Company NameJLT Latin American Holdings Limited
DirectorsMark David Jones and Alison Pamela Knight
Company StatusActive
Company Number02604758
CategoryPrivate Limited Company
Incorporation Date24 April 1991(33 years ago)
Previous NameJib Us Holdings Limited

Business Activity

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

Directors

Director NameMark David Jones
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2019(28 years, 6 months after company formation)
Appointment Duration4 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMrs Alison Pamela Knight
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2023(32 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Secretary NameMarsh Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 April 2020(28 years, 11 months after company formation)
Appointment Duration4 years
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Secretary NameMr Dennis Alan Chatterway
NationalityBritish
StatusResigned
Appointed24 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address14 Warren Close
Elmswell
Bury St Edmunds
Suffolk
IP30 9DS
Director NameMr Jeremy John Galbraith Brown
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(1 month, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 21 October 1994)
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence Address56 Pont Street
London
SW1X 0AE
Director NameJohn Gilbert Curtis
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(1 month, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 21 October 1994)
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence AddressClayhurst
Bagwell Lane Odiham
Basingstoke
Hampshire
RG29 1JG
Director NameMr Martin Stuart Henderson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(1 month, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 21 October 1994)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Redan Street
London
W14 0AD
Secretary NameMr Martin Stuart Henderson
NationalityBritish
StatusResigned
Appointed13 June 1991(1 month, 2 weeks after company formation)
Appointment Duration1 day (resigned 14 June 1991)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Redan Street
London
W14 0AD
Director NameMr David James Hickman
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1994(3 years, 6 months after company formation)
Appointment Duration20 years, 2 months (resigned 31 December 2014)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMr Peter David Smith
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1994(3 years, 6 months after company formation)
Appointment Duration13 years, 9 months (resigned 17 July 2008)
RoleTax Accountant
Country of ResidenceEngland
Correspondence Address131 Crabtree Lane
Lancing
West Sussex
BN15 9NL
Director NameMr Kevin Neil Lucas
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1994(3 years, 6 months after company formation)
Appointment Duration13 years, 9 months (resigned 17 July 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address165 Princes Road
Buckhurst Hill
Essex
IG9 5DW
Secretary NameMr David James Hickman
NationalityBritish
StatusResigned
Appointed08 December 1995(4 years, 7 months after company formation)
Appointment Duration12 years, 2 months (resigned 14 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect Cottage
Well Hill
Old Chelsfield
Kent
BR6 7PR
Secretary NameMrs Stephanie Johnson
NationalityBritish
StatusResigned
Appointed14 February 2008(16 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 26 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMrs Vyvienne Yvonne Alexandra Corley Wade
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2008(17 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 07 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirds Isle
St Michaels
Tenterden
Kent
TN30 6TL
Director NameMark David Jones
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2008(17 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 September 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameAlan Frank Griffin
Date of BirthMarch 1951 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed21 May 2012(21 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 13 May 2013)
RoleReinsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressHawthorne House Gravelly Dell
Gravelly Lane
Braughing
Hertfordshire
SG11 2RD
Director NameMr Samuel Andrew James Love
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2012(21 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 02 January 2015)
RoleChartered Accountant
Country of ResidenceUnited States
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameJorge Antonio Camargo-Cuellar
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityColombian
StatusResigned
Appointed21 May 2012(21 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceSouth America
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMr Michael Peter Methley
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2013(22 years after company formation)
Appointment Duration4 years, 7 months (resigned 20 December 2017)
RoleChief Operating Officer
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
Appointed03 May 2016(25 years after company formation)
Appointment Duration1 year, 10 months (resigned 27 February 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMr Hugh Nicholas Crossland
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2016(25 years after company formation)
Appointment Duration3 years, 2 months (resigned 22 July 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMr Christopher Lewis Rayner
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2018(26 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMr Eduardo Andres Gonzalez Von-Walter
Date of BirthMarch 1974 (Born 50 years ago)
NationalityColombian,British
StatusResigned
Appointed27 March 2020(28 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 2023)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameHackwood Service Company (Corporation)
StatusResigned
Appointed24 April 1991(same day as company formation)
Correspondence AddressBarrington House 56-67 Gresham Street
London
EC2V 7BB
Secretary NameMatheson & Co Limited (Corporation)
StatusResigned
Appointed14 June 1991(1 month, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 01 April 1995)
Correspondence Address3 Lombard Street
London
EC3V 9AQ
Secretary NameJardine Insurance Services Limited (Corporation)
StatusResigned
Appointed01 April 1995(3 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 08 December 1995)
Correspondence AddressJardine House
6 Crutched Friars
London
EC3N 2HT
Secretary NameJLT Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 2015(24 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 April 2020)
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW

Contact

Websitejltgroup.com
Telephone020 75284444
Telephone regionLondon

Location

Registered Address1 Tower Place West
Tower Place
London
EC3R 5BU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50m at £1Jib Overseas Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,844,000
Net Worth£53,990,000
Current Liabilities£6,615,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Filing History

5 March 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
2 February 2021Amended full accounts made up to 31 December 2019 (33 pages)
23 November 2020Full accounts made up to 31 December 2019 (33 pages)
6 April 2020Termination of appointment of Jlt Secretaries Limited as a secretary on 1 April 2020 (1 page)
6 April 2020Appointment of Marsh Secretarial Services Limited as a secretary on 1 April 2020 (2 pages)
2 April 2020Termination of appointment of Christopher Lewis Rayner as a director on 31 March 2020 (1 page)
1 April 2020Appointment of Mr Eduardo Andres Gonzalez Von-Walter as a director on 27 March 2020 (2 pages)
18 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
10 February 2020Termination of appointment of Jorge Antonio Camargo-Cuellar as a director on 31 December 2019 (1 page)
13 November 2019Appointment of Mark David Jones as a director on 12 November 2019 (2 pages)
12 August 2019Full accounts made up to 31 December 2018 (33 pages)
9 August 2019Termination of appointment of Hugh Nicholas Crossland as a director on 22 July 2019 (1 page)
21 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
18 June 2018Full accounts made up to 31 December 2017 (30 pages)
16 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
9 March 2018Termination of appointment of Andrew Colin Colderwood as a director on 27 February 2018 (1 page)
9 March 2018Appointment of Christopher Lewis Rayner as a director on 27 February 2018 (2 pages)
20 December 2017Termination of appointment of Michael Peter Methley as a director on 20 December 2017 (1 page)
20 December 2017Termination of appointment of Michael Peter Methley as a director on 20 December 2017 (1 page)
13 June 2017Full accounts made up to 31 December 2016 (29 pages)
13 June 2017Full accounts made up to 31 December 2016 (29 pages)
8 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
20 June 2016Full accounts made up to 31 December 2015 (31 pages)
20 June 2016Full accounts made up to 31 December 2015 (31 pages)
20 May 2016Director's details changed for Hugh Nicholas Crossland on 20 May 2016 (2 pages)
20 May 2016Director's details changed for Hugh Nicholas Crossland on 20 May 2016 (2 pages)
16 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 50,000,100
(7 pages)
16 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 50,000,100
(7 pages)
9 May 2016Appointment of Hugh Nicholas Crossland as a director on 3 May 2016 (2 pages)
9 May 2016Appointment of Mr Andrew Colin Colderwood as a director on 3 May 2016 (2 pages)
9 May 2016Appointment of Hugh Nicholas Crossland as a director on 3 May 2016 (2 pages)
9 May 2016Appointment of Mr Andrew Colin Colderwood as a director on 3 May 2016 (2 pages)
9 September 2015Termination of appointment of Mark David Jones as a director on 1 September 2015 (1 page)
9 September 2015Termination of appointment of Mark David Jones as a director on 1 September 2015 (1 page)
9 September 2015Termination of appointment of Mark David Jones as a director on 1 September 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)
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)
25 June 2015Director's details changed for Jorge Antonio Camargo-Cuellar on 25 June 2015 (2 pages)
25 June 2015Director's details changed for Jorge Antonio Camargo-Cuellar on 25 June 2015 (2 pages)
23 June 2015Full accounts made up to 31 December 2014 (21 pages)
23 June 2015Full accounts made up to 31 December 2014 (21 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 50,000,100
(6 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 50,000,100
(6 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 50,000,100
(6 pages)
19 January 2015Termination of appointment of Samuel Andrew James Love as a director on 2 January 2015 (1 page)
19 January 2015Termination of appointment of Samuel Andrew James Love as a director on 2 January 2015 (1 page)
19 January 2015Termination of appointment of Samuel Andrew James Love as a director on 2 January 2015 (1 page)
9 January 2015Termination of appointment of David James Hickman as a director on 31 December 2014 (1 page)
9 January 2015Termination of appointment of David James Hickman as a director on 31 December 2014 (1 page)
2 July 2014Full accounts made up to 31 December 2013 (21 pages)
2 July 2014Full accounts made up to 31 December 2013 (21 pages)
9 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 50,000,100
(8 pages)
9 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 50,000,100
(8 pages)
9 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 50,000,100
(8 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)
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)
22 October 2013Director's details changed for Mark David Jones on 22 October 2013 (2 pages)
22 October 2013Director's details changed for Mark David Jones on 22 October 2013 (2 pages)
17 October 2013Director's details changed for Mr Michael Peter Methley on 17 October 2013 (2 pages)
17 October 2013Director's details changed for Mr Michael Peter Methley on 17 October 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)
19 June 2013Full accounts made up to 31 December 2012 (19 pages)
19 June 2013Full accounts made up to 31 December 2012 (19 pages)
29 May 2013Termination of appointment of Alan Griffin as a director (1 page)
29 May 2013Termination of appointment of Alan Griffin as a director (1 page)
29 May 2013Appointment of Mr Michael Peter Methley as a director (2 pages)
29 May 2013Appointment of Mr Michael Peter Methley as a director (2 pages)
8 May 2013Termination of appointment of Vyvienne Wade as a director (1 page)
8 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (9 pages)
8 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (9 pages)
8 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (9 pages)
8 May 2013Termination of appointment of Vyvienne Wade as a director (1 page)
17 July 2012Full accounts made up to 31 December 2011 (19 pages)
17 July 2012Full accounts made up to 31 December 2011 (19 pages)
18 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (6 pages)
18 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (6 pages)
18 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (6 pages)
21 May 2012Appointment of Mr Samuel Andrew James Love as a director (2 pages)
21 May 2012Appointment of Mr Samuel Andrew James Love as a director (2 pages)
21 May 2012Appointment of Jorge Antonio Camargo-Cuellar as a director (2 pages)
21 May 2012Appointment of Jorge Antonio Camargo-Cuellar as a director (2 pages)
21 May 2012Appointment of Alan Frank Griffin as a director (2 pages)
21 May 2012Appointment of Alan Frank Griffin as a director (2 pages)
23 February 2012Director's details changed for Mark David Jones on 23 February 2012 (2 pages)
23 February 2012Director's details changed for Mark David Jones on 23 February 2012 (2 pages)
15 June 2011Full accounts made up to 31 December 2010 (16 pages)
15 June 2011Full accounts made up to 31 December 2010 (16 pages)
14 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (6 pages)
14 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (6 pages)
14 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (6 pages)
29 November 2010Director's details changed for Mark David Jones on 29 November 2010 (2 pages)
29 November 2010Director's details changed for Mark David Jones on 29 November 2010 (2 pages)
28 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
28 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
28 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
25 May 2010Full accounts made up to 31 December 2009 (13 pages)
25 May 2010Full accounts made up to 31 December 2009 (13 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)
7 June 2009Full accounts made up to 31 December 2008 (12 pages)
7 June 2009Full accounts made up to 31 December 2008 (12 pages)
27 May 2009Return made up to 07/05/09; full list of members (4 pages)
27 May 2009Return made up to 07/05/09; full list of members (4 pages)
22 July 2008Director's change of particulars / vyvienne wade / 21/07/2008 (1 page)
22 July 2008Director's change of particulars / vyvienne wade / 21/07/2008 (1 page)
21 July 2008Director appointed mark david jones (1 page)
21 July 2008Director appointed mark david jones (1 page)
21 July 2008Director appointed vyvienne yvonne alexandra corley wade (2 pages)
21 July 2008Director appointed vyvienne yvonne alexandra corley wade (2 pages)
18 July 2008Appointment terminated director kevin lucas (1 page)
18 July 2008Appointment terminated director peter smith (1 page)
18 July 2008Appointment terminated director kevin lucas (1 page)
18 July 2008Appointment terminated director peter smith (1 page)
16 July 2008Full accounts made up to 31 December 2007 (12 pages)
16 July 2008Full accounts made up to 31 December 2007 (12 pages)
21 May 2008Return made up to 07/05/08; full list of members (4 pages)
21 May 2008Return made up to 07/05/08; full list of members (4 pages)
15 February 2008New secretary appointed (1 page)
15 February 2008Secretary resigned (1 page)
15 February 2008Secretary resigned (1 page)
15 February 2008New secretary appointed (1 page)
15 August 2007Full accounts made up to 31 December 2006 (11 pages)
15 August 2007Full accounts made up to 31 December 2006 (11 pages)
23 May 2007Return made up to 07/05/07; full list of members (2 pages)
23 May 2007Return made up to 07/05/07; full list of members (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (11 pages)
5 November 2006Full accounts made up to 31 December 2005 (11 pages)
10 May 2006Return made up to 07/05/06; full list of members (2 pages)
10 May 2006Return made up to 07/05/06; full list of members (2 pages)
5 August 2005Full accounts made up to 31 December 2004 (11 pages)
5 August 2005Full accounts made up to 31 December 2004 (11 pages)
26 April 2005Return made up to 07/05/05; full list of members (3 pages)
26 April 2005Return made up to 07/05/05; full list of members (3 pages)
30 July 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
30 July 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
8 June 2004Company name changed jib us holdings LIMITED\certificate issued on 08/06/04 (2 pages)
8 June 2004Company name changed jib us holdings LIMITED\certificate issued on 08/06/04 (2 pages)
24 May 2004Return made up to 24/04/04; full list of members (7 pages)
24 May 2004Return made up to 24/04/04; full list of members (7 pages)
27 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
27 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
15 May 2003Return made up to 24/04/03; full list of members (7 pages)
15 May 2003Return made up to 24/04/03; full list of members (7 pages)
2 August 2002Full accounts made up to 31 December 2001 (7 pages)
2 August 2002Full accounts made up to 31 December 2001 (7 pages)
17 May 2002Return made up to 24/04/02; full list of members (7 pages)
17 May 2002Return made up to 24/04/02; full list of members (7 pages)
31 October 2001Full accounts made up to 31 December 2000 (7 pages)
31 October 2001Full accounts made up to 31 December 2000 (7 pages)
16 May 2001Return made up to 24/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 2001Return made up to 24/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 October 2000Full accounts made up to 31 December 1999 (7 pages)
23 October 2000Full accounts made up to 31 December 1999 (7 pages)
12 May 2000Return made up to 24/04/00; full list of members (7 pages)
12 May 2000Return made up to 24/04/00; full list of members (7 pages)
2 November 1999Full accounts made up to 31 December 1998 (7 pages)
2 November 1999Full accounts made up to 31 December 1998 (7 pages)
27 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 May 1999Return made up to 24/04/99; no change of members (7 pages)
24 May 1999Return made up to 24/04/99; no change of members (7 pages)
12 May 1999Secretary's particulars changed;director's particulars changed (1 page)
12 May 1999Secretary's particulars changed;director's particulars changed (1 page)
12 May 1999Secretary's particulars changed;director's particulars changed (1 page)
12 May 1999Secretary's particulars changed;director's particulars changed (1 page)
31 October 1998Full accounts made up to 31 December 1997 (8 pages)
31 October 1998Full accounts made up to 31 December 1997 (8 pages)
6 October 1998Secretary's particulars changed;director's particulars changed (1 page)
6 October 1998Secretary's particulars changed;director's particulars changed (1 page)
6 October 1998Secretary's particulars changed;director's particulars changed (1 page)
6 October 1998Secretary's particulars changed;director's particulars changed (1 page)
28 May 1998Return made up to 24/04/98; full list of members (8 pages)
28 May 1998Return made up to 24/04/98; full list of members (8 pages)
14 July 1997Full accounts made up to 31 December 1996 (9 pages)
14 July 1997Full accounts made up to 31 December 1996 (9 pages)
4 May 1997Return made up to 24/04/97; no change of members (6 pages)
4 May 1997Return made up to 24/04/97; no change of members (6 pages)
12 June 1996Full accounts made up to 31 December 1995 (9 pages)
12 June 1996Full accounts made up to 31 December 1995 (9 pages)
7 May 1996Return made up to 24/04/96; no change of members (12 pages)
7 May 1996Return made up to 24/04/96; no change of members (12 pages)
13 December 1995Secretary resigned;new secretary appointed (2 pages)
13 December 1995Secretary resigned;new secretary appointed (2 pages)
2 November 1995Full accounts made up to 31 December 1994 (9 pages)
2 November 1995Full accounts made up to 31 December 1994 (9 pages)
2 May 1995Secretary resigned;new secretary appointed (2 pages)
2 May 1995Secretary resigned;new secretary appointed (2 pages)
2 May 1995Return made up to 24/04/95; full list of members (8 pages)
2 May 1995Return made up to 24/04/95; full list of members (8 pages)
21 April 1995Secretary resigned;new secretary appointed (2 pages)
21 April 1995Secretary resigned;new secretary appointed (2 pages)
15 March 1995Statement of affairs (4 pages)
15 March 1995Ad 31/10/94--------- £ si 50000000@1 (2 pages)
15 March 1995Ad 31/10/94--------- £ si 50000000@1 (2 pages)
15 March 1995Statement of affairs (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (54 pages)
27 October 1994Company name changed\certificate issued on 27/10/94 (2 pages)
27 October 1994Company name changed\certificate issued on 27/10/94 (2 pages)
23 August 1991Memorandum and Articles of Association (14 pages)
23 August 1991Memorandum and Articles of Association (14 pages)
12 August 1991Company name changed\certificate issued on 12/08/91 (2 pages)
12 August 1991Company name changed\certificate issued on 12/08/91 (2 pages)
24 April 1991Incorporation (18 pages)
24 April 1991Incorporation (18 pages)