Company NameJb Insurance Brokers Limited
Company StatusDissolved
Company Number04127105
CategoryPrivate Limited Company
Incorporation Date18 December 2000(23 years, 4 months ago)
Dissolution Date29 July 2014 (9 years, 8 months ago)

Business Activity

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

Directors

Director NamePatrick James O'Hagan
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2000(same day as company formation)
RoleInsurance Manager
Country of ResidenceUnited Kingdom
Correspondence Address8-10 South Street
Epsom
Surrey
KT18 7PF
Director NameEustace Justin St John Thomas
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2000(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address8-10 South Street
Epsom
Surrey
KT18 7PF
Secretary NameEustace Justin St John Thomas
NationalityBritish
StatusClosed
Appointed18 December 2000(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address8-10 South Street
Epsom
Surrey
KT18 7PF
Director NamePiers Chaliner
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2000(same day as company formation)
RoleInsurance Broker
Correspondence Address5 Prior Bolton Street
London
N1 2NX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 December 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 December 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address8-10 South Street
Epsom
Surrey
KT18 7PF
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

5k at £1Eustace Justin St John Thomas & Patrick James O'hagan
100.00%
Ordinary

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 June

Filing History

29 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
2 April 2014Application to strike the company off the register (3 pages)
2 April 2014Application to strike the company off the register (3 pages)
19 March 2014Previous accounting period shortened from 30 June 2013 to 29 June 2013 (1 page)
19 March 2014Previous accounting period shortened from 30 June 2013 to 29 June 2013 (1 page)
19 June 2013Annual return made up to 18 December 2012 with a full list of shareholders
Statement of capital on 2013-06-19
  • GBP 5,000
(5 pages)
19 June 2013Annual return made up to 18 December 2012 with a full list of shareholders
Statement of capital on 2013-06-19
  • GBP 5,000
(5 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 September 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
28 September 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
27 February 2012Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
23 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
6 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
6 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
14 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
6 October 2009Secretary's details changed for Eustace Justin St John Thomas on 5 October 2009 (1 page)
6 October 2009Secretary's details changed for Eustace Justin St John Thomas on 5 October 2009 (1 page)
6 October 2009Secretary's details changed for Eustace Justin St John Thomas on 5 October 2009 (1 page)
5 October 2009Director's details changed for Patrick James O'hagan on 5 October 2009 (2 pages)
5 October 2009Director's details changed for Eustace Justin St John Thomas on 5 October 2009 (2 pages)
5 October 2009Director's details changed for Patrick James O'hagan on 5 October 2009 (2 pages)
5 October 2009Director's details changed for Eustace Justin St John Thomas on 5 October 2009 (2 pages)
5 October 2009Director's details changed for Patrick James O'hagan on 5 October 2009 (2 pages)
5 October 2009Director's details changed for Eustace Justin St John Thomas on 5 October 2009 (2 pages)
17 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
17 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
23 February 2009Return made up to 18/12/08; full list of members (3 pages)
23 February 2009Return made up to 18/12/08; full list of members (3 pages)
30 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
30 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
18 January 2008Return made up to 18/12/07; full list of members (7 pages)
18 January 2008Return made up to 18/12/07; full list of members (7 pages)
5 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
5 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
11 January 2007Return made up to 18/12/06; full list of members (7 pages)
11 January 2007Return made up to 18/12/06; full list of members (7 pages)
24 April 2006Full accounts made up to 31 December 2005 (12 pages)
24 April 2006Full accounts made up to 31 December 2005 (12 pages)
10 January 2006Return made up to 18/12/05; full list of members (7 pages)
10 January 2006Return made up to 18/12/05; full list of members (7 pages)
2 November 2005Full accounts made up to 31 December 2004 (13 pages)
2 November 2005Full accounts made up to 31 December 2004 (13 pages)
31 March 2005Nc inc already adjusted 23/12/04 (1 page)
31 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 March 2005Nc inc already adjusted 23/12/04 (1 page)
16 December 2004Return made up to 18/12/04; full list of members (7 pages)
16 December 2004Return made up to 18/12/04; full list of members (7 pages)
26 May 2004Full accounts made up to 31 December 2003 (12 pages)
26 May 2004Full accounts made up to 31 December 2003 (12 pages)
3 April 2004Registered office changed on 03/04/04 from: c/o ward williams 43-45 high street, weybridge surrey KT13 8BB (1 page)
3 April 2004Registered office changed on 03/04/04 from: c/o ward williams 43-45 high street, weybridge surrey KT13 8BB (1 page)
28 January 2004Full accounts made up to 31 December 2002 (16 pages)
28 January 2004Full accounts made up to 31 December 2002 (16 pages)
24 December 2003Return made up to 18/12/03; full list of members (7 pages)
24 December 2003Return made up to 18/12/03; full list of members (7 pages)
29 March 2003Particulars of mortgage/charge (3 pages)
29 March 2003Particulars of mortgage/charge (3 pages)
3 January 2003Return made up to 18/12/02; full list of members (7 pages)
3 January 2003Return made up to 18/12/02; full list of members (7 pages)
12 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
12 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
2 August 2002Director resigned (1 page)
2 August 2002Director resigned (1 page)
15 March 2002Return made up to 18/12/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 March 2002Return made up to 18/12/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
21 December 2000New secretary appointed;new director appointed (2 pages)
21 December 2000New director appointed (2 pages)
21 December 2000Secretary resigned (1 page)
21 December 2000Director resigned (1 page)
21 December 2000New director appointed (2 pages)
21 December 2000New secretary appointed;new director appointed (2 pages)
21 December 2000Director resigned (1 page)
21 December 2000Secretary resigned (1 page)
18 December 2000Incorporation (20 pages)
18 December 2000Incorporation (20 pages)