JELF INSURANCE BROKERS LIMITED
Overview
| Company Name | JELF INSURANCE BROKERS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00837227 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of JELF INSURANCE BROKERS LIMITED?
- Non-life insurance (65120) / Financial and insurance activities
- Non-life reinsurance (65202) / Financial and insurance activities
Where is JELF INSURANCE BROKERS LIMITED located?
| Registered Office Address | 1 Tower Place West Tower Place EC3R 5BU London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of JELF INSURANCE BROKERS LIMITED?
| Company Name | From | Until |
|---|---|---|
| GOSS & CO. (INSURANCE BROKERS) LIMITED | Oct 12, 1990 | Oct 12, 1990 |
| GOSS & COMPANY (INSURANCE BROKERS) LIMITED | Jan 19, 1983 | Jan 19, 1983 |
| MASKELL & CO (INSURANCE CONSULTANTS) LIMITED | Feb 10, 1965 | Feb 10, 1965 |
What are the latest accounts for JELF INSURANCE BROKERS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for JELF INSURANCE BROKERS LIMITED?
| Last Confirmation Statement Made Up To | Feb 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 15, 2025 |
| Overdue | No |
What are the latest filings for JELF INSURANCE BROKERS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Christopher John Lay as a director on Sep 15, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Justin Bruce Broad as a director on Sep 15, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr James Trapnell as a director on Sep 15, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Alison Pamela Knight as a director on Sep 15, 2025 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 14 pages | AA | ||||||||||
Termination of appointment of Thomas Colraine as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alistair Stewart Fraser-Hawkins as a director on Mar 20, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 15, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 24 pages | AA | ||||||||||
Confirmation statement made on Feb 15, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 54 pages | AA | ||||||||||
Appointment of Mr Alistair Stewart Fraser-Hawkins as a director on Feb 24, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 15, 2023 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Mariana Daoud-O'connell as a secretary on Jan 20, 2023 | 1 pages | TM02 | ||||||||||
Appointment of Marsh Secretarial Services Limited as a secretary on Jan 20, 2023 | 2 pages | AP04 | ||||||||||
Termination of appointment of Adrian Brian Girling as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of David James Bruce as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||||||
Register(s) moved to registered office address 1 Tower Place West Tower Place London EC3R 5BU | 1 pages | AD04 | ||||||||||
Register(s) moved to registered inspection location The St Botolph Building 138 Houndsditch London EC3A 7AW | 1 pages | AD03 | ||||||||||
Full accounts made up to Dec 31, 2021 | 64 pages | AA | ||||||||||
Statement of capital on Mar 10, 2022
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Feb 15, 2022 with updates | 5 pages | CS01 | ||||||||||
Who are the officers of JELF INSURANCE BROKERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MARSH SECRETARIAL SERVICES LIMITED | Secretary | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom |
| 187854670001 | ||||||||||
| BROAD, Justin Bruce | Director | Tower Place West EC3R 5BU London 1 United Kingdom | England | British | 206257580002 | |||||||||
| KNIGHT, Alison Pamela | Director | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | United Kingdom | British | 295631260001 | |||||||||
| TRAPNELL, James | Director | Tower Place West EC3R 5BU London 1 United Kingdom | United Kingdom | British | 306183770001 | |||||||||
| CLARK, Anne Rosemary | Secretary | Glengarry 2 Ridgeway Road BS41 9EU Long Ashton North Somerset | British | 152529010001 | ||||||||||
| DAOUD-O'CONNELL, Mariana | Secretary | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | 267288190001 | |||||||||||
| DAVIS, Helen Beatrice | Secretary | 3 Tollbar Close Potterne SN10 5PD Devizes Wiltshire | British | 77716400001 | ||||||||||
| HARDING, John Trevor | Secretary | Martindale Bridgewater Road BS25 1NN Sidcot North Somerset | British | 99783690002 | ||||||||||
| HODGES, Dawn Jeanette | Secretary | Tower Place West EC3R 5BU London 1 Tower Place England | 203579980001 | |||||||||||
| LINKLETER, Neil Arthur | Secretary | 12 Brampton Chase Lower Shiplake RG9 3BX Henley On Thames Oxfordshire | British | 5754520002 | ||||||||||
| ALWAY, Alexander Douglas | Director | Lismore Cheltenham Road Bisley GL6 7BJ Stroud Gloucestershire | England | British | 54126880001 | |||||||||
| BARKER, Jane Victoria | Director | Tower Place West EC3R 5BU London 1 England | United Kingdom | British | 4552270004 | |||||||||
| BARTON, Philip Andrew | Director | Bowling Hill Chipping Sodbury BS37 6JX Bristol Hillside Court | England | British | 12624970004 | |||||||||
| BOX, Peter John | Director | Tower Place West EC3R 5BU London 1 England | United Kingdom | British | 146189110001 | |||||||||
| BRUCE, David James | Director | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | United Kingdom | British | 171398800001 | |||||||||
| CHARD, David Robert | Director | Cotswold Holmemoor Drive RG4 6TE Sonning Berkshire | England | British | 87816690001 | |||||||||
| CHESSHER, Mark Christopher | Director | Tower Place West EC3R 5BU London 1 Tower Place England | United Kingdom | British | 164148230004 | |||||||||
| CLARKE, Barry Thomas | Director | Broumana Tilthams Green GU7 3BT Godalming Surrey | British | 17836480001 | ||||||||||
| COLRAINE, Thomas | Director | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | United Kingdom | British | 250564390001 | |||||||||
| COOPER, James Michael | Director | 2 Bridport Close Lower Earley RG6 3DG Reading Berkshire | England | British | 107599740001 | |||||||||
| DIXON, Georgina | Director | 42 Millwood Lisvane CF14 0TL Cardiff South Glamorgan | Wales | British | 104947520001 | |||||||||
| EMEMBOLU, Oranye | Director | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | United Kingdom | British | 258130360002 | |||||||||
| FLAHIVE, Jeremiah | Director | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | United Kingdom | British | 256315540001 | |||||||||
| FRASER-HAWKINS, Alistair Stewart | Director | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | England | British | 256555050002 | |||||||||
| GIRLING, Adrian Brian | Director | 138 Houndsditch EC3A 7AW London The St Botolph Building England | England | British | 44761310001 | |||||||||
| GRUPPO, Anthony | Director | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | United Kingdom | American | 259206450001 | |||||||||
| HARDING, John Trevor | Director | Martindale Bridgewater Road BS25 1NN Sidcot North Somerset | England | British | 99783690002 | |||||||||
| HEARD, Michael Frederick | Director | Spring Copse Carters Hill Lane Arborfield RG2 9JJ Reading Berkshire | England | British | 4355910002 | |||||||||
| HEARNE, Robert Anthony | Director | Harwell 69 The Lynch BS25 1AR Winscombe Avon | England | British | 11965020003 | |||||||||
| HILL, Andrew Melvin | Director | 16 Ashwell Avenue GU15 2AR Camberley Surrey | British | 28254580001 | ||||||||||
| HIRST, John Raymond | Director | Tower Place West EC3R 5BU London 1 England | United Kingdom | British | 141460160001 | |||||||||
| KING, Michael James | Director | Garden House The Street, Mortimer RG7 3PE Reading Berkshire | British | 63442160002 | ||||||||||
| LAY, Christopher John | Director | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | England | British | 40530200001 | |||||||||
| LOWE, Carole Anne | Director | Highfield House Frilsham Park Yattendon RG18 0XT Newbury Berkshire | England | British | 11398610002 | |||||||||
| MOORE, Denny Belinda | Director | 22 Marathon Close Woodley RG5 4UN Reading Berkshire | British | 56973400001 |
Who are the persons with significant control of JELF INSURANCE BROKERS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Marsh Limited | Oct 31, 2017 | Tower Place EC3R 5BU London 1 Tower Place West England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Jelf Limited | Apr 06, 2016 | Bowling Hill BS37 6JX Chipping Sodbury Hillside Court Bristol United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0