Active
Company Information for JMG EMPLOYEE BENEFITS LIMITED
ELMWOOD HOUSE GHYLL ROYD, GUISELEY, LEEDS, WEST YORKSHIRE, LS20 9LT,
|
Company Registration Number
09828000
Private Limited Company
Active |
Company Name | ||
---|---|---|
JMG EMPLOYEE BENEFITS LIMITED | ||
Legal Registered Office | ||
ELMWOOD HOUSE GHYLL ROYD GUISELEY LEEDS WEST YORKSHIRE LS20 9LT | ||
Previous Names | ||
|
Company Number | 09828000 | |
---|---|---|
Company ID Number | 09828000 | |
Date formed | 2015-10-16 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | ||
Return next due | 13/11/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2025-01-05 10:34:51 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
KATHREN WRIGHT |
||
CHARLES JAKE CHRISTIAN FOX |
||
PAUL RICHARD GLENDINNING |
||
NICHOLAS JOHN HOUGHTON |
||
KATHREN WRIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TIMOTHY JOHN HUTCHINSON |
Company Secretary | ||
TIMOTHY JOHN HUTCHINSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PROFESSIONAL INSURANCE TRAINING LIMITED | Director | 2016-12-09 | CURRENT | 2016-12-09 | Active - Proposal to Strike off | |
TWISTED BARS LTD | Director | 2016-02-23 | CURRENT | 2014-11-06 | Active | |
A.S.GREEN & CO (FINANCIAL ADVISERS) LIMITED | Director | 2015-07-03 | CURRENT | 2003-12-12 | Active - Proposal to Strike off | |
J.M. GLENDINNING (INSURANCE BROKERS) NORTH YORKSHIRE LIMITED | Director | 2015-07-03 | CURRENT | 1977-11-15 | Active | |
J.M. GLENDINNING (INSURANCE BROKERS) CORPORATE LIMITED | Director | 2015-04-01 | CURRENT | 2013-12-13 | Active | |
JPNT INVESTMENTS LIMITED | Director | 2015-02-02 | CURRENT | 2015-02-02 | Active - Proposal to Strike off | |
BLUE OCTOPUS (GROUP) LIMITED | Director | 2014-11-13 | CURRENT | 2014-11-13 | Active - Proposal to Strike off | |
J.M. GLENDINNING TOWNENDS (INSURANCE BROKERS) LIMITED | Director | 2014-02-01 | CURRENT | 2013-12-13 | Active | |
J.M. GLENDINNING GROUP LIMITED | Director | 2013-09-30 | CURRENT | 2013-08-29 | Active | |
J.M. GLENDINNING (INSURANCE BROKERS) NORTH EAST LIMITED | Director | 2013-09-30 | CURRENT | 2013-09-12 | Active | |
BLUE OCTOPUS RECRUITMENT LIMITED | Director | 2011-03-23 | CURRENT | 2009-11-27 | Active | |
WHPG LIMITED | Director | 2003-08-12 | CURRENT | 1987-02-11 | Active | |
J.M. GLENDINNING (INSURANCE BROKERS) LIMITED | Director | 1998-07-01 | CURRENT | 1972-11-01 | Active | |
TOWNENDS INSURANCE BROKERS LIMITED | Director | 2018-02-21 | CURRENT | 2018-02-21 | Active | |
TWISTED BARS LTD | Director | 2017-11-09 | CURRENT | 2014-11-06 | Active | |
PROFESSIONAL INSURANCE TRAINING LIMITED | Director | 2016-12-09 | CURRENT | 2016-12-09 | Active - Proposal to Strike off | |
J.M. GLENDINNING (INSURANCE BROKERS) NORTH YORKSHIRE LIMITED | Director | 2015-07-03 | CURRENT | 1977-11-15 | Active | |
JPNT INVESTMENTS LIMITED | Director | 2015-02-02 | CURRENT | 2015-02-02 | Active - Proposal to Strike off | |
J.M. GLENDINNING (INSURANCE BROKERS) CORPORATE LIMITED | Director | 2014-01-08 | CURRENT | 2013-12-13 | Active | |
J.M. GLENDINNING TOWNENDS (INSURANCE BROKERS) LIMITED | Director | 2014-01-07 | CURRENT | 2013-12-13 | Active | |
J.M. GLENDINNING GROUP LIMITED | Director | 2013-09-30 | CURRENT | 2013-08-29 | Active | |
J.M. GLENDINNING (INSURANCE BROKERS) SOUTH YORKSHIRE LIMITED | Director | 2013-09-30 | CURRENT | 2013-09-12 | Active | |
J.M. GLENDINNING (INSURANCE BROKERS) NORTH EAST LIMITED | Director | 2013-09-30 | CURRENT | 2013-09-12 | Active | |
QUOTALL LTD | Director | 2013-07-17 | CURRENT | 2010-04-07 | Active | |
J.M. GLENDINNING (INSURANCE BROKERS) LIMITED | Director | 2012-11-30 | CURRENT | 1972-11-01 | Active | |
J.M. GLENDINNING GROUP LIMITED | Director | 2017-04-01 | CURRENT | 2013-08-29 | Active | |
J.M. GLENDINNING (INSURANCE BROKERS) SOUTH YORKSHIRE LIMITED | Director | 2017-04-01 | CURRENT | 2013-09-12 | Active | |
J.M. GLENDINNING (INSURANCE BROKERS) NORTH EAST LIMITED | Director | 2017-04-01 | CURRENT | 2013-09-12 | Active | |
J.M. GLENDINNING (INSURANCE BROKERS) CORPORATE LIMITED | Director | 2017-04-01 | CURRENT | 2013-12-13 | Active | |
J.M. GLENDINNING TOWNENDS (INSURANCE BROKERS) LIMITED | Director | 2017-04-01 | CURRENT | 2013-12-13 | Active | |
A.S.GREEN & CO (FINANCIAL ADVISERS) LIMITED | Director | 2017-04-01 | CURRENT | 2003-12-12 | Active - Proposal to Strike off | |
WHPG LIMITED | Director | 2017-04-01 | CURRENT | 1987-02-11 | Active | |
J.M. GLENDINNING (INSURANCE BROKERS) LIMITED | Director | 2017-04-01 | CURRENT | 1972-11-01 | Active | |
J.M. GLENDINNING (INSURANCE BROKERS) NORTH YORKSHIRE LIMITED | Director | 2017-04-01 | CURRENT | 1977-11-15 | Active |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 31/03/24 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/24 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/24 | ||
Audit exemption subsidiary accounts made up to 2024-03-31 | ||
CONFIRMATION STATEMENT MADE ON 11/10/24, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR NIGEL STALLWORTHY | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
CONFIRMATION STATEMENT MADE ON 11/10/23, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
CONFIRMATION STATEMENT MADE ON 11/10/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/22, WITH UPDATES | |
TM02 | Termination of appointment of Kathren Wright on 2022-08-02 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN HOUGHTON | |
Resolutions passed:<ul><li>Resolution Company business 26/01/2022<li>Resolution alteration to articles</ul> | ||
RES13 | Resolutions passed:
| |
Memorandum articles filed | ||
MEM/ARTS | ARTICLES OF ASSOCIATION | |
REGISTRATION OF A CHARGE / CHARGE CODE 098280000001 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 098280000001 | |
FULL ACCOUNTS MADE UP TO 31/03/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
RES10 | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AP01 | DIRECTOR APPOINTED NIGEL STALLWORTHY | |
SH01 | 15/10/21 STATEMENT OF CAPITAL GBP 960000 | |
AP01 | DIRECTOR APPOINTED MARC SMITH | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/21, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 30/09/21 | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
SH08 | Change of share class name or designation | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD GLENDINNING | |
PSC05 | Change of details for J M Glendinning Group Limited as a person with significant control on 2020-11-20 | |
PSC07 | CESSATION OF CHARLES JAKE CHRISTIAN FOX AS A PERSON OF SIGNIFICANT CONTROL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 01/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mrs Kathren Wright on 2018-11-23 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/17, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS KATHREN WRIGHT | |
AP03 | Appointment of Mrs Kathren Wright as company secretary on 2017-04-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN HUTCHINSON | |
TM02 | Termination of appointment of Timothy John Hutchinson on 2017-03-31 | |
LATEST SOC | 21/10/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR CHARLES JAKE CHRISTIAN FOX | |
LATEST SOC | 12/02/16 STATEMENT OF CAPITAL;GBP 1000 | |
SH01 | 24/12/15 STATEMENT OF CAPITAL GBP 1000 | |
RES12 | Resolution of varying share rights or name | |
RES01 | ADOPT ARTICLES 12/02/16 | |
AA01 | Current accounting period extended from 31/10/16 TO 31/03/17 | |
LATEST SOC | 16/10/15 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JMG EMPLOYEE BENEFITS LIMITED
The top companies supplying to UK government with the same SIC code (65120 - Non-life insurance) as JMG EMPLOYEE BENEFITS LIMITED are:
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. |