JELF WELLBEING LIMITED

JELF WELLBEING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameJELF WELLBEING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02647586
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of JELF WELLBEING LIMITED?

    • Non-life insurance (65120) / Financial and insurance activities
    • Non-life reinsurance (65202) / Financial and insurance activities

    Where is JELF WELLBEING LIMITED located?

    Registered Office Address
    Devonshire House
    60 Goswell Road
    EC1M 7AD London
    Undeliverable Registered Office AddressNo

    What were the previous names of JELF WELLBEING LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPS WELLBEING LIMITEDJul 11, 1997Jul 11, 1997
    SPS THE MEDICAL INSURANCE CONSULTANTS LIMITEDSep 20, 1991Sep 20, 1991

    What are the latest accounts for JELF WELLBEING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for JELF WELLBEING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Termination of appointment of Dawn Jeanette Hodges as a secretary on Aug 01, 2020

    1 pagesTM02

    Appointment of Mrs Mariana Daoud-O'connell as a secretary on Aug 01, 2020

    2 pagesAP03

    Register inspection address has been changed to The St Botolph Building 138 Houndsditch London EC3A 7AW

    1 pagesAD02

    Registered office address changed from 1 Tower Place West Tower Place London EC3R 5BU United Kingdom to Devonshire House 60 Goswell Road London EC1M 7AD on Jan 22, 2020

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Change of details for Jelf Insurance Brokers Limited as a person with significant control on Jan 01, 2020

    2 pagesPSC05

    Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to 1 Tower Place West Tower Place London EC3R 5BU on Jan 08, 2020

    1 pagesAD01

    Registered office address changed from Hillside Court Bowling Hill Chipping Sodbury Bristol BS37 6JX to Devonshire House 60 Goswell Road London EC1M 7AD on Dec 20, 2019

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 12, 2019

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    legacy

    2 pagesSH20

    Statement of capital on Nov 21, 2019

    • Capital: GBP 1
    3 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c 14/11/2019
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2018

    31 pagesAA

    Confirmation statement made on Jun 14, 2019 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2017

    25 pagesAA

    Termination of appointment of Jane Victoria Barker as a director on Sep 04, 2018

    1 pagesTM01

    Termination of appointment of Peter John Box as a director on Aug 31, 2018

    1 pagesTM01

    Termination of appointment of John Raymond Hirst as a director on Sep 01, 2018

    1 pagesTM01

    Termination of appointment of Sally Angela Helen Williams as a director on Aug 31, 2018

    1 pagesTM01

    Appointment of Mrs Caroline Wendy Godwin as a director on Aug 31, 2018

    2 pagesAP01

    Appointment of Mr James Michael Pickford as a director on Aug 31, 2018

    2 pagesAP01

    Who are the officers of JELF WELLBEING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAOUD-O'CONNELL, Mariana
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Secretary
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    273069090001
    GODWIN, Caroline Wendy
    60 Goswell Road
    EC1M 7AD London
    Devonshire House
    Director
    60 Goswell Road
    EC1M 7AD London
    Devonshire House
    United KingdomBritish224445640001
    PICKFORD, James Michael
    60 Goswell Road
    EC1M 7AD London
    Devonshire House
    Director
    60 Goswell Road
    EC1M 7AD London
    Devonshire House
    United KingdomBritish223405040001
    CLARK, Anne Rosemary
    Glengarry
    2 Ridgeway Road
    BS41 9EU Long Ashton
    North Somerset
    Secretary
    Glengarry
    2 Ridgeway Road
    BS41 9EU Long Ashton
    North Somerset
    British152529010001
    DAVIS, Helen Beatrice
    3 Tollbar Close
    Potterne
    SN10 5PD Devizes
    Wiltshire
    Secretary
    3 Tollbar Close
    Potterne
    SN10 5PD Devizes
    Wiltshire
    British77716400001
    HODGES, Dawn Jeanette
    1 Tower Place West
    EC3R 5BU London
    1
    England
    Secretary
    1 Tower Place West
    EC3R 5BU London
    1
    England
    203579770001
    MACDONALD, Angus
    20 Lingfield Avenue
    KT1 2TN Kingston Upon Thames
    Surrey
    Secretary
    20 Lingfield Avenue
    KT1 2TN Kingston Upon Thames
    Surrey
    British8566960002
    ALWAY, Alexander Douglas
    Lismore Cheltenham Road
    Bisley
    GL6 7BJ Stroud
    Gloucestershire
    Director
    Lismore Cheltenham Road
    Bisley
    GL6 7BJ Stroud
    Gloucestershire
    EnglandBritish54126880001
    BARKER, Jane Victoria
    Tower Place West
    EC3R 5BU London
    1
    England
    Director
    Tower Place West
    EC3R 5BU London
    1
    England
    United KingdomBritish4552270004
    BARTON, Philip Andrew
    Bowling Hill
    Chipping Sodbury
    BS37 6JX Bristol
    Hillside Court
    Director
    Bowling Hill
    Chipping Sodbury
    BS37 6JX Bristol
    Hillside Court
    United KingdomBritish175571810001
    BARTON, Philip Andrew
    2 Queens Gate
    Stoke Bishop
    BS9 1TZ Bristol
    Director
    2 Queens Gate
    Stoke Bishop
    BS9 1TZ Bristol
    EnglandBritish12624970004
    BOX, Peter John
    Tower Place West
    EC3R 5BU London
    1
    England
    Director
    Tower Place West
    EC3R 5BU London
    1
    England
    United KingdomBritish146189110001
    CANWELL, Mark Stephen
    23 Royal Victoria Park
    BS10 6TD Bristol
    Avon
    Director
    23 Royal Victoria Park
    BS10 6TD Bristol
    Avon
    EnglandBritish124493300001
    CHESSHER, Mark Christopher
    Tower Place West
    EC3R 5BU London
    1
    England
    Director
    Tower Place West
    EC3R 5BU London
    1
    England
    United KingdomBritish164148230004
    CLARK, Anne Rosemary
    Glengarry
    2 Ridgeway Road
    BS41 9EU Long Ashton
    North Somerset
    Director
    Glengarry
    2 Ridgeway Road
    BS41 9EU Long Ashton
    North Somerset
    EnglandBritish152529010001
    DAVIS, Helen Beatrice
    3 Tollbar Close
    Potterne
    SN10 5PD Devizes
    Wiltshire
    Director
    3 Tollbar Close
    Potterne
    SN10 5PD Devizes
    Wiltshire
    EnglandBritish77716400001
    GRIGG, Andrew Norman
    5 School Road
    Rowledge
    GU10 4EJ Farnham
    Surrey
    Director
    5 School Road
    Rowledge
    GU10 4EJ Farnham
    Surrey
    British12587410005
    HARDING, John Trevor
    Martindale
    Bridgewater Road
    BS25 1NN Sidcot
    North Somerset
    Director
    Martindale
    Bridgewater Road
    BS25 1NN Sidcot
    North Somerset
    EnglandBritish99783690002
    HARDING, John Trevor
    Martindale
    Bridgewater Road
    BS25 1NN Sidcot
    North Somerset
    Director
    Martindale
    Bridgewater Road
    BS25 1NN Sidcot
    North Somerset
    EnglandBritish99783690002
    HARRISON, Richard James
    2 Dempster Close
    KT6 5EZ Surbiton
    Surrey
    Director
    2 Dempster Close
    KT6 5EZ Surbiton
    Surrey
    British31757120002
    HIRST, John Raymond
    Tower Place West
    EC3R 5BU London
    1
    England
    Director
    Tower Place West
    EC3R 5BU London
    1
    England
    United KingdomBritish141460160001
    MACDONALD, Angus
    20 Lingfield Avenue
    KT1 2TN Kingston Upon Thames
    Surrey
    Director
    20 Lingfield Avenue
    KT1 2TN Kingston Upon Thames
    Surrey
    EnglandBritish8566960002
    STOTT, Anthony Grahame
    Bowling Hill
    Chipping Sodbury
    BS37 6JX Bristol
    Hillside Court
    England
    Director
    Bowling Hill
    Chipping Sodbury
    BS37 6JX Bristol
    Hillside Court
    England
    EnglandBritish110186050001
    SWAN, Colin
    14 Larch Way
    BH22 9SS Ferndown
    Dorset
    Director
    14 Larch Way
    BH22 9SS Ferndown
    Dorset
    EnglandBritish31283420001
    TAYLOR, Tom
    Bowling Hill
    Chipping Sodbury
    BS37 6JX Bristol
    Hillside Court
    Director
    Bowling Hill
    Chipping Sodbury
    BS37 6JX Bristol
    Hillside Court
    United KingdomBritish270512610001
    THOMAS, Glenn
    Bowling Hill
    Chipping Sodbury
    BS37 6JX Bristol
    Hillside Court
    England
    Director
    Bowling Hill
    Chipping Sodbury
    BS37 6JX Bristol
    Hillside Court
    England
    United KingdomBritish43527670002
    WEIL, Mark Anthony
    Tower Place West
    EC3R 5BU London
    1 Tower Place West
    England
    Director
    Tower Place West
    EC3R 5BU London
    1 Tower Place West
    England
    United KingdomBritish128967650001
    WILLIAMS, Sally Angela Helen
    Tower Place West
    EC3R 5BU London
    1
    England
    Director
    Tower Place West
    EC3R 5BU London
    1
    England
    United KingdomBritish149994370001

    Who are the persons with significant control of JELF WELLBEING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Oct 31, 2017
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00837227
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Jelf Limited
    Bowling Hill
    Chipping Sodbury
    BS37 6JX Bristol
    Hilside Court
    England
    Jun 01, 2016
    Bowling Hill
    Chipping Sodbury
    BS37 6JX Bristol
    Hilside Court
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredEngland And Wales
    Registration Number2975376
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Bowling Hill
    BS37 6JX Chipping Sodbury
    Hillside Court
    Bristol
    United Kingdom
    Apr 06, 2016
    Bowling Hill
    BS37 6JX Chipping Sodbury
    Hillside Court
    Bristol
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number2975376
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does JELF WELLBEING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 20, 2013
    Delivered On Feb 23, 2013
    Satisfied
    Amount secured
    All monies due or to become due from any chargor under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 23, 2013Registration of a charge (MG01)
    • Dec 21, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Feb 12, 2010
    Delivered On Feb 18, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Aviva Insurance UK Limited (Aviva), Sun Alliance Insurance Overseas Limited (Rsa), Allianz Holdings PLC (Allianz)
    Transactions
    • Feb 18, 2010Registration of a charge (MG01)
    • Feb 23, 2013Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jan 24, 2007
    Delivered On Jan 26, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 26, 2007Registration of a charge (395)
    • Feb 18, 2010Statement of satisfaction of a charge in full or part (MG02)

    Does JELF WELLBEING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 12, 2019Commencement of winding up
    Jan 20, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ian Robert
    Kingston Smith & Partners Llp
    Devonshire House
    EC1M 7AD 60 Goswell Road
    London
    practitioner
    Kingston Smith & Partners Llp
    Devonshire House
    EC1M 7AD 60 Goswell Road
    London

    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