Dissolved
Dissolved 2017-07-20
Company Information for JLT IIMIA LIMITED
LONDON, W1U,
|
Company Registration Number
03890862
Private Limited Company
Dissolved Dissolved 2017-07-20 |
Company Name | ||||||
---|---|---|---|---|---|---|
JLT IIMIA LIMITED | ||||||
Legal Registered Office | ||||||
LONDON | ||||||
Previous Names | ||||||
|
Company Number | 03890862 | |
---|---|---|
Date formed | 1999-12-08 | |
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 19:54:50 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JLT SECRETARIES LIMITED |
||
HELEN LOUISE ASHTON |
||
HELEN FRANCES HAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KAREN ELIZABETH MCCAFFREY |
Director | ||
MARK DAVID JONES |
Director | ||
TROY ADAM CLUTTERBUCK |
Director | ||
STEPHANIE JOHNSON |
Company Secretary | ||
DUNCAN CRAIG HOWORTH |
Director | ||
IAN MILES ROBINSON |
Director | ||
PHILLIP ERIC GOODINGS |
Director | ||
ROGER ANDREW BENNETT |
Company Secretary | ||
DUNCAN JAMES LANGLANDS ABBOT |
Director | ||
ALASTAIR BRUCE MCINTOSH |
Director | ||
RUSSELL MARK COOPER |
Director | ||
CLIVE GODFREY WARBURTON |
Company Secretary | ||
MICHAEL BUCKLEY |
Company Secretary | ||
DENIS MALCOLM EVELEIGH |
Director | ||
ROBIN CHARLES FORD |
Company Secretary | ||
KEITH EDWARD LEWINGTON |
Company Secretary | ||
TREVOR GEORGE |
Director | ||
DAVID MICHAEL ORTON-JONES |
Director | ||
PAUL ROBERT STOTHARD |
Director | ||
DAVID ENDICOTT |
Director | ||
KAREN JANE TIPPLESTON |
Director | ||
CHRISTOPHER ANTHONY HILL |
Director | ||
MARCUS EDWARD REYNOLDS |
Company Secretary | ||
KEITH EDWARD LEWINGTON |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JLT REINSURANCE BROKERS LIMITED | Company Secretary | 2018-06-28 | CURRENT | 2005-08-01 | Active | |
JLT WEALTH MANAGEMENT LIMITED | Company Secretary | 2018-06-19 | CURRENT | 1999-11-12 | Active | |
JLT INVESTMENT MANAGEMENT LIMITED | Company Secretary | 2018-06-19 | CURRENT | 2001-08-22 | Active | |
CHARTWELL HEALTHCARE LIMITED | Company Secretary | 2018-05-31 | CURRENT | 2007-08-03 | Liquidation | |
ALDGATE TRUSTEES LIMITED | Company Secretary | 2018-05-24 | CURRENT | 1995-01-13 | Active - Proposal to Strike off | |
JLT PENSIONS ADMINISTRATION HOLDINGS LIMITED | Company Secretary | 2018-05-01 | CURRENT | 2011-09-01 | Active - Proposal to Strike off | |
GCUBE UNDERWRITING LIMITED | Company Secretary | 2017-12-19 | CURRENT | 2007-05-14 | Active | |
LLOYD & PARTNERS LIMITED | Company Secretary | 2017-09-06 | CURRENT | 1986-04-02 | Active - Proposal to Strike off | |
JLT SPECIALTY LIMITED | Company Secretary | 2017-08-21 | CURRENT | 1980-12-30 | Active | |
HAYWARD AVIATION LIMITED | Company Secretary | 2017-08-16 | CURRENT | 1992-07-10 | Liquidation | |
JLT INSURANCE GROUP HOLDINGS LIMITED | Company Secretary | 2017-08-04 | CURRENT | 1996-11-20 | Active | |
CPRM LIMITED | Company Secretary | 2015-11-09 | CURRENT | 2004-04-28 | Liquidation | |
JLT INTELLECTUAL PROPERTY LIMITED | Company Secretary | 2015-10-28 | CURRENT | 2015-03-31 | Active | |
JLT CORPORATE SERVICES LIMITED | Company Secretary | 2015-08-12 | CURRENT | 2015-08-12 | Active | |
BURKE FORD GROUP LIMITED | Company Secretary | 2015-06-26 | CURRENT | 1991-11-04 | Dissolved 2017-07-20 | |
BURKE FORD TRUSTEES (LEICESTER) LIMITED | Company Secretary | 2015-06-26 | CURRENT | 1983-07-18 | Active - Proposal to Strike off | |
JARDINE LLOYD THOMPSON REINSURANCE HOLDINGS LIMITED | Company Secretary | 2015-06-26 | CURRENT | 1983-09-30 | Dissolved 2017-07-20 | |
JARDINE LLOYD THOMPSON REINSURANCE LIMITED | Company Secretary | 2015-06-26 | CURRENT | 1937-05-04 | Dissolved 2017-07-20 | |
JARDINE REINSURANCE MANAGEMENT LIMITED | Company Secretary | 2015-06-26 | CURRENT | 1975-04-18 | Dissolved 2017-06-22 | |
JIS (1974) LIMITED | Company Secretary | 2015-06-26 | CURRENT | 1974-07-30 | Dissolved 2017-11-17 | |
JLT WEALTH MANAGEMENT (FALMOUTH) LIMITED | Company Secretary | 2015-06-26 | CURRENT | 1997-04-10 | Dissolved 2017-07-20 | |
JLT QUEST TRUSTEE LIMITED | Company Secretary | 2015-06-26 | CURRENT | 1990-09-27 | Dissolved 2017-07-11 | |
P3 CORPORATE PENSIONS SOFTWARE LIMITED | Company Secretary | 2015-06-26 | CURRENT | 1992-03-26 | Dissolved 2017-11-30 | |
THE HAYWARD HOLDING GROUP LIMITED | Company Secretary | 2015-06-26 | CURRENT | 1998-11-25 | Dissolved 2017-11-16 | |
PAVILION INSURANCE MANAGEMENT LIMITED | Company Secretary | 2015-06-26 | CURRENT | 1996-08-12 | Dissolved 2018-04-10 | |
AGNEW HIGGINS PICKERING & COMPANY LIMITED | Company Secretary | 2015-06-26 | CURRENT | 1997-09-26 | Dissolved 2018-04-10 | |
PAVILION INSURANCE NETWORK LIMITED | Company Secretary | 2015-06-26 | CURRENT | 2004-03-15 | Dissolved 2018-04-10 | |
JIB OVERSEAS HOLDINGS LIMITED | Company Secretary | 2015-06-26 | CURRENT | 1994-08-08 | Active | |
JLT MEXICO HOLDINGS LIMITED | Company Secretary | 2015-06-26 | CURRENT | 2004-07-07 | Active - Proposal to Strike off | |
JLT PERU REINSURANCE SOLUTIONS LIMITED | Company Secretary | 2015-06-26 | CURRENT | 2005-10-25 | Active | |
JLT EB SERVICES LIMITED | Company Secretary | 2015-06-26 | CURRENT | 2006-07-27 | Active - Proposal to Strike off | |
JLT NOMINEES LIMITED | Company Secretary | 2015-06-26 | CURRENT | 2013-10-11 | Active | |
PET ANIMAL WELFARE SCHEME LIMITED | Company Secretary | 2015-06-26 | CURRENT | 2001-11-14 | Active - Proposal to Strike off | |
PENSION CAPITAL STRATEGIES LIMITED | Company Secretary | 2015-06-26 | CURRENT | 2005-12-12 | Liquidation | |
MARSH MCLENNAN INDIA HOLDINGS LIMITED | Company Secretary | 2015-06-26 | CURRENT | 1911-04-18 | Active | |
INDEPENDENT TRUSTEE SERVICES LIMITED | Company Secretary | 2015-06-26 | CURRENT | 1990-12-11 | Active | |
JLT LATIN AMERICAN HOLDINGS LIMITED | Company Secretary | 2015-06-26 | CURRENT | 1991-04-24 | Active | |
PORTLAND PENSIONS LIMITED | Company Secretary | 2015-06-26 | CURRENT | 1991-06-25 | Liquidation | |
MK TRUSTEES (SOUTHERN) UK LIMITED | Company Secretary | 2015-06-26 | CURRENT | 1994-01-12 | Active | |
JIB UK HOLDINGS LIMITED | Company Secretary | 2015-06-26 | CURRENT | 1994-08-08 | Active | |
JIB GROUP HOLDINGS LIMITED | Company Secretary | 2015-06-26 | CURRENT | 1994-08-08 | Active | |
AVIARY LIMITED | Company Secretary | 2015-06-26 | CURRENT | 2000-11-08 | Liquidation | |
IIMIA (HOLDINGS) LIMITED | Company Secretary | 2015-06-26 | CURRENT | 2001-08-17 | Liquidation | |
JLT PERU RETAIL LIMITED | Company Secretary | 2015-06-26 | CURRENT | 2004-05-19 | Active | |
JLT COLOMBIA WHOLESALE LIMITED | Company Secretary | 2015-06-26 | CURRENT | 2004-05-27 | Active | |
JLT PERU WHOLESALE LIMITED | Company Secretary | 2015-06-26 | CURRENT | 2004-06-01 | Active | |
JLT COLOMBIA RETAIL LIMITED | Company Secretary | 2015-06-26 | CURRENT | 2004-06-01 | Active | |
PORTSOKEN TRUSTEES (NO.2) LIMITED | Company Secretary | 2015-06-26 | CURRENT | 1980-12-02 | Active | |
JLT RE LIMITED | Company Secretary | 2015-06-26 | CURRENT | 1970-04-24 | Liquidation | |
JLT FINANCIAL CONSULTANTS LIMITED | Company Secretary | 2015-06-26 | CURRENT | 1985-11-25 | Liquidation | |
MK PENSION TRUSTEES UK LIMITED | Company Secretary | 2015-06-26 | CURRENT | 1985-11-26 | Active | |
PORTSOKEN TRUSTEES LIMITED | Company Secretary | 2015-06-26 | CURRENT | 1985-11-20 | Active | |
LEADENHALL INDEPENDENT TRUSTEES LIMITED | Company Secretary | 2015-06-26 | CURRENT | 1988-10-11 | Active | |
JIB GROUP LIMITED | Company Secretary | 2015-06-26 | CURRENT | 1988-10-31 | Active | |
JLT ACTUARIES AND CONSULTANTS LIMITED | Company Secretary | 2015-06-26 | CURRENT | 1960-11-25 | Active - Proposal to Strike off | |
M.P. BOLSHAW AND COMPANY LIMITED | Company Secretary | 2015-06-26 | CURRENT | 1972-02-02 | Active - Proposal to Strike off | |
GRESHAM PENSION TRUSTEES LIMITED | Company Secretary | 2015-06-26 | CURRENT | 1975-12-30 | Active | |
JLT BENEFIT CONSULTANTS LIMITED | Company Secretary | 2015-06-26 | CURRENT | 1982-05-17 | Active - Proposal to Strike off | |
MK TRUSTEES UK LIMITED | Company Secretary | 2015-06-26 | CURRENT | 1982-09-30 | Active | |
GRACECHURCH TRUSTEES LIMITED | Company Secretary | 2015-06-26 | CURRENT | 1983-07-18 | Active - Proposal to Strike off | |
PERSONAL PENSION TRUSTEES LIMITED | Company Secretary | 2015-06-26 | CURRENT | 1984-01-12 | Active | |
JLT MANAGEMENT SERVICES LIMITED | Company Secretary | 2015-06-26 | CURRENT | 1984-01-31 | Active | |
JLT CONSULTANTS & ACTUARIES LIMITED | Company Secretary | 2015-06-26 | CURRENT | 1984-03-29 | Active | |
PREMIER PENSION TRUSTEES LIMITED | Company Secretary | 2015-06-26 | CURRENT | 1985-03-14 | Active | |
JLT LATAM (SOUTHERN CONE) WHOLESALE LIMITED | Company Secretary | 2015-06-26 | CURRENT | 2014-02-28 | Active | |
THE HAYWARD HOLDING GROUP LIMITED | Director | 2016-12-12 | CURRENT | 1998-11-25 | Dissolved 2017-11-16 | |
INGHAM (HOLDINGS) LIMITED | Director | 2016-09-13 | CURRENT | 2006-01-03 | Dissolved 2017-07-20 | |
THISTLE UNDERWRITERS LIMITED | Director | 2016-09-13 | CURRENT | 2007-12-07 | Dissolved 2017-07-20 | |
PAVILION INSURANCE MANAGEMENT LIMITED | Director | 2016-09-13 | CURRENT | 1996-08-12 | Dissolved 2018-04-10 | |
PAVILION INSURANCE NETWORK LIMITED | Director | 2016-09-13 | CURRENT | 2004-03-15 | Dissolved 2018-04-10 | |
PIN FINANCE LIMITED | Director | 2016-09-06 | CURRENT | 2004-11-01 | Dissolved 2017-07-11 | |
AGNEW HIGGINS PICKERING & COMPANY LIMITED | Director | 2016-08-11 | CURRENT | 1997-09-26 | Dissolved 2018-04-10 | |
ECHELON CONSULTING LIMITED | Director | 2016-07-12 | CURRENT | 2001-11-09 | Dissolved 2017-11-16 | |
JLT QUEST TRUSTEE LIMITED | Director | 2016-07-08 | CURRENT | 1990-09-27 | Dissolved 2017-07-11 | |
JLT WEALTH MANAGEMENT (FALMOUTH) LIMITED | Director | 2016-07-06 | CURRENT | 1997-04-10 | Dissolved 2017-07-20 | |
P3 CORPORATE PENSIONS SOFTWARE LIMITED | Director | 2016-07-06 | CURRENT | 1992-03-26 | Dissolved 2017-11-30 | |
JLT CAPITAL MARKETS LIMITED | Director | 2016-07-06 | CURRENT | 2007-04-19 | Dissolved 2017-07-11 | |
JARDINE REINSURANCE MANAGEMENT LIMITED | Director | 2015-10-14 | CURRENT | 1975-04-18 | Dissolved 2017-06-22 | |
BURKE FORD GROUP LIMITED | Director | 2015-06-26 | CURRENT | 1991-11-04 | Dissolved 2017-07-20 | |
JARDINE (LLOYD'S UNDERWRITING AGENTS) LTD | Director | 2015-06-26 | CURRENT | 1969-07-28 | Dissolved 2017-06-22 | |
JARDINE LLOYD THOMPSON REINSURANCE HOLDINGS LIMITED | Director | 2015-06-26 | CURRENT | 1983-09-30 | Dissolved 2017-07-20 | |
JARDINE LLOYD THOMPSON REINSURANCE LIMITED | Director | 2015-06-26 | CURRENT | 1937-05-04 | Dissolved 2017-07-20 | |
JIS (1974) LIMITED | Director | 2015-06-26 | CURRENT | 1974-07-30 | Dissolved 2017-11-17 | |
INTERTEK REALISATIONS NO.2 LIMITED | Director | 2014-05-28 | CURRENT | 2005-09-26 | Dissolved 2015-10-13 | |
INTERTEK REALISATIONS LIMITED | Director | 2014-05-28 | CURRENT | 2006-11-10 | Dissolved 2015-10-13 | |
QUALITY VERIFICATION SERVICES LIMITED | Director | 2013-12-05 | CURRENT | 1993-11-01 | Dissolved 2014-09-12 | |
EUROSPECTION LIMITED | Director | 2013-12-05 | CURRENT | 2007-03-19 | Dissolved 2014-09-16 | |
BRYDEN ASSOCIATES LIMITED | Director | 2002-10-09 | CURRENT | 1999-11-08 | Liquidation | |
THE HAYWARD HOLDING GROUP LIMITED | Director | 2016-12-12 | CURRENT | 1998-11-25 | Dissolved 2017-11-16 | |
PENSION CAPITAL STRATEGIES LIMITED | Director | 2016-10-19 | CURRENT | 2005-12-12 | Liquidation | |
PORTLAND PENSIONS LIMITED | Director | 2016-10-19 | CURRENT | 1991-06-25 | Liquidation | |
AVIARY LIMITED | Director | 2016-10-19 | CURRENT | 2000-11-08 | Liquidation | |
IIMIA (HOLDINGS) LIMITED | Director | 2016-10-19 | CURRENT | 2001-08-17 | Liquidation | |
JLT FINANCIAL CONSULTANTS LIMITED | Director | 2016-10-19 | CURRENT | 1985-11-25 | Liquidation | |
AGNEW HIGGINS PICKERING & COMPANY LIMITED | Director | 2016-08-11 | CURRENT | 1997-09-26 | Dissolved 2018-04-10 | |
INGHAM & CO (LIABILITIES) LIMITED | Director | 2016-07-13 | CURRENT | 2000-02-07 | Dissolved 2017-06-22 | |
INGHAM (HOLDINGS) LIMITED | Director | 2016-07-13 | CURRENT | 2006-01-03 | Dissolved 2017-07-20 | |
PIN FINANCE LIMITED | Director | 2016-07-13 | CURRENT | 2004-11-01 | Dissolved 2017-07-11 | |
THISTLE UNDERWRITERS LIMITED | Director | 2016-07-13 | CURRENT | 2007-12-07 | Dissolved 2017-07-20 | |
PAVILION INSURANCE MANAGEMENT LIMITED | Director | 2016-07-13 | CURRENT | 1996-08-12 | Dissolved 2018-04-10 | |
PAVILION INSURANCE NETWORK LIMITED | Director | 2016-07-13 | CURRENT | 2004-03-15 | Dissolved 2018-04-10 | |
ECHELON CONSULTING LIMITED | Director | 2016-07-12 | CURRENT | 2001-11-09 | Dissolved 2017-11-16 | |
JLT QUEST TRUSTEE LIMITED | Director | 2016-07-08 | CURRENT | 1990-09-27 | Dissolved 2017-07-11 | |
JLT WEALTH MANAGEMENT (FALMOUTH) LIMITED | Director | 2016-07-06 | CURRENT | 1997-04-10 | Dissolved 2017-07-20 | |
P3 CORPORATE PENSIONS SOFTWARE LIMITED | Director | 2016-07-06 | CURRENT | 1992-03-26 | Dissolved 2017-11-30 | |
JLT CAPITAL MARKETS LIMITED | Director | 2016-07-06 | CURRENT | 2007-04-19 | Dissolved 2017-07-11 | |
JARDINE REINSURANCE MANAGEMENT LIMITED | Director | 2015-10-14 | CURRENT | 1975-04-18 | Dissolved 2017-06-22 | |
BURKE FORD GROUP LIMITED | Director | 2015-06-26 | CURRENT | 1991-11-04 | Dissolved 2017-07-20 | |
JARDINE (LLOYD'S UNDERWRITING AGENTS) LTD | Director | 2015-06-26 | CURRENT | 1969-07-28 | Dissolved 2017-06-22 | |
JARDINE LLOYD THOMPSON REINSURANCE HOLDINGS LIMITED | Director | 2015-06-26 | CURRENT | 1983-09-30 | Dissolved 2017-07-20 | |
JARDINE LLOYD THOMPSON REINSURANCE LIMITED | Director | 2015-06-26 | CURRENT | 1937-05-04 | Dissolved 2017-07-20 | |
JIS (1974) LIMITED | Director | 2015-06-26 | CURRENT | 1974-07-30 | Dissolved 2017-11-17 | |
SINGER & FRIEDLANDER HOLDINGS LIMITED | Director | 2007-08-03 | CURRENT | 1933-12-29 | Dissolved 2016-05-03 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/04/2017 | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/2016 FROM THE ST BOTOLPH BUILDING 138 HOUNDSDITCH LONDON EC3A 7AW | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 30/09/16 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | 30/09/16 STATEMENT OF CAPITAL GBP 1.00 | |
CAP-SS | SOLVENCY STATEMENT DATED 13/09/16 | |
SH20 | STATEMENT BY DIRECTORS | |
RES06 | REDUCE ISSUED CAPITAL 13/09/2016 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREN MCCAFFREY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK JONES | |
AP01 | DIRECTOR APPOINTED MRS HELEN LOUISE ASHTON | |
AP01 | DIRECTOR APPOINTED HELEN FRANCES HAY | |
LATEST SOC | 24/06/16 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 24/06/16 FULL LIST | |
LATEST SOC | 10/12/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 08/12/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MARK DAVID JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TROY CLUTTERBUCK | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEPHANIE JOHNSON | |
AP04 | CORPORATE SECRETARY APPOINTED JLT SECRETARIES LIMITED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 05/01/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 08/12/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 10/12/13 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 08/12/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TROY ADAM CLUTTERBUCK / 29/10/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS STEPHANIE JOHNSON / 22/10/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/08/2013 FROM 6 CRUTCHED FRIARS LONDON EC3N 2PH ENGLAND | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 08/12/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN HOWORTH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN HOWORTH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN ROBINSON | |
AR01 | 08/12/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 08/12/10 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILLIP GOODINGS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN CRAIG HOWORTH / 30/04/2010 | |
AP01 | DIRECTOR APPOINTED TROY ADAM CLUTTERBUCK | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED IIMIA MITONOPTIMAL LIMITED CERTIFICATE ISSUED ON 09/02/10 | |
RES15 | CHANGE OF NAME 09/02/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROGER BENNETT | |
AP01 | DIRECTOR APPOINTED MR DUNCAN CRAIG HOWORTH | |
AP01 | DIRECTOR APPOINTED MR PHILLIP ERIC GOODINGS | |
AP01 | DIRECTOR APPOINTED MR IAN MILES ROBINSON | |
AD01 | REGISTERED OFFICE CHANGED ON 02/02/2010 FROM 23 CATHEDRAL YARD EXETER DEVON EX1 1HB | |
AP03 | SECRETARY APPOINTED MRS STEPHANIE JOHNSON | |
AR01 | 08/12/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR DUNCAN ABBOT | |
288b | APPOINTMENT TERMINATED DIRECTOR ALASTAIR MCINTOSH | |
288b | APPOINTMENT TERMINATED DIRECTOR RUSSELL COOPER | |
363a | RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
CERTNM | COMPANY NAME CHANGED COMPTON HOUSE LIMITED CERTIFICATE ISSUED ON 06/03/08 | |
363a | RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/12/04 | |
AUD | AUDITOR'S RESIGNATION | |
287 | REGISTERED OFFICE CHANGED ON 22/09/04 FROM: 4-6 BARNFIELD CRESCENT EXETER EX1 1RF | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/04 | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/04/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.50 | 99 |
MortgagesNumMortOutstanding | 0.95 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 0.54 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as JLT IIMIA LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | JLT IIMIA LIMITED | Event Date | 2016-09-23 |
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 party | JLT IIMIA LIMITED | Event Date | 2016-09-23 |
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 party | JLT IIMIA LIMITED | Event Date | 2016-09-23 |
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 party | JLT IIMIA LIMITED | Event 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 | |||
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. |