JELF FINANCIAL PLANNING LTD - LIVERPOOL


Company Profile Company Filings

Overview

JELF FINANCIAL PLANNING LTD is a Private Limited Company from LIVERPOOL and has the status: Dissolved - no longer trading.
JELF FINANCIAL PLANNING LTD was incorporated 28 years ago on 23/06/1995 and has the registered number: 03072281. The accounts status is DORMANT.

JELF FINANCIAL PLANNING LTD - LIVERPOOL

This company is listed in the following categories:
64999 - Financial intermediation not elsewhere classified

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2021

Registered Office

C/O BDO LLP
LIVERPOOL
L2 5RH

This Company Originates in : United Kingdom
Previous trading names include:
JELF IFM FINANCIAL PLANNING LIMITED (until 24/12/2004)

Confirmation Statements

Last Statement Next Statement Due
11/03/2023 25/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR TONY O'DWYER Apr 1970 Irish Director 2019-12-11 CURRENT
MR DAVID NICHOLAS WILLIAMS Feb 1971 British Director 2016-01-04 CURRENT
ALAN BERNARD STEVENSON Jan 1960 British Director 1999-09-01 UNTIL 2006-12-18 RESIGNED
TOM TAYLOR Dec 1968 British Director 2016-01-04 UNTIL 2016-06-20 RESIGNED
MR ANTHONY GRAHAME STOTT Jun 1954 British Director 2011-05-04 UNTIL 2015-11-30 RESIGNED
MR GLENN THOMAS Jan 1964 British Director 2000-05-05 UNTIL 2010-08-19 RESIGNED
MR JAMES MATTHEW ARTHUR ROBERTS Sep 1977 British Director 2009-10-01 UNTIL 2011-06-30 RESIGNED
NICOLA CLARE MOULD May 1969 British Director 1999-09-01 UNTIL 2000-12-07 RESIGNED
MR MARTYN NICHOLAS LAVERICK Oct 1960 British Director 2011-12-15 UNTIL 2012-08-20 RESIGNED
MR CHRISTOPHER JELF Jul 1959 British Director 2000-05-05 UNTIL 2017-06-28 RESIGNED
MICHAEL FREDERICK HEARD Jan 1953 British Director 2007-10-01 UNTIL 2008-10-01 RESIGNED
SALLIE ELLIS Secretary 2016-02-11 UNTIL 2020-04-16 RESIGNED
HELEN BEATRICE DAVIS Jun 1958 British Secretary 2009-05-15 UNTIL 2015-11-30 RESIGNED
MRS ANNE ROSEMARY CLARK Dec 1964 British Secretary 2006-12-18 UNTIL 2009-05-15 RESIGNED
MR IAIN KERR BLACK Oct 1958 British Secretary 1995-06-27 UNTIL 1996-08-01 RESIGNED
RICHARD JOHN BETTRIDGE Secretary 1996-08-01 UNTIL 2002-03-01 RESIGNED
MR ALEXANDER DOUGLAS ALWAY Apr 1960 British Secretary 2002-03-01 UNTIL 2006-12-18 RESIGNED
MR GLENN THOMAS Jan 1964 British Director 2011-03-11 UNTIL 2015-11-30 RESIGNED
INSTANT COMPANIES LIMITED Corporate Nominee Director 1995-06-23 UNTIL 1995-06-27 RESIGNED
MR ARNOLD WILLS Jul 1957 British Director 2005-02-17 UNTIL 2006-12-18 RESIGNED
MR GRANT ANTHONY HUGHES Jan 1973 British Director 2016-05-19 UNTIL 2019-04-05 RESIGNED
ROBERT KEITH CHARLTON Apr 1964 British Director 1995-06-27 UNTIL 1997-04-30 RESIGNED
JOHN TREVOR HARDING May 1952 British Director 2006-12-18 UNTIL 2015-11-30 RESIGNED
MICHAEL GOUGH Jun 1965 British Director 2000-06-01 UNTIL 2010-12-06 RESIGNED
MS FIONA STEWART DUNSIRE Jan 1966 British Director 2016-01-04 UNTIL 2019-12-11 RESIGNED
MR MARTIN ANDREW BOWLES Mar 1966 British Director 2009-08-10 UNTIL 2009-12-31 RESIGNED
MR IAIN KERR BLACK Oct 1958 British Director 1995-06-27 UNTIL 2000-12-19 RESIGNED
RICHARD JOHN BETTRIDGE Director 1999-09-01 UNTIL 2000-05-05 RESIGNED
MRS JANE VICTORIA BARKER Nov 1949 British Director 2016-01-04 UNTIL 2018-12-19 RESIGNED
CHARLES GILLIBAND BAILEY Apr 1961 British Director 1999-09-01 UNTIL 2001-09-03 RESIGNED
CHARLES GILLIBAND BAILEY Apr 1961 British Director 2005-03-04 UNTIL 2006-12-18 RESIGNED
MR ALEXANDER DOUGLAS ALWAY Apr 1960 British Director 2001-04-06 UNTIL 2016-02-15 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1995-06-23 UNTIL 1995-06-27 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mmc Holdings (Uk) Limited 2017-10-31 - 2017-10-31 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mmc International Limited 2017-10-31 - 2017-10-31 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Marsh & Mclennan Companies Uk Limited 2017-10-31 - 2017-10-31 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mmc Uk Group Limited 2017-10-31 - 2017-10-31 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mercer Limited 2017-10-31 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Jelf Limited 2016-04-06 - 2017-10-31 Chipping Sodbury   Bristol Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JELF INSURANCE BROKERS LIMITED LONDON UNITED KINGDOM Active FULL 65120 - Non-life insurance
BEAUMONTS INSURANCE BROKERS LTD. LONDON Dissolved... SMALL 65120 - Non-life insurance
CLARKE ROXBURGH INSURANCE BROKERS LIMITED BRISTOL Dissolved... DORMANT 99999 - Dormant Company
ARGYLL INSURANCE SERVICES LIMITED BRISTOL Dissolved... DORMANT 99999 - Dormant Company
BEAUMONTS (LEEDS) LIMITED LONDON Dissolved... SMALL 65110 - Life insurance
JOHN LAMPIER & SON LTD LONDON Dissolved... DORMANT 74990 - Non-trading company
JELF WELLBEING LIMITED LONDON Dissolved... FULL 65120 - Non-life insurance
JELF LIMITED LONDON UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
H A E INSURANCE SERVICES LIMITED BRISTOL Dissolved... DORMANT 99999 - Dormant Company
BEAUMONTS BRADFORD LIMITED BRISTOL Dissolved... DORMANT 70100 - Activities of head offices
JELF COMMERCIAL FINANCE LTD LIVERPOOL ... FULL 64999 - Financial intermediation not elsewhere classified
BARTLETT DAVIES BICKS LIMITED BRISTOL Dissolved... DORMANT 74990 - Non-trading company
INSURANCE COMPLIANCE SERVICES LIMITED TUNBRIDGE WELLS ENGLAND Active AUDIT EXEMPTION SUBSI 66190 - Activities auxiliary to financial intermediation n.e.c.
HOWELL SHONE INSURANCE BROKERS LIMITED BRISTOL Dissolved... DORMANT 99999 - Dormant Company
BEAUMONTS GUISELEY LTD BRISTOL Dissolved... DORMANT 64205 - Activities of financial services holding companies
HAMILTON BOND MIDLANDS LIMITED BRISTOL Dissolved... FULL 65120 - Non-life insurance
HAMILTON BOND GROUP LIMITED BRISTOL Dissolved... SMALL 70100 - Activities of head offices
HAMILTON BOND (NORTH) LIMITED BRISTOL ENGLAND Dissolved... FULL 65120 - Non-life insurance
BEAUMONTS INSURANCE GROUP LIMITED BRISTOL Dissolved... SMALL 64205 - Activities of financial services holding companies

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JOSEPH MILLS (DENATURANTS) LIMITED LIVERPOOL Active TOTAL EXEMPTION FULL 11010 - Distilling, rectifying and blending of spirits
LOVE23 C.I.C. LIVERPOOL ENGLAND Active NO ACCOUNTS FILED 88990 - Other social work activities without accommodation n.e.c.
HARTHAN INVESTMENTS LTD LIVERPOOL UNITED KINGDOM Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
CHADWICK CARPETS LTD LIVERPOOL UNITED KINGDOM Active MICRO ENTITY 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores
WIRRAL SURVEYORS LTD LIVERPOOL UNITED KINGDOM Active MICRO ENTITY 71122 - Engineering related scientific and technical consulting activities
LINK FACILITIES MANAGEMENT SERVICES LTD LIVERPOOL UNITED KINGDOM Active DORMANT 96090 - Other service activities n.e.c.
FULL OF GAS LTD LIVERPOOL UNITED KINGDOM Active DORMANT 35230 - Trade of gas through mains
PRC RECRUITMENT LTD LIVERPOOL ENGLAND Active MICRO ENTITY 78300 - Human resources provision and management of human resources functions
PRECISION VALETING SERVICES LTD LIVERPOOL ENGLAND Active MICRO ENTITY 81222 - Specialised cleaning services
SJC INVESTMENTS LIMITED LIVERPOOL UNITED KINGDOM Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate