Background WavePink WaveYellow Wave

DCJ GROUP INSURANCE & RISK MANAGEMENT LIMITED (02554999)

DCJ GROUP INSURANCE & RISK MANAGEMENT LIMITED (02554999) is an active UK company. incorporated on 5 November 1990. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. DCJ GROUP INSURANCE & RISK MANAGEMENT LIMITED has been registered for 35 years.

Company Number
02554999
Status
active
Type
ltd
Incorporated
5 November 1990
Age
35 years
Address
7th Floor Corn Exchange, London, EC3R 7NE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DCJ GROUP INSURANCE & RISK MANAGEMENT LIMITED

DCJ GROUP INSURANCE & RISK MANAGEMENT LIMITED is an active company incorporated on 5 November 1990 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. DCJ GROUP INSURANCE & RISK MANAGEMENT LIMITED was registered 35 years ago.(SIC: 66220)

Status

active

Active since 35 years ago

Company No

02554999

LTD Company

Age

35 Years

Incorporated 5 November 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026

Previous Company Names

DAVID C JONES INSURANCE SERVICES LIMITED
From: 13 February 1991To: 29 April 2010
JONES CARLINES INSURANCE SERVICES LIMITED
From: 19 December 1990To: 13 February 1991
WHOLEPROUD LIMITED
From: 5 November 1990To: 19 December 1990
Contact
Address

7th Floor Corn Exchange 55 Mark Lane London, EC3R 7NE,

Previous Addresses

2nd Floor, 50 Fenchurch Street London EC3M 3JY England
From: 8 August 2018To: 1 May 2021
57/59,Saltergate Chesterfield Derbyshire S40 1UL
From: 5 November 1990To: 8 August 2018
Timeline

14 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Nov 90
Director Joined
Aug 12
Funding Round
Aug 13
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Owner Exit
Aug 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
May 19
Director Left
May 19
Director Left
Jul 20
Director Left
Jul 20
Funding Round
Apr 21
Capital Update
Aug 25
3
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

176

Gazette Notice Voluntary
24 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
11 February 2026
DS01DS01
Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 September 2025
AAAnnual Accounts
Legacy
5 September 2025
PARENT_ACCPARENT_ACC
Legacy
5 September 2025
GUARANTEE2GUARANTEE2
Legacy
5 September 2025
AGREEMENT2AGREEMENT2
Legacy
1 September 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
1 September 2025
SH19Statement of Capital
Legacy
1 September 2025
CAP-SSCAP-SS
Resolution
1 September 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 November 2024
AAAnnual Accounts
Legacy
1 November 2024
PARENT_ACCPARENT_ACC
Legacy
1 November 2024
GUARANTEE2GUARANTEE2
Legacy
1 November 2024
AGREEMENT2AGREEMENT2
Legacy
23 October 2024
PARENT_ACCPARENT_ACC
Legacy
23 October 2024
GUARANTEE2GUARANTEE2
Legacy
23 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2023
AAAnnual Accounts
Legacy
13 October 2023
PARENT_ACCPARENT_ACC
Legacy
13 October 2023
AGREEMENT2AGREEMENT2
Legacy
13 October 2023
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
19 September 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
25 January 2023
AAAnnual Accounts
Legacy
25 January 2023
PARENT_ACCPARENT_ACC
Legacy
25 January 2023
AGREEMENT2AGREEMENT2
Legacy
25 January 2023
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
23 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
23 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2022
CH01Change of Director Details
Confirmation Statement With Updates
11 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
25 August 2022
AA01Change of Accounting Reference Date
Memorandum Articles
24 August 2022
MAMA
Resolution
24 August 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
11 January 2022
AAAnnual Accounts
Legacy
11 January 2022
PARENT_ACCPARENT_ACC
Legacy
11 January 2022
GUARANTEE2GUARANTEE2
Legacy
11 January 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
11 November 2021
CS01Confirmation Statement
Capital Name Of Class Of Shares
17 May 2021
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
1 May 2021
AD01Change of Registered Office Address
Resolution
14 April 2021
RESOLUTIONSResolutions
Memorandum Articles
14 April 2021
MAMA
Capital Allotment Shares
14 April 2021
SH01Allotment of Shares
Resolution
14 April 2021
RESOLUTIONSResolutions
Resolution
14 April 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
9 April 2021
AAAnnual Accounts
Legacy
9 April 2021
PARENT_ACCPARENT_ACC
Legacy
9 April 2021
AGREEMENT2AGREEMENT2
Legacy
9 April 2021
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
12 February 2021
CH01Change of Director Details
Confirmation Statement With Updates
23 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2020
AAAnnual Accounts
Legacy
7 January 2020
PARENT_ACCPARENT_ACC
Legacy
7 January 2020
AGREEMENT2AGREEMENT2
Legacy
7 January 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
15 November 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
29 May 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
28 May 2019
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
28 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2019
TM01Termination of Director
Confirmation Statement With Updates
15 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2018
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
30 August 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
30 August 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
16 August 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
8 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
8 August 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 August 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
8 August 2018
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
8 August 2018
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
10 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
13 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
11 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
17 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
18 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Small
9 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Change Person Director Company With Change Date
13 November 2014
CH01Change of Director Details
Accounts With Accounts Type Small
15 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
9 December 2013
AR01AR01
Capital Allotment Shares
7 August 2013
SH01Allotment of Shares
Accounts With Accounts Type Small
28 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
29 November 2012
AR01AR01
Appoint Person Director Company With Name
7 August 2012
AP01Appointment of Director
Accounts With Accounts Type Small
24 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Change Person Director Company With Change Date
2 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 March 2011
CH03Change of Secretary Details
Accounts With Accounts Type Small
4 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
19 November 2010
AR01AR01
Certificate Change Of Name Company
29 April 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 April 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
8 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
29 January 2010
AR01AR01
Accounts With Accounts Type Small
13 February 2009
AAAnnual Accounts
Legacy
3 December 2008
363aAnnual Return
Accounts With Accounts Type Small
18 January 2008
AAAnnual Accounts
Legacy
15 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 2007
AAAnnual Accounts
Legacy
23 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 February 2006
AAAnnual Accounts
Legacy
18 November 2005
363sAnnual Return (shuttle)
Legacy
24 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
16 March 2005
AAAnnual Accounts
Legacy
15 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 March 2004
AAAnnual Accounts
Legacy
25 November 2003
123Notice of Increase in Nominal Capital
Resolution
25 November 2003
RESOLUTIONSResolutions
Resolution
25 November 2003
RESOLUTIONSResolutions
Legacy
13 November 2003
288aAppointment of Director or Secretary
Legacy
13 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 April 2003
AAAnnual Accounts
Legacy
12 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 July 2002
AAAnnual Accounts
Legacy
21 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 May 2001
AAAnnual Accounts
Legacy
16 November 2000
363sAnnual Return (shuttle)
Legacy
3 June 2000
403aParticulars of Charge Subject to s859A
Legacy
3 June 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
17 May 2000
AAAnnual Accounts
Legacy
10 February 2000
395Particulars of Mortgage or Charge
Legacy
1 February 2000
395Particulars of Mortgage or Charge
Legacy
17 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 June 1999
AAAnnual Accounts
Legacy
10 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 April 1998
AAAnnual Accounts
Legacy
9 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 April 1997
AAAnnual Accounts
Legacy
12 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 April 1996
AAAnnual Accounts
Legacy
26 October 1995
363sAnnual Return (shuttle)
Legacy
14 September 1995
225(1)225(1)
Accounts With Accounts Type Small
6 April 1995
AAAnnual Accounts
Legacy
27 March 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 November 1994
363sAnnual Return (shuttle)
Legacy
14 May 1994
395Particulars of Mortgage or Charge
Legacy
14 May 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
7 April 1994
AAAnnual Accounts
Legacy
5 January 1994
363aAnnual Return
Legacy
1 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 1993
AAAnnual Accounts
Legacy
23 December 1992
363b363b
Accounts With Accounts Type Small
24 April 1992
AAAnnual Accounts
Legacy
15 January 1992
363b363b
Legacy
15 January 1992
88(2)R88(2)R
Legacy
21 February 1991
224224
Legacy
14 February 1991
288288
Legacy
14 February 1991
288288
Certificate Change Of Name Company
12 February 1991
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
24 December 1990
MEM/ARTSMEM/ARTS
Legacy
19 December 1990
288288
Legacy
19 December 1990
288288
Legacy
19 December 1990
288288
Certificate Change Of Name Company
18 December 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
18 December 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 December 1990
287Change of Registered Office
Resolution
13 December 1990
RESOLUTIONSResolutions
Incorporation Company
5 November 1990
NEWINCIncorporation