Company NameJardine Lloyd Thompson Reinsurance Limited
Company StatusDissolved
Company Number00327545
CategoryPrivate Limited Company
Incorporation Date4 May 1937(86 years, 11 months ago)
Dissolution Date20 July 2017 (6 years, 8 months ago)
Previous NamesThompson ,Graham & Company Limited and Jardine Thompson Graham Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMrs Helen Louise Ashton
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2015(78 years, 2 months after company formation)
Appointment Duration2 years (closed 20 July 2017)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameHelen Frances Hay
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2015(78 years, 2 months after company formation)
Appointment Duration2 years (closed 20 July 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Secretary NameJLT Secretaries Limited (Corporation)
StatusClosed
Appointed26 June 2015(78 years, 2 months after company formation)
Appointment Duration2 years (closed 20 July 2017)
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameWilliam Bryant Atkinson
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(53 years, 11 months after company formation)
Appointment Duration2 years (resigned 31 March 1993)
RoleInsurance Broker
Correspondence Address64 Corringway
London
W5 3AD
Director NameMichael Brookman
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(53 years, 11 months after company formation)
Appointment Duration10 years, 9 months (resigned 15 January 2002)
RoleReinsurance Broker
Correspondence AddressFlat 74
55 Ebury Street
London
SW1W 0PB
Director NameCharles McDermott Brown
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(53 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 28 February 1999)
RoleChartered Accountant
Correspondence AddressMeekings Farm
Harrow Hill
Toppesfield
Essex
CO9 4LX
Director NameKeith Lionel Buller
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(53 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 1993)
RoleReinsurance Broker
Correspondence AddressYew Tree Cottage
Woodhill Road
Danbury
Essex
CM3 4AL
Director NameDavid Edward Corben
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(53 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 28 February 1999)
RoleReinsurance Broker
Correspondence Address42 Roedean Crescent
London
SW15 5JU
Director NameRaymond Arthur Cracknell
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(53 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 29 July 1997)
RoleReinsurance Broker
Correspondence Address40a York Road
Ashingdon
Essex
IG1 3AF
Director NameMr David Stuart Anthony Anslow-Wilson
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(53 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 1993)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address53 Markham Street
London
SW3 3NR
Director NameAndrew John Gordon
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(53 years, 11 months after company formation)
Appointment Duration6 years (resigned 01 April 1997)
RoleReinsurance Broker
Correspondence Address91 Teddington Park Road
Teddington
Middlesex
TW11 8NG
Director NameSimon Charles Sampson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(53 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 28 February 1999)
RoleReinsurance Broker
Correspondence AddressWest Wratting Hall
The Causeway
West Wratting
Cambridge
CB1 5NA
Director NameChristopher William Hale
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(53 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 28 February 1999)
RoleReinsurance Broker
Correspondence Address13 Torrington Close
Chelmsford
Essex
CM1 5HX
Director NameJohn Edward Griffin House
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(53 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 August 1992)
RoleInsurance Broker
Correspondence AddressGardeners Cottage
Top Hall Lyndon
Oakham
Leicestershire
LE15 8TQ
Director NameRobert Patrick Pease
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(53 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 1995)
RoleReinsurance Broker
Correspondence AddressDuck Cottage
45 Church Road,Barnes
London
SW13 9HQ
Director NameDuncan Keith Ord-Hume
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(53 years, 11 months after company formation)
Appointment Duration12 months (resigned 26 March 1992)
RoleReinsurance Broker
Correspondence AddressWillow Hatch 50 Old London Road
Badgers Mount
Sevenoaks
Kent
TN14 7AE
Director NameMr Patrick George Murphy-O'Connor
Date of BirthAugust 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed01 April 1991(53 years, 11 months after company formation)
Appointment Duration6 years (resigned 01 April 1997)
RoleReinsurance Broker
Country of ResidenceEngland
Correspondence Address46 Colebrooke Avenue
Ealing
London
W13 8JY
Director NameJeremy R Monroe
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(53 years, 11 months after company formation)
Appointment Duration6 years (resigned 01 April 1997)
RoleReinsurance Broker
Correspondence Address58 St Marys Grove
London
W4 3LW
Secretary NameDavid James Hickman
NationalityBritish
StatusResigned
Appointed01 April 1991(53 years, 11 months after company formation)
Appointment Duration5 years, 12 months (resigned 25 March 1997)
RoleCompany Director
Correspondence Address4b Sunningvale Avenue
Biggin Hill
Westerham
Kent
TN16 3BT
Director NamePeter Roundall
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(56 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 April 1997)
RoleReinsurance Broker
Correspondence Address8 Court Lane Gardens
London
SE21 7DZ
Director NameAnthony Pointing
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1993(56 years, 6 months after company formation)
Appointment Duration3 years (resigned 11 November 1996)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address48 Canonbury Square
London
N1 2AW
Director NameMr Michael Christopher David Gribbin
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1995(58 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 1997)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressHigher Ash Farm
Ash
Dartmouth
Devon
TQ6 0LR
Director NameMr David Benjamin Drury
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1995(58 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 1997)
RoleGroup IT Director
Country of ResidenceUnited Kingdom
Correspondence AddressAyewoods Elm Road
Horsell
Woking
Surrey
GU21 4DY
Secretary NamePaul Jonathan Dransfield
NationalityBritish
StatusResigned
Appointed25 March 1997(59 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Shortheath Road
Farnham
Surrey
GU9 8SR
Director NameLord Jonathan Peter Marland Of Odstock
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(59 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 1999)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressOdstock Manor
Salisbury
Wiltshire
SP5 4JA
Director NameEdward John Lloyd
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(59 years, 11 months after company formation)
Appointment Duration11 years (resigned 02 April 2008)
RoleInsurance Broker
Correspondence Address1 Moreton Terrace Mews South
London
SW1V 2NU
Director NameNicholas David Jay
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(59 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 1999)
RoleInsurance Broker
Correspondence Address19 Thames Quay
Chelsea Harbour
Chelsea
London
SW10 0UY
Director NamePaul Jonathan Dransfield
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(59 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 1999)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address19 Shortheath Road
Farnham
Surrey
GU9 8SR
Director NameAnthony Colin McCallum
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1997(60 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 February 1999)
RoleInsurance Broker
Correspondence Address57b Gloucester Street
London
SW1V 4DZ
Director NamePaul Vincent Jack
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1998(61 years, 3 months after company formation)
Appointment Duration7 months (resigned 28 February 1999)
RoleInsurance Broker
Correspondence AddressFlat 138 14 New Crane Place
London
E1 9TU
Secretary NameMr David James Hickman
NationalityBritish
StatusResigned
Appointed12 October 1999(62 years, 5 months after company formation)
Appointment Duration15 years, 2 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMr Andrew Colin Colderwood
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2003(66 years, 7 months after company formation)
Appointment Duration11 years, 6 months (resigned 26 June 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMr David James Hickman
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(70 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMrs Stephanie Johnson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2014(77 years, 8 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 26 June 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Secretary NameMrs Stephanie Johnson
StatusResigned
Appointed31 December 2014(77 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 26 June 2015)
RoleCompany Director
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW

Contact

Websitejltgroup.com
Telephone020 75284444
Telephone regionLondon

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

37.2m at £0.1Jardine Lloyd Thompson Reinsurance Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,558,581
Current Liabilities£12,087

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

20 February 1995Delivered 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 1991Delivered 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 1989Delivered 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

Filing History

20 July 2017Final Gazette dissolved following liquidation (1 page)
20 July 2017Final Gazette dissolved following liquidation (1 page)
20 April 2017Return of final meeting in a members' voluntary winding up (10 pages)
20 April 2017Return of final meeting in a members' voluntary winding up (10 pages)
20 April 2017Liquidators' statement of receipts and payments to 6 April 2017 (10 pages)
20 April 2017Liquidators' statement of receipts and payments to 6 April 2017 (10 pages)
6 October 2016Registered 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 2016Registered 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 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-23
(2 pages)
4 October 2016Appointment of a voluntary liquidator (1 page)
4 October 2016Appointment of a voluntary liquidator (1 page)
4 October 2016Declaration of solvency (3 pages)
4 October 2016Declaration of solvency (3 pages)
4 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-23
(2 pages)
16 September 2016Satisfaction of charge 1 in full (5 pages)
16 September 2016Satisfaction of charge 3 in full (5 pages)
16 September 2016Satisfaction of charge 2 in full (5 pages)
16 September 2016Satisfaction of charge 2 in full (5 pages)
16 September 2016Satisfaction of charge 1 in full (5 pages)
16 September 2016Satisfaction of charge 3 in full (5 pages)
20 July 2016Statement of capital on 20 July 2016
  • GBP 0.10
(3 pages)
20 July 2016Statement of capital on 20 July 2016
  • GBP 0.10
(3 pages)
5 July 2016Solvency Statement dated 16/06/16 (1 page)
5 July 2016Solvency Statement dated 16/06/16 (1 page)
5 July 2016Statement by Directors (1 page)
5 July 2016Resolutions
  • RES13 ‐ Cancel share prem a/c 16/06/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 July 2016Statement by Directors (1 page)
5 July 2016Resolutions
  • RES13 ‐ Cancel share prem a/c 16/06/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
27 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
13 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 3,720,866.5
(4 pages)
13 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 3,720,866.5
(4 pages)
1 July 2015Appointment of Jlt Secretaries Limited as a secretary on 26 June 2015 (2 pages)
1 July 2015Termination of appointment of Stephanie Johnson as a secretary on 26 June 2015 (1 page)
1 July 2015Termination of appointment of Stephanie Johnson as a secretary on 26 June 2015 (1 page)
1 July 2015Appointment of Jlt Secretaries Limited as a secretary on 26 June 2015 (2 pages)
30 June 2015Termination of appointment of Andrew Colin Colderwood as a director on 26 June 2015 (1 page)
30 June 2015Termination of appointment of Stephanie Johnson as a director on 26 June 2015 (1 page)
30 June 2015Termination of appointment of Stephanie Johnson as a director on 26 June 2015 (1 page)
30 June 2015Termination of appointment of Andrew Colin Colderwood as a director on 26 June 2015 (1 page)
29 June 2015Appointment of Helen Frances Hay as a director on 26 June 2015 (2 pages)
29 June 2015Appointment of Helen Frances Hay as a director on 26 June 2015 (2 pages)
26 June 2015Appointment of Mrs Helen Louise Ashton as a director on 26 June 2015 (2 pages)
26 June 2015Appointment of Mrs Helen Louise Ashton as a director on 26 June 2015 (2 pages)
27 May 2015Full accounts made up to 31 December 2014 (14 pages)
27 May 2015Full accounts made up to 31 December 2014 (14 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 3,720,866.5
(5 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 3,720,866.5
(5 pages)
12 January 2015Termination of appointment of David James Hickman as a secretary on 31 December 2014 (1 page)
12 January 2015Appointment of Mrs Stephanie Johnson as a secretary on 31 December 2014 (2 pages)
12 January 2015Termination of appointment of David James Hickman as a secretary on 31 December 2014 (1 page)
12 January 2015Termination of appointment of David James Hickman as a director on 31 December 2014 (1 page)
12 January 2015Appointment of Mrs Stephanie Johnson as a director on 29 December 2014 (2 pages)
12 January 2015Appointment of Mrs Stephanie Johnson as a director on 29 December 2014 (2 pages)
12 January 2015Termination of appointment of David James Hickman as a director on 31 December 2014 (1 page)
12 January 2015Appointment of Mrs Stephanie Johnson as a secretary on 31 December 2014 (2 pages)
28 August 2014Full accounts made up to 31 December 2013 (13 pages)
28 August 2014Full accounts made up to 31 December 2013 (13 pages)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 3,720,866.5
(5 pages)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 3,720,866.5
(5 pages)
27 November 2013Secretary's details changed for Mr David James Hickman on 26 November 2013 (2 pages)
27 November 2013Secretary's details changed for Mr David James Hickman on 26 November 2013 (2 pages)
26 November 2013Director's details changed for Mr David James Hickman on 26 November 2013 (2 pages)
26 November 2013Director's details changed for Mr David James Hickman on 26 November 2013 (2 pages)
27 August 2013Registered office address changed from 6 Crutched Friars London EC3N 2PH on 27 August 2013 (1 page)
27 August 2013Registered office address changed from 6 Crutched Friars London EC3N 2PH on 27 August 2013 (1 page)
16 August 2013Director's details changed for Mr Andrew Colin Colderwood on 16 August 2013 (2 pages)
16 August 2013Director's details changed for Mr Andrew Colin Colderwood on 16 August 2013 (2 pages)
23 May 2013Accounts made up to 31 December 2012 (12 pages)
23 May 2013Accounts made up to 31 December 2012 (12 pages)
24 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
15 May 2012Accounts made up to 31 December 2011 (11 pages)
15 May 2012Accounts made up to 31 December 2011 (11 pages)
27 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
8 July 2011Accounts made up to 31 December 2010 (11 pages)
8 July 2011Accounts made up to 31 December 2010 (11 pages)
19 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
15 June 2010Accounts made up to 31 December 2009 (10 pages)
15 June 2010Accounts made up to 31 December 2009 (10 pages)
22 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
18 November 2009Particulars of variation of rights attached to shares (2 pages)
18 November 2009Particulars of variation of rights attached to shares (2 pages)
22 May 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
22 May 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
15 April 2009Return made up to 31/03/09; full list of members (3 pages)
15 April 2009Return made up to 31/03/09; full list of members (3 pages)
28 May 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
28 May 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
16 April 2008Appointment terminated director edward lloyd (1 page)
16 April 2008Appointment terminated director edward lloyd (1 page)
16 April 2008Director appointed mr david james hickman (1 page)
16 April 2008Director appointed mr david james hickman (1 page)
9 April 2008Return made up to 31/03/08; full list of members (3 pages)
9 April 2008Return made up to 31/03/08; full list of members (3 pages)
24 July 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
24 July 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
25 April 2007Return made up to 31/03/07; full list of members (2 pages)
25 April 2007Return made up to 31/03/07; full list of members (2 pages)
24 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
24 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
3 April 2006Return made up to 31/03/06; full list of members (2 pages)
3 April 2006Return made up to 31/03/06; full list of members (2 pages)
3 June 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
3 June 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
7 April 2005Return made up to 31/03/05; full list of members (2 pages)
7 April 2005Return made up to 31/03/05; full list of members (2 pages)
26 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
26 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
26 April 2004Director resigned (1 page)
26 April 2004Return made up to 01/04/04; full list of members (7 pages)
26 April 2004Return made up to 01/04/04; full list of members (7 pages)
26 April 2004Director resigned (1 page)
23 March 2004Director resigned (1 page)
23 March 2004Director resigned (1 page)
6 January 2004New director appointed (2 pages)
6 January 2004New director appointed (2 pages)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
23 April 2003Return made up to 01/04/03; full list of members (7 pages)
23 April 2003Return made up to 01/04/03; full list of members (7 pages)
12 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
12 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
2 May 2002Return made up to 01/04/02; full list of members (6 pages)
2 May 2002Return made up to 01/04/02; full list of members (6 pages)
5 February 2002Director resigned (1 page)
5 February 2002Director resigned (1 page)
30 October 2001Accounts made up to 31 December 2000 (11 pages)
30 October 2001Accounts made up to 31 December 2000 (11 pages)
9 May 2001Return made up to 01/04/01; full list of members (7 pages)
9 May 2001Return made up to 01/04/01; full list of members (7 pages)
19 December 2000Director's particulars changed (1 page)
19 December 2000Director's particulars changed (1 page)
26 September 2000Accounts made up to 31 December 1999 (15 pages)
26 September 2000Accounts made up to 31 December 1999 (15 pages)
2 May 2000Return made up to 01/04/00; full list of members
  • 363(287) ‐ Registered office changed on 02/05/00
(7 pages)
2 May 2000Return made up to 01/04/00; full list of members
  • 363(287) ‐ Registered office changed on 02/05/00
(7 pages)
19 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 October 1999Secretary resigned (1 page)
19 October 1999Secretary resigned (1 page)
19 October 1999New secretary appointed (2 pages)
19 October 1999New secretary appointed (2 pages)
19 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 September 1999Accounts made up to 31 December 1998 (18 pages)
23 September 1999Accounts made up to 31 December 1998 (18 pages)
20 September 1999Director's particulars changed (1 page)
20 September 1999Director's particulars changed (1 page)
4 May 1999Return made up to 01/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 May 1999Return made up to 01/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 April 1999Director resigned (1 page)
20 April 1999New director appointed (2 pages)
20 April 1999Director resigned (1 page)
20 April 1999New director appointed (2 pages)
17 April 1999Director resigned (1 page)
17 April 1999Director resigned (1 page)
22 March 1999Director resigned (1 page)
22 March 1999Director resigned (1 page)
22 March 1999Director resigned (1 page)
22 March 1999Director resigned (1 page)
22 March 1999Director resigned (1 page)
22 March 1999Director resigned (1 page)
22 March 1999Director resigned (1 page)
22 March 1999Director resigned (1 page)
22 March 1999Director resigned (1 page)
22 March 1999Director resigned (1 page)
22 March 1999Director resigned (1 page)
22 March 1999Director resigned (1 page)
22 March 1999Director resigned (1 page)
22 March 1999Director resigned (1 page)
22 March 1999Director resigned (1 page)
22 March 1999Director resigned (1 page)
22 March 1999Director resigned (1 page)
22 March 1999Director resigned (1 page)
12 October 1998Auditor's resignation (1 page)
12 October 1998Auditor's resignation (1 page)
25 September 1998Accounts made up to 31 December 1997 (19 pages)
25 September 1998Accounts made up to 31 December 1997 (19 pages)
6 May 1998Return made up to 01/04/98; change of members
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
6 May 1998Return made up to 01/04/98; change of members
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
24 November 1997New director appointed (2 pages)
24 November 1997New director appointed (2 pages)
21 August 1997Director resigned (1 page)
21 August 1997Director resigned (1 page)
19 August 1997Accounts made up to 31 December 1996 (19 pages)
19 August 1997Accounts made up to 31 December 1996 (19 pages)
4 May 1997Ad 01/04/97--------- £ si [email protected] (3 pages)
4 May 1997Statement of affairs (4 pages)
4 May 1997Statement of affairs (4 pages)
4 May 1997Ad 01/04/97--------- £ si [email protected] (3 pages)
29 April 1997Return made up to 01/04/97; full list of members (10 pages)
29 April 1997Return made up to 01/04/97; full list of members (10 pages)
25 April 1997Ad 01/04/97--------- £ si [email protected]=1531221 £ ic 2188745/3719966 (2 pages)
25 April 1997Ad 01/04/97--------- £ si [email protected]=1531221 £ ic 2188745/3719966 (2 pages)
24 April 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
24 April 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
24 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 April 1997Director resigned (1 page)
21 April 1997New director appointed (2 pages)
21 April 1997Director resigned (1 page)
21 April 1997New director appointed (2 pages)
21 April 1997Director resigned (1 page)
21 April 1997Director resigned (1 page)
21 April 1997Director resigned (1 page)
21 April 1997New director appointed (2 pages)
21 April 1997Director resigned (1 page)
21 April 1997Director resigned (1 page)
21 April 1997Director resigned (1 page)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (3 pages)
21 April 1997Director resigned (1 page)
21 April 1997Director resigned (1 page)
21 April 1997New director appointed (2 pages)
21 April 1997Director resigned (1 page)
21 April 1997Director resigned (1 page)
21 April 1997New director appointed (2 pages)
21 April 1997Director resigned (1 page)
21 April 1997Director resigned (1 page)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (3 pages)
14 April 1997New secretary appointed (2 pages)
14 April 1997Secretary resigned (1 page)
14 April 1997Secretary resigned (1 page)
14 April 1997New secretary appointed (2 pages)
1 April 1997Company name changed jardine thompson graham LIMITED\certificate issued on 01/04/97 (2 pages)
1 April 1997Company name changed jardine thompson graham LIMITED\certificate issued on 01/04/97 (2 pages)
13 February 1997Director resigned (1 page)
13 February 1997Director resigned (1 page)
28 November 1996Director resigned (1 page)
28 November 1996Director's particulars changed (1 page)
28 November 1996Director resigned (1 page)
28 November 1996Director's particulars changed (1 page)
9 May 1996Director's particulars changed (1 page)
9 May 1996Director's particulars changed (1 page)
25 April 1996Return made up to 01/04/96; no change of members (16 pages)
25 April 1996Return made up to 01/04/96; no change of members (16 pages)
31 March 1996New director appointed (3 pages)
31 March 1996New director appointed (3 pages)
22 March 1996Accounts made up to 31 December 1995 (18 pages)
22 March 1996Accounts made up to 31 December 1995 (18 pages)
3 November 1995New director appointed (6 pages)
3 November 1995New director appointed (6 pages)
3 November 1995New director appointed (4 pages)
3 November 1995New director appointed (4 pages)
13 September 1995Director resigned (2 pages)
13 September 1995Director resigned (2 pages)
28 July 1995Director's particulars changed (2 pages)
28 July 1995Director's particulars changed (2 pages)
25 July 1995Director resigned (2 pages)
25 July 1995Director resigned (2 pages)
2 May 1995Director resigned (2 pages)
2 May 1995Return made up to 01/04/95; full list of members (26 pages)
2 May 1995Return made up to 01/04/95; full list of members (26 pages)
2 May 1995Director resigned (2 pages)
14 March 1995Director resigned (2 pages)
14 March 1995Director resigned (2 pages)
9 March 1995Accounts made up to 31 December 1994 (19 pages)
9 March 1995Accounts made up to 31 December 1994 (19 pages)
22 February 1995Particulars of mortgage/charge (7 pages)
22 February 1995Particulars of mortgage/charge (7 pages)
21 October 1991Particulars of mortgage/charge (7 pages)
21 October 1991Particulars of mortgage/charge (7 pages)
25 January 1991Memorandum and Articles of Association (17 pages)
25 January 1991Memorandum and Articles of Association (17 pages)
21 August 1989Particulars of mortgage/charge (6 pages)
21 August 1989Particulars of mortgage/charge (6 pages)