PROTECTOR POLICIES LIMITED

Company Documents

DateDescription
31/12/2431 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

31/12/2431 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

15/10/2415 October 2024 First Gazette notice for voluntary strike-off

View Document

15/10/2415 October 2024 First Gazette notice for voluntary strike-off

View Document

04/10/244 October 2024 Application to strike the company off the register

View Document

25/07/2425 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-13 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

23/08/2323 August 2023 Cessation of Capital Underwriting Agencies Group Limited as a person with significant control on 2023-08-23

View Document

23/08/2323 August 2023 Notification of Kinetiq Underwriting Ltd as a person with significant control on 2023-08-23

View Document

23/08/2323 August 2023 Satisfaction of charge 026967970001 in full

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/11/204 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 026967970001

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

16/09/1916 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DOMINIC CROSS / 21/08/2019

View Document

05/07/195 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN HARRIS / 04/07/2019

View Document

05/07/195 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DOMINIC CROSS / 04/07/2019

View Document

05/07/195 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN HARRIS / 04/07/2019

View Document

05/07/195 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GAVIN DODDS / 04/07/2019

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

28/02/1928 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAPITAL UNDERWRITING AGENCIES GROUP LIMITED

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR FARZANA BAIG

View Document

28/02/1928 February 2019 CESSATION OF J & M INSURANCE SERVICES (UK) LIMITED AS A PSC

View Document

04/10/184 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

03/07/183 July 2018 DISS40 (DISS40(SOAD))

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

05/06/185 June 2018 FIRST GAZETTE

View Document

19/03/1819 March 2018 PSC'S CHANGE OF PARTICULARS / J & M INSURANCE SERVICES (UK) LIMITED / 05/03/2018

View Document

12/03/1812 March 2018 REGISTERED OFFICE CHANGED ON 12/03/2018 FROM 10-14 ACCOMMODATION ROAD LONDON NW11 8ED

View Document

03/08/173 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

29/06/1629 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/03/1622 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN HARRIS / 01/03/2016

View Document

22/03/1622 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN HARRIS / 01/03/2016

View Document

22/03/1622 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

08/10/158 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

26/03/1526 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GAVIN DODDS / 01/03/2015

View Document

26/03/1526 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

09/10/149 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

13/08/1413 August 2014 DIRECTOR APPOINTED MISS FARZANA NAIMA BAIG

View Document

28/07/1428 July 2014 DIRECTOR APPOINTED MR RICHARD DOMINIC CROSS

View Document

02/06/142 June 2014

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVIES

View Document

01/04/141 April 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

10/03/1410 March 2014 APPOINTMENT TERMINATED, DIRECTOR JEFFREY HARRIS

View Document

24/09/1324 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/03/1322 March 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

15/08/1215 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

30/04/1230 April 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

30/04/1230 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT DAVIES / 01/03/2012

View Document

19/04/1119 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/04/111 April 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

26/08/1026 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/05/1018 May 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

02/07/092 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/06/0910 June 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/05/0721 May 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/06/0616 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/05/0612 May 2006 NEW DIRECTOR APPOINTED

View Document

03/04/063 April 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 NEW DIRECTOR APPOINTED

View Document

19/09/0519 September 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 COMPANY NAME CHANGED J & M PRIVATE HIRE SPECIALISTS L TD. CERTIFICATE ISSUED ON 27/06/05

View Document

29/03/0529 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

02/07/042 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

29/04/0429 April 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 REGISTERED OFFICE CHANGED ON 18/11/03 FROM: 12/13 ACCOMMODATION ROAD GOLDERS GREEN LONDON NW11 8ED

View Document

15/05/0315 May 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

11/12/0211 December 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/0219 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

12/04/0212 April 2002 RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS

View Document

23/05/0123 May 2001 RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS

View Document

11/04/0111 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

22/03/0122 March 2001 ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/12/00

View Document

14/12/0014 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/00

View Document

28/06/0028 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99

View Document

15/06/0015 June 2000 RETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS

View Document

10/06/9910 June 1999 RETURN MADE UP TO 13/03/99; FULL LIST OF MEMBERS

View Document

25/11/9825 November 1998 EXEMPTION FROM APPOINTING AUDITORS 26/01/98

View Document

25/11/9825 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

25/11/9825 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98

View Document

25/11/9825 November 1998 EXEMPTION FROM APPOINTING AUDITORS 29/10/98

View Document

24/03/9824 March 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/9824 March 1998 RETURN MADE UP TO 13/03/98; NO CHANGE OF MEMBERS

View Document

25/09/9725 September 1997 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 28/02/98

View Document

11/07/9711 July 1997 NEW DIRECTOR APPOINTED

View Document

03/07/973 July 1997 DIRECTOR RESIGNED

View Document

25/06/9725 June 1997 RETURN MADE UP TO 13/03/97; NO CHANGE OF MEMBERS

View Document

12/12/9612 December 1996 EXEMPTION FROM APPOINTING AUDITORS 02/12/96

View Document

12/12/9612 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

13/06/9613 June 1996 RETURN MADE UP TO 13/03/96; FULL LIST OF MEMBERS

View Document

19/02/9619 February 1996 EXEMPTION FROM APPOINTING AUDITORS 31/03/95

View Document

19/02/9619 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

22/12/9522 December 1995 RETURN MADE UP TO 13/03/95; NO CHANGE OF MEMBERS

View Document

26/01/9526 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/06/9423 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

05/05/945 May 1994 REGISTERED OFFICE CHANGED ON 05/05/94 FROM: GRUNBERG & CO 9A ACCOMMODATION ROAD GOLDERS GREEN LONDON NW11 8ED

View Document

05/05/945 May 1994 RETURN MADE UP TO 13/03/94; NO CHANGE OF MEMBERS

View Document

16/12/9316 December 1993 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/03

View Document

30/07/9330 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/05/9317 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/9317 May 1993 RETURN MADE UP TO 13/03/93; FULL LIST OF MEMBERS

View Document

20/04/9320 April 1993 REGISTERED OFFICE CHANGED ON 20/04/93 FROM: GREENDON HOUSE 7A BAYHAM STREET LONDON NW1 OEY

View Document

24/11/9224 November 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

29/04/9229 April 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 29/04/92

View Document

29/04/9229 April 1992 COMPANY NAME CHANGED SKYBOND FINANCE LIMITED CERTIFICATE ISSUED ON 30/04/92

View Document

28/04/9228 April 1992 ALTER MEM AND ARTS 24/03/92

View Document

22/04/9222 April 1992 NEW DIRECTOR APPOINTED

View Document

22/04/9222 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/04/9222 April 1992 NC INC ALREADY ADJUSTED 24/03/92

View Document

22/04/9222 April 1992 £ NC 100/100000 24/03/92

View Document

22/04/9222 April 1992 ADOPT MEM AND ARTS 24/03/92

View Document

22/04/9222 April 1992 REGISTERED OFFICE CHANGED ON 22/04/92 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

22/04/9222 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/03/9213 March 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company