Dissolved
Dissolved 2017-07-11
Company Information for JLT QUEST TRUSTEE LIMITED
55 BAKER STREET, LONDON, W1U 7EU,
|
Company Registration Number
02543949
Private Limited Company
Dissolved Dissolved 2017-07-11 |
Company Name | ||
---|---|---|
JLT QUEST TRUSTEE LIMITED | ||
Legal Registered Office | ||
55 BAKER STREET LONDON W1U 7EU Other companies in ME14 | ||
Previous Names | ||
|
Company Number | 02543949 | |
---|---|---|
Date formed | 1990-09-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2017-07-11 | |
Type of accounts | FULL |
Last Datalog update: | 2018-01-25 06:45:47 |
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 |
---|---|---|---|
GUY TIMOTHY HOLLAND-BOSWORTH |
Director | ||
DARREN NEIL SMITH |
Director | ||
TOBIAS WARD |
Director | ||
STEPHANIE JOHNSON |
Company Secretary | ||
JENNIFER OWENS |
Company Secretary | ||
SCOTT EGAN |
Director | ||
MARK STEVEN HODGES |
Director | ||
SAMUEL THOMAS BUDGEN CLARK |
Company Secretary | ||
ANDREW CHARLES HOMER |
Director | ||
ANDREW STEWART HUNTER |
Company Secretary | ||
DARRYL JAMES CLARK |
Company Secretary | ||
JAMES ANGUS WEIGALL |
Director | ||
JOHN REDDI |
Company Secretary | ||
JOHN ARTHUR GRAHAM |
Company Secretary | ||
CATHERINE BELL BOLSHAW |
Company Secretary | ||
MATTHEW BOLSHAW |
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 | |
JIS (1974) LIMITED | Company Secretary | 2015-06-26 | CURRENT | 1974-07-30 | Dissolved 2017-11-17 | |
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 | |
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 | |
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 | |
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 | |
JIB UK 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 | |
LEADENHALL INDEPENDENT TRUSTEES LIMITED | Company Secretary | 2015-06-26 | CURRENT | 1988-10-11 | 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 | |
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 | |
PREMIER PENSION TRUSTEES LIMITED | Company Secretary | 2015-06-26 | CURRENT | 1985-03-14 | 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 | |
JLT CONSULTANTS & ACTUARIES LIMITED | Company Secretary | 2015-06-26 | CURRENT | 1984-03-29 | Active | |
PORTSOKEN TRUSTEES LIMITED | Company Secretary | 2015-06-26 | CURRENT | 1985-11-20 | Active | |
JIB GROUP LIMITED | Company Secretary | 2015-06-26 | CURRENT | 1988-10-31 | Active | |
INDEPENDENT TRUSTEE SERVICES LIMITED | Company Secretary | 2015-06-26 | CURRENT | 1990-12-11 | Active | |
MK TRUSTEES (SOUTHERN) UK LIMITED | Company Secretary | 2015-06-26 | CURRENT | 1994-01-12 | Active | |
JIB OVERSEAS 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 | |
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 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 | |
JIS (1974) LIMITED | Director | 2015-06-26 | CURRENT | 1974-07-30 | Dissolved 2017-11-17 | |
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 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 | |
JIS (1974) LIMITED | Director | 2015-06-26 | CURRENT | 1974-07-30 | Dissolved 2017-11-17 | |
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 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/04/2017 | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 29/09/2016 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 | |
RES15 | CHANGE OF NAME 14/07/2016 | |
CERTNM | COMPANY NAME CHANGED M.P. BOLSHAW AND COMPANY LIMITED CERTIFICATE ISSUED ON 12/08/16 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GUY HOLLAND-BOSWORTH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TOBIAS WARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN SMITH | |
AP01 | DIRECTOR APPOINTED MRS HELEN LOUISE ASHTON | |
AP01 | DIRECTOR APPOINTED HELEN FRANCES HAY | |
LATEST SOC | 16/06/16 STATEMENT OF CAPITAL;GBP 210000 | |
AR01 | 16/06/16 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 07/07/15 STATEMENT OF CAPITAL;GBP 210000 | |
AR01 | 30/06/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN NEIL SMITH / 07/07/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TOBIAS WARD / 07/07/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GUY TIMOTHY HOLLAND-BOSWORTH / 06/07/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TOBIAS WARD / 16/02/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN NEIL SMITH / 16/02/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GUY TIMOTHY HOLLAND-BOSWORTH / 16/02/2015 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEPHANIE JOHNSON | |
AP04 | CORPORATE SECRETARY APPOINTED JLT SECRETARIES LIMITED | |
MISC | SECTION 519 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/02/2015 FROM TOWERGATE HOUSE ECLIPSE PARK SITTINGBOURNE ROAD MAIDSTONE KENT ME14 3EN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SCOTT EGAN | |
AP03 | SECRETARY APPOINTED MRS STEPHANIE JOHNSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JENNIFER OWENS | |
AP03 | SECRETARY APPOINTED MRS STEPHANIE JOHNSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JENNIFER OWENS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK HODGES | |
LATEST SOC | 02/07/14 STATEMENT OF CAPITAL;GBP 210000 | |
AR01 | 30/06/14 FULL LIST | |
AP03 | SECRETARY APPOINTED JENNIFER OWENS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SAMUEL CLARK | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 30/06/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW HOMER | |
AP01 | DIRECTOR APPOINTED MR MARK STEVEN HODGES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 30/06/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR SCOTT EGAN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW HUNTER | |
AP03 | SECRETARY APPOINTED MR SAMUEL THOMAS BUDGEN CLARK | |
AR01 | 30/06/11 FULL LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 10/02/2011 | |
AP03 | SECRETARY APPOINTED MR ANDREW STEWART HUNTER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DARRYL CLARK | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 30/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TOBIAS WARD / 30/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN NEIL SMITH / 30/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES HOMER / 30/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GUY TIMOTHY HOLLAND-BOSWORTH / 30/06/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR DARRYL CLARK / 30/06/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR JAMES WEIGALL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
287 | REGISTERED OFFICE CHANGED ON 08/01/2009 FROM 2 COUNTY GATE STACEYS STREET MAIDSTONE KENT ME14 1ST | |
288a | SECRETARY APPOINTED MR DARRYL CLARK | |
288b | APPOINTMENT TERMINATED SECRETARY JOHN REDDI | |
363a | RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/08/07 FROM: 47-51 GREAT SUFFOLK STREET LONDON SE1 0BS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
287 | REGISTERED OFFICE CHANGED ON 24/07/03 FROM: FAULKNER HOUSE VICTORIA STREET ST ALBANS HERTFORDSHIRE AL1 3SE | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | SECRETARY RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 16.42 | 97 |
MortgagesNumMortOutstanding | 15.15 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 1.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 65120 - Non-life insurance
The top companies supplying to UK government with the same SIC code (65120 - Non-life insurance) as JLT QUEST TRUSTEE LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | JLT QUEST TRUSTEE LIMITED | Event Date | 2016-09-08 |
Malcolm Cohen of BDO LLP , 55 Baker Street, London W1U 7EU : Further information about these cases is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting SMB/RAF. | |||
Initiating party | Event Type | ||
Defending party | JLT QUEST TRUSTEE LIMITED | Event Date | 2016-09-08 |
Passed 8th September 2016 Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the directors of the companies 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 companies 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: 8 September 2016 . Further information about these cases is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting SMB/RAF. | |||
Initiating party | Event Type | ||
Defending party | JLT QUEST TRUSTEE LIMITED | Event Date | 2016-09-08 |
The Companies' registered office is 55 Baker Street, London, W1U 7EU. The Companies' former registered office was: The St Botolph Building, 138 Houndsditch, London, EC3A 7AW. The Companies have no other trading styles. NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986, that Final General Meetings of the Members of the above named Companies will be held at concurrently at the offices of BDO LLP, 55 Baker Street, London, W1U 7EU, on 4 April 2017 at 10:00 hrs, for the purposes of having accounts laid before the meetings and to receive the Liquidator's reports, showing how the winding-up of the Companies has been conducted and their property disposed of and of hearing any explanation that may be given by the Liquidator. Any member entitled to attend and vote at the above mentioned meetings are entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. The Liquidator may be contacted care of BRNOTICE@bdo.co.uk quoting 7/SMB/RF/JLT. Dated: 17 February 2017 Office Holder Details: Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 8 September 2016 . Malcolm Cohen , Liquidator | |||
Initiating party | Event Type | ||
Defending party | JLT QUEST TRUSTEE LIMITED | Event Date | |
NOTICE IS GIVEN that Malcolm Cohen (office holder number 6825) of BDO LLP, 55 Baker Street, London W1U 7EU was appointed Liquidator of the Companies by written resolutions passed on 8 September 2016. The Liquidator gives notice pursuant to Rule 4.182(A) of the Insolvency Rules 1986 that the creditors of the Companies must send details in writing of any claim against the Companies to the Liquidator at BDO LLP, 55 Baker Street, London W1U 7EU by 21 October 2016. 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 21 October 2016 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 Malcolm Cohen , Liquidator Dated 14 September 2016 | |||
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. |