Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANDREW JAMES KNOX LTD
Company Information for

ANDREW JAMES KNOX LTD

READING, BERKSHIRE, RG1,
Company Registration Number
04937393
Private Limited Company
Dissolved

Dissolved 2016-03-09

Company Overview

About Andrew James Knox Ltd
ANDREW JAMES KNOX LTD was founded on 2003-10-20 and had its registered office in Reading. The company was dissolved on the 2016-03-09 and is no longer trading or active.

Key Data
Company Name
ANDREW JAMES KNOX LTD
 
Legal Registered Office
READING
BERKSHIRE
 
Filing Information
Company Number 04937393
Date formed 2003-10-20
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-03-09
Type of accounts DORMANT
Last Datalog update: 2019-03-08 08:23:35
Primary Source:Companies House
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 ANDREW JAMES KNOX LTD

Current Directors
Officer Role Date Appointed
JENNIFER OWENS
Company Secretary 2013-11-25
SCOTT EGAN
Director 2012-04-19
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL PETER REA
Director 2011-08-25 2015-04-16
MARK STEVEN HODGES
Director 2012-11-02 2014-10-17
DAVID JAMES BRUCE
Director 2012-08-08 2014-01-17
SAMUEL THOMAS BUDGEN CLARK
Company Secretary 2011-08-25 2013-10-08
JOHN EDWARD KNOX
Director 2003-10-20 2013-08-25
SIAN ELIZABETH LYNCH
Director 2007-05-14 2013-06-26
GRAHAM MAXWELL BARR
Director 2012-04-16 2012-08-08
BRYAN PARK
Director 2011-08-25 2012-04-16
SIAN ELIZABETH LYNCH
Company Secretary 2003-10-20 2011-08-25
LINDA ANNE KNOX
Director 2005-08-18 2011-01-14
STUART CHARLES LOVE
Director 2007-09-24 2008-09-17
RICHARD ANDREW CROUCH
Director 2003-10-20 2004-12-14
HEATHER ANN LAZARUS
Nominated Secretary 2003-10-20 2003-10-20
HARRY PIERRE LAZARUS
Nominated Director 2003-10-20 2003-10-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SCOTT EGAN AGENCY UNDERWRITING LIMITED Director 2012-04-19 CURRENT 1992-11-30 Dissolved 2015-11-24
SCOTT EGAN AUL HOLDINGS LIMITED Director 2012-04-19 CURRENT 2006-05-19 Dissolved 2016-02-02
SCOTT EGAN B.W.A. (INSURANCE SERVICES) LIMITED Director 2012-04-19 CURRENT 2000-02-10 Dissolved 2015-11-24
SCOTT EGAN BAKERS OF CHELTENHAM LIMITED Director 2012-04-19 CURRENT 1999-03-19 Dissolved 2016-03-09
SCOTT EGAN BECKETT EASTWARD LIMITED Director 2012-04-19 CURRENT 1995-02-23 Dissolved 2016-03-09
SCOTT EGAN BRITISH ANNUITIES LTD Director 2012-04-19 CURRENT 2005-04-26 Dissolved 2016-02-02
SCOTT EGAN BRITISH ASSURANCE LIMITED Director 2012-04-19 CURRENT 2005-04-13 Dissolved 2016-02-02
SCOTT EGAN BRITISH BUSINESS LTD Director 2012-04-19 CURRENT 2005-09-09 Dissolved 2016-03-09
SCOTT EGAN BRITISH COMPENSATION LTD. Director 2012-04-19 CURRENT 2005-09-09 Dissolved 2016-02-02
SCOTT EGAN BRITISH GUARANTEE LTD Director 2012-04-19 CURRENT 2005-09-09 Dissolved 2016-02-02
SCOTT EGAN BRITISH HOLDINGS LIMITED Director 2012-04-19 CURRENT 2006-01-17 Dissolved 2016-03-09
SCOTT EGAN BRITISH INSURANCE BROKERS LTD Director 2012-04-19 CURRENT 2005-04-26 Dissolved 2016-02-02
SCOTT EGAN BRITISH INSURANCE LIMITED Director 2012-04-19 CURRENT 1994-12-22 Dissolved 2016-03-09
SCOTT EGAN BRITISH PROTECTION LTD. Director 2012-04-19 CURRENT 2005-04-29 Dissolved 2016-02-02
SCOTT EGAN BRITISH RE LTD Director 2012-04-19 CURRENT 2005-04-13 Dissolved 2016-02-02
SCOTT EGAN BRITISH REASSURANCE LIMITED Director 2012-04-19 CURRENT 2005-04-13 Dissolved 2016-02-02
SCOTT EGAN BRITISH REINSURANCE BROKERS LTD Director 2012-04-19 CURRENT 2005-04-26 Dissolved 2016-02-02
SCOTT EGAN BRITISH REINSURANCE LIMITED Director 2012-04-19 CURRENT 2005-04-13 Dissolved 2016-02-02
SCOTT EGAN BRITISH RISK MANAGEMENT LTD. Director 2012-04-19 CURRENT 2005-04-29 Dissolved 2016-02-02
SCOTT EGAN BRITISH SURVEY LIMITED Director 2012-04-19 CURRENT 2005-04-13 Dissolved 2016-03-09
SCOTT EGAN BRITISH UNDERWRITING LTD Director 2012-04-19 CURRENT 2005-04-29 Dissolved 2016-02-02
SCOTT EGAN BRITISH WARRANTY LTD. Director 2012-04-19 CURRENT 2005-09-09 Dissolved 2016-02-02
SCOTT EGAN HOMECARE UNDERWRITING AGENCY LIMITED Director 2012-04-19 CURRENT 1993-10-20 Dissolved 2015-11-24
SCOTT EGAN INDEMNITY (UK) LIMITED Director 2012-04-19 CURRENT 2001-03-07 Dissolved 2015-11-24
SCOTT EGAN LFE INSURANCE SERVICES LIMITED Director 2012-04-19 CURRENT 2003-01-03 Dissolved 2016-03-09
SCOTT EGAN LINCSURE LIMITED Director 2012-04-19 CURRENT 2004-02-02 Dissolved 2015-11-24
SCOTT EGAN LONDON BROKING SERVICES LIMITED Director 2012-04-19 CURRENT 2002-10-23 Dissolved 2016-01-28
SCOTT EGAN LYON INSURANCE SERVICES LTD. Director 2012-04-19 CURRENT 2004-05-18 Dissolved 2016-01-28
SCOTT EGAN MANNING INSURANCE SERVICES LIMITED Director 2012-04-19 CURRENT 2001-04-05 Dissolved 2015-11-24
SCOTT EGAN MARRS INSURANCE BROKERS LIMITED Director 2012-04-19 CURRENT 1993-01-07 Dissolved 2015-11-24
SCOTT EGAN MOTAQUOTE INSURANCE BROKERS LIMITED Director 2012-04-19 CURRENT 1983-01-21 Dissolved 2016-03-09
SCOTT EGAN NORTHERN UNDERWRITERS LIMITED Director 2012-04-19 CURRENT 1995-10-30 Dissolved 2016-04-18
SCOTT EGAN T F BELL COMPLIANCE LIMITED Director 2012-04-19 CURRENT 2003-12-23 Dissolved 2016-03-09
SCOTT EGAN THE BRITISH GROUP LIMITED Director 2012-04-19 CURRENT 2005-08-01 Dissolved 2016-03-09
SCOTT EGAN TOWERGATE FINCH PROFESSIONAL INDEMNITY LIMITED Director 2012-04-19 CURRENT 2001-04-02 Dissolved 2015-11-24
SCOTT EGAN TOWERGATE IC LIMITED Director 2012-04-19 CURRENT 2003-03-03 Dissolved 2015-11-24
SCOTT EGAN TOWERGATELIFESTYLE UNDERWRITING LIMITED Director 2012-04-19 CURRENT 1997-11-19 Dissolved 2016-01-28
SCOTT EGAN WOODGATE AND PARTNERS LIMITED Director 2012-04-19 CURRENT 1975-11-17 Dissolved 2016-01-28
SCOTT EGAN YOURINSURANCEGROUP (BROKERS) LIMITED Director 2012-04-19 CURRENT 2001-02-20 Dissolved 2016-03-09
SCOTT EGAN A.R.G. GROUP LIMITED Director 2012-04-19 CURRENT 1990-07-05 Dissolved 2016-03-09
SCOTT EGAN A.R.G. HOLDINGS LIMITED Director 2012-04-19 CURRENT 1999-10-26 Dissolved 2016-03-09
SCOTT EGAN TOWERGATE HOLDINGS I PLC Director 2012-04-19 CURRENT 2010-04-08 Dissolved 2016-09-09
SCOTT EGAN TOWERGATE FINANCE PLC Director 2012-04-19 CURRENT 2010-04-08 Dissolved 2016-07-07
SCOTT EGAN TOWERGATE HOLDINGS II LIMITED Director 2012-04-19 CURRENT 2010-04-08 Dissolved 2016-09-09
SCOTT EGAN TOWERGATE PARTNERSHIP LIMITED Director 2012-04-19 CURRENT 1997-07-18 Dissolved 2016-09-09
SCOTT EGAN TOWERGATE PARTNERSHIPCO LIMITED Director 2012-04-19 CURRENT 2010-12-23 Dissolved 2016-12-12
SCOTT EGAN CCV LIMITED Director 2011-04-19 CURRENT 2000-07-05 Dissolved 2016-03-09

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
2016-03-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-12-094.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/2015 FROM TOWER GATE HOUSE ECLIPSE PARK SITTINGBOURNE ROAD MAIDSTONE KENT ME14 3EN
2015-08-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-08-17LRESSPSPECIAL RESOLUTION TO WIND UP
2015-08-174.70DECLARATION OF SOLVENCY
2015-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-05-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL REA
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 199
2014-11-06AR0120/10/14 FULL LIST
2014-10-24TM01APPOINTMENT TERMINATED, DIRECTOR MARK HODGES
2014-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-04-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRUCE
2013-12-02AP03SECRETARY APPOINTED JENNIFER OWENS
2013-11-13LATEST SOC13/11/13 STATEMENT OF CAPITAL;GBP 199
2013-11-13AR0120/10/13 FULL LIST
2013-10-09TM02APPOINTMENT TERMINATED, SECRETARY SAMUEL CLARK
2013-09-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KNOX
2013-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-08-02TM01APPOINTMENT TERMINATED, DIRECTOR SIAN LYNCH
2012-11-05AP01DIRECTOR APPOINTED MR MARK STEVEN HODGES
2012-11-02AR0120/10/12 FULL LIST
2012-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-08-17AP01DIRECTOR APPOINTED MR DAVID JAMES BRUCE
2012-08-17TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM BARR
2012-06-13AP01DIRECTOR APPOINTED MR SCOTT EGAN
2012-06-01AP01DIRECTOR APPOINTED MR GRAHAM MAXWELL BARR
2012-06-01TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN PARK
2011-11-18AA01CURRSHO FROM 31/03/2012 TO 31/12/2011
2011-11-10AR0120/10/11 FULL LIST
2011-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/2011 FROM TOWER GATE HOUSE ECLIPSE PARK, SITTINGBOURNE ROAD MAIDSTONE KENT ME14 3EN UNITED KINGDOM
2011-11-08AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2011 FROM TOWERGATE HOUSE ECLIPSE ROAD SITTINGBOURNE ROAD MAIDSTONE KENT ME14 3EN
2011-09-26RES13SECTION 175(5)(A) 25/08/2011
2011-09-26RES01ADOPT ARTICLES 25/08/2011
2011-09-26AP03SECRETARY APPOINTED SAMUEL THOMAS BUDGEN CLARK
2011-09-26TM02APPOINTMENT TERMINATED, SECRETARY SIAN LYNCH
2011-09-26AP01DIRECTOR APPOINTED BRYAN PARK
2011-09-26AP01DIRECTOR APPOINTED MICHAEL PETER REA
2011-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/2011 FROM 118 WALTER ROAD SWANSEA SA1 5RE
2011-01-14TM01APPOINTMENT TERMINATED, DIRECTOR LINDA KNOX
2010-10-20AR0120/10/10 FULL LIST
2010-09-29AA31/03/10 TOTAL EXEMPTION SMALL
2009-10-27AR0120/10/09 FULL LIST
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SIAN ELIZABETH LYNCH / 01/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA ANNE KNOX / 01/10/2009
2009-10-06AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-03225PREVSHO FROM 30/11/2009 TO 31/03/2009
2009-04-01AA30/11/08 TOTAL EXEMPTION SMALL
2008-11-04288bAPPOINTMENT TERMINATE, DIRECTOR STUART CHARLES LOVE LOGGED FORM
2008-10-21363aRETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS
2008-10-21288bAPPOINTMENT TERMINATED DIRECTOR STUART LOVE
2008-10-15363aRETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS
2008-09-01AA30/11/07 TOTAL EXEMPTION SMALL
2007-11-01288aNEW DIRECTOR APPOINTED
2007-10-31363aRETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS
2007-08-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-07123NC INC ALREADY ADJUSTED 25/07/07
2007-08-07RES04£ NC 25000/1025000 25/0
2007-06-03288aNEW DIRECTOR APPOINTED
2007-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-10-26363aRETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS
2006-06-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-11-07363aRETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS
2005-09-05288aNEW DIRECTOR APPOINTED
2005-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04
2005-04-15RES12VARYING SHARE RIGHTS AND NAMES
2005-04-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-18288bDIRECTOR RESIGNED
2004-10-08363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-08363sRETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS
2004-09-29225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 30/11/04
2003-10-29288aNEW SECRETARY APPOINTED
2003-10-29288bSECRETARY RESIGNED
2003-10-29287REGISTERED OFFICE CHANGED ON 29/10/03 FROM: CARNGLAS CHAMBERS 95 CARNGLAS ROAD TYCOCH SWANSEA SA2 9DH
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ANDREW JAMES KNOX LTD 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 ANDREW JAMES KNOX LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ANDREW JAMES KNOX LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2011-03-31

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 ANDREW JAMES KNOX LTD

Intangible Assets
Patents
We have not found any records of ANDREW JAMES KNOX LTD registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of ANDREW JAMES KNOX LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANDREW JAMES KNOX LTD. 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 (99999 - Dormant Company) as ANDREW JAMES KNOX LTD are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where ANDREW JAMES KNOX LTD 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 ANDREW JAMES KNOX LTD 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 ANDREW JAMES KNOX LTD 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.
    Other companies at postcode RG1