JLT INSURANCE GROUP HOLDINGS LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 Director's details changed for Mr Justin Bruce Broad on 2025-06-06

View Document

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

View Document

03/12/243 December 2024 Appointment of Mr Justin Bruce Broad as a director on 2024-12-03

View Document

03/12/243 December 2024 Appointment of Mr David Nicholas Williams as a director on 2024-12-03

View Document

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

View Document

03/09/243 September 2024 Full accounts made up to 2023-12-31

View Document

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

View Document

20/09/2320 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 updates

View Document

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

View Document

19/12/2219 December 2022 Director's details changed for Mr Shaporan Miah 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

05/10/215 October 2021 Full accounts made up to 2020-12-31

View Document

12/08/1912 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

20/08/1820 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

19/03/1819 March 2018 DIRECTOR APPOINTED CHRISTOPHER LEWIS RAYNER

View Document

12/03/1812 March 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW COLDERWOOD

View Document

01/09/171 September 2017 CORPORATE SECRETARY APPOINTED JLT SECRETARIES LIMITED

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, SECRETARY HELEN ASHTON

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JIB UK HOLDINGS LIMITED

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

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

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

24/06/1624 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

23/11/1523 November 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

07/10/157 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/07/157 July 2015 SECRETARY APPOINTED HELEN LOUISE ASHTON

View Document

07/07/157 July 2015 APPOINTMENT TERMINATED, SECRETARY JLT SECRETARIES LIMITED

View Document

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

View Document

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

View Document

13/02/1513 February 2015 APPOINTMENT TERMINATED, DIRECTOR KEITH JOHNSON

View Document

13/02/1513 February 2015 DIRECTOR APPOINTED MR PHILLIP ERIC GOODINGS

View Document

04/12/144 December 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID HICKMAN

View Document

04/12/144 December 2014 DIRECTOR APPOINTED KEITH CHARLES JOHNSON

View Document

20/11/1420 November 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

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

View Document

26/11/1326 November 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

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

View Document

16/08/1316 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW COLIN COLDERWOOD / 16/08/2013

View Document

07/08/137 August 2013 REGISTERED OFFICE CHANGED ON 07/08/2013 FROM 6 CRUTCHED FRIARS LONDON EC3N 2PH

View Document

04/07/134 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/11/1228 November 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

23/08/1223 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/07/129 July 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN LUCAS

View Document

09/07/129 July 2012 DIRECTOR APPOINTED MR ANDREW COLIN COLDERWOOD

View Document

13/12/1113 December 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

06/06/116 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/12/1010 December 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

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

View Document

28/11/0928 November 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

20/10/0920 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS STEPHANIE JOHNSON / 15/10/2009

View Document

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

View Document

08/12/088 December 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/12/073 December 2007 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/11/0623 November 2006 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/03/0621 March 2006 £ NC 141315790/162612749 15

View Document

21/03/0621 March 2006 NC INC ALREADY ADJUSTED 15/03/06

View Document

14/02/0614 February 2006 SHARES AGREEMENT OTC

View Document

14/02/0614 February 2006 SHARES AGREEMENT OTC

View Document

18/01/0618 January 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/01/0618 January 2006 £ NC 125500000/141315790 16

View Document

18/01/0618 January 2006 NC INC ALREADY ADJUSTED 16/12/05

View Document

22/11/0522 November 2005 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

24/07/0524 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/01/055 January 2005 NEW SECRETARY APPOINTED

View Document

05/01/055 January 2005 SECRETARY RESIGNED

View Document

08/12/048 December 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/12/042 December 2004 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/12/034 December 2003 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 DIRECTOR RESIGNED

View Document

23/09/0323 September 2003 NEW DIRECTOR APPOINTED

View Document

28/04/0328 April 2003 AUDITOR'S RESIGNATION

View Document

25/04/0325 April 2003 AUDITOR'S RESIGNATION

View Document

04/12/024 December 2002 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

12/08/0212 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/11/0122 November 2001 RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/01/0130 January 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/12/007 December 2000 RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS

View Document

08/11/998 November 1999 £ NC 35500000/125500000 30/03/99

View Document

08/11/998 November 1999 NC INC ALREADY ADJUSTED 30/03/99

View Document

15/10/9915 October 1999 DIRECTOR RESIGNED

View Document

15/10/9915 October 1999 DIRECTOR RESIGNED

View Document

15/10/9915 October 1999 DIRECTOR RESIGNED

View Document

15/10/9915 October 1999 DIRECTOR RESIGNED

View Document

15/10/9915 October 1999 DIRECTOR RESIGNED

View Document

15/10/9915 October 1999 DIRECTOR RESIGNED

View Document

15/10/9915 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

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

View Document

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

View Document

11/12/9811 December 1998 SECRETARY RESIGNED

View Document

11/12/9811 December 1998 RETURN MADE UP TO 20/11/98; FULL LIST OF MEMBERS

View Document

11/12/9811 December 1998 NEW SECRETARY APPOINTED

View Document

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

View Document

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

View Document

15/09/9815 September 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

11/08/9811 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/987 August 1998 SHARES AGREEMENT OTC

View Document

14/07/9814 July 1998 £ NC 1000/35500000 01/06/98

View Document

14/07/9814 July 1998 NC INC ALREADY ADJUSTED 01/06/98

View Document

14/07/9814 July 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/06/98

View Document

27/04/9827 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/9826 March 1998 NEW DIRECTOR APPOINTED

View Document

19/03/9819 March 1998 DIRECTOR RESIGNED

View Document

19/03/9819 March 1998 DIRECTOR RESIGNED

View Document

19/03/9819 March 1998 ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/12/98

View Document

28/01/9828 January 1998 NEW DIRECTOR APPOINTED

View Document

15/01/9815 January 1998 REGISTERED OFFICE CHANGED ON 15/01/98 FROM: BEAUFORT HOUSE 15 ST BOTOLPH STREET LONDON EC3A 7LT

View Document

15/01/9815 January 1998 NEW DIRECTOR APPOINTED

View Document

15/01/9815 January 1998 NEW DIRECTOR APPOINTED

View Document

15/01/9815 January 1998 NEW DIRECTOR APPOINTED

View Document

15/01/9815 January 1998 NEW DIRECTOR APPOINTED

View Document

15/01/9815 January 1998 NEW DIRECTOR APPOINTED

View Document

15/01/9815 January 1998 NEW DIRECTOR APPOINTED

View Document

29/12/9729 December 1997 RETURN MADE UP TO 20/11/97; FULL LIST OF MEMBERS

View Document

12/12/9712 December 1997 COMPANY NAME CHANGED JLTG (1996) LIMITED CERTIFICATE ISSUED ON 12/12/97

View Document

06/02/976 February 1997 COMPANY NAME CHANGED JARDINE LLOYD THOMPSON GROUP LIM ITED CERTIFICATE ISSUED ON 06/02/97

View Document

05/02/975 February 1997 NEW DIRECTOR APPOINTED

View Document

05/02/975 February 1997 SECRETARY RESIGNED

View Document

05/02/975 February 1997 DIRECTOR RESIGNED

View Document

05/02/975 February 1997 NEW SECRETARY APPOINTED

View Document

05/02/975 February 1997 REGISTERED OFFICE CHANGED ON 05/02/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

05/02/975 February 1997 NEW DIRECTOR APPOINTED

View Document

16/12/9616 December 1996 COMPANY NAME CHANGED FAXAGENT LIMITED CERTIFICATE ISSUED ON 16/12/96

View Document

20/11/9620 November 1996 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