London
W1U 7EU
Director Name | Helen Frances Hay |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 2015(78 years, 2 months after company formation) |
Appointment Duration | 2 years (closed 20 July 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Secretary Name | JLT Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 June 2015(78 years, 2 months after company formation) |
Appointment Duration | 2 years (closed 20 July 2017) |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Director Name | William Bryant Atkinson |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(53 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 1993) |
Role | Insurance Broker |
Correspondence Address | 64 Corringway London W5 3AD |
Director Name | Michael Brookman |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(53 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 15 January 2002) |
Role | Reinsurance Broker |
Correspondence Address | Flat 74 55 Ebury Street London SW1W 0PB |
Director Name | Charles McDermott Brown |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(53 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 28 February 1999) |
Role | Chartered Accountant |
Correspondence Address | Meekings Farm Harrow Hill Toppesfield Essex CO9 4LX |
Director Name | Keith Lionel Buller |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(53 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 1993) |
Role | Reinsurance Broker |
Correspondence Address | Yew Tree Cottage Woodhill Road Danbury Essex CM3 4AL |
Director Name | David Edward Corben |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(53 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 28 February 1999) |
Role | Reinsurance Broker |
Correspondence Address | 42 Roedean Crescent London SW15 5JU |
Director Name | Raymond Arthur Cracknell |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(53 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 29 July 1997) |
Role | Reinsurance Broker |
Correspondence Address | 40a York Road Ashingdon Essex IG1 3AF |
Director Name | Mr David Stuart Anthony Anslow-Wilson |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(53 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 1993) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 53 Markham Street London SW3 3NR |
Director Name | Andrew John Gordon |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(53 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 01 April 1997) |
Role | Reinsurance Broker |
Correspondence Address | 91 Teddington Park Road Teddington Middlesex TW11 8NG |
Director Name | Simon Charles Sampson |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(53 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 28 February 1999) |
Role | Reinsurance Broker |
Correspondence Address | West Wratting Hall The Causeway West Wratting Cambridge CB1 5NA |
Director Name | Christopher William Hale |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(53 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 28 February 1999) |
Role | Reinsurance Broker |
Correspondence Address | 13 Torrington Close Chelmsford Essex CM1 5HX |
Director Name | John Edward Griffin House |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(53 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 August 1992) |
Role | Insurance Broker |
Correspondence Address | Gardeners Cottage Top Hall Lyndon Oakham Leicestershire LE15 8TQ |
Director Name | Robert Patrick Pease |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(53 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 1995) |
Role | Reinsurance Broker |
Correspondence Address | Duck Cottage 45 Church Road,Barnes London SW13 9HQ |
Director Name | Duncan Keith Ord-Hume |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(53 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 26 March 1992) |
Role | Reinsurance Broker |
Correspondence Address | Willow Hatch 50 Old London Road Badgers Mount Sevenoaks Kent TN14 7AE |
Director Name | Mr Patrick George Murphy-O'Connor |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 April 1991(53 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 01 April 1997) |
Role | Reinsurance Broker |
Country of Residence | England |
Correspondence Address | 46 Colebrooke Avenue Ealing London W13 8JY |
Director Name | Jeremy R Monroe |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(53 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 01 April 1997) |
Role | Reinsurance Broker |
Correspondence Address | 58 St Marys Grove London W4 3LW |
Secretary Name | David James Hickman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(53 years, 11 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 25 March 1997) |
Role | Company Director |
Correspondence Address | 4b Sunningvale Avenue Biggin Hill Westerham Kent TN16 3BT |
Director Name | Peter Roundall |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(56 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 April 1997) |
Role | Reinsurance Broker |
Correspondence Address | 8 Court Lane Gardens London SE21 7DZ |
Director Name | Anthony Pointing |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1993(56 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 11 November 1996) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 48 Canonbury Square London N1 2AW |
Director Name | Mr Michael Christopher David Gribbin |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1995(58 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 April 1997) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Higher Ash Farm Ash Dartmouth Devon TQ6 0LR |
Director Name | Mr David Benjamin Drury |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1995(58 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 April 1997) |
Role | Group IT Director |
Country of Residence | United Kingdom |
Correspondence Address | Ayewoods Elm Road Horsell Woking Surrey GU21 4DY |
Secretary Name | Paul Jonathan Dransfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1997(59 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 October 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Shortheath Road Farnham Surrey GU9 8SR |
Director Name | Lord Jonathan Peter Marland Of Odstock |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(59 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 February 1999) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Odstock Manor Salisbury Wiltshire SP5 4JA |
Director Name | Edward John Lloyd |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(59 years, 11 months after company formation) |
Appointment Duration | 11 years (resigned 02 April 2008) |
Role | Insurance Broker |
Correspondence Address | 1 Moreton Terrace Mews South London SW1V 2NU |
Director Name | Nicholas David Jay |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(59 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 February 1999) |
Role | Insurance Broker |
Correspondence Address | 19 Thames Quay Chelsea Harbour Chelsea London SW10 0UY |
Director Name | Paul Jonathan Dransfield |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(59 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 February 1999) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 19 Shortheath Road Farnham Surrey GU9 8SR |
Director Name | Anthony Colin McCallum |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1997(60 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 February 1999) |
Role | Insurance Broker |
Correspondence Address | 57b Gloucester Street London SW1V 4DZ |
Director Name | Paul Vincent Jack |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1998(61 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 28 February 1999) |
Role | Insurance Broker |
Correspondence Address | Flat 138 14 New Crane Place London E1 9TU |
Secretary Name | Mr David James Hickman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1999(62 years, 5 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Director Name | Mr Andrew Colin Colderwood |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2003(66 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 26 June 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Director Name | Mr David James Hickman |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(70 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 December 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Director Name | Mrs Stephanie Johnson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2014(77 years, 8 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 26 June 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Secretary Name | Mrs Stephanie Johnson |
---|---|
Status | Resigned |
Appointed | 31 December 2014(77 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 26 June 2015) |
Role | Company Director |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Website | jltgroup.com |
---|---|
Telephone | 020 75284444 |
Telephone region | London |
Registered Address | 55 Baker Street London W1U 7EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
37.2m at £0.1 | Jardine Lloyd Thompson Reinsurance Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,558,581 |
Current Liabilities | £12,087 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 February 1995 | Delivered on: 22 February 1995 Persons entitled: Lloyd's Classification: Deed of variation Secured details: And varying the terms of the security and trust deed dated 3RD august 1989. Particulars: All monies (including brokerage) for the time being standing to the credit of or pursuant to the byelaw required to be paid into an insurance broking account of the company and all approved iba assets. See the mortgage charge document for full details. Outstanding |
---|---|
14 October 1991 | Delivered on: 21 October 1991 Persons entitled: Citi Bank, N.A. Classification: Insurance broker reinsurance deposit agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the charge or any credit agreement (as therein defined). Particulars: The balance(s) for the time being standing to the credit of any & all accounts at the banks branch in the company's name each designated as a 'reinsurance deposit account' or 'rda' (see 395 for full details). Outstanding |
3 August 1989 | Delivered on: 21 August 1989 Persons entitled: Lloyd's Classification: Security and trust deed Secured details: All monies due or to become due from the company to the chargee. Particulars: All monies (including brokerage) for the time being standing to the credit of or pursuant to lloyds brokers bye law (nos of 1988) (the byelaw). Outstanding |
20 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 July 2017 | Final Gazette dissolved following liquidation (1 page) |
20 April 2017 | Return of final meeting in a members' voluntary winding up (10 pages) |
20 April 2017 | Return of final meeting in a members' voluntary winding up (10 pages) |
20 April 2017 | Liquidators' statement of receipts and payments to 6 April 2017 (10 pages) |
20 April 2017 | Liquidators' statement of receipts and payments to 6 April 2017 (10 pages) |
6 October 2016 | Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AW to 55 Baker Street London W1U 7EU on 6 October 2016 (2 pages) |
6 October 2016 | Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AW to 55 Baker Street London W1U 7EU on 6 October 2016 (2 pages) |
4 October 2016 | Resolutions
|
4 October 2016 | Appointment of a voluntary liquidator (1 page) |
4 October 2016 | Appointment of a voluntary liquidator (1 page) |
4 October 2016 | Declaration of solvency (3 pages) |
4 October 2016 | Declaration of solvency (3 pages) |
4 October 2016 | Resolutions
|
16 September 2016 | Satisfaction of charge 1 in full (5 pages) |
16 September 2016 | Satisfaction of charge 3 in full (5 pages) |
16 September 2016 | Satisfaction of charge 2 in full (5 pages) |
16 September 2016 | Satisfaction of charge 2 in full (5 pages) |
16 September 2016 | Satisfaction of charge 1 in full (5 pages) |
16 September 2016 | Satisfaction of charge 3 in full (5 pages) |
20 July 2016 | Statement of capital on 20 July 2016
|
20 July 2016 | Statement of capital on 20 July 2016
|
5 July 2016 | Solvency Statement dated 16/06/16 (1 page) |
5 July 2016 | Solvency Statement dated 16/06/16 (1 page) |
5 July 2016 | Statement by Directors (1 page) |
5 July 2016 | Resolutions
|
5 July 2016 | Statement by Directors (1 page) |
5 July 2016 | Resolutions
|
27 June 2016 | Resolutions
|
27 June 2016 | Resolutions
|
13 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
1 July 2015 | Appointment of Jlt Secretaries Limited as a secretary on 26 June 2015 (2 pages) |
1 July 2015 | Termination of appointment of Stephanie Johnson as a secretary on 26 June 2015 (1 page) |
1 July 2015 | Termination of appointment of Stephanie Johnson as a secretary on 26 June 2015 (1 page) |
1 July 2015 | Appointment of Jlt Secretaries Limited as a secretary on 26 June 2015 (2 pages) |
30 June 2015 | Termination of appointment of Andrew Colin Colderwood as a director on 26 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Stephanie Johnson as a director on 26 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Stephanie Johnson as a director on 26 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Andrew Colin Colderwood as a director on 26 June 2015 (1 page) |
29 June 2015 | Appointment of Helen Frances Hay as a director on 26 June 2015 (2 pages) |
29 June 2015 | Appointment of Helen Frances Hay as a director on 26 June 2015 (2 pages) |
26 June 2015 | Appointment of Mrs Helen Louise Ashton as a director on 26 June 2015 (2 pages) |
26 June 2015 | Appointment of Mrs Helen Louise Ashton as a director on 26 June 2015 (2 pages) |
27 May 2015 | Full accounts made up to 31 December 2014 (14 pages) |
27 May 2015 | Full accounts made up to 31 December 2014 (14 pages) |
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
12 January 2015 | Termination of appointment of David James Hickman as a secretary on 31 December 2014 (1 page) |
12 January 2015 | Appointment of Mrs Stephanie Johnson as a secretary on 31 December 2014 (2 pages) |
12 January 2015 | Termination of appointment of David James Hickman as a secretary on 31 December 2014 (1 page) |
12 January 2015 | Termination of appointment of David James Hickman as a director on 31 December 2014 (1 page) |
12 January 2015 | Appointment of Mrs Stephanie Johnson as a director on 29 December 2014 (2 pages) |
12 January 2015 | Appointment of Mrs Stephanie Johnson as a director on 29 December 2014 (2 pages) |
12 January 2015 | Termination of appointment of David James Hickman as a director on 31 December 2014 (1 page) |
12 January 2015 | Appointment of Mrs Stephanie Johnson as a secretary on 31 December 2014 (2 pages) |
28 August 2014 | Full accounts made up to 31 December 2013 (13 pages) |
28 August 2014 | Full accounts made up to 31 December 2013 (13 pages) |
8 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
27 November 2013 | Secretary's details changed for Mr David James Hickman on 26 November 2013 (2 pages) |
27 November 2013 | Secretary's details changed for Mr David James Hickman on 26 November 2013 (2 pages) |
26 November 2013 | Director's details changed for Mr David James Hickman on 26 November 2013 (2 pages) |
26 November 2013 | Director's details changed for Mr David James Hickman on 26 November 2013 (2 pages) |
27 August 2013 | Registered office address changed from 6 Crutched Friars London EC3N 2PH on 27 August 2013 (1 page) |
27 August 2013 | Registered office address changed from 6 Crutched Friars London EC3N 2PH on 27 August 2013 (1 page) |
16 August 2013 | Director's details changed for Mr Andrew Colin Colderwood on 16 August 2013 (2 pages) |
16 August 2013 | Director's details changed for Mr Andrew Colin Colderwood on 16 August 2013 (2 pages) |
23 May 2013 | Accounts made up to 31 December 2012 (12 pages) |
23 May 2013 | Accounts made up to 31 December 2012 (12 pages) |
24 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
15 May 2012 | Accounts made up to 31 December 2011 (11 pages) |
15 May 2012 | Accounts made up to 31 December 2011 (11 pages) |
27 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
8 July 2011 | Accounts made up to 31 December 2010 (11 pages) |
8 July 2011 | Accounts made up to 31 December 2010 (11 pages) |
19 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
15 June 2010 | Accounts made up to 31 December 2009 (10 pages) |
15 June 2010 | Accounts made up to 31 December 2009 (10 pages) |
22 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
18 November 2009 | Particulars of variation of rights attached to shares (2 pages) |
18 November 2009 | Particulars of variation of rights attached to shares (2 pages) |
22 May 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
22 May 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
15 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
15 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
28 May 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
28 May 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
16 April 2008 | Appointment terminated director edward lloyd (1 page) |
16 April 2008 | Appointment terminated director edward lloyd (1 page) |
16 April 2008 | Director appointed mr david james hickman (1 page) |
16 April 2008 | Director appointed mr david james hickman (1 page) |
9 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
9 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
24 July 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
24 July 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
25 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
25 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
24 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
24 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
3 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
3 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
3 June 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
3 June 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
7 April 2005 | Return made up to 31/03/05; full list of members (2 pages) |
7 April 2005 | Return made up to 31/03/05; full list of members (2 pages) |
26 October 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
26 October 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | Return made up to 01/04/04; full list of members (7 pages) |
26 April 2004 | Return made up to 01/04/04; full list of members (7 pages) |
26 April 2004 | Director resigned (1 page) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | Director resigned (1 page) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | New director appointed (2 pages) |
3 November 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
3 November 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
23 April 2003 | Return made up to 01/04/03; full list of members (7 pages) |
23 April 2003 | Return made up to 01/04/03; full list of members (7 pages) |
12 August 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
12 August 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
2 May 2002 | Return made up to 01/04/02; full list of members (6 pages) |
2 May 2002 | Return made up to 01/04/02; full list of members (6 pages) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | Director resigned (1 page) |
30 October 2001 | Accounts made up to 31 December 2000 (11 pages) |
30 October 2001 | Accounts made up to 31 December 2000 (11 pages) |
9 May 2001 | Return made up to 01/04/01; full list of members (7 pages) |
9 May 2001 | Return made up to 01/04/01; full list of members (7 pages) |
19 December 2000 | Director's particulars changed (1 page) |
19 December 2000 | Director's particulars changed (1 page) |
26 September 2000 | Accounts made up to 31 December 1999 (15 pages) |
26 September 2000 | Accounts made up to 31 December 1999 (15 pages) |
2 May 2000 | Return made up to 01/04/00; full list of members
|
2 May 2000 | Return made up to 01/04/00; full list of members
|
19 October 1999 | Resolutions
|
19 October 1999 | Secretary resigned (1 page) |
19 October 1999 | Secretary resigned (1 page) |
19 October 1999 | New secretary appointed (2 pages) |
19 October 1999 | New secretary appointed (2 pages) |
19 October 1999 | Resolutions
|
23 September 1999 | Accounts made up to 31 December 1998 (18 pages) |
23 September 1999 | Accounts made up to 31 December 1998 (18 pages) |
20 September 1999 | Director's particulars changed (1 page) |
20 September 1999 | Director's particulars changed (1 page) |
4 May 1999 | Return made up to 01/04/99; no change of members
|
4 May 1999 | Return made up to 01/04/99; no change of members
|
20 April 1999 | Director resigned (1 page) |
20 April 1999 | New director appointed (2 pages) |
20 April 1999 | Director resigned (1 page) |
20 April 1999 | New director appointed (2 pages) |
17 April 1999 | Director resigned (1 page) |
17 April 1999 | Director resigned (1 page) |
22 March 1999 | Director resigned (1 page) |
22 March 1999 | Director resigned (1 page) |
22 March 1999 | Director resigned (1 page) |
22 March 1999 | Director resigned (1 page) |
22 March 1999 | Director resigned (1 page) |
22 March 1999 | Director resigned (1 page) |
22 March 1999 | Director resigned (1 page) |
22 March 1999 | Director resigned (1 page) |
22 March 1999 | Director resigned (1 page) |
22 March 1999 | Director resigned (1 page) |
22 March 1999 | Director resigned (1 page) |
22 March 1999 | Director resigned (1 page) |
22 March 1999 | Director resigned (1 page) |
22 March 1999 | Director resigned (1 page) |
22 March 1999 | Director resigned (1 page) |
22 March 1999 | Director resigned (1 page) |
22 March 1999 | Director resigned (1 page) |
22 March 1999 | Director resigned (1 page) |
12 October 1998 | Auditor's resignation (1 page) |
12 October 1998 | Auditor's resignation (1 page) |
25 September 1998 | Accounts made up to 31 December 1997 (19 pages) |
25 September 1998 | Accounts made up to 31 December 1997 (19 pages) |
6 May 1998 | Return made up to 01/04/98; change of members
|
6 May 1998 | Return made up to 01/04/98; change of members
|
24 November 1997 | New director appointed (2 pages) |
24 November 1997 | New director appointed (2 pages) |
21 August 1997 | Director resigned (1 page) |
21 August 1997 | Director resigned (1 page) |
19 August 1997 | Accounts made up to 31 December 1996 (19 pages) |
19 August 1997 | Accounts made up to 31 December 1996 (19 pages) |
4 May 1997 | Ad 01/04/97--------- £ si [email protected] (3 pages) |
4 May 1997 | Statement of affairs (4 pages) |
4 May 1997 | Statement of affairs (4 pages) |
4 May 1997 | Ad 01/04/97--------- £ si [email protected] (3 pages) |
29 April 1997 | Return made up to 01/04/97; full list of members (10 pages) |
29 April 1997 | Return made up to 01/04/97; full list of members (10 pages) |
25 April 1997 | Ad 01/04/97--------- £ si [email protected]=1531221 £ ic 2188745/3719966 (2 pages) |
25 April 1997 | Ad 01/04/97--------- £ si [email protected]=1531221 £ ic 2188745/3719966 (2 pages) |
24 April 1997 | Resolutions
|
24 April 1997 | Resolutions
|
24 April 1997 | Resolutions
|
24 April 1997 | Resolutions
|
21 April 1997 | Director resigned (1 page) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | New director appointed (3 pages) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | New director appointed (3 pages) |
14 April 1997 | New secretary appointed (2 pages) |
14 April 1997 | Secretary resigned (1 page) |
14 April 1997 | Secretary resigned (1 page) |
14 April 1997 | New secretary appointed (2 pages) |
1 April 1997 | Company name changed jardine thompson graham LIMITED\certificate issued on 01/04/97 (2 pages) |
1 April 1997 | Company name changed jardine thompson graham LIMITED\certificate issued on 01/04/97 (2 pages) |
13 February 1997 | Director resigned (1 page) |
13 February 1997 | Director resigned (1 page) |
28 November 1996 | Director resigned (1 page) |
28 November 1996 | Director's particulars changed (1 page) |
28 November 1996 | Director resigned (1 page) |
28 November 1996 | Director's particulars changed (1 page) |
9 May 1996 | Director's particulars changed (1 page) |
9 May 1996 | Director's particulars changed (1 page) |
25 April 1996 | Return made up to 01/04/96; no change of members (16 pages) |
25 April 1996 | Return made up to 01/04/96; no change of members (16 pages) |
31 March 1996 | New director appointed (3 pages) |
31 March 1996 | New director appointed (3 pages) |
22 March 1996 | Accounts made up to 31 December 1995 (18 pages) |
22 March 1996 | Accounts made up to 31 December 1995 (18 pages) |
3 November 1995 | New director appointed (6 pages) |
3 November 1995 | New director appointed (6 pages) |
3 November 1995 | New director appointed (4 pages) |
3 November 1995 | New director appointed (4 pages) |
13 September 1995 | Director resigned (2 pages) |
13 September 1995 | Director resigned (2 pages) |
28 July 1995 | Director's particulars changed (2 pages) |
28 July 1995 | Director's particulars changed (2 pages) |
25 July 1995 | Director resigned (2 pages) |
25 July 1995 | Director resigned (2 pages) |
2 May 1995 | Director resigned (2 pages) |
2 May 1995 | Return made up to 01/04/95; full list of members (26 pages) |
2 May 1995 | Return made up to 01/04/95; full list of members (26 pages) |
2 May 1995 | Director resigned (2 pages) |
14 March 1995 | Director resigned (2 pages) |
14 March 1995 | Director resigned (2 pages) |
9 March 1995 | Accounts made up to 31 December 1994 (19 pages) |
9 March 1995 | Accounts made up to 31 December 1994 (19 pages) |
22 February 1995 | Particulars of mortgage/charge (7 pages) |
22 February 1995 | Particulars of mortgage/charge (7 pages) |
21 October 1991 | Particulars of mortgage/charge (7 pages) |
21 October 1991 | Particulars of mortgage/charge (7 pages) |
25 January 1991 | Memorandum and Articles of Association (17 pages) |
25 January 1991 | Memorandum and Articles of Association (17 pages) |
21 August 1989 | Particulars of mortgage/charge (6 pages) |
21 August 1989 | Particulars of mortgage/charge (6 pages) |