London
EC3M 7DQ
Director Name | Mr Arthur Hoffmann |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | German |
Status | Current |
Appointed | 29 December 2023(14 years, 1 month after company formation) |
Appointment Duration | 3 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13th Floor 10 Fenchurch Avenue London EC3M 5BN |
Director Name | Mr Timothy David Baker |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2024(14 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Insurance Underwriter |
Country of Residence | England |
Correspondence Address | 42 Etheldore Avenue Hockley SS5 5PA |
Director Name | Mr Dirk Niemann |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | German |
Status | Current |
Appointed | 04 January 2024(14 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Insurance |
Country of Residence | Germany |
Correspondence Address | 13th Floor 10 Fenchurch Avenue London EC3M 5BN |
Director Name | Mr Marco Adriano Del Carlo |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 23 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Holmdene Avenue London SE24 9LE |
Director Name | Mr David John Phillips |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2010(11 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 1 month (resigned 31 December 2023) |
Role | Insurance Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | Suite 828, Gallery 8, Lloyd's Building One Lime St London EC3M 7DQ |
Director Name | Mr Keith Julian |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2012(2 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 01 February 2015) |
Role | Insurance Underwriter |
Country of Residence | England |
Correspondence Address | Suite 828 Lloyd's Building One Lime Street London EC3M 7DQ |
Director Name | Mr David James Ezzard |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2018(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 2023) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 15 Dunnymans Road Banstead SM7 2AN |
Website | www.jrpunderwriting.co.uk/ |
---|---|
Telephone | 020 33267878 |
Telephone region | London |
Registered Address | Suite 828, Gallery 8, Lloyd's Building One Lime Street London EC3M 7DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
450 at £0.001 | Jrp Insurance Management LTD 45.00% Ordinary |
---|---|
250 at £0.001 | David Phillips 25.00% Ordinary |
150 at £0.001 | Daniel Rose 15.00% Ordinary |
150 at £0.001 | Keith Julian 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,241,052 |
Cash | £884,448 |
Current Liabilities | £211,432 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 February 2024 (2 months ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 2 weeks from now) |
23 November 2017 | Amended total exemption full accounts made up to 31 December 2016 (7 pages) |
---|---|
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
23 February 2017 | Confirmation statement made on 23 February 2017 with updates (4 pages) |
23 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
19 February 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 September 2015 | Termination of appointment of Keith Julian as a director on 1 February 2015 (1 page) |
29 September 2015 | Termination of appointment of Keith Julian as a director on 1 February 2015 (1 page) |
6 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
10 November 2014 | Amended total exemption small company accounts made up to 31 December 2013 (5 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
24 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
30 November 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (4 pages) |
30 November 2012 | Appointment of Mr Daniel Rose as a director (2 pages) |
30 November 2012 | Appointment of Mr Keith Julian as a director (2 pages) |
30 November 2012 | Termination of appointment of Marco Del Carlo as a director (1 page) |
8 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (4 pages) |
19 December 2011 | Registered office address changed from C/O David Phillips Suite 828/832 Lloyd's Building One Lime Street London EC3M 7DQ on 19 December 2011 (1 page) |
17 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
1 August 2011 | Previous accounting period extended from 30 November 2010 to 31 December 2010 (1 page) |
10 February 2011 | Annual return made up to 23 November 2010 with a full list of shareholders (4 pages) |
10 February 2011 | Registered office address changed from C/O Marco Del Carlo Lloyd's Building Gallery 4 12 Leadenhall Street London EC3V 1LP on 10 February 2011 (1 page) |
8 November 2010 | Appointment of Mr. David John Phillips as a director (2 pages) |
1 March 2010 | Registered office address changed from 52 Holmdene Avenue London SE24 9LE England on 1 March 2010 (1 page) |
1 March 2010 | Registered office address changed from 52 Holmdene Avenue London SE24 9LE England on 1 March 2010 (1 page) |
23 November 2009 | Incorporation (23 pages) |