Company NameJames Insurance Services Limited
DirectorsJames Joseph Conroy and Zena Conroy
Company StatusActive
Company Number05398104
CategoryPrivate Limited Company
Incorporation Date18 March 2005(19 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 65202Non-life reinsurance

Directors

Director NameMr James Joseph Conroy
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2005(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address89 Norfolk Avenue
South Croydon
Surrey
CR2 8BW
Director NameZena Conroy
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2005(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address89 Norfolk Avenue
South Croydon
Surrey
CR2 8BW
Secretary NameMr James Joseph Conroy
NationalityBritish
StatusCurrent
Appointed18 March 2005(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address89 Norfolk Avenue
South Croydon
Surrey
CR2 8BW
Director NameGraham Roberts
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2005(same day as company formation)
RoleInsurance Broker
Correspondence Address54 Ambleside Close
Ilfield
West Sussex
RH11 0SW
Director NameSue Robinson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2005(same day as company formation)
RoleHousewife
Correspondence Address54 Ambleside Close
Ifield
West Sussex
RH11 0SW
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed18 March 2005(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 2005(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Contact

Websitejames-insurance.co.uk
Email address[email protected]
Telephone020 86448494
Telephone regionLondon

Location

Registered Address9 Cheam Road
Epsom
KT17 1SP
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardEwell
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1James Joseph Conroy
50.00%
Ordinary
50 at £1Zena Conroy
50.00%
Ordinary

Financials

Year2014
Net Worth£16,108
Cash£217,157
Current Liabilities£234,883

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Filing History

13 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
3 March 2023Micro company accounts made up to 31 July 2022 (6 pages)
18 March 2022Micro company accounts made up to 31 July 2021 (4 pages)
8 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
6 April 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
18 March 2021Micro company accounts made up to 31 July 2020 (4 pages)
1 May 2020Micro company accounts made up to 31 July 2019 (4 pages)
29 February 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
5 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
2 April 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
10 July 2018Registered office address changed from Mid Day Court 20 24 Brighton Road Sutton Surrey SM2 5BN to 9 Cheam Road Epsom KT17 1SP on 10 July 2018 (1 page)
17 April 2018Micro company accounts made up to 31 July 2017 (4 pages)
9 April 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
10 April 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
12 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(5 pages)
12 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(5 pages)
9 October 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
9 October 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
23 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(5 pages)
23 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(5 pages)
8 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(5 pages)
8 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(5 pages)
15 October 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
15 October 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
6 May 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
6 May 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
11 May 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
19 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
19 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
17 May 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
29 April 2010Director's details changed for Zena Conroy on 1 October 2009 (2 pages)
29 April 2010Director's details changed for James Joseph Conroy on 1 October 2009 (2 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
29 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for James Joseph Conroy on 1 October 2009 (2 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
29 April 2010Director's details changed for Zena Conroy on 1 October 2009 (2 pages)
29 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Zena Conroy on 1 October 2009 (2 pages)
29 April 2010Director's details changed for James Joseph Conroy on 1 October 2009 (2 pages)
9 June 2009Registered office changed on 09/06/2009 from 20-24 brighton road sutton surrey SM2 5BN (1 page)
9 June 2009Return made up to 18/03/09; full list of members (4 pages)
9 June 2009Registered office changed on 09/06/2009 from 20-24 brighton road sutton surrey SM2 5BN (1 page)
9 June 2009Return made up to 18/03/09; full list of members (4 pages)
24 October 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
24 October 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
24 September 2008Registered office changed on 24/09/2008 from unit 3 40 kimpton road sutton surrey SM3 9QP (1 page)
24 September 2008Registered office changed on 24/09/2008 from unit 3 40 kimpton road sutton surrey SM3 9QP (1 page)
5 August 2008Return made up to 18/03/08; full list of members (4 pages)
5 August 2008Return made up to 18/03/08; full list of members (4 pages)
4 February 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
4 February 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
14 June 2007Return made up to 18/03/07; full list of members (2 pages)
14 June 2007Return made up to 18/03/07; full list of members (2 pages)
23 January 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
23 January 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
24 March 2006Secretary's particulars changed;director's particulars changed (1 page)
24 March 2006Secretary's particulars changed;director's particulars changed (1 page)
24 March 2006Return made up to 18/03/06; full list of members (2 pages)
24 March 2006Director's particulars changed (1 page)
24 March 2006Return made up to 18/03/06; full list of members (2 pages)
24 March 2006Director's particulars changed (1 page)
15 January 2006Accounting reference date extended from 31/03/06 to 31/07/06 (1 page)
15 January 2006Registered office changed on 15/01/06 from: unit 3, kimpton link business park, 40 kimpton road sutton surrey SM3 9QP (1 page)
15 January 2006Accounting reference date extended from 31/03/06 to 31/07/06 (1 page)
15 January 2006Registered office changed on 15/01/06 from: unit 3, kimpton link business park, 40 kimpton road sutton surrey SM3 9QP (1 page)
6 January 2006Director resigned (1 page)
6 January 2006Director resigned (1 page)
6 January 2006Director resigned (1 page)
6 January 2006Director resigned (1 page)
6 January 2006Secretary's particulars changed;director's particulars changed (1 page)
6 January 2006Secretary's particulars changed;director's particulars changed (1 page)
11 October 2005New secretary appointed (1 page)
11 October 2005New secretary appointed (1 page)
14 April 2005New director appointed (1 page)
14 April 2005New director appointed (1 page)
13 April 2005New director appointed (1 page)
13 April 2005New director appointed (1 page)
12 April 2005Director's particulars changed (1 page)
12 April 2005Director's particulars changed (1 page)
1 April 2005New director appointed (1 page)
1 April 2005New director appointed (1 page)
31 March 2005New director appointed (1 page)
31 March 2005New director appointed (1 page)
23 March 2005Director resigned (1 page)
23 March 2005Secretary resigned (1 page)
23 March 2005Director resigned (1 page)
23 March 2005Secretary resigned (1 page)
18 March 2005Incorporation (9 pages)
18 March 2005Incorporation (9 pages)