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 Name | |
---|---|
JOBSON JAMES INSURANCE BROKERS LIMITED | |
Legal Registered Office | |
One Creechurch Place London EC3A 5AF Other companies in B3 | |
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 |
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 |
---|---|---|
MARTIN STUART JAMES |
||
BRIAN DAVID JOBSON |
||
GRAEME MACDOUGALL |
||
KEVEN RICHARD PARKER |
||
JONATHAN DAVID PARRY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER PAUL SWAIN |
Director | ||
JOHN O'BRIEN |
Director | ||
RICHARD DAMIAN FRANCIS WALTIER |
Director | ||
WILLIAM ALSTON |
Director | ||
BARRIE KENNETH COUSINS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JOBSON JAMES (MOTOR TRADE) LIMITED | Director | 2018-01-16 | CURRENT | 2018-01-16 | Active - Proposal to Strike off | |
PROJECT THOMAS 6 LIMITED | Director | 2017-07-06 | CURRENT | 2017-07-06 | Active - Proposal to Strike off | |
PROJECT THOMAS 4 LIMITED | Director | 2017-07-06 | CURRENT | 2017-07-06 | Active - Proposal to Strike off | |
PROJECT THOMAS 2 LIMITED | Director | 2017-07-06 | CURRENT | 2017-07-06 | Active - Proposal to Strike off | |
PROJECT THOMAS 3 LIMITED | Director | 2017-07-06 | CURRENT | 2017-07-06 | Active - Proposal to Strike off | |
JOBSON JAMES CONSULTING LIMITED | Director | 2015-04-24 | CURRENT | 2015-04-24 | Active - Proposal to Strike off | |
PROJECT THOMAS LIMITED | Director | 2015-04-24 | CURRENT | 2015-04-24 | Active - Proposal to Strike off | |
JOBSON JAMES (LEOMINSTER) LIMITED | Director | 2013-06-26 | CURRENT | 2013-06-26 | Dissolved 2015-11-17 | |
JAMES AND RUDD LIMITED | Director | 2013-06-07 | CURRENT | 2013-06-07 | Dissolved 2013-12-03 | |
JOBSON JAMES HOLDINGS LIMITED | Director | 2011-06-20 | CURRENT | 2011-06-20 | Active - Proposal to Strike off | |
WELLER ESTATES LIMITED | Director | 2016-11-16 | CURRENT | 2016-11-16 | Active | |
JOBSON JAMES HOLDINGS LIMITED | Director | 2011-06-20 | CURRENT | 2011-06-20 | Active - Proposal to Strike off | |
JOBSON JAMES HOLDINGS LIMITED | Director | 2011-08-22 | CURRENT | 2011-06-20 | Active - Proposal to Strike off | |
GRAPHO-ANALYSIS AND RESEARCH LIMITED | Director | 2004-04-05 | CURRENT | 1975-12-31 | Liquidation | |
JOBSON JAMES HOLDINGS LIMITED | Director | 2011-08-22 | CURRENT | 2011-06-20 | Active - Proposal to Strike off | |
JOBSON JAMES HOLDINGS LIMITED | Director | 2011-08-22 | CURRENT | 2011-06-20 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 12/12/22 | ||
Statement of capital on GBP 1 | ||
Statement by Directors | ||
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2022-12-19 GBP 1 | |
CAP-SS | Solvency Statement dated 12/12/22 | |
RES06 | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVID PARRY | |
CONFIRMATION STATEMENT MADE ON 03/11/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/22, WITH UPDATES | |
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
Current accounting period shortened from 31/12/22 TO 30/09/22 | ||
AA01 | Current accounting period shortened from 31/12/22 TO 30/09/22 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MARK HOLLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 12/05/22 FROM 8th Floor Ibex House 42-47 Minories London EC3N 1DY United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN STARLING LARK | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARL WHITMORE BROWN | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
RES12 | Resolution of varying share rights or name | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH08 | Change of share class name or designation | |
PSC02 | Notification of Aston Lark Group Limited as a person with significant control on 2020-03-02 | |
PSC07 | CESSATION OF JOBSON JAMES HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
SH10 | Particulars of variation of rights attached to shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN DAVID JOBSON | |
RES13 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES | |
AA01 | Previous accounting period shortened from 31/03/20 TO 31/12/19 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
AP01 | DIRECTOR APPOINTED MR CARL WHITMORE BROWN | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/19 FROM 30 st. Pauls Square Birmingham B3 1QZ | |
AAMD | Amended small company accounts made up to 2018-03-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
LATEST SOC | 11/01/18 STATEMENT OF CAPITAL;GBP 31580 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 17/01/17 STATEMENT OF CAPITAL;GBP 31580 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PAUL SWAIN | |
LATEST SOC | 06/01/16 STATEMENT OF CAPITAL;GBP 31580 | |
AR01 | 06/01/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 06/01/15 STATEMENT OF CAPITAL;GBP 31580 | |
AR01 | 06/01/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD WALTIER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN O'BRIEN | |
LATEST SOC | 06/01/14 STATEMENT OF CAPITAL;GBP 31580 | |
AR01 | 06/01/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/13 | |
AP01 | DIRECTOR APPOINTED MR JOHN O'BRIEN | |
MISC | Section 519 | |
AR01 | 06/01/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM ALSTON | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER PAUL SWAIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRIE COUSINS | |
AD01 | REGISTERED OFFICE CHANGED ON 18/10/12 FROM 1 Apex Centre 55 Calthorpe Road Edgbaston Birmingham West Midlands B15 1TL | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 06/01/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/11 | |
AP01 | DIRECTOR APPOINTED MR RICHARD DAMIAN FRANCIS WALTIER | |
RES01 | ADOPT ARTICLES 22/08/2011 | |
SH01 | 22/08/11 STATEMENT OF CAPITAL GBP 31580 | |
AP01 | DIRECTOR APPOINTED MR WILLIAM ALSTON | |
AR01 | 06/01/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR KEVEN RICHARD PARKER | |
AP01 | DIRECTOR APPOINTED MR GRAEME MACDOUGALL | |
AP01 | DIRECTOR APPOINTED MR JONATHAN DAVID PARRY | |
SH01 | 30/09/10 STATEMENT OF CAPITAL GBP 30000 | |
AA01 | CURREXT FROM 31/01/2011 TO 31/03/2011 | |
AP01 | DIRECTOR APPOINTED BARRIE KENNETH COUSINS | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 16.42 | 97 |
MortgagesNumMortOutstanding | 15.15 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 1.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 65110 - Life insurance
|
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
The top companies supplying to UK government with the same SIC code (65110 - Life insurance) as JOBSON JAMES INSURANCE BROKERS 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. |