Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JLT BENEFIT CONSULTANTS LIMITED
Company Information for

JLT BENEFIT CONSULTANTS LIMITED

THE ST BOTOLPH BUILDING, 138 HOUNDSDITCH, LONDON, EC3A 7AW,
Company Registration Number
01635878
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Jlt Benefit Consultants Ltd
JLT BENEFIT CONSULTANTS LIMITED was founded on 1982-05-17 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Jlt Benefit Consultants Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
JLT BENEFIT CONSULTANTS LIMITED
 
Legal Registered Office
THE ST BOTOLPH BUILDING
138 HOUNDSDITCH
LONDON
EC3A 7AW
Other companies in EC3A
 
Previous Names
JLT BENEFIT SOLUTIONS LIMITED02/01/2002
Filing Information
Company Number 01635878
Company ID Number 01635878
Date formed 1982-05-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts DORMANT
Last Datalog update: 2021-05-08 06:05:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JLT BENEFIT CONSULTANTS LIMITED
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 JLT BENEFIT CONSULTANTS LIMITED

Current Directors
Officer Role Date Appointed
JLT SECRETARIES LIMITED
Company Secretary 2015-06-26
THOMAS MCDONALD
Director 2018-05-01
TONY O'DWYER
Director 2018-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
SAMANTHA ANDREWS
Director 2017-09-01 2018-05-01
HELEN FRANCES HAY
Director 2015-06-26 2018-05-01
HELEN LOUISE ASHTON
Director 2015-06-26 2017-08-04
MARK DAVID JONES
Director 2015-09-01 2015-09-22
TROY ADAM CLUTTERBUCK
Director 2010-06-04 2015-09-01
STEPHANIE JOHNSON
Company Secretary 2001-03-12 2015-06-26
STEPHANIE JOHNSON
Director 2002-11-26 2015-06-26
PHILLIP ERIC GOODINGS
Director 2002-11-26 2010-06-04
MICHAEL TERENCE BROWN
Director 1990-12-31 2009-08-31
JOHN PETER HASTINGS BASS
Director 1997-03-10 2004-07-07
DAVID LYNDON JONES
Director 2001-08-14 2004-07-07
PETER MARK REDHEAD
Director 1995-12-13 2004-07-07
ADRIAN DAVID STANWORTH
Director 1999-04-29 2004-07-07
TIMOTHY JOHN MEREDITH EVANS
Director 2000-02-01 2003-07-30
MICHAL STEFAN GROTT
Director 1990-12-31 2002-12-05
DAVID JAMES HICKMAN
Company Secretary 1995-12-11 2001-03-12
KARL DANIELS
Director 1994-06-23 2000-12-31
STEPHEN RICHARD BRIDGES
Director 1995-01-03 1999-01-22
DESMOND GEORGE REEVES
Director 1990-12-31 1998-05-01
NICHOLAS JOHN COSH
Director 1995-02-16 1997-06-19
MICHAEL CHRISTOPHER DAVID GRIBBIN
Director 1995-02-16 1997-03-10
PAUL ADRIAN STANWAY
Director 1990-12-31 1996-04-17
JARDINE INSURANCE SERVICES LIMITED
Company Secretary 1994-06-23 1995-12-11
MARTIN JOHN WAKELEY
Director 1994-06-23 1995-02-16
MICHAL STEFAN GROTT
Company Secretary 1994-03-14 1994-06-23
ARTHUR GEORGE CHOPPING
Director 1990-12-31 1994-06-23
TIMOTHY JOHN MEREDITH EVANS
Director 1990-12-31 1994-06-23
BARRY ROBERT KIRK HUNTON
Director 1993-01-29 1994-06-23
DENNIS MICHAEL WRIGHT
Director 1990-12-31 1994-06-23
MICHAEL TERENCE BROWN
Company Secretary 1990-12-31 1994-03-14
GERALD VICTOR HART
Director 1990-12-31 1993-01-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JLT SECRETARIES LIMITED JLT REINSURANCE BROKERS LIMITED Company Secretary 2018-06-28 CURRENT 2005-08-01 Active
JLT SECRETARIES LIMITED JLT WEALTH MANAGEMENT LIMITED Company Secretary 2018-06-19 CURRENT 1999-11-12 Active
JLT SECRETARIES LIMITED JLT INVESTMENT MANAGEMENT LIMITED Company Secretary 2018-06-19 CURRENT 2001-08-22 Active
JLT SECRETARIES LIMITED CHARTWELL HEALTHCARE LIMITED Company Secretary 2018-05-31 CURRENT 2007-08-03 Liquidation
JLT SECRETARIES LIMITED ALDGATE TRUSTEES LIMITED Company Secretary 2018-05-24 CURRENT 1995-01-13 Active - Proposal to Strike off
JLT SECRETARIES LIMITED JLT PENSIONS ADMINISTRATION HOLDINGS LIMITED Company Secretary 2018-05-01 CURRENT 2011-09-01 Active - Proposal to Strike off
JLT SECRETARIES LIMITED GCUBE UNDERWRITING LIMITED Company Secretary 2017-12-19 CURRENT 2007-05-14 Active
JLT SECRETARIES LIMITED LLOYD & PARTNERS LIMITED Company Secretary 2017-09-06 CURRENT 1986-04-02 Active - Proposal to Strike off
JLT SECRETARIES LIMITED JLT SPECIALTY LIMITED Company Secretary 2017-08-21 CURRENT 1980-12-30 Active
JLT SECRETARIES LIMITED HAYWARD AVIATION LIMITED Company Secretary 2017-08-16 CURRENT 1992-07-10 Liquidation
JLT SECRETARIES LIMITED JLT INSURANCE GROUP HOLDINGS LIMITED Company Secretary 2017-08-04 CURRENT 1996-11-20 Active
JLT SECRETARIES LIMITED CPRM LIMITED Company Secretary 2015-11-09 CURRENT 2004-04-28 Liquidation
JLT SECRETARIES LIMITED JLT INTELLECTUAL PROPERTY LIMITED Company Secretary 2015-10-28 CURRENT 2015-03-31 Active
JLT SECRETARIES LIMITED JLT CORPORATE SERVICES LIMITED Company Secretary 2015-08-12 CURRENT 2015-08-12 Active
JLT SECRETARIES LIMITED BURKE FORD GROUP LIMITED Company Secretary 2015-06-26 CURRENT 1991-11-04 Dissolved 2017-07-20
JLT SECRETARIES LIMITED BURKE FORD TRUSTEES (LEICESTER) LIMITED Company Secretary 2015-06-26 CURRENT 1983-07-18 Active - Proposal to Strike off
JLT SECRETARIES LIMITED JARDINE LLOYD THOMPSON REINSURANCE HOLDINGS LIMITED Company Secretary 2015-06-26 CURRENT 1983-09-30 Dissolved 2017-07-20
JLT SECRETARIES LIMITED JARDINE LLOYD THOMPSON REINSURANCE LIMITED Company Secretary 2015-06-26 CURRENT 1937-05-04 Dissolved 2017-07-20
JLT SECRETARIES LIMITED JARDINE REINSURANCE MANAGEMENT LIMITED Company Secretary 2015-06-26 CURRENT 1975-04-18 Dissolved 2017-06-22
JLT SECRETARIES LIMITED JIS (1974) LIMITED Company Secretary 2015-06-26 CURRENT 1974-07-30 Dissolved 2017-11-17
JLT SECRETARIES LIMITED JLT IIMIA LIMITED Company Secretary 2015-06-26 CURRENT 1999-12-08 Dissolved 2017-07-20
JLT SECRETARIES LIMITED JLT WEALTH MANAGEMENT (FALMOUTH) LIMITED Company Secretary 2015-06-26 CURRENT 1997-04-10 Dissolved 2017-07-20
JLT SECRETARIES LIMITED JLT QUEST TRUSTEE LIMITED Company Secretary 2015-06-26 CURRENT 1990-09-27 Dissolved 2017-07-11
JLT SECRETARIES LIMITED P3 CORPORATE PENSIONS SOFTWARE LIMITED Company Secretary 2015-06-26 CURRENT 1992-03-26 Dissolved 2017-11-30
JLT SECRETARIES LIMITED THE HAYWARD HOLDING GROUP LIMITED Company Secretary 2015-06-26 CURRENT 1998-11-25 Dissolved 2017-11-16
JLT SECRETARIES LIMITED PAVILION INSURANCE MANAGEMENT LIMITED Company Secretary 2015-06-26 CURRENT 1996-08-12 Dissolved 2018-04-10
JLT SECRETARIES LIMITED AGNEW HIGGINS PICKERING & COMPANY LIMITED Company Secretary 2015-06-26 CURRENT 1997-09-26 Dissolved 2018-04-10
JLT SECRETARIES LIMITED PAVILION INSURANCE NETWORK LIMITED Company Secretary 2015-06-26 CURRENT 2004-03-15 Dissolved 2018-04-10
JLT SECRETARIES LIMITED JIB OVERSEAS HOLDINGS LIMITED Company Secretary 2015-06-26 CURRENT 1994-08-08 Active
JLT SECRETARIES LIMITED JLT MEXICO HOLDINGS LIMITED Company Secretary 2015-06-26 CURRENT 2004-07-07 Active - Proposal to Strike off
JLT SECRETARIES LIMITED JLT PERU REINSURANCE SOLUTIONS LIMITED Company Secretary 2015-06-26 CURRENT 2005-10-25 Active
JLT SECRETARIES LIMITED JLT EB SERVICES LIMITED Company Secretary 2015-06-26 CURRENT 2006-07-27 Active - Proposal to Strike off
JLT SECRETARIES LIMITED JLT NOMINEES LIMITED Company Secretary 2015-06-26 CURRENT 2013-10-11 Active
JLT SECRETARIES LIMITED PET ANIMAL WELFARE SCHEME LIMITED Company Secretary 2015-06-26 CURRENT 2001-11-14 Active - Proposal to Strike off
JLT SECRETARIES LIMITED PENSION CAPITAL STRATEGIES LIMITED Company Secretary 2015-06-26 CURRENT 2005-12-12 Liquidation
JLT SECRETARIES LIMITED MARSH MCLENNAN INDIA HOLDINGS LIMITED Company Secretary 2015-06-26 CURRENT 1911-04-18 Active
JLT SECRETARIES LIMITED INDEPENDENT TRUSTEE SERVICES LIMITED Company Secretary 2015-06-26 CURRENT 1990-12-11 Active
JLT SECRETARIES LIMITED JLT LATIN AMERICAN HOLDINGS LIMITED Company Secretary 2015-06-26 CURRENT 1991-04-24 Active
JLT SECRETARIES LIMITED PORTLAND PENSIONS LIMITED Company Secretary 2015-06-26 CURRENT 1991-06-25 Liquidation
JLT SECRETARIES LIMITED MK TRUSTEES (SOUTHERN) UK LIMITED Company Secretary 2015-06-26 CURRENT 1994-01-12 Active
JLT SECRETARIES LIMITED JIB UK HOLDINGS LIMITED Company Secretary 2015-06-26 CURRENT 1994-08-08 Active
JLT SECRETARIES LIMITED JIB GROUP HOLDINGS LIMITED Company Secretary 2015-06-26 CURRENT 1994-08-08 Active
JLT SECRETARIES LIMITED AVIARY LIMITED Company Secretary 2015-06-26 CURRENT 2000-11-08 Liquidation
JLT SECRETARIES LIMITED IIMIA (HOLDINGS) LIMITED Company Secretary 2015-06-26 CURRENT 2001-08-17 Liquidation
JLT SECRETARIES LIMITED JLT PERU RETAIL LIMITED Company Secretary 2015-06-26 CURRENT 2004-05-19 Active
JLT SECRETARIES LIMITED JLT COLOMBIA WHOLESALE LIMITED Company Secretary 2015-06-26 CURRENT 2004-05-27 Active
JLT SECRETARIES LIMITED JLT PERU WHOLESALE LIMITED Company Secretary 2015-06-26 CURRENT 2004-06-01 Active
JLT SECRETARIES LIMITED JLT COLOMBIA RETAIL LIMITED Company Secretary 2015-06-26 CURRENT 2004-06-01 Active
JLT SECRETARIES LIMITED PORTSOKEN TRUSTEES (NO.2) LIMITED Company Secretary 2015-06-26 CURRENT 1980-12-02 Active
JLT SECRETARIES LIMITED JLT RE LIMITED Company Secretary 2015-06-26 CURRENT 1970-04-24 Liquidation
JLT SECRETARIES LIMITED JLT FINANCIAL CONSULTANTS LIMITED Company Secretary 2015-06-26 CURRENT 1985-11-25 Liquidation
JLT SECRETARIES LIMITED MK PENSION TRUSTEES UK LIMITED Company Secretary 2015-06-26 CURRENT 1985-11-26 Active
JLT SECRETARIES LIMITED PORTSOKEN TRUSTEES LIMITED Company Secretary 2015-06-26 CURRENT 1985-11-20 Active
JLT SECRETARIES LIMITED LEADENHALL INDEPENDENT TRUSTEES LIMITED Company Secretary 2015-06-26 CURRENT 1988-10-11 Active
JLT SECRETARIES LIMITED JIB GROUP LIMITED Company Secretary 2015-06-26 CURRENT 1988-10-31 Active
JLT SECRETARIES LIMITED JLT ACTUARIES AND CONSULTANTS LIMITED Company Secretary 2015-06-26 CURRENT 1960-11-25 Active - Proposal to Strike off
JLT SECRETARIES LIMITED M.P. BOLSHAW AND COMPANY LIMITED Company Secretary 2015-06-26 CURRENT 1972-02-02 Active - Proposal to Strike off
JLT SECRETARIES LIMITED GRESHAM PENSION TRUSTEES LIMITED Company Secretary 2015-06-26 CURRENT 1975-12-30 Active
JLT SECRETARIES LIMITED MK TRUSTEES UK LIMITED Company Secretary 2015-06-26 CURRENT 1982-09-30 Active
JLT SECRETARIES LIMITED GRACECHURCH TRUSTEES LIMITED Company Secretary 2015-06-26 CURRENT 1983-07-18 Active - Proposal to Strike off
JLT SECRETARIES LIMITED PERSONAL PENSION TRUSTEES LIMITED Company Secretary 2015-06-26 CURRENT 1984-01-12 Active
JLT SECRETARIES LIMITED JLT MANAGEMENT SERVICES LIMITED Company Secretary 2015-06-26 CURRENT 1984-01-31 Active
JLT SECRETARIES LIMITED JLT CONSULTANTS & ACTUARIES LIMITED Company Secretary 2015-06-26 CURRENT 1984-03-29 Active
JLT SECRETARIES LIMITED PREMIER PENSION TRUSTEES LIMITED Company Secretary 2015-06-26 CURRENT 1985-03-14 Active
JLT SECRETARIES LIMITED JLT LATAM (SOUTHERN CONE) WHOLESALE LIMITED Company Secretary 2015-06-26 CURRENT 2014-02-28 Active
THOMAS MCDONALD JLT EB SERVICES LIMITED Director 2018-05-01 CURRENT 2006-07-27 Active - Proposal to Strike off
THOMAS MCDONALD JLT PENSIONS ADMINISTRATION HOLDINGS LIMITED Director 2018-05-01 CURRENT 2011-09-01 Active - Proposal to Strike off
TONY O'DWYER MARSH MCLENNAN INDIA LIMITED Director 2018-08-31 CURRENT 1988-04-06 Active
TONY O'DWYER JLT INVESTMENT MANAGEMENT LIMITED Director 2018-08-31 CURRENT 2001-08-22 Active
TONY O'DWYER JLT PENSIONS ADMINISTRATION HOLDINGS LIMITED Director 2018-05-01 CURRENT 2011-09-01 Active - Proposal to Strike off
TONY O'DWYER JLT EB SERVICES LIMITED Director 2018-04-03 CURRENT 2006-07-27 Active - Proposal to Strike off
TONY O'DWYER PROFUND SOLUTIONS LIMITED Director 2018-04-03 CURRENT 2004-07-23 Active
TONY O'DWYER MARSH MCLENNAN INDIA HOLDINGS LIMITED Director 2018-04-03 CURRENT 1911-04-18 Active
TONY O'DWYER MK TRUSTEES (SOUTHERN) UK LIMITED Director 2018-04-03 CURRENT 1994-01-12 Active
TONY O'DWYER PORTSOKEN TRUSTEES (NO.2) LIMITED Director 2018-04-03 CURRENT 1980-12-02 Active
TONY O'DWYER MK PENSION TRUSTEES UK LIMITED Director 2018-04-03 CURRENT 1985-11-26 Active
TONY O'DWYER PORTSOKEN TRUSTEES LIMITED Director 2018-04-03 CURRENT 1985-11-20 Active
TONY O'DWYER GRESHAM PENSION TRUSTEES LIMITED Director 2018-04-03 CURRENT 1975-12-30 Active
TONY O'DWYER MK TRUSTEES UK LIMITED Director 2018-04-03 CURRENT 1982-09-30 Active
TONY O'DWYER PERSONAL PENSION TRUSTEES LIMITED Director 2018-04-03 CURRENT 1984-01-12 Active
TONY O'DWYER PREMIER PENSION TRUSTEES LIMITED Director 2018-04-03 CURRENT 1985-03-14 Active
TONY O'DWYER JLT ACTUARIES AND CONSULTANTS LIMITED Director 2018-03-09 CURRENT 1960-11-25 Active - Proposal to Strike off
TONY O'DWYER JLT CONSULTANTS & ACTUARIES LIMITED Director 2018-03-09 CURRENT 1984-03-29 Active
TONY O'DWYER 10920 LIMITED Director 2005-04-13 CURRENT 2000-05-31 Liquidation

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
2021-04-13GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-03-31DS01Application to strike the company off the register
2021-03-08SH20Statement by Directors
2021-03-08SH19Statement of capital on 2021-03-08 GBP 1
2021-03-08CAP-SSSolvency Statement dated 01/03/21
2021-03-08RES13Resolutions passed:
  • Sum held in share premium account be capitalised 01/03/2021
  • Resolution of reduction in issued share capital
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 14/02/21, WITH NO UPDATES
2021-02-15CH01Director's details changed for Mr Thomas Mcdonald on 2020-12-21
2020-08-26MEM/ARTSARTICLES OF ASSOCIATION
2020-08-26RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2020-05-27TM02Termination of appointment of Jlt Secretaries Limited on 2020-04-01
2020-03-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-03-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH NO UPDATES
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH NO UPDATES
2019-05-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 14/02/19, WITH NO UPDATES
2018-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-09TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA ANDREWS
2018-05-09AP01DIRECTOR APPOINTED MR THOMAS MCDONALD
2018-05-09AP01DIRECTOR APPOINTED MR TONY O'DWYER
2018-05-09TM01APPOINTMENT TERMINATED, DIRECTOR HELEN HAY
2018-02-19LATEST SOC19/02/18 STATEMENT OF CAPITAL;GBP 50000
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES
2018-02-14CH01Director's details changed for Miss Samantha Andrews on 2018-02-14
2017-09-01AP01DIRECTOR APPOINTED MISS SAMANTHA ANDREWS
2017-08-31TM01APPOINTMENT TERMINATED, DIRECTOR HELEN LOUISE ASHTON
2017-06-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 50000
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2016-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 50000
2016-02-02AR0131/01/16 ANNUAL RETURN FULL LIST
2015-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-09-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK DAVID JONES
2015-09-09TM01APPOINTMENT TERMINATED, DIRECTOR TROY ADAM CLUTTERBUCK
2015-09-09AP01DIRECTOR APPOINTED MARK DAVID JONES
2015-08-04AP04Appointment of Jlt Secretaries Limited as company secretary on 2015-06-26
2015-07-01TM02Termination of appointment of Stephanie Johnson on 2015-06-26
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE JOHNSON
2015-06-29AP01DIRECTOR APPOINTED HELEN FRANCES HAY
2015-06-26AP01DIRECTOR APPOINTED MRS HELEN LOUISE ASHTON
2015-02-06LATEST SOC06/02/15 STATEMENT OF CAPITAL;GBP 50000
2015-02-06AR0131/01/15 ANNUAL RETURN FULL LIST
2014-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 50000
2014-02-26AR0131/01/14 FULL LIST
2013-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / TROY ADAM CLUTTERBUCK / 29/10/2013
2013-10-22CH03SECRETARY'S CHANGE OF PARTICULARS / MRS STEPHANIE JOHNSON / 22/10/2013
2013-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHANIE JOHNSON / 22/10/2013
2013-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/2013 FROM 6 CRUTCHED FRIARS LONDON EC3N 2PH
2013-02-06AR0131/01/13 FULL LIST
2012-08-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-03-01AR0131/01/12 FULL LIST
2011-06-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-02-17AR0131/01/11 FULL LIST
2010-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-07TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP GOODINGS
2010-06-04AP01DIRECTOR APPOINTED TROY ADAM CLUTTERBUCK
2010-02-17AR0131/01/10 FULL LIST
2009-11-18SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2009-10-21CH03SECRETARY'S CHANGE OF PARTICULARS / MRS STEPHANIE JOHNSON / 15/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHANIE JOHNSON / 15/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP ERIC GOODINGS / 15/10/2009
2009-09-02288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL BROWN
2009-05-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-03-16363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-06-06363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2008-05-29652CWITHDRAWAL OF APPLICATION FOR STRIKING OFF
2007-12-30652aAPPLICATION FOR STRIKING-OFF
2007-08-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-02-12363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-10-03RES12VARYING SHARE RIGHTS AND NAMES
2006-10-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-02-01363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-07-06AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-02363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-07-13288bDIRECTOR RESIGNED
2004-07-13288bDIRECTOR RESIGNED
2004-07-13288bDIRECTOR RESIGNED
2004-07-13288bDIRECTOR RESIGNED
2004-05-13AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-03363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-09-17288bDIRECTOR RESIGNED
2003-05-23AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-28AUDAUDITOR'S RESIGNATION
2003-04-25AUDAUDITOR'S RESIGNATION
2003-03-04363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-04363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2002-12-17288bDIRECTOR RESIGNED
2002-12-10288aNEW DIRECTOR APPOINTED
2002-12-10288aNEW DIRECTOR APPOINTED
2002-05-08AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-01363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2002-03-01288bSECRETARY RESIGNED
2002-03-01288aNEW SECRETARY APPOINTED
2002-01-02CERTNMCOMPANY NAME CHANGED JLT BENEFIT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 02/01/02
2001-09-12288aNEW DIRECTOR APPOINTED
2001-06-13AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-27288bDIRECTOR RESIGNED
2001-03-02363sRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2000-12-15CERTNMCOMPANY NAME CHANGED JARDINE REEVES BROWN LIMITED CERTIFICATE ISSUED ON 15/12/00
2000-09-19AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-03288aNEW DIRECTOR APPOINTED
2000-02-08363(287)REGISTERED OFFICE CHANGED ON 08/02/00
2000-02-08363sRETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS
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 n.e.c.

99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company



Licences & Regulatory approval
We could not find any licences issued to JLT BENEFIT CONSULTANTS LIMITED 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 JLT BENEFIT CONSULTANTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1988-04-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 JLT BENEFIT CONSULTANTS LIMITED

Intangible Assets
Patents
We have not found any records of JLT BENEFIT CONSULTANTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JLT BENEFIT CONSULTANTS LIMITED
Trademarks
We have not found any records of JLT BENEFIT CONSULTANTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JLT BENEFIT CONSULTANTS LIMITED. 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 n.e.c.) as JLT BENEFIT CONSULTANTS LIMITED 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 JLT BENEFIT CONSULTANTS LIMITED 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 JLT BENEFIT CONSULTANTS LIMITED 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 JLT BENEFIT CONSULTANTS LIMITED 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.