Background WavePink WaveYellow Wave

KGJ COMMERCIAL INSURANCE SERVICES LIMITED (03618075)

KGJ COMMERCIAL INSURANCE SERVICES LIMITED (03618075) is an active UK company. incorporated on 19 August 1998. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. KGJ COMMERCIAL INSURANCE SERVICES LIMITED has been registered for 27 years. Current directors include ALLCOCK, John Paul, CARTER, Nicola.

Company Number
03618075
Status
active
Type
ltd
Incorporated
19 August 1998
Age
27 years
Address
14 Caroline Point 62 Caroline Street, Birmingham, B3 1UF
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
ALLCOCK, John Paul, CARTER, Nicola
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KGJ COMMERCIAL INSURANCE SERVICES LIMITED

KGJ COMMERCIAL INSURANCE SERVICES LIMITED is an active company incorporated on 19 August 1998 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. KGJ COMMERCIAL INSURANCE SERVICES LIMITED was registered 27 years ago.(SIC: 65120)

Status

active

Active since 27 years ago

Company No

03618075

LTD Company

Age

27 Years

Incorporated 19 August 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 August 2025 (8 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026

Previous Company Names

KGJ COMMERCIAL (INSURANCE SERVICES) LIMITED
From: 19 August 1998To: 1 March 2004
Contact
Address

14 Caroline Point 62 Caroline Street Birmingham, B3 1UF,

Previous Addresses

Mead Court 10 the Mead Business Centre 176/178 Berkhampstead Road Chesham Bucks HP5 3EE England
From: 24 October 2021To: 26 April 2023
Three Charter Court Broadlands Wolverhampton West Midlands WV10 6TD
From: 19 August 1998To: 24 October 2021
Timeline

11 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Aug 98
Owner Exit
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Director Left
May 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Oct 24
Director Left
Oct 24
Director Left
Apr 25
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

ALLCOCK, John Paul

Active
62 Caroline Street, BirminghamB3 1UF
Born January 1972
Director
Appointed 26 Oct 2023

CARTER, Nicola

Active
62 Caroline Street, BirminghamB3 1UF
Born October 1987
Director
Appointed 04 Nov 2023

COX, Richard John

Resigned
62 Caroline Street, BirminghamB3 1UF
Secretary
Appointed 19 Aug 1998
Resigned 15 Oct 2024

BRISTOL LEGAL SERVICES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee secretary
Appointed 19 Aug 1998
Resigned 19 Aug 1998

COX, Richard John

Resigned
62 Caroline Street, BirminghamB3 1UF
Born August 1970
Director
Appointed 19 Aug 1998
Resigned 15 Oct 2024

HOLLINSHEAD, Darren

Resigned
Highfield Lodge, WolverhamptonWV6 8DW
Born January 1967
Director
Appointed 19 Aug 1998
Resigned 21 May 2023

HOLLINSHEAD, Lyndon David

Resigned
62 Caroline Street, BirminghamB3 1UF
Born April 1965
Director
Appointed 19 Aug 1998
Resigned 24 Oct 2024

LOCK, Bryan

Resigned
62 Caroline Street, BirminghamB3 1UF
Born May 1971
Director
Appointed 04 Nov 2023
Resigned 31 Mar 2025

BOURSE NOMINEES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee director
Appointed 19 Aug 1998
Resigned 19 Aug 1998

Persons with significant control

4

1 Active
3 Ceased
62 Caroline Street, BirminghamB3 1UF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2021

Mr Darren Hollinshead

Ceased
The Highfields, WolverhamptonWV6 8DW
Born January 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Oct 2021

Mr Lyndon David Holinshead

Ceased
Patshull Park, Burnhill Green, WolverhamptonWV6 7HY
Born April 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Oct 2021

Mr Richard John Cox

Ceased
Longlands Drive, TamworthB77 3JL
Born August 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Oct 2021
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Small
15 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 October 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
12 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
16 August 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
29 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
24 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 May 2024
CH03Change of Secretary Details
Accounts With Accounts Type Small
11 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 May 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 July 2022
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
8 November 2021
MAMA
Resolution
8 November 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
1 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Change Person Director Company With Change Date
21 August 2015
CH01Change of Director Details
Accounts With Accounts Type Small
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Auditors Resignation Company
17 April 2014
AUDAUD
Accounts With Accounts Type Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Accounts With Accounts Type Small
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Accounts With Accounts Type Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Accounts With Accounts Type Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Accounts With Accounts Type Small
30 October 2009
AAAnnual Accounts
Legacy
17 August 2009
363aAnnual Return
Accounts With Accounts Type Small
30 October 2008
AAAnnual Accounts
Legacy
1 September 2008
363aAnnual Return
Legacy
1 September 2008
287Change of Registered Office
Legacy
1 September 2008
190190
Legacy
1 September 2008
353353
Accounts With Accounts Type Full
8 October 2007
AAAnnual Accounts
Legacy
31 August 2007
363aAnnual Return
Accounts With Accounts Type Full
16 October 2006
AAAnnual Accounts
Legacy
9 October 2006
363sAnnual Return (shuttle)
Legacy
30 January 2006
287Change of Registered Office
Accounts With Accounts Type Full
14 September 2005
AAAnnual Accounts
Legacy
1 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 2004
AAAnnual Accounts
Legacy
7 September 2004
403aParticulars of Charge Subject to s859A
Legacy
31 August 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
1 March 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
23 December 2003
AAAnnual Accounts
Legacy
29 August 2003
363sAnnual Return (shuttle)
Legacy
27 August 2003
287Change of Registered Office
Legacy
7 June 2003
225Change of Accounting Reference Date
Legacy
9 September 2002
363sAnnual Return (shuttle)
Legacy
6 September 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
23 August 2002
AAAnnual Accounts
Legacy
28 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 July 2001
AAAnnual Accounts
Legacy
23 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 June 2000
AAAnnual Accounts
Legacy
31 August 1999
363sAnnual Return (shuttle)
Legacy
24 August 1998
288bResignation of Director or Secretary
Legacy
24 August 1998
288bResignation of Director or Secretary
Legacy
24 August 1998
288aAppointment of Director or Secretary
Legacy
24 August 1998
288aAppointment of Director or Secretary
Legacy
24 August 1998
288aAppointment of Director or Secretary
Legacy
24 August 1998
287Change of Registered Office
Incorporation Company
19 August 1998
NEWINCIncorporation