Company NameJTW Reinsurance Services Limited
Company StatusDissolved
Company Number03032215
CategoryPrivate Limited Company
Incorporation Date13 March 1995(29 years, 1 month ago)
Dissolution Date28 April 2014 (9 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJulian Thomas Ward
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1995(same day as company formation)
RoleChartered Insurance Practition
Correspondence Address7 Cameron Court Princes Way
London
SW19 6QY
Secretary NameJoan Lilian Fryett
NationalityBritish
StatusResigned
Appointed31 January 1996(10 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 10 May 1999)
RoleCompany Director
Correspondence Address19 Theobalds Close
Cuffley
Potters Bar
Hertfordshire
EN6 4HH
Director NameIan Charles Gardner
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(6 years after company formation)
Appointment Duration8 years, 2 months (resigned 30 May 2009)
RoleReinsurance Consultant
Correspondence Address147 Blackheath Park
London
SE3 0HA
Director NameMr Stephen Alexander Hartigan
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(7 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 July 2004)
RoleReinsurance Consultant
Country of ResidenceEngland
Correspondence AddressMaskee
Tudor Close
Great Bookham
Surrey
KT23 3DP
Secretary NameIan Charles Gardner
NationalityBritish
StatusResigned
Appointed29 June 2005(10 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 May 2009)
RoleCompany Director
Correspondence Address147 Blackheath Park
London
SE3 0HA
Secretary NameCosec (Herts) Ltd (Corporation)
StatusResigned
Appointed10 May 1999(4 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 29 June 2005)
Correspondence Address34a Station Road
Cuffley
Potters Bar
Hertfordshire
EN6 4HE

Location

Registered AddressMarsh Hammond & Partners Peek House
20 Eastcheap
London
EC3M 1EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2014Final Gazette dissolved following liquidation (1 page)
28 April 2014Final Gazette dissolved following liquidation (1 page)
28 January 2014Return of final meeting in a creditors' voluntary winding up (4 pages)
28 January 2014Liquidators statement of receipts and payments to 22 January 2014 (5 pages)
28 January 2014Liquidators' statement of receipts and payments to 22 January 2014 (5 pages)
28 January 2014Return of final meeting in a creditors' voluntary winding up (4 pages)
28 January 2014Liquidators' statement of receipts and payments to 22 January 2014 (5 pages)
4 December 2013Liquidators' statement of receipts and payments to 16 November 2013 (5 pages)
4 December 2013Liquidators' statement of receipts and payments to 16 May 2013 (5 pages)
4 December 2013Liquidators' statement of receipts and payments to 16 May 2013 (5 pages)
4 December 2013Liquidators statement of receipts and payments to 16 May 2013 (5 pages)
4 December 2013Liquidators' statement of receipts and payments to 16 November 2013 (5 pages)
4 December 2013Liquidators statement of receipts and payments to 16 November 2013 (5 pages)
22 November 2012Liquidators' statement of receipts and payments to 16 November 2012 (5 pages)
22 November 2012Liquidators' statement of receipts and payments to 16 November 2012 (5 pages)
22 November 2012Liquidators statement of receipts and payments to 16 November 2012 (5 pages)
12 June 2012Liquidators statement of receipts and payments to 16 May 2012 (5 pages)
12 June 2012Liquidators' statement of receipts and payments to 16 May 2012 (5 pages)
12 June 2012Liquidators' statement of receipts and payments to 16 May 2012 (5 pages)
25 November 2011Liquidators' statement of receipts and payments to 16 November 2011 (5 pages)
25 November 2011Liquidators statement of receipts and payments to 16 November 2011 (5 pages)
25 November 2011Liquidators' statement of receipts and payments to 16 November 2011 (5 pages)
28 June 2011Liquidators' statement of receipts and payments to 16 May 2011 (6 pages)
28 June 2011Liquidators statement of receipts and payments to 16 May 2011 (6 pages)
28 June 2011Liquidators' statement of receipts and payments to 16 May 2011 (6 pages)
10 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
10 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-11-17
(2 pages)
20 December 2010Liquidators' statement of receipts and payments to 16 November 2010 (5 pages)
20 December 2010Liquidators' statement of receipts and payments to 16 November 2010 (5 pages)
20 December 2010Liquidators statement of receipts and payments to 16 November 2010 (5 pages)
13 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 December 2009Registered office address changed from 34a Station Road Cuffley Potters Bar Hertfordshire EN6 4HE on 3 December 2009 (2 pages)
3 December 2009Registered office address changed from 34a Station Road Cuffley Potters Bar Hertfordshire EN6 4HE on 3 December 2009 (2 pages)
3 December 2009Registered office address changed from 34a Station Road Cuffley Potters Bar Hertfordshire EN6 4HE on 3 December 2009 (2 pages)
20 November 2009Statement of affairs with form 4.19 (5 pages)
20 November 2009Statement of affairs with form 4.19 (5 pages)
20 November 2009Appointment of a voluntary liquidator (1 page)
20 November 2009Appointment of a voluntary liquidator (1 page)
2 June 2009Appointment terminated secretary ian gardner (1 page)
2 June 2009Appointment Terminated Secretary ian gardner (1 page)
2 June 2009Appointment terminated director ian gardner (1 page)
2 June 2009Return made up to 13/03/09; full list of members (3 pages)
2 June 2009Appointment Terminated Director ian gardner (1 page)
2 June 2009Return made up to 13/03/09; full list of members (3 pages)
8 April 2009Director's change of particulars / julian ward / 08/04/2009 (1 page)
8 April 2009Director's Change of Particulars / julian ward / 08/04/2009 / HouseName/Number was: , now: 7; Street was: 54 cavendish road, now: cameron court princes way; Post Code was: SW19 2EU, now: SW19 6QY; Country was: , now: united kingdom (1 page)
8 April 2009Return made up to 13/03/08; full list of members (3 pages)
8 April 2009Return made up to 13/03/08; full list of members (3 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 May 2007Return made up to 13/03/07; full list of members (2 pages)
21 May 2007Return made up to 13/03/07; full list of members (2 pages)
4 May 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 May 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
11 May 2006Return made up to 13/03/06; full list of members (2 pages)
11 May 2006Return made up to 13/03/06; full list of members (2 pages)
18 November 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
18 November 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
2 August 2005New secretary appointed (2 pages)
2 August 2005New secretary appointed (2 pages)
14 July 2005Secretary resigned (1 page)
14 July 2005Secretary resigned (1 page)
6 May 2005Return made up to 13/03/05; full list of members (2 pages)
6 May 2005Return made up to 13/03/05; full list of members (2 pages)
23 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 September 2004Director resigned (1 page)
16 September 2004Director resigned (1 page)
20 April 2004Return made up to 13/03/04; full list of members (7 pages)
20 April 2004Return made up to 13/03/04; full list of members (7 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
25 March 2003Return made up to 13/03/03; full list of members (7 pages)
25 March 2003Return made up to 13/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 January 2003New director appointed (2 pages)
27 January 2003New director appointed (2 pages)
3 December 2002Registered office changed on 03/12/02 from: suite a deneway house darkes lane potters bar hertfordshire EN6 1AQ (1 page)
3 December 2002Registered office changed on 03/12/02 from: suite a deneway house darkes lane potters bar hertfordshire EN6 1AQ (1 page)
2 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
19 March 2002Return made up to 13/03/02; full list of members (6 pages)
19 March 2002Return made up to 13/03/02; full list of members (6 pages)
25 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
25 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
18 June 2001New director appointed (2 pages)
18 June 2001New director appointed (2 pages)
1 May 2001Return made up to 13/03/01; full list of members (6 pages)
1 May 2001Return made up to 13/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
12 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
19 April 2000Return made up to 13/03/00; full list of members (6 pages)
19 April 2000Return made up to 13/03/00; full list of members (6 pages)
3 June 1999New secretary appointed (2 pages)
3 June 1999New secretary appointed (2 pages)
3 June 1999Secretary resigned (1 page)
3 June 1999Secretary resigned (1 page)
19 May 1999Accounts for a small company made up to 31 March 1999 (5 pages)
19 May 1999Accounts for a small company made up to 31 March 1999 (5 pages)
17 March 1999Return made up to 13/03/99; full list of members (6 pages)
17 March 1999Return made up to 13/03/99; full list of members (6 pages)
5 June 1998Accounts for a small company made up to 31 March 1998 (4 pages)
5 June 1998Accounts for a small company made up to 31 March 1998 (4 pages)
19 March 1998Return made up to 13/03/98; no change of members (4 pages)
19 March 1998Return made up to 13/03/98; no change of members (4 pages)
20 February 1998Particulars of mortgage/charge (3 pages)
20 February 1998Particulars of mortgage/charge (3 pages)
3 September 1997Accounts for a small company made up to 31 March 1997 (4 pages)
3 September 1997Accounts for a small company made up to 31 March 1997 (4 pages)
23 June 1997Return made up to 13/03/97; no change of members (4 pages)
23 June 1997Return made up to 13/03/97; no change of members (4 pages)
6 October 1996Full accounts made up to 31 March 1996 (9 pages)
6 October 1996Full accounts made up to 31 March 1996 (9 pages)
4 June 1996Registered office changed on 04/06/96 from: cooper lancaster brewers 8TH floor aldwych house 81 aldwych london WC2B 4HP (1 page)
4 June 1996New director appointed (2 pages)
4 June 1996Registered office changed on 04/06/96 from: cooper lancaster brewers 8TH floor aldwych house 81 aldwych london WC2B 4HP (1 page)
4 June 1996Return made up to 13/03/96; full list of members (6 pages)
4 June 1996Return made up to 13/03/96; full list of members (6 pages)
14 May 1996New secretary appointed (2 pages)
14 May 1996Ad 31/01/96--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
14 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 May 1996Ad 31/01/96--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
14 May 1996Secretary resigned (1 page)
14 May 1996£ nc 1000/10000 31/01/96 (1 page)
14 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 May 1996£ nc 1000/10000 31/01/96 (1 page)
14 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 May 1996Secretary resigned (1 page)
14 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 March 1995Secretary resigned (1 page)
15 March 1995Secretary resigned (1 page)
13 March 1995Incorporation (15 pages)