JLT RE LIMITED

Company Documents

DateDescription
02/04/242 April 2024 Final Gazette dissolved following liquidation

View Document

02/04/242 April 2024 Final Gazette dissolved following liquidation

View Document

02/01/242 January 2024 Return of final meeting in a members' voluntary winding up

View Document

07/10/237 October 2023 Liquidators' statement of receipts and payments to 2023-08-04

View Document

30/03/2230 March 2022 Resolutions

View Document

30/03/2230 March 2022

View Document

30/03/2230 March 2022 Statement of capital on 2022-03-30

View Document

30/03/2230 March 2022

View Document

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

View Document

06/04/206 April 2020 CORPORATE SECRETARY APPOINTED MARSH SECRETARIAL SERVICES LIMITED

View Document

06/04/206 April 2020 APPOINTMENT TERMINATED, SECRETARY JLT SECRETARIES LIMITED

View Document

01/04/201 April 2020 DIRECTOR APPOINTED MR DAVID PEDLOW

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

03/10/193 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

21/06/1921 June 2019 DIRECTOR APPOINTED MR JAMES HARWOOD NASH

View Document

21/06/1921 June 2019 APPOINTMENT TERMINATED, DIRECTOR ROSS HOWARD

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, DIRECTOR KEITH HARRISON

View Document

12/10/1812 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

06/06/186 June 2018 APPOINTMENT TERMINATED, DIRECTOR MARK READ

View Document

20/09/1720 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

18/10/1618 October 2016 APPOINTMENT TERMINATED, DIRECTOR GORDON MARSH

View Document

05/10/165 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/06/1617 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

04/11/154 November 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

12/10/1512 October 2015 APPOINTMENT TERMINATED, DIRECTOR TINA RHODES

View Document

24/09/1524 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

14/04/1514 April 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES TWINING

View Document

14/04/1514 April 2015 SECRETARY APPOINTED MRS STEPHANIE JOHNSON

View Document

09/04/159 April 2015 APPOINTMENT TERMINATED, SECRETARY ANTHONY STRACHAN

View Document

09/04/159 April 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY STRACHAN

View Document

12/11/1412 November 2014 APPOINTMENT TERMINATED, DIRECTOR HUBERT SPEARE-COLE

View Document

22/10/1422 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

20/10/1420 October 2014 APPOINTMENT TERMINATED, DIRECTOR PETER AMBLER

View Document

02/05/142 May 2014 DIRECTOR APPOINTED MR MARK ANTHONY READ

View Document

07/02/147 February 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

28/01/1428 January 2014 CURREXT FROM 30/06/2014 TO 31/12/2014

View Document

21/01/1421 January 2014 DIRECTOR APPOINTED HUBERT ALASTAIR SPEARE-COLE

View Document

17/01/1417 January 2014 REGISTERED OFFICE CHANGED ON 17/01/2014 FROM LANDMARK HOUSE 69 LEADENHALL STREET LONDON EC3A 2DB

View Document

30/12/1330 December 2013 DIRECTOR APPOINTED MR JAMES DOUGLAS ROBERT TWINING

View Document

06/11/136 November 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/11/136 November 2013 COMPANY NAME CHANGED TOWERS WATSON (RE)INSURANCE BROKERS LTD CERTIFICATE ISSUED ON 06/11/13

View Document

17/10/1317 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

08/03/138 March 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

08/03/138 March 2013 ADOPT ARTICLES 01/03/2013

View Document

27/12/1227 December 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

26/10/1226 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

26/03/1226 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

12/10/1112 October 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

14/01/1114 January 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

23/11/1023 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON ALEC MARSH / 23/11/2010

View Document

23/11/1023 November 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

23/11/1023 November 2010 APPOINTMENT TERMINATED, DIRECTOR VICTORIA CARTER

View Document

27/05/1027 May 2010 ARTICLES OF ASSOCIATION

View Document

25/05/1025 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

19/04/1019 April 2010 AUDITOR'S RESIGNATION

View Document

26/03/1026 March 2010 CURREXT FROM 31/12/2009 TO 30/06/2010

View Document

25/03/1025 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/03/1025 March 2010 COMPANY NAME CHANGED DENIS M. CLAYTON & CO. LIMITED CERTIFICATE ISSUED ON 25/03/10

View Document

25/03/1025 March 2010 STATEMENT OF FACT

View Document

18/03/1018 March 2010 AUDITOR'S RESIGNATION

View Document

10/11/0910 November 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WARREN AMBLER / 10/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON ALEC MARSH / 10/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TINA ANN RHODES / 10/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS CHARLES HOWARD / 10/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WILLIAM STRACHAN / 10/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH ANDREW HARRISON / 10/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA LOUISE CARTER / 10/11/2009

View Document

04/08/094 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/07/0923 July 2009 ADOPT ARTICLES 15/07/2009

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED DIRECTOR PETER ALLEN

View Document

22/12/0822 December 2008 DIRECTOR APPOINTED VICTORIA LOUISE CARTER

View Document

22/12/0822 December 2008 DIRECTOR APPOINTED KEITH ANDREW HARRISON

View Document

13/11/0813 November 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/10/0717 October 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 DIRECTOR RESIGNED

View Document

26/09/0726 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/11/0614 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0614 November 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/04/0624 April 2006 DIRECTOR RESIGNED

View Document

12/12/0512 December 2005 NEW DIRECTOR APPOINTED

View Document

18/10/0518 October 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/02/0514 February 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/02/0514 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/11/0425 November 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 DIRECTOR RESIGNED

View Document

12/10/0412 October 2004 DIRECTOR RESIGNED

View Document

17/08/0417 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/08/0413 August 2004 DIRECTOR RESIGNED

View Document

13/08/0413 August 2004 DIRECTOR RESIGNED

View Document

13/08/0413 August 2004 DIRECTOR RESIGNED

View Document

13/08/0413 August 2004 DIRECTOR RESIGNED

View Document

13/08/0413 August 2004 DIRECTOR RESIGNED

View Document

13/08/0413 August 2004 DIRECTOR RESIGNED

View Document

13/08/0413 August 2004 DIRECTOR RESIGNED

View Document

13/08/0413 August 2004 DIRECTOR RESIGNED

View Document

06/11/036 November 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 NEW DIRECTOR APPOINTED

View Document

08/07/038 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/11/021 November 2002 RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 DIRECTOR RESIGNED

View Document

11/09/0211 September 2002 DIRECTOR RESIGNED

View Document

19/07/0219 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/11/016 November 2001 RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/12/008 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/0016 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/0016 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/0016 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/0016 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/0016 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/0016 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/0016 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/0016 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/0016 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/0016 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/0016 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/0016 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/11/001 November 2000 RETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS

View Document

08/08/008 August 2000 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

11/07/0011 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/02/0022 February 2000 NEW DIRECTOR APPOINTED

View Document

22/02/0022 February 2000 NEW DIRECTOR APPOINTED

View Document

09/11/999 November 1999 RETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/997 September 1999 NEW DIRECTOR APPOINTED

View Document

07/09/997 September 1999 NEW DIRECTOR APPOINTED

View Document

07/09/997 September 1999 NEW DIRECTOR APPOINTED

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/03/9923 March 1999 DIRECTOR RESIGNED

View Document

23/03/9923 March 1999 DIRECTOR RESIGNED

View Document

10/11/9810 November 1998 RETURN MADE UP TO 09/10/98; NO CHANGE OF MEMBERS

View Document

21/08/9821 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

27/01/9827 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/9827 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/9827 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/9827 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/9710 November 1997 RETURN MADE UP TO 09/10/97; NO CHANGE OF MEMBERS

View Document

30/10/9730 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

04/09/974 September 1997 NEW DIRECTOR APPOINTED

View Document

18/02/9718 February 1997 NEW DIRECTOR APPOINTED

View Document

06/02/976 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/976 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/9613 November 1996 RETURN MADE UP TO 09/10/96; FULL LIST OF MEMBERS

View Document

26/10/9626 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/9610 October 1996 NEW DIRECTOR APPOINTED

View Document

10/10/9610 October 1996 NEW DIRECTOR APPOINTED

View Document

10/10/9610 October 1996 NEW DIRECTOR APPOINTED

View Document

10/10/9610 October 1996 DIRECTOR RESIGNED

View Document

10/10/9610 October 1996 NEW DIRECTOR APPOINTED

View Document

04/07/964 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

05/06/965 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/9618 March 1996 DIRECTOR RESIGNED

View Document

23/01/9623 January 1996 ALTER MEM AND ARTS 22/12/95

View Document

23/01/9623 January 1996 FROM DENNIS THORNTON 22/12/95

View Document

23/01/9623 January 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/12/95

View Document

30/10/9530 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

30/10/9530 October 1995 RETURN MADE UP TO 09/10/95; NO CHANGE OF MEMBERS

View Document

13/07/9513 July 1995 DIRECTOR RESIGNED

View Document

18/05/9518 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

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

02/11/942 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

02/11/942 November 1994 RETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS

View Document

14/12/9314 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/931 November 1993 RETURN MADE UP TO 09/10/93; FULL LIST OF MEMBERS

View Document

18/08/9318 August 1993 NEW DIRECTOR APPOINTED

View Document

18/08/9318 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

17/08/9317 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/9229 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/9229 October 1992 RETURN MADE UP TO 09/10/92; NO CHANGE OF MEMBERS

View Document

02/10/922 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

15/10/9115 October 1991 RETURN MADE UP TO 09/10/91; NO CHANGE OF MEMBERS

View Document

15/10/9115 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

12/10/9112 October 1991 NEW SECRETARY APPOINTED

View Document

17/05/9117 May 1991 NEW DIRECTOR APPOINTED

View Document

25/10/9025 October 1990 RETURN MADE UP TO 19/10/90; FULL LIST OF MEMBERS

View Document

25/10/9025 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

04/10/894 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

04/10/894 October 1989 RETURN MADE UP TO 02/10/89; FULL LIST OF MEMBERS

View Document

27/09/8927 September 1989 NEW DIRECTOR APPOINTED

View Document

15/09/8915 September 1989 NEW SECRETARY APPOINTED

View Document

20/07/8920 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/8913 April 1989 NEW DIRECTOR APPOINTED

View Document

07/04/897 April 1989 NEW SECRETARY APPOINTED

View Document

09/02/899 February 1989 RETURN MADE UP TO 27/12/88; FULL LIST OF MEMBERS

View Document

09/02/899 February 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

01/11/881 November 1988 NEW DIRECTOR APPOINTED

View Document

01/11/881 November 1988 DIRECTOR RESIGNED

View Document

18/01/8818 January 1988 RETURN MADE UP TO 29/10/87; FULL LIST OF MEMBERS

View Document

18/01/8818 January 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

12/11/8712 November 1987 REGISTERED OFFICE CHANGED ON 12/11/87 FROM: 65-68 LEADENHALL STREET LONDON EC3A 2BA

View Document

02/03/872 March 1987 DIRECTOR RESIGNED

View Document

02/01/872 January 1987 RETURN MADE UP TO 11/11/86; FULL LIST OF MEMBERS

View Document

02/01/872 January 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

06/08/746 August 1974 ARTICLES OF ASSOCIATION

View Document

18/07/7418 July 1974 ARTICLES OF ASSOCIATION

View Document

17/04/7217 April 1972 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 17/04/72

View Document

24/04/7024 April 1970 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