Company NameJLT Advisory Limited
Company StatusDissolved
Company Number07082144
CategoryPrivate Limited Company
Incorporation Date19 November 2009(14 years, 5 months ago)
Dissolution Date27 September 2023 (7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Caroline Wendy Godwin
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2021(11 years, 6 months after company formation)
Appointment Duration2 years, 3 months (closed 27 September 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 9 Appold Street
London
EC2A 2AP
Director NameJonathan Paul D'Arcy
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Crutched Friars
London
EC3N 2PH
Secretary NameDavid James Hickman
StatusResigned
Appointed19 November 2009(same day as company formation)
RoleCompany Director
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameAlan Frank Griffin
Date of BirthMarch 1951 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed11 January 2010(1 month, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 01 July 2014)
RoleReinsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressHawthorne House Gravelly Dell
Gravelly Lane
Braughing
Hertfordshire
SG11 2RD
Director NameAlastair Carl Andrew Rodger
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2010(5 months, 4 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 03 February 2017)
RoleCompany Director
Country of ResidenceSurrey
Correspondence AddressWhitegates Shellwood Road
Leigh
Reigate
Surrey
RH2 8NZ
Director NameMr Kevin Stephen Timmons
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2010(5 months, 4 weeks after company formation)
Appointment Duration9 years, 6 months (resigned 02 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Deerings Road
Reigate
Surrey
RH2 0PW
Director NameHubert Alastair Speare-Cole
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2012(2 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 06 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMr Mark Anthony Read
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2014(4 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 May 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Secretary NameHelen Hay
StatusResigned
Appointed31 December 2014(5 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 01 May 2018)
RoleCompany Director
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMr Nicholas James Moss
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2018(8 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMr Desmond Lee Potter
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2019(9 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 June 2021)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU

Contact

Websitejltgroup.com
Telephone020 75284444
Telephone regionLondon

Location

Registered Address6th Floor 9 Appold Street
London
EC2A 2AP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

65k at £1Jlt Reinsurance Brokers LTD
100.00%
Ordinary

Financials

Year2014
Turnover£259,708
Net Worth£295,702
Cash£81,583
Current Liabilities£5,860

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 March 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
14 October 2020Full accounts made up to 31 December 2019 (19 pages)
18 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
18 December 2019Termination of appointment of Kevin Stephen Timmons as a director on 2 December 2019 (1 page)
10 July 2019Appointment of Mr Desmond Lee Potter as a director on 9 July 2019 (2 pages)
8 July 2019Full accounts made up to 31 December 2018 (21 pages)
1 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
3 May 2019Termination of appointment of Nicholas James Moss as a director on 30 April 2019 (1 page)
15 August 2018Appointment of Mr Nicholas James Moss as a director on 13 August 2018 (2 pages)
29 June 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
6 June 2018Termination of appointment of Mark Anthony Read as a director on 31 May 2018 (1 page)
10 May 2018Termination of appointment of Helen Hay as a secretary on 1 May 2018 (1 page)
8 May 2018Full accounts made up to 31 December 2017 (21 pages)
29 June 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
29 June 2017Notification of Jlt Reinsurance Brokers Limited as a person with significant control on 6 April 2016 (2 pages)
31 May 2017Full accounts made up to 31 December 2016 (20 pages)
31 May 2017Full accounts made up to 31 December 2016 (20 pages)
16 March 2017Termination of appointment of Alastair Carl Andrew Rodger as a director on 3 February 2017 (1 page)
16 March 2017Termination of appointment of Alastair Carl Andrew Rodger as a director on 3 February 2017 (1 page)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 65,000
(6 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 65,000
(6 pages)
6 May 2016Full accounts made up to 31 December 2015 (21 pages)
6 May 2016Full accounts made up to 31 December 2015 (21 pages)
19 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 65,000
(6 pages)
19 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 65,000
(6 pages)
13 May 2015Full accounts made up to 31 December 2014 (17 pages)
13 May 2015Full accounts made up to 31 December 2014 (17 pages)
9 January 2015Appointment of Helen Hay as a secretary on 31 December 2014 (2 pages)
9 January 2015Appointment of Helen Hay as a secretary on 31 December 2014 (2 pages)
9 January 2015Termination of appointment of David James Hickman as a secretary on 31 December 2014 (1 page)
9 January 2015Termination of appointment of David James Hickman as a secretary on 31 December 2014 (1 page)
19 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 65,000
(6 pages)
19 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 65,000
(6 pages)
19 November 2014Termination of appointment of Hubert Alastair Speare-Cole as a director on 6 November 2014 (1 page)
19 November 2014Termination of appointment of Hubert Alastair Speare-Cole as a director on 6 November 2014 (1 page)
19 November 2014Termination of appointment of Hubert Alastair Speare-Cole as a director on 6 November 2014 (1 page)
11 August 2014Termination of appointment of Alan Frank Griffin as a director on 1 July 2014 (1 page)
11 August 2014Termination of appointment of Alan Frank Griffin as a director on 1 July 2014 (1 page)
11 August 2014Termination of appointment of Alan Frank Griffin as a director on 1 July 2014 (1 page)
18 June 2014Termination of appointment of Jonathan D'arcy as a director (1 page)
18 June 2014Termination of appointment of Jonathan D'arcy as a director (1 page)
6 May 2014Full accounts made up to 31 December 2013 (17 pages)
6 May 2014Full accounts made up to 31 December 2013 (17 pages)
23 April 2014Appointment of Mr Mark Anthony Read as a director (2 pages)
23 April 2014Appointment of Mr Mark Anthony Read as a director (2 pages)
26 November 2013Secretary's details changed for David James Hickman on 26 November 2013 (2 pages)
26 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 65,000
(8 pages)
26 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 65,000
(8 pages)
26 November 2013Secretary's details changed for David James Hickman on 26 November 2013 (2 pages)
23 October 2013Director's details changed (2 pages)
23 October 2013Director's details changed (2 pages)
17 October 2013Director's details changed for Hubert Alastair Speare-Cole on 17 October 2013 (2 pages)
17 October 2013Director's details changed for Hubert Alastair Speare-Cole on 17 October 2013 (2 pages)
9 September 2013Registered office address changed from 6 Crutched Friars London EC3N 2PH United Kingdom on 9 September 2013 (1 page)
9 September 2013Registered office address changed from 6 Crutched Friars London EC3N 2PH United Kingdom on 9 September 2013 (1 page)
9 September 2013Registered office address changed from 6 Crutched Friars London EC3N 2PH United Kingdom on 9 September 2013 (1 page)
21 August 2013Director's details changed for Hubert Alastair Speare-Cole on 21 August 2013 (2 pages)
21 August 2013Director's details changed for Hubert Alastair Speare-Cole on 21 August 2013 (2 pages)
14 May 2013Full accounts made up to 31 December 2012 (16 pages)
14 May 2013Full accounts made up to 31 December 2012 (16 pages)
21 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (8 pages)
21 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (8 pages)
3 May 2012Full accounts made up to 31 December 2011 (15 pages)
3 May 2012Full accounts made up to 31 December 2011 (15 pages)
20 January 2012Appointment of Hubert Alastair Speare-Cole as a director (2 pages)
20 January 2012Appointment of Hubert Alastair Speare-Cole as a director (2 pages)
13 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (7 pages)
13 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (7 pages)
12 May 2011Full accounts made up to 31 December 2010 (11 pages)
12 May 2011Full accounts made up to 31 December 2010 (11 pages)
23 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (7 pages)
23 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (7 pages)
19 May 2010Appointment of Alastair Carl Andrew Rodger as a director (2 pages)
19 May 2010Appointment of Alastair Carl Andrew Rodger as a director (2 pages)
18 May 2010Appointment of Kevin Stephen Timmons as a director (2 pages)
18 May 2010Appointment of Kevin Stephen Timmons as a director (2 pages)
5 May 2010Statement of capital following an allotment of shares on 5 May 2010
  • GBP 65,000.00
(2 pages)
5 May 2010Statement of capital following an allotment of shares on 5 May 2010
  • GBP 65,000.00
(2 pages)
5 May 2010Statement of capital following an allotment of shares on 5 May 2010
  • GBP 65,000.00
(2 pages)
13 January 2010Current accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
13 January 2010Current accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
11 January 2010Appointment of Alan Frank Griffin as a director (2 pages)
11 January 2010Appointment of Alan Frank Griffin as a director (2 pages)
19 November 2009Incorporation (48 pages)
19 November 2009Incorporation (48 pages)