Jelf Insurance Brokers Limited LONDON


Founded in 1965, Jelf Insurance Brokers, classified under reg no. 00837227 is an active company. Currently registered at 1 Tower Place West EC3R 5BU, London the company has been in the business for 59 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Monday 1st October 2007 Jelf Insurance Brokers Limited is no longer carrying the name Goss & . (insurance Brokers).

The company has 3 directors, namely Alistair F., Thomas C. and Christopher L.. Of them, Christopher L. has been with the company the longest, being appointed on 11 July 2018 and Alistair F. has been with the company for the least time - from 24 February 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Jelf Insurance Brokers Limited Address / Contact

Office Address 1 Tower Place West
Office Address2 Tower Place
Town London
Post code EC3R 5BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00837227
Date of Incorporation Wed, 10th Feb 1965
Industry Non-life insurance
Industry Non-life reinsurance
End of financial Year 31st December
Company age 59 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Alistair F.

Position: Director

Appointed: 24 February 2023

Marsh Secretarial Services Limited

Position: Corporate Secretary

Appointed: 20 January 2023

Thomas C.

Position: Director

Appointed: 21 January 2021

Christopher L.

Position: Director

Appointed: 11 July 2018

Mariana D.

Position: Secretary

Appointed: 12 February 2020

Resigned: 20 January 2023

David B.

Position: Director

Appointed: 09 August 2019

Resigned: 31 December 2022

Adrian G.

Position: Director

Appointed: 13 June 2019

Resigned: 31 December 2022

Anthony G.

Position: Director

Appointed: 03 June 2019

Resigned: 31 December 2021

Oranye E.

Position: Director

Appointed: 20 May 2019

Resigned: 01 March 2021

Jeremiah F.

Position: Director

Appointed: 27 February 2019

Resigned: 07 May 2020

Jane B.

Position: Director

Appointed: 04 January 2016

Resigned: 31 October 2020

Peter B.

Position: Director

Appointed: 04 January 2016

Resigned: 31 December 2018

John H.

Position: Director

Appointed: 29 December 2015

Resigned: 28 February 2021

Tom T.

Position: Director

Appointed: 15 December 2015

Resigned: 30 April 2018

Sally W.

Position: Director

Appointed: 15 December 2015

Resigned: 21 December 2018

Mark W.

Position: Director

Appointed: 15 December 2015

Resigned: 04 May 2018

Mark C.

Position: Director

Appointed: 15 December 2015

Resigned: 21 May 2019

Dawn H.

Position: Secretary

Appointed: 15 December 2015

Resigned: 12 February 2020

Jeremy W.

Position: Director

Appointed: 12 December 2011

Resigned: 28 February 2019

Anthony S.

Position: Director

Appointed: 04 May 2011

Resigned: 30 November 2015

Philip B.

Position: Director

Appointed: 01 May 2010

Resigned: 29 March 2019

Robert H.

Position: Director

Appointed: 01 August 2009

Resigned: 19 August 2010

Helen D.

Position: Secretary

Appointed: 15 May 2009

Resigned: 30 November 2015

Jeremy W.

Position: Director

Appointed: 31 March 2009

Resigned: 19 August 2010

Georgina D.

Position: Director

Appointed: 01 October 2007

Resigned: 19 August 2010

Anne C.

Position: Secretary

Appointed: 31 July 2007

Resigned: 15 May 2009

Alexander A.

Position: Director

Appointed: 21 March 2006

Resigned: 31 December 2016

John H.

Position: Director

Appointed: 21 March 2006

Resigned: 30 November 2015

John H.

Position: Secretary

Appointed: 21 March 2006

Resigned: 31 July 2007

Andrew H.

Position: Director

Appointed: 01 January 2006

Resigned: 20 November 2006

Richard N.

Position: Director

Appointed: 01 January 2006

Resigned: 20 November 2006

Robert T.

Position: Director

Appointed: 01 January 2006

Resigned: 20 November 2006

Barry C.

Position: Director

Appointed: 01 January 2006

Resigned: 20 November 2006

James C.

Position: Director

Appointed: 01 September 2005

Resigned: 20 November 2006

Denny M.

Position: Director

Appointed: 01 January 1998

Resigned: 20 November 2006

Carole L.

Position: Director

Appointed: 04 January 1994

Resigned: 01 October 2007

David C.

Position: Director

Appointed: 09 July 1991

Resigned: 03 October 1997

Neil L.

Position: Secretary

Appointed: 09 July 1991

Resigned: 21 March 2006

Michael K.

Position: Director

Appointed: 09 July 1991

Resigned: 20 November 2006

Michael H.

Position: Director

Appointed: 09 July 1991

Resigned: 20 November 2006

Jeremy W.

Position: Director

Appointed: 09 July 1991

Resigned: 20 November 2006

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats found, there is Marsh Limited from London, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Jelf Limited that put Chipping Sodbury, United Kingdom as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Marsh Limited

1 Tower Place West Tower Place, London, EC3R 5BU, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 01507274
Notified on 31 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jelf Limited

Hillside Court Bowling Hill, Chipping Sodbury, Bristol, BS37 6JX, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Private Limited Company
Notified on 6 April 2016
Ceased on 31 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Goss & . (insurance Brokers) October 1, 2007

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 20th, September 2023
Free Download (54 pages)

Company search