JLT COLOMBIA WHOLESALE LIMITED

Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-02-15 with updates

View Document

07/01/257 January 2025 Appointment of Mr James Graham Lyster Bird as a director on 2025-01-06

View Document

07/01/257 January 2025 Appointment of Mr Adrian Long as a director on 2025-01-06

View Document

29/11/2429 November 2024 Termination of appointment of Mark David Jones as a director on 2024-11-29

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

25/06/2425 June 2024 Resolutions

View Document

25/06/2425 June 2024

View Document

25/06/2425 June 2024 Resolutions

View Document

25/06/2425 June 2024 Statement of capital on 2024-06-25

View Document

25/06/2425 June 2024

View Document

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

View Document

01/12/231 December 2023 Termination of appointment of Eduardo Andres Gonzalez Von-Walter as a director on 2023-11-30

View Document

01/12/231 December 2023 Appointment of Mrs Carol Lisa Harrison as a director on 2023-11-30

View Document

21/09/2321 September 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

29/12/2229 December 2022 Director's details changed for Mr Eduardo Andres Gonzalez Von-Walter on 2022-10-08

View Document

29/12/2229 December 2022 Director's details changed for Mark David Jones on 2022-10-08

View Document

08/11/228 November 2022 Change of details for Jlt Latin American Holdings Limited as a person with significant control on 2022-11-08

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

15/02/2215 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

17/11/2117 November 2021 Full accounts made up to 2020-12-31

View Document

12/06/2112 June 2021 Memorandum and Articles of Association

View Document

12/06/2112 June 2021 Resolutions

View Document

12/06/2112 June 2021 Resolutions

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

23/04/1923 April 2019 APPOINTMENT TERMINATED, DIRECTOR JOSE GONZALES

View Document

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

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES

View Document

08/03/188 March 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW COLDERWOOD

View Document

13/02/1813 February 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL METHLEY

View Document

13/02/1813 February 2018 DIRECTOR APPOINTED MR MARK FREDERICK GRAYSON DRUMMOND BRADY

View Document

08/02/188 February 2018 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

06/12/166 December 2016 DIRECTOR APPOINTED JOSE MIGUEL GONZALES

View Document

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

View Document

31/05/1631 May 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

20/05/1620 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / HUGH NICHOLAS CROSSLAND / 20/05/2016

View Document

09/05/169 May 2016 DIRECTOR APPOINTED MR ANDREW COLIN COLDERWOOD

View Document

09/05/169 May 2016 DIRECTOR APPOINTED HUGH NICHOLAS CROSSLAND

View Document

05/02/165 February 2016 APPOINTMENT TERMINATED, DIRECTOR TROY CLUTTERBUCK

View Document

09/09/159 September 2015 APPOINTMENT TERMINATED, DIRECTOR MARK JONES

View Document

09/09/159 September 2015 DIRECTOR APPOINTED TROY ADAM CLUTTERBUCK

View Document

06/09/156 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

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

01/06/151 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

19/01/1519 January 2015 APPOINTMENT TERMINATED, DIRECTOR SAMUEL LOVE

View Document

20/08/1420 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/06/143 June 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

22/10/1322 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID JONES / 22/10/2013

View Document

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

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

29/07/1329 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/06/1318 June 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

08/04/138 April 2013 DIRECTOR APPOINTED MR MICHAEL PETER METHLEY

View Document

08/04/138 April 2013 APPOINTMENT TERMINATED, DIRECTOR VYVIENNE WADE

View Document

08/08/128 August 2012 DIRECTOR APPOINTED MR SAMUEL ANDREW JAMES LOVE

View Document

08/08/128 August 2012 DIRECTOR APPOINTED JORGE ANTONIO CAMARGO-CUELLAR

View Document

08/08/128 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/06/1218 June 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

23/02/1223 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID JONES / 23/02/2012

View Document

15/06/1115 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/06/1110 June 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

29/11/1029 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID JONES / 29/11/2010

View Document

17/06/1017 June 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

24/05/1024 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/06/0911 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/06/098 June 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

31/07/0831 July 2008 DIRECTOR APPOINTED MARK DAVID JONES

View Document

22/07/0822 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / VYVIENNE WADE / 21/07/2008

View Document

06/06/086 June 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/06/074 June 2007 RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 DIRECTOR RESIGNED

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/05/0630 May 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/09/0519 September 2005 NC INC ALREADY ADJUSTED 07/09/05

View Document

19/09/0519 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/09/0519 September 2005 £ NC 1000/20000 07/09/

View Document

19/09/0519 September 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/09/0519 September 2005 VARYING SHARE RIGHTS AND NAMES

View Document

19/09/0519 September 2005 RE SUB DIVISION 07/09/05

View Document

09/09/059 September 2005 NEW DIRECTOR APPOINTED

View Document

09/09/059 September 2005 NEW DIRECTOR APPOINTED

View Document

08/09/058 September 2005 DIRECTOR RESIGNED

View Document

08/09/058 September 2005 DIRECTOR RESIGNED

View Document

27/06/0527 June 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 REGISTERED OFFICE CHANGED ON 19/05/05 FROM: JARDINE HOUSE 6 CRUTCHED FRIARS LONDON EC3N 2PH

View Document

16/02/0516 February 2005 S366A DISP HOLDING AGM 09/02/05

View Document

03/11/043 November 2004 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/12/04

View Document

11/06/0411 June 2004 NEW SECRETARY APPOINTED

View Document

11/06/0411 June 2004 SECRETARY RESIGNED

View Document

10/06/0410 June 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/06/049 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/06/049 June 2004 NEW DIRECTOR APPOINTED

View Document

09/06/049 June 2004 REGISTERED OFFICE CHANGED ON 09/06/04 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

09/06/049 June 2004 NEW DIRECTOR APPOINTED

View Document

09/06/049 June 2004 DIRECTOR RESIGNED

View Document

09/06/049 June 2004 SECRETARY RESIGNED

View Document

03/06/043 June 2004 COMPANY NAME CHANGED LENNAN LIMITED CERTIFICATE ISSUED ON 03/06/04

View Document

27/05/0427 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information