Company NameJust Insurance Agents Limited
Company StatusActive
Company Number05399196
CategoryPrivate Limited Company
Incorporation Date19 March 2005(19 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Andrew Jackson
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2005(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House Toward Road
Sunderland
Tyne & Wear
SR1 2QF
Director NameMr Christopher Robert Newton
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2013(8 years, 6 months after company formation)
Appointment Duration10 years, 6 months
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House Toward Road
Sunderland
Tyne & Wear
SR1 2QF
Director NameMr Daley Paul Gore
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2019(14 years, 3 months after company formation)
Appointment Duration4 years, 10 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House Toward Road
Sunderland
Tyne & Wear
SR1 2QF
Director NameMrs Isabel Mellefont
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2019(14 years, 3 months after company formation)
Appointment Duration4 years, 10 months
RoleCompliance Director
Country of ResidenceEngland
Correspondence AddressVictoria House Toward Road
Sunderland
Tyne & Wear
SR1 2QF
Secretary NameMr Christopher Robert Newton
StatusCurrent
Appointed16 January 2020(14 years, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence AddressVictoria House Toward Road
Sunderland
Tyne & Wear
SR1 2QF
Director NameMr Kenneth Hin Yeow Lee
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2005(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House Toward Road
Sunderland
Tyne & Wear
SR1 2QF
Director NameMr Robert Newton
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2005(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressVictoria House Toward Road
Sunderland
Tyne & Wear
SR1 2QF
Secretary NameMr Robert Newton
NationalityBritish
StatusResigned
Appointed19 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria House Toward Road
Sunderland
Tyne & Wear
SR1 2QF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 March 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitejustthecover.co.uk
Telephone0800 2944342
Telephone regionFreephone

Location

Registered AddressVictoria House
Toward Road
Sunderland
Tyne & Wear
SR1 2QF
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland
Address Matches5 other UK companies use this postal address

Shareholders

40k at £1Nljis Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£99,453
Cash£1,701,470
Current Liabilities£1,807,066

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return19 March 2024 (1 month, 1 week ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Charges

8 January 2021Delivered on: 8 January 2021
Persons entitled: The Co-Operative Bank P.L.C.

Classification: A registered charge
Particulars: Debenture.
Outstanding

Filing History

10 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
24 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
17 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 May 2016Register(s) moved to registered inspection location Somerford Buildings Norfolk Street Sunderland Tyne and Wear SR1 1EE (1 page)
23 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 March 2015Director's details changed for Mr Christopher Robert Newton on 19 March 2015 (2 pages)
19 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 40,000
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 April 2014Register(s) moved to registered office address (1 page)
3 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 40,000
(6 pages)
21 October 2013Statement of capital following an allotment of shares on 11 October 2013
  • GBP 40,000
(4 pages)
16 October 2013Appointment of Mr Christopher Robert Newton as a director (2 pages)
9 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
19 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
31 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
19 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
26 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
21 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
14 January 2011Registered office address changed from 66 Sea Road Fulwell Sunderland SR6 9DB on 14 January 2011 (1 page)
12 May 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
19 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (6 pages)
19 March 2010Director's details changed for Robert Newton on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Andrew Jackson on 19 February 2010 (2 pages)
19 March 2010Director's details changed for Kenneth Hin Yeow Lee on 19 March 2010 (2 pages)
19 March 2010Secretary's details changed for Robert Newton on 19 March 2010 (1 page)
2 November 2009Register inspection address has been changed (1 page)
2 November 2009Register(s) moved to registered inspection location (1 page)
27 July 2009Director's change of particulars / andrew jackson / 27/07/2009 (1 page)
2 July 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
23 March 2009Return made up to 19/03/09; full list of members (4 pages)
20 October 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
17 June 2008Return made up to 19/03/08; full list of members (4 pages)
17 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
31 May 2007Return made up to 19/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
2 June 2006Ad 19/03/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
2 June 2006Return made up to 19/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 March 2005Secretary resigned (1 page)
19 March 2005Incorporation (17 pages)