JLT MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewFull accounts made up to 2024-12-31

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

10/07/2410 July 2024 Full accounts made up to 2023-12-31

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

16/08/2316 August 2023 Full accounts made up to 2022-12-31

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

11/01/2311 January 2023 Termination of appointment of Michael Peter Methley as a director on 2022-12-13

View Document

06/01/236 January 2023 Director's details changed for Mr Michael Peter Methley on 2022-10-08

View Document

08/11/228 November 2022 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 2022-11-08

View Document

14/10/2214 October 2022 Full accounts made up to 2021-12-31

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

03/10/213 October 2021 Full accounts made up to 2020-12-31

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, DIRECTOR BALAMURUGAN VISWANATHAN

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

11/07/1811 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

27/06/1727 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/06/1720 June 2017 20/06/17 STATEMENT OF CAPITAL GBP 2000000

View Document

05/06/175 June 2017 SOLVENCY STATEMENT DATED 12/05/17

View Document

05/06/175 June 2017 REDUCE ISSUED CAPITAL 17/05/2017

View Document

05/06/175 June 2017 STATEMENT BY DIRECTORS

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

27/01/1727 January 2017 26/01/17 STATEMENT OF CAPITAL GBP 102000000

View Document

22/08/1622 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/04/1613 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

14/01/1614 January 2016 18/12/15 STATEMENT OF CAPITAL GBP 5273000

View Document

23/12/1523 December 2015 STATEMENT BY DIRECTORS

View Document

23/12/1523 December 2015 23/12/15 STATEMENT OF CAPITAL GBP 2000000

View Document

23/12/1523 December 2015 REDUCE ISSUED CAPITAL 18/12/2015

View Document

23/12/1523 December 2015 SOLVENCY STATEMENT DATED 18/12/15

View Document

21/12/1521 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BALAMURUGAN VISWANATHAN / 18/07/2014

View Document

14/12/1514 December 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

14/12/1514 December 2015 ADOPT ARTICLES 07/12/2015

View Document

26/08/1526 August 2015 APPOINTMENT TERMINATED, SECRETARY STEPHANIE JOHNSON

View Document

01/07/151 July 2015 CORPORATE SECRETARY APPOINTED JLT SECRETARIES LIMITED

View Document

23/06/1523 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/04/152 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

09/01/159 January 2015 APPOINTMENT TERMINATED, SECRETARY DAVID HICKMAN

View Document

09/01/159 January 2015 SECRETARY APPOINTED MRS STEPHANIE JOHNSON

View Document

16/07/1416 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/05/147 May 2014 DIRECTOR APPOINTED MR BALAMURUGAN VISWANATHAN

View Document

08/04/148 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

26/11/1326 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JAMES HICKMAN / 26/11/2013

View Document

17/10/1317 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PETER METHLEY / 17/10/2013

View Document

27/08/1327 August 2013 REGISTERED OFFICE CHANGED ON 27/08/2013 FROM, 6 CRUTCHED FRIARS, LONDON, EC3N 2PH

View Document

21/08/1321 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN HURRELL / 21/08/2013

View Document

17/06/1317 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/04/1310 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

07/06/127 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/04/122 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

12/05/1112 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/04/1118 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

25/05/1025 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/04/1021 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER METHLEY / 15/10/2009

View Document

07/06/097 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/04/0929 April 2009 DIRECTOR APPOINTED MICHAEL PETER METHLEY

View Document

28/04/0928 April 2009 APPOINTMENT TERMINATED DIRECTOR SIMON CURTIS

View Document

15/04/0915 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED DIRECTOR GEORGE STUART CLARKE

View Document

01/10/081 October 2008 APPOINTMENT TERMINATED DIRECTOR KEVIN LUCAS

View Document

02/07/082 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/04/089 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 NEW DIRECTOR APPOINTED

View Document

22/11/0722 November 2007 NEW DIRECTOR APPOINTED

View Document

14/08/0714 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/04/0725 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/04/064 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/04/058 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/04/0426 April 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/05/037 May 2003 DIRECTOR RESIGNED

View Document

28/04/0328 April 2003 AUDITOR'S RESIGNATION

View Document

25/04/0325 April 2003 AUDITOR'S RESIGNATION

View Document

23/04/0323 April 2003 RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/05/022 May 2002 RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/05/019 May 2001 RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

02/05/002 May 2000 RETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 COMPANY NAME CHANGED JLT SERVICES LIMITED CERTIFICATE ISSUED ON 26/10/99

View Document

20/09/9920 September 1999 S369(4) SHT NOTICE MEET 14/09/99

View Document

20/09/9920 September 1999 S80A AUTH TO ALLOT SEC 14/09/99

View Document

17/09/9917 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/06/9922 June 1999 DIRECTOR RESIGNED

View Document

12/05/9912 May 1999 SECRETARY'S PARTICULARS CHANGED

View Document

04/05/994 May 1999 RETURN MADE UP TO 01/04/99; NO CHANGE OF MEMBERS

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

06/10/986 October 1998 SECRETARY'S PARTICULARS CHANGED

View Document

17/07/9817 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/9829 April 1998 RETURN MADE UP TO 01/04/98; FULL LIST OF MEMBERS

View Document

22/10/9722 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

22/05/9722 May 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/03/97

View Document

22/05/9722 May 1997 NC INC ALREADY ADJUSTED 27/03/97

View Document

02/05/972 May 1997 NEW DIRECTOR APPOINTED

View Document

02/05/972 May 1997 NEW DIRECTOR APPOINTED

View Document

02/05/972 May 1997 RETURN MADE UP TO 01/04/97; FULL LIST OF MEMBERS

View Document

02/05/972 May 1997 DIRECTOR RESIGNED

View Document

02/05/972 May 1997 DIRECTOR RESIGNED

View Document

02/05/972 May 1997 NEW DIRECTOR APPOINTED

View Document

02/05/972 May 1997 NEW DIRECTOR APPOINTED

View Document

21/03/9721 March 1997 DIRECTOR RESIGNED

View Document

21/03/9721 March 1997 NEW DIRECTOR APPOINTED

View Document

21/03/9721 March 1997 DIRECTOR RESIGNED

View Document

21/03/9721 March 1997 NEW DIRECTOR APPOINTED

View Document

19/03/9719 March 1997 COMPANY NAME CHANGED JIS PROPERTY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 19/03/97

View Document

29/10/9629 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

01/05/961 May 1996 RETURN MADE UP TO 01/04/96; FULL LIST OF MEMBERS

View Document

15/12/9515 December 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/11/952 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

02/10/952 October 1995 NEW DIRECTOR APPOINTED

View Document

05/09/955 September 1995 DIRECTOR RESIGNED

View Document

13/04/9513 April 1995 RETURN MADE UP TO 01/04/95; NO CHANGE OF MEMBERS

View Document

08/03/958 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/07/9421 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

14/04/9414 April 1994 RETURN MADE UP TO 01/04/94; NO CHANGE OF MEMBERS

View Document

10/09/9310 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

20/04/9320 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/936 April 1993 RETURN MADE UP TO 01/04/93; FULL LIST OF MEMBERS

View Document

01/05/921 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

01/05/921 May 1992 DIRECTOR RESIGNED

View Document

06/04/926 April 1992 RETURN MADE UP TO 01/04/92; NO CHANGE OF MEMBERS

View Document

11/11/9111 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

08/09/918 September 1991 DIRECTOR RESIGNED

View Document

30/05/9130 May 1991 RETURN MADE UP TO 01/04/91; NO CHANGE OF MEMBERS

View Document

26/07/9026 July 1990 AUDITOR'S RESIGNATION

View Document

04/07/904 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

04/07/904 July 1990 RETURN MADE UP TO 15/05/90; FULL LIST OF MEMBERS

View Document

28/06/9028 June 1990 AUDITOR'S RESIGNATION

View Document

21/06/8921 June 1989 RETURN MADE UP TO 18/04/89; FULL LIST OF MEMBERS

View Document

24/05/8924 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

24/04/8924 April 1989 REGISTERED OFFICE CHANGED ON 24/04/89 FROM: 19 EASTCHEAP, LONDON, EC3M 1BU

View Document

22/09/8822 September 1988 DIRECTOR RESIGNED

View Document

14/07/8814 July 1988 NEW DIRECTOR APPOINTED

View Document

27/06/8827 June 1988 DIRECTOR RESIGNED

View Document

27/06/8827 June 1988 NEW DIRECTOR APPOINTED

View Document

27/06/8827 June 1988 NEW DIRECTOR APPOINTED

View Document

23/06/8823 June 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/06/8822 June 1988 NEW DIRECTOR APPOINTED

View Document

21/06/8821 June 1988 ALTER MEM AND ARTS 250588

View Document

21/06/8821 June 1988 NEW DIRECTOR APPOINTED

View Document

15/06/8815 June 1988 ADOPT MEM AND ARTS 010688

View Document

10/06/8810 June 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 10/06/88

View Document

10/06/8810 June 1988 COMPANY NAME CHANGED JIB (U.K.) MANAGEMENT LIMITED CERTIFICATE ISSUED ON 13/06/88

View Document

06/06/886 June 1988 EXEMPTION FROM APPOINTING AUDITORS 220388

View Document

06/06/886 June 1988 RETURN MADE UP TO 05/04/88; FULL LIST OF MEMBERS

View Document

19/05/8819 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

01/10/871 October 1987 RETURN MADE UP TO 03/04/87; FULL LIST OF MEMBERS

View Document

12/08/8712 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

04/08/874 August 1987 DIRECTOR RESIGNED

View Document

24/06/8724 June 1987 RETURN MADE UP TO 31/03/86; FULL LIST OF MEMBERS

View Document

31/03/8731 March 1987 DIRECTOR RESIGNED

View Document

19/02/8719 February 1987 DIRECTOR RESIGNED

View Document

28/11/8628 November 1986 DIRECTOR RESIGNED

View Document

01/11/861 November 1986 DIRECTOR RESIGNED

View Document

06/09/866 September 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

02/08/862 August 1986 FULL ACCOUNTS MADE UP TO 31/12/84

View Document

01/08/861 August 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

02/05/862 May 1986 NEW DIRECTOR APPOINTED

View Document

31/01/8431 January 1984 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company