Background WavePink WaveYellow Wave

JMD SPECIALIST INSURANCE SERVICES GROUP LIMITED (04577053)

JMD SPECIALIST INSURANCE SERVICES GROUP LIMITED (04577053) is an active UK company. incorporated on 30 October 2002. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. JMD SPECIALIST INSURANCE SERVICES GROUP LIMITED has been registered for 23 years.

Company Number
04577053
Status
active
Type
ltd
Incorporated
30 October 2002
Age
23 years
Address
5th Floor 20 Gracechurch Street, London, EC3V 0BG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JMD SPECIALIST INSURANCE SERVICES GROUP LIMITED

JMD SPECIALIST INSURANCE SERVICES GROUP LIMITED is an active company incorporated on 30 October 2002 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. JMD SPECIALIST INSURANCE SERVICES GROUP LIMITED was registered 23 years ago.(SIC: 70229)

Status

active

Active since 23 years ago

Company No

04577053

LTD Company

Age

23 Years

Incorporated 30 October 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 2 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (8 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026

Previous Company Names

JMD SPECIALIST INSURANCE SERVICES LIMITED
From: 1 July 2003To: 8 February 2005
JMD GROUP HOLDINGS LIMITED
From: 30 October 2002To: 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: 15 August 2018To: 1 September 2022
8 Lloyd's Avenue London EC3N 3EL England
From: 24 January 2018To: 15 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: 30 October 2002To: 25 January 2010
Timeline

37 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Oct 02
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Apr 10
Director Joined
Dec 10
Director Joined
Apr 11
Director Left
Jan 12
Director Left
Jan 13
Director Left
Sept 14
Director Joined
Sept 14
Director Left
Oct 14
Director Joined
May 16
Director Joined
Mar 17
Director Left
Dec 17
Owner Exit
Jan 18
Owner Exit
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Loan Secured
Apr 18
Director Left
Apr 20
Loan Cleared
Sept 21
Loan Secured
Nov 21
Director Left
Mar 22
Director Left
Aug 22
Loan Secured
Dec 22
Loan Secured
Sept 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Loan Secured
Sept 25
Director Left
Sept 25
0
Funding
28
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

158

Legacy
11 March 2026
GUARANTEE2GUARANTEE2
Legacy
11 March 2026
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 April 2025
AAAnnual Accounts
Legacy
2 April 2025
PARENT_ACCPARENT_ACC
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
Legacy
12 December 2024
GUARANTEE2GUARANTEE2
Legacy
12 December 2024
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
10 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 March 2024
AAAnnual Accounts
Legacy
29 March 2024
PARENT_ACCPARENT_ACC
Legacy
28 November 2023
AGREEMENT2AGREEMENT2
Legacy
28 November 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 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 Small
24 May 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2022
MR01Registration of a Charge
Legacy
22 November 2022
GUARANTEE2GUARANTEE2
Legacy
22 November 2022
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
1 September 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
4 August 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
23 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 September 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
2 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
6 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2019
AAAnnual Accounts
Accounts Amended With Accounts Type Full
26 September 2018
AAMDAAMD
Accounts With Accounts Type Full
15 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Memorandum Articles
12 April 2018
MAMA
Resolution
12 April 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
25 January 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
24 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 January 2018
PSC07Cessation of Relevant Legal Entity PSC
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 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
7 December 2017
TM01Termination of Director
Confirmation Statement With Updates
27 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2017
AP01Appointment of Director
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 June 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
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
10 August 2015
AR01AR01
Accounts With Accounts Type Full
4 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 June 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 January 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Full
24 July 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
Resolution
12 December 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Accounts With Accounts Type Full
24 June 2013
AAAnnual Accounts
Termination Director Company With Name
2 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Accounts With Accounts Type Full
6 July 2012
AAAnnual Accounts
Termination Director Company With Name
26 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 November 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
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
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Resolution
29 April 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
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
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 November 2009
AR01AR01
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
27 August 2009
AAAnnual Accounts
Legacy
29 June 2009
288cChange of Particulars
Legacy
25 February 2009
288aAppointment of Director or Secretary
Legacy
25 February 2009
288bResignation of Director or Secretary
Legacy
30 October 2008
363aAnnual Return
Accounts With Accounts Type Small
10 July 2008
AAAnnual Accounts
Legacy
27 November 2007
363aAnnual Return
Accounts With Accounts Type Small
17 May 2007
AAAnnual Accounts
Legacy
18 April 2007
288aAppointment of Director or Secretary
Legacy
11 April 2007
155(6)b155(6)b
Legacy
11 April 2007
155(6)a155(6)a
Resolution
11 April 2007
RESOLUTIONSResolutions
Resolution
11 April 2007
RESOLUTIONSResolutions
Legacy
25 March 2007
288bResignation of Director or Secretary
Legacy
23 March 2007
395Particulars of Mortgage or Charge
Resolution
14 March 2007
RESOLUTIONSResolutions
Resolution
14 March 2007
RESOLUTIONSResolutions
Legacy
28 November 2006
363aAnnual Return
Accounts With Accounts Type Small
2 August 2006
AAAnnual Accounts
Legacy
20 July 2006
288bResignation of Director or Secretary
Legacy
19 July 2006
288aAppointment of Director or Secretary
Legacy
1 November 2005
363aAnnual Return
Legacy
25 May 2005
287Change of Registered Office
Accounts With Accounts Type Small
28 April 2005
AAAnnual Accounts
Legacy
13 April 2005
88(3)88(3)
Legacy
13 April 2005
88(2)R88(2)R
Legacy
13 April 2005
123Notice of Increase in Nominal Capital
Resolution
13 April 2005
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 February 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 August 2004
AAAnnual Accounts
Legacy
14 November 2003
363sAnnual Return (shuttle)
Legacy
22 August 2003
88(3)88(3)
Legacy
22 August 2003
88(2)R88(2)R
Legacy
21 July 2003
288aAppointment of Director or Secretary
Legacy
11 July 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 July 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 February 2003
288aAppointment of Director or Secretary
Legacy
20 February 2003
288aAppointment of Director or Secretary
Legacy
20 February 2003
288aAppointment of Director or Secretary
Legacy
20 February 2003
287Change of Registered Office
Legacy
20 February 2003
288bResignation of Director or Secretary
Legacy
20 February 2003
288bResignation of Director or Secretary
Incorporation Company
30 October 2002
NEWINCIncorporation