Background WavePink WaveYellow Wave

JOHN YOUNGS INSURANCE SERVICES LIMITED (04337424)

JOHN YOUNGS INSURANCE SERVICES LIMITED (04337424) is an active UK company. incorporated on 10 December 2001. with registered office in Norwich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. JOHN YOUNGS INSURANCE SERVICES LIMITED has been registered for 24 years. Current directors include ALFLATT, Robert John.

Company Number
04337424
Status
active
Type
ltd
Incorporated
10 December 2001
Age
24 years
Address
9-11 High Road, Norwich, NR8 6AH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ALFLATT, Robert John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHN YOUNGS INSURANCE SERVICES LIMITED

JOHN YOUNGS INSURANCE SERVICES LIMITED is an active company incorporated on 10 December 2001 with the registered office located in Norwich. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. JOHN YOUNGS INSURANCE SERVICES LIMITED was registered 24 years ago.(SIC: 74990)

Status

active

Active since 24 years ago

Company No

04337424

LTD Company

Age

24 Years

Incorporated 10 December 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 December 2025 (3 months ago)
Submitted on 13 December 2025 (3 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026

Previous Company Names

JOHN YOUNGS BUILDING LIMITED
From: 10 December 2001To: 11 July 2002
Contact
Address

9-11 High Road Drayton Norwich, NR8 6AH,

Timeline

3 key events • 2001 - 2012

Funding Officers Ownership
Company Founded
Dec 01
Director Joined
Feb 12
Director Left
Feb 12
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

GIBBINS, Jonathan Martin

Active
9-11 High Road, NorwichNR8 6AH
Secretary
Appointed 30 Jul 2014

ALFLATT, Robert John

Active
9-11 High Road, NorwichNR8 6AH
Born January 1977
Director
Appointed 28 Feb 2012

DANIELS, Gerald William Victor

Resigned
9-11 High Road, NorwichNR8 6AH
Secretary
Appointed 05 Sept 2011
Resigned 30 Jul 2014

DRAKE, Graham Leslie

Resigned
6 Bradshaw Road, NorwichNR8 6DJ
Secretary
Appointed 10 Dec 2001
Resigned 03 Jul 2002

TAPPIN, Nicholas Stephen

Resigned
9-11 High Road, NorwichNR8 6AH
Secretary
Appointed 03 Jul 2002
Resigned 05 Sept 2011

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 10 Dec 2001
Resigned 10 Dec 2001

HANNANT, Paul Shaun

Resigned
Everything Zen, ReephamNR10 4LU
Born August 1972
Director
Appointed 09 Jun 2004
Resigned 31 Dec 2006

HUMPHREY, Saul David

Resigned
Toft Monks Hall, BecclesNR34 0EP
Born February 1967
Director
Appointed 10 Dec 2001
Resigned 23 Oct 2002

TANN, Anthony Christopher

Resigned
9-11 High Road, NorwichNR8 6AH
Born March 1967
Director
Appointed 23 Oct 2002
Resigned 28 Feb 2012

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 10 Dec 2001
Resigned 10 Dec 2001

Persons with significant control

1

Drayton, NorwichNR8 6AH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
13 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
19 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
25 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
23 September 2019
CH01Change of Director Details
Confirmation Statement With Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Dormant
19 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Appoint Person Secretary Company With Name Date
12 August 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 August 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
28 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Accounts With Accounts Type Dormant
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Accounts With Accounts Type Small
19 December 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 September 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
29 February 2012
AP01Appointment of Director
Termination Director Company With Name
29 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Appoint Person Secretary Company With Name
9 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
9 September 2011
TM02Termination of Secretary
Accounts With Accounts Type Small
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Resolution
24 August 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Small
12 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Small
13 August 2009
AAAnnual Accounts
Legacy
12 December 2008
363aAnnual Return
Accounts With Accounts Type Full
17 October 2008
AAAnnual Accounts
Legacy
20 December 2007
363aAnnual Return
Accounts With Accounts Type Full
5 September 2007
AAAnnual Accounts
Legacy
25 January 2007
288bResignation of Director or Secretary
Legacy
12 December 2006
363aAnnual Return
Accounts With Accounts Type Full
25 September 2006
AAAnnual Accounts
Legacy
16 December 2005
363aAnnual Return
Accounts With Accounts Type Full
5 September 2005
AAAnnual Accounts
Legacy
17 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 2004
AAAnnual Accounts
Legacy
24 June 2004
288aAppointment of Director or Secretary
Legacy
10 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 2003
AAAnnual Accounts
Legacy
16 December 2002
363sAnnual Return (shuttle)
Legacy
15 November 2002
288aAppointment of Director or Secretary
Legacy
15 November 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
11 July 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 July 2002
288bResignation of Director or Secretary
Legacy
11 July 2002
288aAppointment of Director or Secretary
Legacy
28 December 2001
287Change of Registered Office
Legacy
28 December 2001
288aAppointment of Director or Secretary
Legacy
28 December 2001
288aAppointment of Director or Secretary
Legacy
28 December 2001
288bResignation of Director or Secretary
Legacy
28 December 2001
288bResignation of Director or Secretary
Incorporation Company
10 December 2001
NEWINCIncorporation