Dissolved 2017-11-17
Company Information for JIS (1974) LIMITED
LONDON, W1U 7EU,
|
Company Registration Number
01179082
Private Limited Company
Dissolved Dissolved 2017-11-17 |
Company Name | |
---|---|
JIS (1974) LIMITED | |
Legal Registered Office | |
LONDON W1U 7EU Other companies in EC3A | |
Company Number | 01179082 | |
---|---|---|
Date formed | 1974-07-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2017-11-17 | |
Type of accounts | FULL |
Last Datalog update: | 2018-01-24 20:50:59 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JLT SECRETARIES LIMITED |
||
HELEN LOUISE ASHTON |
||
HELEN FRANCES HAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIOBHAN HORNSEY |
Director | ||
STEPHANIE JOHNSON |
Company Secretary | ||
GRAHAM JOHN HURRELL |
Director | ||
STEPHANIE JOHNSON |
Director | ||
STEPHANIE JOHNSON |
Director | ||
DAVID JAMES HICKMAN |
Director | ||
KEVIN NEIL LUCAS |
Director | ||
DAVID BENJAMIN DRURY |
Director | ||
DAVID JAMES HICKMAN |
Company Secretary | ||
DAVID EDWARD CORBEN |
Director | ||
LEIGH NATTRASS WHITTINGHAM |
Director | ||
BRIAN RICHARD CORNISH |
Director | ||
DAVID HOWARD EVELEGH |
Director | ||
RONALD DOUGLAS LAUCHLAN URQUHART |
Director | ||
ROBERT JOHN ORR BARTON |
Director | ||
MICHAEL CHRISTOPHER DAVID GRIBBIN |
Director | ||
CHARLES GUY RODNEY LEACH |
Director | ||
MARTIN JOHN WAKELEY |
Director | ||
ANDREW JOHN STUART ROBERTSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JLT REINSURANCE BROKERS LIMITED | Company Secretary | 2018-06-28 | CURRENT | 2005-08-01 | Active | |
JLT WEALTH MANAGEMENT LIMITED | Company Secretary | 2018-06-19 | CURRENT | 1999-11-12 | Active | |
JLT INVESTMENT MANAGEMENT LIMITED | Company Secretary | 2018-06-19 | CURRENT | 2001-08-22 | Active | |
CHARTWELL HEALTHCARE LIMITED | Company Secretary | 2018-05-31 | CURRENT | 2007-08-03 | Liquidation | |
ALDGATE TRUSTEES LIMITED | Company Secretary | 2018-05-24 | CURRENT | 1995-01-13 | Active - Proposal to Strike off | |
JLT PENSIONS ADMINISTRATION HOLDINGS LIMITED | Company Secretary | 2018-05-01 | CURRENT | 2011-09-01 | Active - Proposal to Strike off | |
GCUBE UNDERWRITING LIMITED | Company Secretary | 2017-12-19 | CURRENT | 2007-05-14 | Active | |
LLOYD & PARTNERS LIMITED | Company Secretary | 2017-09-06 | CURRENT | 1986-04-02 | Active - Proposal to Strike off | |
JLT SPECIALTY LIMITED | Company Secretary | 2017-08-21 | CURRENT | 1980-12-30 | Active | |
HAYWARD AVIATION LIMITED | Company Secretary | 2017-08-16 | CURRENT | 1992-07-10 | Liquidation | |
JLT INSURANCE GROUP HOLDINGS LIMITED | Company Secretary | 2017-08-04 | CURRENT | 1996-11-20 | Active | |
CPRM LIMITED | Company Secretary | 2015-11-09 | CURRENT | 2004-04-28 | Liquidation | |
JLT INTELLECTUAL PROPERTY LIMITED | Company Secretary | 2015-10-28 | CURRENT | 2015-03-31 | Active | |
JLT CORPORATE SERVICES LIMITED | Company Secretary | 2015-08-12 | CURRENT | 2015-08-12 | Active | |
BURKE FORD GROUP LIMITED | Company Secretary | 2015-06-26 | CURRENT | 1991-11-04 | Dissolved 2017-07-20 | |
BURKE FORD TRUSTEES (LEICESTER) LIMITED | Company Secretary | 2015-06-26 | CURRENT | 1983-07-18 | Active - Proposal to Strike off | |
JARDINE LLOYD THOMPSON REINSURANCE HOLDINGS LIMITED | Company Secretary | 2015-06-26 | CURRENT | 1983-09-30 | Dissolved 2017-07-20 | |
JARDINE LLOYD THOMPSON REINSURANCE LIMITED | Company Secretary | 2015-06-26 | CURRENT | 1937-05-04 | Dissolved 2017-07-20 | |
JARDINE REINSURANCE MANAGEMENT LIMITED | Company Secretary | 2015-06-26 | CURRENT | 1975-04-18 | Dissolved 2017-06-22 | |
JLT IIMIA LIMITED | Company Secretary | 2015-06-26 | CURRENT | 1999-12-08 | Dissolved 2017-07-20 | |
JLT WEALTH MANAGEMENT (FALMOUTH) LIMITED | Company Secretary | 2015-06-26 | CURRENT | 1997-04-10 | Dissolved 2017-07-20 | |
JLT QUEST TRUSTEE LIMITED | Company Secretary | 2015-06-26 | CURRENT | 1990-09-27 | Dissolved 2017-07-11 | |
P3 CORPORATE PENSIONS SOFTWARE LIMITED | Company Secretary | 2015-06-26 | CURRENT | 1992-03-26 | Dissolved 2017-11-30 | |
THE HAYWARD HOLDING GROUP LIMITED | Company Secretary | 2015-06-26 | CURRENT | 1998-11-25 | Dissolved 2017-11-16 | |
PAVILION INSURANCE MANAGEMENT LIMITED | Company Secretary | 2015-06-26 | CURRENT | 1996-08-12 | Dissolved 2018-04-10 | |
AGNEW HIGGINS PICKERING & COMPANY LIMITED | Company Secretary | 2015-06-26 | CURRENT | 1997-09-26 | Dissolved 2018-04-10 | |
PAVILION INSURANCE NETWORK LIMITED | Company Secretary | 2015-06-26 | CURRENT | 2004-03-15 | Dissolved 2018-04-10 | |
JIB OVERSEAS HOLDINGS LIMITED | Company Secretary | 2015-06-26 | CURRENT | 1994-08-08 | Active | |
JLT MEXICO HOLDINGS LIMITED | Company Secretary | 2015-06-26 | CURRENT | 2004-07-07 | Active | |
JLT PERU REINSURANCE SOLUTIONS LIMITED | Company Secretary | 2015-06-26 | CURRENT | 2005-10-25 | Active | |
JLT EB SERVICES LIMITED | Company Secretary | 2015-06-26 | CURRENT | 2006-07-27 | Active - Proposal to Strike off | |
JLT NOMINEES LIMITED | Company Secretary | 2015-06-26 | CURRENT | 2013-10-11 | Active | |
PET ANIMAL WELFARE SCHEME LIMITED | Company Secretary | 2015-06-26 | CURRENT | 2001-11-14 | Active - Proposal to Strike off | |
PENSION CAPITAL STRATEGIES LIMITED | Company Secretary | 2015-06-26 | CURRENT | 2005-12-12 | Liquidation | |
MARSH MCLENNAN INDIA HOLDINGS LIMITED | Company Secretary | 2015-06-26 | CURRENT | 1911-04-18 | Active | |
INDEPENDENT TRUSTEE SERVICES LIMITED | Company Secretary | 2015-06-26 | CURRENT | 1990-12-11 | Active | |
JLT LATIN AMERICAN HOLDINGS LIMITED | Company Secretary | 2015-06-26 | CURRENT | 1991-04-24 | Active | |
PORTLAND PENSIONS LIMITED | Company Secretary | 2015-06-26 | CURRENT | 1991-06-25 | Liquidation | |
MK TRUSTEES (SOUTHERN) UK LIMITED | Company Secretary | 2015-06-26 | CURRENT | 1994-01-12 | Active | |
JIB UK HOLDINGS LIMITED | Company Secretary | 2015-06-26 | CURRENT | 1994-08-08 | Active | |
JIB GROUP HOLDINGS LIMITED | Company Secretary | 2015-06-26 | CURRENT | 1994-08-08 | Active | |
AVIARY LIMITED | Company Secretary | 2015-06-26 | CURRENT | 2000-11-08 | Liquidation | |
IIMIA (HOLDINGS) LIMITED | Company Secretary | 2015-06-26 | CURRENT | 2001-08-17 | Liquidation | |
JLT PERU RETAIL LIMITED | Company Secretary | 2015-06-26 | CURRENT | 2004-05-19 | Active | |
JLT COLOMBIA WHOLESALE LIMITED | Company Secretary | 2015-06-26 | CURRENT | 2004-05-27 | Active | |
JLT PERU WHOLESALE LIMITED | Company Secretary | 2015-06-26 | CURRENT | 2004-06-01 | Active | |
JLT COLOMBIA RETAIL LIMITED | Company Secretary | 2015-06-26 | CURRENT | 2004-06-01 | Active | |
PORTSOKEN TRUSTEES (NO.2) LIMITED | Company Secretary | 2015-06-26 | CURRENT | 1980-12-02 | Active | |
JLT RE LIMITED | Company Secretary | 2015-06-26 | CURRENT | 1970-04-24 | Liquidation | |
JLT FINANCIAL CONSULTANTS LIMITED | Company Secretary | 2015-06-26 | CURRENT | 1985-11-25 | Liquidation | |
MK PENSION TRUSTEES UK LIMITED | Company Secretary | 2015-06-26 | CURRENT | 1985-11-26 | Active | |
PORTSOKEN TRUSTEES LIMITED | Company Secretary | 2015-06-26 | CURRENT | 1985-11-20 | Active | |
LEADENHALL INDEPENDENT TRUSTEES LIMITED | Company Secretary | 2015-06-26 | CURRENT | 1988-10-11 | Active | |
JIB GROUP LIMITED | Company Secretary | 2015-06-26 | CURRENT | 1988-10-31 | Active | |
JLT ACTUARIES AND CONSULTANTS LIMITED | Company Secretary | 2015-06-26 | CURRENT | 1960-11-25 | Active - Proposal to Strike off | |
M.P. BOLSHAW AND COMPANY LIMITED | Company Secretary | 2015-06-26 | CURRENT | 1972-02-02 | Active - Proposal to Strike off | |
GRESHAM PENSION TRUSTEES LIMITED | Company Secretary | 2015-06-26 | CURRENT | 1975-12-30 | Active | |
JLT BENEFIT CONSULTANTS LIMITED | Company Secretary | 2015-06-26 | CURRENT | 1982-05-17 | Active - Proposal to Strike off | |
MK TRUSTEES UK LIMITED | Company Secretary | 2015-06-26 | CURRENT | 1982-09-30 | Active | |
GRACECHURCH TRUSTEES LIMITED | Company Secretary | 2015-06-26 | CURRENT | 1983-07-18 | Active - Proposal to Strike off | |
PERSONAL PENSION TRUSTEES LIMITED | Company Secretary | 2015-06-26 | CURRENT | 1984-01-12 | Active | |
JLT MANAGEMENT SERVICES LIMITED | Company Secretary | 2015-06-26 | CURRENT | 1984-01-31 | Active | |
JLT CONSULTANTS & ACTUARIES LIMITED | Company Secretary | 2015-06-26 | CURRENT | 1984-03-29 | Active | |
PREMIER PENSION TRUSTEES LIMITED | Company Secretary | 2015-06-26 | CURRENT | 1985-03-14 | Active | |
JLT LATAM (SOUTHERN CONE) WHOLESALE LIMITED | Company Secretary | 2015-06-26 | CURRENT | 2014-02-28 | Active | |
THE HAYWARD HOLDING GROUP LIMITED | Director | 2016-12-12 | CURRENT | 1998-11-25 | Dissolved 2017-11-16 | |
INGHAM (HOLDINGS) LIMITED | Director | 2016-09-13 | CURRENT | 2006-01-03 | Dissolved 2017-07-20 | |
THISTLE UNDERWRITERS LIMITED | Director | 2016-09-13 | CURRENT | 2007-12-07 | Dissolved 2017-07-20 | |
PAVILION INSURANCE MANAGEMENT LIMITED | Director | 2016-09-13 | CURRENT | 1996-08-12 | Dissolved 2018-04-10 | |
PAVILION INSURANCE NETWORK LIMITED | Director | 2016-09-13 | CURRENT | 2004-03-15 | Dissolved 2018-04-10 | |
PIN FINANCE LIMITED | Director | 2016-09-06 | CURRENT | 2004-11-01 | Dissolved 2017-07-11 | |
AGNEW HIGGINS PICKERING & COMPANY LIMITED | Director | 2016-08-11 | CURRENT | 1997-09-26 | Dissolved 2018-04-10 | |
ECHELON CONSULTING LIMITED | Director | 2016-07-12 | CURRENT | 2001-11-09 | Dissolved 2017-11-16 | |
JLT QUEST TRUSTEE LIMITED | Director | 2016-07-08 | CURRENT | 1990-09-27 | Dissolved 2017-07-11 | |
JLT IIMIA LIMITED | Director | 2016-07-06 | CURRENT | 1999-12-08 | Dissolved 2017-07-20 | |
JLT WEALTH MANAGEMENT (FALMOUTH) LIMITED | Director | 2016-07-06 | CURRENT | 1997-04-10 | Dissolved 2017-07-20 | |
P3 CORPORATE PENSIONS SOFTWARE LIMITED | Director | 2016-07-06 | CURRENT | 1992-03-26 | Dissolved 2017-11-30 | |
JLT CAPITAL MARKETS LIMITED | Director | 2016-07-06 | CURRENT | 2007-04-19 | Dissolved 2017-07-11 | |
JARDINE REINSURANCE MANAGEMENT LIMITED | Director | 2015-10-14 | CURRENT | 1975-04-18 | Dissolved 2017-06-22 | |
BURKE FORD GROUP LIMITED | Director | 2015-06-26 | CURRENT | 1991-11-04 | Dissolved 2017-07-20 | |
JARDINE (LLOYD'S UNDERWRITING AGENTS) LTD | Director | 2015-06-26 | CURRENT | 1969-07-28 | Dissolved 2017-06-22 | |
JARDINE LLOYD THOMPSON REINSURANCE HOLDINGS LIMITED | Director | 2015-06-26 | CURRENT | 1983-09-30 | Dissolved 2017-07-20 | |
JARDINE LLOYD THOMPSON REINSURANCE LIMITED | Director | 2015-06-26 | CURRENT | 1937-05-04 | Dissolved 2017-07-20 | |
INTERTEK REALISATIONS NO.2 LIMITED | Director | 2014-05-28 | CURRENT | 2005-09-26 | Dissolved 2015-10-13 | |
INTERTEK REALISATIONS LIMITED | Director | 2014-05-28 | CURRENT | 2006-11-10 | Dissolved 2015-10-13 | |
QUALITY VERIFICATION SERVICES LIMITED | Director | 2013-12-05 | CURRENT | 1993-11-01 | Dissolved 2014-09-12 | |
EUROSPECTION LIMITED | Director | 2013-12-05 | CURRENT | 2007-03-19 | Dissolved 2014-09-16 | |
BRYDEN ASSOCIATES LIMITED | Director | 2002-10-09 | CURRENT | 1999-11-08 | Liquidation | |
THE HAYWARD HOLDING GROUP LIMITED | Director | 2016-12-12 | CURRENT | 1998-11-25 | Dissolved 2017-11-16 | |
PENSION CAPITAL STRATEGIES LIMITED | Director | 2016-10-19 | CURRENT | 2005-12-12 | Liquidation | |
PORTLAND PENSIONS LIMITED | Director | 2016-10-19 | CURRENT | 1991-06-25 | Liquidation | |
AVIARY LIMITED | Director | 2016-10-19 | CURRENT | 2000-11-08 | Liquidation | |
IIMIA (HOLDINGS) LIMITED | Director | 2016-10-19 | CURRENT | 2001-08-17 | Liquidation | |
JLT FINANCIAL CONSULTANTS LIMITED | Director | 2016-10-19 | CURRENT | 1985-11-25 | Liquidation | |
AGNEW HIGGINS PICKERING & COMPANY LIMITED | Director | 2016-08-11 | CURRENT | 1997-09-26 | Dissolved 2018-04-10 | |
INGHAM & CO (LIABILITIES) LIMITED | Director | 2016-07-13 | CURRENT | 2000-02-07 | Dissolved 2017-06-22 | |
INGHAM (HOLDINGS) LIMITED | Director | 2016-07-13 | CURRENT | 2006-01-03 | Dissolved 2017-07-20 | |
PIN FINANCE LIMITED | Director | 2016-07-13 | CURRENT | 2004-11-01 | Dissolved 2017-07-11 | |
THISTLE UNDERWRITERS LIMITED | Director | 2016-07-13 | CURRENT | 2007-12-07 | Dissolved 2017-07-20 | |
PAVILION INSURANCE MANAGEMENT LIMITED | Director | 2016-07-13 | CURRENT | 1996-08-12 | Dissolved 2018-04-10 | |
PAVILION INSURANCE NETWORK LIMITED | Director | 2016-07-13 | CURRENT | 2004-03-15 | Dissolved 2018-04-10 | |
ECHELON CONSULTING LIMITED | Director | 2016-07-12 | CURRENT | 2001-11-09 | Dissolved 2017-11-16 | |
JLT QUEST TRUSTEE LIMITED | Director | 2016-07-08 | CURRENT | 1990-09-27 | Dissolved 2017-07-11 | |
JLT IIMIA LIMITED | Director | 2016-07-06 | CURRENT | 1999-12-08 | Dissolved 2017-07-20 | |
JLT WEALTH MANAGEMENT (FALMOUTH) LIMITED | Director | 2016-07-06 | CURRENT | 1997-04-10 | Dissolved 2017-07-20 | |
P3 CORPORATE PENSIONS SOFTWARE LIMITED | Director | 2016-07-06 | CURRENT | 1992-03-26 | Dissolved 2017-11-30 | |
JLT CAPITAL MARKETS LIMITED | Director | 2016-07-06 | CURRENT | 2007-04-19 | Dissolved 2017-07-11 | |
JARDINE REINSURANCE MANAGEMENT LIMITED | Director | 2015-10-14 | CURRENT | 1975-04-18 | Dissolved 2017-06-22 | |
BURKE FORD GROUP LIMITED | Director | 2015-06-26 | CURRENT | 1991-11-04 | Dissolved 2017-07-20 | |
JARDINE (LLOYD'S UNDERWRITING AGENTS) LTD | Director | 2015-06-26 | CURRENT | 1969-07-28 | Dissolved 2017-06-22 | |
JARDINE LLOYD THOMPSON REINSURANCE HOLDINGS LIMITED | Director | 2015-06-26 | CURRENT | 1983-09-30 | Dissolved 2017-07-20 | |
JARDINE LLOYD THOMPSON REINSURANCE LIMITED | Director | 2015-06-26 | CURRENT | 1937-05-04 | Dissolved 2017-07-20 | |
SINGER & FRIEDLANDER HOLDINGS LIMITED | Director | 2007-08-03 | CURRENT | 1933-12-29 | Dissolved 2016-05-03 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/08/2017:LIQ. CASE NO.1 | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/2017 FROM THE ST BOTOLPH BUILDING 138 HOUNDSDITCH LONDON EC3A 7AW | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
SH20 | STATEMENT BY DIRECTORS | |
LATEST SOC | 17/12/16 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | 17/12/16 STATEMENT OF CAPITAL GBP 1.00 | |
CAP-SS | SOLVENCY STATEMENT DATED 30/11/16 | |
RES13 | CANCELLATION OF SHARE PREMIUM ACCOUNT 30/11/2016 | |
RES06 | REDUCE ISSUED CAPITAL 30/11/2016 | |
SH20 | STATEMENT BY DIRECTORS | |
SH19 | 17/12/16 STATEMENT OF CAPITAL GBP 1.00 | |
CAP-SS | SOLVENCY STATEMENT DATED 30/11/16 | |
RES06 | REDUCE ISSUED CAPITAL 30/11/2016 | |
AA01 | PREVEXT FROM 31/12/2015 TO 30/06/2016 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIOBHAN HORNSEY | |
AP01 | DIRECTOR APPOINTED SIOBHAN HORNSEY | |
RES01 | ADOPT ARTICLES 06/06/2016 | |
LATEST SOC | 14/04/16 STATEMENT OF CAPITAL;GBP 35432017 | |
AR01 | 31/03/16 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHANIE JOHNSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEPHANIE JOHNSON | |
AP04 | CORPORATE SECRETARY APPOINTED JLT SECRETARIES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM HURRELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHANIE JOHNSON | |
AP01 | DIRECTOR APPOINTED HELEN FRANCES HAY | |
AP01 | DIRECTOR APPOINTED MRS HELEN LOUISE ASHTON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 07/04/15 STATEMENT OF CAPITAL;GBP 35432017 | |
AR01 | 31/03/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS STEPHANIE JOHNSON | |
TM01 | TERMINATE DIR APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HICKMAN | |
AP01 | DIRECTOR APPOINTED MRS STEPHANIE JOHNSON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MR GRAHAM JOHN HURRELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN LUCAS | |
LATEST SOC | 08/04/14 STATEMENT OF CAPITAL;GBP 35432017 | |
AR01 | 31/03/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES HICKMAN / 26/11/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS STEPHANIE JOHNSON / 22/10/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/08/2013 FROM 6 CRUTCHED FRIARS LONDON EC3N 2PH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 31/03/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 31/03/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 31/03/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 31/03/10 FULL LIST | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS STEPHANIE JOHNSON / 15/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288b | DIRECTOR RESIGNED | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
ELRES | S369(4) SHT NOTICE MEET 08/07/99 | |
ELRES | S80A AUTH TO ALLOT SEC 08/07/99 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363(287) | REGISTERED OFFICE CHANGED ON 04/05/99 | |
363s | RETURN MADE UP TO 01/04/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
AUD | AUDITOR'S RESIGNATION | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/04/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
288b | DIRECTOR RESIGNED | |
SA | SHARES AGREEMENT OTC | |
363s | RETURN MADE UP TO 01/04/97; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 01/04/96; NO CHANGE OF MEMBERS |
Notices to Creditors | 2016-12-19 |
Resolutions for Winding-up | 2016-12-19 |
Appointment of Liquidators | 2016-12-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JIS (1974) LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as JIS (1974) LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | JIS (1974) LIMITED | Event Date | 2016-12-19 |
NOTICE IS GIVEN that Malcolm Cohen (office holder number 6825) of BDO LLP, 55 Baker Street, London W1U 7EU was appointed Liquidator of the Company by written resolutions passed on 13 December 2016. The Liquidator gives notice pursuant to Rule 4.182(A) of the Insolvency Rules 1986 that the creditors of the Company must send details in writing of any claim against the Company to the Liquidator at BDO LLP, 55 Baker Street, London W1U 7EU by 20 January 2017. The Liquidator also gives notice under the provision of Rule 4.182(A)(6) that he intends to make a final distribution to creditors who have submitted claims by 20 January 2017 otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. The Liquidator may be contacted care of BRNOTICE@bdo.co.uk quoting 7/SMB/RF/JLT. Dated 14 December 2016 Malcolm Cohen , Liquidator | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | JIS (1974) LIMITED | Event Date | 2016-12-13 |
Passed 13 December 2016 Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the directors of the company propose that resolutions 1 and 2 are passed as special resolutions (Special Resolutions) and resolution 3 is passed as an ordinary resolution (Ordinary Resolution). SPECIAL RESOLUTIONS 1 That the company be wound up voluntarily and Malcolm Cohen of BDO LLP, 55 Baker Street, London W1U 7EU be and is hereby appointed Liquidator for the purposes of such winding-up. 2 That the Liquidator be and is authorised to distribute all or part of the assets in specie to the shareholders in such proportion as they mutually agree. ORDINARY RESOLUTION 3 That the Liquidator's fees are to be paid on a time costs basis. Office Holder Details: Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 13 December 2016 . Further information about this case is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting SMB/RAF. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | JIS (1974) LIMITED | Event Date | 2016-12-13 |
Malcolm Cohen of BDO LLP , 55 Baker Street, London W1U 7EU : Further information about this case is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting SMB/RAF. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |