Company NameJLT Corporate Services Limited
Company StatusDissolved
Company Number09729723
CategoryPrivate Limited Company
Incorporation Date12 August 2015(8 years, 9 months ago)
Dissolution Date18 December 2018 (5 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Darren Elliot Lennark
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2018(2 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (closed 18 December 2018)
RoleSecretary
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
StatusClosed
Appointed01 May 2018(2 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (closed 18 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Secretary NameJLT Secretaries Limited (Corporation)
StatusClosed
Appointed12 August 2015(same day as company formation)
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
Appointed12 August 2015(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMr Jonathan Mark Lloyd
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2015(same day as company formation)
RoleSecretary
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
Appointed10 October 2017(2 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 May 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW

Contact

Websitejltgroup.com
Telephone020 75284444
Telephone regionLondon

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

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2018First Gazette notice for voluntary strike-off (1 page)
20 September 2018Application to strike the company off the register (3 pages)
11 July 2018Director's details changed for Mr Darren Elliot Lennark on 9 July 2018 (2 pages)
28 June 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
9 May 2018Termination of appointment of Helen Frances Hay as a director on 1 May 2018 (1 page)
9 May 2018Appointment of Christopher Lewis Rayner as a director on 1 May 2018 (2 pages)
25 January 2018Appointment of Mr Darren Elliot Lennark as a director on 25 January 2018 (2 pages)
25 January 2018Termination of appointment of Jonathan Mark Lloyd as a director on 25 January 2018 (1 page)
16 October 2017Appointment of Helen Frances Hay as a director on 10 October 2017 (2 pages)
16 October 2017Appointment of Helen Frances Hay as a director on 10 October 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)
30 June 2017Notification of Jib Uk Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Jib Uk Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
17 May 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
17 May 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
26 August 2016Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
26 August 2016Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
27 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 4
(4 pages)
27 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 4
(4 pages)
12 August 2015Incorporation
Statement of capital on 2015-08-12
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 August 2015Incorporation
Statement of capital on 2015-08-12
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)