Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JOBSON JAMES INSURANCE BROKERS LIMITED
Company Information for

JOBSON JAMES INSURANCE BROKERS LIMITED

One, Creechurch Place, London, EC3A 5AF,
Company Registration Number
07117949
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Jobson James Insurance Brokers Ltd
JOBSON JAMES INSURANCE BROKERS LIMITED was founded on 2010-01-06 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Jobson James Insurance Brokers 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
JOBSON JAMES INSURANCE BROKERS LIMITED
 
Legal Registered Office
One
Creechurch Place
London
EC3A 5AF
Other companies in B3
 
Filing Information
Company Number 07117949
Company ID Number 07117949
Date formed 2010-01-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 30/06/2023
Latest return 06/01/2016
Return next due 03/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-08-23 07:39:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOBSON JAMES INSURANCE BROKERS 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 JOBSON JAMES INSURANCE BROKERS LIMITED

Current Directors
Officer Role Date Appointed
MARTIN STUART JAMES
Director 2010-01-06
BRIAN DAVID JOBSON
Director 2010-01-06
GRAEME MACDOUGALL
Director 2010-04-09
KEVEN RICHARD PARKER
Director 2011-01-03
JONATHAN DAVID PARRY
Director 2010-12-10
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER PAUL SWAIN
Director 2012-10-29 2016-11-10
JOHN O'BRIEN
Director 2013-06-01 2014-03-31
RICHARD DAMIAN FRANCIS WALTIER
Director 2011-10-01 2014-03-10
WILLIAM ALSTON
Director 2011-05-31 2012-11-30
BARRIE KENNETH COUSINS
Director 2010-01-08 2012-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN STUART JAMES JOBSON JAMES (MOTOR TRADE) LIMITED Director 2018-01-16 CURRENT 2018-01-16 Active - Proposal to Strike off
MARTIN STUART JAMES PROJECT THOMAS 6 LIMITED Director 2017-07-06 CURRENT 2017-07-06 Active - Proposal to Strike off
MARTIN STUART JAMES PROJECT THOMAS 4 LIMITED Director 2017-07-06 CURRENT 2017-07-06 Active - Proposal to Strike off
MARTIN STUART JAMES PROJECT THOMAS 2 LIMITED Director 2017-07-06 CURRENT 2017-07-06 Active - Proposal to Strike off
MARTIN STUART JAMES PROJECT THOMAS 3 LIMITED Director 2017-07-06 CURRENT 2017-07-06 Active - Proposal to Strike off
MARTIN STUART JAMES JOBSON JAMES CONSULTING LIMITED Director 2015-04-24 CURRENT 2015-04-24 Active - Proposal to Strike off
MARTIN STUART JAMES PROJECT THOMAS LIMITED Director 2015-04-24 CURRENT 2015-04-24 Active - Proposal to Strike off
MARTIN STUART JAMES JOBSON JAMES (LEOMINSTER) LIMITED Director 2013-06-26 CURRENT 2013-06-26 Dissolved 2015-11-17
MARTIN STUART JAMES JAMES AND RUDD LIMITED Director 2013-06-07 CURRENT 2013-06-07 Dissolved 2013-12-03
MARTIN STUART JAMES JOBSON JAMES HOLDINGS LIMITED Director 2011-06-20 CURRENT 2011-06-20 Active - Proposal to Strike off
BRIAN DAVID JOBSON WELLER ESTATES LIMITED Director 2016-11-16 CURRENT 2016-11-16 Active
BRIAN DAVID JOBSON JOBSON JAMES HOLDINGS LIMITED Director 2011-06-20 CURRENT 2011-06-20 Active - Proposal to Strike off
GRAEME MACDOUGALL JOBSON JAMES HOLDINGS LIMITED Director 2011-08-22 CURRENT 2011-06-20 Active - Proposal to Strike off
GRAEME MACDOUGALL GRAPHO-ANALYSIS AND RESEARCH LIMITED Director 2004-04-05 CURRENT 1975-12-31 Liquidation
KEVEN RICHARD PARKER JOBSON JAMES HOLDINGS LIMITED Director 2011-08-22 CURRENT 2011-06-20 Active - Proposal to Strike off
JONATHAN DAVID PARRY JOBSON JAMES HOLDINGS LIMITED Director 2011-08-22 CURRENT 2011-06-20 Active - Proposal to Strike off

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
2023-08-29SECOND GAZETTE not voluntary dissolution
2023-06-13FIRST GAZETTE notice for voluntary strike-off
2023-06-03Application to strike the company off the register
2022-12-19Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-12-19Solvency Statement dated 12/12/22
2022-12-19Statement of capital on GBP 1
2022-12-19Statement by Directors
2022-12-19SH20Statement by Directors
2022-12-19SH19Statement of capital on 2022-12-19 GBP 1
2022-12-19CAP-SSSolvency Statement dated 12/12/22
2022-12-19RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-12-08TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVID PARRY
2022-11-08CONFIRMATION STATEMENT MADE ON 03/11/22, WITH UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 03/11/22, WITH UPDATES
2022-10-07Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-07Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-07Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-07Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-12Current accounting period shortened from 31/12/22 TO 30/09/22
2022-09-12AA01Current accounting period shortened from 31/12/22 TO 30/09/22
2022-06-27TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MARK HOLLAND
2022-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/22 FROM 8th Floor Ibex House 42-47 Minories London EC3N 1DY United Kingdom
2021-11-03CS01CONFIRMATION STATEMENT MADE ON 03/11/21, WITH NO UPDATES
2021-10-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-08-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN STARLING LARK
2021-03-19CS01CONFIRMATION STATEMENT MADE ON 06/01/21, WITH NO UPDATES
2021-01-29TM01APPOINTMENT TERMINATED, DIRECTOR CARL WHITMORE BROWN
2021-01-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-01-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-04-23RES12Resolution of varying share rights or name
2020-04-23MEM/ARTSARTICLES OF ASSOCIATION
2020-04-20SH08Change of share class name or designation
2020-04-17PSC02Notification of Aston Lark Group Limited as a person with significant control on 2020-03-02
2020-04-17PSC07CESSATION OF JOBSON JAMES HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-04-17SH10Particulars of variation of rights attached to shares
2020-03-06TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN DAVID JOBSON
2020-02-06RES13Resolutions passed:
  • The provisions of articles 4 and 9 of the companys articles of association be and hereby are dis-applied 05/04/2019
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES
2020-01-10AA01Previous accounting period shortened from 31/03/20 TO 31/12/19
2019-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-08-09AP01DIRECTOR APPOINTED MR CARL WHITMORE BROWN
2019-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/19 FROM 30 st. Pauls Square Birmingham B3 1QZ
2019-03-21AAMDAmended small company accounts made up to 2018-03-31
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 06/01/19, WITH NO UPDATES
2018-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-01-11LATEST SOC11/01/18 STATEMENT OF CAPITAL;GBP 31580
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES
2017-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 31580
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2017-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-11-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PAUL SWAIN
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 31580
2016-01-06AR0106/01/16 ANNUAL RETURN FULL LIST
2015-08-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 31580
2015-01-06AR0106/01/15 ANNUAL RETURN FULL LIST
2014-06-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-04-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WALTIER
2014-04-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN O'BRIEN
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 31580
2014-01-06AR0106/01/14 ANNUAL RETURN FULL LIST
2013-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-09-05AP01DIRECTOR APPOINTED MR JOHN O'BRIEN
2013-01-24MISCSection 519
2013-01-08AR0106/01/13 ANNUAL RETURN FULL LIST
2013-01-02TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ALSTON
2012-11-06AP01DIRECTOR APPOINTED MR CHRISTOPHER PAUL SWAIN
2012-11-06TM01APPOINTMENT TERMINATED, DIRECTOR BARRIE COUSINS
2012-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/12 FROM 1 Apex Centre 55 Calthorpe Road Edgbaston Birmingham West Midlands B15 1TL
2012-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-01-09AR0106/01/12 ANNUAL RETURN FULL LIST
2011-10-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-10-19AP01DIRECTOR APPOINTED MR RICHARD DAMIAN FRANCIS WALTIER
2011-08-25RES01ADOPT ARTICLES 22/08/2011
2011-08-25SH0122/08/11 STATEMENT OF CAPITAL GBP 31580
2011-08-04AP01DIRECTOR APPOINTED MR WILLIAM ALSTON
2011-01-28AR0106/01/11 FULL LIST
2011-01-28AP01DIRECTOR APPOINTED MR KEVEN RICHARD PARKER
2011-01-28AP01DIRECTOR APPOINTED MR GRAEME MACDOUGALL
2010-12-17AP01DIRECTOR APPOINTED MR JONATHAN DAVID PARRY
2010-11-16SH0130/09/10 STATEMENT OF CAPITAL GBP 30000
2010-03-02AA01CURREXT FROM 31/01/2011 TO 31/03/2011
2010-01-18AP01DIRECTOR APPOINTED BARRIE KENNETH COUSINS
2010-01-06MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-01-06NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65110 - Life insurance

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 JOBSON JAMES INSURANCE BROKERS 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 JOBSON JAMES INSURANCE BROKERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JOBSON JAMES INSURANCE BROKERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges16.4297
MortgagesNumMortOutstanding15.1597
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied1.289

This shows the max and average number of mortgages for companies with the same SIC code of 65110 - Life insurance

Filed Financial Reports
Annual Accounts
2018-03-31

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 JOBSON JAMES INSURANCE BROKERS LIMITED

Intangible Assets
Patents
We have not found any records of JOBSON JAMES INSURANCE BROKERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOBSON JAMES INSURANCE BROKERS LIMITED
Trademarks
We have not found any records of JOBSON JAMES INSURANCE BROKERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOBSON JAMES INSURANCE BROKERS 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 (65110 - Life insurance) as JOBSON JAMES INSURANCE BROKERS 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 JOBSON JAMES INSURANCE BROKERS 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 JOBSON JAMES INSURANCE BROKERS 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 JOBSON JAMES INSURANCE BROKERS 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.