Advanced company searchLink opens in new window

JMD SPECIALIST INSURANCE SERVICES LIMITED

Company number 04290090

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Jan 2018 TM01 Termination of appointment of Colin David Johnson as a director on 13 January 2018
24 Jan 2018 TM02 Termination of appointment of R&Q Central Services Limited as a secretary on 13 January 2018
24 Jan 2018 TM01 Termination of appointment of John Michael Dewen as a director on 13 January 2018
27 Oct 2017 AP01 Appointment of Mr Steven John Goate as a director on 23 October 2017
27 Oct 2017 AP01 Appointment of Mr Robert Dewen as a director on 23 October 2017
21 Aug 2017 CS01 Confirmation statement made on 12 August 2017 with updates
18 Aug 2017 CH04 Secretary's details changed for R&Q Central Services Limited on 13 June 2016
19 Apr 2017 AA Accounts for a dormant company made up to 31 December 2016
16 Feb 2017 AA Accounts for a dormant company made up to 31 December 2015
10 Nov 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
10 Nov 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
18 Aug 2016 CS01 Confirmation statement made on 12 August 2016 with updates
13 Jun 2016 AD01 Registered office address changed from 2 Minster Court London EC3R 7BB to 71 Fenchurch Street London EC3M 4BS on 13 June 2016
18 Nov 2015 CH04 Secretary's details changed for R&Q Central Services Limited on 5 June 2015
17 Aug 2015 AR01 Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,260
10 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
05 Jun 2015 AD01 Registered office address changed from 110 Fenchurch Street London EC3M 5JT to 2 Minster Court London EC3R 7BB on 5 June 2015
03 Nov 2014 TM01 Termination of appointment of Mark Andrew Langridge as a director on 30 October 2014
03 Nov 2014 AP01 Appointment of Mr Colin David Johnson as a director on 30 October 2014
30 Sep 2014 TM01 Termination of appointment of Richard John Allam as a director on 30 September 2014
28 Aug 2014 AR01 Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,260
22 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
16 Dec 2013 AP04 Appointment of R&Q Central Services Limited as a secretary
16 Dec 2013 TM02 Termination of appointment of R&Q Secretaries Limited as a secretary
12 Aug 2013 AR01 Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1,260