Background WavePink WaveYellow Wave

MASON JAMES INSURANCE SERVICES LIMITED (03803668)

MASON JAMES INSURANCE SERVICES LIMITED (03803668) is an active UK company. incorporated on 8 July 1999. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. MASON JAMES INSURANCE SERVICES LIMITED has been registered for 26 years. Current directors include ALLCOCK, John Paul, CARTER, Nicola Jayne, ROSTRON, Michael Barry and 1 others.

Company Number
03803668
Status
active
Type
ltd
Incorporated
8 July 1999
Age
26 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 Jayne, ROSTRON, Michael Barry, SAUNDERS, Gemma Louise
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MASON JAMES INSURANCE SERVICES LIMITED

MASON JAMES INSURANCE SERVICES LIMITED is an active company incorporated on 8 July 1999 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. MASON JAMES INSURANCE SERVICES LIMITED was registered 26 years ago.(SIC: 65120)

Status

active

Active since 26 years ago

Company No

03803668

LTD Company

Age

26 Years

Incorporated 8 July 1999

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 16 October 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

3 months left

Last Filed

Made up to 11 July 2025 (9 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
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: 5 October 2022To: 26 April 2023
Woodlea Reacliffe Road Rudyard Leek Staffs ST13 8RS United Kingdom
From: 13 July 2018To: 5 October 2022
34 Westwood Park Avenue Leek Staffs ST13 8LU
From: 12 May 2014To: 13 July 2018
Range Flatt Farm, Cawlow Lane Warslow Nr Buxton Derbyshire SK17 0HE
From: 8 July 1999To: 12 May 2014
Timeline

26 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jul 99
Funding Round
Jul 10
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Share Buyback
Aug 13
Director Joined
May 14
Director Left
Nov 15
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
Owner Exit
Jul 20
Owner Exit
Jul 20
Owner Exit
Jul 20
New Owner
Jul 21
Owner Exit
Jan 22
Capital Reduction
Sept 22
Owner Exit
Oct 22
Director Left
Oct 22
Owner Exit
Oct 22
Director Joined
Oct 22
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Jul 24
Director Left
May 25
3
Funding
11
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

ALLCOCK, John Paul

Active
62 Caroline Street, BirminghamB3 1UF
Born January 1972
Director
Appointed 03 Oct 2022

CARTER, Nicola Jayne

Active
62 Caroline Street, BirminghamB3 1UF
Born October 1987
Director
Appointed 28 Feb 2024

ROSTRON, Michael Barry

Active
62 Caroline Street, BirminghamB3 1UF
Born March 1961
Director
Appointed 07 Dec 2007

SAUNDERS, Gemma Louise

Active
62 Caroline Street, BirminghamB3 1UF
Born February 1979
Director
Appointed 17 Apr 2023

MILLWARD, Sarah Elizabeth

Resigned
Wall Hill Cottage, LeekST13 5QA
Secretary
Appointed 18 Nov 2004
Resigned 23 Nov 2015

TAYLOR, Helen Marie

Resigned
32 Salander Crescent, CreweCW2 6SA
Secretary
Appointed 09 Jul 1999
Resigned 08 Dec 2004

CHICHESTER SECRETARIES LIMITED

Resigned
55 West Street, ChichesterPO19 1RU
Corporate nominee secretary
Appointed 08 Jul 1999
Resigned 12 Jul 1999

COWBURN, Michael Alexander

Resigned
Reacliffe Road, LeekST13 8RS
Born July 1980
Director
Appointed 30 Jun 2013
Resigned 03 Oct 2022

COWBURN, Michael Norman

Resigned
Range Flatt Farm, Warslow BuxtonSK17 0HE
Born May 1948
Director
Appointed 30 Apr 2004
Resigned 30 Jun 2013

LOCK, Bryan

Resigned
62 Caroline Street, BirminghamB3 1UF
Born May 1971
Director
Appointed 17 Apr 2023
Resigned 31 Mar 2025

MACHIN, Matthew Paul

Resigned
Devan House, LeekST13 7AU
Born June 1968
Director
Appointed 09 Jul 1999
Resigned 30 Apr 2004

MILLWARD, Sara

Resigned
Broad Street, LeekST13 5QA
Born May 1974
Director
Appointed 30 Jun 2013
Resigned 23 Nov 2015

CHICHESTER DIRECTORS LIMITED

Resigned
Nametrak House, LissGU33 7EH
Corporate nominee director
Appointed 08 Jul 1999
Resigned 12 Jul 1999

Persons with significant control

7

1 Active
6 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 03 Oct 2022

Mr Michael Alexander Cowburn

Ceased
The Mead Business Centre, CheshamHP5 3EE
Born July 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Jul 2019
Ceased 03 Oct 2022

Mr Michael Barry Rostron

Ceased
The Mead Business Centre, CheshamHP5 3EE
Born March 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Oct 2022

Mr Michael Barry Rostron

Ceased
Reacliffe Road, LeekST13 8RS
Born March 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Jan 2022

Mrs Katherine Rostron

Ceased
Reacliffe Road, LeekST13 8RS
Born November 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Jul 2019

Mrs Katherine Rostron

Ceased
Reacliffe Road, LeekST13 8RS
Born November 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Jul 2019

Mrs Katherine Rostron

Ceased
Reacliffe Road, LeekST13 8RS
Born November 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Jul 2019
Fundings
Financials
Latest Activities

Filing History

121

Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2025
AAAnnual Accounts
Legacy
16 October 2025
PARENT_ACCPARENT_ACC
Legacy
16 October 2025
GUARANTEE2GUARANTEE2
Legacy
16 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Legacy
1 April 2025
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
31 March 2025
AAAnnual Accounts
Legacy
31 March 2025
PARENT_ACCPARENT_ACC
Legacy
31 March 2025
GUARANTEE2GUARANTEE2
Legacy
31 March 2025
AGREEMENT2AGREEMENT2
Legacy
21 March 2025
PARENT_ACCPARENT_ACC
Legacy
21 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Change Person Director Company With Change Date
24 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
24 May 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
14 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 April 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Resolution
11 October 2022
RESOLUTIONSResolutions
Memorandum Articles
11 October 2022
MAMA
Statement Of Companys Objects
6 October 2022
CC04CC04
Change Account Reference Date Company Current Extended
5 October 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
5 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
5 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 October 2022
AD01Change of Registered Office Address
Capital Cancellation Shares
30 September 2022
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
19 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 July 2021
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
12 July 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Change To A Person With Significant Control
12 July 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
12 July 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 July 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
21 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 November 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 November 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Appoint Person Director Company With Name
14 May 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 August 2013
AAAnnual Accounts
Capital Return Purchase Own Shares
7 August 2013
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Appoint Person Director Company With Name
22 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 July 2013
AP01Appointment of Director
Termination Director Company With Name
22 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Capital Allotment Shares
8 July 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
16 September 2009
AAAnnual Accounts
Legacy
10 July 2009
363aAnnual Return
Legacy
11 December 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
22 September 2008
AAAnnual Accounts
Legacy
10 July 2008
363aAnnual Return
Legacy
7 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 September 2007
AAAnnual Accounts
Legacy
24 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 October 2006
AAAnnual Accounts
Legacy
14 July 2006
363aAnnual Return
Accounts With Accounts Type Full
21 September 2005
AAAnnual Accounts
Legacy
19 July 2005
363sAnnual Return (shuttle)
Legacy
24 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 December 2004
AAAnnual Accounts
Legacy
24 December 2004
288aAppointment of Director or Secretary
Legacy
24 December 2004
287Change of Registered Office
Legacy
14 December 2004
363sAnnual Return (shuttle)
Legacy
22 July 2004
169169
Resolution
22 July 2004
RESOLUTIONSResolutions
Memorandum Articles
11 June 2004
MEM/ARTSMEM/ARTS
Resolution
11 June 2004
RESOLUTIONSResolutions
Legacy
10 June 2004
288bResignation of Director or Secretary
Legacy
9 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 June 2004
AAAnnual Accounts
Legacy
13 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 November 2002
AAAnnual Accounts
Legacy
12 September 2002
363sAnnual Return (shuttle)
Legacy
21 August 2002
288cChange of Particulars
Accounts With Accounts Type Full
7 November 2001
AAAnnual Accounts
Legacy
13 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 2000
AAAnnual Accounts
Legacy
10 August 2000
363sAnnual Return (shuttle)
Legacy
11 October 1999
288aAppointment of Director or Secretary
Legacy
27 September 1999
288aAppointment of Director or Secretary
Legacy
2 September 1999
288bResignation of Director or Secretary
Legacy
2 September 1999
288bResignation of Director or Secretary
Incorporation Company
8 July 1999
NEWINCIncorporation