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(11 years, 8 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(9 years, 6 months 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 | Mr Michael Terence Brown |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2005(same day as company formation) |
Role | Pension Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Lake House Cuttinglye Road Crawley Down West Sussex RH10 4LR |
Director Name | Mr Phillip Eric Goodings |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2005(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6 Crutched Friars London EC3N 2PH |
Secretary Name | Mrs Stephanie Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2005(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Director Name | Mr Christopher Paul Vincent Martin |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 October 2007) |
Role | Pensions Consultant |
Country of Residence | England |
Correspondence Address | 2 Millbank Cottages Howe Street Great Waltham Chelmsford Essex CM3 1BA |
Director Name | Mr William John Nunes Nabarro |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bishopton Grange Ripon North Yorkshire HG4 2QL |
Director Name | Mr Peter Mark Redhead |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 November 2010) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 6 Crutched Friars London EC3N 2PH |
Director Name | Mr Charles Anthony Cowling |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(7 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 2 months (resigned 19 October 2016) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Director Name | Robert Paul Dales |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2009(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 September 2012) |
Role | Company Director |
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 | 17 February 2009(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 September 2012) |
Role | Pensions Consultant |
Country of Residence | England |
Correspondence Address | 17 Littleworth Road Esher Surrey KT10 9PD |
Director Name | Mr Antony Phillip Barker |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2009(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 August 2012) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 6 Orama Avenue Salford Lancashire M6 8LL |
Director Name | Troy Adam Clutterbuck |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2010(4 years, 4 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 | Simon James Dix Taylor |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2010(4 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 01 September 2012) |
Role | Consulting Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 6 Crutched Friars London EC3N 2HT |
Director Name | Mark David Jones |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(9 years, 8 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(10 years, 10 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 | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | jltpensioncapitalstrategies.com |
---|---|
Telephone | 0161 2425388 |
Telephone region | Manchester |
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 |
100k at £1 | Jlt Eb Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
26 December 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 September 2019 | Return of final meeting in a members' voluntary winding up (15 pages) |
26 September 2019 | Liquidators' statement of receipts and payments to 12 September 2019 (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 | Appointment of a voluntary liquidator (3 pages) |
17 April 2018 | Resolutions
|
14 February 2018 | Director's details changed for Miss Samantha Andrews on 14 February 2018 (2 pages) |
3 November 2017 | Statement of capital on 3 November 2017
|
3 November 2017 | Resolutions
|
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 | 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
|
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 | Termination of appointment of Helen Louise Ashton as a director on 4 August 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) |
29 June 2017 | Notification of Jlt Eb Holdings Limited as a person with significant control on 20 June 2016 (2 pages) |
29 June 2017 | Notification of Jlt Eb Holdings Limited as a person with significant control on 20 June 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
20 January 2017 | Resolutions
|
20 January 2017 | Resolutions
|
2 November 2016 | Appointment of Helen Frances Hay as a director on 19 October 2016 (2 pages) |
2 November 2016 | Termination of appointment of Mark David Jones as a director on 19 October 2016 (1 page) |
2 November 2016 | Termination of appointment of Charles Anthony Cowling 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 | Termination of appointment of Mark David Jones as a director on 19 October 2016 (1 page) |
2 November 2016 | Termination of appointment of Charles Anthony Cowling as a director on 19 October 2016 (1 page) |
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) |
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
23 June 2016 | Full accounts made up to 31 December 2015 (20 pages) |
23 June 2016 | Full accounts made up to 31 December 2015 (20 pages) |
10 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
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 | Appointment of Mark David Jones as a director on 1 September 2015 (2 pages) |
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) |
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) |
1 July 2015 | Appointment of Jlt Secretaries Limited as a secretary on 26 June 2015 (2 pages) |
16 May 2015 | Full accounts made up to 31 December 2014 (17 pages) |
16 May 2015 | Full accounts made up to 31 December 2014 (17 pages) |
15 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
21 May 2014 | Full accounts made up to 31 December 2013 (17 pages) |
21 May 2014 | Full accounts made up to 31 December 2013 (17 pages) |
17 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
29 October 2013 | Secretary's details changed for Mrs Stephanie Johnson on 22 October 2013 (2 pages) |
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) |
29 October 2013 | Secretary's details changed for Mrs Stephanie Johnson on 22 October 2013 (2 pages) |
16 August 2013 | Director's details changed for Mr Charles Anthony Cowling on 16 August 2013 (2 pages) |
16 August 2013 | Director's details changed for Mr Charles Anthony Cowling on 16 August 2013 (2 pages) |
6 August 2013 | Registered office address changed from 6 Crutched Friars London EC3N 2PH on 6 August 2013 (1 page) |
6 August 2013 | Registered office address changed from 6 Crutched Friars London EC3N 2PH on 6 August 2013 (1 page) |
6 August 2013 | Registered office address changed from 6 Crutched Friars London EC3N 2PH on 6 August 2013 (1 page) |
23 May 2013 | Full accounts made up to 31 December 2012 (18 pages) |
23 May 2013 | Full accounts made up to 31 December 2012 (18 pages) |
23 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
23 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
23 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Termination of appointment of Robert Dales as a director (1 page) |
3 September 2012 | Termination of appointment of Robert Dales as a director (1 page) |
3 September 2012 | Termination of appointment of Duncan Howorth as a director (1 page) |
3 September 2012 | Termination of appointment of Simon James Dix Taylor as a director (1 page) |
3 September 2012 | Termination of appointment of Simon James Dix Taylor as a director (1 page) |
3 September 2012 | Termination of appointment of Duncan Howorth as a director (1 page) |
16 August 2012 | Termination of appointment of Antony Barker as a director (1 page) |
16 August 2012 | Termination of appointment of Antony Barker as a director (1 page) |
3 May 2012 | Full accounts made up to 31 December 2011 (18 pages) |
3 May 2012 | Full accounts made up to 31 December 2011 (18 pages) |
12 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (9 pages) |
12 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (9 pages) |
12 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (9 pages) |
9 May 2011 | Full accounts made up to 31 December 2010 (16 pages) |
9 May 2011 | Full accounts made up to 31 December 2010 (16 pages) |
31 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (9 pages) |
31 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (9 pages) |
31 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (9 pages) |
7 December 2010 | Termination of appointment of Peter Redhead as a director (1 page) |
7 December 2010 | Termination of appointment of Peter Redhead as a director (1 page) |
16 August 2010 | Appointment of Simon James Dix Taylor as a director (2 pages) |
16 August 2010 | Appointment of Simon James Dix Taylor as a director (2 pages) |
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) |
3 June 2010 | Termination of appointment of Phillip Goodings as a director (1 page) |
3 June 2010 | Termination of appointment of Phillip Goodings as a director (1 page) |
14 May 2010 | Director's details changed for Mr Duncan Craig Howorth on 30 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Mr Duncan Craig Howorth on 30 April 2010 (2 pages) |
22 April 2010 | Full accounts made up to 31 December 2009 (18 pages) |
22 April 2010 | Full accounts made up to 31 December 2009 (18 pages) |
22 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (7 pages) |
22 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (7 pages) |
22 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (7 pages) |
3 December 2009 | Appointment of Mr Antony Phillip Barker as a director (2 pages) |
3 December 2009 | Appointment of Mr Antony Phillip Barker as a director (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) |
20 October 2009 | Director's details changed for Peter Mark Redhead on 15 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Peter Mark Redhead on 15 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Charles Anthony Cowling on 15 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Phillip Goodings on 15 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Charles Anthony Cowling on 15 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Phillip Goodings on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Robert Paul Dales on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Robert Paul Dales 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) |
7 June 2009 | Full accounts made up to 31 December 2008 (18 pages) |
7 June 2009 | Full accounts made up to 31 December 2008 (18 pages) |
18 February 2009 | Director appointed duncan craig howorth (2 pages) |
18 February 2009 | Director appointed duncan craig howorth (2 pages) |
12 February 2009 | Director appointed robert paul dales (1 page) |
12 February 2009 | Director appointed robert paul dales (1 page) |
17 December 2008 | Return made up to 07/12/08; full list of members (4 pages) |
17 December 2008 | Return made up to 07/12/08; full list of members (4 pages) |
27 November 2008 | Appointment terminated director william nabarro (1 page) |
27 November 2008 | Appointment terminated director william nabarro (1 page) |
13 August 2008 | Full accounts made up to 31 December 2007 (18 pages) |
13 August 2008 | Full accounts made up to 31 December 2007 (18 pages) |
19 December 2007 | Return made up to 07/12/07; full list of members (3 pages) |
19 December 2007 | Return made up to 07/12/07; full list of members (3 pages) |
22 October 2007 | Director resigned (1 page) |
22 October 2007 | Director resigned (1 page) |
15 August 2007 | Full accounts made up to 31 December 2006 (18 pages) |
15 August 2007 | Full accounts made up to 31 December 2006 (18 pages) |
19 December 2006 | Return made up to 07/12/06; full list of members (3 pages) |
19 December 2006 | Return made up to 07/12/06; full list of members (3 pages) |
30 August 2006 | New director appointed (1 page) |
30 August 2006 | New director appointed (1 page) |
2 August 2006 | Resolutions
|
2 August 2006 | Resolutions
|
14 June 2006 | Resolutions
|
14 June 2006 | Nc inc already adjusted 05/06/06 (1 page) |
14 June 2006 | Ad 05/06/06--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
14 June 2006 | Ad 05/06/06--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
14 June 2006 | Nc inc already adjusted 05/06/06 (1 page) |
14 June 2006 | Resolutions
|
10 May 2006 | New director appointed (1 page) |
10 May 2006 | New director appointed (1 page) |
10 May 2006 | New director appointed (1 page) |
10 May 2006 | New director appointed (1 page) |
10 May 2006 | New director appointed (1 page) |
10 May 2006 | New director appointed (1 page) |
10 May 2006 | New director appointed (1 page) |
10 May 2006 | New director appointed (1 page) |
30 January 2006 | Memorandum and Articles of Association (9 pages) |
30 January 2006 | Memorandum and Articles of Association (9 pages) |
24 January 2006 | Company name changed jlt 2005 LIMITED\certificate issued on 24/01/06 (2 pages) |
24 January 2006 | Company name changed jlt 2005 LIMITED\certificate issued on 24/01/06 (2 pages) |
23 December 2005 | Secretary resigned (1 page) |
23 December 2005 | New director appointed (2 pages) |
23 December 2005 | Director resigned (1 page) |
23 December 2005 | Director resigned (1 page) |
23 December 2005 | New secretary appointed (2 pages) |
23 December 2005 | Secretary resigned (1 page) |
23 December 2005 | New secretary appointed (2 pages) |
23 December 2005 | New director appointed (2 pages) |
12 December 2005 | Incorporation (18 pages) |
12 December 2005 | Incorporation (18 pages) |