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

JLT WEALTH MANAGEMENT (FALMOUTH) LIMITED

LONDON, W1U,
Company Registration Number
03350120
Private Limited Company
Dissolved

Dissolved 2017-07-20

Company Overview

About Jlt Wealth Management (falmouth) Ltd
JLT WEALTH MANAGEMENT (FALMOUTH) LIMITED was founded on 1997-04-10 and had its registered office in London. The company was dissolved on the 2017-07-20 and is no longer trading or active.

Key Data
Company Name
JLT WEALTH MANAGEMENT (FALMOUTH) LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
JOHN K. MILN & CO. LTD.09/02/2010
BICKLAND DEVELOPMENTS LTD.16/06/1998
Filing Information
Company Number 03350120
Date formed 1997-04-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-07-20
Type of accounts FULL
Last Datalog update: 2018-01-24 19:54:55
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 JLT WEALTH MANAGEMENT (FALMOUTH) LIMITED

Current Directors
Officer Role Date Appointed
JLT SECRETARIES LIMITED
Company Secretary 2015-06-26
HELEN LOUISE ASHTON
Director 2016-07-06
HELEN FRANCES HAY
Director 2016-07-06
Previous Officers
Officer Role Date Appointed Date Resigned
SIOBHAN HORNSEY
Director 2016-07-27 2016-08-11
KAREN ELIZABETH MCCAFFREY
Director 2007-08-29 2016-07-13
MARK DAVID JONES
Director 2015-09-01 2016-07-06
TROY ADAM CLUTTERBUCK
Director 2010-05-07 2015-09-01
STEPHANIE JOHNSON
Company Secretary 2010-01-22 2015-06-26
GREGORY MARK WOOD
Director 2010-08-01 2015-04-30
DUNCAN CRAIG HOWORTH
Director 2010-01-22 2012-12-31
IAN MILES ROBINSON
Director 2010-01-22 2012-04-27
PETER MARK REDHEAD
Director 2010-07-15 2010-11-28
PHILLIP ERIC GOODINGS
Director 2010-01-22 2010-06-03
ROGER ANDREW BENNETT
Company Secretary 2007-09-01 2010-01-22
PHILLIP CHARLES BLEASE
Director 2000-11-01 2010-01-22
ROBERT JAN DOUGLAS BOURGUIGON
Director 2000-11-01 2010-01-22
VYVYAN LESLIE TOMS
Director 2000-11-01 2009-06-30
ALASTAIR BRUCE MCINTOSH
Director 2007-08-29 2009-03-31
JOHN KINGSLEY MILN
Director 1997-04-10 2007-12-31
CLIVE GODFREY WARBURTON
Company Secretary 2007-07-30 2007-08-31
VYVYAN LESLIE TOMS
Company Secretary 2000-05-15 2007-07-30
ANTHONY GORDON WILKINSON
Director 1997-04-10 2007-07-30
NIGEL JOHN WILLS
Director 1999-04-20 2002-03-31
SUSAN MARY MILN
Director 1999-04-20 2000-06-06
JOHN KINGSLEY MILN
Company Secretary 1997-04-10 2000-05-15
RUSSELL EWART DODGE
Director 1997-04-10 1999-04-20
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-04-10 1997-04-10

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 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 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
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 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'S UNDERWRITING AGENTS) LTD Director 2015-06-26 CURRENT 1969-07-28 Dissolved 2017-06-22
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 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'S UNDERWRITING AGENTS) LTD Director 2015-06-26 CURRENT 1969-07-28 Dissolved 2017-06-22
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
2017-07-20GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-04-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/04/2017
2017-04-204.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/2016 FROM THE ST BOTOLPH BUILDING 138 HOUNDSDITCH LONDON EC3A 7AW
2016-10-044.70DECLARATION OF SOLVENCY
2016-10-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-10-04LRESSPSPECIAL RESOLUTION TO WIND UP
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-30SH1930/09/16 STATEMENT OF CAPITAL GBP 1.00
2016-09-30SH20STATEMENT BY DIRECTORS
2016-09-30CAP-SSSOLVENCY STATEMENT DATED 13/09/16
2016-09-30RES06REDUCE ISSUED CAPITAL 13/09/2016
2016-08-15TM01APPOINTMENT TERMINATED, DIRECTOR SIOBHAN HORNSEY
2016-08-02AP01DIRECTOR APPOINTED SIOBHAN HORNSEY
2016-07-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-07-19TM01APPOINTMENT TERMINATED, DIRECTOR KAREN MCCAFFREY
2016-07-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK JONES
2016-07-19AP01DIRECTOR APPOINTED MRS HELEN LOUISE ASHTON
2016-07-19AP01DIRECTOR APPOINTED HELEN FRANCES HAY
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 87270
2016-04-14AR0110/04/16 FULL LIST
2015-09-09AP01DIRECTOR APPOINTED MARK DAVID JONES
2015-09-09TM01APPOINTMENT TERMINATED, DIRECTOR TROY CLUTTERBUCK
2015-07-01TM02APPOINTMENT TERMINATED, SECRETARY STEPHANIE JOHNSON
2015-07-01AP04CORPORATE SECRETARY APPOINTED JLT SECRETARIES LIMITED
2015-05-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-13TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY WOOD
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 87270
2015-04-13AR0110/04/15 FULL LIST
2014-05-21AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 87270
2014-04-15AR0110/04/14 FULL LIST
2013-10-29CH03SECRETARY'S CHANGE OF PARTICULARS / MRS STEPHANIE JOHNSON / 22/10/2013
2013-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / TROY ADAM CLUTTERBUCK / 29/10/2013
2013-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY MARK WOOD / 15/08/2013
2013-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/2013 FROM 6 CRUTCHED FRIARS LONDON EC3N 2PH ENGLAND
2013-05-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-23AR0110/04/13 FULL LIST
2013-01-03TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN HOWORTH
2012-05-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROBINSON
2012-04-27AR0110/04/12 FULL LIST
2011-05-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-19AR0110/04/11 FULL LIST
2010-12-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER REDHEAD
2010-11-11AUDAUDITOR'S RESIGNATION
2010-11-11AUDAUDITOR'S RESIGNATION
2010-08-02AP01DIRECTOR APPOINTED MR GREGORY MARK WOOD
2010-07-15AP01DIRECTOR APPOINTED MR PETER MARK REDHEAD
2010-06-04TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP GOODINGS
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN CRAIG HOWORTH / 30/04/2010
2010-05-07AP01DIRECTOR APPOINTED TROY ADAM CLUTTERBUCK
2010-05-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-21AR0110/04/10 FULL LIST
2010-04-14SH0106/04/10 STATEMENT OF CAPITAL GBP 87270
2010-02-10MEM/ARTSARTICLES OF ASSOCIATION
2010-02-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-09CERTNMCOMPANY NAME CHANGED JOHN K. MILN & CO. LTD. CERTIFICATE ISSUED ON 09/02/10
2010-02-09RES15CHANGE OF NAME 09/02/2010
2010-02-09TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP BLEASE
2010-02-03AP01DIRECTOR APPOINTED MR DUNCAN CRAIG HOWORTH
2010-02-03TM02APPOINTMENT TERMINATED, SECRETARY ROGER BENNETT
2010-02-03AP01DIRECTOR APPOINTED MR IAN MILES ROBINSON
2010-02-03AP01DIRECTOR APPOINTED MR PHILLIP ERIC GOODINGS
2010-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BOURGUIGON
2010-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2010 FROM 23 CATHEDRAL YARD EXETER DEVON EX1 1HB
2010-02-03AP03SECRETARY APPOINTED MRS STEPHANIE JOHNSON
2009-07-02288bAPPOINTMENT TERMINATED DIRECTOR VYVYAN TOMS
2009-06-09363aRETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS
2009-05-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-14288bAPPOINTMENT TERMINATED DIRECTOR ALASTAIR MCINTOSH
2008-08-22363aRETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS
2008-08-21353LOCATION OF REGISTER OF MEMBERS
2008-06-18AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-18288bDIRECTOR RESIGNED
2007-09-27MISCRESIGNATION OF AUDITORS
2007-09-18288bSECRETARY RESIGNED
2007-09-18288aNEW SECRETARY APPOINTED
2007-09-14AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-11288aNEW DIRECTOR APPOINTED
2007-09-11288aNEW DIRECTOR APPOINTED
2007-08-21169£ IC 14470/12270 30/07/07 £ SR 2200@1=2200
2007-08-19RES12VARYING SHARE RIGHTS AND NAMES
2007-08-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-08288bDIRECTOR RESIGNED
2007-08-08288bSECRETARY RESIGNED
2007-08-08ELRESS366A DISP HOLDING AGM 30/07/07
2007-08-08287REGISTERED OFFICE CHANGED ON 08/08/07 FROM: BICKLAND HOUSE BICKLAND WATER ROAD FALMOUTH CORNWALL TR11 4SB
2007-08-08225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07
2007-08-08288aNEW SECRETARY APPOINTED
2007-08-08ELRESS252 DISP LAYING ACC 30/07/07
2007-04-16363aRETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS
2006-08-17AAFULL ACCOUNTS MADE UP TO 31/03/06
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to JLT WEALTH MANAGEMENT (FALMOUTH) 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 WEALTH MANAGEMENT (FALMOUTH) 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
LEGAL CHARGE 2005-02-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of JLT WEALTH MANAGEMENT (FALMOUTH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JLT WEALTH MANAGEMENT (FALMOUTH) LIMITED
Trademarks
We have not found any records of JLT WEALTH MANAGEMENT (FALMOUTH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JLT WEALTH MANAGEMENT (FALMOUTH) 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 (64999 - Financial intermediation not elsewhere classified) as JLT WEALTH MANAGEMENT (FALMOUTH) LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where JLT WEALTH MANAGEMENT (FALMOUTH) 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.
Legal Notices/Action
Initiating party Event Type
Defending partyJLT WEALTH MANAGEMENT (FALMOUTH) LIMITEDEvent Date2016-09-23
Malcolm Cohen of BDO LLP , 55 Baker Street, London W1U 7EU : Further information about these cases is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting SMB/RAF.
 
Initiating party Event Type
Defending partyJLT WEALTH MANAGEMENT (FALMOUTH) LIMITEDEvent Date2016-09-23
Passed 23 September 2016 Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the directors of the companies propose that resolutions 1 and 2 are passed as special resolutions (Special Resolutions) and resolution 3 is passed as an ordinary resolution (Ordinary Resolution). SPECIAL RESOLUTIONS 1 That the companies be wound up voluntarily and Malcolm Cohen of BDO LLP, 55 Baker Street, London W1U 7EU be and is hereby appointed Liquidator for the purposes of such winding-up. 2 That the Liquidator be and is authorised to distribute all or part of the assets in specie to the shareholders in such proportion as they mutually agree. ORDINARY RESOLUTION 3 That the Liquidator's fees are to be paid on a time costs basis. Office Holder Details: Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 23 September 2016 . Further information about these cases is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting SMB/RAF.
 
Initiating party Event Type
Defending partyJLT WEALTH MANAGEMENT (FALMOUTH) LIMITEDEvent Date2016-09-23
NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986, that Final General Meetings of the Members of the above named Companies will be held concurrently at the offices of BDO LLP, 55 Baker Street, London W1U 7EU, on 6 April 2017 at 10.00 am, for the purposes of having accounts laid before the meetings and to receive the Liquidator's reports, showing how the windingup of the Companies has been conducted and their property disposed of and of hearing any explanation that may be given by the Liquidator. Any member entitled to attend and vote at the above mentioned meetings are entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. Office Holder Details: Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 23 September 2016 . The Liquidator may be contacted care of BRNOTICE@bdo.co.uk quoting 7/SMB/RF/JLT Malcolm Cohen , Liquidator Dated: 20 February 2017
 
Initiating party Event Type
Defending partyJLT WEALTH MANAGEMENT (FALMOUTH) LIMITEDEvent Date
NOTICE IS GIVEN that Malcolm Cohen (office holder number 6825) of BDO LLP, 55 Baker Street, London W1U 7EU was appointed Liquidator of the Companies by written resolutions passed on 23 September 2016. The Liquidator gives notice pursuant to Rule 4.182(A) of the Insolvency Rules 1986 that the creditors of the Companies must send details in writing of any claim against the Companies to the Liquidator at BDO LLP, 55 Baker Street, London W1U 7EU by 28 October 2016. The Liquidator also gives notice under the provision of Rule 4.182(A)(6) that he intends to make a final distribution to creditors who have submitted claims by 28 October 2016 otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. The Liquidator may be contacted care of BRNOTICE@bdo.co. uk quoting 7/SMB/RF/JLT Dated 26 September 2016 Malcolm Cohen , Liquidator
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JLT WEALTH MANAGEMENT (FALMOUTH) 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 WEALTH MANAGEMENT (FALMOUTH) 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.