Company NameJLT Corporate Solutions Limited
Company StatusDissolved
Company Number02156443
CategoryPrivate Limited Company
Incorporation Date21 August 1987(36 years, 8 months ago)
Dissolution Date30 April 2008 (16 years ago)
Previous NameProfessional Affinity Groups Limited

Business Activity

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

Directors

Secretary NameMrs Stephanie Johnson
NationalityBritish
StatusClosed
Appointed30 April 1997(9 years, 8 months after company formation)
Appointment Duration11 years (closed 30 April 2008)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address8 Holmdene Close
Beckenham
Kent
BR3 6QG
Director NameMr David James Hickman
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2005(18 years after company formation)
Appointment Duration2 years, 7 months (closed 30 April 2008)
RoleChartered
Country of ResidenceUnited Kingdom
Correspondence AddressProspect Cottage
Well Hill
Old Chelsfield
Kent
BR6 7PR
Director NameMr Kevin Neil Lucas
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2005(18 years after company formation)
Appointment Duration2 years, 7 months (closed 30 April 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address165 Princes Road
Buckhurst Hill
Essex
IG9 5DW
Director NameEdwin Kingsland Constable
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(5 years, 1 month after company formation)
Appointment Duration-1 years, 12 months (resigned 02 October 1992)
RoleInsurance Broker
Correspondence AddressMellifount
Oxbottom Lane Newick
Lewes
East Sussex
BN8 4HU
Director NameMr Charles William Gibson
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(5 years, 1 month after company formation)
Appointment Duration3 weeks, 3 days (resigned 30 October 1992)
RoleInsurance Broker
Correspondence Address7 Vicarage Road
Henley On Thames
Oxfordshire
RG9 1HF
Director NameAlan Soormally
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(5 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 19 January 1993)
RoleTax Manager
Correspondence Address1a Wykeham Avenue
Hornchurch
Essex
RM11 2LA
Director NameMr Philip David Parker
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(5 years, 1 month after company formation)
Appointment Duration4 years (resigned 01 November 1996)
RoleConsultant
Country of ResidenceEngland
Correspondence Address71 Third Cross Road
Twickenham
Middlesex
TW2 5DY
Director NameMr Mark O`Hara
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(5 years, 1 month after company formation)
Appointment Duration5 months (resigned 05 March 1993)
RoleAccountant
Correspondence Address2a Craigniar Avenue
Patcham
Brighton
East Sussex
BN1 8UH
Director NameMr Robert Cheong Guan Lim
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(5 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 19 January 1993)
RoleTax Consultant
Country of ResidenceUnited Kingdom
Correspondence Address130 Engel Park
London
NW7 2HP
Director NameMr Leigh Nattrass Whittingham
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(5 years, 7 months after company formation)
Appointment Duration4 years (resigned 29 April 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address101 Stradella Road
London
SE24 9HL
Director NameMr Ronald Leslie Walker
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(5 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBowand
Arrow Lane, Hartley Wintley
Hook
Hampshire
RG27 8LR
Director NameMartin John Wakeley
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(5 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 October 1995)
RoleInsurance Broker
Correspondence AddressGlebe House
Winchfield
Basingstoke
Hampshire
RG27 8DB
Director NameMr Michael Christopher David Gribbin
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1995(8 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 29 April 1997)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressHigher Ash Farm
Ash
Dartmouth
Devon
TQ6 0LR
Secretary NameDavid James Hickman
NationalityBritish
StatusResigned
Appointed11 December 1995(8 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 1997)
RoleCompany Director
Correspondence Address4b Sunningvale Avenue
Biggin Hill
Westerham
Kent
TN16 3BT
Director NameMr Phillip Eric Goodings
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1997(9 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 05 September 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address55 Kings Drive
Berrylands
Surbiton
Surrey
KT5 8NQ
Director NameIan Andrew Fair
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityNew Zealander
StatusResigned
Appointed29 April 1997(9 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 February 1999)
RoleInsurance Broker
Correspondence Address14 Redcourt Forest Road
Pyrford
Surrey
GU22 8NA
Director NameMr Adrian Brian Girling
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(11 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 05 September 2005)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address113 Andover Road
Winchester
Hampshire
SO22 6AX
Secretary NameJardine Insurance Services Limited (Corporation)
StatusResigned
Appointed06 October 1992(5 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 11 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, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2008First Gazette notice for voluntary strike-off (1 page)
26 November 2007Application for striking-off (1 page)
4 September 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
25 April 2007Return made up to 31/03/07; full list of members (2 pages)
20 July 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
4 April 2006Return made up to 31/03/06; full list of members (2 pages)
13 September 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
8 September 2005New director appointed (1 page)
7 September 2005Director resigned (1 page)
7 September 2005New director appointed (1 page)
7 September 2005Director resigned (1 page)
8 April 2005Return made up to 31/03/05; full list of members (2 pages)
13 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)
23 April 2003Return made up to 01/04/03; full list of members (7 pages)
14 April 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
4 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
11 April 2002Return made up to 01/04/02; full list of members (6 pages)
16 August 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
1 May 2001Return made up to 01/04/01; full list of members (6 pages)
26 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
14 April 2000Return made up to 01/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 December 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
4 May 1999Return made up to 01/04/99; full list of members (7 pages)
4 May 1999Director resigned (1 page)
4 May 1999New director appointed (2 pages)
21 April 1999Registered office changed on 21/04/99 from: jardine house 6 crutched friars london EC3N 2HT (1 page)
19 April 1999Company name changed professional affinity groups lim ited\certificate issued on 19/04/99 (2 pages)
19 March 1999New director appointed (3 pages)
19 March 1999Director resigned (1 page)
28 October 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
20 April 1998Return made up to 01/04/98; no change of members (6 pages)
5 November 1997Company name changed jardine tax & financial services LIMITED\certificate issued on 05/11/97 (2 pages)
14 July 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
7 May 1997Secretary resigned (1 page)
7 May 1997New secretary appointed (2 pages)
6 May 1997New director appointed (3 pages)
6 May 1997Director resigned (1 page)
6 May 1997New director appointed (3 pages)
6 May 1997Director resigned (1 page)
28 November 1996Director resigned (1 page)
27 November 1996Director resigned (1 page)
27 September 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
1 May 1996Return made up to 01/04/96; full list of members (9 pages)
15 December 1995Secretary resigned;new secretary appointed (2 pages)
17 October 1995Director resigned (2 pages)
18 May 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
13 April 1995Return made up to 01/04/95; no change of members (8 pages)