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(15 years, 2 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 |
Director Name | Mr Antonio Debiase |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2018(15 years, 2 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 |
Secretary Name | Mr Antonio Debiase |
---|---|
Status | Current |
Appointed | 13 January 2018(15 years, 2 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 | 30 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Raymond Anthony Hems |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 110 Fenchurch Street London EC3M 5JT |
Director Name | Richard John Allam |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2002(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 | 30 October 2002(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 Norman Walter Britten |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2003(7 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 30 June 2006) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 19 College Gardens Dulwich Village London SE21 7BE |
Director Name | Roy Joseph Butler |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 March 2007) |
Role | Accountant |
Correspondence Address | Heydour,24 Glebe Road Purley On Thames Reading Berkshire RG8 8DP |
Director Name | William Francis Rendall |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 February 2009) |
Role | Consultant |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | Aylwins Offham Lewes Sussex BN7 3QE |
Director Name | Mr Jonathan Stuart Newman |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2007(4 years, 4 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 David Howard Gittings |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2009(6 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 20 January 2010) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 120 Fenchurch Street London EC3M 5BA |
Director Name | Mr Alan Kevin Quilter |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2010(7 years, 2 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 13 January 2018) |
Role | Insurance Executive |
Country of Residence | England |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Mark Andrew Langridge |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2010(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 October 2014) |
Role | Insurance Executive |
Country of Residence | United Kingdom |
Correspondence Address | 110 Fenchurch Street London EC3M 5JT |
Director Name | Mr David Howard Gittings |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
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 | 13 December 2010(8 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 13 January 2018) |
Role | Company Director |
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 | 02 April 2011(8 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 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 | Mr Ian Stark |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2014(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 10 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA |
Director Name | Mrs Sarah Jane Savory |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2016(13 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 2021) |
Role | Insurance Client Manager |
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 | 30 October 2002(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2002(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | R&Q Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2010(7 years, 2 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(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 January 2018) |
Correspondence Address | 2 Minster Court London EC3R 7BB |
Website | jmd-sis.com |
---|---|
Telephone | 020 72208888 |
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 20 other UK companies use this postal address |
6k at £1 | Randall & Quilter Is Holdings LTD 75.00% Ordinary |
---|---|
2k at £1 | Randall & Quilter Is Holdings LTD 25.00% Preferred Ordinary |
Year | 2014 |
---|---|
Turnover | £2,817,627 |
Net Worth | -£139,716 |
Cash | £2,987 |
Current Liabilities | £1,994,946 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 27 July 2023 (9 months ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 2 weeks from now) |
9 December 2022 | Delivered on: 14 December 2022 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
1 November 2021 | Delivered on: 5 November 2021 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
29 March 2018 | Delivered on: 10 April 2018 Persons entitled: Intermediate Capital Group PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
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 |
5 August 2020 | Confirmation statement made on 27 July 2020 with updates (4 pages) |
---|---|
6 July 2020 | Accounts for a small company made up to 30 June 2019 (16 pages) |
23 April 2020 | Termination of appointment of Ian Stark as a director on 10 April 2020 (1 page) |
9 September 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
3 April 2019 | Full accounts made up to 30 June 2018 (16 pages) |
26 September 2018 | Amended full accounts made up to 31 December 2017 (24 pages) |
15 August 2018 | Full accounts made up to 31 December 2017 (24 pages) |
15 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 15 August 2018 (1 page) |
9 August 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
12 April 2018 | Resolutions
|
12 April 2018 | Memorandum and Articles of Association (34 pages) |
10 April 2018 | Registration of charge 045770530002, created on 29 March 2018 (11 pages) |
25 January 2018 | Current accounting period shortened from 31 December 2018 to 30 June 2018 (1 page) |
24 January 2018 | Termination of appointment of Alan Kevin Quilter as a director on 13 January 2018 (1 page) |
24 January 2018 | Cessation of Kenneth Edward Randall as a person with significant control on 13 January 2018 (1 page) |
24 January 2018 | Termination of appointment of R&Q Central Services Limited as a secretary on 13 January 2018 (1 page) |
24 January 2018 | Notification of Davies Group Limited as a person with significant control on 13 January 2018 (2 pages) |
24 January 2018 | Cessation of Randall & Quilter Investment Holdings, Ltd 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 | Appointment of Mr Daniel Mark Saulter as a director on 13 January 2018 (2 pages) |
24 January 2018 | Appointment of Mr Antonio Debiase as a secretary on 13 January 2018 (2 pages) |
24 January 2018 | Termination of appointment of Colin David Johnson 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) |
7 December 2017 | Termination of appointment of John Michael Dewen as a director on 15 November 2017 (1 page) |
7 December 2017 | Termination of appointment of John Michael Dewen as a director on 15 November 2017 (1 page) |
27 July 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
27 July 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
17 May 2017 | Full accounts made up to 31 December 2016 (23 pages) |
17 May 2017 | Full accounts made up to 31 December 2016 (23 pages) |
14 March 2017 | Appointment of Mr James Robert Jacob as a director on 14 November 2016 (2 pages) |
14 March 2017 | Appointment of Mr James Robert Jacob as a director on 14 November 2016 (2 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (25 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (25 pages) |
10 August 2016 | Confirmation statement made on 27 July 2016 with updates (6 pages) |
10 August 2016 | Confirmation statement made on 27 July 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 May 2016 | Appointment of Mrs. Sarah Jane Savory as a director on 2 May 2016 (2 pages) |
18 May 2016 | Appointment of Mrs. Sarah Jane Savory as a director on 2 May 2016 (2 pages) |
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) |
10 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
4 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
4 July 2015 | Full accounts made up to 31 December 2014 (16 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) |
19 January 2015 | Director's details changed for Mr Colin David Johnson on 14 September 2013 (2 pages) |
19 January 2015 | Director's details changed for Mr Colin David Johnson on 14 September 2013 (2 pages) |
29 October 2014 | Termination of appointment of Mark Andrew Langridge as a director on 28 October 2014 (1 page) |
29 October 2014 | Termination of appointment of Mark Andrew Langridge as a director on 28 October 2014 (1 page) |
30 September 2014 | Termination of appointment of Richard John Allam as a director on 30 September 2014 (1 page) |
30 September 2014 | Appointment of Ian Stark as a director on 30 September 2014 (2 pages) |
30 September 2014 | Appointment of Ian Stark as a director on 30 September 2014 (2 pages) |
30 September 2014 | Termination of appointment of Richard John Allam as a director on 30 September 2014 (1 page) |
4 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
24 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
24 July 2014 | Full accounts made up to 31 December 2013 (16 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) |
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) |
12 December 2013 | Resolutions
|
12 December 2013 | Resolutions
|
12 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
24 June 2013 | Full accounts made up to 31 December 2012 (16 pages) |
24 June 2013 | Full accounts made up to 31 December 2012 (16 pages) |
2 January 2013 | Termination of appointment of David Gittings as a director (1 page) |
2 January 2013 | Termination of appointment of David Gittings as a director (1 page) |
17 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (7 pages) |
17 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (7 pages) |
6 July 2012 | Full accounts made up to 31 December 2011 (18 pages) |
6 July 2012 | Full accounts made up to 31 December 2011 (18 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) |
15 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (8 pages) |
15 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (8 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 Raymond Anthony Hems 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 Mr. David Gittings on 7 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Mr. David Gittings 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 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 Mr. David Gittings 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 John Michael Dewen 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 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) |
27 June 2011 | Full accounts made up to 31 December 2010 (21 pages) |
27 June 2011 | Full accounts made up to 31 December 2010 (21 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) |
6 April 2011 | Appointment of Mr Robert Dewen as a director (2 pages) |
6 April 2011 | Appointment of Mr Robert Dewen as a director (2 pages) |
17 December 2010 | Appointment of Mr Colin David Johnson as a director (2 pages) |
17 December 2010 | Appointment of Mr Colin David Johnson as a director (2 pages) |
25 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (9 pages) |
25 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (9 pages) |
29 April 2010 | Resolutions
|
29 April 2010 | Resolutions
|
19 April 2010 | Appointment of Mr. David Gittings as a director (3 pages) |
19 April 2010 | Appointment of Mr. David Gittings as a director (3 pages) |
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 (7 pages) |
31 January 2010 | Accounts for a small company made up to 31 October 2009 (7 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 Mr Mark Andrew Langridge as a director (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 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 Alan Kevin Quilter as a director (3 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 David Gittings as a director (2 pages) |
25 January 2010 | Termination of appointment of David Gittings as a director (2 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) |
25 January 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (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 | Termination of appointment of Jonathan Newman as a director (2 pages) |
12 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (8 pages) |
12 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (8 pages) |
12 November 2009 | Director's details changed for David Gittings on 30 October 2009 (2 pages) |
12 November 2009 | Director's details changed for David Gittings on 30 October 2009 (2 pages) |
27 August 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
27 August 2009 | Accounts for a small company made up to 31 October 2008 (7 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) |
25 February 2009 | Appointment terminated director william rendall (1 page) |
25 February 2009 | Director appointed david gittings (2 pages) |
25 February 2009 | Director appointed david gittings (2 pages) |
25 February 2009 | Appointment terminated director william rendall (1 page) |
30 October 2008 | Return made up to 30/10/08; full list of members (6 pages) |
30 October 2008 | Return made up to 30/10/08; full list of members (6 pages) |
10 July 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
10 July 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
27 November 2007 | Return made up to 30/10/07; full list of members (4 pages) |
27 November 2007 | Return made up to 30/10/07; full list of members (4 pages) |
17 May 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
17 May 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | New director appointed (2 pages) |
11 April 2007 | Declaration of assistance for shares acquisition (9 pages) |
11 April 2007 | Declaration of assistance for shares acquisition (9 pages) |
11 April 2007 | Declaration of assistance for shares acquisition (9 pages) |
11 April 2007 | Declaration of assistance for shares acquisition (9 pages) |
11 April 2007 | Resolutions
|
11 April 2007 | Resolutions
|
25 March 2007 | Director resigned (1 page) |
25 March 2007 | Director resigned (1 page) |
23 March 2007 | Particulars of mortgage/charge (10 pages) |
23 March 2007 | Particulars of mortgage/charge (10 pages) |
14 March 2007 | Resolutions
|
14 March 2007 | Resolutions
|
28 November 2006 | Return made up to 30/10/06; full list of members (4 pages) |
28 November 2006 | Return made up to 30/10/06; full list of members (4 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) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | Director resigned (1 page) |
19 July 2006 | New director appointed (2 pages) |
19 July 2006 | New director appointed (2 pages) |
1 November 2005 | Return made up to 30/10/05; full list of members (4 pages) |
1 November 2005 | Return made up to 30/10/05; full list of members (4 pages) |
25 May 2005 | Registered office changed on 25/05/05 from: 19-29 woburn place london WC1H 0XE (1 page) |
25 May 2005 | Registered office changed on 25/05/05 from: 19-29 woburn place london WC1H 0XE (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) |
13 April 2005 | Ad 05/04/05--------- £ si 7000@1=7000 £ ic 1000/8000 (2 pages) |
13 April 2005 | Particulars of contract relating to shares (4 pages) |
13 April 2005 | Nc inc already adjusted 05/04/05 (1 page) |
13 April 2005 | Nc inc already adjusted 05/04/05 (1 page) |
13 April 2005 | Resolutions
|
13 April 2005 | Particulars of contract relating to shares (4 pages) |
13 April 2005 | Resolutions
|
13 April 2005 | Ad 05/04/05--------- £ si 7000@1=7000 £ ic 1000/8000 (2 pages) |
8 February 2005 | Company name changed jmd specialist insurance service s LIMITED\certificate issued on 08/02/05 (2 pages) |
8 February 2005 | Company name changed jmd specialist insurance service s LIMITED\certificate issued on 08/02/05 (2 pages) |
30 December 2004 | Return made up to 30/10/04; full list of members (9 pages) |
30 December 2004 | Return made up to 30/10/04; full list of members (9 pages) |
24 August 2004 | Accounts for a small company made up to 31 October 2003 (3 pages) |
24 August 2004 | Accounts for a small company made up to 31 October 2003 (3 pages) |
14 November 2003 | Return made up to 30/10/03; full list of members (8 pages) |
14 November 2003 | Return made up to 30/10/03; full list of members (8 pages) |
22 August 2003 | Ad 06/06/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
22 August 2003 | Particulars of contract relating to shares (2 pages) |
22 August 2003 | Particulars of contract relating to shares (2 pages) |
22 August 2003 | Ad 06/06/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
21 July 2003 | New director appointed (2 pages) |
21 July 2003 | New director appointed (2 pages) |
11 July 2003 | New director appointed (2 pages) |
11 July 2003 | New director appointed (2 pages) |
1 July 2003 | Company name changed jmd group holdings LIMITED\certificate issued on 01/07/03 (2 pages) |
1 July 2003 | Company name changed jmd group holdings LIMITED\certificate issued on 01/07/03 (2 pages) |
20 February 2003 | Registered office changed on 20/02/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
20 February 2003 | Registered office changed on 20/02/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | New secretary appointed;new director appointed (2 pages) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | Secretary resigned (1 page) |
20 February 2003 | New secretary appointed;new director appointed (2 pages) |
20 February 2003 | Director resigned (1 page) |
20 February 2003 | Director resigned (1 page) |
20 February 2003 | Secretary resigned (1 page) |
30 October 2002 | Incorporation (31 pages) |
30 October 2002 | Incorporation (31 pages) |