Company NamePension Capital Strategies Limited
Company StatusDissolved
Company Number05651461
CategoryPrivate Limited Company
Incorporation Date12 December 2005(18 years, 4 months ago)
Dissolution Date26 December 2019 (4 years, 4 months ago)
Previous NameJLT 2005 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameHelen Frances Hay
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2016(10 years, 10 months after company formation)
Appointment Duration3 years, 2 months (closed 26 December 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMiss Samantha Andrews
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2017(11 years, 8 months after company formation)
Appointment Duration2 years, 3 months (closed 26 December 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Botolph Building 138 Houndsditch
London
EC3A 7AW
Secretary NameJLT Secretaries Limited (Corporation)
StatusClosed
Appointed26 June 2015(9 years, 6 months after company formation)
Appointment Duration4 years, 6 months (closed 26 December 2019)
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMr Michael Terence Brown
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2005(same day as company formation)
RolePension Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lake House
Cuttinglye Road
Crawley Down
West Sussex
RH10 4LR
Director NameMr Phillip Eric Goodings
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2005(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Crutched Friars
London
EC3N 2PH
Secretary NameMrs Stephanie Johnson
NationalityBritish
StatusResigned
Appointed12 December 2005(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMr Christopher Paul Vincent Martin
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(4 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 08 October 2007)
RolePensions Consultant
Country of ResidenceEngland
Correspondence Address2 Millbank Cottages Howe Street
Great Waltham
Chelmsford
Essex
CM3 1BA
Director NameMr William John Nunes Nabarro
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(4 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 25 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBishopton Grange
Ripon
North Yorkshire
HG4 2QL
Director NameMr Peter Mark Redhead
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(4 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 28 November 2010)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address6 Crutched Friars
London
EC3N 2PH
Director NameMr Charles Anthony Cowling
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(7 months, 3 weeks after company formation)
Appointment Duration10 years, 2 months (resigned 19 October 2016)
RoleActuary
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameRobert Paul Dales
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2009(3 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 September 2012)
RoleCompany Director
Correspondence Address6 Crutched Friars
London
EC3N 2PH
Director NameMr Duncan Craig Howorth
Date of BirthJune 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed17 February 2009(3 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 September 2012)
RolePensions Consultant
Country of ResidenceEngland
Correspondence Address17 Littleworth Road
Esher
Surrey
KT10 9PD
Director NameMr Antony Phillip Barker
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2009(3 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 August 2012)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address6 Orama Avenue
Salford
Lancashire
M6 8LL
Director NameTroy Adam Clutterbuck
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2010(4 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 September 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameSimon James Dix Taylor
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2010(4 years, 8 months after company formation)
Appointment Duration2 years (resigned 01 September 2012)
RoleConsulting Actuary
Country of ResidenceUnited Kingdom
Correspondence Address6 Crutched Friars
London
EC3N 2HT
Director NameMark David Jones
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(9 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 October 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMrs Helen Louise Ashton
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2016(10 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 04 August 2017)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 December 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 December 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitejltpensioncapitalstrategies.com
Telephone0161 2425388
Telephone regionManchester

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100k at £1Jlt Eb Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

26 December 2019Final Gazette dissolved following liquidation (1 page)
26 September 2019Return of final meeting in a members' voluntary winding up (15 pages)
26 September 2019Liquidators' statement of receipts and payments to 12 September 2019 (15 pages)
30 April 2019Liquidators' statement of receipts and payments to 26 March 2019 (15 pages)
19 April 2018Registered 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 2018Declaration of solvency (5 pages)
17 April 2018Appointment of a voluntary liquidator (3 pages)
17 April 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-27
(2 pages)
14 February 2018Director's details changed for Miss Samantha Andrews on 14 February 2018 (2 pages)
3 November 2017Statement of capital on 3 November 2017
  • GBP 1
(3 pages)
3 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 November 2017Solvency Statement dated 09/10/17 (1 page)
3 November 2017Solvency Statement dated 09/10/17 (1 page)
3 November 2017Statement of capital on 3 November 2017
  • GBP 1
(3 pages)
3 November 2017Statement by Directors (1 page)
3 November 2017Statement by Directors (1 page)
3 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 September 2017Appointment of Miss Samantha Andrews as a director on 1 September 2017 (2 pages)
1 September 2017Appointment of Miss Samantha Andrews as a director on 1 September 2017 (2 pages)
31 August 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
31 August 2017Termination of appointment of Helen Louise Ashton as a director on 4 August 2017 (1 page)
31 August 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
31 August 2017Termination of appointment of Helen Louise Ashton as a director on 4 August 2017 (1 page)
29 June 2017Notification of Jlt Eb Holdings Limited as a person with significant control on 20 June 2016 (2 pages)
29 June 2017Notification of Jlt Eb Holdings Limited as a person with significant control on 20 June 2016 (2 pages)
28 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
20 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
20 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
2 November 2016Appointment of Helen Frances Hay as a director on 19 October 2016 (2 pages)
2 November 2016Termination of appointment of Mark David Jones as a director on 19 October 2016 (1 page)
2 November 2016Termination of appointment of Charles Anthony Cowling as a director on 19 October 2016 (1 page)
2 November 2016Appointment of Helen Frances Hay as a director on 19 October 2016 (2 pages)
2 November 2016Termination of appointment of Mark David Jones as a director on 19 October 2016 (1 page)
2 November 2016Termination of appointment of Charles Anthony Cowling as a director on 19 October 2016 (1 page)
2 November 2016Appointment of Mrs Helen Louise Ashton as a director on 19 October 2016 (2 pages)
2 November 2016Appointment of Mrs Helen Louise Ashton as a director on 19 October 2016 (2 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 100,000
(5 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 100,000
(5 pages)
23 June 2016Full accounts made up to 31 December 2015 (20 pages)
23 June 2016Full accounts made up to 31 December 2015 (20 pages)
10 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100,000
(5 pages)
10 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100,000
(5 pages)
10 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100,000
(5 pages)
9 September 2015Termination of appointment of Troy Adam Clutterbuck as a director on 1 September 2015 (1 page)
9 September 2015Appointment of Mark David Jones as a director on 1 September 2015 (2 pages)
9 September 2015Termination of appointment of Troy Adam Clutterbuck as a director on 1 September 2015 (1 page)
9 September 2015Appointment of Mark David Jones as a director on 1 September 2015 (2 pages)
9 September 2015Appointment of Mark David Jones as a director on 1 September 2015 (2 pages)
9 September 2015Termination of appointment of Troy Adam Clutterbuck as a director on 1 September 2015 (1 page)
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)
1 July 2015Appointment of Jlt Secretaries Limited as a secretary on 26 June 2015 (2 pages)
16 May 2015Full accounts made up to 31 December 2014 (17 pages)
16 May 2015Full accounts made up to 31 December 2014 (17 pages)
15 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100,000
(5 pages)
15 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100,000
(5 pages)
15 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100,000
(5 pages)
21 May 2014Full accounts made up to 31 December 2013 (17 pages)
21 May 2014Full accounts made up to 31 December 2013 (17 pages)
17 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100,000
(5 pages)
17 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100,000
(5 pages)
17 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100,000
(5 pages)
29 October 2013Secretary's details changed for Mrs Stephanie Johnson on 22 October 2013 (2 pages)
29 October 2013Director's details changed for Troy Adam Clutterbuck on 29 October 2013 (2 pages)
29 October 2013Director's details changed for Troy Adam Clutterbuck on 29 October 2013 (2 pages)
29 October 2013Secretary's details changed for Mrs Stephanie Johnson on 22 October 2013 (2 pages)
16 August 2013Director's details changed for Mr Charles Anthony Cowling on 16 August 2013 (2 pages)
16 August 2013Director's details changed for Mr Charles Anthony Cowling on 16 August 2013 (2 pages)
6 August 2013Registered office address changed from 6 Crutched Friars London EC3N 2PH on 6 August 2013 (1 page)
6 August 2013Registered office address changed from 6 Crutched Friars London EC3N 2PH on 6 August 2013 (1 page)
6 August 2013Registered office address changed from 6 Crutched Friars London EC3N 2PH on 6 August 2013 (1 page)
23 May 2013Full accounts made up to 31 December 2012 (18 pages)
23 May 2013Full accounts made up to 31 December 2012 (18 pages)
23 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
3 September 2012Termination of appointment of Robert Dales as a director (1 page)
3 September 2012Termination of appointment of Robert Dales as a director (1 page)
3 September 2012Termination of appointment of Duncan Howorth as a director (1 page)
3 September 2012Termination of appointment of Simon James Dix Taylor as a director (1 page)
3 September 2012Termination of appointment of Simon James Dix Taylor as a director (1 page)
3 September 2012Termination of appointment of Duncan Howorth as a director (1 page)
16 August 2012Termination of appointment of Antony Barker as a director (1 page)
16 August 2012Termination of appointment of Antony Barker as a director (1 page)
3 May 2012Full accounts made up to 31 December 2011 (18 pages)
3 May 2012Full accounts made up to 31 December 2011 (18 pages)
12 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (9 pages)
12 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (9 pages)
12 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (9 pages)
9 May 2011Full accounts made up to 31 December 2010 (16 pages)
9 May 2011Full accounts made up to 31 December 2010 (16 pages)
31 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (9 pages)
31 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (9 pages)
31 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (9 pages)
7 December 2010Termination of appointment of Peter Redhead as a director (1 page)
7 December 2010Termination of appointment of Peter Redhead as a director (1 page)
16 August 2010Appointment of Simon James Dix Taylor as a director (2 pages)
16 August 2010Appointment of Simon James Dix Taylor as a director (2 pages)
4 June 2010Appointment of Troy Adam Clutterbuck as a director (2 pages)
4 June 2010Appointment of Troy Adam Clutterbuck as a director (2 pages)
3 June 2010Termination of appointment of Phillip Goodings as a director (1 page)
3 June 2010Termination of appointment of Phillip Goodings as a director (1 page)
14 May 2010Director's details changed for Mr Duncan Craig Howorth on 30 April 2010 (2 pages)
14 May 2010Director's details changed for Mr Duncan Craig Howorth on 30 April 2010 (2 pages)
22 April 2010Full accounts made up to 31 December 2009 (18 pages)
22 April 2010Full accounts made up to 31 December 2009 (18 pages)
22 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (7 pages)
22 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (7 pages)
22 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (7 pages)
3 December 2009Appointment of Mr Antony Phillip Barker as a director (2 pages)
3 December 2009Appointment of Mr Antony Phillip Barker as a director (2 pages)
18 November 2009Particulars of variation of rights attached to shares (2 pages)
18 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)
20 October 2009Director's details changed for Peter Mark Redhead on 15 October 2009 (2 pages)
20 October 2009Director's details changed for Peter Mark Redhead on 15 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Charles Anthony Cowling on 15 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Phillip Goodings on 15 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Charles Anthony Cowling on 15 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Phillip Goodings on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Robert Paul Dales on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Robert Paul Dales on 15 October 2009 (2 pages)
2 September 2009Appointment terminated director michael brown (1 page)
2 September 2009Appointment terminated director michael brown (1 page)
7 June 2009Full accounts made up to 31 December 2008 (18 pages)
7 June 2009Full accounts made up to 31 December 2008 (18 pages)
18 February 2009Director appointed duncan craig howorth (2 pages)
18 February 2009Director appointed duncan craig howorth (2 pages)
12 February 2009Director appointed robert paul dales (1 page)
12 February 2009Director appointed robert paul dales (1 page)
17 December 2008Return made up to 07/12/08; full list of members (4 pages)
17 December 2008Return made up to 07/12/08; full list of members (4 pages)
27 November 2008Appointment terminated director william nabarro (1 page)
27 November 2008Appointment terminated director william nabarro (1 page)
13 August 2008Full accounts made up to 31 December 2007 (18 pages)
13 August 2008Full accounts made up to 31 December 2007 (18 pages)
19 December 2007Return made up to 07/12/07; full list of members (3 pages)
19 December 2007Return made up to 07/12/07; full list of members (3 pages)
22 October 2007Director resigned (1 page)
22 October 2007Director resigned (1 page)
15 August 2007Full accounts made up to 31 December 2006 (18 pages)
15 August 2007Full accounts made up to 31 December 2006 (18 pages)
19 December 2006Return made up to 07/12/06; full list of members (3 pages)
19 December 2006Return made up to 07/12/06; full list of members (3 pages)
30 August 2006New director appointed (1 page)
30 August 2006New director appointed (1 page)
2 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 June 2006Nc inc already adjusted 05/06/06 (1 page)
14 June 2006Ad 05/06/06--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
14 June 2006Ad 05/06/06--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
14 June 2006Nc inc already adjusted 05/06/06 (1 page)
14 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 May 2006New director appointed (1 page)
10 May 2006New director appointed (1 page)
10 May 2006New director appointed (1 page)
10 May 2006New director appointed (1 page)
10 May 2006New director appointed (1 page)
10 May 2006New director appointed (1 page)
10 May 2006New director appointed (1 page)
10 May 2006New director appointed (1 page)
30 January 2006Memorandum and Articles of Association (9 pages)
30 January 2006Memorandum and Articles of Association (9 pages)
24 January 2006Company name changed jlt 2005 LIMITED\certificate issued on 24/01/06 (2 pages)
24 January 2006Company name changed jlt 2005 LIMITED\certificate issued on 24/01/06 (2 pages)
23 December 2005Secretary resigned (1 page)
23 December 2005New director appointed (2 pages)
23 December 2005Director resigned (1 page)
23 December 2005Director resigned (1 page)
23 December 2005New secretary appointed (2 pages)
23 December 2005Secretary resigned (1 page)
23 December 2005New secretary appointed (2 pages)
23 December 2005New director appointed (2 pages)
12 December 2005Incorporation (18 pages)
12 December 2005Incorporation (18 pages)