London
E1 8NN
Director Name | Mr Michael David Cox |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2016(10 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Prescot St London E1 8NN |
Director Name | Mr John David Jackson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2016(10 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Marine Cargo Surveyor |
Country of Residence | France |
Correspondence Address | 66 Prescot St London E1 8NN |
Secretary Name | Della Jane Watts |
---|---|
Status | Current |
Appointed | 11 August 2017(11 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Correspondence Address | 66 Prescot St London E1 8NN |
Director Name | Mr Richard Kenneth Grassick |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2006(same day as company formation) |
Role | Marine Cargo Surveyor |
Country of Residence | England |
Correspondence Address | 85 Timberbank Vigo Village Nr Meopham Gravesend Kent DA13 0SN |
Director Name | Mr Andrew James |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2006(same day as company formation) |
Role | Claims Adjuster |
Correspondence Address | 21 Dunmow Road Bishop's Stortford Hertfordshire CM23 5HE |
Secretary Name | Mrs Sandra Mary Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Rosecroft Close Biggin Hill Kent TN16 3JN |
Director Name | Mr Gavin Spencer |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 09 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Penthouse North, Pope Court The Galleries Warley Brentwood, Essex |
Director Name | Mr John David Alcock Sherburn |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2011(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Rosemead Gardens Headcorn Ashford Kent TN27 9RT |
Secretary Name | Ms Ching Birch |
---|---|
Status | Resigned |
Appointed | 30 April 2012(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 11 August 2017) |
Role | Company Director |
Correspondence Address | 15 Minters Orchard St Mary's Platt Sevenoaks Kent TN15 8JQ |
Director Name | Mr Steven Parry |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Prescot St London E1 8NN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | w-e-cox.com |
---|
Registered Address | 66 Prescot St London E1 8NN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | W.e. Cox Claims Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,235 |
Cash | £3,135 |
Current Liabilities | £96,295 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (9 months from now) |
9 May 2023 | Appointment of Ms Susan Jane Smith as a director on 1 April 2023 (2 pages) |
---|---|
17 January 2023 | Total exemption full accounts made up to 31 July 2022 (10 pages) |
10 January 2023 | Cessation of W E Cox Claims Group Limited as a person with significant control on 31 July 2021 (1 page) |
10 January 2023 | Confirmation statement made on 10 January 2023 with updates (5 pages) |
9 January 2023 | Notification of W.E. Cox Claims Group (Surveys and Sales) Limited as a person with significant control on 31 July 2021 (2 pages) |
4 January 2023 | Confirmation statement made on 4 January 2023 with updates (5 pages) |
25 November 2022 | Change of details for W E Cox Claims Group Limited as a person with significant control on 24 November 2022 (2 pages) |
14 June 2022 | Termination of appointment of Steven Parry as a director on 1 January 2022 (1 page) |
13 May 2022 | Director's details changed for Mr David William Cox on 13 May 2022 (2 pages) |
24 January 2022 | Total exemption full accounts made up to 31 July 2021 (11 pages) |
6 January 2022 | Confirmation statement made on 4 January 2022 with updates (5 pages) |
26 July 2021 | Registered office address changed from 140 Fenchurch Street London EC3M 6BL England to 66 Prescot St London E1 8NN on 26 July 2021 (1 page) |
8 March 2021 | Confirmation statement made on 4 January 2021 with updates (4 pages) |
6 January 2021 | Total exemption full accounts made up to 31 July 2020 (11 pages) |
12 February 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
7 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
17 January 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
16 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
4 October 2018 | Resolutions
|
3 October 2018 | Appointment of Mr Steven Parry as a director on 1 October 2018 (2 pages) |
20 February 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
11 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
11 January 2018 | Resolutions
|
11 January 2018 | Resolutions
|
11 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
10 January 2018 | Director's details changed for Mr Michael David Cox on 1 January 2018 (2 pages) |
10 January 2018 | Director's details changed for Mr David William Cox on 1 January 2018 (2 pages) |
10 January 2018 | Director's details changed for Mr David William Cox on 1 January 2018 (2 pages) |
10 January 2018 | Director's details changed for Mr John David Jackson on 1 January 2018 (2 pages) |
10 January 2018 | Director's details changed for Mr John David Jackson on 1 January 2018 (2 pages) |
10 January 2018 | Director's details changed for Mr Michael David Cox on 1 January 2018 (2 pages) |
24 August 2017 | Appointment of Della Jane Watts as a secretary on 11 August 2017 (2 pages) |
24 August 2017 | Appointment of Della Jane Watts as a secretary on 11 August 2017 (2 pages) |
24 August 2017 | Termination of appointment of Ching Birch as a secretary on 11 August 2017 (1 page) |
24 August 2017 | Termination of appointment of Ching Birch as a secretary on 11 August 2017 (1 page) |
28 June 2017 | Termination of appointment of Gavin Spencer as a director on 9 June 2017 (1 page) |
28 June 2017 | Termination of appointment of Gavin Spencer as a director on 9 June 2017 (1 page) |
16 March 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
16 March 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
16 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
24 October 2016 | Registered office address changed from Cox House 47 the Terrace Gravesend Kent DA12 2DL to 140 Fenchurch Street London EC3M 6BL on 24 October 2016 (1 page) |
24 October 2016 | Registered office address changed from Cox House 47 the Terrace Gravesend Kent DA12 2DL to 140 Fenchurch Street London EC3M 6BL on 24 October 2016 (1 page) |
5 July 2016 | Appointment of Mr John David Jackson as a director on 5 July 2016 (2 pages) |
5 July 2016 | Appointment of Mr John David Jackson as a director on 5 July 2016 (2 pages) |
4 July 2016 | Termination of appointment of John David Alcock Sherburn as a director on 29 February 2016 (1 page) |
4 July 2016 | Termination of appointment of John David Alcock Sherburn as a director on 29 February 2016 (1 page) |
1 July 2016 | Appointment of Mr Michael David Cox as a director on 30 June 2016 (2 pages) |
1 July 2016 | Appointment of Mr Michael David Cox as a director on 30 June 2016 (2 pages) |
1 March 2016 | Secretary's details changed for Ms Ching Birch on 25 February 2016 (1 page) |
1 March 2016 | Secretary's details changed for Ms Ching Birch on 25 February 2016 (1 page) |
8 February 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
8 January 2016 | Company name changed sj marine & transit LIMITED\certificate issued on 08/01/16
|
8 January 2016 | Company name changed sj marine & transit LIMITED\certificate issued on 08/01/16
|
7 January 2016 | Director's details changed for Mr Gavin Spencer on 1 January 2016 (2 pages) |
7 January 2016 | Director's details changed for Mr Gavin Spencer on 1 January 2016 (2 pages) |
7 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
2 June 2015 | Director's details changed for Mr Gavin Spencer on 29 May 2015 (2 pages) |
2 June 2015 | Director's details changed for Mr Gavin Spencer on 29 May 2015 (2 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
13 January 2015 | Director's details changed for Mr Gavin Spencer on 1 May 2014 (2 pages) |
13 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Director's details changed for Mr Gavin Spencer on 1 May 2014 (2 pages) |
13 January 2015 | Director's details changed for Mr Gavin Spencer on 1 May 2014 (2 pages) |
5 January 2015 | Registered office address changed from 35 Paul Street London EC2A 4UQ to Cox House 47 the Terrace Gravesend Kent DA12 2DL on 5 January 2015 (1 page) |
5 January 2015 | Registered office address changed from 35 Paul Street London EC2A 4UQ to Cox House 47 the Terrace Gravesend Kent DA12 2DL on 5 January 2015 (1 page) |
5 January 2015 | Registered office address changed from 35 Paul Street London EC2A 4UQ to Cox House 47 the Terrace Gravesend Kent DA12 2DL on 5 January 2015 (1 page) |
5 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
5 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
4 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
11 March 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
11 March 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
31 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (6 pages) |
31 January 2013 | Director's details changed for Mr Gavin Spencer on 4 January 2013 (2 pages) |
31 January 2013 | Director's details changed for Mr Gavin Spencer on 4 January 2013 (2 pages) |
31 January 2013 | Director's details changed for Mr Gavin Spencer on 4 January 2013 (2 pages) |
31 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (6 pages) |
31 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (6 pages) |
30 January 2013 | Director's details changed for Mr David William Cox on 4 January 2013 (2 pages) |
30 January 2013 | Director's details changed for Mr David William Cox on 4 January 2013 (2 pages) |
30 January 2013 | Director's details changed for Mr David William Cox on 4 January 2013 (2 pages) |
1 May 2012 | Appointment of Ms Ching Birch as a secretary (2 pages) |
1 May 2012 | Termination of appointment of Sandra Robinson as a secretary (1 page) |
1 May 2012 | Appointment of Ms Ching Birch as a secretary (2 pages) |
1 May 2012 | Termination of appointment of Sandra Robinson as a secretary (1 page) |
17 April 2012 | Company name changed pcl surveys LIMITED\certificate issued on 17/04/12
|
17 April 2012 | Company name changed pcl surveys LIMITED\certificate issued on 17/04/12
|
12 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
12 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
14 February 2012 | Appointment of Mr John David Alcock Sherburn as a director (2 pages) |
14 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (6 pages) |
14 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (6 pages) |
14 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (6 pages) |
14 February 2012 | Appointment of Mr John David Alcock Sherburn as a director (2 pages) |
3 May 2011 | Termination of appointment of Richard Grassick as a director (1 page) |
3 May 2011 | Termination of appointment of Richard Grassick as a director (1 page) |
10 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
10 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
28 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (6 pages) |
28 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (6 pages) |
28 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (6 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
19 February 2010 | Appointment of Mr Gavin Spencer as a director (1 page) |
19 February 2010 | Appointment of Mr Gavin Spencer as a director (1 page) |
9 February 2010 | Director's details changed for Richard Kenneth Grassick on 4 January 2010 (2 pages) |
9 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Richard Kenneth Grassick on 4 January 2010 (2 pages) |
9 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Richard Kenneth Grassick on 4 January 2010 (2 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
24 February 2009 | Appointment terminated director andrew james (1 page) |
24 February 2009 | Appointment terminated director andrew james (1 page) |
12 February 2009 | Director's change of particulars / andrew james / 04/01/2009 (1 page) |
12 February 2009 | Return made up to 04/01/09; full list of members (4 pages) |
12 February 2009 | Return made up to 04/01/09; full list of members (4 pages) |
12 February 2009 | Director's change of particulars / andrew james / 04/01/2009 (1 page) |
9 May 2008 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
9 May 2008 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
15 February 2008 | Return made up to 04/01/08; full list of members (2 pages) |
15 February 2008 | Return made up to 04/01/08; full list of members (2 pages) |
22 February 2007 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
22 February 2007 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
14 February 2007 | Secretary's particulars changed (1 page) |
14 February 2007 | Director's particulars changed (1 page) |
14 February 2007 | Return made up to 04/01/07; full list of members (2 pages) |
14 February 2007 | Return made up to 04/01/07; full list of members (2 pages) |
14 February 2007 | Director's particulars changed (1 page) |
14 February 2007 | Secretary's particulars changed (1 page) |
12 February 2007 | Accounting reference date shortened from 31/01/07 to 31/07/06 (1 page) |
12 February 2007 | Accounting reference date shortened from 31/01/07 to 31/07/06 (1 page) |
7 March 2006 | New director appointed (1 page) |
7 March 2006 | New director appointed (1 page) |
4 January 2006 | Incorporation (17 pages) |
4 January 2006 | Incorporation (17 pages) |
4 January 2006 | Secretary resigned (1 page) |
4 January 2006 | Secretary resigned (1 page) |