Company NameJLUA (No 5) Limited
Company StatusDissolved
Company Number00155398
CategoryPrivate Limited Company
Incorporation Date23 May 1919(104 years, 11 months ago)
Dissolution Date7 October 2009 (14 years, 6 months ago)
Previous NameJardine Matheson Underwriting Agencies Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Ian Auburn Cowing Taylor
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed30 August 1996(77 years, 3 months after company formation)
Appointment Duration13 years, 1 month (closed 07 October 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Cottage Sandpit Hall Road
Chobham
Woking
Surrey
GU24 8HA
Director NameMr David James Hickman
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2000(81 years after company formation)
Appointment Duration9 years, 5 months (closed 07 October 2009)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressProspect Cottage
Well Hill
Old Chelsfield
Kent
BR6 7PR
Secretary NameJIS (1974) Limited (Corporation)
StatusClosed
Appointed01 April 1991(71 years, 11 months after company formation)
Appointment Duration18 years, 6 months (closed 07 October 2009)
Correspondence Address6 Crutched Friars
London
EC3N 2PH
Director NameDavid Edward Corben
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(71 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 09 May 2000)
RoleReinsurance Broker
Correspondence Address42 Roedean Crescent
London
SW15 5JU
Director NameMr Mark Patrick Dawson
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(71 years, 11 months after company formation)
Appointment Duration4 years (resigned 20 April 1995)
RoleManaging Director
Correspondence Address49 Doneraile Street
London
SW6 6EW
Director NameMr Graham John White
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1995(75 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 August 1996)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressToad Hall Glebe House
38 High Street Melbourn
Royston
Hertfordshire
SG8 6DZ

Location

Registered Address6 Crutched Friars
London
EC3N 2PH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 July 2009Return of final meeting in a members' voluntary winding up (3 pages)
20 January 2009Appointment of a voluntary liquidator (1 page)
20 January 2009Declaration of solvency (3 pages)
20 January 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 July 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
9 April 2008Return made up to 31/03/08; full list of members (4 pages)
20 June 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
25 April 2007Return made up to 31/03/07; full list of members (2 pages)
31 October 2006Full accounts made up to 31 December 2005 (6 pages)
4 April 2006Return made up to 31/03/06; full list of members (2 pages)
2 November 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
8 April 2005Return made up to 31/03/05; full list of members (3 pages)
18 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
26 April 2004Return made up to 01/04/04; full list of members (7 pages)
10 September 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
23 April 2003Return made up to 01/04/03; full list of members (7 pages)
6 June 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
31 May 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
9 May 2001Return made up to 01/04/01; full list of members (6 pages)
15 June 2000New director appointed (2 pages)
15 June 2000Director resigned (1 page)
1 June 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
2 May 2000Return made up to 01/04/00; full list of members
  • 363(287) ‐ Registered office changed on 02/05/00
(6 pages)
20 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 June 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
4 May 1999Return made up to 01/04/99; no change of members
  • 363(287) ‐ Registered office changed on 04/05/99
(6 pages)
22 May 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
20 April 1998Return made up to 01/04/98; full list of members (8 pages)
8 August 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
23 July 1997Company name changed jardine matheson underwriting ag encies LIMITED\certificate issued on 24/07/97 (2 pages)
11 April 1997Return made up to 01/04/97; no change of members (6 pages)
1 November 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
24 September 1996Director resigned (1 page)
20 September 1996New director appointed (3 pages)
26 April 1996Return made up to 01/04/96; no change of members (5 pages)
5 December 1995Director's particulars changed (2 pages)
5 October 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
2 May 1995Return made up to 01/04/95; full list of members (10 pages)
28 April 1995Director resigned;new director appointed (4 pages)