Company NameJardine Pension Trust Limited
Company StatusDissolved
Company Number00821339
CategoryPrivate Limited Company
Incorporation Date30 September 1964(59 years, 7 months ago)
Dissolution Date3 November 2009 (14 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Christopher Paul Vincent Martin
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2004(39 years, 3 months after company formation)
Appointment Duration5 years, 10 months (closed 03 November 2009)
RolePensions Consultant
Country of ResidenceEngland
Correspondence Address2 Millbank Cottages Howe Street
Great Waltham
Chelmsford
Essex
CM3 1BA
Secretary NameMrs Stephanie Johnson
NationalityBritish
StatusClosed
Appointed01 September 2006(41 years, 11 months after company formation)
Appointment Duration3 years, 2 months (closed 03 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Holmdene Close
Beckenham
Kent
BR3 6QG
Director NameMr David Geoffrey Seaton
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1991(27 years after company formation)
Appointment Duration1 year, 4 months (resigned 19 February 1993)
RoleInsurance Consultant
Correspondence Address1 Church Villas
Church Road St Johns
Woking
Surrey
GU21 1RN
Director NameMr Leslie John Andrews
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1991(27 years after company formation)
Appointment Duration5 years, 5 months (resigned 27 March 1997)
RoleInsurance Broker
Correspondence Address24 Winifred Avenue
Hornchurch
Essex
RM12 6SU
Director NameMr Mark O`Hara
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1991(27 years after company formation)
Appointment Duration1 year, 5 months (resigned 05 March 1993)
RoleAccountant
Correspondence Address2a Craigniar Avenue
Patcham
Brighton
East Sussex
BN1 8UH
Director NameMr Kenneth Michael Locke
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1991(27 years after company formation)
Appointment Duration8 years, 1 month (resigned 22 November 1999)
RoleInsurance Broker
Correspondence Address5 Portley Lane
Caterham
Surrey
CR3 5HT
Director NameMr Leonard Grouse
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1991(27 years after company formation)
Appointment Duration5 months, 1 week (resigned 13 March 1992)
RoleConsultant
Correspondence Address3 Golfside
Cheam
Sutton
Surrey
SM2 7HA
Secretary NameJohn Cormac Hargreaves
NationalityBritish
StatusResigned
Appointed06 October 1991(27 years after company formation)
Appointment Duration11 months (resigned 03 September 1992)
RoleCompany Director
Correspondence Address82 Cambridge Road
Teddington
Middlesex
TW11 8DN
Secretary NameMr Richard Paul Horton
NationalityBritish
StatusResigned
Appointed03 September 1992(27 years, 11 months after company formation)
Appointment Duration1 month (resigned 05 October 1992)
RoleAccountant
Country of ResidenceEngland
Correspondence Address31 Furze Lane
Purley
Surrey
CR8 3EJ
Director NameMr Ronald Leslie Walker
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(28 years after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBowand
Arrow Lane, Hartley Wintley
Hook
Hampshire
RG27 8LR
Director NameCharles Michael Loder Paine
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1993(28 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 April 1993)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressBasement Flat
21 Cornwall Gardens
London
SW7 4AW
Director NameMr Nigel George Armstrong
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1993(28 years, 3 months after company formation)
Appointment Duration2 years (resigned 27 January 1995)
RoleRegional Director
Correspondence Address13 Old Copse Gardens
Sonning Common
Reading
Berkshire
RG4 9TH
Director NameMr Dennis Michael Wright
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(30 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 March 1996)
RoleActuary
Correspondence Address18 Hunston Road
Sale
Cheshire
M33 4RP
Director NameMichael Draper
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(30 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 16 June 2000)
RoleTechnical Director
Correspondence Address20 Greenfields Close
Horsham
West Sussex
RH12 4LG
Director NameMr Michael Terence Brown
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(30 years, 3 months after company formation)
Appointment Duration14 years, 8 months (resigned 31 August 2009)
RolePension Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lake House
Cuttinglye Road
Crawley Down
West Sussex
RH10 4LR
Secretary NameDavid James Hickman
NationalityBritish
StatusResigned
Appointed11 December 1995(31 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 February 1998)
RoleCompany Director
Correspondence Address4b Sunningvale Avenue
Biggin Hill
Westerham
Kent
TN16 3BT
Director NameMr Stephen Richard Bridges
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(31 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 January 1999)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address9 Fairholme Crescent
Ashtead
Surrey
KT21 2HN
Secretary NameMrs Stephanie Johnson
NationalityBritish
StatusResigned
Appointed09 February 1998(33 years, 4 months after company formation)
Appointment Duration7 years, 12 months (resigned 02 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Holmdene Close
Beckenham
Kent
BR3 6QG
Director NameMark Alexander Seed
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1999(35 years, 2 months after company formation)
Appointment Duration1 year (resigned 08 January 2001)
RoleActuary
Correspondence Address4 Oast House Croft
Robin Hood
Wakefield
West Yorkshire
WF3 3BS
Director NameMr David Lyndon Jones
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(35 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 January 2005)
RoleConsulting Actuary
Country of ResidenceUnited Kingdom
Correspondence AddressSouthfield House
58 Ledborough Lane
Beaconsfield
Buckinghamshire
HP9 2DF
Director NameSimon David Fell
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2001(36 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 April 2001)
RoleEmployee Benefit Consultant
Correspondence Address11 Squirrel Green
Freshfield
Formby
Merseyside
L37 1NZ
Director NameMr Henry Peter Kalus
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2001(36 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 April 2001)
RoleFinancial Consultant
Correspondence Address8 Morland Avenue
Leicester
Leicestershire
LE2 2PE
Director NameTrevor Martin Munns
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2001(36 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 April 2001)
RolePensions Consultant
Correspondence AddressRamblers 27 New Road
Amersham
Buckinghamshire
HP6 6LD
Director NameJoseph Anthony Richard Sanderson
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2001(36 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 April 2001)
RoleIndependent Financial Advisor
Correspondence Address29 Kings Road
Bebington
Wirral
Merseyside
CH61 9PX
Wales
Director NameAndrew Raymond Wale
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2001(36 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 April 2001)
RolePensions Consultant
Correspondence Address57 Ring Road
Stoneygate
Leicester
LE2 3RS
Secretary NameMrs Barbara Lees
StatusResigned
Appointed02 February 2006(41 years, 4 months after company formation)
Appointment Duration7 months (resigned 01 September 2006)
RoleCompany Director
Correspondence Address15a Milford Street
Cambridge
Cambridgeshire
CB1 2LP
Secretary NameJardine Insurance Services Limited (Corporation)
StatusResigned
Appointed05 October 1992(28 years after company formation)
Appointment Duration3 years, 2 months (resigned 11 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

Shareholders

250k at 1Jlt Benefit Solutions Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£99,693

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2009Appointment terminated director michael brown (1 page)
13 July 2009Application for striking-off (1 page)
26 May 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
15 April 2009Return made up to 31/03/09; full list of members (3 pages)
10 July 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
9 April 2008Return made up to 31/03/08; full list of members (3 pages)
25 June 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
25 April 2007Return made up to 31/03/07; full list of members (2 pages)
6 September 2006New secretary appointed (1 page)
6 September 2006Secretary resigned (1 page)
23 June 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
4 April 2006Return made up to 31/03/06; full list of members (2 pages)
28 February 2006Secretary resigned (1 page)
28 February 2006New secretary appointed (1 page)
25 June 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
8 April 2005Return made up to 31/03/05; full list of members (2 pages)
9 February 2005Director resigned (1 page)
5 May 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
23 April 2004Return made up to 01/04/04; full list of members (7 pages)
28 January 2004New director appointed (3 pages)
7 June 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
23 April 2003Return made up to 01/04/03; full list of members (7 pages)
29 May 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
29 April 2002Return made up to 01/04/02; full list of members (6 pages)
14 June 2001Director resigned (1 page)
14 June 2001Director resigned (1 page)
14 June 2001Director resigned (1 page)
14 June 2001Director resigned (1 page)
14 June 2001Director resigned (1 page)
1 May 2001Return made up to 01/04/01; full list of members (8 pages)
30 April 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
29 January 2001Director resigned (1 page)
29 January 2001New director appointed (2 pages)
29 January 2001New director appointed (2 pages)
29 January 2001New director appointed (2 pages)
26 January 2001New director appointed (2 pages)
26 January 2001New director appointed (2 pages)
15 September 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
12 July 2000New director appointed (2 pages)
22 June 2000Director resigned (1 page)
2 May 2000Return made up to 01/04/00; full list of members (7 pages)
4 January 2000New director appointed (2 pages)
24 December 1999Director resigned (1 page)
15 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 September 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
(5 pages)
2 February 1999Director resigned (1 page)
22 May 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
29 April 1998Return made up to 01/04/98; full list of members (9 pages)
23 February 1998New secretary appointed (2 pages)
23 February 1998Secretary resigned (1 page)
8 August 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
27 April 1997Return made up to 01/04/97; no change of members (9 pages)
8 April 1997Director resigned (1 page)
18 April 1996Return made up to 01/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 March 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
15 March 1996New director appointed (2 pages)
15 March 1996Director resigned (1 page)
20 December 1995Secretary resigned;new secretary appointed (2 pages)
24 August 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
2 May 1995Return made up to 01/04/95; full list of members (14 pages)
1 February 1993Company name changed\certificate issued on 01/02/93 (2 pages)