Company NameJELF Risk Management Limited
Company StatusDissolved
Company Number09244806
CategoryPrivate Limited Company
Incorporation Date2 October 2014(9 years, 6 months ago)
Dissolution Date18 July 2023 (9 months, 1 week ago)
Previous NameFinlaw 649 Limited

Business Activity

Section KFinancial and insurance activities
SIC 66210Risk and damage evaluation

Directors

Director NameMr Alistair Stewart Fraser-Hawkins
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2023(8 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (closed 18 July 2023)
RoleCeo, Corporate Practice
Country of ResidenceEngland
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Secretary NameMarsh Secretarial Services Limited (Corporation)
StatusClosed
Appointed20 January 2023(8 years, 3 months after company formation)
Appointment Duration5 months, 4 weeks (closed 18 July 2023)
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Alexander Douglas Alway
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLismore Cheltenham Road
Bisley
Stroud
Gloucestershire
GL6 7BJ
Wales
Director NameMr John Trevor Harding
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillside Court Bowling Hill
Chipping Sodbury
Bristol
BS37 6JX
Director NameMr Anthony Grahame Stott
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2014(2 months, 2 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillside Court Bowling Hill
Chipping Sodbury
Bristol
BS37 6JX
Director NameMr Craig Arthur Seed
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2014(2 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 05 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillside Court Bowling Hill
Chipping Sodbury
Bristol
BS37 6JX
Director NameMr Philip Andrew Barton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2014(2 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 29 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillside Court Bowling Hill
Chipping Sodbury
Bristol
BS37 6JX
Director NameMr Simon Christopher Bland
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2014(2 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 29 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillside Court Bowling Hill
Chipping Sodbury
Bristol
BS37 6JX
Secretary NameMr John Harding
StatusResigned
Appointed15 December 2014(2 months, 2 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 November 2015)
RoleCompany Director
Correspondence AddressHillside Court Bowling Hill
Chipping Sodbury
Bristol
BS37 6JX
Secretary NameMrs Dawn Jeanette Hodges
StatusResigned
Appointed15 December 2015(1 year, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 August 2020)
RoleCompany Director
Correspondence Address1 Tower Place West
London
EC3R 5BU
Director NameMr Oranye Emembolu
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2019(4 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr David James Bruce
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2019(4 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 February 2023)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Anthony Gruppo
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed13 June 2019(4 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2021)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Secretary NameMrs Mariana Daoud-O'Connell
StatusResigned
Appointed01 August 2020(5 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 January 2023)
RoleCompany Director
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU

Contact

Websitejelfgroup.com
Telephone01454 272727
Telephone regionChipping Sodbury

Location

Registered Address1 Tower Place West
Tower Place
London
EC3R 5BU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Jelf Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

15 December 2014Delivered on: 23 December 2014
Satisfied on: 21 December 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Fully Satisfied

Filing History

18 December 2020Director's details changed for Mr Oranye Emembolu on 1 October 2020 (2 pages)
14 October 2020Accounts for a small company made up to 31 December 2019 (29 pages)
19 August 2020Appointment of Mrs Mariana Daoud-O'connell as a secretary on 1 August 2020 (2 pages)
19 August 2020Termination of appointment of Dawn Jeanette Hodges as a secretary on 1 August 2020 (1 page)
18 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
11 February 2020Register inspection address has been changed to The St Botolph Building 138 Houndsditch London EC3A 7AW (1 page)
8 January 2020Change of details for Jelf Insurance Brokers Limited as a person with significant control on 1 January 2020 (2 pages)
8 January 2020Registered office address changed from Hillside Court Bowling Hill Chipping Sodbury Bristol BS37 6JX to 1 Tower Place West Tower Place London EC3R 5BU on 8 January 2020 (1 page)
18 September 2019Accounts for a small company made up to 31 December 2018 (27 pages)
20 June 2019Appointment of Mr Anthony Gruppo as a director on 13 June 2019 (2 pages)
17 June 2019Confirmation statement made on 14 June 2019 with updates (4 pages)
2 May 2019Appointment of Mr Oranye Emembolu as a director on 29 March 2019 (2 pages)
2 May 2019Termination of appointment of Simon Christopher Bland as a director on 29 March 2019 (1 page)
2 May 2019Appointment of Mr David James Bruce as a director on 29 March 2019 (2 pages)
2 May 2019Termination of appointment of Philip Andrew Barton as a director on 29 March 2019 (1 page)
10 September 2018Accounts for a small company made up to 31 December 2017 (21 pages)
21 June 2018Confirmation statement made on 14 June 2018 with updates (5 pages)
28 March 2018Director's details changed for Mr Simon Christopher Bland on 14 January 2016 (2 pages)
5 December 2017Notification of Jelf Insurance Brokers Limited as a person with significant control on 31 October 2017 (2 pages)
5 December 2017Cessation of Jelf Limited as a person with significant control on 31 October 2017 (1 page)
20 October 2017Change of details for Jelf Limited as a person with significant control on 13 September 2017 (2 pages)
20 October 2017Change of details for Jelf Limited as a person with significant control on 13 September 2017 (2 pages)
19 October 2017Change of details for Jelf Group Plc as a person with significant control on 13 September 2017 (2 pages)
19 October 2017Change of details for Jelf Group Plc as a person with significant control on 13 September 2017 (2 pages)
7 October 2017Accounts for a small company made up to 31 December 2016 (22 pages)
7 October 2017Accounts for a small company made up to 31 December 2016 (22 pages)
9 August 2017Termination of appointment of Craig Arthur Seed as a director on 5 July 2017 (1 page)
9 August 2017Termination of appointment of Craig Arthur Seed as a director on 5 July 2017 (1 page)
14 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
22 March 2017Director's details changed for Mr Philip Andrew Barton on 17 March 2017 (2 pages)
22 March 2017Director's details changed for Mr Philip Andrew Barton on 17 March 2017 (2 pages)
2 November 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
16 May 2016Full accounts made up to 30 September 2015 (16 pages)
16 May 2016Full accounts made up to 30 September 2015 (16 pages)
20 April 2016Termination of appointment of Alexander Douglas Alway as a director on 7 April 2016 (1 page)
20 April 2016Termination of appointment of Alexander Douglas Alway as a director on 7 April 2016 (1 page)
29 March 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
29 March 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
19 January 2016Appointment of Mrs Dawn Jeanette Hodges as a secretary on 15 December 2015 (2 pages)
19 January 2016Appointment of Mrs Dawn Jeanette Hodges as a secretary on 15 December 2015 (2 pages)
21 December 2015Satisfaction of charge 092448060001 in full (4 pages)
21 December 2015Satisfaction of charge 092448060001 in full (4 pages)
10 December 2015Termination of appointment of Anthony Grahame Stott as a director on 30 November 2015 (1 page)
10 December 2015Termination of appointment of John Trevor Harding as a director on 30 November 2015 (1 page)
10 December 2015Termination of appointment of John Harding as a secretary on 30 November 2015 (1 page)
10 December 2015Termination of appointment of Anthony Grahame Stott as a director on 30 November 2015 (1 page)
10 December 2015Termination of appointment of John Harding as a secretary on 30 November 2015 (1 page)
10 December 2015Termination of appointment of John Trevor Harding as a director on 30 November 2015 (1 page)
9 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
(6 pages)
9 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
(6 pages)
9 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
(6 pages)
25 February 2015Current accounting period shortened from 31 October 2015 to 30 September 2015 (1 page)
25 February 2015Current accounting period shortened from 31 October 2015 to 30 September 2015 (1 page)
5 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
5 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
23 December 2014Registration of charge 092448060001, created on 15 December 2014 (15 pages)
23 December 2014Registration of charge 092448060001, created on 15 December 2014 (15 pages)
22 December 2014Appointment of Mr John Harding as a secretary on 15 December 2014 (2 pages)
22 December 2014Appointment of Mr John Harding as a secretary on 15 December 2014 (2 pages)
17 December 2014Appointment of Mr Anthony Grahame Stott as a director on 15 December 2014 (2 pages)
17 December 2014Appointment of Mr Craig Seed as a director on 15 December 2014 (2 pages)
17 December 2014Appointment of Mr Philip Andrew Barton as a director on 15 December 2014 (2 pages)
17 December 2014Appointment of Mr Simon Christopher Bland as a director on 15 December 2014 (2 pages)
17 December 2014Appointment of Mr Craig Seed as a director on 15 December 2014 (2 pages)
17 December 2014Appointment of Mr Anthony Grahame Stott as a director on 15 December 2014 (2 pages)
17 December 2014Appointment of Mr Simon Christopher Bland as a director on 15 December 2014 (2 pages)
17 December 2014Appointment of Mr Philip Andrew Barton as a director on 15 December 2014 (2 pages)
21 November 2014Company name changed finlaw 649 LIMITED\certificate issued on 21/11/14
  • NM01 ‐ Change of name by resolution
(3 pages)
21 November 2014Company name changed finlaw 649 LIMITED\certificate issued on 21/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-21
(3 pages)
2 October 2014Incorporation
Statement of capital on 2014-10-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
2 October 2014Incorporation
Statement of capital on 2014-10-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)