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.