Pet Animal Welfare Scheme Limited

  • Dissolved
  • Incorporated on 14 Nov 2001

Reg Address: The St Botolph Building, 138 Houndsditch, London EC3A 7AW

Previous Names:
M.P. Bolshaw And Company Limited - 5 May 2017
Jlt Quest Trustee Limited - 12 Aug 2016
M.P. Bolshaw And Company Limited - 12 Aug 2016
Jlt Quest Trustee Limited - 14 Nov 2001

Company Classifications:
70100 - Activities of head offices


  • Summary The company with name "Pet Animal Welfare Scheme Limited" is a ltd and located in The St Botolph Building, 138 Houndsditch, London EC3A 7AW. Pet Animal Welfare Scheme Limited is currently in dissolved status and it was incorporated on 14 Nov 2001 (22 years 10 months 7 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.



Directors and Secretaries

List of all Directors and Secretaries in Pet Animal Welfare Scheme 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 Mark David Jones Director 31 Mar 2020 British Active
3 Graham John Hurrell Director 17 Dec 2018 British Resigned
31 Dec 2019
4 Christopher Lewis Rayner Director 1 May 2018 British Resigned
31 Mar 2020
5 Graeme Paul Dawson Director 1 Sep 2017 British Resigned
17 Dec 2018
6 Helen Frances Hay Director 26 Jun 2015 British Resigned
1 May 2018
7 JLT SECRETARIES LIMITED Corporate Secretary 26 Jun 2015 - Resigned
1 Apr 2020
8 Helen Louise Ashton Director 26 Jun 2015 British Resigned
4 Aug 2017
9 Stephanie Johnson Secretary 31 Dec 2014 - Resigned
26 Jun 2015
10 Stephanie Johnson Director 20 May 2013 British Resigned
26 Jun 2015
11 Mark David Jones Director 29 Nov 2010 British Resigned
26 Jun 2015
12 David James Hickman Director 31 Dec 2008 - Resigned
31 Dec 2014
13 Genesta Claire Siobhan Luxmoore Director 21 Oct 2002 British Resigned
13 Aug 2012
14 Christopher Doukaki Director 18 Dec 2001 British Resigned
29 Nov 2010
15 Dominic Clive Jones Director 18 Dec 2001 British Resigned
21 Oct 2002
16 COMBINED SECRETARIAL SERVICES LIMITED Corporate Nominee Director 14 Nov 2001 - Resigned
14 Nov 2001
17 COMBINED SECRETARIAL SERVICES LIMITED Corporate Nominee Secretary 14 Nov 2001 - Resigned
14 Nov 2001
18 David James Hickman Secretary 14 Nov 2001 - Resigned
31 Dec 2014
19 George William Stuart-Clarke Director 14 Nov 2001 British Resigned
31 Dec 2008
20 COMBINED NOMINEES LIMITED Nominee Director 14 Nov 2001 - Resigned
14 Nov 2001


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 Group 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 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Pet Animal Welfare Scheme Limited.

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

# Filing Type Filing Date
1 Gazette - Dissolved Voluntary 6 Apr 2021 Download PDF
2 Gazette - Notice Voluntary 19 Jan 2021 Download PDF
1 Pages
3 Dissolution - Application Strike Off Company 12 Jan 2021 Download PDF
3 Pages
4 Persons With Significant Control - Change To A Person With Significant Control 16 Jul 2020 Download PDF
2 Pages
5 Officers - Appoint Corporate Secretary Company With Name Date 7 Apr 2020 Download PDF
2 Pages
6 Officers - Termination Secretary Company With Name Termination Date 7 Apr 2020 Download PDF
1 Pages
7 Officers - Appoint Person Director Company With Name Date 7 Apr 2020 Download PDF
2 Pages
8 Officers - Termination Director Company With Name Termination Date 7 Apr 2020 Download PDF
1 Pages
9 Accounts - Dormant 13 Mar 2020 Download PDF
6 Pages
10 Officers - Termination Director Company With Name Termination Date 26 Feb 2020 Download PDF
1 Pages
11 Confirmation Statement - No Updates 26 Feb 2020 Download PDF
3 Pages
12 Confirmation Statement - Updates 1 Jul 2019 Download PDF
4 Pages
13 Persons With Significant Control - Change To A Person With Significant Control 11 Jun 2019 Download PDF
2 Pages
14 Accounts - Dormant 27 Mar 2019 Download PDF
6 Pages
15 Officers - Termination Director Company With Name Termination Date 17 Dec 2018 Download PDF
1 Pages
16 Officers - Appoint Person Director Company With Name Date 17 Dec 2018 Download PDF
2 Pages
17 Confirmation Statement - No Updates 21 Jun 2018 Download PDF
3 Pages
18 Officers - Termination Director Company With Name Termination Date 9 May 2018 Download PDF
1 Pages
19 Officers - Appoint Person Director Company With Name Date 9 May 2018 Download PDF
2 Pages
20 Accounts - Dormant 27 Mar 2018 Download PDF
7 Pages
21 Resolution 13 Mar 2018 Download PDF
12 Pages
22 Officers - Change Person Director Company With Change Date 14 Feb 2018 Download PDF
2 Pages
23 Officers - Appoint Person Director Company With Name Date 1 Sep 2017 Download PDF
2 Pages
24 Accounts - Change Account Reference Date Company Previous Extended 31 Aug 2017 Download PDF
1 Pages
25 Officers - Termination Director Company With Name Termination Date 31 Aug 2017 Download PDF
1 Pages
26 Confirmation Statement - Updates 19 Jun 2017 Download PDF
5 Pages
27 Resolution 5 May 2017 Download PDF
4 Pages
28 Change Of Name - Notice 5 May 2017 Download PDF
2 Pages
29 Accounts - Dormant 5 Oct 2016 Download PDF
7 Pages
30 Resolution 12 Aug 2016 Download PDF
3 Pages
31 Change Of Name - Notice 12 Aug 2016 Download PDF
2 Pages
32 Annual Return - Company With Made Up Date Full List Shareholders 22 Jun 2016 Download PDF
4 Pages
33 Annual Return - Company With Made Up Date Full List Shareholders 16 Nov 2015 Download PDF
4 Pages
34 Accounts - Dormant 25 Sep 2015 Download PDF
5 Pages
35 Officers - Termination Secretary Company With Name Termination Date 1 Jul 2015 Download PDF
1 Pages
36 Officers - Appoint Corporate Secretary Company With Name Date 1 Jul 2015 Download PDF
2 Pages
37 Officers - Termination Director Company With Name Termination Date 30 Jun 2015 Download PDF
1 Pages
38 Officers - Termination Director Company With Name Termination Date 30 Jun 2015 Download PDF
1 Pages
39 Officers - Appoint Person Director Company With Name Date 29 Jun 2015 Download PDF
2 Pages
40 Officers - Appoint Person Director Company With Name Date 29 Jun 2015 Download PDF
2 Pages
41 Officers - Termination Director Company With Name Termination Date 12 Jan 2015 Download PDF
1 Pages
42 Officers - Termination Secretary Company With Name Termination Date 12 Jan 2015 Download PDF
1 Pages
43 Officers - Appoint Person Secretary Company With Name Date 12 Jan 2015 Download PDF
2 Pages
44 Annual Return - Company With Made Up Date Full List Shareholders 14 Nov 2014 Download PDF
6 Pages
45 Accounts - Dormant 26 Sep 2014 Download PDF
5 Pages
46 Annual Return - Company With Made Up Date Full List Shareholders 24 Dec 2013 Download PDF
6 Pages
47 Officers - Change Person Director Company With Change Date 27 Nov 2013 Download PDF
2 Pages
48 Officers - Change Person Secretary Company With Change Date 27 Nov 2013 Download PDF
2 Pages
49 Officers - Change Person Director Company With Change Date 22 Oct 2013 Download PDF
2 Pages
50 Officers - Change Person Director Company With Change Date 22 Oct 2013 Download PDF
2 Pages
51 Accounts - Dormant 1 Oct 2013 Download PDF
5 Pages
52 Address - Change Registered Office Company With Date Old 27 Aug 2013 Download PDF
1 Pages
53 Resolution 12 Jun 2013 Download PDF
6 Pages
54 Officers - Appoint Person Director Company With Name 5 Jun 2013 Download PDF
2 Pages
55 Annual Return - Company With Made Up Date Full List Shareholders 16 Nov 2012 Download PDF
5 Pages
56 Accounts - Dormant 22 Aug 2012 Download PDF
5 Pages
57 Officers - Termination Director Company With Name 14 Aug 2012 Download PDF
1 Pages
58 Officers - Change Person Director Company With Change Date 23 Feb 2012 Download PDF
2 Pages
59 Annual Return - Company With Made Up Date Full List Shareholders 15 Nov 2011 Download PDF
6 Pages
60 Accounts - Dormant 9 Jun 2011 Download PDF
5 Pages
61 Annual Return - Company With Made Up Date Full List Shareholders 2 Dec 2010 Download PDF
6 Pages
62 Officers - Termination Director Company With Name 29 Nov 2010 Download PDF
1 Pages
63 Officers - Appoint Person Director Company With Name 29 Nov 2010 Download PDF
2 Pages
64 Accounts - Dormant 2 Jun 2010 Download PDF
5 Pages
65 Annual Return - Company With Made Up Date Full List Shareholders 9 Dec 2009 Download PDF
5 Pages
66 Capital - Variation Of Rights Attached To Shares 18 Nov 2009 Download PDF
2 Pages
67 Officers - Change Person Director Company With Change Date 15 Oct 2009 Download PDF
2 Pages
68 Accounts - Dormant 28 May 2009 Download PDF
5 Pages
69 Officers - Legacy 8 Jan 2009 Download PDF
1 Pages
70 Officers - Legacy 5 Jan 2009 Download PDF
1 Pages
71 Annual Return - Legacy 3 Dec 2008 Download PDF
4 Pages
72 Accounts - Dormant 14 Jul 2008 Download PDF
5 Pages
73 Annual Return - Legacy 3 Dec 2007 Download PDF
2 Pages
74 Accounts - Dormant 4 Jul 2007 Download PDF
5 Pages
75 Annual Return - Legacy 6 Dec 2006 Download PDF
2 Pages
76 Officers - Legacy 16 Nov 2006 Download PDF
1 Pages
77 Accounts - Dormant 29 Sep 2006 Download PDF
5 Pages
78 Annual Return - Legacy 5 Dec 2005 Download PDF
7 Pages
79 Accounts - Dormant 3 Oct 2005 Download PDF
5 Pages
80 Annual Return - Legacy 3 Dec 2004 Download PDF
7 Pages
81 Accounts - Dormant 26 Oct 2004 Download PDF
5 Pages
82 Annual Return - Legacy 4 Dec 2003 Download PDF
7 Pages
83 Accounts - Dormant 17 Sep 2003 Download PDF
5 Pages
84 Annual Return - Legacy 4 Dec 2002 Download PDF
7 Pages
85 Officers - Legacy 15 Nov 2002 Download PDF
2 Pages
86 Officers - Legacy 7 Nov 2002 Download PDF
1 Pages
87 Accounts - Legacy 16 Sep 2002 Download PDF
1 Pages
88 Resolution 31 Dec 2001 Download PDF
89 Resolution 31 Dec 2001 Download PDF
90 Resolution 31 Dec 2001 Download PDF
91 Resolution 31 Dec 2001 Download PDF
92 Resolution 31 Dec 2001 Download PDF
12 Pages
93 Officers - Legacy 31 Dec 2001 Download PDF
2 Pages
94 Officers - Legacy 31 Dec 2001 Download PDF
3 Pages
95 Officers - Legacy 12 Dec 2001 Download PDF
1 Pages
96 Officers - Legacy 12 Dec 2001 Download PDF
1 Pages
97 Officers - Legacy 12 Dec 2001 Download PDF
2 Pages
98 Officers - Legacy 12 Dec 2001 Download PDF
2 Pages
99 Address - Legacy 12 Dec 2001 Download PDF
1 Pages
100 Incorporation - Company 14 Nov 2001 Download PDF
18 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 Premier Pension Trustees Limited
Mutual People: Mark David Jones
Active
2 Jlt Pensions Administration Holdings Limited
Mutual People: Mark David Jones
dissolved
3 Jlt Actuaries And Consultants Limited
Mutual People: Mark David Jones
Active - Proposal To Strike Off
4 Lloyd & Partners Limited
Mutual People: Mark David Jones
Active - Proposal To Strike Off
5 Aldgate Trustees Limited
Mutual People: Mark David Jones
dissolved
6 Hayward Aviation Limited
Mutual People: Mark David Jones
Liquidation
7 Mk Trustees (Southern) Uk Limited
Mutual People: Mark David Jones
Active
8 Profund Solutions Limited
Mutual People: Mark David Jones
Active
9 Personal Pension Trustees Limited
Mutual People: Mark David Jones
Active
10 Gresham Pension Trustees Limited
Mutual People: Mark David Jones
Active
11 Jib Overseas Holdings Limited
Mutual People: Mark David Jones
Active
12 Jib Group Holdings Limited
Mutual People: Mark David Jones
Active
13 Jib Group Limited
Mutual People: Mark David Jones
Active
14 Jlt Eb Services Limited
Mutual People: Mark David Jones
Active
15 Jib Uk Holdings Limited
Mutual People: Mark David Jones
Active
16 Jlt Consultants & Actuaries Limited
Mutual People: Mark David Jones
Active
17 Marsh Mclennan India Holdings Limited
Mutual People: Mark David Jones
Active
18 Jlt Pensions Administration Limited
Mutual People: Mark David Jones
Liquidation
19 Mk Pension Trustees Uk Limited
Mutual People: Mark David Jones
Active
20 Mk Trustees Uk Limited
Mutual People: Mark David Jones
Active
21 Jlt Peru Reinsurance Solutions Limited
Mutual People: Mark David Jones
Active
22 Jlt Peru Retail Limited
Mutual People: Mark David Jones
Active
23 Jlt Peru Wholesale Limited
Mutual People: Mark David Jones
Active
24 Jlt Wealth Management Limited
Mutual People: Mark David Jones
Active
25 Jlt Insurance Group Holdings Limited
Mutual People: Mark David Jones
Active
26 Jlt Investment Management Limited
Mutual People: Mark David Jones
Active
27 Jlt Latam (Southern Cone) Wholesale Limited
Mutual People: Mark David Jones
Active
28 Jlt Colombia Retail Limited
Mutual People: Mark David Jones
Active
29 Jlt Latin American Holdings Limited
Mutual People: Mark David Jones
Active
30 Jlt Uk Investment Holdings Limited
Mutual People: Mark David Jones
Active
31 Portsoken Trustees Limited
Mutual People: Mark David Jones
Active
32 Portsoken Trustees (No.2) Limited
Mutual People: Mark David Jones
Active
33 Jlt Colombia Wholesale Limited
Mutual People: Mark David Jones
Active
34 Jlt Benefit Consultants Limited
Mutual People: Mark David Jones
dissolved
35 Marsh Mclennan India Limited
Mutual People: Mark David Jones
Active
36 Mmc Uk Pension Fund Trustee Limited
Mutual People: Mark David Jones
Active
37 Cprm Limited
Mutual People: Mark David Jones
Active