual return made up to 25 October 2010 with a full list of shareholders (3 pages)
16 December 2010Secretary's details changed for Georgina Denise Davis on 25 October 2010 (1 page)
16 December 2010Registered office address changed from Hazlems Fenton Chartered Accountants 1-4 Argyll Street Palladium House London W1F 7LD on 16 December 2010 (1 page)
16 December 2010Registered office address changed from Hazlems Fenton Chartered Accountants 1-4 Argyll Street Palladium House London W1F 7LD on 16 December 2010 (1 page)
6 August 2010Statement of capital following an allotment of shares on 31 October 2009
  • GBP 45,000
(4 pages)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
6 August 2010Statement of capital following an allotment of shares on 31 October 2009
  • GBP 45,000
(4 pages)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
16 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
16 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
16 November 2009Director's details changed for Elizabeth Sarah Jane Gilbert on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Elizabeth Sarah Jane Gilbert on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Elizabeth Sarah Jane Gilbert on 1 October 2009 (2 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
22 December 2008Return made up to 25/10/08; full list of members (5 pages)
22 December 2008Registered office changed on 22/12/2008 from 67-69 george street london W1U 8LT (1 page)
22 December 2008Return made up to 25/10/08; full list of members (5 pages)
22 December 2008Registered office changed on 22/12/2008 from 67-69 george street london W1U 8LT (1 page)
21 November 2008Secretary's change of particulars / georgina davis / 20/03/2008 (1 page)
21 November 2008Secretary's change of particulars / georgina davis / 20/03/2008 (1 page)
1 September 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
1 September 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
19 December 2007Ad 30/10/07--------- £ si 8900@1=8900 £ ic 10000/18900 (2 pages)
19 December 2007Ad 30/10/07--------- £ si 8900@1=8900 £ ic 10000/18900 (2 pages)
17 December 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 December 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 November 2007Return made up to 25/10/07; no change of members (6 pages)
8 November 2007Return made up to 25/10/07; no change of members (6 pages)
5 September 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
5 September 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
19 January 2007Return made up to 25/10/06; full list of members (6 pages)
19 January 2007Return made up to 25/10/06; full list of members (6 pages)
16 December 2005Total exemption full accounts made up to 31 October 2005 (9 pages)
16 December 2005Total exemption full accounts made up to 31 October 2005 (9 pages)
1 December 2005Return made up to 25/10/05; full list of members (6 pages)
1 December 2005Return made up to 25/10/05; full list of members (6 pages)
22 June 2005Ad 01/06/05--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
22 June 2005Ad 01/06/05--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
30 March 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
30 March 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
23 March 2005Memorandum and Articles of Association (11 pages)
23 March 2005Memorandum and Articles of Association (11 pages)
18 March 2005Company name changed special accident solutions limit ed\certificate issued on 18/03/05 (2 pages)
18 March 2005Company name changed special accident solutions limit ed\certificate issued on 18/03/05 (2 pages)
7 December 2004Return made up to 25/10/04; full list of members (6 pages)
7 December 2004Return made up to 25/10/04; full list of members (6 pages)
21 May 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
21 May 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
26 November 2003Return made up to 25/10/03; full list of members (6 pages)
26 November 2003Return made up to 25/10/03; full list of members (6 pages)
23 May 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
23 May 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
20 November 2002Return made up to 25/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 November 2002Return made up to 25/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 July 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
1 July 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
18 January 2002Return made up to 25/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 2002Return made up to 25/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 November 2000New director appointed (2 pages)
13 November 2000Director resigned (1 page)
13 November 2000New secretary appointed (2 pages)
13 November 2000Secretary resigned (1 page)
13 November 2000New director appointed (2 pages)
13 November 2000Secretary resigned (1 page)
13 November 2000New secretary appointed (2 pages)
13 November 2000Director resigned (1 page)
25 October 2000Incorporation (17 pages)
25 October 2000Incorporation (17 pages)