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

JLT MANAGEMENT SERVICES LIMITED

1 TOWER PLACE WEST, TOWER PLACE, LONDON, EC3R 5BU,
Company Registration Number
01787359
Private Limited Company
Active

Company Overview

About Jlt Management Services Ltd
JLT MANAGEMENT SERVICES LIMITED was founded on 1984-01-31 and has its registered office in London. The organisation's status is listed as "Active". Jlt Management Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
JLT MANAGEMENT SERVICES LIMITED
 
Legal Registered Office
1 TOWER PLACE WEST
TOWER PLACE
LONDON
EC3R 5BU
Other companies in EC3A
 
Filing Information
Company Number 01787359
Company ID Number 01787359
Date formed 1984-01-31
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts FULL
Last Datalog update: 2024-03-05 20:30:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JLT MANAGEMENT SERVICES 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.
Companies with same name JLT MANAGEMENT SERVICES LIMITED
The following companies were found which have the same name as JLT MANAGEMENT SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JLT MANAGEMENT SERVICES LLC Oklahoma Unknown
JLT MANAGEMENT SERVICES 5900 BALCONES DR STE 100 AUSTIN TX 78731 Forfeited Company formed on the 2022-01-12

Company Officers of JLT MANAGEMENT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JLT SECRETARIES LIMITED
Company Secretary 2015-06-26
GRAHAM JOHN HURRELL
Director 2008-02-08
MICHAEL PETER METHLEY
Director 2009-04-20
BALAMURUGAN VISWANATHAN
Director 2014-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHANIE JOHNSON
Company Secretary 2014-12-31 2015-06-26
DAVID JAMES HICKMAN
Company Secretary 1995-12-11 2014-12-31
SIMON CURTIS
Director 2007-11-19 2009-04-20
GEORGE WILLIAM STUART-CLARKE
Director 1997-03-14 2008-12-31
KEVIN NEIL LUCAS
Director 1997-03-14 2008-09-10
DAVID BENJAMIN DRURY
Director 1997-03-14 2003-04-03
DAVID MANLEY PATTERSON
Director 1997-03-14 1999-02-28
DAVID EDWARD CORBEN
Director 1991-04-01 1997-03-14
LEIGH NATTRASS WHITTINGHAM
Director 1995-09-01 1997-03-14
JARDINE INSURANCE SERVICES LIMITED
Company Secretary 1991-04-01 1995-12-11
RONALD DOUGLAS LAUCHLAN URQUHART
Director 1991-04-01 1995-08-31
ARNOLD RICHARD BRADBURY
Director 1991-04-01 1992-04-06
DONALD HENRY GAME
Director 1991-04-01 1991-08-31

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 JLT BENEFIT CONSULTANTS LIMITED Company Secretary 2015-06-26 CURRENT 1982-05-17 Active - Proposal to Strike off
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 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
MICHAEL PETER METHLEY JLT MEXICO HOLDINGS LIMITED Director 2013-04-09 CURRENT 2004-07-07 Active - Proposal to Strike off
MICHAEL PETER METHLEY JIB GROUP LIMITED Director 2012-08-16 CURRENT 1988-10-31 Active
MICHAEL PETER METHLEY MARSH MCLENNAN GLOBAL SERVICES INDIA PRIVATE LIMITED Director 2009-02-10 CURRENT 2007-06-18 Active
BALAMURUGAN VISWANATHAN JLT PENSIONS ADMINISTRATION LIMITED Director 2015-12-09 CURRENT 1986-05-28 Liquidation
BALAMURUGAN VISWANATHAN JLT WEALTH MANAGEMENT LIMITED Director 2015-12-09 CURRENT 1999-11-12 Active
BALAMURUGAN VISWANATHAN JLT INVESTMENT MANAGEMENT LIMITED Director 2015-12-09 CURRENT 2001-08-22 Active

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
2023-08-16FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-24CONFIRMATION STATEMENT MADE ON 15/02/23, WITH NO UPDATES
2023-01-11APPOINTMENT TERMINATED, DIRECTOR MICHAEL PETER METHLEY
2023-01-06Director's details changed for Mr Michael Peter Methley on 2022-10-08
2022-11-08REGISTERED OFFICE CHANGED ON 08/11/22 FROM The St Botolph Building 138 Houndsditch London EC3A 7AW
2022-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/22 FROM The St Botolph Building 138 Houndsditch London EC3A 7AW
2022-10-14FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-14AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-16CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES
2022-02-16CS01CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES
2021-10-03AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 18/02/21, WITH UPDATES
2021-03-05PSC07CESSATION OF MMC UK GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-03-05PSC02Notification of Marsh Corporate Services Limited as a person with significant control on 2020-05-01
2020-12-20AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-29SH20Statement by Directors
2020-05-29SH19Statement of capital on 2020-05-29 GBP 1,000
2020-05-29CAP-SSSolvency Statement dated 01/05/20
2020-05-29RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-04-06TM02Termination of appointment of Jlt Secretaries Limited on 2020-04-01
2020-04-06AP04Appointment of Marsh Secretarial Services Limited as company secretary on 2020-04-01
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES
2020-01-21PSC07CESSATION OF MMC HOLDINGS (UK) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-01-19PSC07CESSATION OF JIB UK HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-01-19PSC02Notification of Mmc Holdings (Uk) Limited as a person with significant control on 2019-12-02
2020-01-14AP01DIRECTOR APPOINTED MRS AILEEN JOHANNA CROFT
2020-01-14TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM JOHN HURRELL
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES
2019-08-12AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-07TM01APPOINTMENT TERMINATED, DIRECTOR BALAMURUGAN VISWANATHAN
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-07-11AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-11LATEST SOC11/04/18 STATEMENT OF CAPITAL;GBP 3023000
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2017-06-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 2000000
2017-06-20SH19Statement of capital on 2017-06-20 GBP 2,000,000
2017-06-05SH20Statement by Directors
2017-06-05CAP-SSSolvency Statement dated 12/05/17
2017-06-05RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-03-03RP04SH01Second filing of capital allotment of shares GBP3,023,000.00
2017-03-03ANNOTATIONClarification
2017-01-27SH0126/01/17 STATEMENT OF CAPITAL GBP 102000000
2016-08-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 2000000
2016-04-13AR0131/03/16 ANNUAL RETURN FULL LIST
2016-01-14SH0118/12/15 STATEMENT OF CAPITAL GBP 5273000
2015-12-23SH20Statement by Directors
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 2000000
2015-12-23SH19Statement of capital on 2015-12-23 GBP 2,000,000
2015-12-23CAP-SSSolvency Statement dated 18/12/15
2015-12-23RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2015-12-21CH01Director's details changed for Mr Balamurugan Viswanathan on 2014-07-18
2015-12-14CC04Statement of company's objects
2015-12-14RES01ADOPT ARTICLES 14/12/15
2015-08-26TM02Termination of appointment of Stephanie Johnson on 2015-06-26
2015-07-01AP04CORPORATE SECRETARY APPOINTED JLT SECRETARIES LIMITED
2015-06-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 2000000
2015-04-02AR0131/03/15 FULL LIST
2015-01-09AP03SECRETARY APPOINTED MRS STEPHANIE JOHNSON
2015-01-09TM02APPOINTMENT TERMINATED, SECRETARY DAVID HICKMAN
2014-07-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-07AP01DIRECTOR APPOINTED MR BALAMURUGAN VISWANATHAN
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 2000000
2014-04-08AR0131/03/14 FULL LIST
2013-11-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JAMES HICKMAN / 26/11/2013
2013-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PETER METHLEY / 17/10/2013
2013-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/2013 FROM 6 CRUTCHED FRIARS LONDON EC3N 2PH
2013-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/2013 FROM, 6 CRUTCHED FRIARS, LONDON, EC3N 2PH
2013-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN HURRELL / 21/08/2013
2013-06-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-10AR0131/03/13 FULL LIST
2012-06-07AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-02AR0131/03/12 FULL LIST
2011-05-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-18AR0131/03/11 FULL LIST
2010-05-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-21AR0131/03/10 FULL LIST
2009-11-18SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER METHLEY / 15/10/2009
2009-06-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-29288aDIRECTOR APPOINTED MICHAEL PETER METHLEY
2009-04-28288bAPPOINTMENT TERMINATED DIRECTOR SIMON CURTIS
2009-04-15363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-01-05288bAPPOINTMENT TERMINATED DIRECTOR GEORGE STUART CLARKE
2008-10-01288bAPPOINTMENT TERMINATED DIRECTOR KEVIN LUCAS
2008-07-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-09363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-02-08288aNEW DIRECTOR APPOINTED
2007-11-22288aNEW DIRECTOR APPOINTED
2007-08-14AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-25363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-12-21AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-04363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-08-08AAFULL 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
2004-04-26363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-26363sRETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS
2003-10-27AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-07288bDIRECTOR RESIGNED
2003-04-28AUDAUDITOR'S RESIGNATION
2003-04-25AUDAUDITOR'S RESIGNATION
2003-04-23363sRETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS
2002-08-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-02363sRETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS
2001-10-31AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-09363sRETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS
2000-10-23AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-02363sRETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS
1999-10-25CERTNMCOMPANY NAME CHANGED JLT SERVICES LIMITED CERTIFICATE ISSUED ON 26/10/99
1999-09-20(W)ELRESS386 DIS APP AUDS 14/09/99
1999-09-20(W)ELRESS369(4) SHT NOTICE MEET 14/09/99
1999-09-20(W)ELRESS386 DIS APP AUDS 13/09/99
1999-09-20(W)ELRESS80A AUTH TO ALLOT SEC 14/09/99
1999-09-17AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-06-22288bDIRECTOR RESIGNED
1999-05-12288cSECRETARY'S PARTICULARS CHANGED
1999-05-04363(287)REGISTERED OFFICE CHANGED ON 04/05/99
1999-05-04363sRETURN MADE UP TO 01/04/99; NO CHANGE OF MEMBERS
1998-10-31AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-10-06288cSECRETARY'S PARTICULARS CHANGED
1998-07-17288cDIRECTOR'S PARTICULARS CHANGED
1998-04-29363sRETURN MADE UP TO 01/04/98; FULL LIST OF MEMBERS
1997-10-22AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-05-22ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/03/97
1997-05-22ORES04NC INC ALREADY ADJUSTED 27/03/97
1997-05-02288bDIRECTOR RESIGNED
1997-05-02363sRETURN MADE UP TO 01/04/97; FULL LIST OF MEMBERS
1997-05-02288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to JLT MANAGEMENT SERVICES 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 MANAGEMENT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JLT MANAGEMENT SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

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

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 MANAGEMENT SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of JLT MANAGEMENT SERVICES LIMITED registering or being granted any patents
Domain Names

JLT MANAGEMENT SERVICES LIMITED owns 162 domain names.Showing the first 50 domains

bbetvexercise.co.uk   baliinsurance.co.uk   baliinsure.co.uk   bluepolicy.co.uk   crystalinsure.co.uk   cycleguard.co.uk   energia-insurance.co.uk   energia-underwriting.co.uk   fordretailchoices.co.uk   gcube-insurance.co.uk   gcubeunderwriting.co.uk   getfairerpi.co.uk   gobeyond.co.uk   innovative-alternatives.co.uk   innovativealternatives.co.uk   imdcspensions.co.uk   iimia.co.uk   independenttrusteeservices.co.uk   jlt-community.co.uk   jlt2012nest.co.uk   jltadvisory.co.uk   jltagnewhiggins.co.uk   jltbenefitsboost.co.uk   jltbeyond.co.uk   jltbis.co.uk   jltbusinessinsurance.co.uk   jltcommunity.co.uk   jltcompass.co.uk   jltcompassdirect.co.uk   jltconferences.co.uk   jltconnect.co.uk   jltcorporaterisksandservices.co.uk   jlteb.co.uk   jltemployeebenefits.co.uk   jltetvfactfind.co.uk   jltfantasyfootball.co.uk   jltgroup.co.uk   jlthighnetworthinsurance.co.uk   jlthighvalueinsurance.co.uk   jltinternational.co.uk   jltnetwork.co.uk   jltob.co.uk   jltonlinebenefits.co.uk   jltpa.co.uk   jltpersonalinsurance.co.uk   jltpersonalrisks.co.uk   jltprofessionalrisk.co.uk   jltprofessionalrisks.co.uk   jltprop.co.uk   jltproperty.co.uk  

Trademarks
We have not found any records of JLT MANAGEMENT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JLT MANAGEMENT SERVICES 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 (70100 - Activities of head offices) as JLT MANAGEMENT SERVICES LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where JLT MANAGEMENT SERVICES 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 MANAGEMENT SERVICES 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 MANAGEMENT SERVICES 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.