JLT PENSIONS ADMINISTRATION LIMITED

JLT PENSIONS ADMINISTRATION LIMITED

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

    Company NameJLT PENSIONS ADMINISTRATION LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 02023198
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of JLT PENSIONS ADMINISTRATION LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is JLT PENSIONS ADMINISTRATION LIMITED located?

    Registered Office Address
    C/O Bdo Llp 5 Temple Square
    Temple Street
    L2 5RH Liverpool
    Undeliverable Registered Office AddressNo

    What were the previous names of JLT PENSIONS ADMINISTRATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    ENSIGN PENSIONS ADMINISTRATION LIMITEDJun 24, 2013Jun 24, 2013
    MNPA LIMITEDOct 02, 2002Oct 02, 2002
    MERCHANT NAVY PENSIONS ADMINISTRATION LIMITEDSep 16, 1986Sep 16, 1986
    WAKECRUNCH LIMITEDMay 28, 1986May 28, 1986

    What are the latest accounts for JLT PENSIONS ADMINISTRATION LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2023
    Next Accounts Due OnSep 30, 2024
    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for JLT PENSIONS ADMINISTRATION LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJul 19, 2024
    Next Confirmation Statement DueAug 02, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 19, 2023
    OverdueYes

    What are the latest filings for JLT PENSIONS ADMINISTRATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Sep 06, 2025

    21 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 06, 2024

    23 pagesLIQ03

    Termination of appointment of Malcolm Terence Reynolds as a director on Dec 31, 2023

    1 pagesTM01

    Declaration of solvency

    7 pagesLIQ01

    Registered office address changed from 1 Tower Place West Tower Place London EC3R 5BU England to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on Sep 23, 2023

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 07, 2023

    LRESSP

    Confirmation statement made on Jul 19, 2023 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    10 pagesAA

    Change of details for Jlt Eb Holdings Limited as a person with significant control on Nov 10, 2022

    2 pagesPSC05

    Second filing of Confirmation Statement dated Jul 19, 2021

    3 pagesRP04CS01

    Director's details changed for Malcolm Terence Reynolds on May 10, 2021

    2 pagesCH01

    Director's details changed for Mr Tony O'dwyer on May 10, 2021

    2 pagesCH01

    Confirmation statement made on Jul 19, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    27 pagesAA

    Full accounts made up to Dec 31, 2020

    32 pagesAA

    Confirmation statement made on Jul 19, 2021 with updates

    5 pagesCS01
    Annotations
    DateAnnotation
    Sep 29, 2022Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 29.09.2022.

    legacy

    1 pagesSH20

    Statement of capital on Jun 03, 2021

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on May 24, 2021

    • Capital: GBP 3,150,000
    3 pagesSH01

    Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AW to 1 Tower Place West Tower Place London EC3R 5BU on May 10, 2021

    1 pagesAD01

    Termination of appointment of Connie Maccurrach as a secretary on Nov 30, 2020

    1 pagesTM02

    Amended full accounts made up to Dec 31, 2019

    34 pagesAAMD

    Who are the officers of JLT PENSIONS ADMINISTRATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    O'DWYER, Tony
    Temple Street
    L2 5RH Liverpool
    C/O Bdo Llp 5 Temple Square
    Director
    Temple Street
    L2 5RH Liverpool
    C/O Bdo Llp 5 Temple Square
    EnglandIrish244880160001
    ADAMSON, Mark Henzell
    Denmead
    Long Cross Hill
    GU35 8BS Arford
    Hampshire
    Secretary
    Denmead
    Long Cross Hill
    GU35 8BS Arford
    Hampshire
    British51516350001
    FOSTER, Kathryn Louise
    Station Road
    KT22 7ET Leatherhead
    Leatherhead House
    Surrey
    United Kingdom
    Secretary
    Station Road
    KT22 7ET Leatherhead
    Leatherhead House
    Surrey
    United Kingdom
    British165080120001
    HAY, Helen
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Secretary
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    199158920001
    JOHNSON, Stephanie
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Secretary
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    187596130001
    MACCURRACH, Connie
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Secretary
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    272616330001
    MCQUATER, Elizabeth
    22 Victor Road
    SL4 3JU Windsor
    Berkshire
    Secretary
    22 Victor Road
    SL4 3JU Windsor
    Berkshire
    British71719890001
    ENSIGN TRUSTEE EXECUTIVE SERVICES LIMITED
    Station Road
    KT22 7ET Leatherhead
    Leatherhead House
    Surrey
    United Kingdom
    Secretary
    Station Road
    KT22 7ET Leatherhead
    Leatherhead House
    Surrey
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number07686103
    172187340002
    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
    ADAMSON, Mark Henzell
    Denmead
    Long Cross Hill
    GU35 8BS Arford
    Hampshire
    Director
    Denmead
    Long Cross Hill
    GU35 8BS Arford
    Hampshire
    British51516350001
    APPLEGARTH, Sue
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Director
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    EnglandBritish74474390013
    ASHMORE, Anthony John
    Silwood
    7 West End Grove
    GU9 7EG Farnham
    Surrey
    Director
    Silwood
    7 West End Grove
    GU9 7EG Farnham
    Surrey
    United KingdomBritish207320001
    BACON, Laurence Dirk
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Director
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    United KingdomBritish105113980001
    BARTON, Nigel Guy
    280 Fir Tree Road
    KT17 3NN Epsom
    Surrey
    Director
    280 Fir Tree Road
    KT17 3NN Epsom
    Surrey
    EnglandBritish21529810001
    BROOKES, Edmund John Nichols
    149 Shelford Road
    Trumpington
    CB2 9ND Cambridge
    Cambridgeshire
    Director
    149 Shelford Road
    Trumpington
    CB2 9ND Cambridge
    Cambridgeshire
    EnglandBritish71937540001
    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
    CORLESS, Stephen Charles
    Dundori
    Twitten Lane, Felbridge
    RH19 2NZ East Grinstead
    West Sussex
    Director
    Dundori
    Twitten Lane, Felbridge
    RH19 2NZ East Grinstead
    West Sussex
    British70878360001
    DICKINSON, Anthony Mark
    94 Forest Drive West
    E11 1LA Leytonstone
    London
    Director
    94 Forest Drive West
    E11 1LA Leytonstone
    London
    United KingdomBritish72148430001
    DOWNEY, Nigel Alexander
    4 Cornwall Close
    GU15 3UA Camberley
    Surrey
    Director
    4 Cornwall Close
    GU15 3UA Camberley
    Surrey
    EnglandBritish50660000001
    EDLER, John
    Carlton Bank House
    170 Lane Head Road
    HD8 8BW Shepley
    West Yorkshire
    Director
    Carlton Bank House
    170 Lane Head Road
    HD8 8BW Shepley
    West Yorkshire
    British44561010003
    EVERARD, William Derek
    4 Lee Terrace
    Blackheath
    SE3 9TZ London
    Director
    4 Lee Terrace
    Blackheath
    SE3 9TZ London
    EnglandBritish8079410001
    FINAN, John Charles
    Suite 11
    Sterling House
    RG1 4QU Reading
    Berkshire
    Director
    Suite 11
    Sterling House
    RG1 4QU Reading
    Berkshire
    EnglandIrish86327040001
    GRAVESON, Allan
    54 Chapelmount Road
    Woodford Bridge
    IG8 8HW Woodford Green
    Essex
    Director
    54 Chapelmount Road
    Woodford Bridge
    IG8 8HW Woodford Green
    Essex
    EnglandBritish90453010001
    GREENWOOD, Peter
    2 Walter Road
    RG41 3JA Wokingham
    Berkshire
    Director
    2 Walter Road
    RG41 3JA Wokingham
    Berkshire
    EnglandBritish95509580001
    HENRY, Geoffrey Ronald
    Willow Grange
    Alton Road South Warnborough
    RG25 1RP Hook
    Hampshire
    Director
    Willow Grange
    Alton Road South Warnborough
    RG25 1RP Hook
    Hampshire
    British34802790001
    HOWORTH, Duncan Craig
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Director
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    EnglandEnglish34586390006
    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
    LOMAS, Robert
    194 Northumberland Avenue
    DA16 2PY Welling
    Kent
    Director
    194 Northumberland Avenue
    DA16 2PY Welling
    Kent
    British34429430001
    LUSTED, John
    The Old Forge Westwell
    TN25 4LG Ashford
    Kent
    Director
    The Old Forge Westwell
    TN25 4LG Ashford
    Kent
    British14269350001
    MANN, Michael
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Director
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    EnglandBritish169824320001
    MCEWEN, Peter Gerard
    Leatherhead House
    Station Road
    KT22 7ET Leatherhead
    Surrey
    Director
    Leatherhead House
    Station Road
    KT22 7ET Leatherhead
    Surrey
    EnglandBritish29564460010
    MCGANN, Alexandra Jane
    Westcombe Park Road
    Blackheath
    SE3 7RB London
    36
    Director
    Westcombe Park Road
    Blackheath
    SE3 7RB London
    36
    United KingdomBritish161172660001
    MORRIS, James Edward Townley
    Cobwebs
    46 Furzehill Road Headley Down
    GU35 8HA Bordon
    Hampshire
    Director
    Cobwebs
    46 Furzehill Road Headley Down
    GU35 8HA Bordon
    Hampshire
    British6501010001
    NEWMAN, Paul John
    57 Park Road
    CM14 4TX Brentwood
    Essex
    Director
    57 Park Road
    CM14 4TX Brentwood
    Essex
    British7029320001
    ORRELL, Brian David
    High View
    Braintree Road Little Waltham
    CM3 3LD Chelmsford
    Essex
    Director
    High View
    Braintree Road Little Waltham
    CM3 3LD Chelmsford
    Essex
    British25771810003

    Who are the persons with significant control of JLT PENSIONS ADMINISTRATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Apr 06, 2016
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number7759224
    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.
    Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Apr 06, 2016
    Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    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.

    Does JLT PENSIONS ADMINISTRATION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Sep 27, 2011
    Delivered On Oct 04, 2011
    Satisfied
    Amount secured
    £18,187.50 and all other monies due or to become due from the company to the chargee
    Short particulars
    The rent deposit see image for full details.
    Persons Entitled
    • Mercia Real Estate Limited
    Transactions
    • Oct 04, 2011Registration of a charge (MG01)
    • Jun 23, 2020Satisfaction of a charge in part (MR04)
    • Jul 23, 2020Satisfaction of a charge (MR04)

    Does JLT PENSIONS ADMINISTRATION LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 07, 2023Commencement of winding up
    Aug 24, 2023Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stacey Brown
    55 Baker Street
    W1U 7EU London
    practitioner
    55 Baker Street
    W1U 7EU London
    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