Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A.R.T. JEFFRIES (TITCHFIELD) LIMITED
Company Information for

A.R.T. JEFFRIES (TITCHFIELD) LIMITED

2ND FLOOR, 50 FENCHURCH STREET, LONDON, EC3M 3JY,
Company Registration Number
01710251
Private Limited Company
Active - Proposal to Strike off

Company Overview

About A.r.t. Jeffries (titchfield) Ltd
A.R.T. JEFFRIES (TITCHFIELD) LIMITED was founded on 1983-03-28 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". A.r.t. Jeffries (titchfield) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
A.R.T. JEFFRIES (TITCHFIELD) LIMITED
 
Legal Registered Office
2ND FLOOR
50 FENCHURCH STREET
LONDON
EC3M 3JY
Other companies in TA11
 
Filing Information
Company Number 01710251
Company ID Number 01710251
Date formed 1983-03-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 05/02/2016
Return next due 05/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2020-07-15 07:05:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A.R.T. JEFFRIES (TITCHFIELD) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of A.R.T. JEFFRIES (TITCHFIELD) LIMITED

Current Directors
Officer Role Date Appointed
ANDREW STEWART HUNTER
Company Secretary 2018-03-26
MICHAEL ANDREW BRUCE
Director 2017-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH CLAIRE BLAYMIRES
Company Secretary 2014-03-01 2018-03-23
ELIZABETH CLAIRE BLAYMIRES
Director 2014-03-01 2018-03-23
IAN FRANK GOSDEN
Director 2014-03-01 2018-03-23
JULIAN JOHN BEARD
Company Secretary 2011-02-07 2014-03-01
JULIAN JOHN BEARD
Director 2011-02-07 2014-03-01
TERRI CHRISTINE BEARD
Director 2011-02-07 2014-03-01
ROY BLACKBURN
Director 2000-11-01 2014-02-28
DIANE PATRICIA LOWE
Director 2011-05-20 2013-07-31
ANTHONY RONALD THORNE JEFFRIES
Company Secretary 2010-03-05 2011-02-07
GLEN BERNARD GREGORY
Director 1991-02-14 2011-02-07
PAUL ERNEST GUNTER
Director 2000-11-01 2011-02-07
ANTHONY RONALD THORNE JEFFRIES
Director 1991-02-14 2011-02-07
JAMES ANTONY JEFFRIES
Director 2005-11-01 2010-08-04
RUTH ISOBEL JEFFRIES
Director 1991-02-14 2010-04-30
RUTH ISOBEL JEFFRIES
Company Secretary 1991-02-14 2010-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ANDREW BRUCE DCJ INSURANCE SERVICES LIMITED Director 2018-07-26 CURRENT 2009-11-03 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE DAVID C JONES INSURANCE SERVICES LIMITED Director 2018-07-26 CURRENT 2009-11-03 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE THOMAS SAGAR INSURANCES LIMITED Director 2018-06-26 CURRENT 1958-08-28 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE CCIB HOLDINGS LTD Director 2018-01-26 CURRENT 2006-11-21 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE FED AGRICULTURAL LIMITED Director 2018-01-26 CURRENT 2014-03-19 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE ANGLO HIBERNIAN BLOODSTOCK INSURANCE SERVICES LIMITED Director 2018-01-19 CURRENT 1997-05-09 Active
MICHAEL ANDREW BRUCE JSW INSURANCE SERVICES LIMITED Director 2018-01-12 CURRENT 2003-04-01 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE COUNTY INSURANCE CONSULTANTS LIMITED Director 2018-01-12 CURRENT 2003-06-05 Active
MICHAEL ANDREW BRUCE G.W.I. LIMITED Director 2018-01-12 CURRENT 2004-02-02 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE ARTHUR MARSH & SON (BIRMINGHAM) LIMITED Director 2018-01-12 CURRENT 2004-10-04 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE THOMPSON BROTHERS INSURANCE CONSULTANTS LTD. Director 2018-01-12 CURRENT 2002-10-04 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE THOMPSON BROTHERS HOLDINGS LTD Director 2018-01-12 CURRENT 2007-05-09 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE NMJ INSURANCE BROKERS LIMITED Director 2018-01-12 CURRENT 2009-04-23 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE NMJ HOLDINGS LIMITED Director 2018-01-12 CURRENT 2009-04-23 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE ABILITY SERVICES LIMITED Director 2018-01-12 CURRENT 2006-11-01 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE INSPIRE RISK MANAGEMENT LTD Director 2018-01-12 CURRENT 2008-02-20 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE JAYTOM LIMITED Director 2018-01-12 CURRENT 2013-03-22 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE CICG LIMITED Director 2018-01-12 CURRENT 2013-05-14 Active
MICHAEL ANDREW BRUCE COUNTY HOLDCO LIMITED Director 2018-01-12 CURRENT 2016-08-16 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE COUNTY INSURANCE NW LIMITED Director 2018-01-12 CURRENT 2011-07-15 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE INSPIRE RISK MANAGEMENT GROUP LTD Director 2018-01-12 CURRENT 2015-10-28 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE GMM COMMERCIAL INSURANCE SERVICES LIMITED Director 2018-01-02 CURRENT 2006-03-08 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE MELLERUPS (GENERAL INSURANCES) LTD Director 2017-11-01 CURRENT 1989-04-07 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE ALAN & THOMAS INSURANCE BROKERS BASINGSTOKE LTD Director 2017-10-31 CURRENT 2001-05-15 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE ALAN & THOMAS INSURANCE BROKERS LIMITED Director 2017-10-31 CURRENT 2002-08-19 Active
MICHAEL ANDREW BRUCE ALAN & THOMAS HOLDING COMPANY LIMITED Director 2017-10-31 CURRENT 2009-05-19 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE WM BROKERS LIMITED Director 2017-09-29 CURRENT 1987-08-24 Active
MICHAEL ANDREW BRUCE GREEN INSURANCE BROKERS LIMITED Director 2017-08-31 CURRENT 1987-01-05 Active
MICHAEL ANDREW BRUCE COLIN FEAR INSURANCE SERVICES LIMITED Director 2017-08-19 CURRENT 2000-05-03 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE GREENS HOLDCO LIMITED Director 2017-06-13 CURRENT 2013-06-13 Active
MICHAEL ANDREW BRUCE VIKING INSURANCE SERVICES LIMITED Director 2017-06-13 CURRENT 2014-12-10 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE GREENS HOLDCO 1 LIMITED Director 2017-06-13 CURRENT 2002-03-04 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE ROBERT NOTT & PARTNERS LIMITED Director 2017-06-13 CURRENT 1963-07-05 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE RICHARDSON & WHEELER LIMITED Director 2017-06-13 CURRENT 1993-05-07 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE CLUBSURE MEMBERS OWNED CLUBS LIMITED Director 2017-03-01 CURRENT 1997-12-02 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE LIABILITY DIRECT LIMITED Director 2017-03-01 CURRENT 2001-04-03 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE HIGOS HOLDINGS LIMITED Director 2017-03-01 CURRENT 1991-10-10 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE HIGOS INSURANCE SERVICES LIMITED Director 2017-03-01 CURRENT 1991-12-03 Active
MICHAEL ANDREW BRUCE JOHN BEARD & SON LTD Director 2017-03-01 CURRENT 2001-06-12 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE HIGOS LIMITED Director 2017-01-20 CURRENT 2015-08-11 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE BB INSURE (HOLDINGS) LIMITED Director 2016-11-11 CURRENT 2012-04-02 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE MARSHALL WOOLDRIDGE (SOUTH YORKSHIRE) LIMITED Director 2016-11-11 CURRENT 2014-05-15 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE MARSHALL WOOLDRIDGE LIMITED Director 2016-11-11 CURRENT 1973-01-30 Active
MICHAEL ANDREW BRUCE BB INSURE LIMITED Director 2016-11-11 CURRENT 2008-09-03 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE S.L.K. GENERAL INSURANCE SERVICES LIMITED Director 2016-11-11 CURRENT 1997-03-12 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE CAVENDISH MUNRO PROFESSIONAL RISKS LIMITED Director 2016-10-12 CURRENT 2006-05-15 Active
MICHAEL ANDREW BRUCE MARSHALL WOOLDRIDGE GROUP HOLDINGS LIMITED Director 2016-09-26 CURRENT 2016-07-21 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE MARSHALL WOOLDRIDGE HOLDINGS LIMITED Director 2016-09-26 CURRENT 2003-11-13 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE ROPNER INSURANCE SERVICES LIMITED Director 2016-07-08 CURRENT 1913-05-07 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE CENTRIX INSURANCE HOLDINGS LIMITED Director 2016-05-25 CURRENT 2008-12-22 Active
MICHAEL ANDREW BRUCE MCGRADY LIMITED Director 2016-04-28 CURRENT 1964-08-24 Active
MICHAEL ANDREW BRUCE GRP STERLING LIMITED Director 2016-04-22 CURRENT 2016-04-13 Active
MICHAEL ANDREW BRUCE BROWN & BROWN RETAIL HOLDCO (EUROPE) LIMITED Director 2016-02-15 CURRENT 2015-02-23 Active
MICHAEL ANDREW BRUCE BROWN & BROWN WHOLESALE HOLDCO (UK) LIMITED Director 2016-02-15 CURRENT 1995-05-05 Active
MICHAEL ANDREW BRUCE BROWN & BROWN BROKING HOLDCO (EUROPE) LIMITED Director 2016-02-15 CURRENT 2014-11-24 Active
MICHAEL ANDREW BRUCE ABBEY BOND LOVIS LIMITED Director 2015-11-26 CURRENT 1958-02-24 Active
MICHAEL ANDREW BRUCE BROWN & BROWN INSURANCE BROKERS (UK) LIMITED Director 2015-11-09 CURRENT 2015-10-30 Active
MICHAEL ANDREW BRUCE BLUEFIN INSURANCE HOLDINGS LIMITED Director 2011-02-22 CURRENT 1988-03-21 Dissolved 2014-12-09
MICHAEL ANDREW BRUCE LAYTON BLACKHAM GROUP LIMITED Director 2011-02-22 CURRENT 1989-07-13 Dissolved 2015-01-20
MICHAEL ANDREW BRUCE NAMESHELL 1 LIMITED Director 2004-03-01 CURRENT 1970-06-22 Dissolved 2014-05-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-04-21GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-04-08DS01Application to strike the company off the register
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 05/02/20, WITH NO UPDATES
2020-01-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2020-01-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2020-01-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2019-08-05PSC05Change of details for John Beard & Son Ltd as a person with significant control on 2017-03-01
2019-06-06AD02Register inspection address changed from 7 Cary Court Somerton Business Park, Bancombe Road Somerton TA11 6SB England to Venture House St. Leonards Road Allington Maidstone ME16 0LS
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 05/02/19, WITH NO UPDATES
2018-12-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2018-12-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2018-12-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2018-03-27AP03Appointment of Mr Andrew Stewart Hunter as company secretary on 2018-03-26
2018-03-23TM02Termination of appointment of Elizabeth Claire Blaymires on 2018-03-23
2018-03-23TM01APPOINTMENT TERMINATED, DIRECTOR IAN GOSDEN
2018-03-23TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BLAYMIRES
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 05/02/18, WITH NO UPDATES
2017-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN FRANK GOSDEN / 14/08/2017
2017-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH CLAIRE BLAYMIRES / 14/08/2017
2017-04-19AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-02AD02Register inspection address changed to 7 Cary Court Somerton Business Park, Bancombe Road Somerton TA11 6SB
2017-03-02AP01DIRECTOR APPOINTED MR MICHAEL ANDREW BRUCE
2017-03-02AD03Registers moved to registered inspection location of 7 Cary Court Somerton Business Park, Bancombe Road Somerton TA11 6SB
2017-03-01AA01Current accounting period extended from 31/12/17 TO 31/03/18
2017-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/17 FROM 7 Cary Court Somerton Business Park Somerset TA11 6SB
2017-02-17LATEST SOC17/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES
2016-08-21AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-04AR0105/02/16 ANNUAL RETURN FULL LIST
2015-09-22AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-17AR0105/02/15 ANNUAL RETURN FULL LIST
2014-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/14 FROM Mendip Court Bath Road Wells Somerset BA5 3DG England
2014-09-01TM01APPOINTMENT TERMINATED, DIRECTOR ROY BLACKBURN
2014-03-05AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-03TM01APPOINTMENT TERMINATED, DIRECTOR TERRI BEARD
2014-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2014 FROM 44 BOTLEY ROAD PARK GATE SOUTHAMPTON HAMPSHIRE SO31 1BB
2014-03-03TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN BEARD
2014-03-03TM02APPOINTMENT TERMINATED, SECRETARY JULIAN BEARD
2014-03-03AP03SECRETARY APPOINTED ELIZABETH CLAIRE BLAYMIRES
2014-03-03AP01DIRECTOR APPOINTED ELIZABETH CLAIRE BLAYMIRES
2014-03-03AP01DIRECTOR APPOINTED IAN FRANK GOSDEN
2014-03-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-24AR0105/02/14 FULL LIST
2013-08-01TM01APPOINTMENT TERMINATED, DIRECTOR DIANE LOWE
2013-05-16AA31/12/12 TOTAL EXEMPTION SMALL
2013-02-12AR0105/02/13 FULL LIST
2012-07-27RP04SECOND FILING WITH MUD 09/02/12 FOR FORM AR01
2012-07-27ANNOTATIONClarification
2012-07-09AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN JOHN BEARD / 10/02/2012
2012-04-13CH03SECRETARY'S CHANGE OF PARTICULARS / JULIAN JOHN BEARD / 10/02/2012
2012-02-09AR0105/02/12 FULL LIST
2011-06-30AP01DIRECTOR APPOINTED MRS TERRI CHRISTINE BEARD
2011-06-09AP01DIRECTOR APPOINTED DIANE LOWE
2011-02-22AR0105/02/11 FULL LIST
2011-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY RONALD THORNE JEFFRIES / 05/02/2011
2011-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ERNEST GUNTER / 05/02/2011
2011-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GLEN BERNARD GREGORY / 05/02/2011
2011-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY BLACKBURN / 05/02/2011
2011-02-15TM01APPOINTMENT TERMINATED, DIRECTOR GLEN GREGORY
2011-02-15TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JEFFRIES
2011-02-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GUNTER
2011-02-15TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY JEFFRIES
2011-02-15AP01DIRECTOR APPOINTED JULIAN JOHN BEARD
2011-02-14AP03SECRETARY APPOINTED JULIAN JOHN BEARD
2011-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/2011 FROM, 37 THE SQUARE, TITCHFIELD, FAREHAM, HAMPSHIRE, PO14 4RT
2011-02-14AA01CURREXT FROM 31/10/2011 TO 31/12/2011
2011-02-14RES01ADOPT ARTICLES 09/02/2011
2011-02-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-12-08AA31/10/10 TOTAL EXEMPTION SMALL
2010-09-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES JEFFRIES
2010-09-07TM01APPOINTMENT TERMINATED, DIRECTOR RUTH JEFFRIES
2010-03-10AP03SECRETARY APPOINTED MR ANTHONY RONALD THORNE JEFFRIES
2010-03-10TM02APPOINTMENT TERMINATED, SECRETARY RUTH JEFFRIES
2010-02-11AR0105/02/10 FULL LIST
2009-12-15AA31/10/09 TOTAL EXEMPTION SMALL
2009-02-10363aRETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS
2008-12-17AA31/10/08 TOTAL EXEMPTION SMALL
2008-04-01363aRETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS
2007-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07
2007-02-13363aRETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS
2007-01-10AAFULL ACCOUNTS MADE UP TO 31/10/06
2006-02-15363sRETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS
2005-12-19AAFULL ACCOUNTS MADE UP TO 31/10/05
2005-11-10288aNEW DIRECTOR APPOINTED
2005-02-05363sRETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS
2005-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2004-01-27363sRETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS
2003-12-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03
2003-02-18363sRETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS
2003-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2002-03-05363sRETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to A.R.T. JEFFRIES (TITCHFIELD) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against A.R.T. JEFFRIES (TITCHFIELD) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY DEBENTURE 2011-02-07 Satisfied MACQUARIE BANK LIMITED (BANK)
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A.R.T. JEFFRIES (TITCHFIELD) LIMITED

Intangible Assets
Patents
We have not found any records of A.R.T. JEFFRIES (TITCHFIELD) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A.R.T. JEFFRIES (TITCHFIELD) LIMITED
Trademarks
We have not found any records of A.R.T. JEFFRIES (TITCHFIELD) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.R.T. JEFFRIES (TITCHFIELD) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (65120 - Non-life insurance) as A.R.T. JEFFRIES (TITCHFIELD) LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where A.R.T. JEFFRIES (TITCHFIELD) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A.R.T. JEFFRIES (TITCHFIELD) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A.R.T. JEFFRIES (TITCHFIELD) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.