Company NameIntegrity Insurance Brokers Limited
DirectorsChristopher Andrew Jones and Stuart Ray Hulbert
Company StatusActive
Company Number04312860
CategoryPrivate Limited Company
Incorporation Date29 October 2001(22 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameChristopher Andrew Jones
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2011(9 years, 9 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29a Crown Street
Brentwood
Essex
CM14 4BA
Director NameMr Stuart Ray Hulbert
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2011(9 years, 9 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29a Crown Street
Brentwood
Essex
CM14 4BA
Director NameDerek Wilson
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address29a Rignals Lane
Chelmsford
Essex
CM2 8QT
Director NameLaraine Sylvia Jean Wilson
Date of BirthJuly 1945 (Born 78 years ago)
StatusResigned
Appointed29 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address29a Rignals Lane
Galleywood
Chelmsford
Essex
CM2 8QT
Secretary NameDerek Wilson
NationalityBritish
StatusResigned
Appointed29 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address29a Rignals Lane
Chelmsford
Essex
CM2 8QT
Director NameRobert Edward Farrow
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2007(5 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Beverley Avenue
Canvey Island
Essex
SS8 0BS
Director NameAndrew Thomas Jones
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2007(5 years, 4 months after company formation)
Appointment Duration12 years, 12 months (resigned 09 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29a Crown Street
Brentwood
Essex
CM14 4BA
Secretary NameRobert Edward Farrow
NationalityBritish
StatusResigned
Appointed16 March 2007(5 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Beverley Avenue
Canvey Island
Essex
SS8 0BS
Secretary NameChristine Jane Jones
StatusResigned
Appointed23 February 2010(8 years, 3 months after company formation)
Appointment Duration11 years, 6 months (resigned 10 September 2021)
RoleCompany Director
Correspondence Address29a Crown Street
Brentwood
Essex
CM14 4BA
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed29 October 2001(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed29 October 2001(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address29a Crown Street
Brentwood
Essex
CM14 4BA
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Andrew Thomas Jones
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return29 October 2023 (5 months ago)
Next Return Due12 November 2024 (7 months, 2 weeks from now)

Filing History

2 November 2023Confirmation statement made on 29 October 2023 with updates (4 pages)
7 August 2023Accounts for a dormant company made up to 31 May 2023 (7 pages)
31 October 2022Confirmation statement made on 29 October 2022 with updates (4 pages)
28 July 2022Accounts for a dormant company made up to 31 May 2022 (7 pages)
9 November 2021Confirmation statement made on 29 October 2021 with updates (4 pages)
6 October 2021Termination of appointment of Christine Jane Jones as a secretary on 10 September 2021 (1 page)
8 September 2021Accounts for a dormant company made up to 31 May 2021 (7 pages)
29 October 2020Confirmation statement made on 29 October 2020 with updates (4 pages)
1 October 2020Accounts for a dormant company made up to 31 May 2020 (7 pages)
17 March 2020Termination of appointment of Andrew Thomas Jones as a director on 9 March 2020 (1 page)
17 March 2020Director's details changed for Mr Stuart Ray Hulbert on 19 December 2019 (2 pages)
29 October 2019Confirmation statement made on 29 October 2019 with updates (4 pages)
13 August 2019Accounts for a dormant company made up to 31 May 2019 (7 pages)
6 November 2018Confirmation statement made on 29 October 2018 with updates (4 pages)
26 October 2018Accounts for a dormant company made up to 31 May 2018 (7 pages)
3 November 2017Confirmation statement made on 29 October 2017 with updates (4 pages)
3 November 2017Confirmation statement made on 29 October 2017 with updates (4 pages)
24 August 2017Accounts for a dormant company made up to 31 May 2017 (8 pages)
24 August 2017Accounts for a dormant company made up to 31 May 2017 (8 pages)
31 October 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
22 September 2016Director's details changed for Stuart Ray Hulbert on 9 August 2016 (2 pages)
22 September 2016Director's details changed for Christopher Andrew Jones on 9 August 2016 (2 pages)
22 September 2016Secretary's details changed for Christine Jane Jones on 9 August 2016 (1 page)
22 September 2016Registered office address changed from 1422-4 London Road Leigh on Sea Essex SS9 2UL to 29a Crown Street Brentwood Essex CM14 4BA on 22 September 2016 (1 page)
22 September 2016Registered office address changed from 1422-4 London Road Leigh on Sea Essex SS9 2UL to 29a Crown Street Brentwood Essex CM14 4BA on 22 September 2016 (1 page)
22 September 2016Director's details changed for Andrew Thomas Jones on 9 August 2016 (2 pages)
22 September 2016Director's details changed for Christopher Andrew Jones on 9 August 2016 (2 pages)
22 September 2016Director's details changed for Stuart Ray Hulbert on 9 August 2016 (2 pages)
22 September 2016Director's details changed for Andrew Thomas Jones on 9 August 2016 (2 pages)
22 September 2016Secretary's details changed for Christine Jane Jones on 9 August 2016 (1 page)
7 July 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
7 July 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
30 October 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(5 pages)
30 October 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(5 pages)
9 October 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
9 October 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
5 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(5 pages)
5 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(5 pages)
15 July 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
15 July 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
30 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(5 pages)
30 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(5 pages)
12 July 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
12 July 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
30 October 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
3 August 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
3 August 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
2 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
14 October 2011Appointment of Stuart Ray Hulbert as a director (2 pages)
14 October 2011Appointment of Stuart Ray Hulbert as a director (2 pages)
14 October 2011Appointment of Christopher Andrew Jones as a director (2 pages)
14 October 2011Appointment of Christopher Andrew Jones as a director (2 pages)
31 August 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
31 August 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
29 October 2010Annual return made up to 29 October 2010 with a full list of shareholders (3 pages)
29 October 2010Annual return made up to 29 October 2010 with a full list of shareholders (3 pages)
17 August 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
17 August 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
19 March 2010Termination of appointment of Robert Farrow as a director (1 page)
19 March 2010Appointment of Christine Jane Jones as a secretary (1 page)
19 March 2010Termination of appointment of Robert Farrow as a secretary (1 page)
19 March 2010Termination of appointment of Robert Farrow as a secretary (1 page)
19 March 2010Termination of appointment of Robert Farrow as a director (1 page)
19 March 2010Appointment of Christine Jane Jones as a secretary (1 page)
20 November 2009Director's details changed for Robert Edward Farrow on 29 October 2009 (2 pages)
20 November 2009Director's details changed for Andrew Thomas Jones on 29 October 2009 (2 pages)
20 November 2009Director's details changed for Robert Edward Farrow on 29 October 2009 (2 pages)
20 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Andrew Thomas Jones on 29 October 2009 (2 pages)
20 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
1 August 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
1 August 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
12 November 2008Director's change of particulars / andrew jones / 30/09/2008 (1 page)
12 November 2008Return made up to 29/10/08; full list of members (4 pages)
12 November 2008Director's change of particulars / andrew jones / 30/09/2008 (1 page)
12 November 2008Return made up to 29/10/08; full list of members (4 pages)
18 August 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
18 August 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
9 November 2007Director's particulars changed (1 page)
9 November 2007Director's particulars changed (1 page)
9 November 2007Return made up to 29/10/07; full list of members (3 pages)
9 November 2007Return made up to 29/10/07; full list of members (3 pages)
3 September 2007Accounts for a dormant company made up to 31 May 2007 (2 pages)
3 September 2007Accounts for a dormant company made up to 31 May 2007 (2 pages)
12 April 2007Secretary resigned;director resigned (1 page)
12 April 2007New director appointed (1 page)
12 April 2007Director resigned (1 page)
12 April 2007New director appointed (1 page)
12 April 2007New secretary appointed;new director appointed (1 page)
12 April 2007Director resigned (1 page)
12 April 2007New secretary appointed;new director appointed (1 page)
12 April 2007Secretary resigned;director resigned (1 page)
30 October 2006Return made up to 29/10/06; full list of members (2 pages)
30 October 2006Return made up to 29/10/06; full list of members (2 pages)
4 October 2006Accounts for a dormant company made up to 31 May 2006 (2 pages)
4 October 2006Accounts for a dormant company made up to 31 May 2006 (2 pages)
16 November 2005Return made up to 29/10/05; full list of members (7 pages)
16 November 2005Return made up to 29/10/05; full list of members (7 pages)
4 October 2005Accounts for a dormant company made up to 31 May 2005 (2 pages)
4 October 2005Accounts for a dormant company made up to 31 May 2005 (2 pages)
23 November 2004Accounts for a dormant company made up to 31 May 2004 (2 pages)
23 November 2004Accounts for a dormant company made up to 31 May 2004 (2 pages)
11 November 2004Return made up to 29/10/04; full list of members (7 pages)
11 November 2004Return made up to 29/10/04; full list of members (7 pages)
3 December 2003Return made up to 29/10/03; full list of members (7 pages)
3 December 2003Accounts for a dormant company made up to 31 May 2003 (2 pages)
3 December 2003Return made up to 29/10/03; full list of members (7 pages)
3 December 2003Accounts for a dormant company made up to 31 May 2003 (2 pages)
21 November 2002Accounts for a dormant company made up to 31 May 2002 (2 pages)
21 November 2002Accounts for a dormant company made up to 31 May 2002 (2 pages)
12 November 2002Return made up to 29/10/02; full list of members (7 pages)
12 November 2002Return made up to 29/10/02; full list of members (7 pages)
30 August 2002Ad 09/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 August 2002Accounting reference date shortened from 31/10/02 to 31/05/02 (1 page)
30 August 2002Accounting reference date shortened from 31/10/02 to 31/05/02 (1 page)
30 August 2002Ad 09/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 November 2001Registered office changed on 08/11/01 from: 31 corsham street london N1 6DR (1 page)
8 November 2001Director resigned (1 page)
8 November 2001Secretary resigned (1 page)
8 November 2001New director appointed (2 pages)
8 November 2001Registered office changed on 08/11/01 from: 31 corsham street london N1 6DR (1 page)
8 November 2001Director resigned (1 page)
8 November 2001New secretary appointed;new director appointed (2 pages)
8 November 2001New director appointed (2 pages)
8 November 2001Secretary resigned (1 page)
8 November 2001New secretary appointed;new director appointed (2 pages)
29 October 2001Incorporation (18 pages)
29 October 2001Incorporation (18 pages)