Company NameJLT Latam (Southern Cone) Wholesale Limited
DirectorsMark David Jones and James Trapnell
Company StatusActive
Company Number08917148
CategoryPrivate Limited Company
Incorporation Date28 February 2014(10 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMark David Jones
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2020(6 years after company formation)
Appointment Duration4 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr James Trapnell
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2023(9 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
London
EC3R 5BU
Secretary NameMarsh Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 April 2020(6 years, 1 month after company formation)
Appointment Duration4 years
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Michael Peter Methley
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(same day as company formation)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Secretary NameStephanie Johnson
StatusResigned
Appointed28 February 2014(same day as company formation)
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
Appointed19 December 2014(9 months, 3 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 September 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMatias Rosales
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityArgentinian
StatusResigned
Appointed19 December 2014(9 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2016)
RoleChief Executive Officer
Country of ResidenceArgentina
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameTroy Adam Clutterbuck
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(1 year, 6 months after company formation)
Appointment Duration5 months (resigned 30 January 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMr Andrew Colin Colderwood
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2016(2 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 February 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMr Hugh Nicholas Crossland
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2016(2 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 July 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMr Mark Frederick Grayson Drummond Brady
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2017(3 years after company formation)
Appointment Duration3 years (resigned 31 March 2020)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMr Christopher Lewis Rayner
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2018(4 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMr Eduardo Andres Gonzalez Von-Walter
Date of BirthMarch 1974 (Born 50 years ago)
NationalityColombian,British
StatusResigned
Appointed27 March 2020(6 years after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 2023)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Secretary NameJLT Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 2015(1 year, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 April 2020)
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW

Contact

Websitejltgroup.com
Telephone020 75284444
Telephone regionLondon

Location

Registered Address1 Tower Place West
Tower Place
London
EC3R 5BU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

51 at £1Jlt Latin American Holdings LTD
51.00%
Ordinary
49 at £1Matias Rosales
49.00%
Ordinary

Financials

Year2014
Turnover£576,000
Net Worth£306,000
Cash£662,000
Current Liabilities£3,935,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 February 2024 (2 months ago)
Next Return Due1 March 2025 (10 months, 2 weeks from now)

Filing History

19 February 2021Full accounts made up to 31 December 2019 (27 pages)
6 April 2020Appointment of Marsh Secretarial Services Limited as a secretary on 1 April 2020 (2 pages)
6 April 2020Termination of appointment of Jlt Secretaries Limited as a secretary on 1 April 2020 (1 page)
2 April 2020Termination of appointment of Christopher Lewis Rayner as a director on 31 March 2020 (1 page)
2 April 2020Termination of appointment of Mark Frederick Grayson Drummond Brady as a director on 31 March 2020 (1 page)
1 April 2020Appointment of Mr Eduardo Andres Gonzalez Von-Walter as a director on 27 March 2020 (2 pages)
30 March 2020Appointment of Mark David Jones as a director on 27 March 2020 (2 pages)
18 February 2020Confirmation statement made on 18 February 2020 with updates (4 pages)
16 December 2019Withdrawal of a person with significant control statement on 16 December 2019 (2 pages)
22 August 2019Full accounts made up to 31 December 2018 (30 pages)
9 August 2019Termination of appointment of Hugh Nicholas Crossland as a director on 22 July 2019 (1 page)
25 March 2019Confirmation statement made on 14 March 2019 with updates (4 pages)
22 August 2018Full accounts made up to 31 December 2017 (26 pages)
14 March 2018Confirmation statement made on 14 March 2018 with updates (4 pages)
9 March 2018Appointment of Christopher Lewis Rayner as a director on 27 February 2018 (2 pages)
9 March 2018Termination of appointment of Andrew Colin Colderwood as a director on 27 February 2018 (1 page)
4 September 2017Full accounts made up to 31 December 2016 (26 pages)
4 September 2017Full accounts made up to 31 December 2016 (26 pages)
26 June 2017Termination of appointment of Matias Rosales as a director on 1 July 2016 (1 page)
26 June 2017Termination of appointment of Matias Rosales as a director on 1 July 2016 (1 page)
26 June 2017Termination of appointment of Matias Rosales as a director on 1 July 2016 (1 page)
26 June 2017Termination of appointment of Matias Rosales as a director on 1 July 2016 (1 page)
21 April 2017Appointment of Mr Mark Frederick Grayson Drummond Brady as a director on 27 March 2017 (2 pages)
21 April 2017Appointment of Mr Mark Frederick Grayson Drummond Brady as a director on 27 March 2017 (2 pages)
21 April 2017Termination of appointment of Michael Peter Methley as a director on 28 March 2017 (1 page)
21 April 2017Termination of appointment of Michael Peter Methley as a director on 28 March 2017 (1 page)
28 February 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
22 August 2016Full accounts made up to 31 December 2015 (28 pages)
22 August 2016Full accounts made up to 31 December 2015 (28 pages)
20 May 2016Director's details changed for Hugh Nicholas Crossland on 20 May 2016 (2 pages)
20 May 2016Director's details changed for Hugh Nicholas Crossland on 20 May 2016 (2 pages)
9 May 2016Appointment of Mr Andrew Colin Colderwood as a director on 3 May 2016 (2 pages)
9 May 2016Appointment of Hugh Nicholas Crossland as a director on 3 May 2016 (2 pages)
9 May 2016Appointment of Hugh Nicholas Crossland as a director on 3 May 2016 (2 pages)
9 May 2016Appointment of Mr Andrew Colin Colderwood as a director on 3 May 2016 (2 pages)
2 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(5 pages)
2 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(5 pages)
5 February 2016Termination of appointment of Troy Adam Clutterbuck as a director on 30 January 2016 (1 page)
5 February 2016Termination of appointment of Troy Adam Clutterbuck as a director on 30 January 2016 (1 page)
14 October 2015Full accounts made up to 31 December 2014 (20 pages)
14 October 2015Full accounts made up to 31 December 2014 (20 pages)
9 September 2015Termination of appointment of Mark David Jones as a director on 1 September 2015 (1 page)
9 September 2015Termination of appointment of Mark David Jones as a director on 1 September 2015 (1 page)
9 September 2015Appointment of Troy Adam Clutterbuck as a director on 1 September 2015 (2 pages)
9 September 2015Appointment of Troy Adam Clutterbuck as a director on 1 September 2015 (2 pages)
9 September 2015Termination of appointment of Mark David Jones as a director on 1 September 2015 (1 page)
9 September 2015Appointment of Troy Adam Clutterbuck as a director on 1 September 2015 (2 pages)
1 July 2015Termination of appointment of Stephanie Johnson as a secretary on 26 June 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 2015Appointment of Jlt Secretaries Limited as a secretary on 26 June 2015 (2 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(6 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(6 pages)
20 January 2015Appointment of Matias Rosales as a director on 19 December 2014 (2 pages)
20 January 2015Appointment of Matias Rosales as a director on 19 December 2014 (2 pages)
19 January 2015Appointment of Mark David Jones as a director on 19 December 2014 (2 pages)
19 January 2015Appointment of Mark David Jones as a director on 19 December 2014 (2 pages)
2 October 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
2 October 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
2 April 2014Statement of capital following an allotment of shares on 6 March 2014
  • GBP 100
(3 pages)
2 April 2014Statement of capital following an allotment of shares on 6 March 2014
  • GBP 100
(3 pages)
2 April 2014Statement of capital following an allotment of shares on 6 March 2014
  • GBP 100
(3 pages)
28 February 2014Incorporation (47 pages)
28 February 2014Incorporation (47 pages)