Company NameJLT Pensions Administration Holdings Limited
Company StatusDissolved
Company Number07759224
CategoryPrivate Limited Company
Incorporation Date1 September 2011(12 years, 8 months ago)
Dissolution Date6 April 2021 (3 years ago)
Previous NameMnopf Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Thomas McDonald
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2018(6 years, 8 months after company formation)
Appointment Duration2 years, 11 months (closed 06 April 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMr Tony O'Dwyer
Date of BirthApril 1970 (Born 54 years ago)
NationalityIrish
StatusClosed
Appointed01 May 2018(6 years, 8 months after company formation)
Appointment Duration2 years, 11 months (closed 06 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMrs Alexandra Jane McGann
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLeatherhead House Station Road
Leatherhead
Surrey
KT22 7ET
Director NameMs Susan Applegarth
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLeatherhead House Station Road
Leatherhead
Surrey
KT22 7ET
Director NameMr William Derek Everard
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLeatherhead House Station Road
Leatherhead
Surrey
KT22 7ET
Director NameMr Peter Gerard McEwen
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(same day as company formation)
RoleSenior Policy Advisor
Country of ResidenceEngland
Correspondence AddressLeatherhead House Station Road
Leatherhead
Surrey
KT22 7ET
Director NameMr Andrew Graeme Waring
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLeatherhead House Station Road
Leatherhead
Surrey
KT22 7ET
Secretary NameMrs Kathryn Louise Foster
StatusResigned
Appointed01 September 2011(same day as company formation)
RoleCompany Director
Correspondence AddressLeatherhead House Station Road
Leatherhead
Surrey
KT22 7ET
Director NameMr Clive Bouch
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(1 year, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLeatherhead House Station Road
Leatherhead
Surrey
KT22 7ET
Director NameMr Robert John Hymas
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(2 years, 4 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 30 April 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameTroy Adam Clutterbuck
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(2 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 September 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMr Gregory Mark Wood
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(2 years, 8 months after company formation)
Appointment Duration1 year (resigned 30 April 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Secretary NameMrs Stephanie Johnson
StatusResigned
Appointed01 May 2014(2 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 June 2015)
RoleCompany Director
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Secretary NameHelen Hay
StatusResigned
Appointed26 June 2015(3 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 May 2018)
RoleCompany Director
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMark David Jones
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(4 years 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
Appointed18 October 2016(5 years, 1 month 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 NameHelen Frances Hay
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2016(5 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 01 May 2018)
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
StatusResigned
Appointed01 September 2017(6 years after company formation)
Appointment Duration8 months (resigned 01 May 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Botolph Building 138 Houndsditch
London
EC3A 7AW
Secretary NameEnsign Trustee Executive Services Limited (Corporation)
StatusResigned
Appointed18 July 2012(10 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 2014)
Correspondence AddressLeatherhead House Station Road
Leatherhead
Surrey
KT22 7ET
Director NameJLT Corporate Services Limited (Corporation)
StatusResigned
Appointed01 September 2015(4 years after company formation)
Appointment Duration1 year, 1 month (resigned 18 October 2016)
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Secretary NameJLT Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 2018(6 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 April 2020)
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW

Contact

Websitemnopf.co.uk

Location

Registered AddressThe St Botolph Building
138 Houndsditch
London
EC3A 7AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Shareholders

102 at £1Jlt Eb Holdings Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£102

Accounts

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

Filing History

6 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2021Director's details changed for Mr Thomas Mcdonald on 21 December 2020 (2 pages)
19 January 2021First Gazette notice for voluntary strike-off (1 page)
12 January 2021Application to strike the company off the register (4 pages)
5 September 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
20 August 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 August 2020Memorandum and Articles of Association (19 pages)
27 May 2020Termination of appointment of Jlt Secretaries Limited as a secretary on 1 April 2020 (1 page)
14 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
10 October 2019Full accounts made up to 31 December 2018 (16 pages)
16 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
17 October 2018Full accounts made up to 31 December 2017 (16 pages)
9 May 2018Termination of appointment of Samantha Andrews as a director on 1 May 2018 (1 page)
9 May 2018Termination of appointment of Helen Frances Hay as a director on 1 May 2018 (1 page)
9 May 2018Appointment of Mr Tony O'dwyer as a director on 1 May 2018 (2 pages)
9 May 2018Appointment of Jlt Secretaries Limited as a secretary on 1 May 2018 (2 pages)
9 May 2018Appointment of Mr Thomas Mcdonald as a director on 1 May 2018 (2 pages)
9 May 2018Termination of appointment of Helen Hay as a secretary on 1 May 2018 (1 page)
30 April 2018Confirmation statement made on 15 April 2018 with updates (4 pages)
14 February 2018Director's details changed for Miss Samantha Andrews on 14 February 2018 (2 pages)
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 2017Termination of appointment of Helen Louise Ashton as a director on 4 August 2017 (1 page)
31 August 2017Termination of appointment of Helen Louise Ashton as a director on 4 August 2017 (1 page)
26 June 2017Full accounts made up to 31 December 2016 (15 pages)
26 June 2017Full accounts made up to 31 December 2016 (15 pages)
9 May 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
3 November 2016Termination of appointment of Mark David Jones as a director on 19 October 2016 (1 page)
3 November 2016Termination of appointment of Mark David Jones as a director on 19 October 2016 (1 page)
19 October 2016Appointment of Mrs Helen Louise Ashton as a director on 18 October 2016 (2 pages)
19 October 2016Appointment of Mrs Helen Louise Ashton as a director on 18 October 2016 (2 pages)
19 October 2016Appointment of Helen Frances Hay as a director on 18 October 2016 (2 pages)
19 October 2016Termination of appointment of Jlt Corporate Services Limited as a director on 18 October 2016 (1 page)
19 October 2016Termination of appointment of Jlt Corporate Services Limited as a director on 18 October 2016 (1 page)
19 October 2016Appointment of Helen Frances Hay as a director on 18 October 2016 (2 pages)
22 June 2016Full accounts made up to 31 December 2015 (18 pages)
22 June 2016Full accounts made up to 31 December 2015 (18 pages)
27 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 102
(5 pages)
27 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 102
(5 pages)
29 October 2015Appointment of Jlt Corporate Services Limited as a director on 1 September 2015 (2 pages)
29 October 2015Appointment of Jlt Corporate Services Limited as a director on 1 September 2015 (2 pages)
29 October 2015Appointment of Jlt Corporate Services Limited as a director on 1 September 2015 (2 pages)
7 October 2015Full accounts made up to 31 December 2014 (15 pages)
7 October 2015Full accounts made up to 31 December 2014 (15 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)
7 July 2015Termination of appointment of Jlt Secretaries Limited as a secretary on 26 June 2015 (1 page)
7 July 2015Appointment of Helen Hay as a secretary on 26 June 2015 (2 pages)
7 July 2015Appointment of Helen Hay as a secretary on 26 June 2015 (2 pages)
7 July 2015Termination of appointment of Jlt Secretaries Limited 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)
1 July 2015Termination of appointment of Stephanie Johnson as a secretary on 26 June 2015 (1 page)
5 May 2015Termination of appointment of Gregory Mark Wood as a director on 30 April 2015 (1 page)
5 May 2015Termination of appointment of Gregory Mark Wood as a director on 30 April 2015 (1 page)
16 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 102
(5 pages)
16 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 102
(5 pages)
17 December 2014Group of companies' accounts made up to 31 March 2014 (30 pages)
17 December 2014Group of companies' accounts made up to 31 March 2014 (30 pages)
11 December 2014Auditors resignation (1 page)
11 December 2014Auditors resignation (1 page)
15 May 2014Termination of appointment of Peter Mcewen as a director (1 page)
15 May 2014Termination of appointment of William Everard as a director (1 page)
15 May 2014Termination of appointment of Andrew Waring as a director (1 page)
15 May 2014Termination of appointment of Susan Applegarth as a director (1 page)
15 May 2014Termination of appointment of Andrew Waring as a director (1 page)
15 May 2014Termination of appointment of William Everard as a director (1 page)
15 May 2014Termination of appointment of Peter Mcewen as a director (1 page)
15 May 2014Termination of appointment of Robert Hymas as a director (1 page)
15 May 2014Termination of appointment of Robert Hymas as a director (1 page)
15 May 2014Termination of appointment of Susan Applegarth as a director (1 page)
14 May 2014Registered office address changed from Leatherhead House Station Road Leatherhead Surrey KT22 7ET on 14 May 2014 (1 page)
14 May 2014Appointment of Troy Adam Clutterbuck as a director (2 pages)
14 May 2014Appointment of Mr Gregory Mark Wood as a director (2 pages)
14 May 2014Appointment of Troy Adam Clutterbuck as a director (2 pages)
14 May 2014Registered office address changed from Leatherhead House Station Road Leatherhead Surrey KT22 7ET on 14 May 2014 (1 page)
14 May 2014Appointment of Mr Gregory Mark Wood as a director (2 pages)
13 May 2014Termination of appointment of Ensign Trustee Executive Services Limited as a secretary (1 page)
13 May 2014Termination of appointment of Ensign Trustee Executive Services Limited as a secretary (1 page)
13 May 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
13 May 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
2 May 2014Appointment of Mrs Stephanie Johnson as a secretary (2 pages)
2 May 2014Appointment of Mrs Stephanie Johnson as a secretary (2 pages)
29 April 2014Change of name notice (2 pages)
29 April 2014Company name changed mnopf holdings LIMITED\certificate issued on 29/04/14
  • RES15 ‐ Change company name resolution on 2014-04-24
(3 pages)
29 April 2014Change of name notice (2 pages)
29 April 2014Company name changed mnopf holdings LIMITED\certificate issued on 29/04/14
  • RES15 ‐ Change company name resolution on 2014-04-24
(3 pages)
15 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 102
(8 pages)
15 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 102
(8 pages)
21 March 2014Solvency statement dated 20/03/14 (1 page)
21 March 2014Resolutions
  • RES13 ‐ Reduction of share premium acct credit to reserve acct 20/03/2014
(2 pages)
21 March 2014Statement by directors (1 page)
21 March 2014Statement by directors (1 page)
21 March 2014Statement of capital on 21 March 2014
  • GBP 102.00
(4 pages)
21 March 2014Statement of capital on 21 March 2014
  • GBP 102.00
(4 pages)
21 March 2014Solvency statement dated 20/03/14 (1 page)
21 March 2014Resolutions
  • RES13 ‐ Reduction of share premium acct credit to reserve acct 20/03/2014
(2 pages)
3 January 2014Appointment of Mr Robert John Hymas as a director (2 pages)
3 January 2014Appointment of Mr Robert John Hymas as a director (2 pages)
2 January 2014Termination of appointment of Clive Bouch as a director (1 page)
2 January 2014Termination of appointment of Clive Bouch as a director (1 page)
9 October 2013Group of companies' accounts made up to 31 March 2013 (30 pages)
9 October 2013Group of companies' accounts made up to 31 March 2013 (30 pages)
13 September 2013Annual return made up to 1 September 2013 with a full list of shareholders (9 pages)
13 September 2013Annual return made up to 1 September 2013 with a full list of shareholders (9 pages)
13 September 2013Annual return made up to 1 September 2013 with a full list of shareholders (9 pages)
5 July 2013Secretary's details changed for Mntes Limited on 24 June 2013 (1 page)
5 July 2013Secretary's details changed for Mntes Limited on 24 June 2013 (1 page)
4 January 2013Auditor's resignation (1 page)
4 January 2013Auditor's resignation (1 page)
6 November 2012Appointment of Mr Clive Bouch as a director (2 pages)
6 November 2012Appointment of Mr Clive Bouch as a director (2 pages)
18 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (16 pages)
18 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (16 pages)
18 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (16 pages)
18 September 2012Director's details changed for Mr Peter Gerard Mcewen on 27 August 2012 (2 pages)
18 September 2012Director's details changed for Mr Peter Gerard Mcewen on 27 August 2012 (2 pages)
10 September 2012Group of companies' accounts made up to 31 March 2012 (26 pages)
10 September 2012Group of companies' accounts made up to 31 March 2012 (26 pages)
4 September 2012Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
4 September 2012Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
31 July 2012Termination of appointment of Kathryn Foster as a secretary (1 page)
31 July 2012Termination of appointment of Alexandra Mcgann as a director (1 page)
31 July 2012Termination of appointment of Alexandra Mcgann as a director (1 page)
31 July 2012Termination of appointment of Kathryn Foster as a secretary (1 page)
31 July 2012Appointment of Mntes Ltd as a secretary (2 pages)
31 July 2012Appointment of Mntes Ltd as a secretary (2 pages)
27 January 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 102
(4 pages)
27 January 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 102
(4 pages)
27 January 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 102
(4 pages)
1 September 2011Incorporation (33 pages)
1 September 2011Incorporation (33 pages)