Company NameJMD Specialist Insurance Services Limited
Company StatusActive
Company Number04290090
CategoryPrivate Limited Company
Incorporation Date19 September 2001(22 years, 7 months ago)
Previous NameJMD Specialist Premium Control Services Limited

Business Activity

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

Directors

Director NameMr Steven John Goate
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2017(16 years, 1 month after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
Director NameMr Antonio Debiase
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2018(16 years, 4 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
Director NameMr Daniel Mark Saulter
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2018(16 years, 4 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
Secretary NameMr Antonio Debiase
StatusCurrent
Appointed13 January 2018(16 years, 4 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
Director NameMr John Michael Dewen
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameRichard John Allam
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Fenchurch Street
London
EC3M 5JT
Secretary NameRichard John Allam
NationalityBritish
StatusResigned
Appointed19 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage Tower Hill
Offham
West Malling
Kent
ME19 5NH
Director NameMr Raymond Anthony Hems
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(10 months, 2 weeks after company formation)
Appointment Duration9 years, 4 months (resigned 19 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Fenchurch Street
London
EC3M 5JT
Director NameMichael Leonard Williams
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(10 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 11 February 2005)
RoleCompany Director
Correspondence Address48 Hurlingham Road
Bexley Heath
Kent
DA7 5PF
Director NameMr Jonathan Stuart Newman
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2007(5 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 January 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Whitebeam Close
Kemsing
Sevenoaks
Kent
TN15 6DZ
Director NameMr Alan Kevin Quilter
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2010(8 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 October 2011)
RoleInsurance Executive
Country of ResidenceEngland
Correspondence Address110 Fenchurch Street
London
EC3M 5JT
Director NameMr Mark Andrew Langridge
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2010(8 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 October 2014)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence Address110 Fenchurch Street
London
EC3M 5JT
Director NameMr Mark Edward Randall
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2011(10 years after company formation)
Appointment Duration1 year, 6 months (resigned 03 May 2013)
RoleProject Co-Ordinator
Country of ResidenceEngland
Correspondence Address110 Fenchurch Street
London
EC3M 5JT
Director NameMr Colin David Johnson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2014(13 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 13 January 2018)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Robert Dewen
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2017(16 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 01 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed19 September 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed19 September 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameR&Q Secretaries Limited (Corporation)
StatusResigned
Appointed20 January 2010(8 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 November 2013)
Correspondence Address110 Fenchurch Street
London
EC3M 5JT
Secretary NameR&Q Central Services Limited (Corporation)
StatusResigned
Appointed26 November 2013(12 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 January 2018)
Correspondence Address71 Fenchurch Street
London
EC3M 4BS

Contact

Websitejmd-sis.com
Telephone020 77805850
Telephone regionLondon

Location

Registered Address5th Floor
20 Gracechurch Street
London
EC3V 0BG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1.3k at £1Jmd Specialist Insurance Services Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return12 August 2023 (8 months, 1 week ago)
Next Return Due26 August 2024 (4 months, 1 week from now)

Charges

21 March 2007Delivered 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

Filing History

13 August 2020Confirmation statement made on 12 August 2020 with updates (5 pages)
12 August 2020Change of details for Jmd Specialist Insurance Services Group Limited as a person with significant control on 12 August 2020 (2 pages)
2 April 2020Accounts for a dormant company made up to 30 June 2019 (8 pages)
31 August 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
29 March 2019Accounts for a dormant company made up to 30 June 2018 (8 pages)
23 October 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
19 September 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
9 August 2018Registered 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 2018Change of details for Jmd Specialist Insurance Services Group Limited as a person with significant control on 13 January 2018 (2 pages)
25 January 2018Current accounting period shortened from 31 December 2018 to 30 June 2018 (1 page)
24 January 2018Appointment of Mr Daniel Mark Saulter as a director on 13 January 2018 (2 pages)
24 January 2018Termination of appointment of R&Q Central Services Limited as a secretary on 13 January 2018 (1 page)
24 January 2018Termination of appointment of Colin David Johnson as a director on 13 January 2018 (1 page)
24 January 2018Appointment of Mr Antonio Debiase as a secretary on 13 January 2018 (2 pages)
24 January 2018Cessation of Kenneth Edward Randall as a person with significant control on 13 January 2018 (1 page)
24 January 2018Appointment of Mr Antonio Debiase as a director on 13 January 2018 (2 pages)
24 January 2018Termination of appointment of John Michael Dewen as a director on 13 January 2018 (1 page)
24 January 2018Registered 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 2017Appointment of Mr Steven John Goate as a director on 23 October 2017 (2 pages)
27 October 2017Appointment of Mr Robert Dewen as a director on 23 October 2017 (2 pages)
27 October 2017Appointment of Mr Steven John Goate as a director on 23 October 2017 (2 pages)
27 October 2017Appointment of Mr Robert Dewen as a director on 23 October 2017 (2 pages)
21 August 2017Confirmation statement made on 12 August 2017 with updates (4 pages)
21 August 2017Confirmation statement made on 12 August 2017 with updates (4 pages)
18 August 2017Secretary's details changed for R&Q Central Services Limited on 13 June 2016 (1 page)
18 August 2017Secretary's details changed for R&Q Central Services Limited on 13 June 2016 (1 page)
19 April 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
19 April 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
16 February 2017Accounts for a dormant company made up to 31 December 2015 (8 pages)
16 February 2017Accounts for a dormant company made up to 31 December 2015 (8 pages)
10 November 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
10 November 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
10 November 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
10 November 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
18 August 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
18 August 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
13 June 2016Registered 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 2016Registered 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 2015Secretary's details changed for R&Q Central Services Limited on 5 June 2015 (1 page)
18 November 2015Secretary's details changed for R&Q Central Services Limited on 5 June 2015 (1 page)
18 November 2015Secretary's details changed for R&Q Central Services Limited on 5 June 2015 (1 page)
17 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,260
(4 pages)
17 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,260
(4 pages)
10 August 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
10 August 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
5 June 2015Registered 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 2015Registered 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 2015Registered 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 2014Appointment of Mr Colin David Johnson as a director on 30 October 2014 (2 pages)
3 November 2014Termination of appointment of Mark Andrew Langridge as a director on 30 October 2014 (1 page)
3 November 2014Termination of appointment of Mark Andrew Langridge as a director on 30 October 2014 (1 page)
3 November 2014Appointment of Mr Colin David Johnson as a director on 30 October 2014 (2 pages)
30 September 2014Termination of appointment of Richard John Allam as a director on 30 September 2014 (1 page)
30 September 2014Termination of appointment of Richard John Allam as a director on 30 September 2014 (1 page)
28 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,260
(4 pages)
28 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,260
(4 pages)
22 August 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
22 August 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
16 December 2013Appointment of R&Q Central Services Limited as a secretary (2 pages)
16 December 2013Appointment of R&Q Central Services Limited as a secretary (2 pages)
16 December 2013Termination of appointment of R&Q Secretaries Limited as a secretary (1 page)
16 December 2013Termination of appointment of R&Q Secretaries Limited as a secretary (1 page)
12 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1,260
(4 pages)
12 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1,260
(4 pages)
24 June 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
24 June 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
13 May 2013Termination of appointment of Mark Randall as a director (1 page)
13 May 2013Termination of appointment of Mark Randall as a director (1 page)
18 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
18 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
17 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (5 pages)
17 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (5 pages)
26 January 2012Termination of appointment of Raymond Hems as a director (1 page)
26 January 2012Termination of appointment of Raymond Hems as a director (1 page)
3 January 2012Director's details changed for Mr Mark Edward Randall on 14 October 2011 (2 pages)
3 January 2012Director's details changed for Mr Mark Edward Randall on 14 October 2011 (2 pages)
15 November 2011Appointment of Mark Edward Randall as a director (2 pages)
15 November 2011Appointment of Mark Edward Randall as a director (2 pages)
14 November 2011Termination of appointment of Alan Quilter as a director (1 page)
14 November 2011Termination of appointment of Alan Quilter as a director (1 page)
11 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
7 July 2011Director's details changed for Richard John Allam on 7 July 2011 (2 pages)
7 July 2011Director's details changed for Raymond Anthony Hems on 7 July 2011 (2 pages)
7 July 2011Director's details changed for Raymond Anthony Hems on 7 July 2011 (2 pages)
7 July 2011Director's details changed for Raymond Anthony Hems on 7 July 2011 (2 pages)
7 July 2011Director's details changed for John Michael Dewen on 7 July 2011 (2 pages)
7 July 2011Director's details changed for Richard John Allam on 7 July 2011 (2 pages)
7 July 2011Director's details changed for John Michael Dewen on 7 July 2011 (2 pages)
7 July 2011Director's details changed for Richard John Allam on 7 July 2011 (2 pages)
7 July 2011Director's details changed for John Michael Dewen on 7 July 2011 (2 pages)
27 June 2011Full accounts made up to 31 December 2010 (13 pages)
27 June 2011Full accounts made up to 31 December 2010 (13 pages)
27 April 2011Secretary's details changed for R&Q Secretaries Limited on 15 April 2011 (2 pages)
27 April 2011Secretary's details changed for R&Q Secretaries Limited on 15 April 2011 (2 pages)
15 April 2011Registered office address changed from 9-13 Fenchurch Buildings London EC3M 5HR on 15 April 2011 (1 page)
15 April 2011Registered office address changed from 9-13 Fenchurch Buildings London EC3M 5HR on 15 April 2011 (1 page)
29 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (7 pages)
29 September 2010Director's details changed for Raymond Anthony Hems on 19 September 2010 (2 pages)
29 September 2010Director's details changed for Raymond Anthony Hems on 19 September 2010 (2 pages)
29 September 2010Director's details changed for Richard John Allam on 19 September 2010 (2 pages)
29 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (7 pages)
29 September 2010Director's details changed for Richard John Allam on 19 September 2010 (2 pages)
29 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
29 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
3 February 2010Auditor's resignation (1 page)
3 February 2010Auditor's resignation (1 page)
31 January 2010Accounts for a small company made up to 31 October 2009 (6 pages)
31 January 2010Accounts for a small company made up to 31 October 2009 (6 pages)
29 January 2010Appointment of Mr Mark Andrew Langridge as a director (3 pages)
29 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 January 2010Appointment of R&Q Secretaries Limited as a secretary (3 pages)
29 January 2010Appointment of R&Q Secretaries Limited as a secretary (3 pages)
29 January 2010Appointment of Alan Kevin Quilter as a director (3 pages)
29 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 January 2010Appointment of Alan Kevin Quilter as a director (3 pages)
29 January 2010Appointment of Mr Mark Andrew Langridge as a director (3 pages)
25 January 2010Registered office address changed from Haines Watts Halperns 25-31 Tavistock Place London WC1H 9SF on 25 January 2010 (2 pages)
25 January 2010Registered office address changed from Haines Watts Halperns 25-31 Tavistock Place London WC1H 9SF on 25 January 2010 (2 pages)
25 January 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages)
25 January 2010Termination of appointment of Jonathan Newman as a director (2 pages)
25 January 2010Termination of appointment of Jonathan Newman as a director (2 pages)
25 January 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages)
25 January 2010Termination of appointment of Richard Allam as a secretary (2 pages)
25 January 2010Termination of appointment of Richard Allam as a secretary (2 pages)
12 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
27 August 2009Accounts for a small company made up to 31 October 2008 (6 pages)
27 August 2009Accounts for a small company made up to 31 October 2008 (6 pages)
29 June 2009Director's change of particulars / john dewen / 23/06/2009 (1 page)
29 June 2009Director's change of particulars / john dewen / 23/06/2009 (1 page)
24 September 2008Return made up to 19/09/08; full list of members (4 pages)
24 September 2008Return made up to 19/09/08; full list of members (4 pages)
10 July 2008Accounts for a small company made up to 31 October 2007 (6 pages)
10 July 2008Accounts for a small company made up to 31 October 2007 (6 pages)
30 October 2007Return made up to 19/09/07; full list of members (3 pages)
30 October 2007Return made up to 19/09/07; full list of members (3 pages)
17 May 2007Accounts for a small company made up to 31 October 2006 (6 pages)
17 May 2007Accounts for a small company made up to 31 October 2006 (6 pages)
18 April 2007New director appointed (2 pages)
18 April 2007New director appointed (2 pages)
12 April 2007Declaration of assistance for shares acquisition (9 pages)
12 April 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
12 April 2007Declaration of assistance for shares acquisition (9 pages)
12 April 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
23 March 2007Particulars of mortgage/charge (10 pages)
23 March 2007Particulars of mortgage/charge (10 pages)
28 September 2006Return made up to 19/09/06; full list of members (3 pages)
28 September 2006Return made up to 19/09/06; full list of members (3 pages)
2 August 2006Accounts for a small company made up to 31 October 2005 (6 pages)
2 August 2006Accounts for a small company made up to 31 October 2005 (6 pages)
22 November 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 November 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 November 2005Return made up to 19/09/05; full list of members (3 pages)
21 November 2005Return made up to 19/09/05; full list of members (3 pages)
21 November 2005Secretary's particulars changed;director's particulars changed (1 page)
21 November 2005Secretary's particulars changed;director's particulars changed (1 page)
25 May 2005Registered office changed on 25/05/05 from: 19-29 woburn place london WC1H 0XF (1 page)
25 May 2005Registered office changed on 25/05/05 from: 19-29 woburn place london WC1H 0XF (1 page)
28 April 2005Accounts for a small company made up to 31 October 2004 (5 pages)
28 April 2005Accounts for a small company made up to 31 October 2004 (5 pages)
1 March 2005Director resigned (1 page)
1 March 2005Director resigned (1 page)
8 February 2005Company name changed jmd specialist premium control s ervices LIMITED\certificate issued on 08/02/05 (2 pages)
8 February 2005Company name changed jmd specialist premium control s ervices LIMITED\certificate issued on 08/02/05 (2 pages)
24 September 2004Return made up to 19/09/04; full list of members (8 pages)
24 September 2004Return made up to 19/09/04; full list of members (8 pages)
14 July 2004Accounts for a small company made up to 31 October 2003 (5 pages)
14 July 2004Accounts for a small company made up to 31 October 2003 (5 pages)
6 October 2003Return made up to 19/09/03; full list of members (9 pages)
6 October 2003Return made up to 19/09/03; full list of members (9 pages)
5 September 2003Accounts for a small company made up to 31 October 2002 (5 pages)
5 September 2003Accounts for a small company made up to 31 October 2002 (5 pages)
22 August 2003Particulars of contract relating to shares (6 pages)
22 August 2003Ad 06/06/03--------- £ si 71@1=71 £ ic 1189/1260 (2 pages)
22 August 2003Particulars of contract relating to shares (6 pages)
22 August 2003Ad 06/06/03--------- £ si 71@1=71 £ ic 1189/1260 (2 pages)
1 August 2003Nc inc already adjusted 06/06/03 (1 page)
1 August 2003Nc inc already adjusted 06/06/03 (1 page)
1 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 July 2003Company name changed jmd specialist insurance service s LIMITED\certificate issued on 01/07/03 (2 pages)
1 July 2003Company name changed jmd specialist insurance service s LIMITED\certificate issued on 01/07/03 (2 pages)
17 September 2002Return made up to 19/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 September 2002Return made up to 19/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 September 2002Ad 28/08/02--------- £ si 189@1=189 £ ic 1000/1189 (2 pages)
9 September 2002Ad 28/08/02--------- £ si 189@1=189 £ ic 1000/1189 (2 pages)
4 September 2002New director appointed (2 pages)
4 September 2002New director appointed (2 pages)
4 September 2002New director appointed (2 pages)
4 September 2002New director appointed (2 pages)
28 August 2002Ad 29/07/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
28 August 2002Ad 29/07/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
4 August 2002Nc inc already adjusted 18/07/02 (1 page)
4 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
4 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
4 August 2002Nc inc already adjusted 18/07/02 (1 page)
30 October 2001Accounting reference date extended from 30/09/02 to 31/10/02 (1 page)
30 October 2001Accounting reference date extended from 30/09/02 to 31/10/02 (1 page)
17 October 2001Secretary resigned (1 page)
17 October 2001Director resigned (1 page)
17 October 2001Director resigned (1 page)
17 October 2001New director appointed (2 pages)
17 October 2001Secretary resigned (1 page)
17 October 2001New secretary appointed;new director appointed (2 pages)
17 October 2001New secretary appointed;new director appointed (2 pages)
17 October 2001Registered office changed on 17/10/01 from: 84 temple avenue temple avenue london EC4Y 0HP (1 page)
17 October 2001Registered office changed on 17/10/01 from: 84 temple avenue temple avenue london EC4Y 0HP (1 page)
17 October 2001New director appointed (2 pages)
19 September 2001Incorporation (31 pages)
19 September 2001Incorporation (31 pages)