Jannard Quadrant Insurance Brokers Limited WATFORD


Founded in 1999, Jannard Quadrant Insurance Brokers, classified under reg no. 03827562 is an active company. Currently registered at Eclipse House 20 Sandown Road WD24 7AE, Watford the company has been in the business for 25 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 1999/12/13 Jannard Quadrant Insurance Brokers Limited is no longer carrying the name Lendal.

The firm has 2 directors, namely Geoffrey C., Stephen S.. Of them, Geoffrey C., Stephen S. have been with the company the longest, being appointed on 13 December 1999. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Michael N. who worked with the the firm until 3 September 2015.

Jannard Quadrant Insurance Brokers Limited Address / Contact

Office Address Eclipse House 20 Sandown Road
Office Address2 Sandown Road
Town Watford
Post code WD24 7AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03827562
Date of Incorporation Wed, 18th Aug 1999
Industry Activities of insurance agents and brokers
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 26th Feb 2024 (2024-02-26)
Last confirmation statement dated Sun, 12th Feb 2023

Company staff

Geoffrey C.

Position: Director

Appointed: 13 December 1999

Stephen S.

Position: Director

Appointed: 13 December 1999

Michael N.

Position: Secretary

Appointed: 13 December 1999

Resigned: 03 September 2015

Michael N.

Position: Director

Appointed: 13 December 1999

Resigned: 03 September 2015

Sterford Corporate Services Limited

Position: Corporate Secretary

Appointed: 18 August 1999

Resigned: 13 December 1999

Sterford Nominees Limited

Position: Director

Appointed: 18 August 1999

Resigned: 13 December 1999

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we established, there is Stephen S. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Geoffrey C. This PSC owns 25-50% shares and has 25-50% voting rights.

Stephen S.

Notified on 15 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Geoffrey C.

Notified on 31 July 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Lendal December 13, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand262 004199 422260 419298 599326 034240 800362 527
Current Assets448 389418 433449 989510 566530 526719 306683 929
Debtors186 385219 011189 570211 967204 492478 506321 402
Other Debtors 3 5653 3894 0802 0761 6688 025
Property Plant Equipment1111111
Other
Accumulated Depreciation Impairment Property Plant Equipment21 38321 38321 38321 38321 38321 383 
Average Number Employees During Period  99999
Corporation Tax Payable4 823  3287 97115 18412 060
Corporation Tax Recoverable 489489    
Creditors332 216327 611364 782422 336410 915546 303468 154
Future Minimum Lease Payments Under Non-cancellable Operating Leases    31 41617 13614 280
Net Current Assets Liabilities116 17390 82285 20788 230119 611173 003215 775
Other Creditors30 95126 05117 81123 31919 20531 96125 677
Other Taxation Social Security Payable9 9629 60811 39011 065   
Property Plant Equipment Gross Cost21 38421 38421 38421 38421 38421 384 
Total Assets Less Current Liabilities116 17490 82385 20888 231119 612173 004215 776
Trade Creditors Trade Payables286 480291 952335 581387 624383 739499 158430 417
Trade Debtors Trade Receivables182 647214 957185 692207 887202 416476 838313 377

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 2nd, August 2023
Free Download (9 pages)

Company search

Advertisements