UKBizDB.co.uk

JANNARD QUADRANT INSURANCE BROKERS LIMITED

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

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.

Company Information

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:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:Eclipse House 20 Sandown Road, Sandown Road, Watford, WD24 7AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eclipse House 20 Sandown Road, Sandown Road, Watford, England, WD24 7AE

Director13 December 1999Active
Eclipse House 20 Sandown Road, Sandown Road, Watford, England, WD24 7AE

Director13 December 1999Active
Eclipse House 20 Sandown Road, Sandown Road, Watford, England, WD24 7AE

Secretary13 December 1999Active
Cambridge House, 6-10 Cambridge Terrace Regents Park, London, NW1 4JW

Corporate Secretary18 August 1999Active
11 Woodhall Avenue, Pinner, HA5 3DY

Director13 December 1999Active
Cambridge House, 6/10 Cambridge Terrace Regents Park, London, NW1 4JW

Director18 August 1999Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-04-11Officers

Change person director company with change date.

Download
2024-04-11Officers

Appoint person director company with name date.

Download
2024-04-10Persons with significant control

Cessation of a person with significant control.

Download
2024-04-10Persons with significant control

Cessation of a person with significant control.

Download
2024-04-10Officers

Termination director company with name termination date.

Download
2024-04-10Officers

Termination director company with name termination date.

Download
2024-04-10Persons with significant control

Notification of a person with significant control.

Download
2024-04-10Address

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

Download
2024-04-10Officers

Appoint person secretary company with name date.

Download
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Accounts

Accounts with accounts type total exemption full.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-03-18Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-04-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Mortgage

Mortgage satisfy charge full.

Download
2020-11-04Officers

Change person director company with change date.

Download
2020-11-04Persons with significant control

Change to a person with significant control.

Download
2020-07-24Accounts

Accounts with accounts type total exemption full.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-08-07Accounts

Accounts with accounts type total exemption full.

Download
2019-07-31Persons with significant control

Notification of a person with significant control.

Download
2019-07-31Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.