JLT BENEFIT CONSULTANTS LIMITED
Overview
| Company Name | JLT BENEFIT CONSULTANTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01635878 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of JLT BENEFIT CONSULTANTS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is JLT BENEFIT CONSULTANTS LIMITED located?
| Registered Office Address | The St Botolph Building 138 Houndsditch EC3A 7AW London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of JLT BENEFIT CONSULTANTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| JLT BENEFIT SOLUTIONS LIMITED | Dec 15, 2000 | Dec 15, 2000 |
| JARDINE REEVES BROWN LIMITED | Jul 19, 1994 | Jul 19, 1994 |
| REEVES BROWN ASSOCIATES LIMITED | Aug 17, 1982 | Aug 17, 1982 |
| YALEDRAFT LIMITED | May 17, 1982 | May 17, 1982 |
What are the latest accounts for JLT BENEFIT CONSULTANTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for JLT BENEFIT CONSULTANTS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
Statement of capital on Mar 08, 2021
| 4 pages | SH19 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Feb 14, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr Thomas Mcdonald on Dec 21, 2020 | 2 pages | CH01 | ||||||||||||||
Memorandum and Articles of Association | 19 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Jlt Secretaries Limited as a secretary on Apr 01, 2020 | 1 pages | TM02 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||||||||||||||
Confirmation statement made on Feb 14, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Feb 14, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 7 pages | AA | ||||||||||||||
Termination of appointment of Samantha Andrews as a director on May 01, 2018 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Thomas Mcdonald as a director on May 01, 2018 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Tony O'dwyer as a director on May 01, 2018 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Helen Frances Hay as a director on May 01, 2018 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Feb 14, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Director's details changed for Miss Samantha Andrews on Feb 14, 2018 | 2 pages | CH01 | ||||||||||||||
Appointment of Miss Samantha Andrews as a director on Sep 01, 2017 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Helen Louise Ashton as a director on Aug 04, 2017 | 1 pages | TM01 | ||||||||||||||
Who are the officers of JLT BENEFIT CONSULTANTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MCDONALD, Thomas | Director | 138 Houndsditch EC3A 7AW London St. Botolph Building United Kingdom | England | British | 246169610002 | |||||||||
| O'DWYER, Tony | Director | 138 Houndsditch EC3A 7AW London The St Botolph Building England | United Kingdom | Irish | 244880160001 | |||||||||
| BROWN, Michael Terence | Secretary | The Lake House Cuttinglye Road RH10 4LR Crawley Down West Sussex | British | 182187500001 | ||||||||||
| GROTT, Michal Stefan | Secretary | 93 Popes Grove TW1 4JT Twickenham Middlesex | British | 4342280001 | ||||||||||
| HICKMAN, David James | Secretary | Prospect Cottage Well Hill BR6 7PR Old Chelsfield Kent | British | 6838480003 | ||||||||||
| JOHNSON, Stephanie | Secretary | 138 Houndsditch EC3A 7AW London The St Botolph Building England | British | 52711730001 | ||||||||||
| JARDINE INSURANCE SERVICES LIMITED | Secretary | Jardine House 6 Crutched Friars EC3N 2HT London | 32432400001 | |||||||||||
| JLT SECRETARIES LIMITED | Secretary | 138 Houndsditch EC3A 7AW London The St Botolph Building England |
| 198995020001 | ||||||||||
| ANDREWS, Samantha | Director | 138 Houndsditch EC3A 7AW London St. Botolph Building United Kingdom | United Kingdom | British | 222241930002 | |||||||||
| ASHTON, Helen Louise | Director | 138 Houndsditch EC3A 7AW London The St Botolph Building | United Kingdom | British | 75359360002 | |||||||||
| BRIDGES, Stephen Richard | Director | 9 Fairholme Crescent KT21 2HN Ashtead Surrey | United Kingdom | British | 26771300001 | |||||||||
| BROWN, Michael Terence | Director | The Lake House Cuttinglye Road RH10 4LR Crawley Down West Sussex | United Kingdom | British | 182187500001 | |||||||||
| CHOPPING, Arthur George | Director | 6c Somerset Road Ealing W13 9PB London | British | 63953530001 | ||||||||||
| CLUTTERBUCK, Troy Adam | Director | 138 Houndsditch EC3A 7AW London The St Botolph Building England | United Kingdom | British | 150992120001 | |||||||||
| COSH, Nicholas John | Director | 61 Leopold Road Wimbledon SW19 7JG London | United Kingdom | British | 27134440001 | |||||||||
| DANIELS, Karl | Director | The Manor House 27 Cumberland House IP12 4AH Woodbridge Suffolk | England | British | 39786630001 | |||||||||
| EVANS, Timothy John Meredith | Director | 37 School Walk TW16 6RB Sunbury On Thames Middlesex | England | British | 3097610001 | |||||||||
| EVANS, Timothy John Meredith | Director | 37 School Walk TW16 6RB Sunbury On Thames Middlesex | England | British | 3097610001 | |||||||||
| GOODINGS, Phillip Eric | Director | Crutched Friars EC3N 2PH London 6 England | England | British | 5542210002 | |||||||||
| GRIBBIN, Michael Christopher David | Director | Higher Ash Farm Ash TQ6 0LR Dartmouth Devon | United Kingdom | British | 6866190001 | |||||||||
| GROTT, Michal Stefan | Director | 93 Popes Grove TW1 4JT Twickenham Middlesex | British | 4342280001 | ||||||||||
| HART, Gerald Victor | Director | Bowdell Kentwyns Drive RH13 6EU Horsham W Sussex | British | 39371600001 | ||||||||||
| HASTINGS BASS, John Peter | Director | Ashmansworth Manor Ashmansworth RG20 9SG Newbury Berkshire | British | 69550720001 | ||||||||||
| HAY, Helen Frances | Director | 138 Houndsditch EC3A 7AW London The St Botolph Building England | United Kingdom | British | 120089650001 | |||||||||
| HUNTON, Barry Robert Kirk | Director | Wychwood 54 Dowhills Road L23 8SP Liverpool Merseyside | United Kingdom | British | 79927340001 | |||||||||
| JOHNSON, Stephanie | Director | 138 Houndsditch EC3A 7AW London The St Botolph Building England | England | British | 52711730001 | |||||||||
| JONES, David Lyndon | Director | Southfield House 58 Ledborough Lane HP9 2DF Beaconsfield Buckinghamshire | United Kingdom | British | 106668010001 | |||||||||
| JONES, Mark David | Director | 138 Houndsditch EC3A 7AW London The St Botolph Building England | United Kingdom | British | 131997610002 | |||||||||
| REDHEAD, Peter Mark | Director | Hillside 39 Heybridge Lane Prestbury SK10 4ES Macclesfield Cheshire | United Kingdom | British | 173138670001 | |||||||||
| REEVES, Desmond George | Director | 28 Morella Road SW12 8UH London | United Kingdom | British | 42082090003 | |||||||||
| STANWAY, Paul Adrian | Director | Woodside 26 Deepdene Wood RH5 4BQ Dorking Surrey | British | 3097650001 | ||||||||||
| STANWORTH, Adrian David | Director | 16 Mossdale Avenue BL1 5YA Bolton Lancashire | British | 63965390001 | ||||||||||
| WAKELEY, Martin John | Director | Glebe House Winchfield RG27 8DB Basingstoke Hampshire | British | 6871700001 | ||||||||||
| WRIGHT, Dennis Michael | Director | 18 Hunston Road M33 4RP Sale Cheshire | British | 3097660001 |
Who are the persons with significant control of JLT BENEFIT CONSULTANTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Jlt Eb Holdings Limited | Jul 19, 2016 | 138 Houndsditch EC3A 7AW London The St Botolph Building England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does JLT BENEFIT CONSULTANTS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Apr 28, 1988 Delivered On Apr 30, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0