Company NameJMD Specialist Insurance Services Group Limited
Company StatusActive
Company Number04577053
CategoryPrivate Limited Company
Incorporation Date30 October 2002(21 years, 6 months ago)
Previous NameJMD Specialist Insurance Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr James Robert Jacob
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2016(14 years after company formation)
Appointment Duration7 years, 5 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(15 years, 2 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
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(15 years, 2 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
Secretary NameMr Antonio Debiase
StatusCurrent
Appointed13 January 2018(15 years, 2 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
Appointed30 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Raymond Anthony Hems
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Fenchurch Street
London
EC3M 5JT
Director NameRichard John Allam
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Fenchurch Street
London
EC3M 5JT
Secretary NameRichard John Allam
NationalityBritish
StatusResigned
Appointed30 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage Tower Hill
Offham
West Malling
Kent
ME19 5NH
Director NameMr Norman Walter Britten
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2003(7 months, 1 week after company formation)
Appointment Duration3 years (resigned 30 June 2006)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address19 College Gardens
Dulwich Village
London
SE21 7BE
Director NameRoy Joseph Butler
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(8 months after company formation)
Appointment Duration3 years, 8 months (resigned 09 March 2007)
RoleAccountant
Correspondence AddressHeydour,24 Glebe Road
Purley On Thames
Reading
Berkshire
RG8 8DP
Director NameWilliam Francis Rendall
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(3 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 February 2009)
RoleConsultant
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence AddressAylwins
Offham
Lewes
Sussex
BN7 3QE
Director NameMr Jonathan Stuart Newman
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2007(4 years, 4 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 David Howard Gittings
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2009(6 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 20 January 2010)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address120 Fenchurch Street
London
EC3M 5BA
Director NameMr Alan Kevin Quilter
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2010(7 years, 2 months after company formation)
Appointment Duration7 years, 12 months (resigned 13 January 2018)
RoleInsurance Executive
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Mark Andrew Langridge
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2010(7 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 October 2014)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence Address110 Fenchurch Street
London
EC3M 5JT
Director NameMr David Howard Gittings
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(7 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Fenchurch Street
London
EC3M 5JT
Director NameMr Colin David Johnson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2010(8 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 13 January 2018)
RoleCompany Director
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
Appointed02 April 2011(8 years, 5 months after company formation)
Appointment Duration11 years, 4 months (resigned 01 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr Ian Stark
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2014(11 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 10 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMrs Sarah Jane Savory
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2016(13 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 2021)
RoleInsurance Client Manager
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed30 October 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed30 October 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameR&Q Secretaries Limited (Corporation)
StatusResigned
Appointed20 January 2010(7 years, 2 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(11 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 13 January 2018)
Correspondence Address2 Minster Court
London
EC3R 7BB

Contact

Websitejmd-sis.com
Telephone020 72208888
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 20 other UK companies use this postal address

Shareholders

6k at £1Randall & Quilter Is Holdings LTD
75.00%
Ordinary
2k at £1Randall & Quilter Is Holdings LTD
25.00%
Preferred Ordinary

Financials

Year2014
Turnover£2,817,627
Net Worth-£139,716
Cash£2,987
Current Liabilities£1,994,946

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 2 weeks from now)

Charges

9 December 2022Delivered on: 14 December 2022
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
1 November 2021Delivered on: 5 November 2021
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
29 March 2018Delivered on: 10 April 2018
Persons entitled: Intermediate Capital Group PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
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

5 August 2020Confirmation statement made on 27 July 2020 with updates (4 pages)
6 July 2020Accounts for a small company made up to 30 June 2019 (16 pages)
23 April 2020Termination of appointment of Ian Stark as a director on 10 April 2020 (1 page)
9 September 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
3 April 2019Full accounts made up to 30 June 2018 (16 pages)
26 September 2018Amended full accounts made up to 31 December 2017 (24 pages)
15 August 2018Full accounts made up to 31 December 2017 (24 pages)
15 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 15 August 2018 (1 page)
9 August 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
12 April 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
12 April 2018Memorandum and Articles of Association (34 pages)
10 April 2018Registration of charge 045770530002, created on 29 March 2018 (11 pages)
25 January 2018Current accounting period shortened from 31 December 2018 to 30 June 2018 (1 page)
24 January 2018Termination of appointment of Alan Kevin Quilter as a director on 13 January 2018 (1 page)
24 January 2018Cessation of Kenneth Edward Randall as a person with significant control on 13 January 2018 (1 page)
24 January 2018Termination of appointment of R&Q Central Services Limited as a secretary on 13 January 2018 (1 page)
24 January 2018Notification of Davies Group Limited as a person with significant control on 13 January 2018 (2 pages)
24 January 2018Cessation of Randall & Quilter Investment Holdings, Ltd 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 2018Appointment of Mr Daniel Mark Saulter as a director on 13 January 2018 (2 pages)
24 January 2018Appointment of Mr Antonio Debiase as a secretary on 13 January 2018 (2 pages)
24 January 2018Termination of appointment of Colin David Johnson 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)
7 December 2017Termination of appointment of John Michael Dewen as a director on 15 November 2017 (1 page)
7 December 2017Termination of appointment of John Michael Dewen as a director on 15 November 2017 (1 page)
27 July 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
27 July 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
17 May 2017Full accounts made up to 31 December 2016 (23 pages)
17 May 2017Full accounts made up to 31 December 2016 (23 pages)
14 March 2017Appointment of Mr James Robert Jacob as a director on 14 November 2016 (2 pages)
14 March 2017Appointment of Mr James Robert Jacob as a director on 14 November 2016 (2 pages)
27 September 2016Full accounts made up to 31 December 2015 (25 pages)
27 September 2016Full accounts made up to 31 December 2015 (25 pages)
10 August 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
10 August 2016Confirmation statement made on 27 July 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 May 2016Appointment of Mrs. Sarah Jane Savory as a director on 2 May 2016 (2 pages)
18 May 2016Appointment of Mrs. Sarah Jane Savory as a director on 2 May 2016 (2 pages)
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)
10 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 8,000
(6 pages)
10 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 8,000
(6 pages)
4 July 2015Full accounts made up to 31 December 2014 (16 pages)
4 July 2015Full accounts made up to 31 December 2014 (16 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)
19 January 2015Director's details changed for Mr Colin David Johnson on 14 September 2013 (2 pages)
19 January 2015Director's details changed for Mr Colin David Johnson on 14 September 2013 (2 pages)
29 October 2014Termination of appointment of Mark Andrew Langridge as a director on 28 October 2014 (1 page)
29 October 2014Termination of appointment of Mark Andrew Langridge as a director on 28 October 2014 (1 page)
30 September 2014Termination of appointment of Richard John Allam as a director on 30 September 2014 (1 page)
30 September 2014Appointment of Ian Stark as a director on 30 September 2014 (2 pages)
30 September 2014Appointment of Ian Stark as a director on 30 September 2014 (2 pages)
30 September 2014Termination of appointment of Richard John Allam as a director on 30 September 2014 (1 page)
4 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 8,000
(7 pages)
4 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 8,000
(7 pages)
24 July 2014Full accounts made up to 31 December 2013 (16 pages)
24 July 2014Full accounts made up to 31 December 2013 (16 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)
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)
12 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
12 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
12 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(7 pages)
12 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(7 pages)
24 June 2013Full accounts made up to 31 December 2012 (16 pages)
24 June 2013Full accounts made up to 31 December 2012 (16 pages)
2 January 2013Termination of appointment of David Gittings as a director (1 page)
2 January 2013Termination of appointment of David Gittings as a director (1 page)
17 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (7 pages)
17 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (7 pages)
6 July 2012Full accounts made up to 31 December 2011 (18 pages)
6 July 2012Full accounts made up to 31 December 2011 (18 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)
15 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (8 pages)
15 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (8 pages)
7 July 2011Director's details changed for John Michael Dewen 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 Richard John Allam on 7 July 2011 (2 pages)
7 July 2011Director's details changed for Mr. David Gittings on 7 July 2011 (2 pages)
7 July 2011Director's details changed for Mr. David Gittings 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 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 Mr. David Gittings 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 John Michael Dewen 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 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)
27 June 2011Full accounts made up to 31 December 2010 (21 pages)
27 June 2011Full accounts made up to 31 December 2010 (21 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)
6 April 2011Appointment of Mr Robert Dewen as a director (2 pages)
6 April 2011Appointment of Mr Robert Dewen as a director (2 pages)
17 December 2010Appointment of Mr Colin David Johnson as a director (2 pages)
17 December 2010Appointment of Mr Colin David Johnson as a director (2 pages)
25 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (9 pages)
25 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (9 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)
19 April 2010Appointment of Mr. David Gittings as a director (3 pages)
19 April 2010Appointment of Mr. David Gittings as a director (3 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 (7 pages)
31 January 2010Accounts for a small company made up to 31 October 2009 (7 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 Mr Mark Andrew Langridge as a director (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 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 Alan Kevin Quilter as a director (3 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 David Gittings as a director (2 pages)
25 January 2010Termination of appointment of David Gittings as a director (2 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)
25 January 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (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 2010Termination of appointment of Jonathan Newman as a director (2 pages)
12 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (8 pages)
12 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (8 pages)
12 November 2009Director's details changed for David Gittings on 30 October 2009 (2 pages)
12 November 2009Director's details changed for David Gittings on 30 October 2009 (2 pages)
27 August 2009Accounts for a small company made up to 31 October 2008 (7 pages)
27 August 2009Accounts for a small company made up to 31 October 2008 (7 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)
25 February 2009Appointment terminated director william rendall (1 page)
25 February 2009Director appointed david gittings (2 pages)
25 February 2009Director appointed david gittings (2 pages)
25 February 2009Appointment terminated director william rendall (1 page)
30 October 2008Return made up to 30/10/08; full list of members (6 pages)
30 October 2008Return made up to 30/10/08; full list of members (6 pages)
10 July 2008Accounts for a small company made up to 31 October 2007 (7 pages)
10 July 2008Accounts for a small company made up to 31 October 2007 (7 pages)
27 November 2007Return made up to 30/10/07; full list of members (4 pages)
27 November 2007Return made up to 30/10/07; full list of members (4 pages)
17 May 2007Accounts for a small company made up to 31 October 2006 (7 pages)
17 May 2007Accounts for a small company made up to 31 October 2006 (7 pages)
18 April 2007New director appointed (2 pages)
18 April 2007New director appointed (2 pages)
11 April 2007Declaration of assistance for shares acquisition (9 pages)
11 April 2007Declaration of assistance for shares acquisition (9 pages)
11 April 2007Declaration of assistance for shares acquisition (9 pages)
11 April 2007Declaration of assistance for shares acquisition (9 pages)
11 April 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
11 April 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
25 March 2007Director resigned (1 page)
25 March 2007Director resigned (1 page)
23 March 2007Particulars of mortgage/charge (10 pages)
23 March 2007Particulars of mortgage/charge (10 pages)
14 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
14 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
28 November 2006Return made up to 30/10/06; full list of members (4 pages)
28 November 2006Return made up to 30/10/06; full list of members (4 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)
20 July 2006Director resigned (1 page)
20 July 2006Director resigned (1 page)
19 July 2006New director appointed (2 pages)
19 July 2006New director appointed (2 pages)
1 November 2005Return made up to 30/10/05; full list of members (4 pages)
1 November 2005Return made up to 30/10/05; full list of members (4 pages)
25 May 2005Registered office changed on 25/05/05 from: 19-29 woburn place london WC1H 0XE (1 page)
25 May 2005Registered office changed on 25/05/05 from: 19-29 woburn place london WC1H 0XE (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)
13 April 2005Ad 05/04/05--------- £ si 7000@1=7000 £ ic 1000/8000 (2 pages)
13 April 2005Particulars of contract relating to shares (4 pages)
13 April 2005Nc inc already adjusted 05/04/05 (1 page)
13 April 2005Nc inc already adjusted 05/04/05 (1 page)
13 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 April 2005Particulars of contract relating to shares (4 pages)
13 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 April 2005Ad 05/04/05--------- £ si 7000@1=7000 £ ic 1000/8000 (2 pages)
8 February 2005Company name changed jmd specialist insurance service s LIMITED\certificate issued on 08/02/05 (2 pages)
8 February 2005Company name changed jmd specialist insurance service s LIMITED\certificate issued on 08/02/05 (2 pages)
30 December 2004Return made up to 30/10/04; full list of members (9 pages)
30 December 2004Return made up to 30/10/04; full list of members (9 pages)
24 August 2004Accounts for a small company made up to 31 October 2003 (3 pages)
24 August 2004Accounts for a small company made up to 31 October 2003 (3 pages)
14 November 2003Return made up to 30/10/03; full list of members (8 pages)
14 November 2003Return made up to 30/10/03; full list of members (8 pages)
22 August 2003Ad 06/06/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
22 August 2003Particulars of contract relating to shares (2 pages)
22 August 2003Particulars of contract relating to shares (2 pages)
22 August 2003Ad 06/06/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
21 July 2003New director appointed (2 pages)
21 July 2003New director appointed (2 pages)
11 July 2003New director appointed (2 pages)
11 July 2003New director appointed (2 pages)
1 July 2003Company name changed jmd group holdings LIMITED\certificate issued on 01/07/03 (2 pages)
1 July 2003Company name changed jmd group holdings LIMITED\certificate issued on 01/07/03 (2 pages)
20 February 2003Registered office changed on 20/02/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 February 2003Registered office changed on 20/02/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 February 2003New director appointed (2 pages)
20 February 2003New director appointed (2 pages)
20 February 2003New director appointed (2 pages)
20 February 2003New secretary appointed;new director appointed (2 pages)
20 February 2003New director appointed (2 pages)
20 February 2003Secretary resigned (1 page)
20 February 2003New secretary appointed;new director appointed (2 pages)
20 February 2003Director resigned (1 page)
20 February 2003Director resigned (1 page)
20 February 2003Secretary resigned (1 page)
30 October 2002Incorporation (31 pages)
30 October 2002Incorporation (31 pages)