Company NameJSA Claims Limited
Company StatusDissolved
Company Number08004420
CategoryPrivate Limited Company
Incorporation Date23 March 2012(12 years, 1 month ago)
Dissolution Date30 July 2019 (4 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66210Risk and damage evaluation

Directors

Director NameMr Henry Jayson Sibley
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address246 Park View
Whitley Bay
Tyne And Wear
NE26 3QX
Director NameVanessa Joy Sibley
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressApdo No.6 Playa De Muro, 07458
Mallorca
Spain
Director NameDouglas Geoffrey Congdon
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(1 month, 1 week after company formation)
Appointment Duration6 years, 12 months (resigned 26 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address246 Park View
Whitley Bay
Tyne And Wear
NE26 3QX
Director NameJoyce Florence Congdon
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(1 month, 1 week after company formation)
Appointment Duration6 years, 12 months (resigned 26 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Moresby Terrace
Brewery Brow Parton
Whitehaven
Cumbria
CA28 6PF

Location

Registered Address246 Park View
Whitley Bay
Tyne And Wear
NE26 3QX
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside
Address MatchesOver 200 other UK companies use this postal address

Shareholders

60 at £1Henry Jayson Sibley
60.00%
Ordinary
40 at £1Vanessa Joy Sibley
40.00%
Ordinary

Financials

Year2014
Net Worth£397
Cash£80,570
Current Liabilities£89,236

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

25 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
27 March 2017Confirmation statement made on 23 March 2017 with updates (10 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
15 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(6 pages)
13 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(6 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
31 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(6 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
16 September 2013Appointment of Joyce Florence Congdon as a director (2 pages)
16 September 2013Appointment of Douglas Geoffrey Congdon as a director (2 pages)
4 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
20 February 2013Appointment of Vanessa Joy Sibley as a director (2 pages)
9 October 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
23 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)