JLT TRUSTEES (SOUTHERN) LIMITED
LONDON BURKE FORD TRUSTEES (SOUTHERN) LIMITED CHILTERN PENSION TRUSTEES LIMITED

Hellopages » City of London » City of London » EC3A 7AW
Company number 02886962
Status Active
Incorporation Date 12 January 1994
Company Type Private Limited Company
Address THE ST BOTOLPH BUILDING, 138 HOUNDSDITCH, LONDON, EC3A 7AW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-five events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Appointment of Mr Kenneth James Tindall as a director on 1 July 2016. The most likely internet sites of JLT TRUSTEES (SOUTHERN) LIMITED are www.jlttrusteessouthern.co.uk, and www.jlt-trustees-southern.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one 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 Trustees Southern Limited is a Private Limited Company. The company registration number is 02886962. Jlt Trustees Southern Limited has been working since 12 January 1994. The present status of the company is Active. The registered address of Jlt Trustees Southern Limited is The St Botolph Building 138 Houndsditch London Ec3a 7aw. . JLT SECRETARIES LIMITED is a Secretary of the company. EVANS, Patrick Earle is a Director of the company. JONES, Mark David is a Director of the company. MANLEY, Nigel John is a Director of the company. TINDALL, Kenneth James is a Director of the company. Secretary FIDDIMORE, Pamela Freda has been resigned. Secretary JOHNSON, Stephanie has been resigned. Secretary JOHNSON, Stephanie has been resigned. Secretary LEES, Barbara has been resigned. Secretary LEES, Iain Roger has been resigned. Secretary LYFORD, Andrew James has been resigned. Secretary MORRIS, Susan Bronwen has been resigned. Secretary MUNNS, Caroline June has been resigned. Secretary PORTWOOD, Anthony Bernard has been resigned. Secretary REEVES, Jayne Marie has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BONIFACE, Richard Colin has been resigned. Director BROWN, Michael Terence has been resigned. Director CLUTTERBUCK, Troy Adam has been resigned. Director FELL, Simon David has been resigned. Director FIDDIMORE, Phillip Gordon has been resigned. Director GOODINGS, Phillip Eric has been resigned. Director HOWORTH, Duncan Craig has been resigned. Director JONES, David Lyndon has been resigned. Director KALUS, Henry Peter has been resigned. Director MANLEY, Nigel John has been resigned. Director MUNNS, Trevor Martin has been resigned. Director MURPHY, Jamie Christopher has been resigned. Director NAWAZ-KHAN, Hamid has been resigned. Director PERRY, Carol Anne has been resigned. Director PRIOR, Richard Murray has been resigned. Director SANDERSON, Joseph Anthony Richard has been resigned. Director WALE, Andrew Raymond has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
JLT SECRETARIES LIMITED
Appointed Date: 26 June 2015

Director
EVANS, Patrick Earle
Appointed Date: 30 January 2006
62 years old

Director
JONES, Mark David
Appointed Date: 01 September 2015
53 years old

Director
MANLEY, Nigel John
Appointed Date: 28 January 2014
74 years old

Director
TINDALL, Kenneth James
Appointed Date: 01 July 2016
48 years old

Resigned Directors

Secretary
FIDDIMORE, Pamela Freda
Resigned: 16 September 1999
Appointed Date: 14 February 1994

Secretary
JOHNSON, Stephanie
Resigned: 26 June 2015
Appointed Date: 01 September 2006

Secretary
JOHNSON, Stephanie
Resigned: 30 January 2006
Appointed Date: 13 January 2001

Secretary
LEES, Barbara
Resigned: 01 September 2006
Appointed Date: 30 January 2006

Secretary
LEES, Iain Roger
Resigned: 27 March 2000
Appointed Date: 16 September 1999

Secretary
LYFORD, Andrew James
Resigned: 03 December 2001
Appointed Date: 27 March 2000

Secretary
MORRIS, Susan Bronwen
Resigned: 03 December 2001
Appointed Date: 27 March 2000

Secretary
MUNNS, Caroline June
Resigned: 16 September 1999
Appointed Date: 12 January 1994

Secretary
PORTWOOD, Anthony Bernard
Resigned: 02 February 2006
Appointed Date: 03 December 2001

Secretary
REEVES, Jayne Marie
Resigned: 23 August 2005
Appointed Date: 03 December 2001

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 12 January 1994
Appointed Date: 12 January 1994

Director
BONIFACE, Richard Colin
Resigned: 30 June 2016
Appointed Date: 25 November 2009
67 years old

Director
BROWN, Michael Terence
Resigned: 31 August 2009
Appointed Date: 04 May 2004
75 years old

Director
CLUTTERBUCK, Troy Adam
Resigned: 01 September 2015
Appointed Date: 03 June 2010
51 years old

Director
FELL, Simon David
Resigned: 30 January 2006
Appointed Date: 08 January 2001
65 years old

Director
FIDDIMORE, Phillip Gordon
Resigned: 31 March 2000
Appointed Date: 14 February 1994
92 years old

Director
GOODINGS, Phillip Eric
Resigned: 03 June 2010
Appointed Date: 25 November 2009
66 years old

Director
HOWORTH, Duncan Craig
Resigned: 03 May 2012
Appointed Date: 25 November 2009
68 years old

Director
JONES, David Lyndon
Resigned: 31 January 2005
Appointed Date: 27 March 2000
69 years old

Director
KALUS, Henry Peter
Resigned: 30 July 2002
Appointed Date: 27 March 2000
75 years old

Director
MANLEY, Nigel John
Resigned: 03 May 2012
Appointed Date: 10 May 2006
74 years old

Director
MUNNS, Trevor Martin
Resigned: 08 November 2002
Appointed Date: 12 January 1994
68 years old

Director
MURPHY, Jamie Christopher
Resigned: 31 March 2008
Appointed Date: 30 January 2006
53 years old

Director
NAWAZ-KHAN, Hamid
Resigned: 31 December 2004
Appointed Date: 10 March 2004
73 years old

Director
PERRY, Carol Anne
Resigned: 28 January 2014
Appointed Date: 03 May 2012
71 years old

Director
PRIOR, Richard Murray
Resigned: 30 October 2009
Appointed Date: 23 October 2008
56 years old

Director
SANDERSON, Joseph Anthony Richard
Resigned: 30 January 2006
Appointed Date: 27 March 2000
81 years old

Director
WALE, Andrew Raymond
Resigned: 30 June 2008
Appointed Date: 27 March 2000
64 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 12 January 1994
Appointed Date: 12 January 1994

Persons With Significant Control

Jlt Eb Holdings Limited
Notified on: 20 July 2016
Nature of control: Ownership of shares – 75% or more

JLT TRUSTEES (SOUTHERN) LIMITED Events

26 Jan 2017
Confirmation statement made on 26 January 2017 with updates
05 Oct 2016
Accounts for a dormant company made up to 31 December 2015
19 Jul 2016
Appointment of Mr Kenneth James Tindall as a director on 1 July 2016
12 Jul 2016
Termination of appointment of Richard Colin Boniface as a director on 30 June 2016
23 Feb 2016
Satisfaction of charge 19 in full
...
... and 145 more events
16 Mar 1994
New director appointed

28 Feb 1994
New director appointed

24 Jan 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Jan 1994
Incorporation
12 Jan 1994
Incorporation

JLT TRUSTEES (SOUTHERN) LIMITED Charges

21 May 2012
Legal mortgage
Delivered: 30 May 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property units 17, 18, 19 & 20 glacier buildings…
3 November 2010
Legal charge
Delivered: 13 November 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the east side of green gate lane prestwich greater…
15 October 2009
Legal charge
Delivered: 28 October 2009
Status: Satisfied on 23 February 2016
Persons entitled: National Westminster Bank PLC
Description: Premises in cornishway west, galmington, taunton t/n…
31 July 2007
Third party legal charge
Delivered: 11 August 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: St. Martins house, the runway, station approach, south…
16 April 2007
Mortgage
Delivered: 24 April 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H units 32 32A riverside sir thomas longley road medway…
3 May 2006
Third party legal charge
Delivered: 4 May 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: St martins house the runway station approach south ruislip…
29 August 2005
Legal charge
Delivered: 9 September 2005
Status: Outstanding
Persons entitled: Bank of Cyprus Public Company Limited
Description: Land and buildings at unit 3 spring valley business centre…
26 March 2004
Third party legal charge
Delivered: 2 April 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Severn mill avonmouth t/nos AV238351 and BL51414,. By way…
24 March 2004
Third party legal charge
Delivered: 31 March 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h property 32A riverside sir thomas longley road…
29 May 2002
Legal mortgage as varied by the side letters from hsbc dated 10/5/2001
Delivered: 11 June 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/Hold property known as 13 the parade marlborough. With…
16 May 2002
Third party legal charge
Delivered: 28 May 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 95 & 95A high street ruislip hillingdon t/n AGL9574. By way…
15 May 2002
Third party legal charge
Delivered: 21 May 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 154 & 154A high street, ruislip…
7 December 2001
Legal charge
Delivered: 11 December 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that freehold land and property situate and k/a 9…
29 January 2001
Legal mortgage
Delivered: 1 February 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 2 oakfield business corner works road letchworth…
28 June 1999
Deed of rental assignment
Delivered: 2 July 1999
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: All the company's right title and benefit in and to all…
28 June 1999
Commercial mortgage
Delivered: 2 July 1999
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: 66,67 and 68 peascod street windsor berkshire…
23 December 1998
Legal charge
Delivered: 2 January 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Unit 32A riverside medway city estate chatham kent.…
12 September 1997
Mortgage deed
Delivered: 1 October 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being holywells road ipswich suffolk…
25 June 1996
Legal charge
Delivered: 1 July 1996
Status: Outstanding
Persons entitled: Norwich and Peterborough Building Society
Description: Property k/a halliards yard burntash road aylesford kent…
25 June 1996
Deed of assignment of rents
Delivered: 1 July 1996
Status: Outstanding
Persons entitled: Norwich and Peterborough Building Society
Description: All the companies entitlement to the benefit of all rents…
25 September 1995
Third party legal charge
Delivered: 27 September 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings k/a 32 and 33 new bond street city…