UKBizDB.co.uk

CJN INSURANCE SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cjn Insurance Services Limited. The company was founded 27 years ago and was given the registration number 03351716. The firm's registered office is in LONDON. You can find them at 2nd Floor, 50 Fenchurch Street, London, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:CJN INSURANCE SERVICES LIMITED
Company Number:03351716
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 1997
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance
  • 66220 - Activities of insurance agents and brokers
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:2nd Floor, 50 Fenchurch Street, London, England, EC3M 3JY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Secretary07 August 2020Active
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Director07 August 2020Active
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Director07 August 2020Active
Poolridge Cottage, Stoke Bliss, Tenbury Wells, Worcester, WR15 8QJ

Director14 April 1997Active
Redgate, Bromyard Road, Tenbury Wells, WR15 8BS

Director14 April 1997Active
Redgate, Bromyard Road, Tenbury Wells, WR15 8BS

Secretary14 April 1997Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary14 April 1997Active
11 Great Western Way, Stourport On Severn, DY13 8AG

Director14 April 1997Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director14 April 1997Active

People with Significant Control

Cicg Limited
Notified on:07 August 2020
Status:Active
Country of residence:England
Address:2nd Floor, 50 Fenchurch Street, London, England, EC3M 3JY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
P&S Short Holdings Limited
Notified on:31 October 2017
Status:Active
Country of residence:United Kingdom
Address:1, Teme Street, Tenbury Wells, United Kingdom, WR15 8BB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Peter John Short
Notified on:06 April 2016
Status:Active
Date of birth:February 1959
Nationality:British
Address:1 Teme Street, Worcestershire, WR15 8BB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Short
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:British
Address:1 Teme Street, Worcestershire, WR15 8BB
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-22Gazette

Gazette dissolved voluntary.

Download
2023-06-06Gazette

Gazette notice voluntary.

Download
2023-05-26Dissolution

Dissolution application strike off company.

Download
2023-01-26Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-26Accounts

Legacy.

Download
2023-01-26Other

Legacy.

Download
2023-01-26Other

Legacy.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Change account reference date company current shortened.

Download
2022-01-10Accounts

Legacy.

Download
2022-01-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-10Other

Legacy.

Download
2022-01-10Other

Legacy.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-05-01Address

Change registered office address company with date old address new address.

Download
2021-01-04Confirmation statement

Confirmation statement with updates.

Download
2020-09-29Incorporation

Memorandum articles.

Download
2020-09-29Resolution

Resolution.

Download
2020-09-25Change of constitution

Statement of companys objects.

Download
2020-08-28Persons with significant control

Notification of a person with significant control.

Download
2020-08-28Persons with significant control

Cessation of a person with significant control.

Download
2020-08-28Accounts

Change account reference date company current extended.

Download
2020-08-28Officers

Appoint person director company with name date.

Download
2020-08-28Officers

Appoint person director company with name date.

Download
2020-08-28Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.