Company NameJardine (Lloyd's Underwriting Agents) Ltd
Company StatusDissolved
Company Number00959012
CategoryPrivate Limited Company
Incorporation Date28 July 1969(54 years, 9 months ago)
Dissolution Date22 June 2017 (6 years, 10 months ago)
Previous NamesTurnbull Gibson (Underwriting Agencies) Limited and Jardine Glanvill (Underwriting Agencies) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Helen Louise Ashton
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2015(45 years, 11 months after company formation)
Appointment Duration1 year, 12 months (closed 22 June 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(45 years, 11 months after company formation)
Appointment Duration1 year, 12 months (closed 22 June 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Secretary NameJIS (1974) Limited (Corporation)
StatusClosed
Appointed01 April 1992(22 years, 8 months after company formation)
Appointment Duration25 years, 2 months (closed 22 June 2017)
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameDavid Edward Corben
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(22 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 25 May 2000)
RoleReinsurance Broker
Correspondence Address42 Roedean Crescent
London
SW15 5JU
Director NameJohn Gilbert Curtis
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(22 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 June 1995)
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence AddressClayhurst
Bagwell Lane Odiham
Basingstoke
Hampshire
RG29 1JG
Director NameMr Mark Patrick Dawson
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(22 years, 8 months after company formation)
Appointment Duration3 years (resigned 03 April 1995)
RoleManaging Director
Correspondence Address49 Doneraile Street
London
SW6 6EW
Director NamePeter Tom Fletcher
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(22 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 March 1995)
RoleUnderwriting Agent At Lloyds
Correspondence AddressPerryfields
Udimore
Rye
East Sussex
TN31 6AY
Director NameMr Leslie David Goodman
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(22 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 February 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Tideswell Road
Putney
London
SW15 6LJ
Director NameMark St John Hewlett
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(22 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 08 June 1998)
RoleSyndicate Analyst
Correspondence Address20 Gaskarth Road
London
SW12 9NL
Director NameEdmund Richard Harry Pears
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(22 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 June 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Manor House
Little Comberton
Pershore
Worcestershire
WR10 3ER
Director NameAnthony Arthur Vivian Sharp
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(22 years, 8 months after company formation)
Appointment Duration11 years, 6 months (resigned 07 October 2003)
RoleUnderwriting Agent
Correspondence AddressRookhurst House Colwell Lane
Haywards Heath
West Sussex
RH17 7SR
Director NameMr David Robert Walker
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(22 years, 8 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 23 April 1992)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHolly Court
119 The Drive
Rickmansworth
Hertfordshire
WD3 4DR
Director NameMr Graham John White
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(22 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 August 1996)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressToad Hall Glebe House
38 High Street Melbourn
Royston
Hertfordshire
SG8 6DZ
Director NameMr Ian Auburn Cowing Taylor
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(22 years, 8 months after company formation)
Appointment Duration23 years, 3 months (resigned 26 June 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Cottage Sandpit Hall Road
Chobham
Woking
Surrey
GU24 8HA
Director NameMr Colin Francis Clark
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(22 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 1995)
RoleAccountant
Correspondence Address31 Rowan Walk
Eastwood
Leigh On Sea
Essex
SS9 5PN
Director NameMr David James Hickman
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2003(34 years, 2 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 December 2014)
RoleChartered Secretary
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
Appointed31 December 2014(45 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 26 June 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameSiobhan Hornsey
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed27 July 2016(47 years after company formation)
Appointment Duration2 weeks, 1 day (resigned 11 August 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
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

6.5m at £1Jis (1974) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£9,384,000
Current Liabilities£53,000

Accounts

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

Filing History

22 June 2017Final Gazette dissolved following liquidation (1 page)
22 June 2017Final Gazette dissolved following liquidation (1 page)
22 March 2017Liquidators' statement of receipts and payments to 9 March 2017 (9 pages)
22 March 2017Return of final meeting in a members' voluntary winding up (9 pages)
22 March 2017Return of final meeting in a members' voluntary winding up (9 pages)
22 March 2017Liquidators' statement of receipts and payments to 9 March 2017 (9 pages)
22 September 2016Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AW to C/O Bdo Llp 55 Baker Street London W1U 7EU on 22 September 2016 (1 page)
22 September 2016Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AW to C/O Bdo Llp 55 Baker Street London W1U 7EU on 22 September 2016 (1 page)
16 September 2016Declaration of solvency (3 pages)
16 September 2016Appointment of a voluntary liquidator (1 page)
16 September 2016Appointment of a voluntary liquidator (1 page)
16 September 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-08-26
(2 pages)
16 September 2016Declaration of solvency (3 pages)
31 August 2016Statement by Directors (1 page)
31 August 2016Statement by Directors (1 page)
31 August 2016Solvency Statement dated 15/08/16 (1 page)
31 August 2016Solvency Statement dated 15/08/16 (1 page)
31 August 2016Statement of capital on 31 August 2016
  • GBP 1.00
(3 pages)
31 August 2016Statement of capital on 31 August 2016
  • GBP 1.00
(3 pages)
31 August 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 August 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 August 2016Termination of appointment of Siobhan Hornsey as a director on 11 August 2016 (1 page)
15 August 2016Termination of appointment of Siobhan Hornsey as a director on 11 August 2016 (1 page)
2 August 2016Appointment of Siobhan Hornsey as a director on 27 July 2016 (2 pages)
2 August 2016Appointment of Siobhan Hornsey as a director on 27 July 2016 (2 pages)
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 6,500,000
(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 6,500,000
(4 pages)
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)
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 2015Termination of appointment of Ian Auburn Cowing Taylor as a director on 26 June 2015 (1 page)
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)
26 June 2015Termination of appointment of Ian Auburn Cowing Taylor as a director on 26 June 2015 (1 page)
23 June 2015Full accounts made up to 31 December 2014 (16 pages)
23 June 2015Full accounts made up to 31 December 2014 (16 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 6,500,000
(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 6,500,000
(5 pages)
8 January 2015Appointment of Mrs Stephanie Johnson as a director on 31 December 2014 (2 pages)
8 January 2015Appointment of Mrs Stephanie Johnson as a director on 31 December 2014 (2 pages)
8 January 2015Termination of appointment of David James Hickman as a director on 31 December 2014 (1 page)
8 January 2015Termination of appointment of David James Hickman as a director on 31 December 2014 (1 page)
2 July 2014Full accounts made up to 31 December 2013 (16 pages)
2 July 2014Full accounts made up to 31 December 2013 (16 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 6,500,000
(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 6,500,000
(5 pages)
27 November 2013Director's details changed for Mr David James Hickman on 26 November 2013 (2 pages)
27 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)
27 August 2013Secretary's details changed for Jis (1974) Limited on 27 August 2013 (2 pages)
27 August 2013Secretary's details changed for Jis (1974) Limited on 27 August 2013 (2 pages)
17 June 2013Full accounts made up to 31 December 2012 (15 pages)
17 June 2013Full accounts made up to 31 December 2012 (15 pages)
12 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
7 June 2012Full accounts made up to 31 December 2011 (15 pages)
7 June 2012Full accounts made up to 31 December 2011 (15 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)
1 August 2011Full accounts made up to 31 December 2010 (13 pages)
1 August 2011Full accounts made up to 31 December 2010 (13 pages)
18 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
3 June 2010Full accounts made up to 31 December 2009 (12 pages)
3 June 2010Full accounts made up to 31 December 2009 (12 pages)
27 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
27 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)
23 July 2009Full accounts made up to 31 December 2008 (12 pages)
23 July 2009Full accounts made up to 31 December 2008 (12 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)
10 July 2008Full accounts made up to 31 December 2007 (12 pages)
10 July 2008Full accounts made up to 31 December 2007 (12 pages)
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 2007Full accounts made up to 31 December 2006 (14 pages)
24 July 2007Full accounts made up to 31 December 2006 (14 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)
31 October 2006Full accounts made up to 31 December 2005 (11 pages)
31 October 2006Full accounts made up to 31 December 2005 (11 pages)
4 April 2006Return made up to 31/03/06; full list of members (2 pages)
4 April 2006Return made up to 31/03/06; full list of members (2 pages)
7 October 2005Full accounts made up to 31 December 2004 (11 pages)
7 October 2005Full accounts made up to 31 December 2004 (11 pages)
8 April 2005Return made up to 31/03/05; full list of members (2 pages)
8 April 2005Return made up to 31/03/05; full list of members (2 pages)
26 October 2004Full accounts made up to 31 December 2003 (11 pages)
26 October 2004Full accounts made up to 31 December 2003 (11 pages)
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)
10 January 2004New director appointed (3 pages)
10 January 2004Director resigned (1 page)
10 January 2004New director appointed (3 pages)
10 January 2004Director resigned (1 page)
10 September 2003Full accounts made up to 31 December 2002 (12 pages)
10 September 2003Full accounts made up to 31 December 2002 (12 pages)
28 April 2003Auditor's resignation (3 pages)
28 April 2003Auditor's resignation (3 pages)
25 April 2003Auditor's resignation (3 pages)
25 April 2003Auditor's resignation (3 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)
6 June 2002Full accounts made up to 31 December 2001 (12 pages)
6 June 2002Full accounts made up to 31 December 2001 (12 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)
6 June 2001Full accounts made up to 31 December 2000 (14 pages)
6 June 2001Full accounts made up to 31 December 2000 (14 pages)
9 May 2001Return made up to 01/04/01; full list of members (6 pages)
9 May 2001Return made up to 01/04/01; full list of members (6 pages)
20 June 2000Director resigned (1 page)
20 June 2000Director resigned (1 page)
8 June 2000Full accounts made up to 31 December 1999 (14 pages)
8 June 2000Full accounts made up to 31 December 1999 (14 pages)
2 May 2000Return made up to 01/04/00; full list of members (7 pages)
2 May 2000Return made up to 01/04/00; full list of members (7 pages)
2 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 June 1999Full accounts made up to 31 December 1998 (14 pages)
15 June 1999Full accounts made up to 31 December 1998 (14 pages)
4 May 1999Return made up to 01/04/99; full list of members (9 pages)
4 May 1999Return made up to 01/04/99; full list of members (9 pages)
12 October 1998Auditor's resignation (1 page)
12 October 1998Auditor's resignation (1 page)
25 June 1998Director resigned (1 page)
25 June 1998Director resigned (1 page)
22 May 1998Full accounts made up to 31 December 1997 (14 pages)
22 May 1998Full accounts made up to 31 December 1997 (14 pages)
20 April 1998Return made up to 01/04/98; no change of members (8 pages)
20 April 1998Return made up to 01/04/98; no change of members (8 pages)
8 August 1997Full accounts made up to 31 December 1996 (16 pages)
8 August 1997Full accounts made up to 31 December 1996 (16 pages)
11 April 1997Return made up to 01/04/97; no change of members (8 pages)
11 April 1997Return made up to 01/04/97; no change of members (8 pages)
24 September 1996Director resigned (1 page)
24 September 1996Director resigned (1 page)
7 June 1996Full accounts made up to 31 December 1995 (16 pages)
7 June 1996Full accounts made up to 31 December 1995 (16 pages)
26 April 1996Return made up to 01/04/96; full list of members (12 pages)
26 April 1996Return made up to 01/04/96; full list of members (12 pages)
4 January 1996Secretary's particulars changed (1 page)
4 January 1996Secretary's particulars changed (1 page)
5 December 1995Director's particulars changed (2 pages)
5 December 1995Director's particulars changed (2 pages)
2 November 1995Full accounts made up to 31 December 1994 (17 pages)
2 November 1995Full accounts made up to 31 December 1994 (17 pages)
21 July 1995Director resigned (2 pages)
21 July 1995Director resigned (2 pages)
4 July 1995Director resigned (2 pages)
4 July 1995Director resigned (2 pages)
4 July 1995Director resigned (2 pages)
4 July 1995Director resigned (2 pages)
3 May 1995Director's particulars changed (2 pages)
3 May 1995Director's particulars changed (2 pages)
2 May 1995Return made up to 01/04/95; no change of members (18 pages)
2 May 1995Return made up to 01/04/95; no change of members (18 pages)
28 April 1995Director resigned (2 pages)
28 April 1995Director resigned (2 pages)
20 April 1995Director resigned (2 pages)
20 April 1995Director resigned (2 pages)