JLT UK INVESTMENT HOLDINGS LIMITED
Overview
| Company Name | JLT UK INVESTMENT HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03956316 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of JLT UK INVESTMENT HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is JLT UK INVESTMENT HOLDINGS LIMITED located?
| Registered Office Address | 1 Tower Place West Tower Place EC3R 5BU London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of JLT UK INVESTMENT HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| JARDINE LLOYD THOMPSON UK HOLDINGS LIMITED | Apr 06, 2000 | Apr 06, 2000 |
| BEST QUEST LIMITED | Mar 27, 2000 | Mar 27, 2000 |
What are the latest accounts for JLT UK INVESTMENT HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for JLT UK INVESTMENT HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Feb 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 15, 2025 |
| Overdue | No |
What are the latest filings for JLT UK INVESTMENT HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Feb 15, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Change of details for Jib Uk Holdings Limited as a person with significant control on Sep 15, 2021 | 2 pages | PSC05 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 9 pages | AA | ||||||||||||||
Director's details changed for Mr Tony O'dwyer on Sep 15, 2021 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Thomas Mcdonald on Sep 15, 2021 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Feb 15, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Mar 31, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 8 pages | AA | ||||||||||||||
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 Sep 15, 2021 | 1 pages | AD01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 14 pages | AA | ||||||||||||||
Confirmation statement made on Mar 31, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr Thomas Mcdonald on Dec 21, 2020 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 28 pages | AA | ||||||||||||||
Termination of appointment of Jlt Secretaries Limited as a secretary on Apr 01, 2020 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on Mar 31, 2020 with updates | 4 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 20 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Nov 26, 2019
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Nov 22, 2019
| 3 pages | SH01 | ||||||||||||||
Full accounts made up to Dec 31, 2018 | 30 pages | AA | ||||||||||||||
Who are the officers of JLT UK INVESTMENT HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MCDONALD, Thomas | Director | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | England | British | 246169610002 | |||||||||
| O'DWYER, Tony | Director | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | United Kingdom | Irish | 244880160001 | |||||||||
| JOHNSON, Stephanie | Secretary | 138 Houndsditch EC3A 7AW London The St Botolph Building England | British | 52711730001 | ||||||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||||||
| JLT SECRETARIES LIMITED | Secretary | 138 Houndsditch EC3A 7AW London The St Botolph Building England |
| 198995020001 | ||||||||||
| ASHTON, Helen Louise | Director | 138 Houndsditch EC3A 7AW London The St Botolph Building | United Kingdom | British | 75359360002 | |||||||||
| BROWN, Michael Terence | Director | The Lake House Cuttinglye Road RH10 4LR Crawley Down West Sussex | United Kingdom | British | 182187500001 | |||||||||
| BURKE, Dominic James | Director | Park Wood Farm GL8 8UO Leighterton Gloucestershire | British | 5824140003 | ||||||||||
| CLUTTERBUCK, Troy Adam | Director | 138 Houndsditch EC3A 7AW London The St Botolph Building England | United Kingdom | British | 150992120001 | |||||||||
| COLLINS, Andrew Dominic John Bucke | Director | 19 Holland Street W8 4NA London | British | 1561410003 | ||||||||||
| CURTIS, Simon | Director | Park Farmhouse Vicarage Lane Little Budworth CW6 9BP Tarporley Cheshire | British | 7624740003 | ||||||||||
| GIRLING, Adrian Brian | Director | 113 Andover Road SO22 6AX Winchester Hampshire | England | British | 44761310001 | |||||||||
| GOODINGS, Phillip Eric | Director | Crutched Friars EC3N 2PH London 6 England | England | British | 5542210002 | |||||||||
| 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 | |||||||||
| HOWORTH, Duncan Craig | Director | Littleworth Road KT10 9PD Esher 17 Surrey United Kingdom | England | English | 34586390006 | |||||||||
| 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 | |||||||||
| LOVE, Samuel Andrew James | Director | Fairfields 109 Coxtie Green Road Pilgrims Hatch CM14 5PS Brentwood Essex | British | 23800480002 | ||||||||||
| REDHEAD, Peter Mark | Director | Crutched Friars EC3N 2PH London 6 England | United Kingdom | British | 173138670001 | |||||||||
| ROBINSON, Ian Miles | Director | Crutched Friars EC3N 2PH London 6 United Kingdom | United Kingdom | British | 3132340002 | |||||||||
| TAYLOR, Frank William | Director | Stableford Brook Lane Parkgate CH64 6TP Wirral Cheshire | British | 31787290001 | ||||||||||
| WADE, Vyvienne Yvonne Alexandra Corley | Director | Birds Isle St Michaels TN30 6TL Tenterden Kent | United Kingdom | British | 40869360001 | |||||||||
| WOOD, Gregory Mark | Director | 138 Houndsditch EC3A 7AW London The St Botolph Building England | England | British | 153809860001 | |||||||||
| COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||||||
| JLT CORPORATE SERVICES LIMITED | Director | 138 Houndsditch EC3A 7AW London The St Botolph Building England |
| 202227220001 |
Who are the persons with significant control of JLT UK INVESTMENT HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Jib Uk Holdings Limited | Jul 20, 2016 | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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