Background WavePink WaveYellow Wave

JANNARD QUADRANT INSURANCE BROKERS LIMITED (03827562)

JANNARD QUADRANT INSURANCE BROKERS LIMITED (03827562) is an active UK company. incorporated on 18 August 1999. with registered office in Dorking. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. JANNARD QUADRANT INSURANCE BROKERS LIMITED has been registered for 26 years. Current directors include TAILOR, Ajay.

Company Number
03827562
Status
active
Type
ltd
Incorporated
18 August 1999
Age
26 years
Address
Old Printers Yard, Dorking, RH4 2HF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
TAILOR, Ajay
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JANNARD QUADRANT INSURANCE BROKERS LIMITED

JANNARD QUADRANT INSURANCE BROKERS LIMITED is an active company incorporated on 18 August 1999 with the registered office located in Dorking. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. JANNARD QUADRANT INSURANCE BROKERS LIMITED was registered 26 years ago.(SIC: 66220)

Status

active

Active since 26 years ago

Company No

03827562

LTD Company

Age

26 Years

Incorporated 18 August 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 23 December 2025 (4 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

10 months left

Last Filed

Made up to 12 February 2026 (2 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027

Previous Company Names

LENDAL LIMITED
From: 18 August 1999To: 13 December 1999
Contact
Address

Old Printers Yard 156 South Street Dorking, RH4 2HF,

Previous Addresses

Old Printers Yad 156 South Street Dorking Surrey RH4 2HF United Kingdom
From: 10 April 2024To: 8 January 2025
Eclipse House 20 Sandown Road Sandown Road Watford WD24 7AE
From: 1 September 2014To: 10 April 2024
Eclipse House 20 Sandown Road Watford Hertfordshire WD24 7HE
From: 5 January 2012To: 1 September 2014
the Georgian House Park Lane 189 Stanmore Hill Stanmore Middlesex HA7 3HD
From: 18 August 1999To: 5 January 2012
Timeline

9 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Aug 99
Director Left
Sept 15
New Owner
Jul 19
Loan Cleared
Dec 20
Owner Exit
Apr 24
Owner Exit
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

TAILOR, Ajay

Active
156 South Street, DorkingRH4 2HF
Born April 1984
Director
Appointed 08 Apr 2024

NEMKO, Michael Terence

Resigned
Sandown Road, WatfordWD24 7AE
Secretary
Appointed 13 Dec 1999
Resigned 03 Sept 2015

TAILOR, Ajay

Resigned
156 South Street, DorkingRH4 2HF
Secretary
Appointed 08 Apr 2024
Resigned 03 Jun 2025

STERFORD CORPORATE SERVICES LIMITED

Resigned
Cambridge House, LondonNW1 4JW
Corporate secretary
Appointed 18 Aug 1999
Resigned 13 Dec 1999

CALLAWAY, Geoffrey Edwin

Resigned
156 South Street, DorkingRH4 2HF
Born October 1958
Director
Appointed 13 Dec 1999
Resigned 08 Apr 2024

NEMKO, Michael Terence

Resigned
11 Woodhall Avenue, PinnerHA5 3DY
Born July 1943
Director
Appointed 13 Dec 1999
Resigned 03 Sept 2015

SWEDEN, Stephen Martin

Resigned
156 South Street, DorkingRH4 2HF
Born January 1944
Director
Appointed 13 Dec 1999
Resigned 08 Apr 2024

STERFORD NOMINEES LIMITED

Resigned
Cambridge House, LondonNW1 4JW
Corporate director
Appointed 18 Aug 1999
Resigned 13 Dec 1999

Persons with significant control

3

1 Active
2 Ceased

Seventeen Group Limited

Active
156 South Street, DorkingRH4 2HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Apr 2024

Mr Geoffrey Edwin Callaway

Ceased
156 South Street, DorkingRH4 2HF
Born October 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jul 2019
Ceased 08 Apr 2024

Mr Stephen Martin Sweden

Ceased
156 South Street, DorkingRH4 2HF
Born January 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Apr 2016
Ceased 08 Apr 2024
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 June 2025
TM02Termination of Secretary
Confirmation Statement With Updates
12 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 January 2025
AD01Change of Registered Office Address
Resolution
14 April 2024
RESOLUTIONSResolutions
Change Person Director Company With Change Date
11 April 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Notification Of A Person With Significant Control
10 April 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 April 2024
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
10 April 2024
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 December 2020
MR04Satisfaction of Charge
Change Person Director Company With Change Date
4 November 2020
CH01Change of Director Details
Change To A Person With Significant Control
4 November 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
31 July 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
31 July 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 August 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 September 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 January 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Change Person Director Company With Change Date
7 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 September 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 September 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2009
AAAnnual Accounts
Legacy
22 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 June 2008
AAAnnual Accounts
Legacy
13 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 May 2007
AAAnnual Accounts
Legacy
1 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 May 2006
AAAnnual Accounts
Legacy
12 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 June 2005
AAAnnual Accounts
Legacy
2 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 April 2004
AAAnnual Accounts
Legacy
17 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 July 2003
AAAnnual Accounts
Resolution
2 November 2002
RESOLUTIONSResolutions
Legacy
16 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 2002
AAAnnual Accounts
Legacy
4 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 May 2001
AAAnnual Accounts
Legacy
12 September 2000
363sAnnual Return (shuttle)
Legacy
7 April 2000
288aAppointment of Director or Secretary
Legacy
7 April 2000
288aAppointment of Director or Secretary
Legacy
7 April 2000
288aAppointment of Director or Secretary
Legacy
7 April 2000
225Change of Accounting Reference Date
Legacy
7 April 2000
288bResignation of Director or Secretary
Legacy
7 April 2000
288bResignation of Director or Secretary
Legacy
25 March 2000
395Particulars of Mortgage or Charge
Legacy
4 January 2000
122122
Legacy
4 January 2000
123Notice of Increase in Nominal Capital
Resolution
4 January 2000
RESOLUTIONSResolutions
Resolution
4 January 2000
RESOLUTIONSResolutions
Resolution
4 January 2000
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 December 1999
CERTNMCertificate of Incorporation on Change of Name
Resolution
25 November 1999
RESOLUTIONSResolutions
Incorporation Company
18 August 1999
NEWINCIncorporation