JLT EB SERVICES LIMITED

Company Documents

DateDescription
27/08/2427 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

13/02/2413 February 2024 Voluntary strike-off action has been suspended

View Document

13/02/2413 February 2024 Voluntary strike-off action has been suspended

View Document

26/12/2326 December 2023 First Gazette notice for voluntary strike-off

View Document

26/12/2326 December 2023 First Gazette notice for voluntary strike-off

View Document

19/12/2319 December 2023 Application to strike the company off the register

View Document

20/11/2320 November 2023 Resolutions

View Document

20/11/2320 November 2023

View Document

20/11/2320 November 2023

View Document

20/11/2320 November 2023 Statement of capital on 2023-11-20

View Document

20/11/2320 November 2023 Resolutions

View Document

20/11/2320 November 2023 Resolutions

View Document

15/11/2315 November 2023

View Document

15/11/2315 November 2023

View Document

14/11/2314 November 2023 Resolutions

View Document

14/11/2314 November 2023 Resolutions

View Document

14/11/2314 November 2023 Resolutions

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-19 with updates

View Document

05/07/235 July 2023 Full accounts made up to 2022-12-31

View Document

15/11/2215 November 2022 Change of details for Jlt Eb Holdings Limited as a person with significant control on 2022-11-10

View Document

20/09/2220 September 2022 Director's details changed for Mr Tony O'dwyer on 2021-09-15

View Document

20/09/2220 September 2022 Director's details changed for Mr Thomas Mcdonald on 2021-09-15

View Document

10/11/2110 November 2021 Statement of capital following an allotment of shares on 2021-11-08

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

27/05/2027 May 2020 APPOINTMENT TERMINATED, SECRETARY JLT SECRETARIES LIMITED

View Document

10/10/1910 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

09/05/189 May 2018 APPOINTMENT TERMINATED, DIRECTOR HELEN HAY

View Document

09/05/189 May 2018 DIRECTOR APPOINTED MR THOMAS MCDONALD

View Document

04/04/184 April 2018 DIRECTOR APPOINTED MR TONY O'DWYER

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR MARK JONES

View Document

31/08/1731 August 2017 APPOINTMENT TERMINATED, DIRECTOR HELEN ASHTON

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JLT EB HOLDINGS LIMITED

View Document

25/06/1725 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

19/10/1619 October 2016 DIRECTOR APPOINTED MRS HELEN LOUISE ASHTON

View Document

19/10/1619 October 2016 DIRECTOR APPOINTED HELEN FRANCES HAY

View Document

19/10/1619 October 2016 APPOINTMENT TERMINATED, DIRECTOR JLT CORPORATE SERVICES LIMITED

View Document

22/06/1622 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

16/06/1616 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

29/10/1529 October 2015 CORPORATE DIRECTOR APPOINTED JLT CORPORATE SERVICES LIMITED

View Document

09/09/159 September 2015 APPOINTMENT TERMINATED, DIRECTOR TROY CLUTTERBUCK

View Document

09/09/159 September 2015 DIRECTOR APPOINTED MARK DAVID JONES

View Document

30/07/1530 July 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

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

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, SECRETARY STEPHANIE JOHNSON

View Document

16/05/1516 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, DIRECTOR GREGORY WOOD

View Document

16/09/1416 September 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

18/07/1418 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/05/1416 May 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN HUBNER

View Document

29/10/1329 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / TROY ADAM CLUTTERBUCK / 29/10/2013

View Document

22/10/1322 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS STEPHANIE JOHNSON / 22/10/2013

View Document

21/08/1321 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

15/08/1315 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY MARK WOOD / 15/08/2013

View Document

06/08/136 August 2013 REGISTERED OFFICE CHANGED ON 06/08/2013 FROM 5TH FLOOR LEON HOUSE 233 HIGH STREET CROYDON SURREY CR9 9AF UNITED KINGDOM

View Document

14/05/1314 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

31/01/1331 January 2013 PREVSHO FROM 31/03/2013 TO 31/12/2012

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, DIRECTOR TONY O'DWYER

View Document

10/01/1310 January 2013 DIRECTOR APPOINTED TROY ADAM CLUTTERBUCK

View Document

10/01/1310 January 2013 DIRECTOR APPOINTED MR GREGORY MARK WOOD

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, DIRECTOR GARRY APPLETON

View Document

07/01/137 January 2013 TERMINATE DIR APPOINTMENT

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, DIRECTOR GRANT STOBART

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, DIRECTOR ANTONIO GUSMAO

View Document

04/01/134 January 2013 SECRETARY APPOINTED MRS STEPHANIE JOHNSON

View Document

04/01/134 January 2013 APPOINTMENT TERMINATED, SECRETARY LOUISA VOSS

View Document

11/12/1211 December 2012 COMPANY NAME CHANGED ALEXANDER FORBES SERVICES LIMITED CERTIFICATE ISSUED ON 11/12/12

View Document

11/12/1211 December 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/11/1216 November 2012 SAIL ADDRESS CHANGED FROM: GROUND FLOOR ABACUS HOUSE 33 GUTTER LANE LONDON EC2V 8AS

View Document

29/10/1229 October 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/10/1229 October 2012 23/10/12 STATEMENT OF CAPITAL GBP 2600001

View Document

30/07/1230 July 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

14/06/1214 June 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

31/05/1231 May 2012 SECRETARY'S CHANGE OF PARTICULARS / LOUISA ELIZABETH VOSS / 16/05/2012

View Document

04/04/124 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIO GUILHERME RAMOS GUSMAO / 02/04/2012

View Document

01/08/111 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

22/07/1122 July 2011 DIRECTOR APPOINTED MR GARRY APPLETON

View Document

20/07/1120 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

31/03/1131 March 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/03/1131 March 2011 25/03/11 STATEMENT OF CAPITAL GBP 1500001

View Document

16/02/1116 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT EDWIN STOBART / 04/02/2011

View Document

15/02/1115 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIO GUILHERME RAMOS GUSMAO / 07/02/2011

View Document

22/11/1022 November 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID DE BRUIN

View Document

13/09/1013 September 2010 DIRECTOR APPOINTED MR ANTONIO GUILHERME RAMOS GUSMAO

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY O'DWYER / 24/08/2010

View Document

23/08/1023 August 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW DE BRUIN / 09/07/2010

View Document

07/07/107 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

01/06/101 June 2010 SAIL ADDRESS CHANGED FROM: 6 BEVIS MARKS LONDON EC3A 7AF UNITED KINGDOM

View Document

26/04/1026 April 2010 REGISTERED OFFICE CHANGED ON 26/04/2010 FROM 6 BEVIS MARKS LONDON EC3A 7AF

View Document

23/04/1023 April 2010 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 228-DIR SERV CONT

View Document

23/04/1023 April 2010 SAIL ADDRESS CHANGED FROM: LEON HOUSE 233 HIGH STREET CROYDON SURREY CR9 9AF UNITED KINGDOM

View Document

23/04/1023 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

07/12/097 December 2009 APPOINTMENT TERMINATED, DIRECTOR ALAN MOWAT

View Document

27/11/0927 November 2009 DIRECTOR APPOINTED MR JOHN DAVID HUBNER

View Document

04/11/094 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT

View Document

04/11/094 November 2009 SAIL ADDRESS CREATED

View Document

23/10/0923 October 2009 ADOPT ARTICLES

View Document

03/08/093 August 2009 APPOINTMENT TERMINATED DIRECTOR TIMOTHY MORGAN

View Document

03/08/093 August 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

03/08/093 August 2009 DIRECTOR APPOINTED MR TONY O'DWYER

View Document

06/07/096 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

31/03/0931 March 2009 DIRECTOR APPOINTED MR DAVID DE BRUIN

View Document

08/10/088 October 2008 SECTION 175(5)(A) QUOTED 30/09/2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

08/01/088 January 2008 NEW SECRETARY APPOINTED

View Document

08/01/088 January 2008 SECRETARY RESIGNED

View Document

17/08/0717 August 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS; AMEND

View Document

03/08/073 August 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

09/01/079 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/077 January 2007 REGISTERED OFFICE CHANGED ON 07/01/07 FROM: ALEXANDER FORBES HOUSE 6 BEVIS MARKS LONDON EC3A 7AF

View Document

20/12/0620 December 2006 SECRETARY RESIGNED

View Document

20/12/0620 December 2006 NEW SECRETARY APPOINTED

View Document

30/11/0630 November 2006 NEW DIRECTOR APPOINTED

View Document

29/11/0629 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

31/08/0631 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/08/0631 August 2006 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07

View Document

11/08/0611 August 2006 NEW SECRETARY APPOINTED

View Document

11/08/0611 August 2006 NEW DIRECTOR APPOINTED

View Document

11/08/0611 August 2006 NEW DIRECTOR APPOINTED

View Document

04/08/064 August 2006 SECRETARY RESIGNED

View Document

04/08/064 August 2006 DIRECTOR RESIGNED

View Document

27/07/0627 July 2006 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