JLT EB SERVICES LIMITED
Overview
Company Name | JLT EB SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05888855 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
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 EB SERVICES LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is JLT EB SERVICES 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 EB SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
ALEXANDER FORBES SERVICES LIMITED | Jul 27, 2006 | Jul 27, 2006 |
What are the latest accounts for JLT EB SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for JLT EB SERVICES LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Feb 15, 2024 |
What are the latest filings for JLT EB SERVICES LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Confirmation statement made on Feb 15, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Statement of capital on Nov 20, 2023
| 3 pages | SH19 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Jul 19, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 26 pages | AA | ||||||||||||||
Change of details for Jlt Eb Holdings Limited as a person with significant control on Nov 10, 2022 | 2 pages | PSC05 | ||||||||||||||
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 Jul 19, 2022 with updates | 5 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 29 pages | AA | ||||||||||||||
Statement of capital following an allotment of shares on Nov 08, 2021
| 3 pages | SH01 | ||||||||||||||
Change of details for Jlt Eb Holdings Limited as a person with significant control on Sep 14, 2021 | 2 pages | PSC05 | ||||||||||||||
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 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 29 pages | AA | ||||||||||||||
Confirmation statement made on Jul 19, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr Thomas Mcdonald on Dec 21, 2020 | 2 pages | CH01 | ||||||||||||||
Who are the officers of JLT EB SERVICES 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 | Accountant | 246169610002 | ||||||||
O'DWYER, Tony | Director | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | United Kingdom | Irish | None | 244880160001 | ||||||||
HARRISON, Philip James | Secretary | Clarendon Road E11 1BZ London 37 United Kingdom | British | 133080040001 | ||||||||||
JOHNSON, Stephanie | Secretary | 138 Houndsditch EC3A 7AW London The St Botolph Building England | 174733580001 | |||||||||||
TAYLOR, Jonathan Mark | Secretary | Micawbers 2 Westerham Road RH8 0ER Oxted Surrey | British | Group General Counsel | 35462570006 | |||||||||
VOSS, Louisa Elizabeth | Secretary | 33 Gutter Lane EC2V 8AS London Ground Floor Abacus House United Kingdom | British | 121874460001 | ||||||||||
JLT SECRETARIES LIMITED | Secretary | 138 Houndsditch EC3A 7AW London The St Botolph Building England |
| 198995020001 | ||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
APPLETON, Garry Mark | Director | Reading Road North GU51 4HP Fleet Woodlands Hampshire England | England | British | Group Compliance Director | 110796550002 | ||||||||
ASHTON, Helen Louise | Director | 138 Houndsditch EC3A 7AW London The St Botolph Building | United Kingdom | British | Chartered Secretary | 75359360002 | ||||||||
CLUTTERBUCK, Troy Adam | Director | 138 Houndsditch EC3A 7AW London The St Botolph Building England | United Kingdom | British | Accountant | 150992120001 | ||||||||
DE BRUIN, David Andrew | Director | 33 Gutter Lane EC2V 7AS London Ground Floor, Abacus House | United Kingdom | Dutch/South African | Finance Director | 107038290003 | ||||||||
GUSMAO, Antonio Guilherme Ramos | Director | Abacus House 33 Gutter Lane EC2V 8AS London Ground Floor United Kingdom | England | Portugese | Director | 150210680002 | ||||||||
HAY, Helen Frances | Director | 138 Houndsditch EC3A 7AW London The St Botolph Building England | United Kingdom | British | Company Secretary | 120089650001 | ||||||||
HUBNER, John David | Director | Portnalls Rise CR5 3DA Coulsdon 23 Surrey United Kingdom | England | British | Hr Director | 133437290001 | ||||||||
JONES, Mark David | Director | 138 Houndsditch EC3A 7AW London The St Botolph Building England | United Kingdom | British | Accountant | 131997610002 | ||||||||
MORGAN, Timothy David | Director | 10 Cholmeley Crescent Highgate N6 5HA London | Gb-Eng | British | Managing Director | 63045410002 | ||||||||
MOWAT, Alan | Director | 6 Danegeld Place PE9 2AF Stamford Lincolnshire | England | British | Chartered Accountant | 87566290002 | ||||||||
O'DWYER, Tony | Director | Leon House 233 High Street CR9 9AF Croydon 5th Floor Surrey United Kingdom | United Kingdom | Irish | Accountant | 244880160001 | ||||||||
STOBART, Grant Edwin | Director | Abacus House 33 Gutter Lane EC2V 8AS London Ground Floor United Kingdom | England | South African,British | Chief Executive Officer | 98434010003 | ||||||||
WOOD, Gregory Mark | Director | 138 Houndsditch EC3A 7AW London The St Botolph Building England | England | British | Chartered Accountant | 153809860001 | ||||||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||||||
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 EB SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Marsh Mclennan India 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