This company is commonly known as Jannard Quadrant Insurance Brokers Limited. The company was founded 24 years ago and was given the registration number 03827562. The firm's registered office is in WATFORD. You can find them at Eclipse House 20 Sandown Road, Sandown Road, Watford, . This company's SIC code is 66220 - Activities of insurance agents and brokers.
Name | : | JANNARD QUADRANT INSURANCE BROKERS LIMITED |
---|---|---|
Company Number | : | 03827562 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 August 1999 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Eclipse House 20 Sandown Road, Sandown Road, Watford, WD24 7AE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Eclipse House 20 Sandown Road, Sandown Road, Watford, England, WD24 7AE | Director | 13 December 1999 | Active |
Eclipse House 20 Sandown Road, Sandown Road, Watford, England, WD24 7AE | Director | 13 December 1999 | Active |
Eclipse House 20 Sandown Road, Sandown Road, Watford, England, WD24 7AE | Secretary | 13 December 1999 | Active |
Cambridge House, 6-10 Cambridge Terrace Regents Park, London, NW1 4JW | Corporate Secretary | 18 August 1999 | Active |
11 Woodhall Avenue, Pinner, HA5 3DY | Director | 13 December 1999 | Active |
Cambridge House, 6/10 Cambridge Terrace Regents Park, London, NW1 4JW | Director | 18 August 1999 | Active |
Seventeen Group Limited | ||
Notified on | : | 08 April 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Old Printers Yard, 156 South Street, Dorking, United Kingdom, RH4 2HF |
Nature of control | : |
|
Mr Geoffrey Edwin Callaway | ||
Notified on | : | 31 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Old Printers Yad, 156 South Street, Dorking, United Kingdom, RH4 2HF |
Nature of control | : |
|
Mr Stephen Martin Sweden | ||
Notified on | : | 15 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1944 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Old Printers Yad, 156 South Street, Dorking, United Kingdom, RH4 2HF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Officers | Change person director company with change date. | Download |
2024-04-11 | Officers | Appoint person director company with name date. | Download |
2024-04-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-04-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-04-10 | Officers | Termination director company with name termination date. | Download |
2024-04-10 | Officers | Termination director company with name termination date. | Download |
2024-04-10 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-10 | Address | Change registered office address company with date old address new address. | Download |
2024-04-10 | Officers | Appoint person secretary company with name date. | Download |
2024-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-30 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-04 | Officers | Change person director company with change date. | Download |
2020-11-04 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-31 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-31 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.