Background WavePink WaveYellow Wave

THE KGJ INSURANCE SERVICES GROUP LIMITED (04474897)

THE KGJ INSURANCE SERVICES GROUP LIMITED (04474897) is an active UK company. incorporated on 1 July 2002. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. THE KGJ INSURANCE SERVICES GROUP LIMITED has been registered for 23 years. Current directors include ALLCOCK, John Paul, DIXON, Andrew Stephen, HALLAM, Peter and 2 others.

Company Number
04474897
Status
active
Type
ltd
Incorporated
1 July 2002
Age
23 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, DIXON, Andrew Stephen, HALLAM, Peter, MULLIS, David, PAWLEY, Matthew Stephen
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE KGJ INSURANCE SERVICES GROUP LIMITED

THE KGJ INSURANCE SERVICES GROUP LIMITED is an active company incorporated on 1 July 2002 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. THE KGJ INSURANCE SERVICES GROUP LIMITED was registered 23 years ago.(SIC: 65120)

Status

active

Active since 23 years ago

Company No

04474897

LTD Company

Age

23 Years

Incorporated 1 July 2002

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 24 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 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: 21 October 2021To: 26 April 2023
Three Charter Court Wolverhampton Business Park Broadlands, Wolverhampton Westmidlands WV10 6TD
From: 1 July 2002To: 21 October 2021
Timeline

20 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Jun 02
Capital Reduction
Apr 12
Share Buyback
May 12
Loan Secured
Oct 13
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
May 21
Loan Secured
Jun 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
May 23
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
2
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

ALLCOCK, John Paul

Active
62 Caroline Street, BirminghamB3 1UF
Born January 1972
Director
Appointed 15 Oct 2024

DIXON, Andrew Stephen

Active
62 Caroline Street, BirminghamB3 1UF
Born December 1984
Director
Appointed 01 Nov 2021

HALLAM, Peter

Active
62 Caroline Street, BirminghamB3 1UF
Born July 1956
Director
Appointed 01 Nov 2021

MULLIS, David

Active
62 Caroline Street, BirminghamB3 1UF
Born October 1980
Director
Appointed 01 Nov 2021

PAWLEY, Matthew Stephen

Active
62 Caroline Street, BirminghamB3 1UF
Born June 1976
Director
Appointed 15 Oct 2021

BREWER, Suzanne

Resigned
Somerset House, BirminghamB2 5DN
Nominee secretary
Appointed 01 Jul 2002
Resigned 01 Jul 2002

COX, Richard John

Resigned
62 Caroline Street, BirminghamB3 1UF
Secretary
Appointed 01 Jul 2002
Resigned 15 Oct 2024

BREWER, Kevin, Dr

Resigned
Somerset House, BirminghamB4 6LZ
Born April 1952
Nominee director
Appointed 01 Jul 2002
Resigned 01 Jul 2002

COX, Richard John

Resigned
62 Caroline Street, BirminghamB3 1UF
Born August 1970
Director
Appointed 01 Jul 2002
Resigned 15 Oct 2024

HOLLINSHEAD, Darren

Resigned
62 Caroline Street, BirminghamB3 1UF
Born January 1967
Director
Appointed 01 Jul 2002
Resigned 21 May 2023

HOLLINSHEAD, Jean Gertrude

Resigned
22 Maythorn Gardens, WolverhamptonWV6 8NP
Born March 1933
Director
Appointed 28 Apr 2004
Resigned 15 Oct 2021

HOLLINSHEAD, Lyndon David

Resigned
62 Caroline Street, BirminghamB3 1UF
Born April 1965
Director
Appointed 01 Jul 2002
Resigned 24 Oct 2024

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 15 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 15 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 15 Oct 2021

Mr Lyndon David Hollinshead

Ceased
Patshull Park, WolverhamptonWV6 7HY
Born April 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 Oct 2021
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Full
24 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 October 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
29 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
23 April 2024
CH03Change of Secretary Details
Accounts With Accounts Type Small
12 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 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 Updates
13 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Resolution
8 November 2021
RESOLUTIONSResolutions
Memorandum Articles
8 November 2021
MAMA
Accounts With Accounts Type Group
1 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
25 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Notification Of A Person With Significant Control
21 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
21 October 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 October 2021
AP01Appointment of Director
Resolution
24 August 2021
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
17 August 2021
RP04CS01RP04CS01
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 May 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Group
10 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
10 July 2017
CH01Change of Director Details
Mortgage Satisfy Charge Full
15 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Group
4 October 2016
AAAnnual Accounts
Confirmation Statement
10 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Group
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Auditors Resignation Company
17 April 2014
AUDAUD
Mortgage Create With Deed With Charge Number
21 October 2013
MR01Registration of a Charge
Accounts With Accounts Type Group
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Resolution
14 June 2013
RESOLUTIONSResolutions
Resolution
14 June 2013
RESOLUTIONSResolutions
Resolution
14 June 2013
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 June 2013
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Capital Return Purchase Own Shares
8 May 2012
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
30 April 2012
SH06Cancellation of Shares
Resolution
23 April 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Accounts With Accounts Type Group
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Accounts With Accounts Type Small
30 October 2009
AAAnnual Accounts
Legacy
3 August 2009
363aAnnual Return
Accounts With Accounts Type Small
30 October 2008
AAAnnual Accounts
Legacy
15 July 2008
363aAnnual Return
Accounts With Accounts Type Group
18 October 2007
AAAnnual Accounts
Legacy
7 September 2007
363aAnnual Return
Accounts With Accounts Type Full
16 October 2006
AAAnnual Accounts
Legacy
12 September 2006
363sAnnual Return (shuttle)
Legacy
30 June 2006
287Change of Registered Office
Legacy
30 January 2006
287Change of Registered Office
Accounts With Accounts Type Full
21 October 2005
AAAnnual Accounts
Legacy
24 June 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
9 July 2004
363sAnnual Return (shuttle)
Legacy
10 May 2004
288aAppointment of Director or Secretary
Legacy
16 April 2004
395Particulars of Mortgage or Charge
Legacy
8 April 2004
395Particulars of Mortgage or Charge
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
20 August 2003
395Particulars of Mortgage or Charge
Legacy
7 June 2003
225Change of Accounting Reference Date
Statement Of Affairs
6 March 2003
SASA
Legacy
5 March 2003
88(2)R88(2)R
Resolution
7 January 2003
RESOLUTIONSResolutions
Resolution
7 January 2003
RESOLUTIONSResolutions
Resolution
7 January 2003
RESOLUTIONSResolutions
Resolution
7 January 2003
RESOLUTIONSResolutions
Legacy
7 January 2003
123Notice of Increase in Nominal Capital
Legacy
15 August 2002
288aAppointment of Director or Secretary
Legacy
15 August 2002
288aAppointment of Director or Secretary
Legacy
15 August 2002
288aAppointment of Director or Secretary
Legacy
15 August 2002
288aAppointment of Director or Secretary
Legacy
8 July 2002
288bResignation of Director or Secretary
Legacy
8 July 2002
287Change of Registered Office
Legacy
8 July 2002
288bResignation of Director or Secretary
Legacy
6 July 2002
88(2)R88(2)R
Incorporation Company
1 July 2002
NEWINCIncorporation