JW GROUP INSURANCE & RISK MANAGERS LIMITED

JW GROUP INSURANCE & RISK MANAGERS LIMITED

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

    Company NameJW GROUP INSURANCE & RISK MANAGERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC206834
    JurisdictionScotland
    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 JW GROUP INSURANCE & RISK MANAGERS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is JW GROUP INSURANCE & RISK MANAGERS LIMITED located?

    Registered Office Address
    Saltire Court
    20 Castle Terrace
    EH1 2EG Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of JW GROUP INSURANCE & RISK MANAGERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    JW FINANCIAL SERVICES LTD.May 04, 2000May 04, 2000

    What are the latest accounts for JW GROUP INSURANCE & RISK MANAGERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for JW GROUP INSURANCE & RISK MANAGERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Insolvency court order

    Court order INSOLVENCY:Court order 22 August 2018. Remove form 4.26(scot) registered 29/05/2018 under section 1096
    1 pagesLIQ MISC OC

    Registered office address changed from Davidson House 57 Queen Charlotte Street Edinburgh EH6 7YD to Saltire Court 20 Castle Terrace Edinburgh EH1 3EG on Dec 04, 2017

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 27, 2017

    LRESSP

    Accounts for a dormant company made up to Dec 31, 2016

    3 pagesAA

    Appointment of Mr David Christopher Ross as a director on Dec 20, 2016

    2 pagesAP01

    Appointment of Mrs Jacqueline Anne Gregory as a secretary on Dec 20, 2016

    2 pagesAP03

    Confirmation statement made on Dec 01, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    3 pagesAA

    Termination of appointment of Jennifer Owens as a secretary on Mar 01, 2016

    1 pagesTM02

    Annual return made up to Dec 01, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 15, 2015

    Statement of capital on Dec 15, 2015

    • Capital: GBP 759,917
    SH01

    Director's details changed for Mr Mark Stephen Mugge on Nov 25, 2015

    2 pagesCH01

    Termination of appointment of Scott Egan as a director on Sep 14, 2015

    1 pagesTM01

    Appointment of Mr Mark Stephen Mugge as a director on Sep 11, 2015

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Annual return made up to Dec 01, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 11, 2014

    Statement of capital on Dec 11, 2014

    • Capital: GBP 759,917
    SH01

    Termination of appointment of Mark Steven Hodges as a director on Oct 17, 2014

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to Dec 01, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 20, 2013

    Statement of capital on Dec 20, 2013

    • Capital: GBP 759,917
    SH01

    Appointment of Jennifer Owens as a secretary

    1 pagesAP03

    Termination of appointment of Samuel Clark as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Termination of appointment of Andrew Homer as a director

    1 pagesTM01

    Termination of appointment of Peter Cullum as a director

    1 pagesTM01

    Who are the officers of JW GROUP INSURANCE & RISK MANAGERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GREGORY, Jacqueline Anne
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    Secretary
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    222045690001
    MUGGE, Mark Stephen
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    Director
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    EnglandBritishDirector162920630005
    ROSS, David Christopher
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    Director
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    United KingdomIrishDirector222326970001
    CLARK, Darryl
    Davidson House
    57 Queen Charlotte Street
    EH6 7YD Edinburgh
    Secretary
    Davidson House
    57 Queen Charlotte Street
    EH6 7YD Edinburgh
    153034950001
    CLARK, Samuel Thomas Budgen
    Davidson House
    57 Queen Charlotte Street
    EH6 7YD Edinburgh
    Secretary
    Davidson House
    57 Queen Charlotte Street
    EH6 7YD Edinburgh
    161871220001
    CRATON, Timothy Charles
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    England
    Secretary
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    England
    BritishSecretary76055420004
    HUNTER, Andrew Stewart
    Davidson House
    57 Queen Charlotte Street
    EH6 7YD Edinburgh
    Secretary
    Davidson House
    57 Queen Charlotte Street
    EH6 7YD Edinburgh
    156622220001
    OWENS, Jennifer
    Davidson House
    57 Queen Charlotte Street
    EH6 7YD Edinburgh
    Secretary
    Davidson House
    57 Queen Charlotte Street
    EH6 7YD Edinburgh
    183300560001
    REDDI, John
    Farbank 21 First Avenue
    BN14 9NJ Worthing
    West Sussex
    Secretary
    Farbank 21 First Avenue
    BN14 9NJ Worthing
    West Sussex
    British6180280001
    WHITTLE, Kenneth
    Flat 2 Woodhall Court
    180 Woodhall Road
    EH13 0PJ Edinburgh
    Midlothian
    Secretary
    Flat 2 Woodhall Court
    180 Woodhall Road
    EH13 0PJ Edinburgh
    Midlothian
    BritishInsurance Agent76010770001
    YOUNG, Robert
    Windrush
    Balwearie Steading
    KY2 5UL Kirkcaldy
    Fife
    Secretary
    Windrush
    Balwearie Steading
    KY2 5UL Kirkcaldy
    Fife
    BritishInsurance Broker31276850004
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    HBJ SECRETARIAL LIMITED
    Exchange Tower
    19 Canning Street
    EH3 8EH Edinburgh
    Midlothian
    Secretary
    Exchange Tower
    19 Canning Street
    EH3 8EH Edinburgh
    Midlothian
    665080001
    ADAM, Andrew
    Davidson House
    57 Queen Charlotte Street
    EH6 7YD Edinburgh
    Director
    Davidson House
    57 Queen Charlotte Street
    EH6 7YD Edinburgh
    United KingdomBritishSales & Marketing Director873020005
    BLANC, Amanda Jayne
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    England
    Director
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    England
    United KingdomBritishDirector95215560001
    CULLUM, Peter Geoffrey
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    England
    Director
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    England
    EnglandBritishDirector121199660001
    DAVIE, Kenneth
    36 Kemp's End
    EH33 2GZ Tranent
    East Lothian
    Director
    36 Kemp's End
    EH33 2GZ Tranent
    East Lothian
    ScotlandBritishManaging Director76010820003
    DAVISON, David Colin
    Davidson House
    57 Queen Charlotte Street
    EH6 7YD Edinburgh
    Director
    Davidson House
    57 Queen Charlotte Street
    EH6 7YD Edinburgh
    ScotlandBritishOperations Director85321180001
    EGAN, Scott
    Davidson House
    57 Queen Charlotte Street
    EH6 7YD Edinburgh
    Director
    Davidson House
    57 Queen Charlotte Street
    EH6 7YD Edinburgh
    United KingdomBritishDirector169266570001
    GRADY, John David
    151 Gilberstoun
    EH15 2RA Edinburgh
    Midlothian
    Director
    151 Gilberstoun
    EH15 2RA Edinburgh
    Midlothian
    BritishInsurance Broking105363530001
    HARDIE, Alan Murdo
    53 Hunter Grove
    EH48 1NN Bathgate
    West Lothian
    Director
    53 Hunter Grove
    EH48 1NN Bathgate
    West Lothian
    ScotlandBritishFinancial Advisor65928740002
    HODGES, Mark Steven
    Davidson House
    57 Queen Charlotte Street
    EH6 7YD Edinburgh
    Director
    Davidson House
    57 Queen Charlotte Street
    EH6 7YD Edinburgh
    United KingdomBritishDirector58444370003
    HOMER, Andrew Charles
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    England
    Director
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    England
    EnglandBritishDirector13483140003
    MARSHALL, Robert Barr
    Flat 4/2 Arboretum Court
    249 Garrioch Road
    G20 8QZ Glasgow
    Director
    Flat 4/2 Arboretum Court
    249 Garrioch Road
    G20 8QZ Glasgow
    BritishChairman568030002
    PATRICK, Ian William James
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    England
    Director
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    England
    United KingdomBritishDirector75028400004
    PHILIP, Timothy Duncan
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    England
    Director
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    England
    United KingdomBritishDirector99066410001
    WHITEHILL, Aileen Clare
    Davidson House
    57 Queen Charlotte Street
    EH6 7YD Edinburgh
    Director
    Davidson House
    57 Queen Charlotte Street
    EH6 7YD Edinburgh
    ScotlandBritishHr & Compliance Director45708990001
    WHITTLE, Kenneth
    6/12 East Pilton Farm Avenue
    EH5 2GA Edinburgh
    Midlothian
    Director
    6/12 East Pilton Farm Avenue
    EH5 2GA Edinburgh
    Midlothian
    ScotlandBritishIt Director76010770002
    YOUNG, Robert
    Windrush
    Balwearie Steading
    KY2 5UL Kirkcaldy
    Fife
    Director
    Windrush
    Balwearie Steading
    KY2 5UL Kirkcaldy
    Fife
    ScotlandBritishFinance Director31276850004
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Who are the persons with significant control of JW GROUP INSURANCE & RISK MANAGERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Jw Group Limited
    57 Queen Charlotte Street
    EH6 7YD Edinburgh
    Davidson House
    Scotland
    Apr 06, 2016
    57 Queen Charlotte Street
    EH6 7YD Edinburgh
    Davidson House
    Scotland
    No
    Legal FormCompany Limited By Shares
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Cardiff
    Registration NumberSc226865
    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 JW GROUP INSURANCE & RISK MANAGERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Oct 17, 2002
    Delivered On Oct 31, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Oct 31, 2002Registration of a charge (410)
    • Aug 01, 2011Statement of satisfaction of a floating charge (MG03s)

    Does JW GROUP INSURANCE & RISK MANAGERS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 03, 2019Dissolved on
    Nov 27, 2017Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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