Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DCJ GROUP INSURANCE & RISK MANAGEMENT LIMITED
Company Information for

DCJ GROUP INSURANCE & RISK MANAGEMENT LIMITED

7TH FLOOR CORN EXCHANGE, 55 MARK LANE, LONDON, EC3R 7NE,
Company Registration Number
02554999
Private Limited Company
Active

Company Overview

About Dcj Group Insurance & Risk Management Ltd
DCJ GROUP INSURANCE & RISK MANAGEMENT LIMITED was founded on 1990-11-05 and has its registered office in London. The organisation's status is listed as "Active". Dcj Group Insurance & Risk Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
DCJ GROUP INSURANCE & RISK MANAGEMENT LIMITED
 
Legal Registered Office
7TH FLOOR CORN EXCHANGE
55 MARK LANE
LONDON
EC3R 7NE
Other companies in S40
 
Previous Names
DAVID C JONES INSURANCE SERVICES LIMITED29/04/2010
Filing Information
Company Number 02554999
Company ID Number 02554999
Date formed 1990-11-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/11/2015
Return next due 03/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-12-05 20:13:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DCJ GROUP INSURANCE & RISK MANAGEMENT LIMITED
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 DCJ GROUP INSURANCE & RISK MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
JOY JONES
Company Secretary 1992-11-05
CHRISTOPHER MALCOLM BREEZE
Director 1995-03-14
RICHARD JAMES DELANEY
Director 2005-05-01
DAVID CHARLES JONES
Director 1992-11-05
IAN DAVID JONES
Director 2002-03-01
NIGEL WILLIAM JONES
Director 2012-07-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER MALCOLM BREEZE DCJ INSURANCE SERVICES LIMITED Director 2009-11-03 CURRENT 2009-11-03 Active - Proposal to Strike off
CHRISTOPHER MALCOLM BREEZE DAVID C JONES INSURANCE SERVICES LIMITED Director 2009-11-03 CURRENT 2009-11-03 Active - Proposal to Strike off
RICHARD JAMES DELANEY MD RISK MANAGEMENT LIMITED Director 2004-05-04 CURRENT 2004-05-04 Active
DAVID CHARLES JONES EASI LIMITED Director 2011-07-29 CURRENT 2005-01-14 Active - Proposal to Strike off
DAVID CHARLES JONES EASI HOLDINGS LIMITED Director 2011-07-29 CURRENT 2007-12-11 Active - Proposal to Strike off

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
2023-10-13Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-13Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-13Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-13Audit exemption subsidiary accounts made up to 2022-12-31
2023-09-19Change of details for Grp Retail Holdco Limited as a person with significant control on 2023-09-11
2023-01-25Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-25Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-25Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-25Audit exemption subsidiary accounts made up to 2022-03-31
2022-11-11CONFIRMATION STATEMENT MADE ON 05/11/22, WITH UPDATES
2022-11-11CONFIRMATION STATEMENT MADE ON 05/11/22, WITH UPDATES
2022-08-25Current accounting period shortened from 31/03/23 TO 31/12/22
2022-08-25AA01Current accounting period shortened from 31/03/23 TO 31/12/22
2022-08-24Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-08-24Memorandum articles filed
2022-08-24MEM/ARTSARTICLES OF ASSOCIATION
2022-08-24RES01ADOPT ARTICLES 24/08/22
2022-01-11Audit exemption subsidiary accounts made up to 2021-03-31
2022-01-11Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-11Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-11Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-11-11CS01CONFIRMATION STATEMENT MADE ON 05/11/21, WITH UPDATES
2021-05-17SH08Change of share class name or designation
2021-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/21 FROM 2nd Floor, 50 Fenchurch Street London EC3M 3JY England
2021-04-14RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-04-14MEM/ARTSARTICLES OF ASSOCIATION
2021-04-14SH0126/02/21 STATEMENT OF CAPITAL GBP 1468
2021-04-14RES13Resolutions passed:
  • Re-create new share class 26/02/2021
  • ADOPT ARTICLES
2021-04-14RES12Resolution of varying share rights or name
2021-04-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-04-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-04-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-02-12CH01Director's details changed for Mr Christopher Malcolm Breeze on 2021-02-11
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 05/11/20, WITH UPDATES
2020-07-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES JONES
2020-01-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2020-01-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2020-01-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES
2019-05-29AD03Registers moved to registered inspection location of Venture House St. Leonards Road Allington Maidstone ME16 0LS
2019-05-28AD02Register inspection address changed to Venture House St. Leonards Road Allington Maidstone ME16 0LS
2019-05-28CH01Director's details changed for Mr David Charles Jones on 2018-07-26
2019-05-16TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL WILLIAM JONES
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES
2018-09-27AP01DIRECTOR APPOINTED MR MICHAEL ANDREW BRUCE
2018-08-30SH10Particulars of variation of rights attached to shares
2018-08-30SH08Change of share class name or designation
2018-08-16RES13Resolutions passed:
  • Sale by the company. Asset transfer agreement 26/07/2018
  • Resolution of varying share rights or name
  • ADOPT ARTICLES
2018-08-08PSC02Notification of Grp Retail Holdco Limited as a person with significant control on 2018-07-26
2018-08-08PSC07CESSATION OF DAVID CHARLES JONES AS A PERSON OF SIGNIFICANT CONTROL
2018-08-08AP03Appointment of Mr Andrew Stewart Hunter as company secretary on 2018-07-26
2018-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/18 FROM 57/59,Saltergate Chesterfield Derbyshire S40 1UL
2018-08-08TM02Termination of appointment of Joy Jones on 2018-07-26
2018-08-08AA01Current accounting period extended from 30/11/18 TO 31/03/19
2018-04-13AA30/11/17 TOTAL EXEMPTION FULL
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES
2017-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/16
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 1457
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2016-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/15
2016-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID JONES / 01/12/2014
2016-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES DELANEY / 01/03/2014
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 1457
2015-12-15AR0105/11/15 FULL LIST
2015-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/14
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 1457
2014-11-13AR0105/11/14 FULL LIST
2014-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID JONES / 13/11/2014
2014-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-09AR0105/11/13 NO CHANGES
2013-08-07SH0125/07/13 STATEMENT OF CAPITAL GBP 1457.00
2013-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12
2012-11-29AR0105/11/12 NO CHANGES
2012-08-07AP01DIRECTOR APPOINTED NIGEL WILLIAM JONES
2012-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11
2011-12-15AR0105/11/11 FULL LIST
2011-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES JONES / 22/02/2011
2011-03-02CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JOY JONES / 22/02/2011
2011-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10
2010-11-19AR0105/11/10 CHANGES
2010-04-29RES15CHANGE OF NAME 14/04/2010
2010-04-29CERTNMCOMPANY NAME CHANGED DAVID C JONES INSURANCE SERVICES LIMITED CERTIFICATE ISSUED ON 29/04/10
2010-04-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09
2010-01-29AR0105/11/09 NO CHANGES
2009-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08
2008-12-03363aRETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS
2008-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07
2007-11-15363sRETURN MADE UP TO 05/11/07; NO CHANGE OF MEMBERS
2007-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06
2006-11-23363sRETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS
2006-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05
2005-11-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-18363sRETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS
2005-10-24288aNEW DIRECTOR APPOINTED
2005-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04
2004-11-15363sRETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS
2004-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2003-11-25123NC INC ALREADY ADJUSTED 06/11/03
2003-11-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-11-25RES04£ NC 1000/2000 06/11/0
2003-11-13363sRETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS
2003-11-13288aNEW DIRECTOR APPOINTED
2003-11-13363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2002-11-12363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-12363sRETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS
2002-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2001-11-21363sRETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS
2001-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2000-11-16363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-16363sRETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS
2000-06-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-06-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-02-10395PARTICULARS OF MORTGAGE/CHARGE
2000-02-01395PARTICULARS OF MORTGAGE/CHARGE
1999-12-17363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-17363sRETURN MADE UP TO 05/11/99; FULL LIST OF MEMBERS
1999-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1998-11-10363sRETURN MADE UP TO 05/11/98; NO CHANGE OF MEMBERS
1998-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1997-12-09363sRETURN MADE UP TO 05/11/97; NO CHANGE OF MEMBERS
1997-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1996-11-12363sRETURN MADE UP TO 05/11/96; FULL LIST OF MEMBERS
1996-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95
1995-10-26363(288)DIRECTOR'S PARTICULARS CHANGED
1995-10-26363sRETURN MADE UP TO 05/11/95; NO CHANGE OF MEMBERS
1995-09-14225(1)ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/11
1995-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-03-27288NEW DIRECTOR APPOINTED
1994-11-05363sRETURN MADE UP TO 05/11/94; NO CHANGE OF MEMBERS
1994-05-14395PARTICULARS OF MORTGAGE/CHARGE
1994-05-14395PARTICULARS OF MORTGAGE/CHARGE
1994-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-01-05363aRETURN MADE UP TO 05/11/93; FULL LIST OF MEMBERS; AMEND
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers




Licences & Regulatory approval
We could not find any licences issued to DCJ GROUP INSURANCE & RISK MANAGEMENT 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 DCJ GROUP INSURANCE & RISK MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2000-02-10 Outstanding YORKSHIRE BANK PLC
LEGAL MORTGAGE 2000-02-01 Outstanding YORKSHIRE BANK PLC
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2008-11-30
Annual Accounts
2007-11-30
Annual Accounts
2006-11-30

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 DCJ GROUP INSURANCE & RISK MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of DCJ GROUP INSURANCE & RISK MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DCJ GROUP INSURANCE & RISK MANAGEMENT LIMITED
Trademarks
We have not found any records of DCJ GROUP INSURANCE & RISK MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DCJ GROUP INSURANCE & RISK MANAGEMENT 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 (66220 - Activities of insurance agents and brokers) as DCJ GROUP INSURANCE & RISK MANAGEMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DCJ GROUP INSURANCE & RISK MANAGEMENT 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 DCJ GROUP INSURANCE & RISK MANAGEMENT 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 DCJ GROUP INSURANCE & RISK MANAGEMENT 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.