Company NameJSW Insurance Services Limited
Company StatusDissolved
Company Number04718583
CategoryPrivate Limited Company
Incorporation Date1 April 2003(21 years, 1 month ago)
Dissolution Date19 April 2022 (2 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Alastair James Christopherson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2014(10 years, 11 months after company formation)
Appointment Duration8 years, 1 month (closed 19 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Secretary NameMr Andrew Hunter
StatusClosed
Appointed12 January 2018(14 years, 9 months after company formation)
Appointment Duration4 years, 3 months (closed 19 April 2022)
RoleCompany Director
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMr John Stuart Williamson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address37 Sutherland Drive
Newcastle Under Lyme
Staffordshire
ST5 3NZ
Secretary NameSharon Jane Bowers
NationalityBritish
StatusResigned
Appointed01 April 2003(same day as company formation)
RoleAccounts Senior
Correspondence Address5 Norton Drive
Sneyd Green
Stoke On Trent
Staffordshire
ST6 1RW
Director NameMr Craig Graham Roberts
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2003(4 months, 3 weeks after company formation)
Appointment Duration14 years, 4 months (resigned 12 January 2018)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bungalow Gravelly Bank
Stoke-On-Trent
ST3 7EG
Director NameMr Nathan Lucas Walton
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2003(4 months, 3 weeks after company formation)
Appointment Duration14 years, 4 months (resigned 12 January 2018)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address6 Syllenhurst View
Woore
Shropshire
CW3 9TJ
Secretary NameMichael Whitfield
NationalityBritish
StatusResigned
Appointed09 February 2006(2 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 16 November 2006)
RoleCompany Director
Correspondence AddressRoughstone Hall Farm
Bradnop
Leek
Staffordshire
ST13 7NN
Secretary NameColin Stanley Whitfield
NationalityBritish
StatusResigned
Appointed16 November 2006(3 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 12 July 2013)
RoleCompany Director
Correspondence Address69 Laycock Avenue
Melton Mowbray
Leicestershire
LE13 1UL
Director NameMr David Crick
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2008(5 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 February 2010)
RoleCompany Director
Correspondence AddressWindy Corner 14 Heighley Castle Way
Madeley
Crewe
CW3 9HH
Director NameMr Michael Andrew Bruce
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2018(14 years, 9 months after company formation)
Appointment Duration3 years (resigned 13 January 2021)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.jswinsurance.co.uk
Email address[email protected]
Telephone01782 607709
Telephone regionStoke-on-Trent

Location

Registered Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

20k at £1Cicg LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£191,854
Cash£219,120
Current Liabilities£516,977

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Charges

30 July 2015Delivered on: 10 August 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
12 July 2013Delivered on: 17 July 2013
Satisfied on: 12 August 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

12 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
3 April 2017Accounts for a small company made up to 30 September 2016 (9 pages)
18 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 20,000
(5 pages)
2 March 2016Accounts for a small company made up to 30 September 2015 (7 pages)
12 August 2015Satisfaction of charge 047185830001 in full (1 page)
10 August 2015Registration of charge 047185830002, created on 30 July 2015 (33 pages)
4 June 2015Auditor's resignation (1 page)
4 June 2015Section 519 (1 page)
14 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 20,000
(5 pages)
14 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 20,000
(5 pages)
12 January 2015Accounts for a small company made up to 30 September 2014 (7 pages)
19 June 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 20,000
(6 pages)
18 June 2014Director's details changed for Nathan Lucas Walton on 20 April 2014 (2 pages)
3 March 2014Current accounting period extended from 30 June 2014 to 30 September 2014 (1 page)
27 February 2014Appointment of Mr Alastair James Christopherson as a director (2 pages)
27 February 2014Registered office address changed from 11 Church Street Silverdale Newcastle Staffordshire ST5 6JQ United Kingdom on 27 February 2014 (1 page)
8 August 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
29 July 2013Previous accounting period shortened from 31 July 2013 to 30 June 2013 (1 page)
25 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 July 2013Termination of appointment of Colin Whitfield as a secretary (2 pages)
17 July 2013Registration of charge 047185830001 (11 pages)
22 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
22 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
22 April 2013Director's details changed for Nathan Lucas Walton on 15 April 2013 (2 pages)
10 January 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
4 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
4 April 2012Director's details changed for Craig Graham Roberts on 4 April 2012 (2 pages)
4 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
4 April 2012Registered office address changed from 11 Church Street, Silverdale Newcastle Staffordshire ST5 6JU on 4 April 2012 (1 page)
4 April 2012Registered office address changed from 11 Church Street, Silverdale Newcastle Staffordshire ST5 6JU on 4 April 2012 (1 page)
4 April 2012Director's details changed for Craig Graham Roberts on 4 April 2012 (2 pages)
16 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
1 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
1 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
16 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
9 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
1 April 2010Director's details changed for Nathan Lucas Walton on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Craig Graham Roberts on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (7 pages)
1 April 2010Director's details changed for Nathan Lucas Walton on 1 April 2010 (2 pages)
1 April 2010Termination of appointment of David Crick as a director (1 page)
1 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (7 pages)
1 April 2010Director's details changed for Craig Graham Roberts on 1 April 2010 (2 pages)
17 December 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
2 September 2009Accounting reference date shortened from 31/10/2009 to 31/07/2009 (1 page)
20 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
2 April 2009Director appointed mr david crick (1 page)
2 April 2009Return made up to 01/04/09; full list of members (8 pages)
12 February 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
2 February 2009Accounting reference date shortened from 31/07/2009 to 31/10/2008 (1 page)
2 June 2008Return made up to 01/04/08; no change of members (3 pages)
27 May 2008Gbp nc 10000/20000\15/02/06 (2 pages)
1 December 2007Total exemption full accounts made up to 31 July 2007 (19 pages)
25 May 2007Return made up to 01/04/07; full list of members (5 pages)
29 March 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
24 March 2007Director's particulars changed (1 page)
16 November 2006New secretary appointed (1 page)
16 November 2006Secretary resigned (1 page)
14 June 2006Return made up to 01/04/06; full list of members (6 pages)
14 February 2006Registered office changed on 14/02/06 from: gladstone house 505 etruria road basford stoke on trent staffordshire ST4 6JH (1 page)
14 February 2006New secretary appointed (1 page)
14 February 2006Secretary resigned (1 page)
14 February 2006Director resigned (1 page)
4 January 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
26 April 2005Return made up to 01/04/05; full list of members (5 pages)
4 April 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
21 April 2004Return made up to 01/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 March 2004Accounting reference date extended from 30/04/04 to 31/07/04 (1 page)
25 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
25 October 2003Ad 15/10/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
17 September 2003New director appointed (2 pages)
3 September 2003New director appointed (2 pages)
23 April 2003New secretary appointed (2 pages)
23 April 2003Secretary resigned (1 page)
23 April 2003New director appointed (2 pages)
23 April 2003Director resigned (1 page)
1 April 2003Incorporation (16 pages)