JLT BENEFIT CONSULTANTS LIMITED

JLT BENEFIT CONSULTANTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameJLT BENEFIT CONSULTANTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01635878
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of JLT BENEFIT CONSULTANTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    JLT BENEFIT SOLUTIONS LIMITEDDec 15, 2000Dec 15, 2000
    JARDINE REEVES BROWN LIMITEDJul 19, 1994Jul 19, 1994
    REEVES BROWN ASSOCIATES LIMITED Aug 17, 1982Aug 17, 1982
    YALEDRAFT LIMITEDMay 17, 1982May 17, 1982

    What are the latest accounts for JLT BENEFIT CONSULTANTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for JLT BENEFIT CONSULTANTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    legacy

    2 pagesSH20

    Statement of capital on Mar 08, 2021

    • Capital: GBP 1
    4 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Sum held in share premium account be capitalised 01/03/2021
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Feb 14, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Thomas Mcdonald on Dec 21, 2020

    2 pagesCH01

    Memorandum and Articles of Association

    19 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Jlt Secretaries Limited as a secretary on Apr 01, 2020

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2019

    4 pagesAA

    Confirmation statement made on Feb 14, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    7 pagesAA

    Confirmation statement made on Feb 14, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    7 pagesAA

    Termination of appointment of Samantha Andrews as a director on May 01, 2018

    1 pagesTM01

    Appointment of Mr Thomas Mcdonald as a director on May 01, 2018

    2 pagesAP01

    Appointment of Mr Tony O'dwyer as a director on May 01, 2018

    2 pagesAP01

    Termination of appointment of Helen Frances Hay as a director on May 01, 2018

    1 pagesTM01

    Confirmation statement made on Feb 14, 2018 with updates

    4 pagesCS01

    Director's details changed for Miss Samantha Andrews on Feb 14, 2018

    2 pagesCH01

    Appointment of Miss Samantha Andrews as a director on Sep 01, 2017

    2 pagesAP01

    Termination of appointment of Helen Louise Ashton as a director on Aug 04, 2017

    1 pagesTM01

    Who are the officers of JLT BENEFIT CONSULTANTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCDONALD, Thomas
    138 Houndsditch
    EC3A 7AW London
    St. Botolph Building
    United Kingdom
    Director
    138 Houndsditch
    EC3A 7AW London
    St. Botolph Building
    United Kingdom
    EnglandBritish246169610002
    O'DWYER, Tony
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Director
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    United KingdomIrish244880160001
    BROWN, Michael Terence
    The Lake House
    Cuttinglye Road
    RH10 4LR Crawley Down
    West Sussex
    Secretary
    The Lake House
    Cuttinglye Road
    RH10 4LR Crawley Down
    West Sussex
    British182187500001
    GROTT, Michal Stefan
    93 Popes Grove
    TW1 4JT Twickenham
    Middlesex
    Secretary
    93 Popes Grove
    TW1 4JT Twickenham
    Middlesex
    British4342280001
    HICKMAN, David James
    Prospect Cottage
    Well Hill
    BR6 7PR Old Chelsfield
    Kent
    Secretary
    Prospect Cottage
    Well Hill
    BR6 7PR Old Chelsfield
    Kent
    British6838480003
    JOHNSON, Stephanie
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Secretary
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    British52711730001
    JARDINE INSURANCE SERVICES LIMITED
    Jardine House
    6 Crutched Friars
    EC3N 2HT London
    Secretary
    Jardine House
    6 Crutched Friars
    EC3N 2HT London
    32432400001
    JLT SECRETARIES LIMITED
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Secretary
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Identification TypeEuropean Economic Area
    Registration Number8728337
    198995020001
    ANDREWS, Samantha
    138 Houndsditch
    EC3A 7AW London
    St. Botolph Building
    United Kingdom
    Director
    138 Houndsditch
    EC3A 7AW London
    St. Botolph Building
    United Kingdom
    United KingdomBritish222241930002
    ASHTON, Helen Louise
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    Director
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    United KingdomBritish75359360002
    BRIDGES, Stephen Richard
    9 Fairholme Crescent
    KT21 2HN Ashtead
    Surrey
    Director
    9 Fairholme Crescent
    KT21 2HN Ashtead
    Surrey
    United KingdomBritish26771300001
    BROWN, Michael Terence
    The Lake House
    Cuttinglye Road
    RH10 4LR Crawley Down
    West Sussex
    Director
    The Lake House
    Cuttinglye Road
    RH10 4LR Crawley Down
    West Sussex
    United KingdomBritish182187500001
    CHOPPING, Arthur George
    6c Somerset Road
    Ealing
    W13 9PB London
    Director
    6c Somerset Road
    Ealing
    W13 9PB London
    British63953530001
    CLUTTERBUCK, Troy Adam
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Director
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    United KingdomBritish150992120001
    COSH, Nicholas John
    61 Leopold Road
    Wimbledon
    SW19 7JG London
    Director
    61 Leopold Road
    Wimbledon
    SW19 7JG London
    United KingdomBritish27134440001
    DANIELS, Karl
    The Manor House
    27 Cumberland House
    IP12 4AH Woodbridge
    Suffolk
    Director
    The Manor House
    27 Cumberland House
    IP12 4AH Woodbridge
    Suffolk
    EnglandBritish39786630001
    EVANS, Timothy John Meredith
    37 School Walk
    TW16 6RB Sunbury On Thames
    Middlesex
    Director
    37 School Walk
    TW16 6RB Sunbury On Thames
    Middlesex
    EnglandBritish3097610001
    EVANS, Timothy John Meredith
    37 School Walk
    TW16 6RB Sunbury On Thames
    Middlesex
    Director
    37 School Walk
    TW16 6RB Sunbury On Thames
    Middlesex
    EnglandBritish3097610001
    GOODINGS, Phillip Eric
    Crutched Friars
    EC3N 2PH London
    6
    England
    Director
    Crutched Friars
    EC3N 2PH London
    6
    England
    EnglandBritish5542210002
    GRIBBIN, Michael Christopher David
    Higher Ash Farm
    Ash
    TQ6 0LR Dartmouth
    Devon
    Director
    Higher Ash Farm
    Ash
    TQ6 0LR Dartmouth
    Devon
    United KingdomBritish6866190001
    GROTT, Michal Stefan
    93 Popes Grove
    TW1 4JT Twickenham
    Middlesex
    Director
    93 Popes Grove
    TW1 4JT Twickenham
    Middlesex
    British4342280001
    HART, Gerald Victor
    Bowdell
    Kentwyns Drive
    RH13 6EU Horsham
    W Sussex
    Director
    Bowdell
    Kentwyns Drive
    RH13 6EU Horsham
    W Sussex
    British39371600001
    HASTINGS BASS, John Peter
    Ashmansworth Manor
    Ashmansworth
    RG20 9SG Newbury
    Berkshire
    Director
    Ashmansworth Manor
    Ashmansworth
    RG20 9SG Newbury
    Berkshire
    British69550720001
    HAY, Helen Frances
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Director
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    United KingdomBritish120089650001
    HUNTON, Barry Robert Kirk
    Wychwood
    54 Dowhills Road
    L23 8SP Liverpool
    Merseyside
    Director
    Wychwood
    54 Dowhills Road
    L23 8SP Liverpool
    Merseyside
    United KingdomBritish79927340001
    JOHNSON, Stephanie
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Director
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    EnglandBritish52711730001
    JONES, David Lyndon
    Southfield House
    58 Ledborough Lane
    HP9 2DF Beaconsfield
    Buckinghamshire
    Director
    Southfield House
    58 Ledborough Lane
    HP9 2DF Beaconsfield
    Buckinghamshire
    United KingdomBritish106668010001
    JONES, Mark David
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Director
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    United KingdomBritish131997610002
    REDHEAD, Peter Mark
    Hillside 39 Heybridge Lane
    Prestbury
    SK10 4ES Macclesfield
    Cheshire
    Director
    Hillside 39 Heybridge Lane
    Prestbury
    SK10 4ES Macclesfield
    Cheshire
    United KingdomBritish173138670001
    REEVES, Desmond George
    28 Morella Road
    SW12 8UH London
    Director
    28 Morella Road
    SW12 8UH London
    United KingdomBritish42082090003
    STANWAY, Paul Adrian
    Woodside 26 Deepdene Wood
    RH5 4BQ Dorking
    Surrey
    Director
    Woodside 26 Deepdene Wood
    RH5 4BQ Dorking
    Surrey
    British3097650001
    STANWORTH, Adrian David
    16 Mossdale Avenue
    BL1 5YA Bolton
    Lancashire
    Director
    16 Mossdale Avenue
    BL1 5YA Bolton
    Lancashire
    British63965390001
    WAKELEY, Martin John
    Glebe House
    Winchfield
    RG27 8DB Basingstoke
    Hampshire
    Director
    Glebe House
    Winchfield
    RG27 8DB Basingstoke
    Hampshire
    British6871700001
    WRIGHT, Dennis Michael
    18 Hunston Road
    M33 4RP Sale
    Cheshire
    Director
    18 Hunston Road
    M33 4RP Sale
    Cheshire
    British3097660001

    Who are the persons with significant control of JLT BENEFIT CONSULTANTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Jul 19, 2016
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number00115332
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does JLT BENEFIT CONSULTANTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 30, 1988Registration of a charge
    • Sep 29, 1994Statement of satisfaction of a charge in full or part (403a)

    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