London
EC3A 7AW
Director Name | Miss Samantha Andrews |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2017(26 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 26 December 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | St. Botolph Building 138 Houndsditch London EC3A 7AW |
Secretary Name | JLT Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 June 2015(24 years after company formation) |
Appointment Duration | 4 years, 6 months (closed 26 December 2019) |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Director Name | Peter William Baverstock |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(2 months, 1 week after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 31 July 1992) |
Role | Group Pensions Manager |
Correspondence Address | 3 Feversham Way Taunton Somerset TA2 8SD |
Director Name | John Gartshore |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(2 months, 1 week after company formation) |
Appointment Duration | 15 years, 10 months (resigned 06 July 2007) |
Role | Pensions Manager |
Correspondence Address | The Homeleigh Downside Road Backwell North Somerset BS48 3DH |
Director Name | Philip Symonds |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(2 months, 1 week after company formation) |
Appointment Duration | 15 years, 10 months (resigned 06 July 2007) |
Role | Chartered Management Accountant |
Correspondence Address | 74 Charlton Road Keynsham Bristol BS31 2JE |
Director Name | John Leslie Jerram |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 3 months (resigned 05 December 1998) |
Role | Company Director |
Correspondence Address | 7 Northfields Close Lansdown Bath Avon BA1 5TE |
Secretary Name | Philip Symonds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(2 months, 1 week after company formation) |
Appointment Duration | 15 years, 10 months (resigned 06 July 2007) |
Role | Accountant |
Correspondence Address | 74 Charlton Road Keynsham Bristol BS31 2JE |
Director Name | Mr Ian Miles Robinson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2007(16 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 27 April 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Crutched Friars London EC3N 2PH |
Director Name | Mr Duncan Craig Howorth |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 July 2007(16 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 2012) |
Role | Pensions Consultant |
Country of Residence | England |
Correspondence Address | 17 Littleworth Road Esher Surrey KT10 9PD |
Director Name | Mr Phillip Eric Goodings |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2007(16 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 June 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6 Crutched Friars London EC3N 2PH |
Director Name | Mr Michael Terence Brown |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2007(16 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 2009) |
Role | Pension Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Lake House Cuttinglye Road Crawley Down West Sussex RH10 4LR |
Secretary Name | Mrs Stephanie Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2007(16 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 26 June 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Director Name | Troy Adam Clutterbuck |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2010(18 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 September 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Director Name | Malcolm Terence Reynolds |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(21 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Trafalgar Way Lichfield Staffordshire WS14 9FD |
Director Name | Mark David Jones |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 October 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Director Name | Mrs Helen Louise Ashton |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2016(25 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 04 August 2017) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.jltgroup.com |
---|
Registered Address | 55 Baker Street London W1U 7EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
20 June 2006 | Delivered on: 22 June 2006 Persons entitled: Country Estates Investments Limited Classification: Rent deposit agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Deposit of £3,500,. see the mortgage charge document for full details. Outstanding |
---|
26 December 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 September 2019 | Liquidators' statement of receipts and payments to 12 September 2019 (15 pages) |
26 September 2019 | Return of final meeting in a members' voluntary winding up (15 pages) |
30 April 2019 | Liquidators' statement of receipts and payments to 26 March 2019 (15 pages) |
19 April 2018 | Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AW to 55 Baker Street London W1U 7EU on 19 April 2018 (2 pages) |
17 April 2018 | Declaration of solvency (5 pages) |
17 April 2018 | Resolutions
|
17 April 2018 | Appointment of a voluntary liquidator (3 pages) |
14 February 2018 | Director's details changed for Miss Samantha Andrews on 14 February 2018 (2 pages) |
3 November 2017 | Solvency Statement dated 09/10/17 (1 page) |
3 November 2017 | Solvency Statement dated 09/10/17 (1 page) |
3 November 2017 | Resolutions
|
3 November 2017 | Statement of capital on 3 November 2017
|
3 November 2017 | Statement by Directors (1 page) |
3 November 2017 | Statement by Directors (1 page) |
3 November 2017 | Resolutions
|
3 November 2017 | Statement of capital on 3 November 2017
|
1 September 2017 | Appointment of Miss Samantha Andrews as a director on 1 September 2017 (2 pages) |
1 September 2017 | Appointment of Miss Samantha Andrews as a director on 1 September 2017 (2 pages) |
31 August 2017 | Termination of appointment of Helen Louise Ashton as a director on 4 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Helen Louise Ashton as a director on 4 August 2017 (1 page) |
29 August 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
29 August 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
19 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
20 January 2017 | Resolutions
|
20 January 2017 | Resolutions
|
11 November 2016 | Satisfaction of charge 1 in full (4 pages) |
11 November 2016 | Satisfaction of charge 1 in full (4 pages) |
7 November 2016 | Termination of appointment of Malcolm Terence Reynolds as a director on 19 October 2016 (1 page) |
7 November 2016 | Termination of appointment of Mark David Jones as a director on 19 October 2016 (1 page) |
7 November 2016 | Termination of appointment of Malcolm Terence Reynolds as a director on 19 October 2016 (1 page) |
7 November 2016 | Termination of appointment of Mark David Jones as a director on 19 October 2016 (1 page) |
2 November 2016 | Appointment of Helen Frances Hay as a director on 19 October 2016 (2 pages) |
2 November 2016 | Appointment of Helen Frances Hay as a director on 19 October 2016 (2 pages) |
2 November 2016 | Appointment of Mrs Helen Louise Ashton as a director on 19 October 2016 (2 pages) |
2 November 2016 | Appointment of Mrs Helen Louise Ashton as a director on 19 October 2016 (2 pages) |
23 June 2016 | Full accounts made up to 31 December 2015 (21 pages) |
23 June 2016 | Full accounts made up to 31 December 2015 (21 pages) |
15 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
9 September 2015 | Appointment of Mark David Jones as a director on 1 September 2015 (2 pages) |
9 September 2015 | Termination of appointment of Troy Adam Clutterbuck as a director on 1 September 2015 (1 page) |
9 September 2015 | Appointment of Mark David Jones as a director on 1 September 2015 (2 pages) |
9 September 2015 | Termination of appointment of Troy Adam Clutterbuck as a director on 1 September 2015 (1 page) |
9 September 2015 | Termination of appointment of Troy Adam Clutterbuck as a director on 1 September 2015 (1 page) |
9 September 2015 | Appointment of Mark David Jones as a director on 1 September 2015 (2 pages) |
1 July 2015 | Appointment of Jlt Secretaries Limited as a secretary on 26 June 2015 (2 pages) |
1 July 2015 | Termination of appointment of Stephanie Johnson as a secretary on 26 June 2015 (1 page) |
1 July 2015 | Termination of appointment of Stephanie Johnson as a secretary on 26 June 2015 (1 page) |
1 July 2015 | Appointment of Jlt Secretaries Limited as a secretary on 26 June 2015 (2 pages) |
30 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
23 June 2015 | Full accounts made up to 31 December 2014 (16 pages) |
23 June 2015 | Full accounts made up to 31 December 2014 (16 pages) |
2 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
2 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
25 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
29 October 2013 | Director's details changed for Troy Adam Clutterbuck on 29 October 2013 (2 pages) |
29 October 2013 | Director's details changed for Troy Adam Clutterbuck on 29 October 2013 (2 pages) |
22 October 2013 | Secretary's details changed for Mrs Stephanie Johnson on 22 October 2013 (2 pages) |
22 October 2013 | Secretary's details changed for Mrs Stephanie Johnson on 22 October 2013 (2 pages) |
5 August 2013 | Registered office address changed from 6 Crutched Friars London EC3N 2PH on 5 August 2013 (1 page) |
5 August 2013 | Registered office address changed from 6 Crutched Friars London EC3N 2PH on 5 August 2013 (1 page) |
5 August 2013 | Registered office address changed from 6 Crutched Friars London EC3N 2PH on 5 August 2013 (1 page) |
8 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (5 pages) |
8 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Full accounts made up to 31 December 2012 (15 pages) |
17 June 2013 | Full accounts made up to 31 December 2012 (15 pages) |
3 January 2013 | Termination of appointment of Duncan Howorth as a director (1 page) |
3 January 2013 | Termination of appointment of Duncan Howorth as a director (1 page) |
3 January 2013 | Appointment of Malcolm Terence Reynolds as a director (2 pages) |
3 January 2013 | Appointment of Malcolm Terence Reynolds as a director (2 pages) |
7 August 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Full accounts made up to 31 December 2011 (14 pages) |
25 June 2012 | Full accounts made up to 31 December 2011 (14 pages) |
2 May 2012 | Termination of appointment of Ian Robinson as a director (1 page) |
2 May 2012 | Termination of appointment of Ian Robinson as a director (1 page) |
1 August 2011 | Full accounts made up to 31 December 2010 (12 pages) |
1 August 2011 | Full accounts made up to 31 December 2010 (12 pages) |
15 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (6 pages) |
15 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (6 pages) |
14 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Termination of appointment of Phillip Goodings as a director (1 page) |
7 June 2010 | Termination of appointment of Phillip Goodings as a director (1 page) |
4 June 2010 | Appointment of Troy Adam Clutterbuck as a director (2 pages) |
4 June 2010 | Appointment of Troy Adam Clutterbuck as a director (2 pages) |
24 May 2010 | Full accounts made up to 31 December 2009 (14 pages) |
24 May 2010 | Full accounts made up to 31 December 2009 (14 pages) |
13 May 2010 | Director's details changed for Mr Duncan Craig Howorth on 30 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Mr Duncan Craig Howorth on 30 April 2010 (2 pages) |
18 November 2009 | Particulars of variation of rights attached to shares (2 pages) |
18 November 2009 | Particulars of variation of rights attached to shares (2 pages) |
20 October 2009 | Secretary's details changed for Mrs Stephanie Johnson on 15 October 2009 (1 page) |
20 October 2009 | Secretary's details changed for Mrs Stephanie Johnson on 15 October 2009 (1 page) |
16 October 2009 | Director's details changed for Mr Phillip Eric Goodings on 15 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Ian Miles Robinson on 15 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Phillip Eric Goodings on 15 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Ian Miles Robinson on 15 October 2009 (2 pages) |
2 September 2009 | Appointment terminated director michael brown (1 page) |
2 September 2009 | Appointment terminated director michael brown (1 page) |
8 July 2009 | Return made up to 19/06/09; full list of members (4 pages) |
8 July 2009 | Return made up to 19/06/09; full list of members (4 pages) |
7 June 2009 | Full accounts made up to 31 December 2008 (16 pages) |
7 June 2009 | Full accounts made up to 31 December 2008 (16 pages) |
14 August 2008 | Full accounts made up to 31 December 2007 (15 pages) |
14 August 2008 | Full accounts made up to 31 December 2007 (15 pages) |
11 July 2008 | Return made up to 19/06/08; full list of members (4 pages) |
11 July 2008 | Return made up to 19/06/08; full list of members (4 pages) |
25 July 2007 | Auditor's resignation (1 page) |
25 July 2007 | Auditor's resignation (1 page) |
19 July 2007 | New director appointed (1 page) |
19 July 2007 | New secretary appointed (1 page) |
19 July 2007 | New director appointed (1 page) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | New director appointed (1 page) |
19 July 2007 | New director appointed (1 page) |
19 July 2007 | New director appointed (1 page) |
19 July 2007 | Secretary resigned;director resigned (1 page) |
19 July 2007 | Registered office changed on 19/07/07 from: 27 osprey court hawkfield business park whitchurch bristol BS14 0BB (1 page) |
19 July 2007 | New director appointed (1 page) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | New secretary appointed (1 page) |
19 July 2007 | New director appointed (1 page) |
19 July 2007 | Secretary resigned;director resigned (1 page) |
19 July 2007 | Registered office changed on 19/07/07 from: 27 osprey court hawkfield business park whitchurch bristol BS14 0BB (1 page) |
19 July 2007 | New director appointed (1 page) |
4 July 2007 | Return made up to 25/06/07; no change of members (7 pages) |
4 July 2007 | Return made up to 25/06/07; no change of members (7 pages) |
21 March 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
21 March 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
28 September 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
28 September 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
14 July 2006 | Return made up to 25/06/06; full list of members (7 pages) |
14 July 2006 | Return made up to 25/06/06; full list of members (7 pages) |
22 June 2006 | Particulars of mortgage/charge (4 pages) |
22 June 2006 | Particulars of mortgage/charge (4 pages) |
9 August 2005 | Return made up to 25/06/05; full list of members (7 pages) |
9 August 2005 | Return made up to 25/06/05; full list of members (7 pages) |
8 July 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
8 July 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
15 September 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
15 September 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
30 June 2004 | Return made up to 25/06/04; full list of members
|
30 June 2004 | Return made up to 25/06/04; full list of members
|
29 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
29 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
27 June 2003 | Return made up to 25/06/03; full list of members
|
27 June 2003 | Return made up to 25/06/03; full list of members
|
2 July 2002 | Return made up to 25/06/02; full list of members
|
2 July 2002 | Return made up to 25/06/02; full list of members
|
7 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
7 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
28 June 2001 | Return made up to 25/06/01; full list of members
|
28 June 2001 | Return made up to 25/06/01; full list of members
|
19 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
19 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
4 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
4 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
21 June 2000 | Return made up to 25/06/00; full list of members (6 pages) |
21 June 2000 | Return made up to 25/06/00; full list of members (6 pages) |
13 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
13 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
23 June 1999 | Return made up to 25/06/99; no change of members (4 pages) |
23 June 1999 | Return made up to 25/06/99; no change of members (4 pages) |
15 January 1999 | Director resigned (1 page) |
15 January 1999 | Director resigned (1 page) |
8 July 1998 | Return made up to 25/06/98; full list of members
|
8 July 1998 | Return made up to 25/06/98; full list of members
|
27 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
27 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
30 June 1997 | Return made up to 25/06/97; no change of members (4 pages) |
30 June 1997 | Return made up to 25/06/97; no change of members (4 pages) |
11 June 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
11 June 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
4 July 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
4 July 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
27 June 1996 | Return made up to 25/06/96; no change of members (12 pages) |
27 June 1996 | Return made up to 25/06/96; no change of members (12 pages) |
29 August 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
29 August 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
19 July 1995 | Return made up to 25/06/95; full list of members (18 pages) |
19 July 1995 | Return made up to 25/06/95; full list of members (18 pages) |
20 September 1991 | Memorandum and Articles of Association (8 pages) |
20 September 1991 | Memorandum and Articles of Association (8 pages) |
16 September 1991 | Company name changed alternotice LIMITED\certificate issued on 17/09/91 (2 pages) |
16 September 1991 | Company name changed alternotice LIMITED\certificate issued on 17/09/91 (2 pages) |
12 September 1991 | Resolutions
|
12 September 1991 | Resolutions
|
25 June 1991 | Incorporation (9 pages) |
25 June 1991 | Incorporation (9 pages) |