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

JELF WELLBEING LIMITED

DEVONSHIRE HOUSE, 60 GOSWELL ROAD, LONDON, EC1M 7AD,
Company Registration Number
02647586
Private Limited Company
Liquidation

Company Overview

About Jelf Wellbeing Ltd
JELF WELLBEING LIMITED was founded on 1991-09-20 and has its registered office in London. The organisation's status is listed as "Liquidation". Jelf Wellbeing Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
JELF WELLBEING LIMITED
 
Legal Registered Office
DEVONSHIRE HOUSE
60 GOSWELL ROAD
LONDON
EC1M 7AD
Other companies in BS37
 
Previous Names
SPS WELLBEING LIMITED01/10/2007
Filing Information
Company Number 02647586
Company ID Number 02647586
Date formed 1991-09-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 20/09/2015
Return next due 18/10/2016
Type of accounts FULL
Last Datalog update: 2020-07-15 01:12:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JELF WELLBEING LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FSG CAPITAL LIMITED   JULIA MEZHOV INC LIMITED   LIBERTY CORPORATE FINANCE LIMITED   LIBERTY FINANCIAL SOLUTIONS GROUP LIMITED   MERLIN CONSULTANCY LTD
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 JELF WELLBEING LIMITED

Current Directors
Officer Role Date Appointed
DAWN JEANETTE HODGES
Company Secretary 2015-12-15
JANE VICTORIA BARKER
Director 2016-01-04
PHILIP ANDREW BARTON
Director 2015-12-15
PETER JOHN BOX
Director 2016-01-04
MARK CHRISTOPHER CHESSHER
Director 2015-12-15
JOHN RAYMOND HIRST
Director 2015-12-29
TOM TAYLOR
Director 2015-12-15
MARK ANTHONY WEIL
Director 2015-12-15
SALLY ANGELA HELEN WILLIAMS
Director 2015-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
GLENN THOMAS
Director 2008-10-01 2017-01-31
ALEXANDER DOUGLAS ALWAY
Director 2007-01-24 2016-12-31
HELEN BEATRICE DAVIS
Company Secretary 2009-05-15 2015-11-30
JOHN TREVOR HARDING
Director 2009-03-17 2015-11-30
ANTHONY GRAHAME STOTT
Director 2011-05-04 2015-11-30
ANNE ROSEMARY CLARK
Company Secretary 2007-01-24 2009-05-15
ANNE ROSEMARY CLARK
Director 2007-02-07 2009-03-17
ANDREW NORMAN GRIGG
Director 1992-09-20 2009-03-17
MARK STEPHEN CANWELL
Director 2007-07-31 2009-03-01
PHILIP ANDREW BARTON
Director 2007-02-07 2007-10-01
HELEN BEATRICE DAVIS
Director 2007-02-07 2007-10-01
JOHN TREVOR HARDING
Director 2007-01-24 2007-02-07
ANGUS MACDONALD
Company Secretary 1992-09-20 2007-01-24
RICHARD JAMES HARRISON
Director 1992-09-20 2007-01-24
ANGUS MACDONALD
Director 1992-09-20 2007-01-24
COLIN SWAN
Director 1997-07-01 1998-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE VICTORIA BARKER CLARK THOMSON INSURANCE BROKERS LIMITED Director 2018-06-06 CURRENT 1997-03-17 Liquidation
JANE VICTORIA BARKER BBPS LIMITED Director 2017-01-04 CURRENT 2003-02-10 Active
JANE VICTORIA BARKER DARWIN TECHNOLOGIES LIMITED Director 2017-01-04 CURRENT 2005-03-18 Active
JANE VICTORIA BARKER HAMILTON BOND LIMITED Director 2016-01-04 CURRENT 2004-04-29 Active
JANE VICTORIA BARKER JELF FINANCIAL PLANNING LTD Director 2016-01-04 CURRENT 1995-06-23 Liquidation
JANE VICTORIA BARKER JELF INSURANCE BROKERS LIMITED Director 2016-01-04 CURRENT 1965-02-10 Active
JANE VICTORIA BARKER SME INSURANCE SERVICES LIMITED Director 2015-09-14 CURRENT 1999-06-30 Liquidation
JANE VICTORIA BARKER SMEI GROUP LIMITED Director 2015-07-31 CURRENT 2007-03-23 Active - Proposal to Strike off
JANE VICTORIA BARKER CENTRAL INSURANCE SERVICES (HOLDINGS) LIMITED Director 2014-02-28 CURRENT 2007-10-24 Active - Proposal to Strike off
JANE VICTORIA BARKER MARSH BROKERS LIMITED Director 2013-08-01 CURRENT 1917-11-29 Liquidation
JANE VICTORIA BARKER MERCER LIMITED Director 2011-09-05 CURRENT 1970-07-10 Active
JANE VICTORIA BARKER MARSH LIMITED Director 2010-09-30 CURRENT 1980-07-11 Active
PHILIP ANDREW BARTON MARSH LIMITED Director 2017-03-17 CURRENT 1980-07-11 Active
PHILIP ANDREW BARTON LATERLIFE.COM LIMITED Director 2017-01-31 CURRENT 1999-08-06 Liquidation
PHILIP ANDREW BARTON BLUEFIN INSURANCE SERVICES LIMITED Director 2017-01-23 CURRENT 1968-05-13 Liquidation
PHILIP ANDREW BARTON BBPS LIMITED Director 2017-01-23 CURRENT 2003-02-10 Active
PHILIP ANDREW BARTON SME INSURANCE SERVICES LIMITED Director 2016-08-10 CURRENT 1999-06-30 Liquidation
PHILIP ANDREW BARTON CRONIN & CO. CORPORATE INSURANCE BROKERS LIMITED Director 2015-07-23 CURRENT 2005-04-06 Active
PHILIP ANDREW BARTON DEVONSHIRE HOUSE RESIDENTS ASSOCIATION LIMITED Director 2015-04-12 CURRENT 1993-10-21 Active
PHILIP ANDREW BARTON HAMILTON BOND LIMITED Director 2015-03-03 CURRENT 2004-04-29 Active
PHILIP ANDREW BARTON ATHENIAN CONSULTING LIMITED Director 2013-10-29 CURRENT 2013-10-29 Active
PHILIP ANDREW BARTON THE INSURANCE PARTNERSHIP SERVICES LIMITED Director 2013-06-28 CURRENT 2000-03-01 Liquidation
PHILIP ANDREW BARTON THE PURPLE PARTNERSHIP LIMITED Director 2008-11-01 CURRENT 2007-06-13 Active
PHILIP ANDREW BARTON SAFELOK COMPONENTS LIMITED Director 1991-06-28 CURRENT 1983-01-17 Active
PETER JOHN BOX BBPS LIMITED Director 2017-01-04 CURRENT 2003-02-10 Active
PETER JOHN BOX JELF INSURANCE BROKERS LIMITED Director 2016-01-04 CURRENT 1965-02-10 Active
PETER JOHN BOX CENTRAL INSURANCE SERVICES (HOLDINGS) LIMITED Director 2014-02-28 CURRENT 2007-10-24 Active - Proposal to Strike off
PETER JOHN BOX MMC SECURITIES LIMITED Director 2013-07-16 CURRENT 1973-06-06 Active
PETER JOHN BOX 39 ST. GEORGE'S SQUARE FREEHOLD LIMITED Director 2011-10-24 CURRENT 2011-10-24 Active
PETER JOHN BOX MARSH BROKERS LIMITED Director 2010-03-31 CURRENT 1917-11-29 Liquidation
PETER JOHN BOX MARSH LIMITED Director 2009-09-15 CURRENT 1980-07-11 Active
MARK CHRISTOPHER CHESSHER BBPS LIMITED Director 2017-01-04 CURRENT 2003-02-10 Active
MARK CHRISTOPHER CHESSHER HAMILTON BOND LIMITED Director 2015-12-22 CURRENT 2004-04-29 Active
MARK CHRISTOPHER CHESSHER JELF INSURANCE BROKERS LIMITED Director 2015-12-15 CURRENT 1965-02-10 Active
MARK CHRISTOPHER CHESSHER SME INSURANCE SERVICES LIMITED Director 2015-10-07 CURRENT 1999-06-30 Liquidation
MARK CHRISTOPHER CHESSHER SOFTWARE UNDERWRITING SYSTEMS LTD Director 2015-07-31 CURRENT 2002-12-03 Liquidation
MARK CHRISTOPHER CHESSHER PROFESSIONAL CLAIMS HANDLING LTD Director 2015-07-31 CURRENT 2012-11-27 Liquidation
MARK CHRISTOPHER CHESSHER SMEI GROUP LIMITED Director 2015-07-31 CURRENT 2007-03-23 Active - Proposal to Strike off
MARK CHRISTOPHER CHESSHER MMC FINANCE (US) LIMITED Director 2015-01-27 CURRENT 2015-01-27 Active
MARK CHRISTOPHER CHESSHER MMC FINANCE HOLDINGS (US) LIMITED Director 2015-01-27 CURRENT 2015-01-27 Active
MARK CHRISTOPHER CHESSHER CENTRAL INSURANCE SERVICES (HOLDINGS) LIMITED Director 2014-02-28 CURRENT 2007-10-24 Active - Proposal to Strike off
MARK CHRISTOPHER CHESSHER CENTRAL INSURANCE SERVICES LIMITED Director 2014-02-28 CURRENT 1986-07-15 Liquidation
MARK CHRISTOPHER CHESSHER MARSH & MCLENNAN COMPANIES UK LIMITED Director 2013-10-23 CURRENT 1995-05-05 Active
MARK CHRISTOPHER CHESSHER MARSH BROKERS LIMITED Director 2011-11-01 CURRENT 1917-11-29 Liquidation
MARK CHRISTOPHER CHESSHER MARSH LIMITED Director 2011-10-05 CURRENT 1980-07-11 Active
JOHN RAYMOND HIRST BLUEFIN INSURANCE SERVICES LIMITED Director 2017-01-05 CURRENT 1968-05-13 Liquidation
JOHN RAYMOND HIRST BBPS LIMITED Director 2017-01-05 CURRENT 2003-02-10 Active
JOHN RAYMOND HIRST JELF INSURANCE BROKERS LIMITED Director 2015-12-29 CURRENT 1965-02-10 Active
JOHN RAYMOND HIRST ORSUS MEDICAL LIMITED Director 2015-12-04 CURRENT 2015-05-21 Liquidation
JOHN RAYMOND HIRST SME INSURANCE SERVICES LIMITED Director 2015-09-15 CURRENT 1999-06-30 Liquidation
JOHN RAYMOND HIRST SMEI GROUP LIMITED Director 2015-07-31 CURRENT 2007-03-23 Active - Proposal to Strike off
JOHN RAYMOND HIRST ANGLIAN WATER SERVICES HOLDINGS LIMITED Director 2015-04-01 CURRENT 2001-11-28 Active
JOHN RAYMOND HIRST ANGLIAN WATER SERVICES FINANCING PLC Director 2015-04-01 CURRENT 2001-11-28 Active
JOHN RAYMOND HIRST ANGLIAN WATER SERVICES LIMITED Director 2015-04-01 CURRENT 1989-04-01 Active
JOHN RAYMOND HIRST ULTRA ELECTRONICS HOLDINGS LIMITED Director 2015-01-01 CURRENT 1993-06-25 Active
JOHN RAYMOND HIRST MARSH LIMITED Director 2014-04-30 CURRENT 1980-07-11 Active
JOHN RAYMOND HIRST HAMMERSON PENSION SCHEME TRUSTEES LIMITED Director 2014-04-28 CURRENT 1996-12-11 Active
JOHN RAYMOND HIRST EPILEPSY RESEARCH INSTITUTE UK Director 2007-03-22 CURRENT 2003-08-21 Active
TOM TAYLOR FAIRSTONE CAPITAL INVESTMENT LIMITED Director 2018-05-01 CURRENT 2015-12-23 Active
TOM TAYLOR HAMILTON BOND LIMITED Director 2015-12-22 CURRENT 2004-04-29 Active
MARK ANTHONY WEIL HAMILTON BOND LIMITED Director 2015-12-22 CURRENT 2004-04-29 Active
SALLY ANGELA HELEN WILLIAMS CLARK THOMSON INSURANCE BROKERS LIMITED Director 2018-05-30 CURRENT 1997-03-17 Liquidation
SALLY ANGELA HELEN WILLIAMS BLUEFIN INSURANCE SERVICES LIMITED Director 2017-01-04 CURRENT 1968-05-13 Liquidation
SALLY ANGELA HELEN WILLIAMS BBPS LIMITED Director 2017-01-04 CURRENT 2003-02-10 Active
SALLY ANGELA HELEN WILLIAMS HAMILTON BOND LIMITED Director 2015-12-22 CURRENT 2004-04-29 Active
SALLY ANGELA HELEN WILLIAMS JELF INSURANCE BROKERS LIMITED Director 2015-12-15 CURRENT 1965-02-10 Active
SALLY ANGELA HELEN WILLIAMS SME INSURANCE SERVICES LIMITED Director 2015-08-25 CURRENT 1999-06-30 Liquidation
SALLY ANGELA HELEN WILLIAMS MMC FINANCE (US) LIMITED Director 2015-08-21 CURRENT 2015-01-27 Active
SALLY ANGELA HELEN WILLIAMS SMEI GROUP LIMITED Director 2015-07-31 CURRENT 2007-03-23 Active - Proposal to Strike off
SALLY ANGELA HELEN WILLIAMS CENTRAL INSURANCE SERVICES (HOLDINGS) LIMITED Director 2015-04-01 CURRENT 2007-10-24 Active - Proposal to Strike off
SALLY ANGELA HELEN WILLIAMS CENTRAL INSURANCE SERVICES LIMITED Director 2015-04-01 CURRENT 1986-07-15 Liquidation
SALLY ANGELA HELEN WILLIAMS MARSH BROKERS LIMITED Director 2015-04-01 CURRENT 1917-11-29 Liquidation
SALLY ANGELA HELEN WILLIAMS MARSH LIMITED Director 2015-04-01 CURRENT 1980-07-11 Active
SALLY ANGELA HELEN WILLIAMS NATIONAL AUSTRALIA GROUP EUROPE ASSET HOLDINGS LIMITED Director 2010-03-26 CURRENT 2002-07-12 Converted / Closed
SALLY ANGELA HELEN WILLIAMS NATIONAL AUSTRALIA GROUP EUROPE ASSET HOLDINGS LIMITED Director 2010-03-26 CURRENT 2002-07-12 Converted / Closed
SALLY ANGELA HELEN WILLIAMS PEA INVESTMENTS LIMITED Director 2010-03-24 CURRENT 2006-12-18 Dissolved 2014-03-05

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
2020-08-13TM02Termination of appointment of Dawn Jeanette Hodges on 2020-08-01
2020-08-13AP03Appointment of Mrs Mariana Daoud-O'connell as company secretary on 2020-08-01
2020-02-11AD02Register inspection address changed to The St Botolph Building 138 Houndsditch London EC3A 7AW
2020-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/20 FROM 1 Tower Place West Tower Place London EC3R 5BU United Kingdom
2020-01-09600Appointment of a voluntary liquidator
2020-01-08PSC05Change of details for Jelf Insurance Brokers Limited as a person with significant control on 2020-01-01
2020-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/20 FROM Devonshire House 60 Goswell Road London EC1M 7AD
2019-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/19 FROM Hillside Court Bowling Hill Chipping Sodbury Bristol BS37 6JX
2019-12-20LRESSPResolutions passed:
  • Special resolution to wind up on 2019-12-12
2019-12-20LIQ01Voluntary liquidation declaration of solvency
2019-11-21SH20Statement by Directors
2019-11-21SH19Statement of capital on 2019-11-21 GBP 1
2019-11-21CAP-SSSolvency Statement dated 14/11/19
2019-11-21RES13Resolutions passed:
  • Reduce share prem a/c 14/11/2019
  • Resolution of reduction in issued share capital
2019-09-18AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-10TM01APPOINTMENT TERMINATED, DIRECTOR JANE VICTORIA BARKER
2018-09-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RAYMOND HIRST
2018-09-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK CHRISTOPHER CHESSHER
2018-09-04AP01DIRECTOR APPOINTED MR JAMES MICHAEL PICKFORD
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES
2018-05-09TM01APPOINTMENT TERMINATED, DIRECTOR TOM TAYLOR
2018-05-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANTHONY WEIL
2017-12-05PSC02Notification of Jelf Insurance Brokers Limited as a person with significant control on 2017-10-31
2017-12-05PSC07CESSATION OF JELF GROUP PLC AS A PERSON OF SIGNIFICANT CONTROL
2017-10-23PSC05Change of details for Jelf Group Plc as a person with significant control on 2017-09-13
2017-08-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 9120
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2017-03-22CH01Director's details changed for Mr Philip Andrew Barton on 2017-03-17
2017-02-06TM01APPOINTMENT TERMINATED, DIRECTOR GLENN THOMAS
2017-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER ALWAY
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 9120
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2016-05-16AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-05-12TM02TERMINATE SEC APPOINTMENT
2016-04-27AUDAUDITOR'S RESIGNATION
2016-03-09AA01CURREXT FROM 30/09/2016 TO 31/12/2016
2016-01-19AP01DIRECTOR APPOINTED MR PETER JOHN BOX
2016-01-19AP01DIRECTOR APPOINTED MS JANE VICTORIA BARKER
2016-01-19AP01DIRECTOR APPOINTED MR JOHN RAYMOND HIRST
2016-01-15AD02SAIL ADDRESS CREATED
2015-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-12-17AP01DIRECTOR APPOINTED MR PHILIP ANDREW BARTON
2015-12-17AP01DIRECTOR APPOINTED MR MARK CHRISTOPHER CHESSHER
2015-12-16AP03SECRETARY APPOINTED MRS DAWN JEANETTE HODGES
2015-12-16AP01DIRECTOR APPOINTED MRS SALLY ANGELA HELEN WILLIAMS
2015-12-16AP01DIRECTOR APPOINTED MR MARK ANTHONY WEIL
2015-12-16AP01DIRECTOR APPOINTED MR TOM TAYLOR
2015-12-10TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY STOTT
2015-12-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HARDING
2015-12-10TM02APPOINTMENT TERMINATED, SECRETARY HELEN DAVIS
2015-09-24LATEST SOC24/09/15 STATEMENT OF CAPITAL;GBP 9120
2015-09-24AR0120/09/15 FULL LIST
2015-03-25AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-09-26LATEST SOC26/09/14 STATEMENT OF CAPITAL;GBP 9120
2014-09-26AR0120/09/14 FULL LIST
2014-03-04AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN THOMAS / 01/09/2013
2013-10-08AR0120/09/13 FULL LIST
2013-03-06AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-02-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-02-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-10-25AR0120/09/12 FULL LIST
2012-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/2012 FROM FROMEFORDE HOUSE CHURCH ROAD YATE BRISTOL BS37 5JB
2012-01-02AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-10-19AR0120/09/11 FULL LIST
2011-05-12AP01DIRECTOR APPOINTED MR ANTHONY GRAHAME STOTT
2011-03-09AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-11-08AR0120/09/10 FULL LIST
2010-05-20AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-05-19RES12VARYING SHARE RIGHTS AND NAMES
2010-02-23RES01ALTER ARTICLES 10/02/2010
2010-02-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-02-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-09-25363aRETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS
2009-09-25288cSECRETARY'S CHANGE OF PARTICULARS / HELEN DAVIS / 15/05/2009
2009-07-30AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-07-07288bAPPOINTMENT TERMINATED DIRECTOR ANDREW GRIGG
2009-06-11288bAPPOINTMENT TERMINATED DIRECTOR MARK CANWELL
2009-05-18288aSECRETARY APPOINTED HELEN BEATRICE DAVIS
2009-05-18288bAPPOINTMENT TERMINATED SECRETARY ANNE CLARK
2009-05-05288bAPPOINTMENT TERMINATED DIRECTOR ANNE CLARK
2009-04-24288aDIRECTOR APPOINTED MR JOHN TREVOR HARDING
2008-12-03363aRETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS
2008-11-04288aDIRECTOR APPOINTED GLENN THOMAS
2008-08-18AUDAUDITOR'S RESIGNATION
2008-07-28AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-10-02288bDIRECTOR RESIGNED
2007-10-02288bDIRECTOR RESIGNED
2007-10-01CERTNMCOMPANY NAME CHANGED SPS WELLBEING LIMITED CERTIFICATE ISSUED ON 01/10/07
2007-09-21363aRETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS
2007-09-14288aNEW DIRECTOR APPOINTED
2007-04-02225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/09/07
2007-03-07288aNEW DIRECTOR APPOINTED
2007-03-0288(2)RAD 16/02/07--------- £ SI 3000@.01=30 £ IC 9090/9120
2007-03-01MEM/ARTSMEMORANDUM OF ASSOCIATION
2007-02-20288aNEW DIRECTOR APPOINTED
2007-02-20288aNEW DIRECTOR APPOINTED
2007-02-20288bDIRECTOR RESIGNED
2007-02-13MISCSECTION 394(1)
2007-02-13AUDAUDITOR'S RESIGNATION
2007-02-07287REGISTERED OFFICE CHANGED ON 07/02/07 FROM: BRADLEY HOUSE HEADLANDS BUSINESS PARK SALISBURY ROAD RINGWOOD HAMPSHIRE BH24 3PB
2007-02-07288bDIRECTOR RESIGNED
2007-02-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-02-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-07288aNEW DIRECTOR APPOINTED
2007-02-07288aNEW DIRECTOR APPOINTED
2007-02-07288aNEW SECRETARY APPOINTED
2007-02-07155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-02-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-02-07RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-02-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-01-26395PARTICULARS OF MORTGAGE/CHARGE
2006-09-28288cDIRECTOR'S PARTICULARS CHANGED
2006-09-28363aRETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS
2006-08-09AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-02-09RES12VARYING SHARE RIGHTS AND NAMES
2006-01-10122S-DIV 19/12/05
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance

65 - Insurance, reinsurance and pension funding, except compulsory social security
652 - Reinsurance
65202 - Non-life reinsurance



Licences & Regulatory approval
We could not find any licences issued to JELF WELLBEING 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 JELF WELLBEING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-02-23 Satisfied BARCLAYS BANK PLC
DEBENTURE 2010-02-12 Satisfied AVIVA INSURANCE UK LIMITED (AVIVA), SUN ALLIANCE INSURANCE OVERSEAS LIMITED (RSA), ALLIANZ HOLDINGS PLC (ALLIANZ)
DEBENTURE 2007-01-24 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of JELF WELLBEING LIMITED registering or being granted any patents
Domain Names

JELF WELLBEING LIMITED owns 1 domain names.

comparepmi.co.uk  

Trademarks
We have not found any records of JELF WELLBEING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with JELF WELLBEING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cornwall Council 2014-05-29 GBP £750
Waverley Borough Council 2013-08-12 GBP £7,515 Employee Costs
Cornwall Council 2013-05-09 GBP £750

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where JELF WELLBEING 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 JELF WELLBEING 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 JELF WELLBEING 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.