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(45 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 22 June 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Secretary Name | JIS (1974) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 April 1992(22 years, 8 months after company formation) |
Appointment Duration | 25 years, 2 months (closed 22 June 2017) |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Director Name | David Edward Corben |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(22 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 25 May 2000) |
Role | Reinsurance Broker |
Correspondence Address | 42 Roedean Crescent London SW15 5JU |
Director Name | John Gilbert Curtis |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(22 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 June 1995) |
Role | Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Clayhurst Bagwell Lane Odiham Basingstoke Hampshire RG29 1JG |
Director Name | Mr Mark Patrick Dawson |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(22 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 03 April 1995) |
Role | Managing Director |
Correspondence Address | 49 Doneraile Street London SW6 6EW |
Director Name | Peter Tom Fletcher |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 March 1995) |
Role | Underwriting Agent At Lloyds |
Correspondence Address | Perryfields Udimore Rye East Sussex TN31 6AY |
Director Name | Mr Leslie David Goodman |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 February 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Tideswell Road Putney London SW15 6LJ |
Director Name | Mark St John Hewlett |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(22 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 08 June 1998) |
Role | Syndicate Analyst |
Correspondence Address | 20 Gaskarth Road London SW12 9NL |
Director Name | Edmund Richard Harry Pears |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(22 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 June 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Manor House Little Comberton Pershore Worcestershire WR10 3ER |
Director Name | Anthony Arthur Vivian Sharp |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(22 years, 8 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 07 October 2003) |
Role | Underwriting Agent |
Correspondence Address | Rookhurst House Colwell Lane Haywards Heath West Sussex RH17 7SR |
Director Name | Mr David Robert Walker |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(22 years, 8 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 23 April 1992) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Holly Court 119 The Drive Rickmansworth Hertfordshire WD3 4DR |
Director Name | Mr Graham John White |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(22 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 August 1996) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Toad Hall Glebe House 38 High Street Melbourn Royston Hertfordshire SG8 6DZ |
Director Name | Mr Ian Auburn Cowing Taylor |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(22 years, 8 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 26 June 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Cottage Sandpit Hall Road Chobham Woking Surrey GU24 8HA |
Director Name | Mr Colin Francis Clark |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(22 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 1995) |
Role | Accountant |
Correspondence Address | 31 Rowan Walk Eastwood Leigh On Sea Essex SS9 5PN |
Director Name | Mr David James Hickman |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2003(34 years, 2 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 December 2014) |
Role | Chartered 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 | 31 December 2014(45 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 26 June 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Director Name | Siobhan Hornsey |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 July 2016(47 years after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 11 August 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
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 |
6.5m at £1 | Jis (1974) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,384,000 |
Current Liabilities | £53,000 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 June 2017 | Final Gazette dissolved following liquidation (1 page) |
22 March 2017 | Liquidators' statement of receipts and payments to 9 March 2017 (9 pages) |
22 March 2017 | Return of final meeting in a members' voluntary winding up (9 pages) |
22 March 2017 | Return of final meeting in a members' voluntary winding up (9 pages) |
22 March 2017 | Liquidators' statement of receipts and payments to 9 March 2017 (9 pages) |
22 September 2016 | Registered 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 2016 | Registered 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 2016 | Declaration of solvency (3 pages) |
16 September 2016 | Appointment of a voluntary liquidator (1 page) |
16 September 2016 | Appointment of a voluntary liquidator (1 page) |
16 September 2016 | Resolutions
|
16 September 2016 | Declaration of solvency (3 pages) |
31 August 2016 | Statement by Directors (1 page) |
31 August 2016 | Statement by Directors (1 page) |
31 August 2016 | Solvency Statement dated 15/08/16 (1 page) |
31 August 2016 | Solvency Statement dated 15/08/16 (1 page) |
31 August 2016 | Statement of capital on 31 August 2016
|
31 August 2016 | Statement of capital on 31 August 2016
|
31 August 2016 | Resolutions
|
31 August 2016 | Resolutions
|
15 August 2016 | Termination of appointment of Siobhan Hornsey as a director on 11 August 2016 (1 page) |
15 August 2016 | Termination of appointment of Siobhan Hornsey as a director on 11 August 2016 (1 page) |
2 August 2016 | Appointment of Siobhan Hornsey as a director on 27 July 2016 (2 pages) |
2 August 2016 | Appointment of Siobhan Hornsey as a director on 27 July 2016 (2 pages) |
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
|
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) |
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 | Termination of appointment of Ian Auburn Cowing Taylor as a director on 26 June 2015 (1 page) |
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) |
26 June 2015 | Termination of appointment of Ian Auburn Cowing Taylor as a director on 26 June 2015 (1 page) |
23 June 2015 | Full accounts made up to 31 December 2014 (16 pages) |
23 June 2015 | Full accounts made up to 31 December 2014 (16 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
|
8 January 2015 | Appointment of Mrs Stephanie Johnson as a director on 31 December 2014 (2 pages) |
8 January 2015 | Appointment of Mrs Stephanie Johnson as a director on 31 December 2014 (2 pages) |
8 January 2015 | Termination of appointment of David James Hickman as a director on 31 December 2014 (1 page) |
8 January 2015 | Termination of appointment of David James Hickman as a director on 31 December 2014 (1 page) |
2 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
2 July 2014 | Full accounts made up to 31 December 2013 (16 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 | Director's details changed for Mr David James Hickman on 26 November 2013 (2 pages) |
27 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) |
27 August 2013 | Secretary's details changed for Jis (1974) Limited on 27 August 2013 (2 pages) |
27 August 2013 | Secretary's details changed for Jis (1974) Limited on 27 August 2013 (2 pages) |
17 June 2013 | Full accounts made up to 31 December 2012 (15 pages) |
17 June 2013 | Full accounts made up to 31 December 2012 (15 pages) |
12 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
7 June 2012 | Full accounts made up to 31 December 2011 (15 pages) |
7 June 2012 | Full accounts made up to 31 December 2011 (15 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) |
1 August 2011 | Full accounts made up to 31 December 2010 (13 pages) |
1 August 2011 | Full accounts made up to 31 December 2010 (13 pages) |
18 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
3 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
3 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
27 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
27 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) |
23 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
23 July 2009 | Full accounts made up to 31 December 2008 (12 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) |
10 July 2008 | Full accounts made up to 31 December 2007 (12 pages) |
10 July 2008 | Full accounts made up to 31 December 2007 (12 pages) |
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 | Full accounts made up to 31 December 2006 (14 pages) |
24 July 2007 | Full accounts made up to 31 December 2006 (14 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) |
31 October 2006 | Full accounts made up to 31 December 2005 (11 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (11 pages) |
4 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
4 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
7 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
7 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
8 April 2005 | Return made up to 31/03/05; full list of members (2 pages) |
8 April 2005 | Return made up to 31/03/05; full list of members (2 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
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) |
10 January 2004 | New director appointed (3 pages) |
10 January 2004 | Director resigned (1 page) |
10 January 2004 | New director appointed (3 pages) |
10 January 2004 | Director resigned (1 page) |
10 September 2003 | Full accounts made up to 31 December 2002 (12 pages) |
10 September 2003 | Full accounts made up to 31 December 2002 (12 pages) |
28 April 2003 | Auditor's resignation (3 pages) |
28 April 2003 | Auditor's resignation (3 pages) |
25 April 2003 | Auditor's resignation (3 pages) |
25 April 2003 | Auditor's resignation (3 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) |
6 June 2002 | Full accounts made up to 31 December 2001 (12 pages) |
6 June 2002 | Full accounts made up to 31 December 2001 (12 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) |
6 June 2001 | Full accounts made up to 31 December 2000 (14 pages) |
6 June 2001 | Full accounts made up to 31 December 2000 (14 pages) |
9 May 2001 | Return made up to 01/04/01; full list of members (6 pages) |
9 May 2001 | Return made up to 01/04/01; full list of members (6 pages) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | Director resigned (1 page) |
8 June 2000 | Full accounts made up to 31 December 1999 (14 pages) |
8 June 2000 | Full accounts made up to 31 December 1999 (14 pages) |
2 May 2000 | Return made up to 01/04/00; full list of members (7 pages) |
2 May 2000 | Return made up to 01/04/00; full list of members (7 pages) |
2 July 1999 | Resolutions
|
2 July 1999 | Resolutions
|
15 June 1999 | Full accounts made up to 31 December 1998 (14 pages) |
15 June 1999 | Full accounts made up to 31 December 1998 (14 pages) |
4 May 1999 | Return made up to 01/04/99; full list of members (9 pages) |
4 May 1999 | Return made up to 01/04/99; full list of members (9 pages) |
12 October 1998 | Auditor's resignation (1 page) |
12 October 1998 | Auditor's resignation (1 page) |
25 June 1998 | Director resigned (1 page) |
25 June 1998 | Director resigned (1 page) |
22 May 1998 | Full accounts made up to 31 December 1997 (14 pages) |
22 May 1998 | Full accounts made up to 31 December 1997 (14 pages) |
20 April 1998 | Return made up to 01/04/98; no change of members (8 pages) |
20 April 1998 | Return made up to 01/04/98; no change of members (8 pages) |
8 August 1997 | Full accounts made up to 31 December 1996 (16 pages) |
8 August 1997 | Full accounts made up to 31 December 1996 (16 pages) |
11 April 1997 | Return made up to 01/04/97; no change of members (8 pages) |
11 April 1997 | Return made up to 01/04/97; no change of members (8 pages) |
24 September 1996 | Director resigned (1 page) |
24 September 1996 | Director resigned (1 page) |
7 June 1996 | Full accounts made up to 31 December 1995 (16 pages) |
7 June 1996 | Full accounts made up to 31 December 1995 (16 pages) |
26 April 1996 | Return made up to 01/04/96; full list of members (12 pages) |
26 April 1996 | Return made up to 01/04/96; full list of members (12 pages) |
4 January 1996 | Secretary's particulars changed (1 page) |
4 January 1996 | Secretary's particulars changed (1 page) |
5 December 1995 | Director's particulars changed (2 pages) |
5 December 1995 | Director's particulars changed (2 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (17 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (17 pages) |
21 July 1995 | Director resigned (2 pages) |
21 July 1995 | Director resigned (2 pages) |
4 July 1995 | Director resigned (2 pages) |
4 July 1995 | Director resigned (2 pages) |
4 July 1995 | Director resigned (2 pages) |
4 July 1995 | Director resigned (2 pages) |
3 May 1995 | Director's particulars changed (2 pages) |
3 May 1995 | Director's particulars changed (2 pages) |
2 May 1995 | Return made up to 01/04/95; no change of members (18 pages) |
2 May 1995 | Return made up to 01/04/95; no change of members (18 pages) |
28 April 1995 | Director resigned (2 pages) |
28 April 1995 | Director resigned (2 pages) |
20 April 1995 | Director resigned (2 pages) |
20 April 1995 | Director resigned (2 pages) |