About

Registered Number: 02554999
Date of Incorporation: 05/11/1990 (33 years and 5 months ago)
Company Status: Active
Registered Address: 2nd Floor, 50 Fenchurch Street, London, EC3M 3JY,

 

Dcj Group Insurance & Risk Management Ltd was founded on 05 November 1990 with its registered office in London, it has a status of "Active". The companies directors are listed as Hunter, Andrew Stewart, Jones, Joy, Jones, Ian David, Jones, Nigel William.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Ian David 01 March 2002 01 July 2020 1
JONES, Nigel William 18 July 2012 16 May 2019 1
Secretary Name Appointed Resigned Total Appointments
HUNTER, Andrew Stewart 26 July 2018 - 1
JONES, Joy N/A 26 July 2018 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 08 July 2020
TM01 - Termination of appointment of director 08 July 2020
AA - Annual Accounts 07 January 2020
PARENT_ACC - N/A 07 January 2020
AGREEMENT2 - N/A 07 January 2020
GUARANTEE2 - N/A 07 January 2020
CS01 - N/A 15 November 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 May 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 May 2019
CH01 - Change of particulars for director 28 May 2019
CH01 - Change of particulars for director 28 May 2019
CH01 - Change of particulars for director 28 May 2019
CH01 - Change of particulars for director 28 May 2019
TM01 - Termination of appointment of director 16 May 2019
TM01 - Termination of appointment of director 16 May 2019
CS01 - N/A 15 November 2018
AP01 - Appointment of director 27 September 2018
AP01 - Appointment of director 27 September 2018
SH10 - Notice of particulars of variation of rights attached to shares 30 August 2018
SH08 - Notice of name or other designation of class of shares 30 August 2018
RESOLUTIONS - N/A 16 August 2018
PSC02 - N/A 08 August 2018
PSC07 - N/A 08 August 2018
AP03 - Appointment of secretary 08 August 2018
AD01 - Change of registered office address 08 August 2018
TM02 - Termination of appointment of secretary 08 August 2018
AA01 - Change of accounting reference date 08 August 2018
MR04 - N/A 10 July 2018
MR04 - N/A 10 July 2018
AA - Annual Accounts 13 April 2018
CS01 - N/A 06 November 2017
AA - Annual Accounts 11 April 2017
CS01 - N/A 17 November 2016
AA - Annual Accounts 17 May 2016
CH01 - Change of particulars for director 18 January 2016
CH01 - Change of particulars for director 18 January 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 13 November 2014
CH01 - Change of particulars for director 13 November 2014
AA - Annual Accounts 15 April 2014
AR01 - Annual Return 09 December 2013
SH01 - Return of Allotment of shares 07 August 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 29 November 2012
AP01 - Appointment of director 07 August 2012
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 15 December 2011
CH01 - Change of particulars for director 02 March 2011
CH03 - Change of particulars for secretary 02 March 2011
AA - Annual Accounts 04 February 2011
AR01 - Annual Return 19 November 2010
CERTNM - Change of name certificate 29 April 2010
CONNOT - N/A 20 April 2010
AA - Annual Accounts 08 February 2010
AR01 - Annual Return 29 January 2010
AA - Annual Accounts 13 February 2009
363a - Annual Return 03 December 2008
AA - Annual Accounts 18 January 2008
363s - Annual Return 15 November 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 23 November 2006
AA - Annual Accounts 13 February 2006
363s - Annual Return 18 November 2005
288a - Notice of appointment of directors or secretaries 24 October 2005
AA - Annual Accounts 16 March 2005
363s - Annual Return 15 November 2004
AA - Annual Accounts 25 March 2004
RESOLUTIONS - N/A 25 November 2003
RESOLUTIONS - N/A 25 November 2003
123 - Notice of increase in nominal capital 25 November 2003
363s - Annual Return 13 November 2003
288a - Notice of appointment of directors or secretaries 13 November 2003
AA - Annual Accounts 24 April 2003
363s - Annual Return 12 November 2002
AA - Annual Accounts 04 July 2002
363s - Annual Return 21 November 2001
AA - Annual Accounts 18 May 2001
363s - Annual Return 16 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 June 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 June 2000
AA - Annual Accounts 17 May 2000
395 - Particulars of a mortgage or charge 10 February 2000
395 - Particulars of a mortgage or charge 01 February 2000
363s - Annual Return 17 December 1999
AA - Annual Accounts 17 June 1999
363s - Annual Return 10 November 1998
AA - Annual Accounts 09 April 1998
363s - Annual Return 09 December 1997
AA - Annual Accounts 16 April 1997
363s - Annual Return 12 November 1996
AA - Annual Accounts 24 April 1996
363s - Annual Return 26 October 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 September 1995
AA - Annual Accounts 06 April 1995
288 - N/A 27 March 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 05 November 1994
395 - Particulars of a mortgage or charge 14 May 1994
395 - Particulars of a mortgage or charge 14 May 1994
AA - Annual Accounts 07 April 1994
363a - Annual Return 05 January 1994
363s - Annual Return 01 December 1993
AA - Annual Accounts 28 April 1993
363b - Annual Return 23 December 1992
AA - Annual Accounts 24 April 1992
363b - Annual Return 15 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 February 1991
288 - N/A 14 February 1991
288 - N/A 14 February 1991
CERTNM - Change of name certificate 12 February 1991
MEM/ARTS - N/A 24 December 1990
288 - N/A 19 December 1990
288 - N/A 19 December 1990
288 - N/A 19 December 1990
CERTNM - Change of name certificate 18 December 1990
CERTNM - Change of name certificate 18 December 1990
287 - Change in situation or address of Registered Office 14 December 1990
RESOLUTIONS - N/A 13 December 1990
NEWINC - New incorporation documents 05 November 1990

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 09 February 2000 Fully Satisfied

N/A

Legal mortgage 31 January 2000 Fully Satisfied

N/A

Legal charge 13 May 1994 Fully Satisfied

N/A

Debenture 13 May 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.