J H MINET REINSURANCE SERVICES LIMITED

Register to unlock more data on OkredoRegister

J H MINET REINSURANCE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02123521

Incorporation date

14/04/1987

Size

Full

Classification

-

Contacts

Registered address

Registered address

Devonshire House, 60 Goswell Road, London EC1M 7ADCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/1987)
dot icon25/12/2012
Final Gazette dissolved following liquidation
dot icon15/10/2012
Termination of appointment of Paul Francis Clayden as a director on 2012-09-21
dot icon25/09/2012
Return of final meeting in a members' voluntary winding up
dot icon16/10/2011
Liquidators' statement of receipts and payments to 2011-09-15
dot icon17/08/2011
Termination of appointment of Yvonne Fisher as a director
dot icon04/10/2010
Appointment of a voluntary liquidator
dot icon04/10/2010
Resolutions
dot icon04/10/2010
Declaration of solvency
dot icon03/10/2010
Registered office address changed from 8 Devonshire Square London EC2M 4PL on 2010-10-04
dot icon09/08/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon21/07/2010
Register(s) moved to registered inspection location
dot icon21/07/2010
Register inspection address has been changed
dot icon20/06/2010
Appointment of Yvonne Jane Fisher as a director
dot icon15/06/2010
Appointment of Stephen Dudley Gale as a director
dot icon14/06/2010
Termination of appointment of Edward Cruttwell as a director
dot icon29/03/2010
Termination of appointment of Michael Heap as a director
dot icon24/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon24/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon12/08/2009
Return made up to 30/06/09; full list of members
dot icon09/07/2009
Full accounts made up to 2008-12-31
dot icon29/06/2009
Director appointed paul francis clayden
dot icon29/06/2009
Director appointed michael conrad heap
dot icon21/06/2009
Appointment Terminated Director john begley
dot icon18/06/2009
Appointment Terminated Director william oram
dot icon28/07/2008
Full accounts made up to 2007-12-31
dot icon06/07/2008
Return made up to 30/06/08; full list of members
dot icon16/09/2007
Full accounts made up to 2006-12-31
dot icon14/08/2007
Return made up to 30/06/07; full list of members
dot icon17/04/2007
Director resigned
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon07/08/2006
Return made up to 30/06/06; full list of members
dot icon26/02/2006
New director appointed
dot icon26/02/2006
New director appointed
dot icon23/01/2006
Director resigned
dot icon04/01/2006
Full accounts made up to 2004-12-31
dot icon20/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon26/07/2005
Return made up to 30/06/05; full list of members
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon29/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon28/07/2004
Return made up to 30/06/04; full list of members
dot icon21/06/2004
Full accounts made up to 2002-12-31
dot icon21/06/2004
Full accounts made up to 2001-12-31
dot icon09/06/2004
New director appointed
dot icon20/05/2004
Director resigned
dot icon26/01/2004
Resolutions
dot icon26/01/2004
Resolutions
dot icon26/01/2004
Resolutions
dot icon03/11/2003
Delivery ext'd 3 mth 31/12/02
dot icon15/07/2003
Return made up to 30/06/03; full list of members
dot icon30/04/2003
Director's particulars changed
dot icon28/04/2003
Director's particulars changed
dot icon27/04/2003
Director's particulars changed
dot icon04/11/2002
Full accounts made up to 2000-12-31
dot icon30/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon31/07/2002
Return made up to 30/06/02; no change of members
dot icon17/01/2002
Auditor's resignation
dot icon30/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon03/07/2001
Return made up to 30/06/01; full list of members
dot icon17/05/2001
Full accounts made up to 1999-12-31
dot icon02/08/2000
Delivery ext'd 3 mth 31/12/99
dot icon04/07/2000
Return made up to 30/06/00; full list of members
dot icon02/07/2000
Full accounts made up to 1998-12-31
dot icon22/01/2000
Auditor's resignation
dot icon03/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon21/07/1999
Secretary's particulars changed
dot icon11/07/1999
Return made up to 30/06/99; full list of members
dot icon07/06/1999
New director appointed
dot icon07/06/1999
New director appointed
dot icon07/06/1999
New director appointed
dot icon07/06/1999
Director resigned
dot icon07/06/1999
Director resigned
dot icon20/05/1999
Secretary resigned
dot icon20/05/1999
New secretary appointed
dot icon05/03/1999
Declaration of satisfaction of mortgage/charge
dot icon05/03/1999
Declaration of satisfaction of mortgage/charge
dot icon09/02/1999
Certificate of change of name
dot icon04/10/1998
Accounting reference date extended from 30/09/98 to 31/12/98
dot icon04/10/1998
Registered office changed on 05/10/98 from: minet house 66 prescot street london E1 8HG
dot icon06/08/1998
Return made up to 30/06/98; full list of members
dot icon03/08/1998
Director's particulars changed
dot icon25/03/1998
Full accounts made up to 1997-09-30
dot icon02/03/1998
Auditor's resignation
dot icon20/01/1998
Director resigned
dot icon08/12/1997
Director resigned
dot icon15/10/1997
Director resigned
dot icon14/10/1997
Director resigned
dot icon21/08/1997
Director resigned
dot icon04/08/1997
Return made up to 30/06/97; no change of members
dot icon04/08/1997
Director's particulars changed
dot icon23/06/1997
Full accounts made up to 1996-09-30
dot icon09/03/1997
Director resigned
dot icon26/02/1997
Particulars of mortgage/charge
dot icon13/11/1996
Director resigned
dot icon29/07/1996
Return made up to 30/06/96; full list of members
dot icon29/07/1996
Director's particulars changed
dot icon29/07/1996
Registered office changed on 30/07/96
dot icon19/02/1996
Director resigned
dot icon17/02/1996
Director resigned
dot icon17/02/1996
New director appointed
dot icon03/01/1996
Full accounts made up to 1995-09-30
dot icon18/09/1995
Return made up to 30/06/95; no change of members
dot icon18/09/1995
Secretary's particulars changed
dot icon18/09/1995
Registered office changed on 19/09/95
dot icon10/04/1995
Particulars of contract relating to shares
dot icon10/04/1995
Ad 26/03/93--------- £ si 118585@1
dot icon06/02/1995
Full accounts made up to 1994-09-30
dot icon19/01/1995
Director resigned
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon14/12/1994
Ad 26/03/93--------- £ si 118585@1
dot icon22/08/1994
New director appointed
dot icon22/08/1994
New director appointed
dot icon25/07/1994
Return made up to 30/06/94; full list of members
dot icon25/07/1994
Secretary's particulars changed;secretary resigned
dot icon19/07/1994
Secretary resigned;new secretary appointed
dot icon05/07/1994
Particulars of mortgage/charge
dot icon05/07/1994
Particulars of mortgage/charge
dot icon22/02/1994
Full accounts made up to 1993-09-30
dot icon01/08/1993
Director resigned
dot icon21/07/1993
Return made up to 30/06/93; full list of members
dot icon21/07/1993
Secretary's particulars changed;director's particulars changed
dot icon18/04/1993
Director resigned
dot icon18/04/1993
Director resigned
dot icon18/04/1993
Director resigned
dot icon18/04/1993
Director resigned
dot icon18/04/1993
New director appointed
dot icon18/04/1993
New director appointed
dot icon18/04/1993
New director appointed
dot icon18/04/1993
New director appointed
dot icon31/01/1993
Full accounts made up to 1992-09-30
dot icon15/10/1992
Ad 30/09/92--------- £ si 2000000@1=2000000 £ ic 6250000/8250000
dot icon05/08/1992
Director resigned
dot icon14/07/1992
Return made up to 30/06/92; full list of members
dot icon14/05/1992
Director resigned
dot icon04/05/1992
Director resigned
dot icon01/04/1992
Ad 30/03/92--------- £ si 1000000@1=1000000 £ ic 5250000/6250000
dot icon05/03/1992
Registered office changed on 06/03/92 from: minet house 100 leman street london E1 8HG
dot icon05/02/1992
Full accounts made up to 1991-09-30
dot icon22/12/1991
Ad 03/12/91--------- £ si 750000@1=750000 £ ic 4500000/5250000
dot icon12/12/1991
Resolutions
dot icon12/12/1991
£ nc 5000000/20000000 03/12/91
dot icon16/09/1991
Ad 09/09/91--------- £ si 500000@1=500000 £ ic 4000000/4500000
dot icon08/08/1991
Full accounts made up to 1990-09-30
dot icon08/08/1991
Return made up to 10/07/91; full list of members
dot icon01/07/1991
New director appointed
dot icon17/04/1991
Ad 21/03/91--------- £ si 1000000@1=1000000 £ ic 3000000/4000000
dot icon06/03/1991
New director appointed
dot icon26/09/1990
Particulars of mortgage/charge
dot icon15/08/1990
Ad 17/07/90--------- £ si 1000000@1=1000000 £ ic 2000000/3000000
dot icon05/08/1990
Full accounts made up to 1989-09-30
dot icon05/08/1990
Return made up to 10/07/90; full list of members
dot icon30/07/1990
New secretary appointed
dot icon18/06/1990
New director appointed
dot icon05/03/1990
New director appointed
dot icon25/10/1989
Memorandum and Articles of Association
dot icon19/10/1989
Resolutions
dot icon19/10/1989
Wd 13/10/89 ad 28/09/89--------- £ si 1999000@1=1999000 £ ic 1000/2000000
dot icon19/10/1989
£ nc 100000/5000000
dot icon07/09/1989
New director appointed
dot icon01/08/1989
Full accounts made up to 1988-09-30
dot icon01/08/1989
Return made up to 03/07/89; full list of members
dot icon18/04/1989
Director resigned
dot icon04/01/1989
New secretary appointed;new director appointed
dot icon17/07/1988
Full accounts made up to 1987-12-31
dot icon17/07/1988
Return made up to 14/06/88; full list of members
dot icon12/07/1988
New director appointed
dot icon21/06/1988
Director resigned
dot icon21/06/1988
Accounting reference date shortened from 31/12 to 30/09
dot icon12/05/1988
Auditor's resignation
dot icon13/01/1988
New director appointed
dot icon13/01/1988
New director appointed
dot icon13/01/1988
New director appointed
dot icon13/01/1988
New director appointed
dot icon13/01/1988
New director appointed
dot icon01/12/1987
Wd 11/11/87 pd 31/07/87--------- £ si 2@1
dot icon12/11/1987
Certificate of change of name
dot icon12/11/1987
Certificate of change of name
dot icon31/10/1987
New director appointed
dot icon19/10/1987
Wd 12/10/87 ad 31/07/87--------- £ si 998@1=998 £ ic 2/1000
dot icon19/10/1987
Nc inc already adjusted
dot icon19/10/1987
Resolutions
dot icon14/10/1987
Accounting reference date notified as 31/12
dot icon02/09/1987
Memorandum and Articles of Association
dot icon23/08/1987
Director resigned;new director appointed
dot icon23/08/1987
Registered office changed on 24/08/87 from: icc house 110 whitchurch road cardiff CF4 3LY
dot icon23/08/1987
Director resigned;new director appointed
dot icon23/08/1987
Secretary resigned;new secretary appointed
dot icon23/08/1987
New director appointed
dot icon03/08/1987
Resolutions
dot icon14/04/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wall, David Neil
Director
04/05/1999 - 27/04/2004
58
Heap, Michael Conrad
Director
11/06/2009 - 18/03/2010
114
Begley, John Patrick
Director
31/12/2005 - 11/06/2009
64
COSEC 2000 LIMITED
Corporate Secretary
16/05/1999 - Present
110
Barrie, David Philip
Director
11/08/1994 - 08/02/1996
22

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About J H MINET REINSURANCE SERVICES LIMITED

J H MINET REINSURANCE SERVICES LIMITED is an(a) Dissolved company incorporated on 14/04/1987 with the registered office located at Devonshire House, 60 Goswell Road, London EC1M 7AD. There are currently 2 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 J H MINET REINSURANCE SERVICES LIMITED?

toggle

J H MINET REINSURANCE SERVICES LIMITED is currently Dissolved. It was registered on 14/04/1987 and dissolved on 25/12/2012.

Where is J H MINET REINSURANCE SERVICES LIMITED located?

toggle

J H MINET REINSURANCE SERVICES LIMITED is registered at Devonshire House, 60 Goswell Road, London EC1M 7AD.

What is the latest filing for J H MINET REINSURANCE SERVICES LIMITED?

toggle

The latest filing was on 25/12/2012: Final Gazette dissolved following liquidation.