Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JBI INTERNATIONAL INSURANCE BROKERS LIMITED
Company Information for

JBI INTERNATIONAL INSURANCE BROKERS LIMITED

READING, BERKSHIRE, RG1,
Company Registration Number
01936834
Private Limited Company
Dissolved

Dissolved 2016-09-24

Company Overview

About Jbi International Insurance Brokers Ltd
JBI INTERNATIONAL INSURANCE BROKERS LIMITED was founded on 1985-08-07 and had its registered office in Reading. The company was dissolved on the 2016-09-24 and is no longer trading or active.

Key Data
Company Name
JBI INTERNATIONAL INSURANCE BROKERS LIMITED
 
Legal Registered Office
READING
BERKSHIRE
 
Filing Information
Company Number 01936834
Date formed 1985-08-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-09-24
Type of accounts DORMANT
Last Datalog update: 2016-10-19 08:03:37
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JBI INTERNATIONAL INSURANCE BROKERS LIMITED

Current Directors
Officer Role Date Appointed
JENNIFER OWENS
Company Secretary 2013-11-25
MARK STEPHEN MUGGE
Director 2015-09-11
Previous Officers
Officer Role Date Appointed Date Resigned
SCOTT EGAN
Director 2012-07-09 2015-09-14
MARK STEVEN HODGES
Director 2012-07-09 2014-10-17
SAMUEL THOMAS BUDGEN CLARK
Company Secretary 2012-07-09 2013-11-01
CHRISTINE HILDA BROWN
Company Secretary 1991-03-31 2012-07-09
CHRISTINE HILDA BROWN
Director 1991-03-31 2012-07-09
JOHN BRIAN MICHAEL BROWN
Director 1991-03-31 2012-07-09
SIMON JOHN BROWN
Director 1993-11-23 2012-07-09
JULIE CHRISTINA BROWN
Director 1993-11-23 1995-04-06
ANDREW RICHARD TAYLOR
Director 1993-11-23 1995-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK STEPHEN MUGGE HARRY FORT INSURANCE BROKERS LIMITED Director 2015-09-11 CURRENT 2004-09-21 Dissolved 2016-07-07
MARK STEPHEN MUGGE SMARTLANDLORD.CO.UK LIMITED Director 2015-09-11 CURRENT 2008-06-26 Dissolved 2016-07-07
MARK STEPHEN MUGGE PROTECTAGROUP SERVICES LIMITED Director 2015-09-11 CURRENT 2005-09-21 Dissolved 2016-07-07
MARK STEPHEN MUGGE TOWERGATE COMMERCIAL LIMITED Director 2015-09-11 CURRENT 1997-07-25 Dissolved 2016-07-07
MARK STEPHEN MUGGE NEWBOLD INSURANCE SERVICES LIMITED Director 2015-09-11 CURRENT 1963-05-29 Dissolved 2016-07-07
MARK STEPHEN MUGGE SILKSCALE LIMITED Director 2015-09-11 CURRENT 1982-12-08 Dissolved 2016-07-07
MARK STEPHEN MUGGE GRENVILLE WESTINSURE LTD Director 2015-09-11 CURRENT 2004-06-29 Dissolved 2016-07-07
MARK STEPHEN MUGGE HARRY FORT HOLDINGS LIMITED Director 2015-09-11 CURRENT 2007-04-18 Dissolved 2016-07-07
MARK STEPHEN MUGGE MORGAN BROKERS LTD Director 2015-09-11 CURRENT 1992-10-27 Dissolved 2016-07-07
MARK STEPHEN MUGGE TOWERGATE TRUSTEES LIMITED Director 2015-09-11 CURRENT 1999-11-15 Dissolved 2016-07-07
MARK STEPHEN MUGGE MORGAN BROKERS HOLDINGS LIMITED Director 2015-09-11 CURRENT 2012-09-03 Dissolved 2016-07-07
MARK STEPHEN MUGGE TOPCREST INSURANCE BROKERS LIMITED Director 2015-09-11 CURRENT 1975-06-12 Liquidation
MARK STEPHEN MUGGE BELMONT FINANCIAL MANAGEMENT LIMITED Director 2013-09-17 CURRENT 1967-07-05 Dissolved 2014-06-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-09-24GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-06-244.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2015 FROM TOWER GATE HOUSE ECLIPSE PARK, SITTINGBOURNE ROAD MAIDSTONE KENT ME14 3EN
2015-10-194.70DECLARATION OF SOLVENCY
2015-10-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-10-19LRESSPSPECIAL RESOLUTION TO WIND UP
2015-09-18TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT EGAN
2015-09-18AP01DIRECTOR APPOINTED MR MARK STEPHEN MUGGE
2015-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-02-13LATEST SOC13/02/15 STATEMENT OF CAPITAL;GBP 176000
2015-02-13AR0119/01/15 FULL LIST
2014-10-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK HODGES
2014-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-07-08AA01PREVSHO FROM 31/03/2014 TO 31/12/2013
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 176000
2014-01-27AR0119/01/14 FULL LIST
2014-01-05AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-29AP03SECRETARY APPOINTED JENNIFER OWENS
2013-11-04TM02APPOINTMENT TERMINATED, SECRETARY SAMUEL CLARK
2013-09-25AA01PREVEXT FROM 31/12/2012 TO 31/03/2013
2013-08-27SH0131/03/13 STATEMENT OF CAPITAL GBP 176000
2013-02-19SH0119/02/13 STATEMENT OF CAPITAL GBP 76000
2013-01-24AR0119/01/13 FULL LIST
2012-09-11AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-24RES13COMPANY BUSINESS 09/07/2012
2012-07-24RES01ADOPT ARTICLES 09/07/2012
2012-07-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-07-17AP01DIRECTOR APPOINTED MR SCOTT EGAN
2012-07-16TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BROWN
2012-07-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BROWN
2012-07-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE BROWN
2012-07-16AP01DIRECTOR APPOINTED MR MARK STEVEN HODGES
2012-07-16AP03SECRETARY APPOINTED MR SAMUEL THOMAS BUDGEN CLARK
2012-07-16TM02APPOINTMENT TERMINATED, SECRETARY CHRISTINE BROWN
2012-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/2012 FROM ANDROMEDA HOUSE CALLEVA PARK ALDERMASTON BERKSHIRE RG7 8AR
2012-03-05AR0119/01/12 FULL LIST
2011-09-22AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-19AR0119/01/11 FULL LIST
2010-06-11AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-24AR0119/01/10 FULL LIST
2009-12-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-09-08AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-04363aRETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS
2008-07-29AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-11363aRETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS
2007-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-25363aRETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS
2006-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-19363aRETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS
2005-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-02-03363sRETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS
2004-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-02-07363sRETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS
2003-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-02-21363sRETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS
2002-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-02-19363sRETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS
2001-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-02-27363sRETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS
2000-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-03-08363(288)DIRECTOR'S PARTICULARS CHANGED
2000-03-08363sRETURN MADE UP TO 24/02/00; FULL LIST OF MEMBERS
1999-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-02-22363sRETURN MADE UP TO 24/02/99; NO CHANGE OF MEMBERS
1998-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-02-18363sRETURN MADE UP TO 24/02/98; NO CHANGE OF MEMBERS
1997-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-03-03363(287)REGISTERED OFFICE CHANGED ON 03/03/97
1997-03-03363sRETURN MADE UP TO 24/02/97; FULL LIST OF MEMBERS
1996-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-02-27363sRETURN MADE UP TO 24/02/96; NO CHANGE OF MEMBERS
1995-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-04-06288DIRECTOR RESIGNED
1995-04-06288DIRECTOR RESIGNED
1995-02-28363sRETURN MADE UP TO 24/02/95; NO CHANGE OF MEMBERS
1995-02-28363(287)REGISTERED OFFICE CHANGED ON 28/02/95
1994-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-04-11287REGISTERED OFFICE CHANGED ON 11/04/94 FROM: 1 ANDROMEDA HOUSE CALLEVA PARK ALDERMASTON BERKSHIRE RG7 4QW
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to JBI INTERNATIONAL INSURANCE BROKERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JBI INTERNATIONAL INSURANCE BROKERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-12-03 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of JBI INTERNATIONAL INSURANCE BROKERS LIMITED registering or being granted any patents
Domain Names

JBI INTERNATIONAL INSURANCE BROKERS LIMITED owns 4 domain names.

jbidirect.co.uk   jbihealthcare.co.uk   jbionline.co.uk   rental-property-insurance.co.uk  

Trademarks
We have not found any records of JBI INTERNATIONAL INSURANCE BROKERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JBI INTERNATIONAL INSURANCE BROKERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as JBI INTERNATIONAL INSURANCE BROKERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JBI INTERNATIONAL INSURANCE BROKERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JBI INTERNATIONAL INSURANCE BROKERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JBI INTERNATIONAL INSURANCE BROKERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode RG1