London
EC3M 3JY
Secretary Name | Mr Andrew Stewart Hunter |
---|---|
Status | Closed |
Appointed | 26 July 2018(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 29 September 2020) |
Role | Company Director |
Correspondence Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Director Name | Mr Simon David Evans |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2005(same day as company formation) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | April Cottage The Square, Elmton Worksop Nottinghamshire S80 4LU |
Secretary Name | Janet Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2005(same day as company formation) |
Role | Account Clerk |
Correspondence Address | April Cottage The Square, Elmton Worksop Nottinghamshire S80 4LU |
Director Name | Mr David Charles Jones |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2011(6 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 July 2020) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Secretary Name | Mr David Charles Jones |
---|---|
Status | Resigned |
Appointed | 29 July 2011(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 26 July 2018) |
Role | Company Director |
Correspondence Address | Lutine House Brimington Road North Chesterfield Derbyshire S41 9AP |
Director Name | Mr Michael Andrew Bruce |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2018(13 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 03 May 2019) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | dcj-insurance.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01246 456789 |
Telephone region | Chesterfield |
Registered Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
100 at £1 | Easi Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
17 September 2009 | Delivered on: 22 September 2009 Persons entitled: National Westminster Bank PLC Classification: Third party charge of deposit Secured details: All monies due or to become due from easi holdings limited to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 33772916 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Outstanding |
---|---|
23 February 2005 | Delivered on: 1 March 2005 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 July 2020 | Termination of appointment of David Charles Jones as a director on 1 July 2020 (1 page) |
7 April 2020 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2020 | Application to strike the company off the register (3 pages) |
28 January 2020 | Confirmation statement made on 14 January 2020 with updates (4 pages) |
7 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (72 pages) |
7 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages) |
7 January 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
7 January 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (17 pages) |
23 December 2019 | Director's details changed for Mr David Charles Jones on 23 December 2019 (2 pages) |
16 May 2019 | Termination of appointment of Michael Andrew Bruce as a director on 3 May 2019 (1 page) |
31 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
9 August 2018 | Appointment of Mr Neil Thornton as a director on 26 July 2018 (2 pages) |
9 August 2018 | Appointment of Mr Michael Andrew Bruce as a director on 26 July 2018 (2 pages) |
8 August 2018 | Accounts for a dormant company made up to 31 January 2018 (5 pages) |
8 August 2018 | Termination of appointment of David Charles Jones as a secretary on 26 July 2018 (1 page) |
8 August 2018 | Appointment of Mr Andrew Stewart Hunter as a secretary on 26 July 2018 (2 pages) |
8 August 2018 | Current accounting period extended from 31 January 2019 to 31 March 2019 (1 page) |
8 August 2018 | Registered office address changed from 57/59 Saltergate Chesterfield Derbyshire S40 1UL to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 8 August 2018 (1 page) |
26 July 2018 | Satisfaction of charge 2 in full (1 page) |
26 July 2018 | Satisfaction of charge 1 in full (1 page) |
22 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
25 October 2017 | Accounts for a dormant company made up to 31 January 2017 (6 pages) |
25 October 2017 | Accounts for a dormant company made up to 31 January 2017 (6 pages) |
15 February 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
6 November 2016 | Accounts for a dormant company made up to 31 January 2016 (6 pages) |
6 November 2016 | Accounts for a dormant company made up to 31 January 2016 (6 pages) |
18 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
27 August 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
27 August 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
19 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
15 April 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
15 April 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
4 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
31 May 2013 | Accounts for a dormant company made up to 31 January 2013 (9 pages) |
31 May 2013 | Accounts for a dormant company made up to 31 January 2013 (9 pages) |
31 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
2 February 2012 | Register inspection address has been changed from Penmore House Hasland Road Hasland Chesterfield Derbyshire S41 0SJ United Kingdom (1 page) |
2 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Register inspection address has been changed from Penmore House Hasland Road Hasland Chesterfield Derbyshire S41 0SJ United Kingdom (1 page) |
2 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
9 August 2011 | Appointment of Mr David Charles Jones as a director (2 pages) |
9 August 2011 | Appointment of Mr David Charles Jones as a secretary (2 pages) |
9 August 2011 | Appointment of Mr David Charles Jones as a director (2 pages) |
9 August 2011 | Appointment of Mr David Charles Jones as a secretary (2 pages) |
8 August 2011 | Registered office address changed from 2 Rutland Park Sheffield South Yorkshire S10 2PD on 8 August 2011 (1 page) |
8 August 2011 | Registered office address changed from 2 Rutland Park Sheffield South Yorkshire S10 2PD on 8 August 2011 (1 page) |
8 August 2011 | Termination of appointment of Janet Evans as a secretary (1 page) |
8 August 2011 | Termination of appointment of Janet Evans as a secretary (1 page) |
8 August 2011 | Registered office address changed from 2 Rutland Park Sheffield South Yorkshire S10 2PD on 8 August 2011 (1 page) |
8 August 2011 | Termination of appointment of Simon Evans as a director (1 page) |
8 August 2011 | Termination of appointment of Simon Evans as a director (1 page) |
21 March 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
7 April 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Register inspection address has been changed (1 page) |
7 April 2010 | Director's details changed for Mr Simon David Evans on 7 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for Mr Simon David Evans on 7 April 2010 (2 pages) |
7 April 2010 | Register inspection address has been changed (1 page) |
7 April 2010 | Director's details changed for Mr Simon David Evans on 7 April 2010 (2 pages) |
22 September 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
22 September 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
13 September 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
13 September 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
20 January 2009 | Return made up to 14/01/09; full list of members (10 pages) |
20 January 2009 | Return made up to 14/01/09; full list of members (10 pages) |
28 November 2008 | Return made up to 14/01/08; full list of members (3 pages) |
28 November 2008 | Return made up to 14/01/08; full list of members (3 pages) |
17 July 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
17 July 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
5 March 2007 | Return made up to 14/01/07; full list of members (2 pages) |
5 March 2007 | Return made up to 14/01/07; full list of members (2 pages) |
12 July 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
12 July 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
28 February 2006 | Director's particulars changed (1 page) |
28 February 2006 | Return made up to 14/01/06; full list of members (2 pages) |
28 February 2006 | Return made up to 14/01/06; full list of members (2 pages) |
28 February 2006 | Secretary's particulars changed (1 page) |
28 February 2006 | Secretary's particulars changed (1 page) |
28 February 2006 | Director's particulars changed (1 page) |
24 August 2005 | Ad 14/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 August 2005 | Ad 14/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 May 2005 | Secretary resigned (1 page) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Secretary resigned (1 page) |
1 March 2005 | Particulars of mortgage/charge (3 pages) |
1 March 2005 | Particulars of mortgage/charge (3 pages) |
4 February 2005 | New director appointed (2 pages) |
4 February 2005 | New director appointed (2 pages) |
4 February 2005 | New secretary appointed (2 pages) |
4 February 2005 | New secretary appointed (2 pages) |
14 January 2005 | Incorporation (16 pages) |
14 January 2005 | Incorporation (16 pages) |