Company NameJames Ryan Thornhill Limited
Company StatusActive
Company Number03921388
CategoryPrivate Limited Company
Incorporation Date8 February 2000(24 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Del Ryan Rafter
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2000(same day as company formation)
RoleLife And Pensions Broker
Country of ResidenceEngland
Correspondence Address51 Mountbatten Way
Chilwell Nottingham
Nottinghamshire
NG9 6NG
Director NameMr Simon Timothy Pile
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(23 years, 9 months after company formation)
Appointment Duration5 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Camberwell Way
Doxford International Business Park
Sunderland
SR3 3XN
Director NameMr Tom Taylor
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(23 years, 9 months after company formation)
Appointment Duration5 months, 4 weeks
RoleChief Risk Officer
Country of ResidenceUnited Kingdom
Correspondence Address8 Camberwell Way
Doxford International Business Park
Sunderland
SR3 3XN
Director NameMr Simon Levick Garth Wilson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(23 years, 9 months after company formation)
Appointment Duration5 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Camberwell Way
Doxford International Business Park
Sunderland
SR3 3XN
Secretary NameMr Simon Levick Garth Wilson
StatusCurrent
Appointed01 November 2023(23 years, 9 months after company formation)
Appointment Duration5 months, 4 weeks
RoleCompany Director
Correspondence Address8 Camberwell Way
Doxford International Business Park
Sunderland
SR3 3XN
Director NameMr Christopher Michael James Pratt
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2000(same day as company formation)
RoleLife And Pensions Broker
Country of ResidenceEngland
Correspondence AddressHarriets Old Hall Drive
Widmerpool
Nottingham
NG12 5PZ
Director NameMr Justin Ashley Thornhill
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2000(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address8 Bowness Close
Gamston
Nottingham
NG2 6PE
Secretary NameMr Del Ryan Rafter
NationalityBritish
StatusResigned
Appointed08 February 2000(same day as company formation)
RoleLife And Pensions Broker
Country of ResidenceEngland
Correspondence Address51 Mountbatten Way
Chilwell Nottingham
Nottinghamshire
NG9 6NG
Director NameMr Richard William Bright
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2001(11 months, 1 week after company formation)
Appointment Duration14 years, 5 months (resigned 30 June 2015)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address109 Shelford Road
Radcliffe-On-Trent
Nottingham
Nottinghamshire
NG12 1AU
Secretary NameMrs Jane Elizabeth Rafter
StatusResigned
Appointed10 February 2016(16 years after company formation)
Appointment Duration7 years, 8 months (resigned 01 November 2023)
RoleCompany Director
Correspondence Address51 Mountbatten Way
Chilwell
Nottingham
NG9 6NG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 February 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.jamesryanthornhill.co.uk/
Telephone0115 9228181
Telephone regionNottingham

Location

Registered Address8 Camberwell Way
Doxford International Business Park
Sunderland
SR3 3XN
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardDoxford
Built Up AreaSunderland
Address MatchesOver 20 other UK companies use this postal address

Shareholders

400 at £1James Ryan Thornhill (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£97,390
Cash£175,111
Current Liabilities£135,166

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due1 August 2024 (3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End01 November

Returns

Latest Return26 January 2024 (3 months ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Filing History

31 July 2020Unaudited abridged accounts made up to 30 June 2019 (8 pages)
27 May 2020Change of details for James Ryan Thornhill (Holdings) Limited as a person with significant control on 22 May 2020 (2 pages)
23 May 2020Registered office address changed from 14 Park Row Nottingham Nottinghamshire NG1 6GR United Kingdom to 41 Wollaton Road Beeston Nottingham NG9 2RN on 23 May 2020 (1 page)
6 March 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
28 January 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
1 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
24 February 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
24 February 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
9 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
19 January 2017Termination of appointment of Del Ryan Rafter as a secretary on 10 February 2016 (1 page)
19 January 2017Appointment of Mrs Jane Elizabeth Rafter as a secretary on 10 February 2016 (2 pages)
19 January 2017Appointment of Mrs Jane Elizabeth Rafter as a secretary on 10 February 2016 (2 pages)
19 January 2017Termination of appointment of Del Ryan Rafter as a secretary on 10 February 2016 (1 page)
13 August 2016Registered office address changed from 22 the Ropewalk Nottingham NG1 5DT to 14 Park Row Nottingham Nottinghamshire NG1 6GR on 13 August 2016 (1 page)
13 August 2016Registered office address changed from 22 the Ropewalk Nottingham NG1 5DT to 14 Park Row Nottingham Nottinghamshire NG1 6GR on 13 August 2016 (1 page)
11 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 400
(4 pages)
11 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 400
(4 pages)
7 December 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
7 December 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
14 August 2015Termination of appointment of Richard William Bright as a director on 30 June 2015 (2 pages)
14 August 2015Termination of appointment of Justin Ashley Thornhill as a director on 30 June 2015 (2 pages)
14 August 2015Resolutions
  • RES13 ‐ Payment of dividend 30/06/2015
(1 page)
14 August 2015Termination of appointment of Richard William Bright as a director on 30 June 2015 (2 pages)
14 August 2015Termination of appointment of Justin Ashley Thornhill as a director on 30 June 2015 (2 pages)
25 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 400
(6 pages)
25 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 400
(6 pages)
13 February 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
13 February 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
3 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
3 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
3 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 400
(6 pages)
3 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 400
(6 pages)
27 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
27 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
7 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (6 pages)
7 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (6 pages)
29 January 2013Resolutions
  • RES13 ‐ Payment of dividend 14/01/2013
(2 pages)
29 January 2013Resolutions
  • RES13 ‐ Payment of dividend 14/01/2013
(2 pages)
15 January 2013Termination of appointment of Christopher Pratt as a director (1 page)
15 January 2013Termination of appointment of Christopher Pratt as a director (1 page)
22 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (7 pages)
22 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (7 pages)
23 January 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
23 January 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
27 June 2011Registered office address changed from 110 Nottingham Road Chilwell Nottingham NG9 6DQ on 27 June 2011 (1 page)
27 June 2011Registered office address changed from 110 Nottingham Road Chilwell Nottingham NG9 6DQ on 27 June 2011 (1 page)
7 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (7 pages)
7 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (7 pages)
18 October 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
18 October 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
4 February 2010Director's details changed for Christopher Pratt on 26 January 2010 (2 pages)
4 February 2010Director's details changed for Christopher Pratt on 26 January 2010 (2 pages)
4 February 2010Director's details changed for Justin Thornhill on 26 January 2010 (2 pages)
4 February 2010Director's details changed for Mr Richard Bright on 26 January 2010 (2 pages)
4 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (6 pages)
4 February 2010Director's details changed for Del Ryan Rafter on 26 January 2010 (2 pages)
4 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (6 pages)
4 February 2010Director's details changed for Del Ryan Rafter on 26 January 2010 (2 pages)
4 February 2010Director's details changed for Justin Thornhill on 26 January 2010 (2 pages)
4 February 2010Director's details changed for Mr Richard Bright on 26 January 2010 (2 pages)
31 October 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
31 October 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
17 February 2009Return made up to 26/01/09; full list of members (4 pages)
17 February 2009Return made up to 26/01/09; full list of members (4 pages)
16 February 2009Director's change of particulars / christopher pratt / 28/02/2008 (1 page)
16 February 2009Director's change of particulars / christopher pratt / 28/02/2008 (1 page)
16 February 2009Director's change of particulars / richard bright / 28/02/2008 (1 page)
16 February 2009Director's change of particulars / richard bright / 28/02/2008 (1 page)
22 January 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
22 January 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
11 March 2008Return made up to 26/01/08; full list of members (4 pages)
11 March 2008Return made up to 26/01/08; full list of members (4 pages)
4 November 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
4 November 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
31 January 2007Return made up to 26/01/07; full list of members (3 pages)
31 January 2007Return made up to 26/01/07; full list of members (3 pages)
31 October 2006Full accounts made up to 30 June 2006 (18 pages)
31 October 2006Full accounts made up to 30 June 2006 (18 pages)
27 January 2006Return made up to 26/01/06; full list of members (3 pages)
27 January 2006Return made up to 26/01/06; full list of members (3 pages)
14 October 2005Full accounts made up to 30 June 2005 (18 pages)
14 October 2005Full accounts made up to 30 June 2005 (18 pages)
17 February 2005Return made up to 26/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
17 February 2005Return made up to 26/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
2 December 2004Accounts for a small company made up to 30 June 2004 (7 pages)
2 December 2004Accounts for a small company made up to 30 June 2004 (7 pages)
20 February 2004Return made up to 26/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 February 2004Return made up to 26/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 October 2003Accounts for a small company made up to 30 June 2003 (8 pages)
9 October 2003Accounts for a small company made up to 30 June 2003 (8 pages)
21 February 2003Return made up to 08/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 February 2003Return made up to 08/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 September 2002Accounts for a small company made up to 30 June 2002 (6 pages)
18 September 2002Accounts for a small company made up to 30 June 2002 (6 pages)
13 March 2002Amended accounts made up to 30 June 2001 (6 pages)
13 March 2002Amended accounts made up to 30 June 2001 (6 pages)
27 February 2002Return made up to 08/02/02; full list of members (9 pages)
27 February 2002Return made up to 08/02/02; full list of members (9 pages)
25 October 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
25 October 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
5 September 2001Registered office changed on 05/09/01 from: c/o jackson bly 72 wollaton road beeston,nottingham nottinghamshire NG9 2NZ (1 page)
5 September 2001Registered office changed on 05/09/01 from: c/o jackson bly 72 wollaton road beeston,nottingham nottinghamshire NG9 2NZ (1 page)
30 March 2001Return made up to 08/02/01; full list of members (9 pages)
30 March 2001Return made up to 08/02/01; full list of members (9 pages)
24 January 2001New director appointed (2 pages)
24 January 2001Ad 12/01/01--------- £ si 100@1=100 £ ic 300/400 (2 pages)
24 January 2001New director appointed (2 pages)
24 January 2001Ad 12/01/01--------- £ si 100@1=100 £ ic 300/400 (2 pages)
16 August 2000Accounting reference date extended from 28/02/01 to 30/06/01 (1 page)
16 August 2000Accounting reference date extended from 28/02/01 to 30/06/01 (1 page)
3 March 2000Ad 23/02/00--------- £ si 298@1=298 £ ic 2/300 (2 pages)
3 March 2000Ad 23/02/00--------- £ si 298@1=298 £ ic 2/300 (2 pages)
22 February 2000Secretary resigned (1 page)
22 February 2000New secretary appointed;new director appointed (2 pages)
22 February 2000New director appointed (2 pages)
22 February 2000Secretary resigned (1 page)
22 February 2000New secretary appointed;new director appointed (2 pages)
22 February 2000Director resigned (1 page)
22 February 2000Director resigned (1 page)
22 February 2000New director appointed (2 pages)
22 February 2000New director appointed (2 pages)
22 February 2000New director appointed (2 pages)
8 February 2000Incorporation (20 pages)
8 February 2000Incorporation (20 pages)