JLT IIMIA LIMITED
LONDON IIMIA MITONOPTIMAL LIMITED COMPTON HOUSE LIMITED COGFIRM LIMITED

Hellopages » Greater London » Westminster » W1U 7EU

Company number 03890862
Status Liquidation
Incorporation Date 8 December 1999
Company Type Private Limited Company
Address 55 BAKER STREET, LONDON, W1U 7EU
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AW to 55 Baker Street London W1U 7EU on 6 October 2016; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of JLT IIMIA LIMITED are www.jltiimia.co.uk, and www.jlt-iimia.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Jlt Iimia Limited is a Private Limited Company. The company registration number is 03890862. Jlt Iimia Limited has been working since 08 December 1999. The present status of the company is Liquidation. The registered address of Jlt Iimia Limited is 55 Baker Street London W1u 7eu. . JLT SECRETARIES LIMITED is a Secretary of the company. ASHTON, Helen Louise is a Director of the company. HAY, Helen Frances is a Director of the company. Secretary BENNETT, Roger Andrew has been resigned. Secretary BUCKLEY, Michael has been resigned. Secretary FORD, Robin Charles has been resigned. Secretary JOHNSON, Stephanie has been resigned. Secretary LEWINGTON, Keith Edward has been resigned. Secretary REYNOLDS, Marcus Edward has been resigned. Secretary WARBURTON, Clive Godfrey has been resigned. Director ABBOT, Duncan James Langlands has been resigned. Director CLUTTERBUCK, Troy Adam has been resigned. Director COOPER, Russell Mark has been resigned. Director ENDICOTT, David has been resigned. Director EVELEIGH, Denis Malcolm has been resigned. Director GEORGE, Trevor has been resigned. Director GOODINGS, Phillip Eric has been resigned. Director HILL, Christopher Anthony has been resigned. Director HOWORTH, Duncan Craig has been resigned. Director JONES, Mark David has been resigned. Nominee Director LEWINGTON, Keith Edward has been resigned. Director MCCAFFREY, Karen Elizabeth has been resigned. Director MCINTOSH, Alastair Bruce has been resigned. Director ORTON-JONES, David Michael has been resigned. Director ROBINSON, Ian Miles has been resigned. Director STOTHARD, Paul Robert has been resigned. Director TIPPLESTON, Karen Jane has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
JLT SECRETARIES LIMITED
Appointed Date: 26 June 2015

Director
ASHTON, Helen Louise
Appointed Date: 06 July 2016
63 years old

Director
HAY, Helen Frances
Appointed Date: 06 July 2016
60 years old

Resigned Directors

Secretary
BENNETT, Roger Andrew
Resigned: 22 January 2010
Appointed Date: 01 September 2007

Secretary
BUCKLEY, Michael
Resigned: 18 September 2006
Appointed Date: 01 April 2005

Secretary
FORD, Robin Charles
Resigned: 01 April 2005
Appointed Date: 31 August 2004

Secretary
JOHNSON, Stephanie
Resigned: 26 June 2015
Appointed Date: 22 January 2010

Secretary
LEWINGTON, Keith Edward
Resigned: 02 February 2004
Appointed Date: 13 January 2000

Secretary
REYNOLDS, Marcus Edward
Resigned: 13 January 2000
Appointed Date: 08 December 1999

Secretary
WARBURTON, Clive Godfrey
Resigned: 31 August 2007
Appointed Date: 18 September 2006

Director
ABBOT, Duncan James Langlands
Resigned: 31 March 2009
Appointed Date: 02 February 2004
69 years old

Director
CLUTTERBUCK, Troy Adam
Resigned: 01 September 2015
Appointed Date: 11 May 2010
51 years old

Director
COOPER, Russell Mark
Resigned: 31 December 2008
Appointed Date: 31 January 2000
64 years old

Director
ENDICOTT, David
Resigned: 02 April 2002
Appointed Date: 31 January 2000
77 years old

Director
EVELEIGH, Denis Malcolm
Resigned: 19 August 2005
Appointed Date: 20 February 2004
85 years old

Director
GEORGE, Trevor
Resigned: 02 February 2004
Appointed Date: 12 January 2000
72 years old

Director
GOODINGS, Phillip Eric
Resigned: 03 June 2010
Appointed Date: 22 January 2010
66 years old

Director
HILL, Christopher Anthony
Resigned: 29 December 2000
Appointed Date: 13 January 2000
67 years old

Director
HOWORTH, Duncan Craig
Resigned: 31 December 2012
Appointed Date: 22 January 2010
68 years old

Director
JONES, Mark David
Resigned: 06 July 2016
Appointed Date: 01 September 2015
52 years old

Nominee Director
LEWINGTON, Keith Edward
Resigned: 13 January 2000
Appointed Date: 08 December 1999
74 years old

Director
MCCAFFREY, Karen Elizabeth
Resigned: 13 July 2016
Appointed Date: 11 February 2002
56 years old

Director
MCINTOSH, Alastair Bruce
Resigned: 31 March 2009
Appointed Date: 02 February 2004
67 years old

Director
ORTON-JONES, David Michael
Resigned: 02 February 2004
Appointed Date: 31 January 2000
86 years old

Director
ROBINSON, Ian Miles
Resigned: 27 April 2012
Appointed Date: 22 January 2010
67 years old

Director
STOTHARD, Paul Robert
Resigned: 02 February 2004
Appointed Date: 08 April 2002
67 years old

Director
TIPPLESTON, Karen Jane
Resigned: 03 August 2001
Appointed Date: 31 January 2000
58 years old

JLT IIMIA LIMITED Events

06 Oct 2016
Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AW to 55 Baker Street London W1U 7EU on 6 October 2016
04 Oct 2016
Declaration of solvency
04 Oct 2016
Appointment of a voluntary liquidator
04 Oct 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-23

30 Sep 2016
Statement of capital on 30 September 2016
  • GBP 1.00

...
... and 107 more events
19 Jan 2000
Ad 13/01/00--------- £ si 9999@1=9999 £ ic 1/10000
19 Jan 2000
£ nc 1000/10000 13/01/00
19 Jan 2000
Director resigned
19 Jan 2000
Secretary resigned
08 Dec 1999
Incorporation