Active - Proposal to Strike off
Company Information for A.R.T. JEFFRIES (TITCHFIELD) LIMITED
2ND FLOOR, 50 FENCHURCH STREET, LONDON, EC3M 3JY,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
A.R.T. JEFFRIES (TITCHFIELD) LIMITED | |
Legal Registered Office | |
2ND FLOOR 50 FENCHURCH STREET LONDON EC3M 3JY Other companies in TA11 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW STEWART HUNTER |
||
MICHAEL ANDREW BRUCE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELIZABETH CLAIRE BLAYMIRES |
Company Secretary | ||
ELIZABETH CLAIRE BLAYMIRES |
Director | ||
IAN FRANK GOSDEN |
Director | ||
JULIAN JOHN BEARD |
Company Secretary | ||
JULIAN JOHN BEARD |
Director | ||
TERRI CHRISTINE BEARD |
Director | ||
ROY BLACKBURN |
Director | ||
DIANE PATRICIA LOWE |
Director | ||
ANTHONY RONALD THORNE JEFFRIES |
Company Secretary | ||
GLEN BERNARD GREGORY |
Director | ||
PAUL ERNEST GUNTER |
Director | ||
ANTHONY RONALD THORNE JEFFRIES |
Director | ||
JAMES ANTONY JEFFRIES |
Director | ||
RUTH ISOBEL JEFFRIES |
Director | ||
RUTH ISOBEL JEFFRIES |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DCJ INSURANCE SERVICES LIMITED | Director | 2018-07-26 | CURRENT | 2009-11-03 | Active - Proposal to Strike off | |
DAVID C JONES INSURANCE SERVICES LIMITED | Director | 2018-07-26 | CURRENT | 2009-11-03 | Active - Proposal to Strike off | |
THOMAS SAGAR INSURANCES LIMITED | Director | 2018-06-26 | CURRENT | 1958-08-28 | Active - Proposal to Strike off | |
CCIB HOLDINGS LTD | Director | 2018-01-26 | CURRENT | 2006-11-21 | Active - Proposal to Strike off | |
FED AGRICULTURAL LIMITED | Director | 2018-01-26 | CURRENT | 2014-03-19 | Active - Proposal to Strike off | |
ANGLO HIBERNIAN BLOODSTOCK INSURANCE SERVICES LIMITED | Director | 2018-01-19 | CURRENT | 1997-05-09 | Active | |
JSW INSURANCE SERVICES LIMITED | Director | 2018-01-12 | CURRENT | 2003-04-01 | Active - Proposal to Strike off | |
COUNTY INSURANCE CONSULTANTS LIMITED | Director | 2018-01-12 | CURRENT | 2003-06-05 | Active | |
G.W.I. LIMITED | Director | 2018-01-12 | CURRENT | 2004-02-02 | Active - Proposal to Strike off | |
ARTHUR MARSH & SON (BIRMINGHAM) LIMITED | Director | 2018-01-12 | CURRENT | 2004-10-04 | Active - Proposal to Strike off | |
THOMPSON BROTHERS INSURANCE CONSULTANTS LTD. | Director | 2018-01-12 | CURRENT | 2002-10-04 | Active - Proposal to Strike off | |
THOMPSON BROTHERS HOLDINGS LTD | Director | 2018-01-12 | CURRENT | 2007-05-09 | Active - Proposal to Strike off | |
NMJ INSURANCE BROKERS LIMITED | Director | 2018-01-12 | CURRENT | 2009-04-23 | Active - Proposal to Strike off | |
NMJ HOLDINGS LIMITED | Director | 2018-01-12 | CURRENT | 2009-04-23 | Active - Proposal to Strike off | |
ABILITY SERVICES LIMITED | Director | 2018-01-12 | CURRENT | 2006-11-01 | Active - Proposal to Strike off | |
INSPIRE RISK MANAGEMENT LTD | Director | 2018-01-12 | CURRENT | 2008-02-20 | Active - Proposal to Strike off | |
JAYTOM LIMITED | Director | 2018-01-12 | CURRENT | 2013-03-22 | Active - Proposal to Strike off | |
CICG LIMITED | Director | 2018-01-12 | CURRENT | 2013-05-14 | Active | |
COUNTY HOLDCO LIMITED | Director | 2018-01-12 | CURRENT | 2016-08-16 | Active - Proposal to Strike off | |
COUNTY INSURANCE NW LIMITED | Director | 2018-01-12 | CURRENT | 2011-07-15 | Active - Proposal to Strike off | |
INSPIRE RISK MANAGEMENT GROUP LTD | Director | 2018-01-12 | CURRENT | 2015-10-28 | Active - Proposal to Strike off | |
GMM COMMERCIAL INSURANCE SERVICES LIMITED | Director | 2018-01-02 | CURRENT | 2006-03-08 | Active - Proposal to Strike off | |
MELLERUPS (GENERAL INSURANCES) LTD | Director | 2017-11-01 | CURRENT | 1989-04-07 | Active - Proposal to Strike off | |
ALAN & THOMAS INSURANCE BROKERS BASINGSTOKE LTD | Director | 2017-10-31 | CURRENT | 2001-05-15 | Active - Proposal to Strike off | |
ALAN & THOMAS INSURANCE BROKERS LIMITED | Director | 2017-10-31 | CURRENT | 2002-08-19 | Active | |
ALAN & THOMAS HOLDING COMPANY LIMITED | Director | 2017-10-31 | CURRENT | 2009-05-19 | Active - Proposal to Strike off | |
WM BROKERS LIMITED | Director | 2017-09-29 | CURRENT | 1987-08-24 | Active | |
GREEN INSURANCE BROKERS LIMITED | Director | 2017-08-31 | CURRENT | 1987-01-05 | Active | |
COLIN FEAR INSURANCE SERVICES LIMITED | Director | 2017-08-19 | CURRENT | 2000-05-03 | Active - Proposal to Strike off | |
GREENS HOLDCO LIMITED | Director | 2017-06-13 | CURRENT | 2013-06-13 | Active | |
VIKING INSURANCE SERVICES LIMITED | Director | 2017-06-13 | CURRENT | 2014-12-10 | Active - Proposal to Strike off | |
GREENS HOLDCO 1 LIMITED | Director | 2017-06-13 | CURRENT | 2002-03-04 | Active - Proposal to Strike off | |
ROBERT NOTT & PARTNERS LIMITED | Director | 2017-06-13 | CURRENT | 1963-07-05 | Active - Proposal to Strike off | |
RICHARDSON & WHEELER LIMITED | Director | 2017-06-13 | CURRENT | 1993-05-07 | Active - Proposal to Strike off | |
CLUBSURE MEMBERS OWNED CLUBS LIMITED | Director | 2017-03-01 | CURRENT | 1997-12-02 | Active - Proposal to Strike off | |
LIABILITY DIRECT LIMITED | Director | 2017-03-01 | CURRENT | 2001-04-03 | Active - Proposal to Strike off | |
HIGOS HOLDINGS LIMITED | Director | 2017-03-01 | CURRENT | 1991-10-10 | Active - Proposal to Strike off | |
HIGOS INSURANCE SERVICES LIMITED | Director | 2017-03-01 | CURRENT | 1991-12-03 | Active | |
JOHN BEARD & SON LTD | Director | 2017-03-01 | CURRENT | 2001-06-12 | Active - Proposal to Strike off | |
HIGOS LIMITED | Director | 2017-01-20 | CURRENT | 2015-08-11 | Active - Proposal to Strike off | |
BB INSURE (HOLDINGS) LIMITED | Director | 2016-11-11 | CURRENT | 2012-04-02 | Active - Proposal to Strike off | |
MARSHALL WOOLDRIDGE (SOUTH YORKSHIRE) LIMITED | Director | 2016-11-11 | CURRENT | 2014-05-15 | Active - Proposal to Strike off | |
MARSHALL WOOLDRIDGE LIMITED | Director | 2016-11-11 | CURRENT | 1973-01-30 | Active | |
BB INSURE LIMITED | Director | 2016-11-11 | CURRENT | 2008-09-03 | Active - Proposal to Strike off | |
S.L.K. GENERAL INSURANCE SERVICES LIMITED | Director | 2016-11-11 | CURRENT | 1997-03-12 | Active - Proposal to Strike off | |
CAVENDISH MUNRO PROFESSIONAL RISKS LIMITED | Director | 2016-10-12 | CURRENT | 2006-05-15 | Active | |
MARSHALL WOOLDRIDGE GROUP HOLDINGS LIMITED | Director | 2016-09-26 | CURRENT | 2016-07-21 | Active - Proposal to Strike off | |
MARSHALL WOOLDRIDGE HOLDINGS LIMITED | Director | 2016-09-26 | CURRENT | 2003-11-13 | Active - Proposal to Strike off | |
ROPNER INSURANCE SERVICES LIMITED | Director | 2016-07-08 | CURRENT | 1913-05-07 | Active - Proposal to Strike off | |
CENTRIX INSURANCE HOLDINGS LIMITED | Director | 2016-05-25 | CURRENT | 2008-12-22 | Active | |
MCGRADY LIMITED | Director | 2016-04-28 | CURRENT | 1964-08-24 | Active | |
GRP STERLING LIMITED | Director | 2016-04-22 | CURRENT | 2016-04-13 | Active | |
BROWN & BROWN RETAIL HOLDCO (EUROPE) LIMITED | Director | 2016-02-15 | CURRENT | 2015-02-23 | Active | |
BROWN & BROWN WHOLESALE HOLDCO (UK) LIMITED | Director | 2016-02-15 | CURRENT | 1995-05-05 | Active | |
BROWN & BROWN BROKING HOLDCO (EUROPE) LIMITED | Director | 2016-02-15 | CURRENT | 2014-11-24 | Active | |
ABBEY BOND LOVIS LIMITED | Director | 2015-11-26 | CURRENT | 1958-02-24 | Active | |
BROWN & BROWN INSURANCE BROKERS (UK) LIMITED | Director | 2015-11-09 | CURRENT | 2015-10-30 | Active | |
BLUEFIN INSURANCE HOLDINGS LIMITED | Director | 2011-02-22 | CURRENT | 1988-03-21 | Dissolved 2014-12-09 | |
LAYTON BLACKHAM GROUP LIMITED | Director | 2011-02-22 | CURRENT | 1989-07-13 | Dissolved 2015-01-20 | |
NAMESHELL 1 LIMITED | Director | 2004-03-01 | CURRENT | 1970-06-22 | Dissolved 2014-05-06 |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
PSC05 | Change of details for John Beard & Son Ltd as a person with significant control on 2017-03-01 | |
AD02 | Register 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 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 | |
AP03 | Appointment of Mr Andrew Stewart Hunter as company secretary on 2018-03-26 | |
TM02 | Termination of appointment of Elizabeth Claire Blaymires on 2018-03-23 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN GOSDEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BLAYMIRES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/18, WITH NO UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN FRANK GOSDEN / 14/08/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH CLAIRE BLAYMIRES / 14/08/2017 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AD02 | Register inspection address changed to 7 Cary Court Somerton Business Park, Bancombe Road Somerton TA11 6SB | |
AP01 | DIRECTOR APPOINTED MR MICHAEL ANDREW BRUCE | |
AD03 | Registers moved to registered inspection location of 7 Cary Court Somerton Business Park, Bancombe Road Somerton TA11 6SB | |
AA01 | Current accounting period extended from 31/12/17 TO 31/03/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/03/17 FROM 7 Cary Court Somerton Business Park Somerset TA11 6SB | |
LATEST SOC | 17/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 04/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 17/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/02/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/09/14 FROM Mendip Court Bath Road Wells Somerset BA5 3DG England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROY BLACKBURN | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERRI BEARD | |
AD01 | REGISTERED OFFICE CHANGED ON 03/03/2014 FROM 44 BOTLEY ROAD PARK GATE SOUTHAMPTON HAMPSHIRE SO31 1BB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIAN BEARD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JULIAN BEARD | |
AP03 | SECRETARY APPOINTED ELIZABETH CLAIRE BLAYMIRES | |
AP01 | DIRECTOR APPOINTED ELIZABETH CLAIRE BLAYMIRES | |
AP01 | DIRECTOR APPOINTED IAN FRANK GOSDEN | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 24/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/02/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DIANE LOWE | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 05/02/13 FULL LIST | |
RP04 | SECOND FILING WITH MUD 09/02/12 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN JOHN BEARD / 10/02/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JULIAN JOHN BEARD / 10/02/2012 | |
AR01 | 05/02/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS TERRI CHRISTINE BEARD | |
AP01 | DIRECTOR APPOINTED DIANE LOWE | |
AR01 | 05/02/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY RONALD THORNE JEFFRIES / 05/02/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ERNEST GUNTER / 05/02/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GLEN BERNARD GREGORY / 05/02/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROY BLACKBURN / 05/02/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GLEN GREGORY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY JEFFRIES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL GUNTER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANTHONY JEFFRIES | |
AP01 | DIRECTOR APPOINTED JULIAN JOHN BEARD | |
AP03 | SECRETARY APPOINTED JULIAN JOHN BEARD | |
AD01 | REGISTERED OFFICE CHANGED ON 14/02/2011 FROM, 37 THE SQUARE, TITCHFIELD, FAREHAM, HAMPSHIRE, PO14 4RT | |
AA01 | CURREXT FROM 31/10/2011 TO 31/12/2011 | |
RES01 | ADOPT ARTICLES 09/02/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES JEFFRIES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUTH JEFFRIES | |
AP03 | SECRETARY APPOINTED MR ANTHONY RONALD THORNE JEFFRIES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RUTH JEFFRIES | |
AR01 | 05/02/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 | |
363a | RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/06 | |
363s | RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/05 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SECURITY DEBENTURE | Satisfied | MACQUARIE BANK LIMITED (BANK) |
|
|
|
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
The top companies supplying to UK government with the same SIC code (65120 - Non-life insurance) as A.R.T. JEFFRIES (TITCHFIELD) LIMITED are:
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. |