JLT INSURANCE GROUP HOLDINGS LIMITED
LONDON JLTG (1996) LIMITED

Hellopages » City of London » City of London » EC3A 7AW

Company number 03281255
Status Active
Incorporation Date 20 November 1996
Company Type Private Limited Company
Address THE ST BOTOLPH BUILDING, 138 HOUNDSDITCH, LONDON, EC3A 7AW
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 162,612,749 ; Annual return made up to 20 November 2015 with full list of shareholders Statement of capital on 2015-11-23 GBP 162,612,749 . The most likely internet sites of JLT INSURANCE GROUP HOLDINGS LIMITED are www.jltinsurancegroupholdings.co.uk, and www.jlt-insurance-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 6 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jlt Insurance Group Holdings Limited is a Private Limited Company. The company registration number is 03281255. Jlt Insurance Group Holdings Limited has been working since 20 November 1996. The present status of the company is Active. The registered address of Jlt Insurance Group Holdings Limited is The St Botolph Building 138 Houndsditch London Ec3a 7aw. . ASHTON, Helen Louise is a Secretary of the company. COLDERWOOD, Andrew Colin is a Director of the company. GOODINGS, Phillip Eric is a Director of the company. Secretary HICKMAN, David James has been resigned. Secretary HILTON, George has been resigned. Secretary JOHNSON, Stephanie has been resigned. Secretary JLT SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CARTER, Kenneth Alan has been resigned. Director COLLINS, Andrew Dominic John Bucke has been resigned. Director GRIBBIN, Michael Christopher David has been resigned. Director HICKMAN, David James has been resigned. Director JOHNSON, Keith Charles has been resigned. Director LLOYD, Edward John has been resigned. Director LOVE, Samuel Andrew James has been resigned. Director LUCAS, Kevin Neil has been resigned. Director MCGILL, Stephen Phillip has been resigned. Director STUART CLARKE, George William has been resigned. Director VANDERSON, Martyn Edward has been resigned. Director WHITE, Thomas Henry has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
ASHTON, Helen Louise
Appointed Date: 26 June 2015

Director
COLDERWOOD, Andrew Colin
Appointed Date: 06 July 2012
65 years old

Director
GOODINGS, Phillip Eric
Appointed Date: 13 February 2015
66 years old

Resigned Directors

Secretary
HICKMAN, David James
Resigned: 14 December 2004
Appointed Date: 11 December 1997

Secretary
HILTON, George
Resigned: 11 December 1997
Appointed Date: 16 December 1996

Secretary
JOHNSON, Stephanie
Resigned: 26 June 2015
Appointed Date: 14 December 2004

Secretary
JLT SECRETARIES LIMITED
Resigned: 26 June 2015
Appointed Date: 26 June 2015

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 December 1996
Appointed Date: 20 November 1996

Director
CARTER, Kenneth Alan
Resigned: 01 January 1998
Appointed Date: 16 December 1996
81 years old

Director
COLLINS, Andrew Dominic John Bucke
Resigned: 20 September 1999
Appointed Date: 01 January 1998
68 years old

Director
GRIBBIN, Michael Christopher David
Resigned: 20 September 1999
Appointed Date: 01 January 1998
76 years old

Director
HICKMAN, David James
Resigned: 04 December 2014
Appointed Date: 11 December 1997
72 years old

Director
JOHNSON, Keith Charles
Resigned: 13 February 2015
Appointed Date: 04 December 2014
65 years old

Director
LLOYD, Edward John
Resigned: 20 September 1999
Appointed Date: 01 January 1998
70 years old

Director
LOVE, Samuel Andrew James
Resigned: 12 September 2003
Appointed Date: 11 December 1997
67 years old

Director
LUCAS, Kevin Neil
Resigned: 06 July 2012
Appointed Date: 12 September 2003
69 years old

Director
MCGILL, Stephen Phillip
Resigned: 20 September 1999
Appointed Date: 01 January 1998
67 years old

Director
STUART CLARKE, George William
Resigned: 01 January 1998
Appointed Date: 16 December 1996
76 years old

Director
VANDERSON, Martyn Edward
Resigned: 20 September 1999
Appointed Date: 01 March 1998
82 years old

Director
WHITE, Thomas Henry
Resigned: 20 September 1999
Appointed Date: 01 January 1998
81 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 16 December 1996
Appointed Date: 20 November 1996

JLT INSURANCE GROUP HOLDINGS LIMITED Events

13 Oct 2016
Full accounts made up to 31 December 2015
24 Jun 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 162,612,749

23 Nov 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 162,612,749

07 Oct 2015
Full accounts made up to 31 December 2014
07 Jul 2015
Termination of appointment of Jlt Secretaries Limited as a secretary on 26 June 2015
...
... and 105 more events
05 Feb 1997
New director appointed
05 Feb 1997
New director appointed
05 Feb 1997
New secretary appointed
16 Dec 1996
Company name changed faxagent LIMITED\certificate issued on 16/12/96
20 Nov 1996
Incorporation