Jlt Management Services Limited
- Active
- Incorporated on 31 Jan 1984
Reg Address: 1 Tower Place West, Tower Place, London EC3R 5BU, United Kingdom
Previous Names:
Jlt Services Limited - 19 Mar 1997
Jis Property Management Limited - 13 Jun 1988
Jib (U.K.) Management Limited - 6 Feb 1985
J.I.B. Holdings Limited - 24 Apr 1984
Calfirst Limited - 31 Jan 1984
- Summary The company with name "Jlt Management Services Limited" is a private limited company and located in 1 Tower Place West, Tower Place, London EC3R 5BU. Jlt Management Services Limited is currently in active status and it was incorporated on 31 Jan 1984 (40 years 7 months 21 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2023, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Jlt Management Services Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | MARSH SECRETARIAL SERVICES LIMITED | Corporate Secretary | 1 Apr 2020 | - | Active |
2 | Aileen Johanna Croft | Director | 31 Dec 2019 | Irish | Active |
3 | JLT SECRETARIES LIMITED | Corporate Secretary | 26 Jun 2015 | - | Resigned 1 Apr 2020 |
4 | Stephanie Johnson | Secretary | 31 Dec 2014 | - | Resigned 26 Jun 2015 |
5 | Balamurugan Viswanathan | Director | 1 May 2014 | Indian | Resigned 30 Apr 2019 |
6 | Michael Peter Methley | Director | 20 Apr 2009 | British | Resigned 13 Dec 2022 |
7 | Michael Peter Methley | Director | 20 Apr 2009 | British | Active |
8 | Graham John Hurrell | Director | 8 Feb 2008 | British | Resigned 31 Dec 2019 |
9 | Simon Curtis | Director | 19 Nov 2007 | British | Resigned 20 Apr 2009 |
10 | David Manley Patterson | Director | 14 Mar 1997 | British | Resigned 28 Feb 1999 |
11 | George William Stuart-Clarke | Director | 14 Mar 1997 | British | Resigned 31 Dec 2008 |
12 | David Benjamin Drury | Director | 14 Mar 1997 | British | Resigned 3 Apr 2003 |
13 | Kevin Neil Lucas | Director | 14 Mar 1997 | British | Resigned 10 Sep 2008 |
14 | David James Hickman | Secretary | 11 Dec 1995 | - | Resigned 31 Dec 2014 |
15 | Leigh Nattrass Whittingham | Director | 1 Sep 1995 | British | Resigned 14 Mar 1997 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Marsh Corporate Services Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 1 May 2020 | - | Active |
2 | Marsh & Mclennan Companies Uk Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 2 Dec 2019 | - | Ceased 2 Dec 2019 |
3 | Mmc Holdings (Uk) Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 2 Dec 2019 | - | Ceased 2 Dec 2019 |
4 | Mmc Uk Group Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 2 Dec 2019 | - | Ceased 1 May 2020 |
5 | Mmc International Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 2 Dec 2019 | - | Ceased 2 Dec 2019 |
6 | Mmc Treasury Holdings (Uk) Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 2 Dec 2019 | - | Ceased 2 Dec 2019 |
7 | Jib Uk Holdings Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 20 Jul 2016 | - | Ceased 2 Dec 2019 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Jlt Management Services Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 23 Feb 2024 | Download PDF |
2 | Accounts - Full | 16 Aug 2023 | Download PDF |
3 | Confirmation Statement - No Updates | 24 Feb 2023 | Download PDF |
4 | Officers - Termination Director Company With Name Termination Date | 11 Jan 2023 | Download PDF 1 Pages |
5 | Address - Change Registered Office Company With Date Old New | 8 Nov 2022 | Download PDF 1 Pages |
6 | Accounts - Full | 14 Oct 2022 | Download PDF |
7 | Confirmation Statement - Updates | 5 Mar 2021 | Download PDF 5 Pages |
8 | Persons With Significant Control - Cessation Of A Person With Significant Control | 5 Mar 2021 | Download PDF 1 Pages |
9 | Persons With Significant Control - Notification Of A Person With Significant Control | 5 Mar 2021 | Download PDF 2 Pages |
10 | Persons With Significant Control - Cessation Of A Person With Significant Control | 5 Mar 2021 | Download PDF 1 Pages |
11 | Accounts - Full | 20 Dec 2020 | Download PDF 52 Pages |
12 | Insolvency - Legacy | 29 May 2020 | Download PDF 1 Pages |
13 | Capital - Statement Company With Date Currency Figure | 29 May 2020 | Download PDF 5 Pages |
14 | Capital - Legacy | 29 May 2020 | Download PDF 1 Pages |
15 | Resolution | 29 May 2020 | Download PDF 2 Pages |
16 | Officers - Appoint Corporate Secretary Company With Name Date | 6 Apr 2020 | Download PDF 2 Pages |
17 | Officers - Termination Secretary Company With Name Termination Date | 6 Apr 2020 | Download PDF 1 Pages |
18 | Confirmation Statement - Updates | 18 Feb 2020 | Download PDF 4 Pages |
19 | Persons With Significant Control - Cessation Of A Person With Significant Control | 21 Jan 2020 | Download PDF 1 Pages |
20 | Persons With Significant Control - Cessation Of A Person With Significant Control | 21 Jan 2020 | Download PDF 1 Pages |
21 | Persons With Significant Control - Notification Of A Person With Significant Control | 19 Jan 2020 | Download PDF 2 Pages |
22 | Persons With Significant Control - Notification Of A Person With Significant Control | 19 Jan 2020 | Download PDF 2 Pages |
23 | Persons With Significant Control - Notification Of A Person With Significant Control | 19 Jan 2020 | Download PDF 2 Pages |
24 | Persons With Significant Control - Notification Of A Person With Significant Control | 19 Jan 2020 | Download PDF 2 Pages |
25 | Persons With Significant Control - Notification Of A Person With Significant Control | 19 Jan 2020 | Download PDF 2 Pages |
26 | Persons With Significant Control - Cessation Of A Person With Significant Control | 19 Jan 2020 | Download PDF 1 Pages |
27 | Persons With Significant Control - Cessation Of A Person With Significant Control | 19 Jan 2020 | Download PDF 1 Pages |
28 | Officers - Termination Director Company With Name Termination Date | 14 Jan 2020 | Download PDF 1 Pages |
29 | Officers - Appoint Person Director Company With Name Date | 14 Jan 2020 | Download PDF 2 Pages |
30 | Confirmation Statement - Updates | 20 Nov 2019 | Download PDF 4 Pages |
31 | Accounts - Full | 12 Aug 2019 | Download PDF 52 Pages |
32 | Officers - Termination Director Company With Name Termination Date | 7 May 2019 | Download PDF 1 Pages |
33 | Confirmation Statement - No Updates | 11 Apr 2019 | Download PDF 3 Pages |
34 | Accounts - Full | 11 Jul 2018 | Download PDF 48 Pages |
35 | Confirmation Statement - Updates | 11 Apr 2018 | Download PDF 4 Pages |
36 | Accounts - Full | 27 Jun 2017 | Download PDF 46 Pages |
37 | Capital - Statement Company With Date Currency Figure | 20 Jun 2017 | Download PDF 3 Pages |
38 | Capital - Legacy | 5 Jun 2017 | Download PDF 1 Pages |
39 | Insolvency - Legacy | 5 Jun 2017 | Download PDF 1 Pages |
40 | Resolution | 5 Jun 2017 | Download PDF 1 Pages |
41 | Confirmation Statement - Updates | 31 Mar 2017 | Download PDF 6 Pages |
42 | Capital - Second Filing Allotment Shares | 3 Mar 2017 | Download PDF 7 Pages |
43 | Capital - Allotment Shares | 27 Jan 2017 | Download PDF 4 Pages |
44 | Accounts - Full | 22 Aug 2016 | Download PDF 58 Pages |
45 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Apr 2016 | Download PDF 6 Pages |
46 | Capital - Allotment Shares | 14 Jan 2016 | Download PDF 4 Pages |
47 | Insolvency - Legacy | 23 Dec 2015 | Download PDF 1 Pages |
48 | Resolution | 23 Dec 2015 | Download PDF 1 Pages |
49 | Capital - Statement Company With Date Currency Figure | 23 Dec 2015 | Download PDF 4 Pages |
50 | Capital - Legacy | 23 Dec 2015 | Download PDF 1 Pages |
51 | Officers - Change Person Director Company With Change Date | 21 Dec 2015 | Download PDF 2 Pages |
52 | Resolution | 14 Dec 2015 | Download PDF 31 Pages |
53 | Change Of Constitution - Statement Of Companys Objects | 14 Dec 2015 | Download PDF 2 Pages |
54 | Officers - Termination Secretary Company With Name Termination Date | 26 Aug 2015 | Download PDF 2 Pages |
55 | Officers - Appoint Corporate Secretary Company With Name Date | 1 Jul 2015 | Download PDF 2 Pages |
56 | Accounts - Full | 23 Jun 2015 | Download PDF 37 Pages |
57 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Apr 2015 | Download PDF 6 Pages |
58 | Officers - Termination Secretary Company With Name Termination Date | 9 Jan 2015 | Download PDF 1 Pages |
59 | Officers - Appoint Person Secretary Company With Name Date | 9 Jan 2015 | Download PDF 2 Pages |
60 | Accounts - Full | 16 Jul 2014 | Download PDF 34 Pages |
61 | Officers - Appoint Person Director Company With Name | 7 May 2014 | Download PDF 2 Pages |
62 | Annual Return - Company With Made Up Date Full List Shareholders | 8 Apr 2014 | Download PDF 5 Pages |
63 | Officers - Change Person Secretary Company With Change Date | 26 Nov 2013 | Download PDF 2 Pages |
64 | Officers - Change Person Director Company With Change Date | 17 Oct 2013 | Download PDF 2 Pages |
65 | Address - Change Registered Office Company With Date Old | 27 Aug 2013 | Download PDF 1 Pages |
66 | Officers - Change Person Director Company With Change Date | 21 Aug 2013 | Download PDF 2 Pages |
67 | Accounts - Full | 17 Jun 2013 | Download PDF 32 Pages |
68 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Apr 2013 | Download PDF 5 Pages |
69 | Accounts - Full | 7 Jun 2012 | Download PDF 34 Pages |
70 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Apr 2012 | Download PDF 5 Pages |
71 | Accounts - Full | 12 May 2011 | Download PDF 27 Pages |
72 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Apr 2011 | Download PDF 5 Pages |
73 | Accounts - Full | 25 May 2010 | Download PDF 22 Pages |
74 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Apr 2010 | Download PDF 5 Pages |
75 | Capital - Variation Of Rights Attached To Shares | 18 Nov 2009 | Download PDF 2 Pages |
76 | Officers - Change Person Director Company With Change Date | 20 Oct 2009 | Download PDF 2 Pages |
77 | Accounts - Full | 7 Jun 2009 | Download PDF 22 Pages |
78 | Officers - Legacy | 29 Apr 2009 | Download PDF 1 Pages |
79 | Officers - Legacy | 28 Apr 2009 | Download PDF 1 Pages |
80 | Annual Return - Legacy | 15 Apr 2009 | Download PDF 3 Pages |
81 | Officers - Legacy | 5 Jan 2009 | Download PDF 1 Pages |
82 | Officers - Legacy | 1 Oct 2008 | Download PDF 1 Pages |
83 | Accounts - Full | 2 Jul 2008 | Download PDF 21 Pages |
84 | Annual Return - Legacy | 9 Apr 2008 | Download PDF 4 Pages |
85 | Officers - Legacy | 8 Feb 2008 | Download PDF 1 Pages |
86 | Officers - Legacy | 22 Nov 2007 | Download PDF 1 Pages |
87 | Accounts - Full | 14 Aug 2007 | Download PDF 19 Pages |
88 | Annual Return - Legacy | 25 Apr 2007 | Download PDF 2 Pages |
89 | Accounts - Full | 21 Dec 2006 | Download PDF 16 Pages |
90 | Annual Return - Legacy | 4 Apr 2006 | Download PDF 2 Pages |
91 | Accounts - Full | 8 Aug 2005 | Download PDF 15 Pages |
92 | Annual Return - Legacy | 8 Apr 2005 | Download PDF 2 Pages |
93 | Accounts - Full | 26 Oct 2004 | Download PDF 14 Pages |
94 | Annual Return - Legacy | 26 Apr 2004 | Download PDF 7 Pages |
95 | Accounts - Full | 27 Oct 2003 | Download PDF 15 Pages |
96 | Officers - Legacy | 7 May 2003 | Download PDF 1 Pages |
97 | Auditors - Resignation Company | 28 Apr 2003 | Download PDF 3 Pages |
98 | Auditors - Resignation Company | 25 Apr 2003 | Download PDF 3 Pages |
99 | Annual Return - Legacy | 23 Apr 2003 | Download PDF 7 Pages |
100 | Accounts - Full | 2 Aug 2002 | Download PDF 15 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.