Company NameJLT Insurance Group Holdings Limited
DirectorsMark David Jones and Shaporan Miah
Company StatusActive
Company Number03281255
CategoryPrivate Limited Company
Incorporation Date20 November 1996(27 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMark David Jones
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2020(23 years, 4 months after company formation)
Appointment Duration4 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMr Shaporan Miah
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2020(23 years, 4 months after company formation)
Appointment Duration4 years
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Secretary NameMarsh Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 April 2020(23 years, 4 months after company formation)
Appointment Duration4 years
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Kenneth Alan Carter
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1996(3 weeks, 5 days after company formation)
Appointment Duration1 year (resigned 01 January 1998)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressManton Grange
Manton
Marlborough
Wiltshire
SN8 4HQ
Director NameGeorge William Stuart Clarke
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1996(3 weeks, 5 days after company formation)
Appointment Duration1 year (resigned 01 January 1998)
RoleMerchant Banker
Correspondence AddressDanesboard Chester Avenue
Richmond
Surrey
TW10 6NP
Secretary NameGeorge Hilton
NationalityBritish
StatusResigned
Appointed16 December 1996(3 weeks, 5 days after company formation)
Appointment Duration12 months (resigned 11 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Eglantine Road
London
SW18 2DE
Director NameSamuel Andrew James Love
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1997(1 year after company formation)
Appointment Duration5 years, 9 months (resigned 12 September 2003)
RoleChartered Accountant
Correspondence AddressFairfields 109 Coxtie Green Road
Pilgrims Hatch
Brentwood
Essex
CM14 5PS
Director NameMr David James Hickman
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1997(1 year after company formation)
Appointment Duration16 years, 12 months (resigned 04 December 2014)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Secretary NameMr David James Hickman
NationalityBritish
StatusResigned
Appointed11 December 1997(1 year after company formation)
Appointment Duration7 years (resigned 14 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect Cottage
Well Hill
Old Chelsfield
Kent
BR6 7PR
Director NameEdward John Lloyd
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(1 year, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 20 September 1999)
RoleInsurance Broker
Correspondence Address1 Moreton Terrace Mews South
London
SW1V 2NU
Director NameAndrew Dominic John Bucke Collins
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(1 year, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 20 September 1999)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressAdlestrop Park Adlestrop
Moreton In Marsh
Gloucestershire
GL56 0YN
Wales
Director NameThomas Henry White
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(1 year, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 20 September 1999)
RoleInsurnace Broker
Correspondence Address174 Hall Lane
Upminster
Essex
RM14 1AT
Director NameMr Michael Christopher David Gribbin
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(1 year, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 20 September 1999)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressHigher Ash Farm
Ash
Dartmouth
Devon
TQ6 0LR
Director NameStephen Phillip McGill
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(1 year, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 20 September 1999)
RoleInsurance Broker
Correspondence AddressGreen End Park
Green End Nr Dane End
Ware
Herts
SG12 0NU
Director NameMartyn Edward Vanderson
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1998(1 year, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 September 1999)
RoleInsurance Broker
Correspondence Address49 Holden Way
Upminster
Essex
RM14 1BT
Director NameMr Kevin Neil Lucas
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2003(6 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 06 July 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address165 Princes Road
Buckhurst Hill
Essex
IG9 5DW
Secretary NameMrs Stephanie Johnson
NationalityBritish
StatusResigned
Appointed14 December 2004(8 years after company formation)
Appointment Duration10 years, 6 months (resigned 26 June 2015)
RoleCompany Director
Country of ResidenceEngland
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
Appointed06 July 2012(15 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 27 February 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameKeith Charles Johnson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2014(18 years after company formation)
Appointment Duration2 months, 1 week (resigned 13 February 2015)
RoleLawyer/General Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMr Phillip Eric Goodings
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2015(18 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 September 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Secretary NameHelen Louise Ashton
StatusResigned
Appointed26 June 2015(18 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 August 2017)
RoleCompany Director
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
Appointed19 March 2018(21 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 November 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 November 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameJLT Secretaries Limited (Corporation)
StatusResigned
Appointed04 August 2017(20 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 April 2020)
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW

Contact

Websitejltgroup.com

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

162.6m at £1Jib Uk Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£205,389,000
Current Liabilities£100,339,000

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 Return23 February 2024 (1 month, 3 weeks ago)
Next Return Due9 March 2025 (10 months, 3 weeks from now)

Filing History

5 March 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
23 November 2020Full accounts made up to 31 December 2019 (31 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)
30 March 2020Appointment of Mr Shaporan Miah as a director on 27 March 2020 (2 pages)
30 March 2020Appointment of Mark David Jones as a director on 27 March 2020 (2 pages)
18 February 2020Confirmation statement made on 18 February 2020 with updates (4 pages)
21 January 2020Statement by Directors (1 page)
21 January 2020Statement of capital on 21 January 2020
  • GBP 1,000
(5 pages)
21 January 2020Cessation of Mmc International Limited as a person with significant control on 2 December 2019 (1 page)
21 January 2020Resolutions
  • RES13 ‐ Cancellation of the share premium account 20/01/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 January 2020Solvency Statement dated 20/01/20 (1 page)
19 January 2020Cessation of Mmc Uk Group Limited as a person with significant control on 2 December 2019 (1 page)
19 January 2020Notification of Mmc International Limited as a person with significant control on 2 December 2019 (2 pages)
19 January 2020Cessation of Mmc Holdings (Uk) Limited as a person with significant control on 2 December 2019 (1 page)
19 January 2020Notification of Marsh & Mclennan Companies Uk Limited as a person with significant control on 2 December 2019 (2 pages)
19 January 2020Cessation of Jib Uk Holdings Limited as a person with significant control on 2 December 2019 (1 page)
19 January 2020Notification of Mmc Treasury Holdings (Uk) Limited as a person with significant control on 2 December 2019 (2 pages)
19 January 2020Notification of Mmc Holdings (Uk) Limited as a person with significant control on 2 December 2019 (2 pages)
19 January 2020Notification of Mmc Uk Group Limited as a person with significant control on 2 December 2019 (2 pages)
19 January 2020Notification of Marsh Limited as a person with significant control on 2 December 2019 (2 pages)
19 January 2020Cessation of Marsh & Mclennan Companies Uk Limited as a person with significant control on 2 December 2019 (1 page)
19 January 2020Cessation of Mmc Treasury Holdings (Uk) Limited as a person with significant control on 2 December 2019 (1 page)
2 December 2019Termination of appointment of Phillip Eric Goodings as a director on 30 September 2019 (1 page)
12 August 2019Full accounts made up to 31 December 2018 (30 pages)
1 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
20 August 2018Full accounts made up to 31 December 2017 (29 pages)
25 June 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
19 March 2018Appointment of Christopher Lewis Rayner as a director on 19 March 2018 (2 pages)
12 March 2018Termination of appointment of Andrew Colin Colderwood as a director on 27 February 2018 (1 page)
1 September 2017Termination of appointment of Helen Louise Ashton as a secretary on 4 August 2017 (1 page)
1 September 2017Appointment of Jlt Secretaries Limited as a secretary on 4 August 2017 (2 pages)
1 September 2017Termination of appointment of Helen Louise Ashton as a secretary on 4 August 2017 (1 page)
1 September 2017Appointment of Jlt Secretaries Limited as a secretary on 4 August 2017 (2 pages)
29 June 2017Notification of Jib Uk Holdings Limited as a person with significant control on 20 July 2016 (2 pages)
29 June 2017Notification of Jib Uk Holdings Limited as a person with significant control on 20 July 2016 (2 pages)
28 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
27 June 2017Full accounts made up to 31 December 2016 (28 pages)
27 June 2017Full accounts made up to 31 December 2016 (28 pages)
13 October 2016Full accounts made up to 31 December 2015 (28 pages)
13 October 2016Full accounts made up to 31 December 2015 (28 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 162,612,749
(4 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 162,612,749
(4 pages)
23 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 162,612,749
(4 pages)
23 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 162,612,749
(4 pages)
7 October 2015Full accounts made up to 31 December 2014 (22 pages)
7 October 2015Full accounts made up to 31 December 2014 (22 pages)
7 July 2015Appointment of Helen Louise Ashton as a secretary on 26 June 2015 (2 pages)
7 July 2015Appointment of Helen Louise Ashton as a secretary on 26 June 2015 (2 pages)
7 July 2015Termination of appointment of Jlt Secretaries Limited as a secretary on 26 June 2015 (1 page)
7 July 2015Termination of appointment of Jlt Secretaries Limited 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 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 2015Termination of appointment of Stephanie Johnson as a secretary on 26 June 2015 (1 page)
13 February 2015Appointment of Mr Phillip Eric Goodings as a director on 13 February 2015 (2 pages)
13 February 2015Termination of appointment of Keith Charles Johnson as a director on 13 February 2015 (1 page)
13 February 2015Termination of appointment of Keith Charles Johnson as a director on 13 February 2015 (1 page)
13 February 2015Appointment of Mr Phillip Eric Goodings as a director on 13 February 2015 (2 pages)
4 December 2014Appointment of Keith Charles Johnson as a director on 4 December 2014 (2 pages)
4 December 2014Termination of appointment of David James Hickman as a director on 4 December 2014 (1 page)
4 December 2014Appointment of Keith Charles Johnson as a director on 4 December 2014 (2 pages)
4 December 2014Termination of appointment of David James Hickman as a director on 4 December 2014 (1 page)
4 December 2014Termination of appointment of David James Hickman as a director on 4 December 2014 (1 page)
4 December 2014Appointment of Keith Charles Johnson as a director on 4 December 2014 (2 pages)
20 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 162,612,749
(5 pages)
20 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 162,612,749
(5 pages)
30 September 2014Full accounts made up to 31 December 2013 (19 pages)
30 September 2014Full accounts made up to 31 December 2013 (19 pages)
26 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 162,612,749
(5 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)
26 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 162,612,749
(5 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)
16 August 2013Director's details changed for Mr Andrew Colin Colderwood on 16 August 2013 (2 pages)
16 August 2013Director's details changed for Mr Andrew Colin Colderwood on 16 August 2013 (2 pages)
7 August 2013Registered office address changed from 6 Crutched Friars London EC3N 2PH on 7 August 2013 (1 page)
7 August 2013Registered office address changed from 6 Crutched Friars London EC3N 2PH on 7 August 2013 (1 page)
7 August 2013Registered office address changed from 6 Crutched Friars London EC3N 2PH on 7 August 2013 (1 page)
4 July 2013Full accounts made up to 31 December 2012 (19 pages)
4 July 2013Full accounts made up to 31 December 2012 (19 pages)
28 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
28 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
23 August 2012Full accounts made up to 31 December 2011 (20 pages)
23 August 2012Full accounts made up to 31 December 2011 (20 pages)
9 July 2012Appointment of Mr Andrew Colin Colderwood as a director (2 pages)
9 July 2012Appointment of Mr Andrew Colin Colderwood as a director (2 pages)
9 July 2012Termination of appointment of Kevin Lucas as a director (1 page)
9 July 2012Termination of appointment of Kevin Lucas as a director (1 page)
13 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
13 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
6 June 2011Full accounts made up to 31 December 2010 (15 pages)
6 June 2011Full accounts made up to 31 December 2010 (15 pages)
10 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
10 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
24 May 2010Accounts made up to 31 December 2009 (14 pages)
24 May 2010Accounts made up to 31 December 2009 (14 pages)
28 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
28 November 2009Annual return made up to 20 November 2009 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)
7 June 2009Full accounts made up to 31 December 2008 (16 pages)
7 June 2009Full accounts made up to 31 December 2008 (16 pages)
8 December 2008Return made up to 20/11/08; full list of members (3 pages)
8 December 2008Return made up to 20/11/08; full list of members (3 pages)
7 July 2008Full accounts made up to 31 December 2007 (14 pages)
7 July 2008Full accounts made up to 31 December 2007 (14 pages)
3 December 2007Return made up to 20/11/07; full list of members (2 pages)
3 December 2007Return made up to 20/11/07; full list of members (2 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)
23 November 2006Return made up to 20/11/06; full list of members (3 pages)
23 November 2006Return made up to 20/11/06; full list of members (3 pages)
7 September 2006Full accounts made up to 31 December 2005 (13 pages)
7 September 2006Full accounts made up to 31 December 2005 (13 pages)
21 March 2006Nc inc already adjusted 15/03/06 (1 page)
21 March 2006Nc inc already adjusted 15/03/06 (1 page)
21 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 March 2006Ad 15/03/06--------- £ si 21296959@1=21296959 £ ic 141315790/162612749 (2 pages)
21 March 2006Ad 15/03/06--------- £ si 21296959@1=21296959 £ ic 141315790/162612749 (2 pages)
21 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 February 2006Statement of affairs (4 pages)
14 February 2006Statement of affairs (4 pages)
14 February 2006Statement of affairs (4 pages)
14 February 2006Statement of affairs (4 pages)
18 January 2006Nc inc already adjusted 16/12/05 (1 page)
18 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 January 2006Nc inc already adjusted 16/12/05 (1 page)
18 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 November 2005Return made up to 20/11/05; full list of members (2 pages)
22 November 2005Return made up to 20/11/05; full list of members (2 pages)
24 July 2005Full accounts made up to 31 December 2004 (12 pages)
24 July 2005Full accounts made up to 31 December 2004 (12 pages)
5 January 2005Secretary resigned (1 page)
5 January 2005Secretary resigned (1 page)
5 January 2005New secretary appointed (2 pages)
5 January 2005New secretary appointed (2 pages)
8 December 2004Full accounts made up to 31 December 2003 (11 pages)
8 December 2004Full accounts made up to 31 December 2003 (11 pages)
2 December 2004Return made up to 20/11/04; full list of members (7 pages)
2 December 2004Return made up to 20/11/04; full list of members (7 pages)
19 December 2003Full accounts made up to 31 December 2002 (10 pages)
19 December 2003Full accounts made up to 31 December 2002 (10 pages)
4 December 2003Return made up to 20/11/03; full list of members
  • 363(287) ‐ Registered office changed on 04/12/03
(7 pages)
4 December 2003Return made up to 20/11/03; full list of members
  • 363(287) ‐ Registered office changed on 04/12/03
(7 pages)
23 September 2003New director appointed (3 pages)
23 September 2003New director appointed (3 pages)
23 September 2003Director resigned (1 page)
23 September 2003Director resigned (1 page)
28 April 2003Auditor's resignation (3 pages)
28 April 2003Auditor's resignation (3 pages)
25 April 2003Auditor's resignation (3 pages)
25 April 2003Auditor's resignation (3 pages)
4 December 2002Return made up to 20/11/02; full list of members (7 pages)
4 December 2002Return made up to 20/11/02; full list of members (7 pages)
12 August 2002Full accounts made up to 31 December 2001 (8 pages)
12 August 2002Full accounts made up to 31 December 2001 (8 pages)
22 November 2001Return made up to 20/11/01; full list of members
  • 363(287) ‐ Registered office changed on 22/11/01
(6 pages)
22 November 2001Return made up to 20/11/01; full list of members
  • 363(287) ‐ Registered office changed on 22/11/01
(6 pages)
30 October 2001Full accounts made up to 31 December 2000 (8 pages)
30 October 2001Full accounts made up to 31 December 2000 (8 pages)
30 January 2001Full accounts made up to 31 December 1999 (9 pages)
30 January 2001Full accounts made up to 31 December 1999 (9 pages)
7 December 2000Return made up to 20/11/00; full list of members (6 pages)
7 December 2000Return made up to 20/11/00; full list of members (6 pages)
9 December 1999Return made up to 20/11/99; full list of members (6 pages)
9 December 1999Return made up to 20/11/99; full list of members (6 pages)
8 November 1999Ad 30/03/99--------- £ si 90000000@1=90000000 £ ic 35500000/125500000 (2 pages)
8 November 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 November 1999£ nc 35500000/125500000 30/03/99 (1 page)
8 November 1999£ nc 35500000/125500000 30/03/99 (1 page)
8 November 1999Ad 30/03/99--------- £ si 90000000@1=90000000 £ ic 35500000/125500000 (2 pages)
8 November 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 October 1999Director resigned (1 page)
15 October 1999Director resigned (1 page)
15 October 1999Full accounts made up to 31 December 1998 (9 pages)
15 October 1999Director resigned (1 page)
15 October 1999Director resigned (1 page)
15 October 1999Full accounts made up to 31 December 1998 (9 pages)
15 October 1999Director resigned (1 page)
15 October 1999Director resigned (1 page)
15 October 1999Director resigned (1 page)
15 October 1999Director resigned (1 page)
15 October 1999Director resigned (1 page)
15 October 1999Director resigned (1 page)
15 October 1999Director resigned (1 page)
15 October 1999Director resigned (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)
12 May 1999Secretary's particulars changed;director's particulars changed (1 page)
11 December 1998New secretary appointed (1 page)
11 December 1998Secretary resigned (1 page)
11 December 1998New secretary appointed (1 page)
11 December 1998Secretary resigned (1 page)
11 December 1998Return made up to 20/11/98; full list of members (15 pages)
11 December 1998Return made up to 20/11/98; full list of members (15 pages)
6 October 1998Director's particulars changed (1 page)
6 October 1998Director's particulars changed (1 page)
6 October 1998Director's particulars changed (1 page)
6 October 1998Director's particulars changed (1 page)
15 September 1998Full accounts made up to 30 November 1997 (7 pages)
15 September 1998Full accounts made up to 30 November 1997 (7 pages)
11 August 1998Director's particulars changed (1 page)
11 August 1998Director's particulars changed (1 page)
7 August 1998Statement of affairs (2 pages)
7 August 1998Ad 01/06/98--------- £ si 35499998@1=35499998 £ ic 2/35500000 (2 pages)
7 August 1998Statement of affairs (2 pages)
7 August 1998Ad 01/06/98--------- £ si 35499998@1=35499998 £ ic 2/35500000 (2 pages)
14 July 1998£ nc 1000/35500000 01/06/98 (1 page)
14 July 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
14 July 1998£ nc 1000/35500000 01/06/98 (1 page)
14 July 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
14 July 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
27 April 1998Director's particulars changed (1 page)
27 April 1998Director's particulars changed (1 page)
26 March 1998New director appointed (2 pages)
26 March 1998New director appointed (2 pages)
19 March 1998Director resigned (1 page)
19 March 1998Accounting reference date extended from 30/11/98 to 31/12/98 (1 page)
19 March 1998Director resigned (1 page)
19 March 1998Accounting reference date extended from 30/11/98 to 31/12/98 (1 page)
19 March 1998Director resigned (1 page)
19 March 1998Director resigned (1 page)
28 January 1998New director appointed (3 pages)
28 January 1998New director appointed (3 pages)
15 January 1998New director appointed (2 pages)
15 January 1998New director appointed (3 pages)
15 January 1998New director appointed (3 pages)
15 January 1998New director appointed (3 pages)
15 January 1998New director appointed (2 pages)
15 January 1998New director appointed (3 pages)
15 January 1998New director appointed (3 pages)
15 January 1998Registered office changed on 15/01/98 from: beaufort house 15 st botolph street london EC3A 7LT (1 page)
15 January 1998New director appointed (3 pages)
15 January 1998New director appointed (3 pages)
15 January 1998New director appointed (3 pages)
15 January 1998New director appointed (3 pages)
15 January 1998Registered office changed on 15/01/98 from: beaufort house 15 st botolph street london EC3A 7LT (1 page)
15 January 1998New director appointed (3 pages)
29 December 1997Return made up to 20/11/97; full list of members (8 pages)
29 December 1997Return made up to 20/11/97; full list of members (8 pages)
12 December 1997Company name changed jltg (1996) LIMITED\certificate issued on 12/12/97 (2 pages)
12 December 1997Company name changed jltg (1996) LIMITED\certificate issued on 12/12/97 (2 pages)
6 February 1997Company name changed jardine lloyd thompson group lim ited\certificate issued on 06/02/97 (2 pages)
6 February 1997Company name changed jardine lloyd thompson group lim ited\certificate issued on 06/02/97 (2 pages)
5 February 1997Secretary resigned (1 page)
5 February 1997Director resigned (1 page)
5 February 1997Registered office changed on 05/02/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
5 February 1997New director appointed (2 pages)
5 February 1997Secretary resigned (1 page)
5 February 1997Registered office changed on 05/02/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
5 February 1997New secretary appointed (2 pages)
5 February 1997New secretary appointed (2 pages)
5 February 1997New director appointed (3 pages)
5 February 1997New director appointed (3 pages)
5 February 1997Director resigned (1 page)
5 February 1997New director appointed (2 pages)
16 December 1996Company name changed faxagent LIMITED\certificate issued on 16/12/96 (2 pages)
16 December 1996Company name changed faxagent LIMITED\certificate issued on 16/12/96 (2 pages)
20 November 1996Incorporation (9 pages)
20 November 1996Incorporation (9 pages)