Company NameJardine Lloyd Thompson International Limited
Company StatusDissolved
Company Number01824002
CategoryPrivate Limited Company
Incorporation Date12 June 1984(39 years, 10 months ago)
Dissolution Date27 January 2009 (15 years, 3 months ago)
Previous NameJib International Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Kevin Neil Lucas
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1995(11 years, 3 months after company formation)
Appointment Duration13 years, 4 months (closed 27 January 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address165 Princes Road
Buckhurst Hill
Essex
IG9 5DW
Director NameMr David James Hickman
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2004(20 years, 6 months after company formation)
Appointment Duration4 years, 1 month (closed 27 January 2009)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressProspect Cottage
Well Hill
Old Chelsfield
Kent
BR6 7PR
Secretary NameStephane Johnson
NationalityBritish
StatusClosed
Appointed08 December 2004(20 years, 6 months after company formation)
Appointment Duration4 years, 1 month (closed 27 January 2009)
RoleCompany Director
Correspondence Address8 Holmdene Close
Beckenham
Kent
BR3 6QG
Director NameRobert John Orr Barton
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(7 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 24 July 1998)
RoleCompany Director
Correspondence Address17 Thurloe Square
London
SW7 2TE
Director NameRonald Douglas Lauchlan Urquhart
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(7 years, 9 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
Secretary NameMr David James Hickman
NationalityBritish
StatusResigned
Appointed08 December 1995(11 years, 6 months after company formation)
Appointment Duration9 years (resigned 08 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect Cottage
Well Hill
Old Chelsfield
Kent
BR6 7PR
Director NameEdward John Lloyd
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1998(14 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 17 December 2004)
RoleInsurance Broker
Correspondence Address1 Moreton Terrace Mews South
London
SW1V 2NU
Director NameStephen Phillip McGill
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1998(14 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 05 November 2003)
RoleInsurance Broker
Correspondence AddressGreen End Park
Green End Nr Dane End
Ware
Herts
SG12 0NU
Secretary NameJardine Insurance Services Limited (Corporation)
StatusResigned
Appointed01 April 1992(7 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 December 1995)
Correspondence AddressJardine House
6 Crutched Friars
London
EC3N 2HT

Location

Registered Address6 Crutched Friars
London
EC3N 2PH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2008First Gazette notice for voluntary strike-off (1 page)
1 September 2008Application for striking-off (1 page)
9 April 2008Return made up to 01/04/08; full list of members (3 pages)
4 September 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
25 April 2007Return made up to 01/04/07; full list of members (2 pages)
17 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
4 April 2006Return made up to 01/04/06; full list of members (2 pages)
12 August 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
11 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 April 2005Return made up to 01/04/05; full list of members (2 pages)
22 December 2004Director resigned (1 page)
21 December 2004New secretary appointed (2 pages)
21 December 2004New director appointed (2 pages)
21 December 2004Secretary resigned (1 page)
26 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
26 April 2004Return made up to 01/04/04; full list of members (7 pages)
12 November 2003Director resigned (1 page)
23 April 2003Return made up to 01/04/03; full list of members (7 pages)
16 April 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
7 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
24 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
9 May 2001Return made up to 01/04/01; full list of members (7 pages)
13 April 2001Director's particulars changed (1 page)
1 February 2001Director's particulars changed (1 page)
1 November 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
2 May 2000Return made up to 01/04/00; full list of members (7 pages)
25 October 1999Full accounts made up to 31 December 1998 (7 pages)
12 May 1999Secretary's particulars changed (1 page)
4 May 1999Return made up to 01/04/99; full list of members
  • 363(287) ‐ Registered office changed on 04/05/99
(9 pages)
31 October 1998Full accounts made up to 31 December 1997 (8 pages)
6 October 1998Secretary's particulars changed (1 page)
11 August 1998Director's particulars changed (1 page)
10 August 1998Director resigned (1 page)
27 July 1998New director appointed (3 pages)
27 July 1998New director appointed (3 pages)
10 July 1998Company name changed jib international services limit ed\certificate issued on 10/07/98 (2 pages)
29 April 1998Return made up to 01/04/98; no change of members (6 pages)
14 July 1997Full accounts made up to 31 December 1996 (8 pages)
11 April 1997Return made up to 01/04/97; no change of members (6 pages)
30 July 1996Full accounts made up to 31 December 1995 (8 pages)
1 May 1996Return made up to 01/04/96; full list of members (8 pages)
13 December 1995Secretary resigned;new secretary appointed (2 pages)
2 November 1995Full accounts made up to 31 December 1994 (8 pages)
6 October 1995New director appointed (2 pages)
5 September 1995Director resigned (2 pages)
2 May 1995Return made up to 01/04/95; no change of members (8 pages)
14 March 1995Director's particulars changed (2 pages)