Company NameJLT Benefit Consultants Limited
Company StatusDissolved
Company Number01635878
CategoryPrivate Limited Company
Incorporation Date17 May 1982(41 years, 11 months ago)
Dissolution Date29 June 2021 (2 years, 10 months ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Thomas McDonald
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2018(35 years, 11 months after company formation)
Appointment Duration3 years, 2 months (closed 29 June 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMr Tony O'Dwyer
Date of BirthApril 1970 (Born 54 years ago)
NationalityIrish
StatusClosed
Appointed01 May 2018(35 years, 11 months after company formation)
Appointment Duration3 years, 2 months (closed 29 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMr Dennis Michael Wright
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 June 1994)
RoleActuary
Correspondence Address18 Hunston Road
Sale
Cheshire
M33 4RP
Director NameMr Michael Terence Brown
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 7 months after company formation)
Appointment Duration18 years, 8 months (resigned 31 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lake House
Cuttinglye Road
Crawley Down
West Sussex
RH10 4LR
Director NameArthur George Chopping
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 June 1994)
RoleSystems Director
Correspondence Address6c Somerset Road
Ealing
London
W13 9PB
Director NameMr Paul Adrian Stanway
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 17 April 1996)
RoleActuary
Correspondence AddressWoodside 26 Deepdene Wood
Dorking
Surrey
RH5 4BQ
Director NameDesmond George Reeves
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 May 1998)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Morella Road
London
SW12 8UH
Director NameMr Timothy John Meredith Evans
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 June 1994)
RoleConsulting Actuary
Country of ResidenceEngland
Correspondence Address37 School Walk
Sunbury On Thames
Middlesex
TW16 6RB
Director NameMr Gerald Victor Hart
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 January 1993)
RoleTax Consultant
Correspondence AddressBowdell
Kentwyns Drive
Horsham
W Sussex
RH13 6EU
Director NameMr Michal Stefan Grott
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 7 months after company formation)
Appointment Duration11 years, 11 months (resigned 05 December 2002)
RoleFinance Director
Correspondence Address93 Popes Grove
Twickenham
Middlesex
TW1 4JT
Secretary NameMr Michael Terence Brown
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lake House
Cuttinglye Road
Crawley Down
West Sussex
RH10 4LR
Director NameBarry Robert Kirk Hunton
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(10 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 June 1994)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWychwood
54 Dowhills Road
Liverpool
Merseyside
L23 8SP
Secretary NameMr Michal Stefan Grott
NationalityBritish
StatusResigned
Appointed14 March 1994(11 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 23 June 1994)
RoleCompany Director
Correspondence Address93 Popes Grove
Twickenham
Middlesex
TW1 4JT
Director NameMartin John Wakeley
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1994(12 years, 1 month after company formation)
Appointment Duration7 months, 4 weeks (resigned 16 February 1995)
RoleInsurance Broker
Correspondence AddressGlebe House
Winchfield
Basingstoke
Hampshire
RG27 8DB
Director NameMr Karl Daniels
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1994(12 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 2000)
RoleBusiness Strategy Consultant
Country of ResidenceEngland
Correspondence AddressThe Manor House
27 Cumberland House
Woodbridge
Suffolk
IP12 4AH
Director NameMr Stephen Richard Bridges
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(12 years, 7 months after company formation)
Appointment Duration4 years (resigned 22 January 1999)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address9 Fairholme Crescent
Ashtead
Surrey
KT21 2HN
Director NameMr Michael Christopher David Gribbin
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1995(12 years, 9 months after company formation)
Appointment Duration2 years (resigned 10 March 1997)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressHigher Ash Farm
Ash
Dartmouth
Devon
TQ6 0LR
Director NameMr Nicholas John Cosh
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1995(12 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 June 1997)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Leopold Road
Wimbledon
London
SW19 7JG
Secretary NameMr David James Hickman
NationalityBritish
StatusResigned
Appointed11 December 1995(13 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 12 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect Cottage
Well Hill
Old Chelsfield
Kent
BR6 7PR
Director NameMr Peter Mark Redhead
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1995(13 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 07 July 2004)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressHillside 39 Heybridge Lane
Prestbury
Macclesfield
Cheshire
SK10 4ES
Director NameJohn Peter Hastings Bass
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1997(14 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 07 July 2004)
RoleInsurance Broker
Correspondence AddressAshmansworth Manor
Ashmansworth
Newbury
Berkshire
RG20 9SG
Director NameAdrian David Stanworth
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1999(16 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 07 July 2004)
RoleActuary
Correspondence Address16 Mossdale Avenue
Bolton
Lancashire
BL1 5YA
Director NameMr Timothy John Meredith Evans
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(17 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 School Walk
Sunbury On Thames
Middlesex
TW16 6RB
Secretary NameMrs Stephanie Johnson
NationalityBritish
StatusResigned
Appointed12 March 2001(18 years, 10 months after company formation)
Appointment Duration14 years, 3 months (resigned 26 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMr David Lyndon Jones
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2001(19 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 July 2004)
RoleConsulting Actuary
Country of ResidenceUnited Kingdom
Correspondence AddressSouthfield House
58 Ledborough Lane
Beaconsfield
Buckinghamshire
HP9 2DF
Director NameMrs Stephanie Johnson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2002(20 years, 6 months after company formation)
Appointment Duration12 years, 7 months (resigned 26 June 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMr Phillip Eric Goodings
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2002(20 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 04 June 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Crutched Friars
London
EC3N 2PH
Director NameTroy Adam Clutterbuck
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2010(28 years after company formation)
Appointment Duration5 years, 3 months (resigned 01 September 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMrs Helen Louise Ashton
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2015(33 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 04 August 2017)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameHelen Frances Hay
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2015(33 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 01 May 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMark David Jones
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(33 years, 3 months after company formation)
Appointment Duration3 weeks (resigned 22 September 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMiss Samantha Andrews
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2017(35 years, 3 months after company formation)
Appointment Duration8 months (resigned 01 May 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Botolph Building 138 Houndsditch
London
EC3A 7AW
Secretary NameJardine Insurance Services Limited (Corporation)
StatusResigned
Appointed23 June 1994(12 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 11 December 1995)
Correspondence AddressJardine House
6 Crutched Friars
London
EC3N 2HT
Secretary NameJLT Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 2015(33 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 01 April 2020)
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW

Contact

Websitethisinsurance.co.uk
Telephone01763 222333
Telephone regionRoyston

Location

Registered AddressThe St Botolph Building
138 Houndsditch
London
EC3A 7AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Shareholders

50k at £1Jlt Eb Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

28 April 1988Delivered on: 30 April 1988
Satisfied on: 29 September 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

8 March 2021Statement by Directors (2 pages)
8 March 2021Solvency Statement dated 01/03/21 (2 pages)
8 March 2021Statement of capital on 8 March 2021
  • GBP 1
(4 pages)
8 March 2021Resolutions
  • RES13 ‐ Sum held in share premium account be capitalised 01/03/2021
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
15 February 2021Director's details changed for Mr Thomas Mcdonald on 21 December 2020 (2 pages)
26 August 2020Memorandum and Articles of Association (19 pages)
26 August 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
27 May 2020Termination of appointment of Jlt Secretaries Limited as a secretary on 1 April 2020 (1 page)
18 March 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
14 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
21 May 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
18 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
3 October 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
9 May 2018Appointment of Mr Thomas Mcdonald as a director on 1 May 2018 (2 pages)
9 May 2018Termination of appointment of Helen Frances Hay as a director on 1 May 2018 (1 page)
9 May 2018Appointment of Mr Tony O'dwyer as a director on 1 May 2018 (2 pages)
9 May 2018Termination of appointment of Samantha Andrews as a director on 1 May 2018 (1 page)
19 February 2018Confirmation statement made on 14 February 2018 with updates (4 pages)
14 February 2018Director's details changed for Miss Samantha Andrews on 14 February 2018 (2 pages)
1 September 2017Appointment of Miss Samantha Andrews as a director on 1 September 2017 (2 pages)
1 September 2017Appointment of Miss Samantha Andrews as a director on 1 September 2017 (2 pages)
31 August 2017Termination of appointment of Helen Louise Ashton as a director on 4 August 2017 (1 page)
31 August 2017Termination of appointment of Helen Louise Ashton as a director on 4 August 2017 (1 page)
26 June 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
26 June 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
14 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 50,000
(4 pages)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 50,000
(4 pages)
5 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
5 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
23 September 2015Termination of appointment of Mark David Jones as a director on 22 September 2015 (1 page)
23 September 2015Termination of appointment of Mark David Jones as a director on 22 September 2015 (1 page)
9 September 2015Appointment of Mark David Jones as a director on 1 September 2015 (2 pages)
9 September 2015Termination of appointment of Troy Adam Clutterbuck as a director on 1 September 2015 (1 page)
9 September 2015Termination of appointment of Troy Adam Clutterbuck as a director on 1 September 2015 (1 page)
9 September 2015Termination of appointment of Troy Adam Clutterbuck as a director on 1 September 2015 (1 page)
9 September 2015Appointment of Mark David Jones as a director on 1 September 2015 (2 pages)
9 September 2015Appointment of Mark David Jones as a director on 1 September 2015 (2 pages)
4 August 2015Appointment of Jlt Secretaries Limited as a secretary on 26 June 2015 (2 pages)
4 August 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)
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 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)
6 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 50,000
(5 pages)
6 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 50,000
(5 pages)
15 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
15 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
26 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 50,000
(5 pages)
26 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 50,000
(5 pages)
29 October 2013Director's details changed for Troy Adam Clutterbuck on 29 October 2013 (2 pages)
29 October 2013Director's details changed for Troy Adam Clutterbuck on 29 October 2013 (2 pages)
22 October 2013Secretary's details changed for Mrs Stephanie Johnson on 22 October 2013 (2 pages)
22 October 2013Director's details changed for Mrs Stephanie Johnson on 22 October 2013 (2 pages)
22 October 2013Secretary's details changed for Mrs Stephanie Johnson on 22 October 2013 (2 pages)
22 October 2013Director's details changed for Mrs Stephanie Johnson on 22 October 2013 (2 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
6 August 2013Registered office address changed from 6 Crutched Friars London EC3N 2PH on 6 August 2013 (1 page)
6 August 2013Registered office address changed from 6 Crutched Friars London EC3N 2PH on 6 August 2013 (1 page)
6 August 2013Registered office address changed from 6 Crutched Friars London EC3N 2PH on 6 August 2013 (1 page)
6 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
21 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
21 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
1 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
21 June 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
21 June 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
17 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
7 June 2010Termination of appointment of Phillip Goodings as a director (1 page)
7 June 2010Accounts for a dormant company made up to 31 December 2009 (10 pages)
7 June 2010Termination of appointment of Phillip Goodings as a director (1 page)
7 June 2010Accounts for a dormant company made up to 31 December 2009 (10 pages)
4 June 2010Appointment of Troy Adam Clutterbuck as a director (2 pages)
4 June 2010Appointment of Troy Adam Clutterbuck as a director (2 pages)
17 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 31 January 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)
21 October 2009Secretary's details changed for Mrs Stephanie Johnson on 15 October 2009 (1 page)
21 October 2009Secretary's details changed for Mrs Stephanie Johnson on 15 October 2009 (1 page)
20 October 2009Director's details changed for Mrs Stephanie Johnson on 15 October 2009 (2 pages)
20 October 2009Director's details changed for Mrs Stephanie Johnson on 15 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Phillip Eric Goodings on 15 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Phillip Eric Goodings on 15 October 2009 (2 pages)
2 September 2009Appointment terminated director michael brown (1 page)
2 September 2009Appointment terminated director michael brown (1 page)
26 May 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
26 May 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
16 March 2009Return made up to 31/01/09; full list of members (4 pages)
16 March 2009Return made up to 31/01/09; full list of members (4 pages)
21 July 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
21 July 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
6 June 2008Return made up to 31/01/08; full list of members (4 pages)
6 June 2008Return made up to 31/01/08; full list of members (4 pages)
29 May 2008Withdrawal of application for striking off (1 page)
29 May 2008Withdrawal of application for striking off (1 page)
30 December 2007Application for striking-off (1 page)
30 December 2007Application for striking-off (1 page)
28 August 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
28 August 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
12 February 2007Return made up to 31/01/07; full list of members (2 pages)
12 February 2007Return made up to 31/01/07; full list of members (2 pages)
3 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
3 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
22 June 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
22 June 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
1 February 2006Return made up to 31/01/06; full list of members (3 pages)
1 February 2006Return made up to 31/01/06; full list of members (3 pages)
6 July 2005Full accounts made up to 31 December 2004 (10 pages)
6 July 2005Full accounts made up to 31 December 2004 (10 pages)
2 March 2005Return made up to 31/01/05; full list of members (7 pages)
2 March 2005Return made up to 31/01/05; full list of members (7 pages)
13 July 2004Director resigned (1 page)
13 July 2004Director resigned (1 page)
13 July 2004Director resigned (1 page)
13 July 2004Director resigned (1 page)
13 July 2004Director resigned (1 page)
13 July 2004Director resigned (1 page)
13 July 2004Director resigned (1 page)
13 July 2004Director resigned (1 page)
13 May 2004Full accounts made up to 31 December 2003 (13 pages)
13 May 2004Full accounts made up to 31 December 2003 (13 pages)
3 March 2004Return made up to 31/01/04; full list of members (9 pages)
3 March 2004Return made up to 31/01/04; full list of members (9 pages)
17 September 2003Director resigned (1 page)
17 September 2003Director resigned (1 page)
23 May 2003Full accounts made up to 31 December 2002 (15 pages)
23 May 2003Full accounts made up to 31 December 2002 (15 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)
4 March 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 March 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 December 2002Director resigned (1 page)
17 December 2002Director resigned (1 page)
10 December 2002New director appointed (2 pages)
10 December 2002New director appointed (2 pages)
10 December 2002New director appointed (2 pages)
10 December 2002New director appointed (2 pages)
8 May 2002Full accounts made up to 31 December 2001 (19 pages)
8 May 2002Full accounts made up to 31 December 2001 (19 pages)
1 March 2002Return made up to 31/01/02; full list of members (8 pages)
1 March 2002Return made up to 31/01/02; full list of members (8 pages)
1 March 2002Secretary resigned (1 page)
1 March 2002New secretary appointed (2 pages)
1 March 2002New secretary appointed (2 pages)
1 March 2002Secretary resigned (1 page)
2 January 2002Company name changed jlt benefit solutions LIMITED\certificate issued on 02/01/02 (2 pages)
2 January 2002Company name changed jlt benefit solutions LIMITED\certificate issued on 02/01/02 (2 pages)
12 September 2001New director appointed (2 pages)
12 September 2001New director appointed (2 pages)
13 June 2001Full accounts made up to 31 December 2000 (15 pages)
13 June 2001Full accounts made up to 31 December 2000 (15 pages)
27 March 2001Director resigned (1 page)
27 March 2001Director resigned (1 page)
2 March 2001Return made up to 31/01/01; full list of members (8 pages)
2 March 2001Return made up to 31/01/01; full list of members (8 pages)
15 December 2000Company name changed jardine reeves brown LIMITED\certificate issued on 15/12/00 (2 pages)
15 December 2000Company name changed jardine reeves brown LIMITED\certificate issued on 15/12/00 (2 pages)
19 September 2000Full accounts made up to 31 December 1999 (15 pages)
19 September 2000Full accounts made up to 31 December 1999 (15 pages)
3 March 2000New director appointed (2 pages)
3 March 2000New director appointed (2 pages)
8 February 2000Return made up to 31/01/00; full list of members
  • 363(287) ‐ Registered office changed on 08/02/00
(9 pages)
8 February 2000Return made up to 31/01/00; full list of members
  • 363(287) ‐ Registered office changed on 08/02/00
(9 pages)
12 May 1999Secretary's particulars changed (1 page)
12 May 1999Secretary's particulars changed (1 page)
9 May 1999Full accounts made up to 31 December 1998 (16 pages)
9 May 1999Full accounts made up to 31 December 1998 (16 pages)
8 May 1999New director appointed (2 pages)
8 May 1999New director appointed (2 pages)
18 February 1999Return made up to 31/01/99; no change of members (11 pages)
18 February 1999Return made up to 31/01/99; no change of members (11 pages)
2 February 1999Director resigned (1 page)
2 February 1999Director resigned (1 page)
12 October 1998Auditor's resignation (1 page)
12 October 1998Auditor's resignation (1 page)
12 October 1998Auditor's resignation (1 page)
12 October 1998Auditor's resignation (1 page)
6 October 1998Secretary's particulars changed (1 page)
6 October 1998Secretary's particulars changed (1 page)
22 May 1998Director resigned (1 page)
22 May 1998Full accounts made up to 31 December 1997 (16 pages)
22 May 1998Full accounts made up to 31 December 1997 (16 pages)
22 May 1998Director resigned (1 page)
26 February 1998Return made up to 31/01/98; full list of members (15 pages)
26 February 1998Return made up to 31/01/98; full list of members (15 pages)
18 September 1997Director's particulars changed (1 page)
18 September 1997Director's particulars changed (1 page)
8 August 1997Full accounts made up to 31 December 1996 (17 pages)
8 August 1997Full accounts made up to 31 December 1996 (17 pages)
6 July 1997Director resigned (1 page)
6 July 1997Director resigned (1 page)
24 March 1997Return made up to 31/01/97; no change of members (12 pages)
24 March 1997Return made up to 31/01/97; no change of members (12 pages)
17 March 1997New director appointed (2 pages)
17 March 1997Director resigned (1 page)
17 March 1997New director appointed (2 pages)
17 March 1997Director resigned (1 page)
9 May 1996Director resigned (1 page)
9 May 1996Director resigned (1 page)
19 March 1996Full accounts made up to 31 December 1995 (18 pages)
19 March 1996Full accounts made up to 31 December 1995 (18 pages)
12 February 1996Return made up to 31/01/96; no change of members (12 pages)
12 February 1996Return made up to 31/01/96; no change of members (12 pages)
26 January 1996Director's particulars changed (1 page)
26 January 1996Director's particulars changed (1 page)
4 January 1996New director appointed (2 pages)
4 January 1996New director appointed (2 pages)
20 December 1995Secretary resigned;new secretary appointed (2 pages)
20 December 1995Secretary resigned;new secretary appointed (2 pages)
14 March 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
14 March 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
20 July 1994Full accounts made up to 31 March 1994 (16 pages)
20 July 1994Full accounts made up to 31 March 1994 (16 pages)