London
EC3A 7AW
Director Name | Mrs Helen Louise Ashton |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 2015(31 years, 9 months after company formation) |
Appointment Duration | 2 years (closed 20 July 2017) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 7EU |
Secretary Name | JLT Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 June 2015(31 years, 9 months after company formation) |
Appointment Duration | 2 years (closed 20 July 2017) |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Director Name | Ronald Douglas Lauchlan Urquhart |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 August 1995) |
Role | Chartered Accountant |
Correspondence Address | The Willows Hill Close Wonersh Guildford Surrey GU5 0QP |
Director Name | Simon Charles Sampson |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 March 1997) |
Role | Reinsurance Broker |
Correspondence Address | West Wratting Hall The Causeway West Wratting Cambridge CB1 5NA |
Director Name | Andrew John Gordon |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(8 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 07 January 2000) |
Role | Reinsurance Broker |
Correspondence Address | 91 Teddington Park Road Teddington Middlesex TW11 8NG |
Director Name | David Edward Corben |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(8 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 09 May 2000) |
Role | Reinsurance Broker |
Correspondence Address | 42 Roedean Crescent London SW15 5JU |
Secretary Name | David James Hickman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 March 1997) |
Role | Company Director |
Correspondence Address | 4b Sunningvale Avenue Biggin Hill Westerham Kent TN16 3BT |
Director Name | John Dorsey Sayer |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 1994(10 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 06 February 2001) |
Role | President.Jardine Sayer & Co |
Correspondence Address | 101 Library Place Princeton New Jersey Nj 08540 |
Director Name | Michael Brookman |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1995(11 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 15 January 2002) |
Role | Reinsurance Broker |
Correspondence Address | Flat 74 55 Ebury Street London SW1W 0PB |
Director Name | Lord Jonathan Peter Marland Of Odstock |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 June 1998) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Odstock Manor Salisbury Wiltshire SP5 4JA |
Secretary Name | Paul Jonathan Dransfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 October 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Shortheath Road Farnham Surrey GU9 8SR |
Director Name | Peter John Walton |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1997(14 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 29 January 2004) |
Role | Chartered Accountant |
Correspondence Address | Stirling House Stanley Avenue Beckenham Kent BR3 2PX |
Director Name | Edward John Lloyd |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(14 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 02 April 2008) |
Role | Insurance Broker |
Correspondence Address | 1 Moreton Terrace Mews South London SW1V 2NU |
Secretary Name | Mr David James Hickman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1999(16 years after company formation) |
Appointment Duration | 15 years, 2 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Director Name | Mr Andrew Colin Colderwood |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2003(20 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 26 June 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Director Name | Mr David James Hickman |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(24 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 December 2014) |
Role | 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 | 29 December 2014(31 years, 3 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 26 June 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Secretary Name | Mrs Stephanie Johnson |
---|---|
Status | Resigned |
Appointed | 31 December 2014(31 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 26 June 2015) |
Role | Company Director |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Website | jltgroup.com |
---|
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 |
185 at £1 | Jib Uk Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 July 2017 | Final Gazette dissolved following liquidation (1 page) |
20 April 2017 | Return of final meeting in a members' voluntary winding up (10 pages) |
20 April 2017 | Liquidators' statement of receipts and payments to 6 April 2017 (10 pages) |
20 April 2017 | Liquidators' statement of receipts and payments to 6 April 2017 (10 pages) |
20 April 2017 | Return of final meeting in a members' voluntary winding up (10 pages) |
6 October 2016 | Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AW to 55 Baker Street London W1U 7EU on 6 October 2016 (2 pages) |
6 October 2016 | Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AW to 55 Baker Street London W1U 7EU on 6 October 2016 (2 pages) |
4 October 2016 | Declaration of solvency (3 pages) |
4 October 2016 | Appointment of a voluntary liquidator (1 page) |
4 October 2016 | Resolutions
|
4 October 2016 | Declaration of solvency (3 pages) |
4 October 2016 | Resolutions
|
4 October 2016 | Appointment of a voluntary liquidator (1 page) |
20 September 2016 | Solvency Statement dated 24/08/16 (1 page) |
20 September 2016 | Resolutions
|
20 September 2016 | Statement of capital on 20 September 2016
|
20 September 2016 | Statement by Directors (1 page) |
20 September 2016 | Statement of capital on 20 September 2016
|
20 September 2016 | Statement by Directors (1 page) |
20 September 2016 | Solvency Statement dated 24/08/16 (1 page) |
2 September 2016 | Resolutions
|
2 September 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
|
22 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
22 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
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) |
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) |
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 Andrew Colin Colderwood 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) |
30 June 2015 | Termination of appointment of Andrew Colin Colderwood as a director on 26 June 2015 (1 page) |
29 June 2015 | Appointment of Mrs Helen Louise Ashton 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) |
29 June 2015 | Appointment of Mrs Helen Louise Ashton 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) |
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
|
12 January 2015 | Appointment of Mrs Stephanie Johnson as a director on 29 December 2014 (2 pages) |
12 January 2015 | Termination of appointment of David James Hickman as a director on 31 December 2014 (1 page) |
12 January 2015 | Appointment of Mrs Stephanie Johnson as a secretary on 31 December 2014 (2 pages) |
12 January 2015 | Termination of appointment of David James Hickman as a secretary on 31 December 2014 (1 page) |
12 January 2015 | Termination of appointment of David James Hickman as a secretary on 31 December 2014 (1 page) |
12 January 2015 | Termination of appointment of David James Hickman as a director on 31 December 2014 (1 page) |
12 January 2015 | Appointment of Mrs Stephanie Johnson as a director on 29 December 2014 (2 pages) |
12 January 2015 | Appointment of Mrs Stephanie Johnson as a secretary on 31 December 2014 (2 pages) |
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
15 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
26 November 2013 | Director's details changed for Mr David James Hickman on 26 November 2013 (2 pages) |
26 November 2013 | Director's details changed for Mr David James Hickman on 26 November 2013 (2 pages) |
26 November 2013 | Secretary's details changed for Mr David James Hickman on 26 November 2013 (2 pages) |
26 November 2013 | Secretary'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) |
16 August 2013 | Director's details changed for Mr Andrew Colin Colderwood on 16 August 2013 (2 pages) |
16 August 2013 | Director's details changed for Mr Andrew Colin Colderwood on 16 August 2013 (2 pages) |
17 June 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
17 June 2013 | Accounts for a dormant company made up to 31 December 2012 (7 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) |
25 June 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
25 June 2012 | Accounts for a dormant company made up to 31 December 2011 (7 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) |
8 July 2011 | Full accounts made up to 31 December 2010 (10 pages) |
8 July 2011 | Full accounts made up to 31 December 2010 (10 pages) |
19 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
15 June 2010 | Full accounts made up to 31 December 2009 (11 pages) |
15 June 2010 | Full accounts made up to 31 December 2009 (11 pages) |
22 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
22 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) |
22 May 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
22 May 2009 | Accounts for a dormant company made up to 31 December 2008 (7 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) |
28 May 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
28 May 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
16 April 2008 | Director appointed mr david james hickman (1 page) |
16 April 2008 | Appointment terminated director edward lloyd (1 page) |
16 April 2008 | Appointment terminated director edward lloyd (1 page) |
16 April 2008 | Director appointed mr david james hickman (1 page) |
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 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
24 July 2007 | Accounts for a dormant company made up to 31 December 2006 (7 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) |
24 October 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
24 October 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
3 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
3 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
3 June 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
3 June 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
7 April 2005 | Return made up to 31/03/05; full list of members (2 pages) |
7 April 2005 | Return made up to 31/03/05; full list of members (2 pages) |
26 October 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
26 October 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | Return made up to 01/04/04; full list of members (7 pages) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | Return made up to 01/04/04; full list of members (7 pages) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | Director resigned (1 page) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | New director appointed (2 pages) |
3 November 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
3 November 2003 | Accounts for a dormant company made up to 31 December 2002 (7 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) |
12 August 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
12 August 2002 | Total exemption small company accounts made up to 31 December 2001 (7 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) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | Director resigned (1 page) |
30 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
30 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
22 June 2001 | Amended full accounts made up to 31 December 1999 (13 pages) |
22 June 2001 | Amended full accounts made up to 31 December 1999 (13 pages) |
9 May 2001 | Return made up to 01/04/01; full list of members (7 pages) |
9 May 2001 | Return made up to 01/04/01; full list of members (7 pages) |
21 February 2001 | Director resigned (1 page) |
21 February 2001 | Director resigned (1 page) |
30 January 2001 | Full accounts made up to 31 December 1999 (13 pages) |
30 January 2001 | Full accounts made up to 31 December 1999 (13 pages) |
19 December 2000 | Director's particulars changed (1 page) |
19 December 2000 | Director's particulars changed (1 page) |
15 June 2000 | Director resigned (1 page) |
15 June 2000 | Director resigned (1 page) |
2 May 2000 | Return made up to 01/04/00; full list of members
|
2 May 2000 | Return made up to 01/04/00; full list of members
|
13 January 2000 | Director resigned (1 page) |
13 January 2000 | Director resigned (1 page) |
2 November 1999 | Full accounts made up to 31 December 1998 (17 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (17 pages) |
22 October 1999 | Resolutions
|
22 October 1999 | Resolutions
|
20 October 1999 | Secretary resigned (1 page) |
20 October 1999 | New secretary appointed (2 pages) |
20 October 1999 | New secretary appointed (2 pages) |
20 October 1999 | Secretary resigned (1 page) |
20 September 1999 | Director's particulars changed (1 page) |
20 September 1999 | Director's particulars changed (1 page) |
4 May 1999 | Return made up to 01/04/99; no change of members
|
4 May 1999 | Return made up to 01/04/99; no change of members
|
12 October 1998 | Auditor's resignation (1 page) |
12 October 1998 | Auditor's resignation (1 page) |
25 September 1998 | Full accounts made up to 31 December 1997 (15 pages) |
25 September 1998 | Full accounts made up to 31 December 1997 (15 pages) |
9 July 1998 | New director appointed (3 pages) |
9 July 1998 | New director appointed (3 pages) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | Director resigned (1 page) |
6 May 1998 | Return made up to 01/04/98; no change of members (8 pages) |
6 May 1998 | Return made up to 01/04/98; no change of members (8 pages) |
18 November 1997 | New director appointed (2 pages) |
18 November 1997 | New director appointed (2 pages) |
19 August 1997 | Full accounts made up to 31 December 1996 (16 pages) |
19 August 1997 | Full accounts made up to 31 December 1996 (16 pages) |
8 June 1997 | Statement of affairs (2 pages) |
8 June 1997 | Ad 27/03/97--------- £ si 2@1 (2 pages) |
8 June 1997 | Statement of affairs (2 pages) |
8 June 1997 | Ad 27/03/97--------- £ si 2@1 (2 pages) |
22 May 1997 | Ad 27/03/97--------- £ si 2@1 (2 pages) |
22 May 1997 | Ad 27/03/97--------- £ si 2@1 (2 pages) |
29 April 1997 | Return made up to 01/04/97; full list of members (8 pages) |
29 April 1997 | Return made up to 01/04/97; full list of members (8 pages) |
24 April 1997 | Ad 01/04/97--------- £ si 76@1=76 £ ic 109/185 (2 pages) |
24 April 1997 | Ad 01/04/97--------- £ si 76@1=76 £ ic 109/185 (2 pages) |
15 April 1997 | New director appointed (3 pages) |
15 April 1997 | New director appointed (3 pages) |
14 April 1997 | Secretary resigned (1 page) |
14 April 1997 | New secretary appointed (2 pages) |
14 April 1997 | New secretary appointed (2 pages) |
14 April 1997 | Secretary resigned (1 page) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | Director resigned (1 page) |
1 April 1997 | Company name changed jardine reinsurance holdings (U. K.) LIMITED\certificate issued on 01/04/97 (2 pages) |
1 April 1997 | Company name changed jardine reinsurance holdings (U. K.) LIMITED\certificate issued on 01/04/97 (2 pages) |
3 September 1996 | Full accounts made up to 31 December 1995 (16 pages) |
3 September 1996 | Full accounts made up to 31 December 1995 (16 pages) |
25 April 1996 | Return made up to 01/04/96; no change of members (9 pages) |
25 April 1996 | Return made up to 01/04/96; no change of members (9 pages) |
5 September 1995 | Director resigned (2 pages) |
5 September 1995 | Director resigned (2 pages) |
28 July 1995 | New director appointed (2 pages) |
28 July 1995 | New director appointed (2 pages) |
25 July 1995 | Director's particulars changed (2 pages) |
25 July 1995 | Director's particulars changed (2 pages) |
2 May 1995 | Return made up to 01/04/95; full list of members (16 pages) |
2 May 1995 | Return made up to 01/04/95; full list of members (16 pages) |
15 March 1995 | Statement of affairs (4 pages) |
15 March 1995 | Statement of affairs (4 pages) |
15 March 1995 | Ad 31/10/94--------- £ si 9@1 (4 pages) |
15 March 1995 | Ad 31/10/94--------- £ si 9@1 (4 pages) |
9 March 1995 | Full accounts made up to 31 December 1994 (15 pages) |
9 March 1995 | Full accounts made up to 31 December 1994 (15 pages) |
30 March 1984 | Company name changed\certificate issued on 30/03/84 (2 pages) |
30 March 1984 | Company name changed\certificate issued on 30/03/84 (2 pages) |
30 September 1983 | Certificate of incorporation (1 page) |
30 September 1983 | Certificate of incorporation (1 page) |