London
EC3V 0BG
Director Name | Mr Antonio Debiase |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2018(16 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 20 Gracechurch Street London EC3V 0BG |
Director Name | Mr Daniel Mark Saulter |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2018(16 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 20 Gracechurch Street London EC3V 0BG |
Secretary Name | Mr Antonio Debiase |
---|---|
Status | Current |
Appointed | 13 January 2018(16 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Correspondence Address | 5th Floor 20 Gracechurch Street London EC3V 0BG |
Director Name | Mr John Michael Dewen |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Richard John Allam |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 110 Fenchurch Street London EC3M 5JT |
Secretary Name | Richard John Allam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rose Cottage Tower Hill Offham West Malling Kent ME19 5NH |
Director Name | Mr Raymond Anthony Hems |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(10 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 4 months (resigned 19 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 110 Fenchurch Street London EC3M 5JT |
Director Name | Michael Leonard Williams |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 February 2005) |
Role | Company Director |
Correspondence Address | 48 Hurlingham Road Bexley Heath Kent DA7 5PF |
Director Name | Mr Jonathan Stuart Newman |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2007(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 January 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Whitebeam Close Kemsing Sevenoaks Kent TN15 6DZ |
Director Name | Mr Alan Kevin Quilter |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2010(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 October 2011) |
Role | Insurance Executive |
Country of Residence | England |
Correspondence Address | 110 Fenchurch Street London EC3M 5JT |
Director Name | Mr Mark Andrew Langridge |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2010(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 October 2014) |
Role | Insurance Executive |
Country of Residence | United Kingdom |
Correspondence Address | 110 Fenchurch Street London EC3M 5JT |
Director Name | Mr Mark Edward Randall |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2011(10 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 May 2013) |
Role | Project Co-Ordinator |
Country of Residence | England |
Correspondence Address | 110 Fenchurch Street London EC3M 5JT |
Director Name | Mr Colin David Johnson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2014(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 January 2018) |
Role | Insurance |
Country of Residence | United Kingdom |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Robert Dewen |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2017(16 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | R&Q Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2010(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 November 2013) |
Correspondence Address | 110 Fenchurch Street London EC3M 5JT |
Secretary Name | R&Q Central Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2013(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 January 2018) |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Website | jmd-sis.com |
---|---|
Telephone | 020 77805850 |
Telephone region | London |
Registered Address | 5th Floor 20 Gracechurch Street London EC3V 0BG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1.3k at £1 | Jmd Specialist Insurance Services Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 12 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 26 August 2024 (4 months, 1 week from now) |
21 March 2007 | Delivered on: 23 March 2007 Satisfied on: 23 January 2010 Persons entitled: B P Marsh & Company Limited Classification: Composite guarantee and debenture Secured details: All monies due or to become due from any chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all property and assets present and future including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|
13 August 2020 | Confirmation statement made on 12 August 2020 with updates (5 pages) |
---|---|
12 August 2020 | Change of details for Jmd Specialist Insurance Services Group Limited as a person with significant control on 12 August 2020 (2 pages) |
2 April 2020 | Accounts for a dormant company made up to 30 June 2019 (8 pages) |
31 August 2019 | Confirmation statement made on 12 August 2019 with no updates (3 pages) |
29 March 2019 | Accounts for a dormant company made up to 30 June 2018 (8 pages) |
23 October 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
19 September 2018 | Confirmation statement made on 12 August 2018 with no updates (3 pages) |
9 August 2018 | Registered office address changed from 8 Lloyd's Avenue London EC3N 3EL England to 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA on 9 August 2018 (1 page) |
25 January 2018 | Change of details for Jmd Specialist Insurance Services Group Limited as a person with significant control on 13 January 2018 (2 pages) |
25 January 2018 | Current accounting period shortened from 31 December 2018 to 30 June 2018 (1 page) |
24 January 2018 | Appointment of Mr Daniel Mark Saulter as a director on 13 January 2018 (2 pages) |
24 January 2018 | Termination of appointment of R&Q Central Services Limited as a secretary on 13 January 2018 (1 page) |
24 January 2018 | Termination of appointment of Colin David Johnson as a director on 13 January 2018 (1 page) |
24 January 2018 | Appointment of Mr Antonio Debiase as a secretary on 13 January 2018 (2 pages) |
24 January 2018 | Cessation of Kenneth Edward Randall as a person with significant control on 13 January 2018 (1 page) |
24 January 2018 | Appointment of Mr Antonio Debiase as a director on 13 January 2018 (2 pages) |
24 January 2018 | Termination of appointment of John Michael Dewen as a director on 13 January 2018 (1 page) |
24 January 2018 | Registered office address changed from 71 Fenchurch Street London EC3M 4BS United Kingdom to 8 Lloyd's Avenue London EC3N 3EL on 24 January 2018 (1 page) |
27 October 2017 | Appointment of Mr Steven John Goate as a director on 23 October 2017 (2 pages) |
27 October 2017 | Appointment of Mr Robert Dewen as a director on 23 October 2017 (2 pages) |
27 October 2017 | Appointment of Mr Steven John Goate as a director on 23 October 2017 (2 pages) |
27 October 2017 | Appointment of Mr Robert Dewen as a director on 23 October 2017 (2 pages) |
21 August 2017 | Confirmation statement made on 12 August 2017 with updates (4 pages) |
21 August 2017 | Confirmation statement made on 12 August 2017 with updates (4 pages) |
18 August 2017 | Secretary's details changed for R&Q Central Services Limited on 13 June 2016 (1 page) |
18 August 2017 | Secretary's details changed for R&Q Central Services Limited on 13 June 2016 (1 page) |
19 April 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
19 April 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
16 February 2017 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
16 February 2017 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
10 November 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
10 November 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
10 November 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
10 November 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
18 August 2016 | Confirmation statement made on 12 August 2016 with updates (6 pages) |
18 August 2016 | Confirmation statement made on 12 August 2016 with updates (6 pages) |
13 June 2016 | Registered office address changed from 2 Minster Court London EC3R 7BB to 71 Fenchurch Street London EC3M 4BS on 13 June 2016 (1 page) |
13 June 2016 | Registered office address changed from 2 Minster Court London EC3R 7BB to 71 Fenchurch Street London EC3M 4BS on 13 June 2016 (1 page) |
18 November 2015 | Secretary's details changed for R&Q Central Services Limited on 5 June 2015 (1 page) |
18 November 2015 | Secretary's details changed for R&Q Central Services Limited on 5 June 2015 (1 page) |
18 November 2015 | Secretary's details changed for R&Q Central Services Limited on 5 June 2015 (1 page) |
17 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
10 August 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
10 August 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
5 June 2015 | Registered office address changed from 110 Fenchurch Street London EC3M 5JT to 2 Minster Court London EC3R 7BB on 5 June 2015 (1 page) |
5 June 2015 | Registered office address changed from 110 Fenchurch Street London EC3M 5JT to 2 Minster Court London EC3R 7BB on 5 June 2015 (1 page) |
5 June 2015 | Registered office address changed from 110 Fenchurch Street London EC3M 5JT to 2 Minster Court London EC3R 7BB on 5 June 2015 (1 page) |
3 November 2014 | Appointment of Mr Colin David Johnson as a director on 30 October 2014 (2 pages) |
3 November 2014 | Termination of appointment of Mark Andrew Langridge as a director on 30 October 2014 (1 page) |
3 November 2014 | Termination of appointment of Mark Andrew Langridge as a director on 30 October 2014 (1 page) |
3 November 2014 | Appointment of Mr Colin David Johnson as a director on 30 October 2014 (2 pages) |
30 September 2014 | Termination of appointment of Richard John Allam as a director on 30 September 2014 (1 page) |
30 September 2014 | Termination of appointment of Richard John Allam as a director on 30 September 2014 (1 page) |
28 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
22 August 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
22 August 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
16 December 2013 | Appointment of R&Q Central Services Limited as a secretary (2 pages) |
16 December 2013 | Appointment of R&Q Central Services Limited as a secretary (2 pages) |
16 December 2013 | Termination of appointment of R&Q Secretaries Limited as a secretary (1 page) |
16 December 2013 | Termination of appointment of R&Q Secretaries Limited as a secretary (1 page) |
12 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
24 June 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
24 June 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
13 May 2013 | Termination of appointment of Mark Randall as a director (1 page) |
13 May 2013 | Termination of appointment of Mark Randall as a director (1 page) |
18 October 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
18 October 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
17 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (5 pages) |
17 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Termination of appointment of Raymond Hems as a director (1 page) |
26 January 2012 | Termination of appointment of Raymond Hems as a director (1 page) |
3 January 2012 | Director's details changed for Mr Mark Edward Randall on 14 October 2011 (2 pages) |
3 January 2012 | Director's details changed for Mr Mark Edward Randall on 14 October 2011 (2 pages) |
15 November 2011 | Appointment of Mark Edward Randall as a director (2 pages) |
15 November 2011 | Appointment of Mark Edward Randall as a director (2 pages) |
14 November 2011 | Termination of appointment of Alan Quilter as a director (1 page) |
14 November 2011 | Termination of appointment of Alan Quilter as a director (1 page) |
11 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Director's details changed for Richard John Allam on 7 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Raymond Anthony Hems on 7 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Raymond Anthony Hems on 7 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Raymond Anthony Hems on 7 July 2011 (2 pages) |
7 July 2011 | Director's details changed for John Michael Dewen on 7 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Richard John Allam on 7 July 2011 (2 pages) |
7 July 2011 | Director's details changed for John Michael Dewen on 7 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Richard John Allam on 7 July 2011 (2 pages) |
7 July 2011 | Director's details changed for John Michael Dewen on 7 July 2011 (2 pages) |
27 June 2011 | Full accounts made up to 31 December 2010 (13 pages) |
27 June 2011 | Full accounts made up to 31 December 2010 (13 pages) |
27 April 2011 | Secretary's details changed for R&Q Secretaries Limited on 15 April 2011 (2 pages) |
27 April 2011 | Secretary's details changed for R&Q Secretaries Limited on 15 April 2011 (2 pages) |
15 April 2011 | Registered office address changed from 9-13 Fenchurch Buildings London EC3M 5HR on 15 April 2011 (1 page) |
15 April 2011 | Registered office address changed from 9-13 Fenchurch Buildings London EC3M 5HR on 15 April 2011 (1 page) |
29 September 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (7 pages) |
29 September 2010 | Director's details changed for Raymond Anthony Hems on 19 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Raymond Anthony Hems on 19 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Richard John Allam on 19 September 2010 (2 pages) |
29 September 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (7 pages) |
29 September 2010 | Director's details changed for Richard John Allam on 19 September 2010 (2 pages) |
29 April 2010 | Resolutions
|
29 April 2010 | Resolutions
|
3 February 2010 | Auditor's resignation (1 page) |
3 February 2010 | Auditor's resignation (1 page) |
31 January 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
31 January 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
29 January 2010 | Appointment of Mr Mark Andrew Langridge as a director (3 pages) |
29 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 January 2010 | Appointment of R&Q Secretaries Limited as a secretary (3 pages) |
29 January 2010 | Appointment of R&Q Secretaries Limited as a secretary (3 pages) |
29 January 2010 | Appointment of Alan Kevin Quilter as a director (3 pages) |
29 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 January 2010 | Appointment of Alan Kevin Quilter as a director (3 pages) |
29 January 2010 | Appointment of Mr Mark Andrew Langridge as a director (3 pages) |
25 January 2010 | Registered office address changed from Haines Watts Halperns 25-31 Tavistock Place London WC1H 9SF on 25 January 2010 (2 pages) |
25 January 2010 | Registered office address changed from Haines Watts Halperns 25-31 Tavistock Place London WC1H 9SF on 25 January 2010 (2 pages) |
25 January 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages) |
25 January 2010 | Termination of appointment of Jonathan Newman as a director (2 pages) |
25 January 2010 | Termination of appointment of Jonathan Newman as a director (2 pages) |
25 January 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages) |
25 January 2010 | Termination of appointment of Richard Allam as a secretary (2 pages) |
25 January 2010 | Termination of appointment of Richard Allam as a secretary (2 pages) |
12 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (4 pages) |
27 August 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
27 August 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
29 June 2009 | Director's change of particulars / john dewen / 23/06/2009 (1 page) |
29 June 2009 | Director's change of particulars / john dewen / 23/06/2009 (1 page) |
24 September 2008 | Return made up to 19/09/08; full list of members (4 pages) |
24 September 2008 | Return made up to 19/09/08; full list of members (4 pages) |
10 July 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
10 July 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
30 October 2007 | Return made up to 19/09/07; full list of members (3 pages) |
30 October 2007 | Return made up to 19/09/07; full list of members (3 pages) |
17 May 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
17 May 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | New director appointed (2 pages) |
12 April 2007 | Declaration of assistance for shares acquisition (9 pages) |
12 April 2007 | Resolutions
|
12 April 2007 | Declaration of assistance for shares acquisition (9 pages) |
12 April 2007 | Resolutions
|
23 March 2007 | Particulars of mortgage/charge (10 pages) |
23 March 2007 | Particulars of mortgage/charge (10 pages) |
28 September 2006 | Return made up to 19/09/06; full list of members (3 pages) |
28 September 2006 | Return made up to 19/09/06; full list of members (3 pages) |
2 August 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
2 August 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
22 November 2005 | Resolutions
|
22 November 2005 | Resolutions
|
21 November 2005 | Return made up to 19/09/05; full list of members (3 pages) |
21 November 2005 | Return made up to 19/09/05; full list of members (3 pages) |
21 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
25 May 2005 | Registered office changed on 25/05/05 from: 19-29 woburn place london WC1H 0XF (1 page) |
25 May 2005 | Registered office changed on 25/05/05 from: 19-29 woburn place london WC1H 0XF (1 page) |
28 April 2005 | Accounts for a small company made up to 31 October 2004 (5 pages) |
28 April 2005 | Accounts for a small company made up to 31 October 2004 (5 pages) |
1 March 2005 | Director resigned (1 page) |
1 March 2005 | Director resigned (1 page) |
8 February 2005 | Company name changed jmd specialist premium control s ervices LIMITED\certificate issued on 08/02/05 (2 pages) |
8 February 2005 | Company name changed jmd specialist premium control s ervices LIMITED\certificate issued on 08/02/05 (2 pages) |
24 September 2004 | Return made up to 19/09/04; full list of members (8 pages) |
24 September 2004 | Return made up to 19/09/04; full list of members (8 pages) |
14 July 2004 | Accounts for a small company made up to 31 October 2003 (5 pages) |
14 July 2004 | Accounts for a small company made up to 31 October 2003 (5 pages) |
6 October 2003 | Return made up to 19/09/03; full list of members (9 pages) |
6 October 2003 | Return made up to 19/09/03; full list of members (9 pages) |
5 September 2003 | Accounts for a small company made up to 31 October 2002 (5 pages) |
5 September 2003 | Accounts for a small company made up to 31 October 2002 (5 pages) |
22 August 2003 | Particulars of contract relating to shares (6 pages) |
22 August 2003 | Ad 06/06/03--------- £ si 71@1=71 £ ic 1189/1260 (2 pages) |
22 August 2003 | Particulars of contract relating to shares (6 pages) |
22 August 2003 | Ad 06/06/03--------- £ si 71@1=71 £ ic 1189/1260 (2 pages) |
1 August 2003 | Nc inc already adjusted 06/06/03 (1 page) |
1 August 2003 | Nc inc already adjusted 06/06/03 (1 page) |
1 August 2003 | Resolutions
|
1 August 2003 | Resolutions
|
1 July 2003 | Company name changed jmd specialist insurance service s LIMITED\certificate issued on 01/07/03 (2 pages) |
1 July 2003 | Company name changed jmd specialist insurance service s LIMITED\certificate issued on 01/07/03 (2 pages) |
17 September 2002 | Return made up to 19/09/02; full list of members
|
17 September 2002 | Return made up to 19/09/02; full list of members
|
9 September 2002 | Ad 28/08/02--------- £ si 189@1=189 £ ic 1000/1189 (2 pages) |
9 September 2002 | Ad 28/08/02--------- £ si 189@1=189 £ ic 1000/1189 (2 pages) |
4 September 2002 | New director appointed (2 pages) |
4 September 2002 | New director appointed (2 pages) |
4 September 2002 | New director appointed (2 pages) |
4 September 2002 | New director appointed (2 pages) |
28 August 2002 | Ad 29/07/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
28 August 2002 | Ad 29/07/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
4 August 2002 | Nc inc already adjusted 18/07/02 (1 page) |
4 August 2002 | Resolutions
|
4 August 2002 | Resolutions
|
4 August 2002 | Nc inc already adjusted 18/07/02 (1 page) |
30 October 2001 | Accounting reference date extended from 30/09/02 to 31/10/02 (1 page) |
30 October 2001 | Accounting reference date extended from 30/09/02 to 31/10/02 (1 page) |
17 October 2001 | Secretary resigned (1 page) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | Secretary resigned (1 page) |
17 October 2001 | New secretary appointed;new director appointed (2 pages) |
17 October 2001 | New secretary appointed;new director appointed (2 pages) |
17 October 2001 | Registered office changed on 17/10/01 from: 84 temple avenue temple avenue london EC4Y 0HP (1 page) |
17 October 2001 | Registered office changed on 17/10/01 from: 84 temple avenue temple avenue london EC4Y 0HP (1 page) |
17 October 2001 | New director appointed (2 pages) |
19 September 2001 | Incorporation (31 pages) |
19 September 2001 | Incorporation (31 pages) |