London
EC4M 7EF
Secretary Name | Mr Paul Morgan |
---|---|
Status | Closed |
Appointed | 14 June 2018(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 17 March 2020) |
Role | Company Director |
Correspondence Address | 3rd Floor 5 Old Bailey London EC4M 7BA |
Director Name | Mr Timothy Lewis |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 2019(7 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 17 March 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 5 Old Bailey London EC4M 7BA |
Director Name | Mr Andrew James McNaughton |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 2019(7 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 17 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 5 Old Bailey London EC4M 7BA |
Director Name | Mr Jonathan Edward Lander |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27-32 Old Jewry London EC2R 8DQ |
Director Name | Mr Nicholas Paul Lander |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27-32 Old Jewry London EC2R 8DQ |
Secretary Name | Nicholas Paul Lander |
---|---|
Status | Resigned |
Appointed | 27 July 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 27-32 Old Jewry London EC2R 8DQ |
Director Name | Mr Timothy O'Neill |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2015(3 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 01 January 2017) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Systra Ltd Dukes Court Duke Street Woking Surrey GU21 5BH |
Director Name | Mr Aidan Stuart Eaglestone |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2015(3 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 01 January 2018) |
Role | Transport Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Old Bailey London EC4M 7EF |
Director Name | Mr Alan James |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2015(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 June 2018) |
Role | Transport Planner |
Country of Residence | England |
Correspondence Address | 27 - 32 Old Jewry London EC2R 8DQ |
Director Name | Mr Pascal Mercier |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 December 2015(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 November 2019) |
Role | Senior Vice President Northern Europe |
Country of Residence | England |
Correspondence Address | Systra Dukes Court Duke Street Woking Surrey GU21 5BH |
Secretary Name | Mr John Evan Roberts |
---|---|
Status | Resigned |
Appointed | 17 December 2015(3 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 01 January 2017) |
Role | Company Director |
Correspondence Address | Dukes Court Duke Street Duke Street Woking Surrey GU21 5BH |
Secretary Name | Mr Daniel James Ventham |
---|---|
Status | Resigned |
Appointed | 01 January 2017(4 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 14 December 2017) |
Role | Company Director |
Correspondence Address | 4th Floor Dukes Court Duke Street Woking GU21 5BH |
Website | www.jmp.co.uk |
---|---|
Telephone | 0161 8315600 |
Telephone region | Manchester |
Registered Address | 3rd Floor 5 Old Bailey London EC4M 7BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
10m at £0.00001 | Volvere PLC 76.14% Ordinary A |
---|---|
800k at £0.00001 | Alan Beswick 6.09% Ordinary B |
386.7k at £0.00001 | Alan James 2.94% Ordinary B |
1.3m at £0.00001 | Gordon Baker 10.15% Ordinary B |
53.3k at £0.00001 | Alan Bain 0.41% Ordinary B |
53.3k at £0.00001 | John Milligan 0.41% Ordinary B |
53.3k at £0.00001 | Kelvin Clarke 0.41% Ordinary B |
53.3k at £0.00001 | Phil John 0.41% Ordinary B |
53.3k at £0.00001 | Steve Pickard 0.41% Ordinary B |
53.3k at £0.00001 | Tim Steiner 0.41% Ordinary B |
26.7k at £0.00001 | Alan Devenny 0.20% Ordinary B |
26.7k at £0.00001 | Amy Sykes 0.20% Ordinary B |
26.7k at £0.00001 | Bruce Allan 0.20% Ordinary B |
26.7k at £0.00001 | Chris Sibthorpe 0.20% Ordinary B |
26.7k at £0.00001 | Clare Francis 0.20% Ordinary B |
26.7k at £0.00001 | Gordon Ross 0.20% Ordinary B |
26.7k at £0.00001 | Jon Bunney 0.20% Ordinary B |
26.7k at £0.00001 | Martin Higgitt 0.20% Ordinary B |
- | OTHER 0.20% - |
26.7k at £0.00001 | Peter Hardy 0.20% Ordinary B |
26.7k at £0.00001 | Phil Marshall 0.20% Ordinary B |
Year | 2014 |
---|---|
Turnover | £11,761,000 |
Gross Profit | £5,373,000 |
Net Worth | £1,082,000 |
Cash | £920,000 |
Current Liabilities | £3,445,000 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 May 2013 | Delivered on: 17 May 2013 Satisfied on: 18 December 2015 Persons entitled: Volvere PLC Classification: A registered charge Particulars: By way of fixed charge: all properties now vested in the borrower, all properties acquired by the borrower after the date of the instrument and all intellectual property. For further details please refer to the instrument.. Notification of addition to or amendment of charge. Fully Satisfied |
---|
30 November 2017 | Full accounts made up to 31 December 2016 (30 pages) |
---|---|
31 August 2017 | Confirmation statement made on 27 July 2017 with updates (6 pages) |
11 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2017 | Full accounts made up to 31 December 2015 (31 pages) |
3 January 2017 | Appointment of Mr Daniel James Ventham as a secretary on 1 January 2017 (2 pages) |
3 January 2017 | Registered office address changed from 4th Floor Duke Court Duke Street Woking GU21 5BH England to 4th Floor Dukes Court Duke Street Woking GU21 5BH on 3 January 2017 (1 page) |
3 January 2017 | Registered office address changed from 4th Floor Dukes Court Duke Street Woking GU21 5BH England to C/O Systra Limited 4th Floor Dukes Court Duke Street Woking GU21 5BH on 3 January 2017 (1 page) |
3 January 2017 | Registered office address changed from 4th Floor Dukes Court, Duke Street, Woking, Surrey 4th Floor Dukes Court Duke Street Woking Surrey GU21 5BH United Kingdom to 4th Floor Duke Court Duke Street Woking GU21 5BH on 3 January 2017 (1 page) |
3 January 2017 | Termination of appointment of John Evan Roberts as a secretary on 1 January 2017 (1 page) |
3 January 2017 | Termination of appointment of Timothy O'neill as a director on 1 January 2017 (1 page) |
16 November 2016 | Registered office address changed from 27-32 Old Jewry London EC2R 8DQ to 4th Floor Dukes Court, Duke Street, Woking, Surrey 4th Floor Dukes Court Duke Street Woking Surrey GU21 5BH on 16 November 2016 (1 page) |
8 September 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
2 February 2016 | Appointment of Mr John Evan Roberts as a secretary on 17 December 2015 (2 pages) |
4 January 2016 | Auditor's resignation (1 page) |
18 December 2015 | Appointment of Alan James as a director on 17 December 2015 (2 pages) |
18 December 2015 | Appointment of Tim O'neil as a director on 17 December 2015 (2 pages) |
18 December 2015 | Satisfaction of charge 081589420001 in full (1 page) |
18 December 2015 | Appointment of Pascal Mercier as a director on 17 December 2015 (2 pages) |
18 December 2015 | Appointment of Aidan Eaglestone as a director on 17 December 2015 (2 pages) |
18 December 2015 | Termination of appointment of Nicholas Paul Lander as a secretary on 17 December 2015 (1 page) |
18 December 2015 | Termination of appointment of Nicholas Paul Lander as a director on 17 December 2015 (1 page) |
18 December 2015 | Appointment of Steve Higham as a director on 17 December 2015 (2 pages) |
18 December 2015 | Termination of appointment of Jonathan Edward Lander as a director on 17 December 2015 (1 page) |
4 September 2015 | Full accounts made up to 31 December 2014 (21 pages) |
27 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Registered office address changed from Abacus House 33 Gutter Lane London EC2V 8AS to 27-32 Old Jewry London EC2R 8DQ on 27 July 2015 (1 page) |
21 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
20 June 2014 | Full accounts made up to 31 December 2013 (18 pages) |
9 April 2014 | Memorandum and Articles of Association (35 pages) |
9 April 2014 | Statement of capital following an allotment of shares on 14 January 2014
|
9 April 2014 | Change of share class name or designation (2 pages) |
25 February 2014 | Registered office address changed from York House 2nd Floor 74-82 Queen Victoria Street London EC4N 4SJ United Kingdom on 25 February 2014 (1 page) |
20 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
17 May 2013 | Registration of charge 081589420001, created on 10 May 2013 (28 pages) |
15 May 2013 | Company name changed volvere claims services LIMITED\certificate issued on 15/05/13
|
27 July 2012 | Incorporation
|
27 July 2012 | Incorporation
|