JLT FINANCIAL CONSULTANTS LIMITED

JLT FINANCIAL CONSULTANTS LIMITED

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

    Company NameJLT FINANCIAL CONSULTANTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01964600
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of JLT FINANCIAL CONSULTANTS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is JLT FINANCIAL CONSULTANTS LIMITED located?

    Registered Office Address
    55 Baker Street
    W1U 7EU London
    Undeliverable Registered Office AddressNo

    What were the previous names of JLT FINANCIAL CONSULTANTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BURKE FORD FINANCIAL CONSULTANTS LIMITEDSep 24, 1999Sep 24, 1999
    BURKE FORD FINANCIAL SERVICES LIMITEDSep 19, 1996Sep 19, 1996
    BURKE FORD (FINANCIAL SERVICES) LIMITEDSep 02, 1996Sep 02, 1996
    BERKELEY BURKE (NORTHERN) FINANCIAL PLANNING LIMITEDNov 25, 1985Nov 25, 1985

    What are the latest accounts for JLT FINANCIAL CONSULTANTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for JLT FINANCIAL CONSULTANTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Sep 12, 2019

    15 pagesLIQ03

    Return of final meeting in a members' voluntary winding up

    15 pagesLIQ13

    Liquidators' statement of receipts and payments to Mar 26, 2019

    15 pagesLIQ03

    Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AW to 55 Baker Street London W1U 7EU on Apr 20, 2018

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 27, 2018

    LRESSP

    Confirmation statement made on Mar 31, 2018 with updates

    5 pagesCS01

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

    2 pagesCH01

    Statement of capital on Nov 21, 2017

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    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

    Previous accounting period extended from Dec 31, 2016 to Jun 30, 2017

    1 pagesAA01

    Confirmation statement made on Mar 31, 2017 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    31 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Mark David Jones as a director on Oct 19, 2016

    1 pagesTM01

    Termination of appointment of Nigel John Manley as a director on Oct 19, 2016

    1 pagesTM01

    Appointment of Helen Frances Hay as a director on Oct 19, 2016

    2 pagesAP01

    Appointment of Mrs Helen Louise Ashton as a director on Oct 19, 2016

    2 pagesAP01

    Who are the officers of JLT FINANCIAL CONSULTANTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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
    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
    ADAMS, Charlotte
    26a Kent Gardens
    HA4 8RX Ruislip
    Middlesex
    Secretary
    26a Kent Gardens
    HA4 8RX Ruislip
    Middlesex
    British87173060001
    BOYLE, Michael John
    17 Summerville Gardens
    Stockton Heath
    WA4 2EG Warrington
    Cheshire
    Secretary
    17 Summerville Gardens
    Stockton Heath
    WA4 2EG Warrington
    Cheshire
    British13340500002
    JOHNSON, Stephanie
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Secretary
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    British52711730001
    JOHNSON, Stephanie
    8 Holmdene Close
    BR3 6QG Beckenham
    Kent
    England
    Secretary
    8 Holmdene Close
    BR3 6QG Beckenham
    Kent
    England
    British52711730001
    LEES, Iain Roger
    Church Farm
    School Lane
    WA16 0JF Pickmere
    Cheshire
    Secretary
    Church Farm
    School Lane
    WA16 0JF Pickmere
    Cheshire
    British72628960001
    SANDERS, Ian Colin
    Whitegates New Hey
    Sandfield Park
    L12 1LH Liverpool
    Merseyside
    Secretary
    Whitegates New Hey
    Sandfield Park
    L12 1LH Liverpool
    Merseyside
    British2137170001
    ASHTON, Helen Louise
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    Director
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    United KingdomBritish75359360002
    BOYLE, Michael John
    17 Summerville Gardens
    Stockton Heath
    WA4 2EG Warrington
    Cheshire
    Director
    17 Summerville Gardens
    Stockton Heath
    WA4 2EG Warrington
    Cheshire
    British13340500002
    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
    BURKE, Dominic James
    Park Wood Farm
    GL8 8UO Leighterton
    Gloucestershire
    Director
    Park Wood Farm
    GL8 8UO Leighterton
    Gloucestershire
    British5824140003
    BURKE, Vincent
    48 Portland Court
    CH45 2NH New Brighton
    Merseyside
    Director
    48 Portland Court
    CH45 2NH New Brighton
    Merseyside
    Irish60224050001
    CARPMAEL, Donald
    Bracken Hill
    GU29 0QG Midhurst
    W Sussex
    Director
    Bracken Hill
    GU29 0QG Midhurst
    W Sussex
    British23151880001
    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
    COOKE, Graham Stephen
    23 Ashley Road
    KT7 0NH Thames Ditton
    Surrey
    Director
    23 Ashley Road
    KT7 0NH Thames Ditton
    Surrey
    British18742770001
    FELL, Simon David
    11 Squirrel Green
    Freshfield
    L37 1NZ Formby
    Merseyside
    Director
    11 Squirrel Green
    Freshfield
    L37 1NZ Formby
    Merseyside
    British13469200002
    GOODINGS, Phillip Eric
    Crutched Friars
    EC3N 2PH London
    6
    England
    Director
    Crutched Friars
    EC3N 2PH London
    6
    England
    EnglandBritish5542210002
    HART, William Laurie
    8 Greenstiles Lane
    HU14 3NH Swanland
    East Yorkshire
    Director
    8 Greenstiles Lane
    HU14 3NH Swanland
    East Yorkshire
    British85959980001
    HOWORTH, Duncan Craig
    Littleworth Road
    KT10 9PD Esher
    17
    Surrey
    United Kingdom
    Director
    Littleworth Road
    KT10 9PD Esher
    17
    Surrey
    United Kingdom
    EnglandEnglish34586390006
    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
    KINGSTON, Mervin, Dr
    36 Menlove Gardens West
    L18 2ET Liverpool
    Merseyside
    Director
    36 Menlove Gardens West
    L18 2ET Liverpool
    Merseyside
    United KingdomBritish7624750001
    LEES, Iain Roger
    Church Farm
    School Lane
    WA16 0JF Pickmere
    Cheshire
    Director
    Church Farm
    School Lane
    WA16 0JF Pickmere
    Cheshire
    EnglandBritish72628960001
    MANLEY, Nigel John
    10 Ash Gate
    RG18 4EH Thatcham
    Berkshire
    Director
    10 Ash Gate
    RG18 4EH Thatcham
    Berkshire
    EnglandEnglish92594810001
    SANDERS, Ian Colin
    Whitegates New Hey
    Sandfield Park
    L12 1LH Liverpool
    Merseyside
    Director
    Whitegates New Hey
    Sandfield Park
    L12 1LH Liverpool
    Merseyside
    British2137170001
    SANDERSON, Joseph Anthony Richard
    29 Kings Road
    Bebington
    CH61 9PX Wirral
    Merseyside
    Director
    29 Kings Road
    Bebington
    CH61 9PX Wirral
    Merseyside
    British7479070002
    SAVAGE, Andrew James
    37 Sovereign Close
    CM7 9DJ Braintree
    Essex
    Director
    37 Sovereign Close
    CM7 9DJ Braintree
    Essex
    British57309570001
    STOPARD, Mark
    42d Coppermill Lane
    E17 7HB London
    Director
    42d Coppermill Lane
    E17 7HB London
    British57467470001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Jul 20, 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 FINANCIAL CONSULTANTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 27, 2018Commencement of winding up
    Dec 26, 2019Due to be dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London

    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