London
EC3A 7AW
Secretary Name | Marsh Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 April 2020(18 years, 4 months after company formation) |
Appointment Duration | 1 year (closed 06 April 2021) |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr George William Stuart-Clarke |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2001(same day as company formation) |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | 19 Fife Road East Sheen London SW14 7EJ |
Secretary Name | Mr David James Hickman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2001(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Director Name | Mr Christopher Doukaki |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2001(1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 29 November 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Crutched Friars London EC3N 2PH |
Director Name | Mr Dominic Clive Jones |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2001(1 month after company formation) |
Appointment Duration | 10 months (resigned 21 October 2002) |
Role | Barrister |
Country of Residence | Jersey |
Correspondence Address | Les Teurs Champs Grouville Jersey JE3 9ED |
Director Name | Mrs Genesta Claire Siobhan Luxmoore |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(11 months, 1 week after company formation) |
Appointment Duration | 9 years, 9 months (resigned 13 August 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 49 Stilehall Gardens Chiswick London W4 3BT |
Director Name | Mr David James Hickman |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2008(7 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 31 December 2014) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Director Name | Mark David Jones |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2010(9 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 June 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Director Name | Mrs Stephanie Johnson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2013(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 June 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Secretary Name | Mrs Stephanie Johnson |
---|---|
Status | Resigned |
Appointed | 31 December 2014(13 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 26 June 2015) |
Role | Company Director |
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 | 26 June 2015(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (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 | Helen Frances Hay |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2015(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 May 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Director Name | Miss Samantha Andrews |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2017(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 December 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | St. Botolph Building 138 Houndsditch London EC3A 7AW |
Director Name | Mr Christopher Lewis Rayner |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2018(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Director Name | Mr Graham John Hurrell |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2018(17 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 31 December 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 14 November 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | JLT Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2015(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 April 2020) |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Website | jltgroup.com |
---|---|
Telephone | 0845 0744062 |
Telephone region | Unknown |
Registered Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
1 at £1 | Jardine Lloyd Thompson Group PLC 100.00% Ordinary |
---|
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
6 April 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2021 | Application to strike the company off the register (3 pages) |
16 July 2020 | Change of details for Jardine Lloyd Thompson Group Ltd as a person with significant control on 16 July 2020 (2 pages) |
7 April 2020 | Appointment of Marsh Secretarial Services Limited as a secretary on 1 April 2020 (2 pages) |
7 April 2020 | Appointment of Mark David Jones as a director on 31 March 2020 (2 pages) |
7 April 2020 | Termination of appointment of Christopher Lewis Rayner as a director on 31 March 2020 (1 page) |
7 April 2020 | Termination of appointment of Jlt Secretaries Limited as a secretary on 1 April 2020 (1 page) |
13 March 2020 | Accounts for a dormant company made up to 30 June 2019 (6 pages) |
26 February 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
26 February 2020 | Termination of appointment of Graham John Hurrell as a director on 31 December 2019 (1 page) |
1 July 2019 | Confirmation statement made on 21 June 2019 with updates (4 pages) |
11 June 2019 | Change of details for Jardine Lloyd Thompson Group Plc as a person with significant control on 7 June 2019 (2 pages) |
27 March 2019 | Accounts for a dormant company made up to 30 June 2018 (6 pages) |
17 December 2018 | Termination of appointment of Samantha Andrews as a director on 17 December 2018 (1 page) |
17 December 2018 | Appointment of Mr Graham John Hurrell as a director on 17 December 2018 (2 pages) |
21 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
9 May 2018 | Termination of appointment of Helen Frances Hay as a director on 1 May 2018 (1 page) |
9 May 2018 | Appointment of Christopher Lewis Rayner as a director on 1 May 2018 (2 pages) |
27 March 2018 | Accounts for a dormant company made up to 30 June 2017 (7 pages) |
13 March 2018 | Resolutions
|
14 February 2018 | Director's details changed for Miss Samantha Andrews on 14 February 2018 (2 pages) |
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 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
31 August 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
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) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
5 May 2017 | Change of name notice (2 pages) |
5 May 2017 | Change of name notice (2 pages) |
5 May 2017 | Resolutions
|
5 May 2017 | Resolutions
|
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
12 August 2016 | Resolutions
|
12 August 2016 | Resolutions
|
12 August 2016 | Change of name notice (2 pages) |
12 August 2016 | Change of name notice (2 pages) |
22 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
16 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
25 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
25 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 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 | 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) |
30 June 2015 | Termination of appointment of Stephanie Johnson as a director on 26 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Mark David Jones as a director on 26 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Stephanie Johnson as a director on 26 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Mark David Jones as a director on 26 June 2015 (1 page) |
29 June 2015 | Appointment of Helen Frances Hay as a director on 26 June 2015 (2 pages) |
29 June 2015 | Appointment of Helen Frances Hay as a director on 26 June 2015 (2 pages) |
29 June 2015 | Appointment of Mrs Helen Louise Ashton as a director on 26 June 2015 (2 pages) |
29 June 2015 | Appointment of Mrs Helen Louise Ashton as a director on 26 June 2015 (2 pages) |
12 January 2015 | Termination of appointment of David James Hickman as a director on 31 December 2014 (1 page) |
12 January 2015 | Termination of appointment of David James Hickman as a secretary on 31 December 2014 (1 page) |
12 January 2015 | Appointment of Mrs Stephanie Johnson as a secretary on 31 December 2014 (2 pages) |
12 January 2015 | Termination of appointment of David James Hickman as a director on 31 December 2014 (1 page) |
12 January 2015 | Appointment of Mrs Stephanie Johnson as a secretary on 31 December 2014 (2 pages) |
12 January 2015 | Termination of appointment of David James Hickman as a secretary on 31 December 2014 (1 page) |
14 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
26 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
26 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
24 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
27 November 2013 | Director's details changed for Mr David James Hickman on 26 November 2013 (2 pages) |
27 November 2013 | Secretary's details changed for Mr David James Hickman on 26 November 2013 (2 pages) |
27 November 2013 | Secretary's details changed for Mr David James Hickman on 26 November 2013 (2 pages) |
27 November 2013 | Director's details changed for Mr David James Hickman on 26 November 2013 (2 pages) |
22 October 2013 | Director's details changed for Mrs Stephanie Johnson on 22 October 2013 (2 pages) |
22 October 2013 | Director's details changed for Mrs Stephanie Johnson on 22 October 2013 (2 pages) |
22 October 2013 | Director's details changed for Mark David Jones on 22 October 2013 (2 pages) |
22 October 2013 | Director's details changed for Mark David Jones on 22 October 2013 (2 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
27 August 2013 | Registered office address changed from 6 Crutched Friars London EC3N 2PH on 27 August 2013 (1 page) |
27 August 2013 | Registered office address changed from 6 Crutched Friars London EC3N 2PH on 27 August 2013 (1 page) |
12 June 2013 | Resolutions
|
12 June 2013 | Resolutions
|
5 June 2013 | Appointment of Mrs Stephanie Johnson as a director (2 pages) |
5 June 2013 | Appointment of Mrs Stephanie Johnson as a director (2 pages) |
16 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (5 pages) |
16 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
22 August 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
14 August 2012 | Termination of appointment of Genesta Luxmoore as a director (1 page) |
14 August 2012 | Termination of appointment of Genesta Luxmoore as a director (1 page) |
23 February 2012 | Director's details changed for Mark David Jones on 23 February 2012 (2 pages) |
23 February 2012 | Director's details changed for Mark David Jones on 23 February 2012 (2 pages) |
15 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (6 pages) |
15 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (6 pages) |
9 June 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
9 June 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
2 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (6 pages) |
2 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (6 pages) |
29 November 2010 | Termination of appointment of Christopher Doukaki as a director (1 page) |
29 November 2010 | Appointment of Mark David Jones as a director (2 pages) |
29 November 2010 | Appointment of Mark David Jones as a director (2 pages) |
29 November 2010 | Termination of appointment of Christopher Doukaki as a director (1 page) |
2 June 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
2 June 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
9 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (5 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) |
15 October 2009 | Director's details changed for Christopher Doukaki on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Christopher Doukaki on 15 October 2009 (2 pages) |
28 May 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
28 May 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
8 January 2009 | Director appointed david james hickman (1 page) |
8 January 2009 | Director appointed david james hickman (1 page) |
5 January 2009 | Appointment terminated director george stuart clarke (1 page) |
5 January 2009 | Appointment terminated director george stuart clarke (1 page) |
3 December 2008 | Return made up to 14/11/08; full list of members (4 pages) |
3 December 2008 | Return made up to 14/11/08; full list of members (4 pages) |
14 July 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
14 July 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
3 December 2007 | Return made up to 14/11/07; full list of members (2 pages) |
3 December 2007 | Return made up to 14/11/07; full list of members (2 pages) |
4 July 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
4 July 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
6 December 2006 | Return made up to 14/11/06; full list of members (2 pages) |
6 December 2006 | Return made up to 14/11/06; full list of members (2 pages) |
16 November 2006 | Director's particulars changed (1 page) |
16 November 2006 | Director's particulars changed (1 page) |
29 September 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
29 September 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
5 December 2005 | Return made up to 14/11/05; full list of members
|
5 December 2005 | Return made up to 14/11/05; full list of members
|
3 October 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
3 October 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
3 December 2004 | Return made up to 14/11/04; full list of members (7 pages) |
3 December 2004 | Return made up to 14/11/04; full list of members (7 pages) |
26 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
26 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
4 December 2003 | Return made up to 14/11/03; full list of members (7 pages) |
4 December 2003 | Return made up to 14/11/03; full list of members (7 pages) |
17 September 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
17 September 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
4 December 2002 | Return made up to 14/11/02; full list of members (7 pages) |
4 December 2002 | Return made up to 14/11/02; full list of members (7 pages) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | New director appointed (2 pages) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Director resigned (1 page) |
16 September 2002 | Accounting reference date extended from 30/11/02 to 31/12/02 (1 page) |
16 September 2002 | Accounting reference date extended from 30/11/02 to 31/12/02 (1 page) |
31 December 2001 | Resolutions
|
31 December 2001 | New director appointed (2 pages) |
31 December 2001 | Resolutions
|
31 December 2001 | New director appointed (3 pages) |
31 December 2001 | New director appointed (3 pages) |
31 December 2001 | New director appointed (2 pages) |
12 December 2001 | New secretary appointed (2 pages) |
12 December 2001 | Secretary resigned;director resigned (1 page) |
12 December 2001 | New director appointed (2 pages) |
12 December 2001 | New director appointed (2 pages) |
12 December 2001 | New secretary appointed (2 pages) |
12 December 2001 | Secretary resigned;director resigned (1 page) |
12 December 2001 | Director resigned (1 page) |
12 December 2001 | Registered office changed on 12/12/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
12 December 2001 | Director resigned (1 page) |
12 December 2001 | Registered office changed on 12/12/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
14 November 2001 | Incorporation (18 pages) |
14 November 2001 | Incorporation (18 pages) |