55 Mark Lane
London
EC3R 7NE
Secretary Name | Mr Andrew Hunter |
---|---|
Status | Closed |
Appointed | 12 January 2018(14 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 19 April 2022) |
Role | Company Director |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Mr John Stuart Williamson |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 37 Sutherland Drive Newcastle Under Lyme Staffordshire ST5 3NZ |
Secretary Name | Sharon Jane Bowers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Role | Accounts Senior |
Correspondence Address | 5 Norton Drive Sneyd Green Stoke On Trent Staffordshire ST6 1RW |
Director Name | Mr Craig Graham Roberts |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2003(4 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 4 months (resigned 12 January 2018) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | The Bungalow Gravelly Bank Stoke-On-Trent ST3 7EG |
Director Name | Mr Nathan Lucas Walton |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2003(4 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 4 months (resigned 12 January 2018) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 6 Syllenhurst View Woore Shropshire CW3 9TJ |
Secretary Name | Michael Whitfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2006(2 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 16 November 2006) |
Role | Company Director |
Correspondence Address | Roughstone Hall Farm Bradnop Leek Staffordshire ST13 7NN |
Secretary Name | Colin Stanley Whitfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2006(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 12 July 2013) |
Role | Company Director |
Correspondence Address | 69 Laycock Avenue Melton Mowbray Leicestershire LE13 1UL |
Director Name | Mr David Crick |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2008(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 February 2010) |
Role | Company Director |
Correspondence Address | Windy Corner 14 Heighley Castle Way Madeley Crewe CW3 9HH |
Director Name | Mr Michael Andrew Bruce |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2018(14 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 13 January 2021) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.jswinsurance.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01782 607709 |
Telephone region | Stoke-on-Trent |
Registered Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
20k at £1 | Cicg LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £191,854 |
Cash | £219,120 |
Current Liabilities | £516,977 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
30 July 2015 | Delivered on: 10 August 2015 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
---|---|
12 July 2013 | Delivered 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 |
12 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
---|---|
3 April 2017 | Accounts for a small company made up to 30 September 2016 (9 pages) |
18 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
2 March 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
12 August 2015 | Satisfaction of charge 047185830001 in full (1 page) |
10 August 2015 | Registration of charge 047185830002, created on 30 July 2015 (33 pages) |
4 June 2015 | Auditor's resignation (1 page) |
4 June 2015 | Section 519 (1 page) |
14 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
12 January 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
19 June 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
18 June 2014 | Director's details changed for Nathan Lucas Walton on 20 April 2014 (2 pages) |
3 March 2014 | Current accounting period extended from 30 June 2014 to 30 September 2014 (1 page) |
27 February 2014 | Appointment of Mr Alastair James Christopherson as a director (2 pages) |
27 February 2014 | Registered office address changed from 11 Church Street Silverdale Newcastle Staffordshire ST5 6JQ United Kingdom on 27 February 2014 (1 page) |
8 August 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
29 July 2013 | Previous accounting period shortened from 31 July 2013 to 30 June 2013 (1 page) |
25 July 2013 | Resolutions
|
25 July 2013 | Termination of appointment of Colin Whitfield as a secretary (2 pages) |
17 July 2013 | Registration of charge 047185830001 (11 pages) |
22 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
22 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
22 April 2013 | Director's details changed for Nathan Lucas Walton on 15 April 2013 (2 pages) |
10 January 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
4 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
4 April 2012 | Director's details changed for Craig Graham Roberts on 4 April 2012 (2 pages) |
4 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
4 April 2012 | Registered office address changed from 11 Church Street, Silverdale Newcastle Staffordshire ST5 6JU on 4 April 2012 (1 page) |
4 April 2012 | Registered office address changed from 11 Church Street, Silverdale Newcastle Staffordshire ST5 6JU on 4 April 2012 (1 page) |
4 April 2012 | Director's details changed for Craig Graham Roberts on 4 April 2012 (2 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
1 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
9 April 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
1 April 2010 | Director's details changed for Nathan Lucas Walton on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Craig Graham Roberts on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (7 pages) |
1 April 2010 | Director's details changed for Nathan Lucas Walton on 1 April 2010 (2 pages) |
1 April 2010 | Termination of appointment of David Crick as a director (1 page) |
1 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (7 pages) |
1 April 2010 | Director's details changed for Craig Graham Roberts on 1 April 2010 (2 pages) |
17 December 2009 | Resolutions
|
2 September 2009 | Accounting reference date shortened from 31/10/2009 to 31/07/2009 (1 page) |
20 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
2 April 2009 | Director appointed mr david crick (1 page) |
2 April 2009 | Return made up to 01/04/09; full list of members (8 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
2 February 2009 | Accounting reference date shortened from 31/07/2009 to 31/10/2008 (1 page) |
2 June 2008 | Return made up to 01/04/08; no change of members (3 pages) |
27 May 2008 | Gbp nc 10000/20000\15/02/06 (2 pages) |
1 December 2007 | Total exemption full accounts made up to 31 July 2007 (19 pages) |
25 May 2007 | Return made up to 01/04/07; full list of members (5 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
24 March 2007 | Director's particulars changed (1 page) |
16 November 2006 | New secretary appointed (1 page) |
16 November 2006 | Secretary resigned (1 page) |
14 June 2006 | Return made up to 01/04/06; full list of members (6 pages) |
14 February 2006 | Registered office changed on 14/02/06 from: gladstone house 505 etruria road basford stoke on trent staffordshire ST4 6JH (1 page) |
14 February 2006 | New secretary appointed (1 page) |
14 February 2006 | Secretary resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
4 January 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
26 April 2005 | Return made up to 01/04/05; full list of members (5 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
21 April 2004 | Return made up to 01/04/04; full list of members
|
2 March 2004 | Accounting reference date extended from 30/04/04 to 31/07/04 (1 page) |
25 October 2003 | Resolutions
|
25 October 2003 | Ad 15/10/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
17 September 2003 | New director appointed (2 pages) |
3 September 2003 | New director appointed (2 pages) |
23 April 2003 | New secretary appointed (2 pages) |
23 April 2003 | Secretary resigned (1 page) |
23 April 2003 | New director appointed (2 pages) |
23 April 2003 | Director resigned (1 page) |
1 April 2003 | Incorporation (16 pages) |