UKBizDB.co.uk

J & M INSURANCE SERVICES (UK) LIMITED

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

This company is commonly known as J & M Insurance Services (uk) Limited. The company was founded 28 years ago and was given the registration number 03093816. The firm's registered office is in COLINDALE. You can find them at 5 Technology Park, Colindeep Lane, Colindale, London. This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:J & M INSURANCE SERVICES (UK) LIMITED
Company Number:03093816
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom, NW9 6BX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
170a-172, High Street, Rayleigh, SS6 7BS

Director01 January 2007Active
5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX

Secretary31 December 2006Active
8 Greenway, London, N20 8ED

Secretary22 August 1995Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary22 August 1995Active
Peregrine House, Falconry Court, Bakers Lane, Epping, England, CM16 5DQ

Director01 July 2014Active
5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX

Director01 July 2014Active
4 Links Drive, Radlett, WD7 8BE

Director22 August 1995Active
5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX

Director22 August 1995Active
First Floor, Field House, Station Approach, Harlow, United Kingdom, CM20 2FB

Director13 May 2019Active
Peregrine House, Falconry Court, Bakers Lane, Epping, United Kingdom, CM16 5DQ

Director01 July 2014Active
9 Woodgate, Cringleford, Norwich, NR4 6XT

Director01 November 2005Active

People with Significant Control

Mr Martin Harris
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:United Kingdom
Address:5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX
Nature of control:
  • Significant influence or control
Mr Paul Gavin Dodds
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:British
Address:170a-172, High Street, Rayleigh, SS6 7BS
Nature of control:
  • Significant influence or control
Capital Underwriting Agencies Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Resolution

Resolution.

Download
2024-02-20Insolvency

Liquidation voluntary statement of affairs.

Download
2024-02-19Address

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

Download
2024-02-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-12-14Officers

Termination director company with name termination date.

Download
2023-12-14Officers

Termination secretary company with name termination date.

Download
2023-12-14Persons with significant control

Cessation of a person with significant control.

Download
2023-10-11Officers

Termination director company with name termination date.

Download
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2023-05-10Accounts

Accounts with accounts type total exemption full.

Download
2022-12-20Officers

Change person director company with change date.

Download
2022-12-20Officers

Change person director company with change date.

Download
2022-12-20Officers

Change person director company with change date.

Download
2022-12-20Officers

Change person director company with change date.

Download
2022-12-20Officers

Change person secretary company with change date.

Download
2022-12-20Persons with significant control

Change to a person with significant control.

Download
2022-12-20Persons with significant control

Change to a person with significant control.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-09-30Accounts

Change account reference date company previous shortened.

Download
2021-09-08Confirmation statement

Confirmation statement with updates.

Download
2021-09-06Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-09-06Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-09-02Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.