Company NameJardine Lloyd Thompson Reinsurance Holdings Limited
Company StatusDissolved
Company Number01757595
CategoryPrivate Limited Company
Incorporation Date30 September 1983(40 years, 7 months ago)
Dissolution Date20 July 2017 (6 years, 9 months ago)
Previous NamesFountainhead Investments Limited and Jardine Reinsurance Holdings (U.K.) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameHelen Frances Hay
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2015(31 years, 9 months after company formation)
Appointment Duration2 years (closed 20 July 2017)
RoleSecretary
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
StatusClosed
Appointed26 June 2015(31 years, 9 months after company formation)
Appointment Duration2 years (closed 20 July 2017)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Secretary NameJLT Secretaries Limited (Corporation)
StatusClosed
Appointed26 June 2015(31 years, 9 months after company formation)
Appointment Duration2 years (closed 20 July 2017)
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameRonald Douglas Lauchlan Urquhart
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(8 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 1995)
RoleChartered Accountant
Correspondence AddressThe Willows
Hill Close Wonersh
Guildford
Surrey
GU5 0QP
Director NameSimon Charles Sampson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(8 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 March 1997)
RoleReinsurance Broker
Correspondence AddressWest Wratting Hall
The Causeway
West Wratting
Cambridge
CB1 5NA
Director NameAndrew John Gordon
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(8 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 07 January 2000)
RoleReinsurance Broker
Correspondence Address91 Teddington Park Road
Teddington
Middlesex
TW11 8NG
Director NameDavid Edward Corben
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(8 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 09 May 2000)
RoleReinsurance Broker
Correspondence Address42 Roedean Crescent
London
SW15 5JU
Secretary NameDavid James Hickman
NationalityBritish
StatusResigned
Appointed01 April 1992(8 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 24 March 1997)
RoleCompany Director
Correspondence Address4b Sunningvale Avenue
Biggin Hill
Westerham
Kent
TN16 3BT
Director NameJohn Dorsey Sayer
Date of BirthJuly 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 1994(10 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 06 February 2001)
RolePresident.Jardine Sayer & Co
Correspondence Address101 Library Place
Princeton
New Jersey
Nj 08540
Director NameMichael Brookman
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1995(11 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 15 January 2002)
RoleReinsurance Broker
Correspondence AddressFlat 74
55 Ebury Street
London
SW1W 0PB
Director NameLord Jonathan Peter Marland Of Odstock
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1997(13 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 1998)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressOdstock Manor
Salisbury
Wiltshire
SP5 4JA
Secretary NamePaul Jonathan Dransfield
NationalityBritish
StatusResigned
Appointed24 March 1997(13 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Shortheath Road
Farnham
Surrey
GU9 8SR
Director NamePeter John Walton
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1997(14 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 29 January 2004)
RoleChartered Accountant
Correspondence AddressStirling House Stanley Avenue
Beckenham
Kent
BR3 2PX
Director NameEdward John Lloyd
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(14 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 02 April 2008)
RoleInsurance Broker
Correspondence Address1 Moreton Terrace Mews South
London
SW1V 2NU
Secretary NameMr David James Hickman
NationalityBritish
StatusResigned
Appointed12 October 1999(16 years after company formation)
Appointment Duration15 years, 2 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMr Andrew Colin Colderwood
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2003(20 years, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 26 June 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMr David James Hickman
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(24 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMrs Stephanie Johnson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2014(31 years, 3 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 26 June 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Secretary NameMrs Stephanie Johnson
StatusResigned
Appointed31 December 2014(31 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 26 June 2015)
RoleCompany Director
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW

Contact

Websitejltgroup.com

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

185 at £1Jib Uk Holdings LTD
100.00%
Ordinary

Accounts

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

Filing History

20 July 2017Final Gazette dissolved following liquidation (1 page)
20 July 2017Final Gazette dissolved following liquidation (1 page)
20 April 2017Return of final meeting in a members' voluntary winding up (10 pages)
20 April 2017Liquidators' statement of receipts and payments to 6 April 2017 (10 pages)
20 April 2017Liquidators' statement of receipts and payments to 6 April 2017 (10 pages)
20 April 2017Return of final meeting in a members' voluntary winding up (10 pages)
6 October 2016Registered 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 2016Registered 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 2016Declaration of solvency (3 pages)
4 October 2016Appointment of a voluntary liquidator (1 page)
4 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-23
(2 pages)
4 October 2016Declaration of solvency (3 pages)
4 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-23
(2 pages)
4 October 2016Appointment of a voluntary liquidator (1 page)
20 September 2016Solvency Statement dated 24/08/16 (1 page)
20 September 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 September 2016Statement of capital on 20 September 2016
  • GBP 1
(3 pages)
20 September 2016Statement by Directors (1 page)
20 September 2016Statement of capital on 20 September 2016
  • GBP 1
(3 pages)
20 September 2016Statement by Directors (1 page)
20 September 2016Solvency Statement dated 24/08/16 (1 page)
2 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
2 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
13 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 185
(4 pages)
13 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 185
(4 pages)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
1 July 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 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)
30 June 2015Termination of appointment of Stephanie Johnson as a director on 26 June 2015 (1 page)
30 June 2015Termination of appointment of Andrew Colin Colderwood 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)
30 June 2015Termination of appointment of Andrew Colin Colderwood as a director on 26 June 2015 (1 page)
29 June 2015Appointment of Mrs Helen Louise Ashton 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)
29 June 2015Appointment of Mrs Helen Louise Ashton 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)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 185
(5 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 185
(5 pages)
12 January 2015Appointment of Mrs Stephanie Johnson as a director on 29 December 2014 (2 pages)
12 January 2015Termination of appointment of David James Hickman as a director on 31 December 2014 (1 page)
12 January 2015Appointment of Mrs Stephanie Johnson as a secretary on 31 December 2014 (2 pages)
12 January 2015Termination of appointment of David James Hickman as a secretary on 31 December 2014 (1 page)
12 January 2015Termination of appointment of David James Hickman as a secretary on 31 December 2014 (1 page)
12 January 2015Termination of appointment of David James Hickman as a director on 31 December 2014 (1 page)
12 January 2015Appointment of Mrs Stephanie Johnson as a director on 29 December 2014 (2 pages)
12 January 2015Appointment of Mrs Stephanie Johnson as a secretary on 31 December 2014 (2 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
15 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 185
(5 pages)
15 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 185
(5 pages)
26 November 2013Director's details changed for Mr David James Hickman on 26 November 2013 (2 pages)
26 November 2013Director's details changed for Mr David James Hickman on 26 November 2013 (2 pages)
26 November 2013Secretary's details changed for Mr David James Hickman on 26 November 2013 (2 pages)
26 November 2013Secretary's details changed for Mr David James Hickman on 26 November 2013 (2 pages)
27 August 2013Registered office address changed from 6 Crutched Friars London EC3N 2PH on 27 August 2013 (1 page)
27 August 2013Registered office address changed from 6 Crutched Friars London EC3N 2PH on 27 August 2013 (1 page)
16 August 2013Director's details changed for Mr Andrew Colin Colderwood on 16 August 2013 (2 pages)
16 August 2013Director's details changed for Mr Andrew Colin Colderwood on 16 August 2013 (2 pages)
17 June 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
17 June 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
12 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
25 June 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
25 June 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
27 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
8 July 2011Full accounts made up to 31 December 2010 (10 pages)
8 July 2011Full accounts made up to 31 December 2010 (10 pages)
19 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
15 June 2010Full accounts made up to 31 December 2009 (11 pages)
15 June 2010Full accounts made up to 31 December 2009 (11 pages)
22 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
18 November 2009Particulars of variation of rights attached to shares (2 pages)
18 November 2009Particulars of variation of rights attached to shares (2 pages)
22 May 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
22 May 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
15 April 2009Return made up to 31/03/09; full list of members (3 pages)
15 April 2009Return made up to 31/03/09; full list of members (3 pages)
28 May 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
28 May 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
16 April 2008Director appointed mr david james hickman (1 page)
16 April 2008Appointment terminated director edward lloyd (1 page)
16 April 2008Appointment terminated director edward lloyd (1 page)
16 April 2008Director appointed mr david james hickman (1 page)
9 April 2008Return made up to 31/03/08; full list of members (3 pages)
9 April 2008Return made up to 31/03/08; full list of members (3 pages)
24 July 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
24 July 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
25 April 2007Return made up to 31/03/07; full list of members (2 pages)
25 April 2007Return made up to 31/03/07; full list of members (2 pages)
24 October 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
24 October 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
3 April 2006Return made up to 31/03/06; full list of members (2 pages)
3 April 2006Return made up to 31/03/06; full list of members (2 pages)
3 June 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
3 June 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
7 April 2005Return made up to 31/03/05; full list of members (2 pages)
7 April 2005Return made up to 31/03/05; full list of members (2 pages)
26 October 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
26 October 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
26 April 2004Director resigned (1 page)
26 April 2004Return made up to 01/04/04; full list of members (7 pages)
26 April 2004Director resigned (1 page)
26 April 2004Return made up to 01/04/04; full list of members (7 pages)
23 March 2004Director resigned (1 page)
23 March 2004Director resigned (1 page)
6 January 2004New director appointed (2 pages)
6 January 2004New director appointed (2 pages)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
23 April 2003Return made up to 01/04/03; full list of members (7 pages)
23 April 2003Return made up to 01/04/03; full list of members (7 pages)
12 August 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
12 August 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
2 May 2002Return made up to 01/04/02; full list of members (6 pages)
2 May 2002Return made up to 01/04/02; full list of members (6 pages)
5 February 2002Director resigned (1 page)
5 February 2002Director resigned (1 page)
30 October 2001Full accounts made up to 31 December 2000 (11 pages)
30 October 2001Full accounts made up to 31 December 2000 (11 pages)
22 June 2001Amended full accounts made up to 31 December 1999 (13 pages)
22 June 2001Amended full accounts made up to 31 December 1999 (13 pages)
9 May 2001Return made up to 01/04/01; full list of members (7 pages)
9 May 2001Return made up to 01/04/01; full list of members (7 pages)
21 February 2001Director resigned (1 page)
21 February 2001Director resigned (1 page)
30 January 2001Full accounts made up to 31 December 1999 (13 pages)
30 January 2001Full accounts made up to 31 December 1999 (13 pages)
19 December 2000Director's particulars changed (1 page)
19 December 2000Director's particulars changed (1 page)
15 June 2000Director resigned (1 page)
15 June 2000Director resigned (1 page)
2 May 2000Return made up to 01/04/00; full list of members
  • 363(287) ‐ Registered office changed on 02/05/00
(7 pages)
2 May 2000Return made up to 01/04/00; full list of members
  • 363(287) ‐ Registered office changed on 02/05/00
(7 pages)
13 January 2000Director resigned (1 page)
13 January 2000Director resigned (1 page)
2 November 1999Full accounts made up to 31 December 1998 (17 pages)
2 November 1999Full accounts made up to 31 December 1998 (17 pages)
22 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 October 1999Secretary resigned (1 page)
20 October 1999New secretary appointed (2 pages)
20 October 1999New secretary appointed (2 pages)
20 October 1999Secretary resigned (1 page)
20 September 1999Director's particulars changed (1 page)
20 September 1999Director's particulars changed (1 page)
4 May 1999Return made up to 01/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
4 May 1999Return made up to 01/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
12 October 1998Auditor's resignation (1 page)
12 October 1998Auditor's resignation (1 page)
25 September 1998Full accounts made up to 31 December 1997 (15 pages)
25 September 1998Full accounts made up to 31 December 1997 (15 pages)
9 July 1998New director appointed (3 pages)
9 July 1998New director appointed (3 pages)
8 July 1998Director resigned (1 page)
8 July 1998Director resigned (1 page)
6 May 1998Return made up to 01/04/98; no change of members (8 pages)
6 May 1998Return made up to 01/04/98; no change of members (8 pages)
18 November 1997New director appointed (2 pages)
18 November 1997New director appointed (2 pages)
19 August 1997Full accounts made up to 31 December 1996 (16 pages)
19 August 1997Full accounts made up to 31 December 1996 (16 pages)
8 June 1997Statement of affairs (2 pages)
8 June 1997Ad 27/03/97--------- £ si 2@1 (2 pages)
8 June 1997Statement of affairs (2 pages)
8 June 1997Ad 27/03/97--------- £ si 2@1 (2 pages)
22 May 1997Ad 27/03/97--------- £ si 2@1 (2 pages)
22 May 1997Ad 27/03/97--------- £ si 2@1 (2 pages)
29 April 1997Return made up to 01/04/97; full list of members (8 pages)
29 April 1997Return made up to 01/04/97; full list of members (8 pages)
24 April 1997Ad 01/04/97--------- £ si 76@1=76 £ ic 109/185 (2 pages)
24 April 1997Ad 01/04/97--------- £ si 76@1=76 £ ic 109/185 (2 pages)
15 April 1997New director appointed (3 pages)
15 April 1997New director appointed (3 pages)
14 April 1997Secretary resigned (1 page)
14 April 1997New secretary appointed (2 pages)
14 April 1997New secretary appointed (2 pages)
14 April 1997Secretary resigned (1 page)
14 April 1997Director resigned (1 page)
14 April 1997Director resigned (1 page)
1 April 1997Company name changed jardine reinsurance holdings (U. K.) LIMITED\certificate issued on 01/04/97 (2 pages)
1 April 1997Company name changed jardine reinsurance holdings (U. K.) LIMITED\certificate issued on 01/04/97 (2 pages)
3 September 1996Full accounts made up to 31 December 1995 (16 pages)
3 September 1996Full accounts made up to 31 December 1995 (16 pages)
25 April 1996Return made up to 01/04/96; no change of members (9 pages)
25 April 1996Return made up to 01/04/96; no change of members (9 pages)
5 September 1995Director resigned (2 pages)
5 September 1995Director resigned (2 pages)
28 July 1995New director appointed (2 pages)
28 July 1995New director appointed (2 pages)
25 July 1995Director's particulars changed (2 pages)
25 July 1995Director's particulars changed (2 pages)
2 May 1995Return made up to 01/04/95; full list of members (16 pages)
2 May 1995Return made up to 01/04/95; full list of members (16 pages)
15 March 1995Statement of affairs (4 pages)
15 March 1995Statement of affairs (4 pages)
15 March 1995Ad 31/10/94--------- £ si 9@1 (4 pages)
15 March 1995Ad 31/10/94--------- £ si 9@1 (4 pages)
9 March 1995Full accounts made up to 31 December 1994 (15 pages)
9 March 1995Full accounts made up to 31 December 1994 (15 pages)
30 March 1984Company name changed\certificate issued on 30/03/84 (2 pages)
30 March 1984Company name changed\certificate issued on 30/03/84 (2 pages)
30 September 1983Certificate of incorporation (1 page)
30 September 1983Certificate of incorporation (1 page)