London
EC2A 2AP
Director Name | Jonathan Paul D'Arcy |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Crutched Friars London EC3N 2PH |
Secretary Name | David James Hickman |
---|---|
Status | Resigned |
Appointed | 19 November 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Director Name | Alan Frank Griffin |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 January 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 July 2014) |
Role | Reinsurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Hawthorne House Gravelly Dell Gravelly Lane Braughing Hertfordshire SG11 2RD |
Director Name | Alastair Carl Andrew Rodger |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2010(5 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 03 February 2017) |
Role | Company Director |
Country of Residence | Surrey |
Correspondence Address | Whitegates Shellwood Road Leigh Reigate Surrey RH2 8NZ |
Director Name | Mr Kevin Stephen Timmons |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2010(5 months, 4 weeks after company formation) |
Appointment Duration | 9 years, 6 months (resigned 02 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Deerings Road Reigate Surrey RH2 0PW |
Director Name | Hubert Alastair Speare-Cole |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2012(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Director Name | Mr Mark Anthony Read |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2014(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 May 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Secretary Name | Helen Hay |
---|---|
Status | Resigned |
Appointed | 31 December 2014(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 May 2018) |
Role | Company Director |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Director Name | Mr Nicholas James Moss |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2018(8 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Director Name | Mr Desmond Lee Potter |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2019(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 June 2021) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Website | jltgroup.com |
---|---|
Telephone | 020 75284444 |
Telephone region | London |
Registered Address | 6th Floor 9 Appold Street London EC2A 2AP |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
65k at £1 | Jlt Reinsurance Brokers LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £259,708 |
Net Worth | £295,702 |
Cash | £81,583 |
Current Liabilities | £5,860 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 March 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
---|---|
14 October 2020 | Full accounts made up to 31 December 2019 (19 pages) |
18 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
18 December 2019 | Termination of appointment of Kevin Stephen Timmons as a director on 2 December 2019 (1 page) |
10 July 2019 | Appointment of Mr Desmond Lee Potter as a director on 9 July 2019 (2 pages) |
8 July 2019 | Full accounts made up to 31 December 2018 (21 pages) |
1 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
3 May 2019 | Termination of appointment of Nicholas James Moss as a director on 30 April 2019 (1 page) |
15 August 2018 | Appointment of Mr Nicholas James Moss as a director on 13 August 2018 (2 pages) |
29 June 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
6 June 2018 | Termination of appointment of Mark Anthony Read as a director on 31 May 2018 (1 page) |
10 May 2018 | Termination of appointment of Helen Hay as a secretary on 1 May 2018 (1 page) |
8 May 2018 | Full accounts made up to 31 December 2017 (21 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Jlt Reinsurance Brokers Limited as a person with significant control on 6 April 2016 (2 pages) |
31 May 2017 | Full accounts made up to 31 December 2016 (20 pages) |
31 May 2017 | Full accounts made up to 31 December 2016 (20 pages) |
16 March 2017 | Termination of appointment of Alastair Carl Andrew Rodger as a director on 3 February 2017 (1 page) |
16 March 2017 | Termination of appointment of Alastair Carl Andrew Rodger as a director on 3 February 2017 (1 page) |
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
|
6 May 2016 | Full accounts made up to 31 December 2015 (21 pages) |
6 May 2016 | Full accounts made up to 31 December 2015 (21 pages) |
19 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
13 May 2015 | Full accounts made up to 31 December 2014 (17 pages) |
13 May 2015 | Full accounts made up to 31 December 2014 (17 pages) |
9 January 2015 | Appointment of Helen Hay as a secretary on 31 December 2014 (2 pages) |
9 January 2015 | Appointment of Helen Hay as a secretary on 31 December 2014 (2 pages) |
9 January 2015 | Termination of appointment of David James Hickman as a secretary on 31 December 2014 (1 page) |
9 January 2015 | Termination of appointment of David James Hickman as a secretary on 31 December 2014 (1 page) |
19 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Termination of appointment of Hubert Alastair Speare-Cole as a director on 6 November 2014 (1 page) |
19 November 2014 | Termination of appointment of Hubert Alastair Speare-Cole as a director on 6 November 2014 (1 page) |
19 November 2014 | Termination of appointment of Hubert Alastair Speare-Cole as a director on 6 November 2014 (1 page) |
11 August 2014 | Termination of appointment of Alan Frank Griffin as a director on 1 July 2014 (1 page) |
11 August 2014 | Termination of appointment of Alan Frank Griffin as a director on 1 July 2014 (1 page) |
11 August 2014 | Termination of appointment of Alan Frank Griffin as a director on 1 July 2014 (1 page) |
18 June 2014 | Termination of appointment of Jonathan D'arcy as a director (1 page) |
18 June 2014 | Termination of appointment of Jonathan D'arcy as a director (1 page) |
6 May 2014 | Full accounts made up to 31 December 2013 (17 pages) |
6 May 2014 | Full accounts made up to 31 December 2013 (17 pages) |
23 April 2014 | Appointment of Mr Mark Anthony Read as a director (2 pages) |
23 April 2014 | Appointment of Mr Mark Anthony Read as a director (2 pages) |
26 November 2013 | Secretary's details changed for David James Hickman on 26 November 2013 (2 pages) |
26 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Secretary's details changed for David James Hickman on 26 November 2013 (2 pages) |
23 October 2013 | Director's details changed (2 pages) |
23 October 2013 | Director's details changed (2 pages) |
17 October 2013 | Director's details changed for Hubert Alastair Speare-Cole on 17 October 2013 (2 pages) |
17 October 2013 | Director's details changed for Hubert Alastair Speare-Cole on 17 October 2013 (2 pages) |
9 September 2013 | Registered office address changed from 6 Crutched Friars London EC3N 2PH United Kingdom on 9 September 2013 (1 page) |
9 September 2013 | Registered office address changed from 6 Crutched Friars London EC3N 2PH United Kingdom on 9 September 2013 (1 page) |
9 September 2013 | Registered office address changed from 6 Crutched Friars London EC3N 2PH United Kingdom on 9 September 2013 (1 page) |
21 August 2013 | Director's details changed for Hubert Alastair Speare-Cole on 21 August 2013 (2 pages) |
21 August 2013 | Director's details changed for Hubert Alastair Speare-Cole on 21 August 2013 (2 pages) |
14 May 2013 | Full accounts made up to 31 December 2012 (16 pages) |
14 May 2013 | Full accounts made up to 31 December 2012 (16 pages) |
21 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (8 pages) |
21 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (8 pages) |
3 May 2012 | Full accounts made up to 31 December 2011 (15 pages) |
3 May 2012 | Full accounts made up to 31 December 2011 (15 pages) |
20 January 2012 | Appointment of Hubert Alastair Speare-Cole as a director (2 pages) |
20 January 2012 | Appointment of Hubert Alastair Speare-Cole as a director (2 pages) |
13 December 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (7 pages) |
13 December 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (7 pages) |
12 May 2011 | Full accounts made up to 31 December 2010 (11 pages) |
12 May 2011 | Full accounts made up to 31 December 2010 (11 pages) |
23 November 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (7 pages) |
23 November 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (7 pages) |
19 May 2010 | Appointment of Alastair Carl Andrew Rodger as a director (2 pages) |
19 May 2010 | Appointment of Alastair Carl Andrew Rodger as a director (2 pages) |
18 May 2010 | Appointment of Kevin Stephen Timmons as a director (2 pages) |
18 May 2010 | Appointment of Kevin Stephen Timmons as a director (2 pages) |
5 May 2010 | Statement of capital following an allotment of shares on 5 May 2010
|
5 May 2010 | Statement of capital following an allotment of shares on 5 May 2010
|
5 May 2010 | Statement of capital following an allotment of shares on 5 May 2010
|
13 January 2010 | Current accounting period extended from 30 November 2010 to 31 December 2010 (1 page) |
13 January 2010 | Current accounting period extended from 30 November 2010 to 31 December 2010 (1 page) |
11 January 2010 | Appointment of Alan Frank Griffin as a director (2 pages) |
11 January 2010 | Appointment of Alan Frank Griffin as a director (2 pages) |
19 November 2009 | Incorporation (48 pages) |
19 November 2009 | Incorporation (48 pages) |