ANTHONY JAMES INSURANCE BROKERS LIMITED

Register to unlock more data on OkredoRegister

ANTHONY JAMES INSURANCE BROKERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06872651

Incorporation date

07/04/2009

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

2 Princes Court, Royal Way, Loughborough, Leicestershire LE11 5XRCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/2009)
dot icon07/04/2026
Change of details for Specialist Risk Insurance Solutions Limited as a person with significant control on 2025-08-25
dot icon07/04/2026
Confirmation statement made on 2026-04-07 with updates
dot icon13/01/2026
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon13/01/2026
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon19/11/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon19/11/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon01/09/2025
Current accounting period extended from 2025-09-30 to 2025-12-31
dot icon15/04/2025
Confirmation statement made on 2025-04-07 with updates
dot icon06/12/2024
Appointment of Mr Warren Downey as a director on 2024-12-06
dot icon06/12/2024
Appointment of Mr Lee David Anderson as a director on 2024-12-06
dot icon06/12/2024
Appointment of Mr Joseph James Hanly as a director on 2024-12-06
dot icon16/09/2024
Memorandum and Articles of Association
dot icon16/09/2024
Resolutions
dot icon16/09/2024
Resolutions
dot icon12/09/2024
Change of share class name or designation
dot icon12/09/2024
Particulars of variation of rights attached to shares
dot icon11/09/2024
Cessation of Stephen Anthony Boorman as a person with significant control on 2024-09-10
dot icon11/09/2024
Notification of Specialist Risk Insurance Solutions Limited as a person with significant control on 2024-09-10
dot icon11/09/2024
Termination of appointment of Leonie Joan Rainbow as a director on 2024-09-10
dot icon11/09/2024
Termination of appointment of Liudmila Matvievskaia as a director on 2024-09-10
dot icon11/09/2024
Satisfaction of charge 068726510002 in full
dot icon23/05/2024
Accounts for a small company made up to 2023-09-30
dot icon19/04/2024
Confirmation statement made on 2024-04-07 with no updates
dot icon12/04/2024
Director's details changed for Mrs Liudmila Matvievskaia on 2024-04-12
dot icon12/04/2024
Director's details changed for Mrs Leonie Joan Rainbow on 2024-04-12
dot icon12/04/2024
Director's details changed for Mrs Liudmila Matvievskaia on 2024-04-12
dot icon12/04/2024
Director's details changed for Mr Stephen Anthony Boorman on 2024-04-12
dot icon25/04/2023
Change of share class name or designation
dot icon22/04/2023
Second filing of Confirmation Statement dated 2023-04-07
dot icon18/04/2023
07/04/23 Statement of Capital gbp 24400
dot icon21/03/2023
Accounts for a small company made up to 2022-09-30
dot icon07/09/2022
Memorandum and Articles of Association
dot icon07/09/2022
Resolutions
dot icon06/09/2022
Registration of charge 068726510002, created on 2022-09-02
dot icon02/09/2022
Change of details for Mr Stephen Anthony Boorman as a person with significant control on 2022-09-02
dot icon02/09/2022
Satisfaction of charge 068726510001 in full
dot icon14/04/2022
Confirmation statement made on 2022-04-07 with updates
dot icon14/03/2022
Total exemption full accounts made up to 2021-09-30
dot icon04/03/2022
Change of share class name or designation
dot icon09/04/2021
Confirmation statement made on 2021-04-07 with updates
dot icon23/02/2021
Total exemption full accounts made up to 2020-09-30
dot icon17/02/2021
Change of share class name or designation
dot icon14/12/2020
Registration of charge 068726510001, created on 2020-12-11
dot icon29/10/2020
Director's details changed for Mr William Jacob Duckworth on 2020-10-01
dot icon23/04/2020
Memorandum and Articles of Association
dot icon23/04/2020
Resolutions
dot icon21/04/2020
Change of share class name or designation
dot icon20/04/2020
Confirmation statement made on 2020-04-07 with updates
dot icon08/04/2020
Total exemption full accounts made up to 2019-09-30
dot icon02/03/2020
Director's details changed for Mrs Leonie Rainbow on 2020-03-01
dot icon02/03/2020
Appointment of Mrs Liudmila Matvievskaia as a director on 2020-03-01
dot icon02/03/2020
Appointment of Mrs Leonie Rainbow as a director on 2020-03-01
dot icon02/03/2020
Appointment of Mr William Jacob Duckworth as a director on 2020-03-01
dot icon31/01/2020
Change of share class name or designation
dot icon31/01/2020
Resolutions
dot icon21/01/2020
Second filing of a statement of capital following an allotment of shares on 2018-12-05
dot icon09/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon09/05/2019
Confirmation statement made on 2019-04-07 with updates
dot icon07/12/2018
Statement of capital following an allotment of shares on 2018-12-05
dot icon07/12/2018
Statement of capital following an allotment of shares on 2018-12-05
dot icon12/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon12/04/2018
Confirmation statement made on 2018-04-07 with updates
dot icon11/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon21/04/2017
Confirmation statement made on 2017-04-07 with updates
dot icon24/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon14/04/2016
Annual return made up to 2016-04-07 with full list of shareholders
dot icon23/02/2016
Termination of appointment of Simon James Phipps as a director on 2015-10-01
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon08/04/2015
Annual return made up to 2015-04-07 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon09/04/2014
Annual return made up to 2014-04-07 with full list of shareholders
dot icon09/04/2014
Director's details changed for Mr Stephen Anthony Boorman on 2013-05-30
dot icon09/04/2014
Director's details changed for Mr Simon James Phipps on 2013-05-30
dot icon04/07/2013
Registered office address changed from Park House 37 Clarence Street Leicester Leicestershire LE1 3RW on 2013-07-04
dot icon27/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon12/04/2013
Annual return made up to 2013-04-07 with full list of shareholders
dot icon05/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon03/07/2012
Termination of appointment of Anthony James Holdings Limited as a director
dot icon03/07/2012
Annual return made up to 2012-04-07 with full list of shareholders
dot icon27/06/2012
Registered office address changed from Prebend House 72 London Road Leicester Leicestershire LE2 0QR on 2012-06-27
dot icon27/07/2011
Annual return made up to 2011-04-07 with full list of shareholders
dot icon12/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon20/12/2010
Previous accounting period extended from 2010-04-30 to 2010-09-30
dot icon23/06/2010
Appointment of Mr Stephen Anthony Boorman as a director
dot icon23/06/2010
Appointment of Anthony James Holdings Limited as a director
dot icon18/06/2010
Annual return made up to 2010-04-07 with full list of shareholders
dot icon30/10/2009
Resolutions
dot icon27/10/2009
Ad 07/04/09\gbp si 300@1=300\gbp ic 100/400\
dot icon20/10/2009
Ad 07/04/09\gbp si 99@1=99\gbp ic 1/100\
dot icon17/07/2009
Director appointed mr simon james phipps
dot icon14/04/2009
Appointment terminated director barbara kahan
dot icon14/04/2009
Appointment terminated secretary temple secretaries LIMITED
dot icon07/04/2009
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
07/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
26
357.05K
-
0.00
103.88K
-
2022
32
464.45K
-
0.00
191.19K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Downey, Warren
Director
06/12/2024 - Present
72
Matvievskaia, Liudmila
Director
01/03/2020 - 10/09/2024
4
Mrs Leonie Joan Rainbow
Director
01/03/2020 - 10/09/2024
6
Duckworth, William Jacob
Director
01/03/2020 - Present
6
Kahan, Barbara
Director
07/04/2009 - 07/04/2009
27891

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANTHONY JAMES INSURANCE BROKERS LIMITED

ANTHONY JAMES INSURANCE BROKERS LIMITED is an(a) Active company incorporated on 07/04/2009 with the registered office located at 2 Princes Court, Royal Way, Loughborough, Leicestershire LE11 5XR. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANTHONY JAMES INSURANCE BROKERS LIMITED?

toggle

ANTHONY JAMES INSURANCE BROKERS LIMITED is currently Active. It was registered on 07/04/2009 .

Where is ANTHONY JAMES INSURANCE BROKERS LIMITED located?

toggle

ANTHONY JAMES INSURANCE BROKERS LIMITED is registered at 2 Princes Court, Royal Way, Loughborough, Leicestershire LE11 5XR.

What does ANTHONY JAMES INSURANCE BROKERS LIMITED do?

toggle

ANTHONY JAMES INSURANCE BROKERS LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for ANTHONY JAMES INSURANCE BROKERS LIMITED?

toggle

The latest filing was on 07/04/2026: Change of details for Specialist Risk Insurance Solutions Limited as a person with significant control on 2025-08-25.