Company NameDavid C Jones Insurance Services Limited
Company StatusDissolved
Company Number07065363
CategoryPrivate Limited Company
Incorporation Date3 November 2009(14 years, 4 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)
Previous NameDCJ Group Insurance & Risk Management Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher Malcolm Breeze
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2009(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Director NameMr Neil Thornton
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2018(8 years, 8 months after company formation)
Appointment Duration2 years, 2 months (closed 29 September 2020)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Secretary NameMr Andrew Stewart Hunter
StatusClosed
Appointed26 July 2018(8 years, 8 months after company formation)
Appointment Duration2 years, 2 months (closed 29 September 2020)
RoleCompany Director
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Director NameMr David Charles Jones
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2009(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Director NameMr Michael Andrew Bruce
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2018(8 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 03 May 2019)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY

Contact

Websitedcj-insurance.co.uk
Email address[email protected]
Telephone01246 456789
Telephone regionChesterfield

Location

Registered Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Shareholders

1 at £1Dcj Group Insurance & Risk Management LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (4 years, 12 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2020Termination of appointment of David Charles Jones as a director on 1 July 2020 (1 page)
7 April 2020First Gazette notice for voluntary strike-off (1 page)
25 March 2020Application to strike the company off the register (3 pages)
7 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (72 pages)
7 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (17 pages)
7 January 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages)
7 January 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
23 December 2019Director's details changed for Mr David Charles Jones on 23 December 2019 (2 pages)
23 December 2019Director's details changed for Mr Christopher Malcolm Breeze on 23 December 2019 (2 pages)
15 November 2019Confirmation statement made on 3 November 2019 with updates (4 pages)
16 May 2019Termination of appointment of Michael Andrew Bruce as a director on 3 May 2019 (1 page)
15 November 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
15 November 2018Change of details for Dcj Group Insurance & Risk Management Limited as a person with significant control on 8 August 2018 (2 pages)
8 August 2018Appointment of Mr Andrew Stewart Hunter as a secretary on 26 July 2018 (2 pages)
8 August 2018Appointment of Mr Neil Thornton as a director on 26 July 2018 (2 pages)
8 August 2018Current accounting period extended from 30 November 2018 to 31 March 2019 (1 page)
8 August 2018Appointment of Mr Michael Andrew Bruce as a director on 26 July 2018 (2 pages)
8 August 2018Registered office address changed from 57-59 Saltergate Chesterfield S40 1UL to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 8 August 2018 (1 page)
7 August 2018Accounts for a dormant company made up to 30 November 2017 (4 pages)
6 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
23 August 2017Accounts for a dormant company made up to 30 November 2016 (7 pages)
23 August 2017Accounts for a dormant company made up to 30 November 2016 (7 pages)
10 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
7 September 2016Accounts for a dormant company made up to 30 November 2015 (5 pages)
7 September 2016Accounts for a dormant company made up to 30 November 2015 (5 pages)
26 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
(4 pages)
26 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
(4 pages)
26 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
(4 pages)
27 August 2015Accounts for a dormant company made up to 30 November 2014 (4 pages)
27 August 2015Accounts for a dormant company made up to 30 November 2014 (4 pages)
13 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1
(4 pages)
13 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1
(4 pages)
13 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1
(4 pages)
15 April 2014Accounts for a dormant company made up to 30 November 2013 (4 pages)
15 April 2014Accounts for a dormant company made up to 30 November 2013 (4 pages)
9 December 2013Annual return made up to 3 November 2013
Statement of capital on 2013-12-09
  • GBP 1
(14 pages)
9 December 2013Annual return made up to 3 November 2013
Statement of capital on 2013-12-09
  • GBP 1
(14 pages)
9 December 2013Annual return made up to 3 November 2013
Statement of capital on 2013-12-09
  • GBP 1
(14 pages)
28 January 2013Accounts for a dormant company made up to 30 November 2012 (4 pages)
28 January 2013Accounts for a dormant company made up to 30 November 2012 (4 pages)
29 November 2012Annual return made up to 3 November 2012 (14 pages)
29 November 2012Annual return made up to 3 November 2012 (14 pages)
29 November 2012Annual return made up to 3 November 2012 (14 pages)
24 May 2012Accounts for a dormant company made up to 30 November 2011 (4 pages)
24 May 2012Accounts for a dormant company made up to 30 November 2011 (4 pages)
7 December 2011Annual return made up to 3 November 2011 (14 pages)
7 December 2011Annual return made up to 3 November 2011 (14 pages)
7 December 2011Annual return made up to 3 November 2011 (14 pages)
4 February 2011Accounts for a dormant company made up to 30 November 2010 (4 pages)
4 February 2011Accounts for a dormant company made up to 30 November 2010 (4 pages)
19 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (14 pages)
19 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (14 pages)
19 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (14 pages)
29 April 2010Company name changed dcj group insurance & risk management LIMITED\certificate issued on 29/04/10
  • RES15 ‐ Change company name resolution on 2010-04-14
(2 pages)
29 April 2010Company name changed dcj group insurance & risk management LIMITED\certificate issued on 29/04/10
  • RES15 ‐ Change company name resolution on 2010-04-14
(2 pages)
20 April 2010Change of name notice (2 pages)
20 April 2010Change of name notice (2 pages)
18 November 2009Termination of appointment of Graham Stephens as a director (2 pages)
18 November 2009Termination of appointment of Graham Stephens as a director (2 pages)
9 November 2009Appointment of Mr Christopher Malcolm Breeze as a director (2 pages)
9 November 2009Appointment of Mr David Charles Jones as a director (2 pages)
9 November 2009Appointment of Mr Christopher Malcolm Breeze as a director (2 pages)
9 November 2009Appointment of Mr David Charles Jones as a director (2 pages)
3 November 2009Incorporation (17 pages)
3 November 2009Incorporation (17 pages)