Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JARDINE (LLOYD'S UNDERWRITING AGENTS) LTD
Company Information for

JARDINE (LLOYD'S UNDERWRITING AGENTS) LTD

LONDON, W1U,
Company Registration Number
00959012
Private Limited Company
Dissolved

Dissolved 2017-06-22

Company Overview

About Jardine (lloyd's Underwriting Agents) Ltd
JARDINE (LLOYD'S UNDERWRITING AGENTS) LTD was founded on 1969-07-28 and had its registered office in London. The company was dissolved on the 2017-06-22 and is no longer trading or active.

Key Data
Company Name
JARDINE (LLOYD'S UNDERWRITING AGENTS) LTD
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 00959012
Date formed 1969-07-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-06-22
Type of accounts FULL
Last Datalog update: 2018-01-24 19:28:55
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of JARDINE (LLOYD'S UNDERWRITING AGENTS) LTD

Current Directors
Officer Role Date Appointed
JIS (1974) LIMITED
Company Secretary 1992-04-01
HELEN LOUISE ASHTON
Director 2015-06-26
HELEN FRANCES HAY
Director 2015-06-26
Previous Officers
Officer Role Date Appointed Date Resigned
SIOBHAN HORNSEY
Director 2016-07-27 2016-08-11
STEPHANIE JOHNSON
Director 2014-12-31 2015-06-26
IAN AUBURN COWING TAYLOR
Director 1992-04-01 2015-06-26
DAVID JAMES HICKMAN
Director 2003-10-07 2014-12-31
ANTHONY ARTHUR VIVIAN SHARP
Director 1992-04-01 2003-10-07
DAVID EDWARD CORBEN
Director 1992-04-01 2000-05-25
MARK ST JOHN HEWLETT
Director 1992-04-01 1998-06-08
GRAHAM JOHN WHITE
Director 1992-04-01 1996-08-30
COLIN FRANCIS CLARK
Director 1992-04-03 1995-06-30
JOHN GILBERT CURTIS
Director 1992-04-01 1995-06-26
EDMUND RICHARD HARRY PEARS
Director 1992-04-01 1995-06-26
MARK PATRICK DAWSON
Director 1992-04-01 1995-04-03
PETER TOM FLETCHER
Director 1992-04-01 1995-03-31
LESLIE DAVID GOODMAN
Director 1992-04-01 1995-02-28
DAVID ROBERT WALKER
Director 1992-04-01 1992-04-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELEN LOUISE ASHTON THE HAYWARD HOLDING GROUP LIMITED Director 2016-12-12 CURRENT 1998-11-25 Dissolved 2017-11-16
HELEN LOUISE ASHTON INGHAM (HOLDINGS) LIMITED Director 2016-09-13 CURRENT 2006-01-03 Dissolved 2017-07-20
HELEN LOUISE ASHTON THISTLE UNDERWRITERS LIMITED Director 2016-09-13 CURRENT 2007-12-07 Dissolved 2017-07-20
HELEN LOUISE ASHTON PAVILION INSURANCE MANAGEMENT LIMITED Director 2016-09-13 CURRENT 1996-08-12 Dissolved 2018-04-10
HELEN LOUISE ASHTON PAVILION INSURANCE NETWORK LIMITED Director 2016-09-13 CURRENT 2004-03-15 Dissolved 2018-04-10
HELEN LOUISE ASHTON PIN FINANCE LIMITED Director 2016-09-06 CURRENT 2004-11-01 Dissolved 2017-07-11
HELEN LOUISE ASHTON AGNEW HIGGINS PICKERING & COMPANY LIMITED Director 2016-08-11 CURRENT 1997-09-26 Dissolved 2018-04-10
HELEN LOUISE ASHTON ECHELON CONSULTING LIMITED Director 2016-07-12 CURRENT 2001-11-09 Dissolved 2017-11-16
HELEN LOUISE ASHTON JLT QUEST TRUSTEE LIMITED Director 2016-07-08 CURRENT 1990-09-27 Dissolved 2017-07-11
HELEN LOUISE ASHTON JLT IIMIA LIMITED Director 2016-07-06 CURRENT 1999-12-08 Dissolved 2017-07-20
HELEN LOUISE ASHTON JLT WEALTH MANAGEMENT (FALMOUTH) LIMITED Director 2016-07-06 CURRENT 1997-04-10 Dissolved 2017-07-20
HELEN LOUISE ASHTON P3 CORPORATE PENSIONS SOFTWARE LIMITED Director 2016-07-06 CURRENT 1992-03-26 Dissolved 2017-11-30
HELEN LOUISE ASHTON JLT CAPITAL MARKETS LIMITED Director 2016-07-06 CURRENT 2007-04-19 Dissolved 2017-07-11
HELEN LOUISE ASHTON JARDINE REINSURANCE MANAGEMENT LIMITED Director 2015-10-14 CURRENT 1975-04-18 Dissolved 2017-06-22
HELEN LOUISE ASHTON BURKE FORD GROUP LIMITED Director 2015-06-26 CURRENT 1991-11-04 Dissolved 2017-07-20
HELEN LOUISE ASHTON JARDINE LLOYD THOMPSON REINSURANCE HOLDINGS LIMITED Director 2015-06-26 CURRENT 1983-09-30 Dissolved 2017-07-20
HELEN LOUISE ASHTON JARDINE LLOYD THOMPSON REINSURANCE LIMITED Director 2015-06-26 CURRENT 1937-05-04 Dissolved 2017-07-20
HELEN LOUISE ASHTON JIS (1974) LIMITED Director 2015-06-26 CURRENT 1974-07-30 Dissolved 2017-11-17
HELEN LOUISE ASHTON INTERTEK REALISATIONS NO.2 LIMITED Director 2014-05-28 CURRENT 2005-09-26 Dissolved 2015-10-13
HELEN LOUISE ASHTON INTERTEK REALISATIONS LIMITED Director 2014-05-28 CURRENT 2006-11-10 Dissolved 2015-10-13
HELEN LOUISE ASHTON QUALITY VERIFICATION SERVICES LIMITED Director 2013-12-05 CURRENT 1993-11-01 Dissolved 2014-09-12
HELEN LOUISE ASHTON EUROSPECTION LIMITED Director 2013-12-05 CURRENT 2007-03-19 Dissolved 2014-09-16
HELEN LOUISE ASHTON BRYDEN ASSOCIATES LIMITED Director 2002-10-09 CURRENT 1999-11-08 Liquidation
HELEN FRANCES HAY THE HAYWARD HOLDING GROUP LIMITED Director 2016-12-12 CURRENT 1998-11-25 Dissolved 2017-11-16
HELEN FRANCES HAY PENSION CAPITAL STRATEGIES LIMITED Director 2016-10-19 CURRENT 2005-12-12 Liquidation
HELEN FRANCES HAY PORTLAND PENSIONS LIMITED Director 2016-10-19 CURRENT 1991-06-25 Liquidation
HELEN FRANCES HAY AVIARY LIMITED Director 2016-10-19 CURRENT 2000-11-08 Liquidation
HELEN FRANCES HAY IIMIA (HOLDINGS) LIMITED Director 2016-10-19 CURRENT 2001-08-17 Liquidation
HELEN FRANCES HAY JLT FINANCIAL CONSULTANTS LIMITED Director 2016-10-19 CURRENT 1985-11-25 Liquidation
HELEN FRANCES HAY AGNEW HIGGINS PICKERING & COMPANY LIMITED Director 2016-08-11 CURRENT 1997-09-26 Dissolved 2018-04-10
HELEN FRANCES HAY INGHAM & CO (LIABILITIES) LIMITED Director 2016-07-13 CURRENT 2000-02-07 Dissolved 2017-06-22
HELEN FRANCES HAY INGHAM (HOLDINGS) LIMITED Director 2016-07-13 CURRENT 2006-01-03 Dissolved 2017-07-20
HELEN FRANCES HAY PIN FINANCE LIMITED Director 2016-07-13 CURRENT 2004-11-01 Dissolved 2017-07-11
HELEN FRANCES HAY THISTLE UNDERWRITERS LIMITED Director 2016-07-13 CURRENT 2007-12-07 Dissolved 2017-07-20
HELEN FRANCES HAY PAVILION INSURANCE MANAGEMENT LIMITED Director 2016-07-13 CURRENT 1996-08-12 Dissolved 2018-04-10
HELEN FRANCES HAY PAVILION INSURANCE NETWORK LIMITED Director 2016-07-13 CURRENT 2004-03-15 Dissolved 2018-04-10
HELEN FRANCES HAY ECHELON CONSULTING LIMITED Director 2016-07-12 CURRENT 2001-11-09 Dissolved 2017-11-16
HELEN FRANCES HAY JLT QUEST TRUSTEE LIMITED Director 2016-07-08 CURRENT 1990-09-27 Dissolved 2017-07-11
HELEN FRANCES HAY JLT IIMIA LIMITED Director 2016-07-06 CURRENT 1999-12-08 Dissolved 2017-07-20
HELEN FRANCES HAY JLT WEALTH MANAGEMENT (FALMOUTH) LIMITED Director 2016-07-06 CURRENT 1997-04-10 Dissolved 2017-07-20
HELEN FRANCES HAY P3 CORPORATE PENSIONS SOFTWARE LIMITED Director 2016-07-06 CURRENT 1992-03-26 Dissolved 2017-11-30
HELEN FRANCES HAY JLT CAPITAL MARKETS LIMITED Director 2016-07-06 CURRENT 2007-04-19 Dissolved 2017-07-11
HELEN FRANCES HAY JARDINE REINSURANCE MANAGEMENT LIMITED Director 2015-10-14 CURRENT 1975-04-18 Dissolved 2017-06-22
HELEN FRANCES HAY BURKE FORD GROUP LIMITED Director 2015-06-26 CURRENT 1991-11-04 Dissolved 2017-07-20
HELEN FRANCES HAY JARDINE LLOYD THOMPSON REINSURANCE HOLDINGS LIMITED Director 2015-06-26 CURRENT 1983-09-30 Dissolved 2017-07-20
HELEN FRANCES HAY JARDINE LLOYD THOMPSON REINSURANCE LIMITED Director 2015-06-26 CURRENT 1937-05-04 Dissolved 2017-07-20
HELEN FRANCES HAY JIS (1974) LIMITED Director 2015-06-26 CURRENT 1974-07-30 Dissolved 2017-11-17
HELEN FRANCES HAY SINGER & FRIEDLANDER HOLDINGS LIMITED Director 2007-08-03 CURRENT 1933-12-29 Dissolved 2016-05-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-06-22GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-03-224.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2017-03-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/03/2017
2016-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2016 FROM THE ST BOTOLPH BUILDING 138 HOUNDSDITCH LONDON EC3A 7AW
2016-09-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-09-16LRESSPSPECIAL RESOLUTION TO WIND UP
2016-09-164.70DECLARATION OF SOLVENCY
2016-08-31LATEST SOC31/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-31SH1931/08/16 STATEMENT OF CAPITAL GBP 1.00
2016-08-31SH20STATEMENT BY DIRECTORS
2016-08-31CAP-SSSOLVENCY STATEMENT DATED 15/08/16
2016-08-31RES06REDUCE ISSUED CAPITAL 15/08/2016
2016-08-15TM01APPOINTMENT TERMINATED, DIRECTOR SIOBHAN HORNSEY
2016-08-02AP01DIRECTOR APPOINTED SIOBHAN HORNSEY
2016-06-27RES01ADOPT ARTICLES 06/06/2016
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 6500000
2016-04-13AR0131/03/16 FULL LIST
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE JOHNSON
2015-06-29AP01DIRECTOR APPOINTED HELEN FRANCES HAY
2015-06-26AP01DIRECTOR APPOINTED MRS HELEN LOUISE ASHTON
2015-06-26TM01APPOINTMENT TERMINATED, DIRECTOR IAN TAYLOR
2015-06-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 6500000
2015-04-02AR0131/03/15 FULL LIST
2015-01-08AP01DIRECTOR APPOINTED MRS STEPHANIE JOHNSON
2015-01-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HICKMAN
2014-07-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 6500000
2014-04-08AR0131/03/14 FULL LIST
2013-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES HICKMAN / 26/11/2013
2013-08-27CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JIS (1974) LIMITED / 27/08/2013
2013-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/2013 FROM 6 CRUTCHED FRIARS LONDON EC3N 2PH
2013-06-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-12AR0131/03/13 FULL LIST
2012-06-07AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-27AR0131/03/12 FULL LIST
2011-08-01AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-18AR0131/03/11 FULL LIST
2010-06-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-27AR0131/03/10 FULL LIST
2009-11-18SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2009-07-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-15363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-07-10AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-09363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-07-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-25363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-10-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-04363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-10-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-08363aRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-10-26AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-26363sRETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS
2004-01-10288aNEW DIRECTOR APPOINTED
2004-01-10288bDIRECTOR RESIGNED
2003-09-10AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-28AUDAUDITOR'S RESIGNATION
2003-04-25AUDAUDITOR'S RESIGNATION
2003-04-23363sRETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS
2002-06-06AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-02363sRETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS
2001-06-06AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-09363sRETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS
2000-06-20288bDIRECTOR RESIGNED
2000-06-08AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-02363sRETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS
1999-07-02ELRESS369(4) SHT NOTICE MEET 17/06/99
1999-07-02ELRESS80A AUTH TO ALLOT SEC 17/06/99
1999-06-15AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-05-04363sRETURN MADE UP TO 01/04/99; FULL LIST OF MEMBERS
1998-10-12AUDAUDITOR'S RESIGNATION
1998-06-25288bDIRECTOR RESIGNED
1998-05-22AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-04-20363sRETURN MADE UP TO 01/04/98; NO CHANGE OF MEMBERS
1997-08-08AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-04-11363sRETURN MADE UP TO 01/04/97; NO CHANGE OF MEMBERS
1996-09-24288DIRECTOR RESIGNED
1996-06-07AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-04-26363sRETURN MADE UP TO 01/04/96; FULL LIST OF MEMBERS
1996-01-04288SECRETARY'S PARTICULARS CHANGED
1995-12-05288DIRECTOR'S PARTICULARS CHANGED
1995-11-02AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-07-21288DIRECTOR RESIGNED
1995-07-04288DIRECTOR RESIGNED
1995-07-04288DIRECTOR RESIGNED
1995-05-03288DIRECTOR'S PARTICULARS CHANGED
1995-05-02363sRETURN MADE UP TO 01/04/95; NO CHANGE OF MEMBERS
1995-04-28288DIRECTOR RESIGNED
1995-04-20288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to JARDINE (LLOYD'S UNDERWRITING AGENTS) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JARDINE (LLOYD'S UNDERWRITING AGENTS) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JARDINE (LLOYD'S UNDERWRITING AGENTS) LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JARDINE (LLOYD'S UNDERWRITING AGENTS) LTD

Intangible Assets
Patents
We have not found any records of JARDINE (LLOYD'S UNDERWRITING AGENTS) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for JARDINE (LLOYD'S UNDERWRITING AGENTS) LTD
Trademarks
We have not found any records of JARDINE (LLOYD'S UNDERWRITING AGENTS) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JARDINE (LLOYD'S UNDERWRITING AGENTS) LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as JARDINE (LLOYD'S UNDERWRITING AGENTS) LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where JARDINE (LLOYD'S UNDERWRITING AGENTS) LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JARDINE (LLOYD'S UNDERWRITING AGENTS) LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JARDINE (LLOYD'S UNDERWRITING AGENTS) LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.