Company NameJLT Financial Consultants Limited
Company StatusDissolved
Company Number01964600
CategoryPrivate Limited Company
Incorporation Date25 November 1985(38 years, 5 months ago)
Dissolution Date26 December 2019 (4 years, 3 months ago)
Previous Names4

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameHelen Frances Hay
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2016(30 years, 11 months after company formation)
Appointment Duration3 years, 2 months (closed 26 December 2019)
RoleSecretary
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
StatusClosed
Appointed01 September 2017(31 years, 9 months after company formation)
Appointment Duration2 years, 3 months (closed 26 December 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Botolph Building 138 Houndsditch
London
EC3A 7AW
Secretary NameJLT Secretaries Limited (Corporation)
StatusClosed
Appointed26 June 2015(29 years, 7 months after company formation)
Appointment Duration4 years, 6 months (closed 26 December 2019)
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameJoseph Anthony Richard Sanderson
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(5 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 29 February 2000)
RoleInsurance Broker
Correspondence Address29 Kings Road
Bebington
Wirral
Merseyside
CH61 9PX
Wales
Director NameDominic James Burke
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(5 years, 4 months after company formation)
Appointment Duration14 years, 9 months (resigned 18 January 2006)
RoleInsurance Broker
Correspondence AddressPark Wood Farm
Leighterton
Gloucestershire
GL8 8UO
Wales
Director NameVincent Burke
Date of BirthAugust 1929 (Born 94 years ago)
NationalityIrish
StatusResigned
Appointed15 April 1991(5 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 August 1996)
RoleInsurance Broker / Law Lecturer Lecturer
Correspondence Address48 Portland Court
New Brighton
Merseyside
CH45 2NH
Wales
Director NameMr Ian Colin Sanders
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(5 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 August 1994)
RoleInsurance Broker
Correspondence AddressWhitegates New Hey
Sandfield Park
Liverpool
Merseyside
L12 1LH
Secretary NameMr Ian Colin Sanders
NationalityBritish
StatusResigned
Appointed15 April 1991(5 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 June 1992)
RoleCompany Director
Correspondence AddressWhitegates New Hey
Sandfield Park
Liverpool
Merseyside
L12 1LH
Director NameMichael John Boyle
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(5 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 27 February 1998)
RoleChartered Accountant
Correspondence Address17 Summerville Gardens
Stockton Heath
Warrington
Cheshire
WA4 2EG
Director NameDr Mervin Kingston
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(5 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 April 1996)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address36 Menlove Gardens West
Liverpool
Merseyside
L18 2ET
Director NameSimon David Fell
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(5 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 29 February 2000)
RoleEmployee Benefit Consultant
Correspondence Address11 Squirrel Green
Freshfield
Formby
Merseyside
L37 1NZ
Secretary NameMichael John Boyle
NationalityBritish
StatusResigned
Appointed12 March 1992(6 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 27 February 1998)
RoleCompany Director
Correspondence Address17 Summerville Gardens
Stockton Heath
Warrington
Cheshire
WA4 2EG
Director NameMr Nigel John Manley
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed01 September 1993(7 years, 9 months after company formation)
Appointment Duration23 years, 1 month (resigned 19 October 2016)
RoleIndependent Financial Advisor
Country of ResidenceEngland
Correspondence Address10 Ash Gate
Thatcham
Berkshire
RG18 4EH
Director NameDonald Carpmael
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(9 years, 1 month after company formation)
Appointment Duration1 year (resigned 25 January 1996)
RoleInsurance Broker
Correspondence AddressBracken Hill
Midhurst
W Sussex
GU29 0QG
Director NameMr David Lyndon Jones
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(10 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 January 2005)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressSouthfield House
58 Ledborough Lane
Beaconsfield
Buckinghamshire
HP9 2DF
Director NameAndrew James Savage
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(11 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 February 2000)
RoleFinancial Adviser
Correspondence Address37 Sovereign Close
Braintree
Essex
CM7 9DJ
Director NameMark Stopard
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(11 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 1998)
RoleFinancial Services
Correspondence Address42d Coppermill Lane
London
E17 7HB
Director NameMr Iain Roger Lees
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(12 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressChurch Farm
School Lane
Pickmere
Cheshire
WA16 0JF
Secretary NameMr Iain Roger Lees
NationalityBritish
StatusResigned
Appointed27 February 1998(12 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressChurch Farm
School Lane
Pickmere
Cheshire
WA16 0JF
Director NameMr Phillip Eric Goodings
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(14 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 03 June 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Crutched Friars
London
EC3N 2PH
Director NameMr Michael Terence Brown
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(14 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lake House
Cuttinglye Road
Crawley Down
West Sussex
RH10 4LR
Director NameWilliam Laurie Hart
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(15 years, 2 months after company formation)
Appointment Duration10 months (resigned 30 November 2001)
RoleFinancial Consultant
Correspondence Address8 Greenstiles Lane
Swanland
East Yorkshire
HU14 3NH
Director NameMr Graham Stephen Cooke
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2004(18 years, 3 months after company formation)
Appointment Duration12 months (resigned 10 March 2005)
RoleIndependent Financial Advisor
Correspondence Address23 Ashley Road
Thames Ditton
Surrey
KT7 0NH
Director NameMr Duncan Craig Howorth
Date of BirthJune 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed23 June 2004(18 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 December 2012)
RolePensions Consultant
Country of ResidenceEngland
Correspondence Address17 Littleworth Road
Esher
Surrey
KT10 9PD
Secretary NameCharlotte Adams
NationalityBritish
StatusResigned
Appointed22 November 2004(19 years after company formation)
Appointment Duration10 months, 4 weeks (resigned 17 October 2005)
RoleCompany Director
Correspondence Address26a Kent Gardens
Ruislip
Middlesex
HA4 8RX
Secretary NameMrs Stephanie Johnson
NationalityBritish
StatusResigned
Appointed17 October 2005(19 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 26 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameTroy Adam Clutterbuck
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2010(24 years, 6 months 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 NameMark David Jones
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(29 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 October 2016)
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
Appointed19 October 2016(30 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 04 August 2017)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW

Contact

Websitejltgroup.com
Telephone020 75284444
Telephone regionLondon

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

1.4m at £1Jlt Eb Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

26 December 2019Final Gazette dissolved following liquidation (1 page)
26 September 2019Return of final meeting in a members' voluntary winding up (15 pages)
26 September 2019Liquidators' statement of receipts and payments to 12 September 2019 (15 pages)
30 April 2019Liquidators' statement of receipts and payments to 26 March 2019 (15 pages)
20 April 2018Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AW to 55 Baker Street London W1U 7EU on 20 April 2018 (2 pages)
17 April 2018Declaration of solvency (5 pages)
17 April 2018Appointment of a voluntary liquidator (3 pages)
17 April 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-27
(2 pages)
11 April 2018Confirmation statement made on 31 March 2018 with updates (5 pages)
14 February 2018Director's details changed for Miss Samantha Andrews on 14 February 2018 (2 pages)
21 November 2017Solvency Statement dated 09/10/17 (1 page)
21 November 2017Statement of capital on 21 November 2017
  • GBP 1.00
(3 pages)
21 November 2017Solvency Statement dated 09/10/17 (1 page)
21 November 2017Statement of capital on 21 November 2017
  • GBP 1.00
(3 pages)
21 November 2017Statement by Directors (1 page)
21 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 November 2017Statement by Directors (1 page)
3 November 2017Solvency Statement dated 09/10/17 (1 page)
3 November 2017Statement by Directors (1 page)
3 November 2017Statement by Directors (1 page)
3 November 2017Solvency Statement dated 09/10/17 (1 page)
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)
31 August 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
31 August 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
20 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
20 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
2 November 2016Termination of appointment of Mark David Jones as a director on 19 October 2016 (1 page)
2 November 2016Appointment of Mrs Helen Louise Ashton as a director on 19 October 2016 (2 pages)
2 November 2016Termination of appointment of Nigel John Manley as a director on 19 October 2016 (1 page)
2 November 2016Appointment of Helen Frances Hay as a director on 19 October 2016 (2 pages)
2 November 2016Termination of appointment of Mark David Jones as a director on 19 October 2016 (1 page)
2 November 2016Appointment of Helen Frances Hay as a director on 19 October 2016 (2 pages)
2 November 2016Appointment of Mrs Helen Louise Ashton as a director on 19 October 2016 (2 pages)
2 November 2016Termination of appointment of Nigel John Manley as a director on 19 October 2016 (1 page)
23 June 2016Full accounts made up to 31 December 2015 (19 pages)
23 June 2016Full accounts made up to 31 December 2015 (19 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 1,427,065
(5 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 1,427,065
(5 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 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)
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)
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)
1 July 2015Appointment of Jlt Secretaries Limited as a secretary on 26 June 2015 (2 pages)
1 July 2015Appointment of Jlt Secretaries Limited as a secretary on 26 June 2015 (2 pages)
16 May 2015Full accounts made up to 31 December 2014 (16 pages)
16 May 2015Full accounts made up to 31 December 2014 (16 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 1,427,065
(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 1,427,065
(5 pages)
21 May 2014Full accounts made up to 31 December 2013 (16 pages)
21 May 2014Full accounts made up to 31 December 2013 (16 pages)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,427,065
(5 pages)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,427,065
(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 2013Secretary's details changed for Mrs Stephanie Johnson on 22 October 2013 (2 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)
23 May 2013Full accounts made up to 31 December 2012 (19 pages)
23 May 2013Full accounts made up to 31 December 2012 (19 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)
3 January 2013Termination of appointment of Duncan Howorth as a director (1 page)
3 January 2013Termination of appointment of Duncan Howorth as a director (1 page)
11 May 2012Full accounts made up to 31 December 2011 (15 pages)
11 May 2012Full accounts made up to 31 December 2011 (15 pages)
27 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
27 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
8 June 2011Full accounts made up to 31 December 2010 (12 pages)
8 June 2011Full accounts made up to 31 December 2010 (12 pages)
20 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
20 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
7 June 2010Termination of appointment of Phillip Goodings as a director (1 page)
7 June 2010Termination of appointment of Phillip Goodings as a director (1 page)
4 June 2010Appointment of Troy Adam Clutterbuck as a director (2 pages)
4 June 2010Appointment of Troy Adam Clutterbuck as a director (2 pages)
18 May 2010Full accounts made up to 31 December 2009 (12 pages)
18 May 2010Full accounts made up to 31 December 2009 (12 pages)
13 May 2010Director's details changed for Mr Duncan Craig Howorth on 30 April 2010 (2 pages)
13 May 2010Director's details changed for Mr Duncan Craig Howorth on 30 April 2010 (2 pages)
21 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
19 November 2009Particulars of variation of rights attached to shares (2 pages)
19 November 2009Particulars of variation of rights attached to shares (2 pages)
20 October 2009Secretary's details changed for Mrs Stephanie Johnson on 15 October 2009 (1 page)
20 October 2009Secretary's details changed for Mrs Stephanie Johnson on 15 October 2009 (1 page)
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)
7 June 2009Full accounts made up to 31 December 2008 (13 pages)
7 June 2009Full accounts made up to 31 December 2008 (13 pages)
15 April 2009Return made up to 31/03/09; full list of members (4 pages)
15 April 2009Return made up to 31/03/09; full list of members (4 pages)
13 August 2008Full accounts made up to 31 December 2007 (14 pages)
13 August 2008Full accounts made up to 31 December 2007 (14 pages)
9 April 2008Return made up to 31/03/08; full list of members (4 pages)
9 April 2008Return made up to 31/03/08; full list of members (4 pages)
15 August 2007Full accounts made up to 31 December 2006 (14 pages)
15 August 2007Full accounts made up to 31 December 2006 (14 pages)
25 April 2007Return made up to 31/03/07; full list of members (3 pages)
25 April 2007Return made up to 31/03/07; full list of members (3 pages)
19 October 2006Full accounts made up to 31 December 2005 (20 pages)
19 October 2006Full accounts made up to 31 December 2005 (20 pages)
4 April 2006Return made up to 31/03/06; full list of members (3 pages)
4 April 2006Return made up to 31/03/06; full list of members (3 pages)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
17 October 2005New secretary appointed (1 page)
17 October 2005New secretary appointed (1 page)
17 October 2005Secretary resigned (1 page)
17 October 2005Secretary resigned (1 page)
25 June 2005Full accounts made up to 31 December 2004 (17 pages)
25 June 2005Full accounts made up to 31 December 2004 (17 pages)
8 April 2005Return made up to 31/03/05; full list of members (3 pages)
8 April 2005Return made up to 31/03/05; full list of members (3 pages)
22 March 2005Director resigned (1 page)
22 March 2005Director resigned (1 page)
9 February 2005Director resigned (1 page)
9 February 2005Director resigned (1 page)
29 November 2004New secretary appointed (2 pages)
29 November 2004Secretary resigned (1 page)
29 November 2004New secretary appointed (2 pages)
29 November 2004Secretary resigned (1 page)
29 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 October 2004Memorandum and Articles of Association (5 pages)
29 October 2004Memorandum and Articles of Association (5 pages)
31 August 2004Director's particulars changed (1 page)
31 August 2004Director's particulars changed (1 page)
29 July 2004New director appointed (2 pages)
29 July 2004New director appointed (2 pages)
8 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 May 2004Full accounts made up to 31 December 2003 (16 pages)
26 May 2004Full accounts made up to 31 December 2003 (16 pages)
23 April 2004Return made up to 31/03/04; full list of members (8 pages)
23 April 2004Return made up to 31/03/04; full list of members (8 pages)
23 March 2004New director appointed (2 pages)
23 March 2004New director appointed (2 pages)
23 September 2003Director's particulars changed (1 page)
23 September 2003Director's particulars changed (1 page)
10 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 July 2003Ad 28/04/03--------- £ si 1300000@1=1300000 £ ic 127065/1427065 (3 pages)
10 July 2003Nc inc already adjusted 06/05/03 (2 pages)
10 July 2003Nc inc already adjusted 06/05/03 (2 pages)
10 July 2003Ad 28/04/03--------- £ si 1300000@1=1300000 £ ic 127065/1427065 (3 pages)
12 May 2003Full accounts made up to 31 December 2002 (18 pages)
12 May 2003Full accounts made up to 31 December 2002 (18 pages)
28 April 2003Auditor's resignation (3 pages)
28 April 2003Auditor's resignation (3 pages)
28 April 2003Auditor's resignation (3 pages)
28 April 2003Auditor's resignation (3 pages)
23 April 2003Return made up to 31/03/03; full list of members (8 pages)
23 April 2003Return made up to 31/03/03; full list of members (8 pages)
24 May 2002Director's particulars changed (1 page)
24 May 2002Director's particulars changed (1 page)
8 May 2002Full accounts made up to 31 December 2001 (18 pages)
8 May 2002Full accounts made up to 31 December 2001 (18 pages)
29 April 2002Return made up to 31/03/02; full list of members (7 pages)
29 April 2002Return made up to 31/03/02; full list of members (7 pages)
15 February 2002Director resigned (1 page)
15 February 2002Director resigned (1 page)
18 January 2002Statement of affairs (3 pages)
18 January 2002Statement of affairs (3 pages)
18 January 2002Statement of affairs (3 pages)
18 January 2002Ad 02/10/00--------- £ si 34390@1 (2 pages)
18 January 2002Ad 02/10/00--------- £ si 17675@1 (2 pages)
18 January 2002Ad 02/10/00--------- £ si 17675@1 (2 pages)
18 January 2002Statement of affairs (3 pages)
18 January 2002Ad 02/10/00--------- £ si 34390@1 (2 pages)
11 June 2001Full accounts made up to 31 December 2000 (19 pages)
11 June 2001Full accounts made up to 31 December 2000 (19 pages)
10 May 2001Return made up to 31/03/01; full list of members (8 pages)
10 May 2001Return made up to 31/03/01; full list of members (8 pages)
20 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 April 2001£ nc 100000/127065 02/10/00 (2 pages)
20 April 2001£ nc 100000/127065 02/10/00 (2 pages)
20 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
13 October 2000Registered office changed on 13/10/00 from: 17 stanley street liverpool L1 6AA (1 page)
13 October 2000Registered office changed on 13/10/00 from: 17 stanley street liverpool L1 6AA (1 page)
13 October 2000New director appointed (3 pages)
13 October 2000New director appointed (3 pages)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
2 October 2000Company name changed burke ford financial consultants LIMITED\certificate issued on 02/10/00 (2 pages)
2 October 2000Company name changed burke ford financial consultants LIMITED\certificate issued on 02/10/00 (2 pages)
16 August 2000Return made up to 31/03/00; full list of members (7 pages)
16 August 2000Return made up to 31/03/00; full list of members (7 pages)
9 August 2000New secretary appointed (1 page)
9 August 2000Secretary resigned;director resigned (1 page)
9 August 2000New secretary appointed (1 page)
9 August 2000Secretary resigned;director resigned (1 page)
19 July 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
19 July 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
7 June 2000Full accounts made up to 31 August 1999 (12 pages)
7 June 2000Full accounts made up to 31 August 1999 (12 pages)
15 March 2000Director resigned (1 page)
15 March 2000Director resigned (1 page)
15 March 2000Director resigned (1 page)
15 March 2000Director resigned (1 page)
15 March 2000Director resigned (1 page)
15 March 2000Director resigned (1 page)
15 March 2000Director resigned (1 page)
15 March 2000Director resigned (1 page)
23 September 1999Company name changed burke ford financial services li mited\certificate issued on 24/09/99 (2 pages)
23 September 1999Company name changed burke ford financial services li mited\certificate issued on 24/09/99 (2 pages)
29 June 1999Full accounts made up to 31 August 1998 (11 pages)
29 June 1999Full accounts made up to 31 August 1998 (11 pages)
4 May 1999Return made up to 31/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
4 May 1999Return made up to 31/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
12 January 1999Director resigned (1 page)
12 January 1999Director resigned (1 page)
28 April 1998Return made up to 31/03/98; full list of members (15 pages)
28 April 1998Return made up to 31/03/98; full list of members (15 pages)
18 March 1998New director appointed (2 pages)
18 March 1998New director appointed (2 pages)
10 March 1998New director appointed (2 pages)
10 March 1998New director appointed (2 pages)
31 December 1997Full accounts made up to 31 August 1997 (12 pages)
31 December 1997Full accounts made up to 31 August 1997 (12 pages)
16 December 1997Auditor's resignation (1 page)
16 December 1997Auditor's resignation (1 page)
3 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 June 1997Return made up to 31/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
3 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 June 1997Return made up to 31/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
3 January 1997Full accounts made up to 31 August 1996 (13 pages)
3 January 1997Full accounts made up to 31 August 1996 (13 pages)
18 October 1996Director resigned (1 page)
18 October 1996New director appointed (2 pages)
18 October 1996New director appointed (2 pages)
18 October 1996Director resigned (1 page)
18 September 1996Company name changed burke ford (financial services) LIMITED\certificate issued on 19/09/96 (2 pages)
18 September 1996Company name changed burke ford (financial services) LIMITED\certificate issued on 19/09/96 (2 pages)
30 August 1996Company name changed berkeley burke (northern) financ ial planning LIMITED\certificate issued on 02/09/96 (2 pages)
30 August 1996Company name changed berkeley burke (northern) financ ial planning LIMITED\certificate issued on 02/09/96 (2 pages)
4 July 1996Full accounts made up to 31 August 1995 (10 pages)
4 July 1996Full accounts made up to 31 August 1995 (10 pages)
20 June 1996Ad 31/05/96--------- £ si 25000@1=25000 £ ic 50000/75000 (2 pages)
20 June 1996Ad 31/05/96--------- £ si 25000@1=25000 £ ic 50000/75000 (2 pages)
16 April 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
16 April 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
15 February 1996Registered office changed on 15/02/96 from: 15/17 stanley street liverpool L1 6AA (1 page)
15 February 1996Registered office changed on 15/02/96 from: 15/17 stanley street liverpool L1 6AA (1 page)
26 June 1995New director appointed (2 pages)
26 June 1995New director appointed (2 pages)
20 March 1995Full accounts made up to 31 August 1994 (13 pages)
20 March 1995Full accounts made up to 31 August 1994 (13 pages)
25 November 1985Certificate of incorporation (1 page)
25 November 1985Certificate of incorporation (1 page)