Background WavePink WaveYellow Wave

JMD SPECIALIST INSURANCE SERVICES LIMITED (04290090)

JMD SPECIALIST INSURANCE SERVICES LIMITED (04290090) is an active UK company. incorporated on 19 September 2001. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. JMD SPECIALIST INSURANCE SERVICES LIMITED has been registered for 24 years. Current directors include GROCOTT, Mark Neil, WILKINSON, Amber.

Company Number
04290090
Status
active
Type
ltd
Incorporated
19 September 2001
Age
24 years
Address
5th Floor 20 Gracechurch Street, London, EC3V 0BG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GROCOTT, Mark Neil, WILKINSON, Amber
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JMD SPECIALIST INSURANCE SERVICES LIMITED

JMD SPECIALIST INSURANCE SERVICES LIMITED is an active company incorporated on 19 September 2001 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. JMD SPECIALIST INSURANCE SERVICES LIMITED was registered 24 years ago.(SIC: 74990)

Status

active

Active since 24 years ago

Company No

04290090

LTD Company

Age

24 Years

Incorporated 19 September 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026

Previous Company Names

JMD SPECIALIST PREMIUM CONTROL SERVICES LIMITED
From: 1 July 2003To: 8 February 2005
JMD SPECIALIST INSURANCE SERVICES LIMITED
From: 19 September 2001To: 1 July 2003
Contact
Address

5th Floor 20 Gracechurch Street London, EC3V 0BG,

Previous Addresses

7th Floor 1 Minster Court Mincing Lane London EC3R 7AA England
From: 9 August 2018To: 1 September 2022
8 Lloyd's Avenue London EC3N 3EL England
From: 24 January 2018To: 9 August 2018
71 Fenchurch Street London EC3M 4BS United Kingdom
From: 13 June 2016To: 24 January 2018
2 Minster Court London EC3R 7BB
From: 5 June 2015To: 13 June 2016
110 Fenchurch Street London EC3M 5JT
From: 15 April 2011To: 5 June 2015
9-13 Fenchurch Buildings London EC3M 5HR
From: 25 January 2010To: 15 April 2011
Haines Watts Halperns 25-31 Tavistock Place London WC1H 9SF
From: 19 September 2001To: 25 January 2010
Timeline

26 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Sept 01
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Nov 11
Director Joined
Nov 11
Director Left
Jan 12
Director Left
May 13
Director Left
Sept 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Oct 17
Director Joined
Oct 17
Owner Exit
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Aug 22
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Sept 25
Director Left
Feb 26
0
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

GROCOTT, Mark Neil

Active
20 Gracechurch Street, LondonEC3V 0BG
Born July 1975
Director
Appointed 31 Dec 2024

WILKINSON, Amber

Active
20 Gracechurch Street, LondonEC3V 0BG
Born November 1979
Director
Appointed 07 Jan 2025

ALLAM, Richard John

Resigned
Rose Cottage Tower Hill, West MallingME19 5NH
Secretary
Appointed 19 Sept 2001
Resigned 20 Jan 2010

DEBIASE, Antonio

Resigned
20 Gracechurch Street, LondonEC3V 0BG
Secretary
Appointed 13 Jan 2018
Resigned 31 Dec 2024

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 19 Sept 2001
Resigned 19 Sept 2001

R&Q CENTRAL SERVICES LIMITED

Resigned
Fenchurch Street, LondonEC3M 4BS
Corporate secretary
Appointed 26 Nov 2013
Resigned 13 Jan 2018

R&Q SECRETARIES LIMITED

Resigned
Fenchurch Street, LondonEC3M 5JT
Corporate secretary
Appointed 20 Jan 2010
Resigned 26 Nov 2013

ALLAM, Richard John

Resigned
Fenchurch Street, LondonEC3M 5JT
Born August 1948
Director
Appointed 19 Sept 2001
Resigned 30 Sept 2014

BUTTON, Matthew

Resigned
20 Gracechurch Street, LondonEC3V 0BG
Born October 1987
Director
Appointed 07 Jan 2025
Resigned 10 Sept 2025

DEBIASE, Antonio

Resigned
20 Gracechurch Street, LondonEC3V 0BG
Born January 1965
Director
Appointed 13 Jan 2018
Resigned 31 Dec 2024

DEWEN, John Michael

Resigned
Fenchurch Street, LondonEC3M 4BS
Born March 1950
Director
Appointed 19 Sept 2001
Resigned 13 Jan 2018

DEWEN, Robert

Resigned
1 Minster Court, LondonEC3R 7AA
Born November 1980
Director
Appointed 23 Oct 2017
Resigned 01 Aug 2022

GOATE, Steven John

Resigned
20 Gracechurch Street, LondonEC3V 0BG
Born February 1961
Director
Appointed 23 Oct 2017
Resigned 30 Jan 2026

HEMS, Raymond Anthony

Resigned
Fenchurch Street, LondonEC3M 5JT
Born September 1951
Director
Appointed 01 Aug 2002
Resigned 19 Dec 2011

JOHNSON, Colin David

Resigned
Fenchurch Street, LondonEC3M 4BS
Born February 1960
Director
Appointed 30 Oct 2014
Resigned 13 Jan 2018

LANGRIDGE, Mark Andrew

Resigned
Fenchurch Street, LondonEC3M 5JT
Born July 1963
Director
Appointed 20 Jan 2010
Resigned 30 Oct 2014

NEWMAN, Jonathan Stuart

Resigned
Whitebeam Close, SevenoaksTN15 6DZ
Born May 1975
Director
Appointed 22 Mar 2007
Resigned 20 Jan 2010

QUILTER, Alan Kevin

Resigned
Fenchurch Street, LondonEC3M 5JT
Born April 1951
Director
Appointed 20 Jan 2010
Resigned 14 Oct 2011

RANDALL, Mark Edward

Resigned
Fenchurch Street, LondonEC3M 5JT
Born August 1971
Director
Appointed 14 Oct 2011
Resigned 03 May 2013

SAULTER, Daniel Mark

Resigned
20 Gracechurch Street, LondonEC3V 0BG
Born July 1978
Director
Appointed 13 Jan 2018
Resigned 31 Dec 2024

WILLIAMS, Michael Leonard

Resigned
48 Hurlingham Road, Bexley HeathDA7 5PF
Born May 1951
Director
Appointed 01 Aug 2002
Resigned 11 Feb 2005

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 19 Sept 2001
Resigned 19 Sept 2001

Persons with significant control

2

1 Active
1 Ceased

Mr Kenneth Edward Randall

Ceased
Lloyd's Avenue, LondonEC3N 3EL
Born May 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 Jan 2018
20 Gracechurch Street, LondonEC3V 0BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

135

Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
30 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 January 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
17 July 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
24 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 August 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
12 August 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
2 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 August 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
25 January 2018
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
25 January 2018
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
24 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
24 January 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
24 January 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 January 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 August 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
18 August 2017
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
19 April 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 February 2017
AAAnnual Accounts
Legacy
10 November 2016
AGREEMENT2AGREEMENT2
Legacy
10 November 2016
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 June 2016
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
18 November 2015
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Accounts With Accounts Type Dormant
10 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 June 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Dormant
22 August 2014
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
16 December 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
16 December 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Accounts With Accounts Type Dormant
24 June 2013
AAAnnual Accounts
Termination Director Company With Name
13 May 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
18 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Termination Director Company With Name
26 January 2012
TM01Termination of Director
Change Person Director Company With Change Date
3 January 2012
CH01Change of Director Details
Appoint Person Director Company With Name
15 November 2011
AP01Appointment of Director
Termination Director Company With Name
14 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Change Person Director Company With Change Date
7 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2011
CH01Change of Director Details
Accounts With Accounts Type Full
27 June 2011
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
27 April 2011
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
15 April 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Resolution
29 April 2010
RESOLUTIONSResolutions
Auditors Resignation Company
3 February 2010
AUDAUD
Accounts With Accounts Type Small
31 January 2010
AAAnnual Accounts
Legacy
29 January 2010
MG02MG02
Appoint Corporate Secretary Company With Name
29 January 2010
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
29 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 January 2010
AP01Appointment of Director
Termination Secretary Company With Name
25 January 2010
TM02Termination of Secretary
Termination Director Company With Name
25 January 2010
TM01Termination of Director
Change Account Reference Date Company Current Extended
25 January 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
25 January 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 October 2009
AR01AR01
Accounts With Accounts Type Small
27 August 2009
AAAnnual Accounts
Legacy
29 June 2009
288cChange of Particulars
Legacy
24 September 2008
363aAnnual Return
Accounts With Accounts Type Small
10 July 2008
AAAnnual Accounts
Legacy
30 October 2007
363aAnnual Return
Accounts With Accounts Type Small
17 May 2007
AAAnnual Accounts
Legacy
18 April 2007
288aAppointment of Director or Secretary
Resolution
12 April 2007
RESOLUTIONSResolutions
Legacy
12 April 2007
155(6)a155(6)a
Legacy
23 March 2007
395Particulars of Mortgage or Charge
Legacy
28 September 2006
363aAnnual Return
Accounts With Accounts Type Small
2 August 2006
AAAnnual Accounts
Resolution
22 November 2005
RESOLUTIONSResolutions
Legacy
21 November 2005
363aAnnual Return
Legacy
21 November 2005
288cChange of Particulars
Legacy
25 May 2005
287Change of Registered Office
Accounts With Accounts Type Small
28 April 2005
AAAnnual Accounts
Legacy
1 March 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
8 February 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 July 2004
AAAnnual Accounts
Legacy
6 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 September 2003
AAAnnual Accounts
Legacy
22 August 2003
88(3)88(3)
Legacy
22 August 2003
88(2)R88(2)R
Legacy
1 August 2003
123Notice of Increase in Nominal Capital
Resolution
1 August 2003
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 July 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 September 2002
363sAnnual Return (shuttle)
Legacy
9 September 2002
88(2)R88(2)R
Legacy
4 September 2002
288aAppointment of Director or Secretary
Legacy
4 September 2002
288aAppointment of Director or Secretary
Legacy
28 August 2002
88(2)R88(2)R
Legacy
4 August 2002
123Notice of Increase in Nominal Capital
Resolution
4 August 2002
RESOLUTIONSResolutions
Resolution
4 August 2002
RESOLUTIONSResolutions
Legacy
30 October 2001
225Change of Accounting Reference Date
Legacy
17 October 2001
287Change of Registered Office
Legacy
17 October 2001
288aAppointment of Director or Secretary
Legacy
17 October 2001
288aAppointment of Director or Secretary
Legacy
17 October 2001
288bResignation of Director or Secretary
Legacy
17 October 2001
288bResignation of Director or Secretary
Incorporation Company
19 September 2001
NEWINCIncorporation