Company NameJLT Interactive Marketing Limited
Company StatusDissolved
Company Number00341297
CategoryPrivate Limited Company
Incorporation Date11 June 1938(85 years, 10 months ago)
Dissolution Date14 April 2009 (14 years, 11 months ago)
Previous NameDirect Club Insurance Services Limited

Business Activity

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

Directors

Secretary NameMrs Stephanie Johnson
NationalityBritish
StatusClosed
Appointed29 April 1997(58 years, 11 months after company formation)
Appointment Duration11 years, 11 months (closed 14 April 2009)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address8 Holmdene Close
Beckenham
Kent
BR3 6QG
Director NameMr David James Hickman
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2005(67 years, 2 months after company formation)
Appointment Duration3 years, 8 months (closed 14 April 2009)
RoleChartered
Country of ResidenceUnited Kingdom
Correspondence AddressProspect Cottage
Well Hill
Old Chelsfield
Kent
BR6 7PR
Director NameMrs Stephanie Johnson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2005(67 years, 2 months after company formation)
Appointment Duration3 years, 8 months (closed 14 April 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address8 Holmdene Close
Beckenham
Kent
BR3 6QG
Director NameWilliam Alan Douglas
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(54 years, 4 months after company formation)
Appointment Duration4 years (resigned 29 October 1996)
RoleInsurance Broker
Correspondence Address3 Burnside Park
Balerno
Midlothian
EH14 7LY
Scotland
Director NameMartin Alfred Harridine
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(54 years, 4 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 30 September 1993)
RoleInsurance Broker
Correspondence Address87 Egmont Road
Sutton
Surrey
SM2 5JS
Director NameJohn Peter Hastings Bass
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(54 years, 4 months after company formation)
Appointment Duration4 years (resigned 08 October 1996)
RoleInsurance Broker
Correspondence AddressAshmansworth Manor
Ashmansworth
Newbury
Berkshire
RG20 9SG
Director NameMr Derek Sangster
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(54 years, 4 months after company formation)
Appointment Duration4 years (resigned 29 October 1996)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Farm Avenue
Polton
Lasswade
Midlothian
EH18 1BX
Scotland
Director NameWilliam Watson Cockburn Syson
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(54 years, 4 months after company formation)
Appointment Duration3 years (resigned 19 October 1995)
RoleFinancial Consultant
Country of ResidenceScotland
Correspondence AddressKilrymont
6a Easter Belmont Road
Edinburgh
Midlothian
EH12 6EX
Scotland
Director NameMartin John Wakeley
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(54 years, 4 months after company formation)
Appointment Duration3 years (resigned 13 October 1995)
RoleInsurance Broker
Correspondence AddressGlebe House
Winchfield
Basingstoke
Hampshire
RG27 8DB
Director NameMr Gordon William Watson
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(54 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 February 1995)
RoleInsurance Broker
Correspondence AddressCrossways West
Milstone
Cobham
Surrey
KT11 2FF
Director NameMr Leigh Nattrass Whittingham
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(54 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 April 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address101 Stradella Road
London
SE24 9HL
Secretary NameDavid James Hickman
NationalityBritish
StatusResigned
Appointed12 December 1995(57 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 April 1997)
RoleSecretary
Correspondence Address4b Sunningvale Avenue
Biggin Hill
Westerham
Kent
TN16 3BT
Director NameIan Andrew Fair
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityNew Zealander
StatusResigned
Appointed08 October 1996(58 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 February 1999)
RoleInsurance Broker
Correspondence Address14 Redcourt Forest Road
Pyrford
Surrey
GU22 8NA
Director NameMr Phillip Eric Goodings
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1997(58 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 03 August 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address55 Kings Drive
Berrylands
Surbiton
Surrey
KT5 8NQ
Director NameMr Adrian Brian Girling
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(60 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 03 August 2005)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address113 Andover Road
Winchester
Hampshire
SO22 6AX
Secretary NameJardine Insurance Services Limited (Corporation)
StatusResigned
Appointed06 October 1992(54 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 December 1995)
Correspondence AddressJardine House
6 Crutched Friars
London
EC3N 2HT

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

14 April 2009Final Gazette dissolved via voluntary strike-off (1 page)
30 December 2008First Gazette notice for voluntary strike-off (1 page)
11 December 2008Application for striking-off (1 page)
14 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
9 April 2008Return made up to 31/03/08; full list of members (3 pages)
28 August 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
25 April 2007Return made up to 31/03/07; full list of members (2 pages)
19 July 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
4 April 2006Return made up to 31/03/06; full list of members (2 pages)
12 August 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
5 August 2005New director appointed (1 page)
5 August 2005New director appointed (2 pages)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
8 April 2005Return made up to 31/03/05; full list of members (2 pages)
13 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)
23 April 2003Return made up to 01/04/03; full list of members (7 pages)
14 April 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
4 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
11 April 2002Return made up to 01/04/02; full list of members (6 pages)
16 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 August 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
1 May 2001Return made up to 01/04/01; full list of members (6 pages)
26 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
14 April 2000Return made up to 01/04/00; full list of members (6 pages)
17 September 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
21 May 1999Company name changed jlt direct club services LIMITED\certificate issued on 21/05/99 (2 pages)
4 May 1999Return made up to 01/04/99; full list of members
  • 363(287) ‐ Registered office changed on 04/05/99
(10 pages)
19 March 1999Director resigned (1 page)
19 March 1999New director appointed (3 pages)
1 March 1999Company name changed jib scotland LIMITED\certificate issued on 01/03/99 (2 pages)
28 October 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
20 April 1998Return made up to 01/04/98; no change of members (6 pages)
14 July 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
15 May 1997New director appointed (3 pages)
6 May 1997Secretary resigned (1 page)
6 May 1997Director resigned (1 page)
6 May 1997New secretary appointed (2 pages)
27 April 1997Return made up to 01/04/97; no change of members
  • 363(287) ‐ Registered office changed on 27/04/97
(6 pages)
8 November 1996Director resigned (1 page)
7 November 1996Director resigned (1 page)
11 October 1996New director appointed (3 pages)
11 October 1996Director resigned (1 page)
1 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
1 May 1996Return made up to 01/04/96; full list of members (8 pages)
18 December 1995Secretary resigned;new secretary appointed (2 pages)
24 October 1995Director resigned (2 pages)
17 October 1995Director resigned (2 pages)
17 May 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
13 April 1995Return made up to 01/04/95; no change of members (16 pages)
12 April 1995Director resigned (2 pages)
25 March 1993Company name changed jardine insurance brokers scotla nd LIMITED\certificate issued on 26/03/93 (2 pages)
4 January 1993Company name changed cga insurance brokers (scotland) LIMITED\certificate issued on 04/01/93 (2 pages)