London
EC3A 7AW
Director Name | Mr Tony O'Dwyer |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 10 June 2019(35 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 16 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Director Name | Mr Douglas John Townley |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 June 1996) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | 15 The Highgrove Old Kiln Lane, Heaton Bolton Greater Manchester BL1 5PX |
Director Name | Mr Robin Peter Larby |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 August 1996) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 7 Knowl Close Ramsbottom Bury Lancashire BL0 9YY |
Director Name | Alexander Jackson |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 03 September 1997) |
Role | Actuary |
Correspondence Address | 9 Alderwood Grove Ramsbottom Bury Lancashire BL0 0HQ |
Director Name | Paul Timothy Grainger |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 September 1992(9 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 30 June 1993) |
Role | Pension Consultant Financial Adviser |
Correspondence Address | 11 Wilkin Croft Cheadle Hulme Cheadle Cheshire SK8 6SD |
Director Name | Nigel Thomas Ginniff |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 December 1995) |
Role | Barrister |
Correspondence Address | 13 Bankside Westhoughton Bolton Lancashire BL5 2QP |
Secretary Name | Nigel Thomas Ginniff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 December 1995) |
Role | Company Director |
Correspondence Address | 13 Bankside Westhoughton Bolton Lancashire BL5 2QP |
Secretary Name | Mrs Jill Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1995(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 October 1998) |
Role | Administration Personnel Compl |
Correspondence Address | The Old Vicarage Chapel Lane, Heapey Chorley Lancashire PR6 8EN |
Director Name | Stephen Mark Lister Farrar |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1996(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 January 1998) |
Role | Actuary |
Correspondence Address | 33 Park View Eagley Bolton Lancashire BL1 7LE |
Director Name | Robert James Kingston Horn |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1996(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 October 1998) |
Role | Pensions Consultant |
Correspondence Address | 5 Summers Road Farncombe Godalming Surrey GU7 3BB |
Director Name | Mr Michael Smith |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 October 1998) |
Role | Pensions Consultancy |
Country of Residence | England |
Correspondence Address | 4 Valeside Durham County Durham DH1 4RF |
Director Name | Graham John Handley |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(14 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 29 October 1998) |
Role | Pensions Consultant |
Correspondence Address | Burn House Beltingham Bardon Mill Hexham Northumberland NE47 7BT |
Secretary Name | Ruth Tessa Michelson-Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1998(15 years, 3 months after company formation) |
Appointment Duration | 6 days (resigned 29 October 1998) |
Role | Company Director |
Correspondence Address | 26 Limes Avenue London N12 8QN |
Director Name | Caroline Emma Griffin Pain |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(15 years, 3 months after company formation) |
Appointment Duration | 3 days (resigned 29 October 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Top Apartment 11 Warwick Square London SW1V 2AA |
Director Name | Alan Thomas Ferguson Hunter |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(15 years, 3 months after company formation) |
Appointment Duration | 3 days (resigned 29 October 1998) |
Role | Chartered Accountant |
Correspondence Address | Flinders Cottage Flaunden Hertfordshire HP3 0PW |
Director Name | Mr Christopher Paul Vincent Martin |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1998(15 years, 3 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 10 June 2019) |
Role | Pensions Consultant/Trustee |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Director Name | David Laurence George Hallowell |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1998(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 September 2001) |
Role | Senior Consultant |
Correspondence Address | Norwest Kenilworth Close Banstead Surrey SM7 2BJ |
Director Name | June McIntosh |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1998(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 January 2000) |
Role | Employee Benefit Consultancy |
Correspondence Address | 1 Picketlaw Drive Carmunnock Glasgow G76 9AA Scotland |
Director Name | Mr Russell Vincent Whitefoord |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1998(15 years, 4 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 01 May 2018) |
Role | Actuary |
Country of Residence | United Kindom |
Correspondence Address | 35 Redwood Place Beaconsfield Buckinghamshire HP9 1RP |
Director Name | Pamela Ruth Ecclestone |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2001(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 August 2003) |
Role | Pensions Consultant |
Correspondence Address | 30 Mandeville Road Southgate London N14 7NH |
Director Name | Mr Terence Charles Monk |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2001(18 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 16 July 2008) |
Role | Insurance Broker |
Correspondence Address | 3 Georgian Close Camberley Surrey GU15 3TR |
Director Name | Mr Michael Terence Brown |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(18 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 August 2009) |
Role | Pension Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Lake House Cuttinglye Road Crawley Down West Sussex RH10 4LR |
Secretary Name | Mrs Barbara Lees |
---|---|
Status | Resigned |
Appointed | 12 June 2003(19 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 September 2006) |
Role | Chartered Secretary |
Correspondence Address | 15a Milford Street Cambridge Cambridgeshire CB1 2LP |
Director Name | Mr Nigel John Manley |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 May 2006(22 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 May 2006) |
Role | Independent Financial Advisor |
Country of Residence | England |
Correspondence Address | 10 Ash Gate Thatcham Berkshire RG18 4EH |
Secretary Name | Mrs Stephanie Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(23 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 26 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Director Name | Mr Peter Mark Redhead |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2009(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 November 2010) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 6 Crutched Friars London EC3N 2PH |
Director Name | Richard Colin Boniface |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2011(27 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 June 2016) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Secretary Name | Abbey National Secretariat Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1998(15 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 15 November 2000) |
Correspondence Address | Abbey House Baker Street Baker Street London NW1 6XL |
Secretary Name | JLT Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2015(31 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 April 2020) |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Website | jltgroup.com |
---|---|
Telephone | 020 75284444 |
Telephone region | London |
Registered Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
100 at £1 | Jlt Benefit Solutions LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
24 January 1997 | Delivered on: 30 January 1997 Satisfied on: 26 January 1999 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. See the mortgage charge document for full details. Fully Satisfied |
---|
27 June 2017 | Full accounts made up to 31 December 2016 (19 pages) |
---|---|
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
11 July 2016 | Termination of appointment of Richard Colin Boniface as a director on 30 June 2016 (1 page) |
22 June 2016 | Full accounts made up to 31 December 2015 (19 pages) |
13 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
1 July 2015 | Appointment of Jlt Secretaries Limited as a secretary on 26 June 2015 (2 pages) |
1 July 2015 | Termination of appointment of Stephanie Johnson as a secretary on 26 June 2015 (1 page) |
16 May 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
|
21 May 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
|
29 October 2013 | Director's details changed for Christopher Paul Vincent Martin on 29 October 2013 (2 pages) |
29 October 2013 | Director's details changed for Richard Colin Boniface on 29 October 2013 (2 pages) |
22 October 2013 | Secretary's details changed for Mrs Stephanie Johnson on 22 October 2013 (2 pages) |
5 August 2013 | Registered office address changed from 6 Crutched Friars London EC3N 2PH on 5 August 2013 (1 page) |
5 August 2013 | Registered office address changed from 6 Crutched Friars London EC3N 2PH on 5 August 2013 (1 page) |
23 May 2013 | Full accounts made up to 31 December 2012 (16 pages) |
5 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
11 May 2012 | Full accounts made up to 31 December 2011 (17 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
23 May 2011 | Full accounts made up to 31 December 2010 (13 pages) |
20 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
17 January 2011 | Appointment of Richard Colin Boniface as a director (2 pages) |
7 December 2010 | Termination of appointment of Peter Redhead as a director (1 page) |
18 May 2010 | Full accounts made up to 31 December 2009 (14 pages) |
21 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) |
6 November 2009 | Director's details changed for Christopher Paul Vincent Martin on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Christopher Paul Vincent Martin on 6 November 2009 (2 pages) |
20 October 2009 | Director's details changed for Peter Mark Redhead on 15 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Mrs Stephanie Johnson on 15 October 2009 (1 page) |
22 September 2009 | Appointment terminated director michael brown (1 page) |
17 September 2009 | Director appointed peter mark redhead (1 page) |
7 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
15 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
13 August 2008 | Full accounts made up to 31 December 2007 (13 pages) |
28 July 2008 | Appointment terminated director terence monk (1 page) |
9 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
13 August 2007 | Full accounts made up to 31 December 2006 (12 pages) |
25 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
19 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
6 September 2006 | New secretary appointed (1 page) |
6 September 2006 | Secretary resigned (1 page) |
24 May 2006 | Director resigned (1 page) |
15 May 2006 | New director appointed (1 page) |
4 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
6 July 2005 | Full accounts made up to 31 December 2004 (13 pages) |
7 April 2005 | Return made up to 31/03/05; full list of members (3 pages) |
26 May 2004 | Full accounts made up to 31 December 2003 (13 pages) |
23 April 2004 | Return made up to 31/03/04; full list of members (8 pages) |
9 September 2003 | Director's particulars changed (1 page) |
9 September 2003 | Director resigned (1 page) |
18 June 2003 | Secretary resigned (1 page) |
18 June 2003 | New secretary appointed (2 pages) |
22 May 2003 | Full accounts made up to 31 December 2002 (12 pages) |
28 April 2003 | Auditor's resignation (3 pages) |
25 April 2003 | Auditor's resignation (3 pages) |
23 April 2003 | Return made up to 31/03/03; full list of members (8 pages) |
18 June 2002 | Full accounts made up to 31 December 2001 (12 pages) |
29 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
1 February 2002 | Full accounts made up to 31 December 2000 (9 pages) |
27 January 2002 | New director appointed (2 pages) |
25 January 2002 | New director appointed (2 pages) |
25 January 2002 | New director appointed (2 pages) |
8 October 2001 | Director resigned (1 page) |
2 May 2001 | Return made up to 31/03/01; full list of members (7 pages) |
4 December 2000 | New secretary appointed (2 pages) |
4 December 2000 | Registered office changed on 04/12/00 from: abbey house baker street london NW1 6XL (1 page) |
4 December 2000 | Secretary resigned (1 page) |
3 May 2000 | Full accounts made up to 31 December 1999 (9 pages) |
22 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
4 February 2000 | Director resigned (1 page) |
17 January 2000 | Auditor's resignation (1 page) |
17 January 2000 | Full accounts made up to 31 December 1998 (9 pages) |
29 April 1999 | Return made up to 31/03/99; full list of members (7 pages) |
14 March 1999 | Director resigned (1 page) |
24 February 1999 | Resolutions
|
26 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1998 | Resolutions
|
23 December 1998 | Resolutions
|
9 December 1998 | New director appointed (2 pages) |
27 November 1998 | Registered office changed on 27/11/98 from: deakins mill egerton bolton BL7 9RP (1 page) |
19 November 1998 | New director appointed (2 pages) |
17 November 1998 | New director appointed (2 pages) |
17 November 1998 | New director appointed (2 pages) |
12 November 1998 | Director resigned (1 page) |
12 November 1998 | Director resigned (1 page) |
12 November 1998 | Secretary resigned (1 page) |
12 November 1998 | Director resigned (1 page) |
12 November 1998 | Director resigned (1 page) |
12 November 1998 | New secretary appointed (2 pages) |
12 November 1998 | Director resigned (1 page) |
8 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
20 April 1998 | Full accounts made up to 31 December 1997 (9 pages) |
6 February 1998 | New director appointed (2 pages) |
21 January 1998 | Director resigned (1 page) |
1 January 1998 | Company name changed djt independent trustee LIMITED\certificate issued on 01/01/98 (2 pages) |
26 November 1997 | Company name changed rea brothers independent trustee LIMITED\certificate issued on 27/11/97 (2 pages) |
6 November 1997 | Company name changed djt independent trustee LIMITED\certificate issued on 07/11/97 (2 pages) |
30 September 1997 | Return made up to 30/09/97; no change of members (4 pages) |
8 September 1997 | Director resigned (1 page) |
14 July 1997 | Full accounts made up to 31 December 1996 (8 pages) |
8 July 1997 | New director appointed (2 pages) |
30 January 1997 | Particulars of mortgage/charge (4 pages) |
1 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
6 September 1996 | Director resigned (1 page) |
6 September 1996 | New director appointed (2 pages) |
6 September 1996 | New director appointed (2 pages) |
20 June 1996 | Director resigned (2 pages) |
16 June 1996 | Full accounts made up to 31 December 1995 (8 pages) |
21 March 1996 | Full accounts made up to 31 December 1994 (9 pages) |
17 January 1996 | New secretary appointed (2 pages) |
3 January 1996 | Auditor's resignation (1 page) |
3 January 1996 | Secretary resigned;director resigned (1 page) |
30 October 1995 | Return made up to 30/09/95; full list of members (6 pages) |
22 March 1995 | Registered office changed on 22/03/95 from: aldermans house aldermans walk london EC2M 3XR (1 page) |
21 March 1995 | Director's particulars changed (2 pages) |
15 March 1995 | Full accounts made up to 30 June 1994 (10 pages) |