Jlt Pensions Administration Limited

  • Liquidation
  • Incorporated on 28 May 1986

Reg Address: C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool L2 5RH

Previous Names:
Ensign Pensions Administration Limited - 2 May 2014
Mnpa Limited - 24 Jun 2013
Ensign Pensions Administration Limited - 24 Jun 2013
Merchant Navy Pensions Administration Limited - 2 Oct 2002
Mnpa Limited - 2 Oct 2002
Merchant Navy Pensions Administration Limited - 16 Sep 1986
Wakecrunch Limited - 28 May 1986

Company Classifications:
74909 - Other professional, scientific and technical activities n.e.c.


  • Summary The company with name "Jlt Pensions Administration Limited" is a ltd and located in C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool L2 5RH. Jlt Pensions Administration Limited is currently in liquidation status and it was incorporated on 28 May 1986 (38 years 3 months 24 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 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Jlt Pensions Administration Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Connie Maccurrach Secretary 31 Jul 2020 - Resigned
30 Nov 2020
2 Malcolm Terence Reynolds Director 17 Apr 2020 British Active
3 Malcolm Terence Reynolds Director 17 Apr 2020 British Active
4 Tony O'Dwyer Director 31 Aug 2018 Irish Active
5 Tony O'Dwyer Director 31 Aug 2018 Irish Active
6 Balamurugan Viswanathan Director 9 Dec 2015 Indian Resigned
17 Apr 2020
7 Mark David Jones Director 1 Sep 2015 British Resigned
3 Apr 2018
8 JLT SECRETARIES LIMITED Corporate Secretary 26 Jun 2015 - Resigned
26 Jun 2015
9 Helen Hay Secretary 26 Jun 2015 - Resigned
1 May 2018
10 Duncan Craig Howorth Director 28 May 2015 - Resigned
9 Oct 2015
11 Duncan Craig Howorth Director 28 May 2015 British Resigned
9 Oct 2015
12 Troy Adam Clutterbuck Director 23 May 2014 British Resigned
1 Sep 2015
13 Gregory Mark Wood Director 23 May 2014 British Resigned
30 Apr 2015
14 Stephanie Johnson Secretary 3 May 2014 - Resigned
26 Jun 2015
15 ENSIGN TRUSTEE EXECUTIVE SERVICES LIMITED Corporate Secretary 1 Jun 2012 - Resigned
30 Apr 2014
16 Bernard Thornton Director 1 Jun 2012 British Resigned
30 Apr 2014
17 Michael Mann Director 1 Jun 2012 British Resigned
30 Apr 2014
18 Christopher John Russell Secretary 1 Nov 2011 British Resigned
1 Jun 2012
19 Alexandra Jane Mcgann Director 16 Sep 2010 British Resigned
1 Jun 2012
20 Andrew Graeme Waring Director 10 Oct 2008 British Resigned
1 Nov 2011
21 Andrew Graeme Waring Director 10 Oct 2008 British Resigned
1 Nov 2011
22 Laurence Dirk Bacon Director 3 May 2005 British Resigned
21 Jul 2014
23 Nigel Alexander Downey Director 16 Sep 2003 British Resigned
12 Feb 2010
24 Allan Graveson Director 11 Jun 2003 British Resigned
25 Jul 2008
25 Edmund John Nichols Brookes Director 1 May 2003 British Resigned
21 May 2010
26 Edmund John Nichols Brookes Director 1 May 2003 British Resigned
21 May 2010
27 John Charles Finan Director 11 Dec 2002 Irish Resigned
28 Feb 2010
28 John Edler Director 11 Dec 2002 British Resigned
28 Feb 2010
29 Mary Catharine Wratten Director 19 Sep 2002 British Resigned
19 Dec 2011
30 Sarah Helen Sex Director 28 Jun 2002 British Resigned
31 Mar 2011
31 Rita Powell Director 12 Apr 2002 British Resigned
22 Aug 2008
32 Sue Applegarth Director 15 Feb 2001 British Resigned
21 Jul 2014
33 Elizabeth Mcquater Secretary 30 Jun 2000 - Resigned
1 Nov 2011
34 Stephen Charles Corless Director 30 Jun 2000 British Resigned
28 Feb 2005
35 Glyn Peat Director 30 Jun 2000 British Resigned
28 Jun 2002
36 Anthony Mark Dickinson Director 30 Jun 2000 British Resigned
30 Apr 2003
37 Mark Henzell Adamson Director 13 Feb 1997 - Resigned
3 Sep 2000
38 James Edward Townley Morris Director 15 Feb 1994 - Resigned
1 Mar 2002
39 John Lusted Director 10 Nov 1993 British Resigned
30 Apr 2003
40 Allan Whalley Director 3 Mar 1993 British Resigned
30 Sep 1993


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 Jlt Pensions Administration 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
6 Apr 2016 - Ceased
6 Apr 2016
2 Jlt Eb 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
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Jlt Pensions Administration Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Address - Change Registered Office Company With Date Old New 23 Sep 2023 Download PDF
2 Resolution 23 Sep 2023 Download PDF
3 Insolvency - Liquidation Voluntary Appointment Of Liquidator 23 Sep 2023 Download PDF
4 Persons With Significant Control - Change To A Person With Significant Control 15 Nov 2022 Download PDF
2 Pages
5 Confirmation Statement - Second Filing Of Made Up Date 29 Sep 2022 Download PDF
3 Pages
6 Officers - Change Person Director Company With Change Date 20 Sep 2022 Download PDF
7 Officers - Change Person Director Company With Change Date 20 Sep 2022 Download PDF
8 Confirmation Statement - No Updates 20 Jul 2022 Download PDF
3 Pages
9 Confirmation Statement - Updates 23 Jul 2021 Download PDF
10 Capital - Statement Company With Date Currency Figure 3 Jun 2021 Download PDF
11 Insolvency - Legacy 3 Jun 2021 Download PDF
12 Resolution 3 Jun 2021 Download PDF
13 Capital - Legacy 3 Jun 2021 Download PDF
14 Capital - Allotment Shares 25 May 2021 Download PDF
15 Address - Change Registered Office Company With Date Old New 10 May 2021 Download PDF
16 Officers - Termination Secretary Company With Name Termination Date 2 Dec 2020 Download PDF
1 Pages
17 Accounts - Amended Full 2 Nov 2020 Download PDF
34 Pages
18 Accounts - Full 1 Oct 2020 Download PDF
34 Pages
19 Incorporation - Memorandum Articles 20 Aug 2020 Download PDF
19 Pages
20 Resolution 20 Aug 2020 Download PDF
1 Pages
21 Officers - Appoint Person Secretary Company With Name Date 31 Jul 2020 Download PDF
2 Pages
22 Confirmation Statement - No Updates 27 Jul 2020 Download PDF
3 Pages
23 Mortgage - Satisfy Charge Full 23 Jul 2020 Download PDF
1 Pages
24 Mortgage - Satisfy Charge Part 23 Jun 2020 Download PDF
1 Pages
25 Persons With Significant Control - Cessation Of A Person With Significant Control 8 Jun 2020 Download PDF
1 Pages
26 Persons With Significant Control - Notification Of A Person With Significant Control 8 Jun 2020 Download PDF
2 Pages
27 Officers - Appoint Person Director Company With Name Date 20 Apr 2020 Download PDF
2 Pages
28 Officers - Termination Director Company With Name Termination Date 20 Apr 2020 Download PDF
1 Pages
29 Officers - Change Person Director Company With Change Date 16 Apr 2020 Download PDF
2 Pages
30 Accounts - Full 10 Oct 2019 Download PDF
53 Pages
31 Confirmation Statement - Updates 23 Jul 2019 Download PDF
4 Pages
32 Accounts - Full 3 Oct 2018 Download PDF
31 Pages
33 Officers - Appoint Person Director Company With Name Date 31 Aug 2018 Download PDF
2 Pages
34 Confirmation Statement - No Updates 15 Aug 2018 Download PDF
3 Pages
35 Officers - Termination Secretary Company With Name Termination Date 10 May 2018 Download PDF
1 Pages
36 Officers - Termination Director Company With Name Termination Date 3 Apr 2018 Download PDF
1 Pages
37 Persons With Significant Control - Notification Of A Person With Significant Control 19 Feb 2018 Download PDF
2 Pages
38 Persons With Significant Control - Change To A Person With Significant Control Without Name Date 26 Jan 2018 Download PDF
2 Pages
39 Confirmation Statement - Updates 11 Aug 2017 Download PDF
4 Pages
40 Accounts - Full 28 Jun 2017 Download PDF
33 Pages
41 Accounts - Full 22 Jun 2016 Download PDF
36 Pages
42 Annual Return - Company With Made Up Date Full List Shareholders 16 Jun 2016 Download PDF
5 Pages
43 Officers - Appoint Person Director Company With Name Date 12 Jan 2016 Download PDF
2 Pages
44 Officers - Termination Director Company With Name Termination Date 15 Oct 2015 Download PDF
1 Pages
45 Officers - Termination Director Company With Name Termination Date 9 Sep 2015 Download PDF
1 Pages
46 Officers - Appoint Person Director Company With Name Date 9 Sep 2015 Download PDF
2 Pages
47 Annual Return - Company With Made Up Date Full List Shareholders 24 Jul 2015 Download PDF
5 Pages
48 Officers - Appoint Person Secretary Company With Name Date 7 Jul 2015 Download PDF
2 Pages
49 Officers - Termination Secretary Company With Name Termination Date 7 Jul 2015 Download PDF
1 Pages
50 Officers - Appoint Corporate Secretary Company With Name Date 1 Jul 2015 Download PDF
2 Pages
51 Officers - Termination Secretary Company With Name Termination Date 1 Jul 2015 Download PDF
1 Pages
52 Officers - Appoint Person Director Company With Name Date 16 Jun 2015 Download PDF
2 Pages
53 Accounts - Full 13 May 2015 Download PDF
28 Pages
54 Officers - Termination Director Company With Name Termination Date 5 May 2015 Download PDF
1 Pages
55 Accounts - Full 17 Dec 2014 Download PDF
25 Pages
56 Miscellaneous 11 Dec 2014 Download PDF
1 Pages
57 Annual Return - Company With Made Up Date Full List Shareholders 28 Aug 2014 Download PDF
7 Pages
58 Officers - Termination Director Company With Name Termination Date 29 Jul 2014 Download PDF
1 Pages
59 Officers - Termination Director Company With Name Termination Date 29 Jul 2014 Download PDF
1 Pages
60 Officers - Appoint Person Director Company With Name 16 Jun 2014 Download PDF
2 Pages
61 Officers - Appoint Person Director Company With Name 16 Jun 2014 Download PDF
2 Pages
62 Officers - Termination Director Company With Name 15 May 2014 Download PDF
1 Pages
63 Address - Change Registered Office Company With Date Old 15 May 2014 Download PDF
1 Pages
64 Officers - Termination Director Company With Name 15 May 2014 Download PDF
1 Pages
65 Accounts - Change Account Reference Date Company Current Shortened 14 May 2014 Download PDF
1 Pages
66 Officers - Termination Secretary Company With Name 13 May 2014 Download PDF
1 Pages
67 Officers - Appoint Person Secretary Company With Name 12 May 2014 Download PDF
2 Pages
68 Change Of Name - Notice 2 May 2014 Download PDF
2 Pages
69 Change Of Name - Certificate Company 2 May 2014 Download PDF
2 Pages
70 Incorporation - Memorandum Articles 14 Oct 2013 Download PDF
9 Pages
71 Accounts - Full 9 Oct 2013 Download PDF
25 Pages
72 Annual Return - Company With Made Up Date Full List Shareholders 18 Jul 2013 Download PDF
5 Pages
73 Officers - Change Corporate Secretary Company With Change Date 5 Jul 2013 Download PDF
1 Pages
74 Change Of Name - Notice 24 Jun 2013 Download PDF
2 Pages
75 Change Of Name - Certificate Company 24 Jun 2013 Download PDF
2 Pages
76 Officers - Termination Director Company With Name 12 Apr 2013 Download PDF
1 Pages
77 Auditors - Resignation Company 4 Jan 2013 Download PDF
1 Pages
78 Officers - Change Person Director Company With Change Date 13 Sep 2012 Download PDF
2 Pages
79 Accounts - Full 6 Aug 2012 Download PDF
27 Pages
80 Annual Return - Company With Made Up Date Full List Shareholders 12 Jul 2012 Download PDF
5 Pages
81 Officers - Change Person Director Company With Change Date 12 Jul 2012 Download PDF
2 Pages
82 Officers - Change Person Director Company With Change Date 12 Jul 2012 Download PDF
2 Pages
83 Officers - Change Person Director Company With Change Date 12 Jul 2012 Download PDF
2 Pages
84 Officers - Appoint Person Director Company With Name 14 Jun 2012 Download PDF
2 Pages
85 Officers - Appoint Person Director Company With Name 12 Jun 2012 Download PDF
2 Pages
86 Officers - Appoint Corporate Secretary Company With Name 12 Jun 2012 Download PDF
2 Pages
87 Officers - Termination Director Company With Name 12 Jun 2012 Download PDF
1 Pages
88 Officers - Termination Secretary Company With Name 12 Jun 2012 Download PDF
1 Pages
89 Capital - Statement Company With Date Currency Figure 29 Mar 2012 Download PDF
4 Pages
90 Resolution 29 Mar 2012 Download PDF
2 Pages
91 Insolvency - Legacy 29 Mar 2012 Download PDF
1 Pages
92 Capital - Legacy 29 Mar 2012 Download PDF
1 Pages
93 Officers - Termination Director Company With Name 13 Jan 2012 Download PDF
2 Pages
94 Officers - Change Person Director Company With Change Date 6 Jan 2012 Download PDF
3 Pages
95 Accounts - Full 28 Dec 2011 Download PDF
29 Pages
96 Officers - Appoint Person Secretary Company With Name 6 Dec 2011 Download PDF
3 Pages
97 Officers - Termination Secretary Company With Name 28 Nov 2011 Download PDF
2 Pages
98 Officers - Termination Director Company With Name 4 Nov 2011 Download PDF
2 Pages
99 Mortgage - Legacy 4 Oct 2011 Download PDF
5 Pages
100 Annual Return - Company With Made Up Date Full List Shareholders 22 Jul 2011 Download PDF
9 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.

# Name Status
1 Sedgwick Noble Lowndes Group Limited
Mutual People: Tony O'Dwyer
Liquidation
2 Gracechurch Trustees Limited
Mutual People: Tony O'Dwyer
Active - Proposal To Strike Off
3 Premier Pension Trustees Limited
Mutual People: Tony O'Dwyer
Active
4 Jlt Pensions Administration Holdings Limited
Mutual People: Tony O'Dwyer
dissolved
5 Jlt Actuaries And Consultants Limited
Mutual People: Tony O'Dwyer
Active - Proposal To Strike Off
6 Aldgate Trustees Limited
Mutual People: Tony O'Dwyer
dissolved
7 Mk Trustees (Southern) Uk Limited
Mutual People: Tony O'Dwyer
Active
8 Profund Solutions Limited
Mutual People: Tony O'Dwyer , Malcolm Terence Reynolds
Active
9 Personal Pension Trustees Limited
Mutual People: Tony O'Dwyer
Active
10 Burke Ford Trustees (Leicester) Limited
Mutual People: Tony O'Dwyer
dissolved
11 Chartwell Healthcare Limited
Mutual People: Tony O'Dwyer
Liquidation
12 Gresham Pension Trustees Limited
Mutual People: Tony O'Dwyer
Active
13 Jlt Eb Services Limited
Mutual People: Tony O'Dwyer
Active
14 Jlt Consultants & Actuaries Limited
Mutual People: Tony O'Dwyer
Active
15 Marsh Mclennan India Holdings Limited
Mutual People: Tony O'Dwyer
Active
16 Mk Pension Trustees Uk Limited
Mutual People: Tony O'Dwyer
Active
17 Mk Trustees Uk Limited
Mutual People: Tony O'Dwyer
Active
18 Jlt Wealth Management Limited
Mutual People: Tony O'Dwyer
Active
19 Jlt Investment Management Limited
Mutual People: Tony O'Dwyer
Active
20 Jlt Uk Investment Holdings Limited
Mutual People: Tony O'Dwyer
Active
21 Moola Systems Limited
Mutual People: Tony O'Dwyer
Liquidation
22 Portsoken Trustees Limited
Mutual People: Tony O'Dwyer
Active
23 Portsoken Trustees (No.2) Limited
Mutual People: Tony O'Dwyer
Active
24 Jlt Benefit Consultants Limited
Mutual People: Tony O'Dwyer
dissolved
25 Marsh Mclennan India Limited
Mutual People: Tony O'Dwyer , Malcolm Terence Reynolds
Active
26 Kepler Associates Limited
Mutual People: Tony O'Dwyer
dissolved
27 Mercer Employee Benefits Limited
Mutual People: Tony O'Dwyer
Active
28 Pension Trustees Limited
Mutual People: Tony O'Dwyer
Active
29 Sedgwick Trustees Limited
Mutual People: Tony O'Dwyer
Active
30 Sirota Consulting Uk Limited
Mutual People: Tony O'Dwyer
Liquidation
31 Pft Limited
Mutual People: Tony O'Dwyer
Active
32 Jelf Financial Planning Ltd
Mutual People: Tony O'Dwyer
dissolved
33 Marsh Corporate Services Limited
Mutual People: Tony O'Dwyer
Active
34 Mercer Limited
Mutual People: Tony O'Dwyer
Active
35 Mercer Trustees Limited
Mutual People: Tony O'Dwyer
dissolved
36 Sedgwick Noble Lowndes Limited
Mutual People: Tony O'Dwyer
Active
37 Sedgwick Financial Services Limited
Mutual People: Tony O'Dwyer
Active
38 Settlement Trustees Limited
Mutual People: Tony O'Dwyer
Liquidation
39 The Positive Ageing Company Limited
Mutual People: Tony O'Dwyer
dissolved
40 English Pension Trustees Limited
Mutual People: Tony O'Dwyer
Active
41 Marsh & Mclennan Companies Uk Limited
Mutual People: Tony O'Dwyer
Active
42 Sedgwick Noble Lowndes (Uk) Limited
Mutual People: Tony O'Dwyer
Active
43 10920 Limited
Mutual People: Tony O'Dwyer
Liquidation
44 Cprm Limited
Mutual People: Tony O'Dwyer , Malcolm Terence Reynolds
Active
45 The Benefit Express Holdings Limited
Mutual People: Tony O'Dwyer
Active
46 Darwin Technologies Holdings Limited
Mutual People: Tony O'Dwyer
Active