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

JLT INVESTMENT MANAGEMENT LIMITED

1 Tower Place West, London, EC3R 5BU,
Company Registration Number
04274915
Private Limited Company
Active

Company Overview

About Jlt Investment Management Ltd
JLT INVESTMENT MANAGEMENT LIMITED was founded on 2001-08-22 and has its registered office in London. The organisation's status is listed as "Active". Jlt Investment Management 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 INVESTMENT MANAGEMENT LIMITED
 
Legal Registered Office
1 Tower Place West
London
EC3R 5BU
Other companies in EC3A
 
Previous Names
IIMIA LIMITED09/02/2010
IIMIA PLC09/02/2010
Filing Information
Company Number 04274915
Company ID Number 04274915
Date formed 2001-08-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-02-15
Return next due 2025-03-01
Type of accounts FULL
Last Datalog update: 2024-05-23 12:25:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JLT INVESTMENT MANAGEMENT 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 INVESTMENT MANAGEMENT LIMITED
The following companies were found which have the same name as JLT INVESTMENT MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JLT INVESTMENT MANAGEMENT LIMITED Unknown Company formed on the 2013-04-12

Company Officers of JLT INVESTMENT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
JLT SECRETARIES LIMITED
Company Secretary 2018-06-19
EAMONN MICHAEL FLANAGAN
Director 2018-06-26
PATRICK NIGEL CHRISTOPHER GALE
Director 2013-02-11
DAVID LYNDON JONES
Director 2016-05-06
DARRYN PAUL LAKE
Director 2012-05-03
MARK ANTHONY MCNULTY
Director 2017-04-07
TONY O'DWYER
Director 2018-08-31
KAREN ELIZABETH PHILLIPS
Director 2009-03-31
BALAMURUGAN VISWANATHAN
Director 2015-12-09
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN HAY
Company Secretary 2015-06-26 2018-05-01
MARK DAVID JONES
Director 2015-11-10 2018-04-03
TERESA DAWN BEACH
Director 2014-01-08 2016-11-30
JONATHAN WILLIAM BLOOMER
Director 2013-04-29 2016-03-01
DUNCAN CRAIG HOWORTH
Director 2015-05-28 2015-10-09
TROY ADAM CLUTTERBUCK
Director 2010-05-07 2015-09-01
JLT SECRETARIES LIMITED
Company Secretary 2015-06-26 2015-06-26
STEPHANIE JOHNSON
Company Secretary 2010-01-22 2015-06-26
PETER JAMES BALL
Director 2011-10-18 2014-01-10
ANTONY PHILLIP BARKER
Director 2010-02-22 2011-12-31
DUNCAN CRAIG HOWORTH
Director 2010-01-22 2011-12-31
PHILLIP ERIC GOODINGS
Director 2010-01-22 2010-06-03
ROGER ANDREW BENNETT
Company Secretary 2007-09-01 2010-01-22
DUNCAN JAMES LANGLANDS ABBOT
Director 2002-04-29 2009-03-31
CLIVE GODFREY WARBURTON
Company Secretary 2006-09-18 2007-08-31
NICHOLAS HOLMES GREENWOOD
Director 2002-07-22 2007-03-21
JOHN CHRISTOPHER CROWLEY
Director 2001-08-22 2007-03-14
MICHAEL BUCKLEY
Company Secretary 2005-04-01 2006-09-18
ROBIN CHARLES FORD
Company Secretary 2004-09-16 2005-04-01
JOHN KEITH CHAPPELL
Director 2003-03-28 2005-02-25
DENIS MALCOLM EVELEIGH
Director 2003-03-28 2005-02-25
DOUGLAS EYRE
Director 2003-03-28 2005-02-25
ROGER ANDREW BENNETT
Director 2002-04-29 2004-10-31
ROGER ANDREW BENNETT
Company Secretary 2002-04-29 2003-07-10
MICHELMORES SECRETARIES LIMITED
Company Secretary 2003-07-10 2003-07-10
MALCOLM KEITH DICKINSON
Company Secretary 2001-08-22 2002-04-29

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 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 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
EAMONN MICHAEL FLANAGAN MARSH MCLENNAN INDIA HOLDINGS LIMITED Director 2018-06-26 CURRENT 1911-04-18 Active
EAMONN MICHAEL FLANAGAN JLT WEALTH MANAGEMENT LIMITED Director 2018-06-26 CURRENT 1999-11-12 Active
EAMONN MICHAEL FLANAGAN JLT REINSURANCE BROKERS LIMITED Director 2018-06-26 CURRENT 2005-08-01 Active
EAMONN MICHAEL FLANAGAN MARSH MCLENNAN INDIA LIMITED Director 2018-06-26 CURRENT 1988-04-06 Active
PATRICK NIGEL CHRISTOPHER GALE MARSH MCLENNAN GLOBAL SERVICES INDIA PRIVATE LIMITED Director 2015-07-20 CURRENT 2007-06-18 Active
PATRICK NIGEL CHRISTOPHER GALE RAC INSURANCE LIMITED Director 2015-06-01 CURRENT 1989-03-06 Active
PATRICK NIGEL CHRISTOPHER GALE RAC FINANCIAL SERVICES LIMITED Director 2015-06-01 CURRENT 2004-07-06 Active
PATRICK NIGEL CHRISTOPHER GALE RAC MOTORING SERVICES Director 2015-06-01 CURRENT 1979-05-31 Active
PATRICK NIGEL CHRISTOPHER GALE MARSH MCLENNAN INDIA HOLDINGS LIMITED Director 2013-02-11 CURRENT 1911-04-18 Active
PATRICK NIGEL CHRISTOPHER GALE JLT WEALTH MANAGEMENT LIMITED Director 2013-02-11 CURRENT 1999-11-12 Active
PATRICK NIGEL CHRISTOPHER GALE MARSH MCLENNAN INDIA LIMITED Director 2013-02-11 CURRENT 1988-04-06 Active
PATRICK NIGEL CHRISTOPHER GALE CASTLE TRUST CAPITAL NOMINEES LIMITED Director 2011-10-14 CURRENT 2011-10-07 Active - Proposal to Strike off
PATRICK NIGEL CHRISTOPHER GALE CASTLE TRUST CAPITAL MANAGEMENT LIMITED Director 2011-03-17 CURRENT 2011-01-25 Active - Proposal to Strike off
PATRICK NIGEL CHRISTOPHER GALE CASTLE TRUST CAPITAL PLC Director 2011-02-01 CURRENT 2010-11-29 Active
PATRICK NIGEL CHRISTOPHER GALE WORLD OUTREACH Director 2010-11-04 CURRENT 2003-07-18 Active
DAVID LYNDON JONES MK TRUSTEES (SOUTHERN) UK LIMITED Director 2017-08-30 CURRENT 1994-01-12 Active
DAVID LYNDON JONES PORTSOKEN TRUSTEES (NO.2) LIMITED Director 2017-08-30 CURRENT 1980-12-02 Active
DAVID LYNDON JONES MK PENSION TRUSTEES UK LIMITED Director 2017-08-30 CURRENT 1985-11-26 Active
DAVID LYNDON JONES PORTSOKEN TRUSTEES LIMITED Director 2017-08-30 CURRENT 1985-11-20 Active
DAVID LYNDON JONES GRESHAM PENSION TRUSTEES LIMITED Director 2017-08-30 CURRENT 1975-12-30 Active
DAVID LYNDON JONES MK TRUSTEES UK LIMITED Director 2017-08-30 CURRENT 1982-09-30 Active
DAVID LYNDON JONES PERSONAL PENSION TRUSTEES LIMITED Director 2017-08-30 CURRENT 1984-01-12 Active
DAVID LYNDON JONES PREMIER PENSION TRUSTEES LIMITED Director 2017-08-30 CURRENT 1985-03-14 Active
DAVID LYNDON JONES JLT WEALTH MANAGEMENT LIMITED Director 2016-05-06 CURRENT 1999-11-12 Active
DAVID LYNDON JONES MARSH MCLENNAN INDIA LIMITED Director 2016-05-06 CURRENT 1988-04-06 Active
DAVID LYNDON JONES MARSH MCLENNAN INDIA HOLDINGS LIMITED Director 2016-03-01 CURRENT 1911-04-18 Active
MARK ANTHONY MCNULTY MARSH MCLENNAN INDIA LIMITED Director 2017-04-26 CURRENT 1988-04-06 Active
MARK ANTHONY MCNULTY IRISH FILM LONDON LTD Director 2014-08-18 CURRENT 2012-08-16 Active
TONY O'DWYER MARSH MCLENNAN INDIA LIMITED Director 2018-08-31 CURRENT 1988-04-06 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 BENEFIT CONSULTANTS LIMITED Director 2018-05-01 CURRENT 1982-05-17 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
KAREN ELIZABETH PHILLIPS JLT WEALTH MANAGEMENT LIMITED Director 2004-09-08 CURRENT 1999-11-12 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 MANAGEMENT SERVICES LIMITED Director 2014-05-01 CURRENT 1984-01-31 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
2024-05-23FULL ACCOUNTS MADE UP TO 31/12/23
2024-03-01CONFIRMATION STATEMENT MADE ON 15/02/24, WITH UPDATES
2023-09-28Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-09-28Solvency Statement dated 27/09/23
2023-09-28Statement by Directors
2023-09-28Statement of capital on GBP 1,000
2023-08-10FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-26CONFIRMATION STATEMENT MADE ON 25/06/23, WITH UPDATES
2022-11-15Change of details for Jlt Eb Holdings Limited as a person with significant control on 2022-11-10
2022-11-15Change of details for Jlt Eb Holdings Limited as a person with significant control on 2022-11-10
2022-07-28AP01DIRECTOR APPOINTED MR THOMAS MCDONALD
2022-07-28TM01APPOINTMENT TERMINATED, DIRECTOR DARRYN PAUL LAKE
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 25/06/22, WITH NO UPDATES
2022-05-26AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-09-15PSC05Change of details for Jlt Eb Holdings Limited as a person with significant control on 2021-09-14
2021-08-10CS01CONFIRMATION STATEMENT MADE ON 25/06/21, WITH NO UPDATES
2021-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/21 FROM The St Botolph Building 138 Houndsditch London EC3A 7AW
2021-05-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-21AAMDAmended full accounts made up to 2019-12-31
2020-12-02TM02Termination of appointment of Connie Maccurrach on 2020-11-30
2020-10-09TM01APPOINTMENT TERMINATED, DIRECTOR BENOIT HUDON
2020-08-20MEM/ARTSARTICLES OF ASSOCIATION
2020-08-20RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2020-07-08CS01CONFIRMATION STATEMENT MADE ON 25/06/20, WITH NO UPDATES
2020-05-27AP03Appointment of Mrs Connie Maccurrach as company secretary on 2020-05-21
2020-05-27AP03Appointment of Mrs Connie Maccurrach as company secretary on 2020-05-21
2020-05-27TM02Termination of appointment of Jlt Secretaries Limited on 2020-04-01
2020-05-27TM02Termination of appointment of Jlt Secretaries Limited on 2020-04-01
2020-05-19AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-19AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-20TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK NIGEL CHRISTOPHER GALE
2020-03-05AD03Registers moved to registered inspection location of 1 Tower Place West London EC3R 5BU
2020-03-04AD02Register inspection address changed to 1 Tower Place West London EC3R 5BU
2019-10-31TM01APPOINTMENT TERMINATED, DIRECTOR KAREN ELIZABETH PHILLIPS
2019-08-19AP01DIRECTOR APPOINTED MR BENOIT HUDON
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH NO UPDATES
2019-06-18AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-07TM01APPOINTMENT TERMINATED, DIRECTOR BALAMURUGAN VISWANATHAN
2018-08-31AP01DIRECTOR APPOINTED MR TONY O'DWYER
2018-07-03AP01DIRECTOR APPOINTED MR EAMONN FLANAGAN
2018-06-26AP04Appointment of Jlt Secretaries Limited as company secretary on 2018-06-19
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES
2018-05-10TM02Termination of appointment of Helen Hay on 2018-05-01
2018-05-09AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK DAVID JONES
2018-02-07PSC02Notification of Jlt Eb Holdings Limited as a person with significant control on 2017-11-24
2018-01-12CH01Director's details changed for Karen Elizabeth Mccaffrey on 2018-01-12
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 2441150
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES
2017-05-31AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-20AP01DIRECTOR APPOINTED MR MARK ANTHONY MCNULTY
2017-04-19TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN PAUL ROBINSON
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR TERESA DAWN BEACH
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 2441150
2016-06-17AR0117/06/16 ANNUAL RETURN FULL LIST
2016-05-23CH01Director's details changed for Mr David Lyndon Jones on 2016-05-20
2016-05-10AP01DIRECTOR APPOINTED MR DAVID LYNDON JONES
2016-05-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WILLIAM BLOOMER
2015-12-22AP01DIRECTOR APPOINTED MR BALAMURUGAN VISWANATHAN
2015-11-20AP01DIRECTOR APPOINTED MARK DAVID JONES
2015-10-15TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN CRAIG HOWORTH
2015-09-09TM01APPOINTMENT TERMINATED, DIRECTOR TROY CLUTTERBUCK
2015-08-28LATEST SOC28/08/15 STATEMENT OF CAPITAL;GBP 2441150
2015-08-28AR0122/08/15 FULL LIST
2015-07-07TM02APPOINTMENT TERMINATED, SECRETARY JLT SECRETARIES LIMITED
2015-07-07AP03SECRETARY APPOINTED HELEN HAY
2015-07-01TM02APPOINTMENT TERMINATED, SECRETARY STEPHANIE JOHNSON
2015-07-01AP04CORPORATE SECRETARY APPOINTED JLT SECRETARIES LIMITED
2015-06-16AP01DIRECTOR APPOINTED MR DUNCAN CRAIG HOWORTH
2015-05-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-08-22LATEST SOC22/08/14 STATEMENT OF CAPITAL;GBP 2441150
2014-08-22AR0122/08/14 FULL LIST
2014-05-22AP01DIRECTOR APPOINTED STEVEN PAUL ROBINSON
2014-05-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER BALL
2014-01-09AP01DIRECTOR APPOINTED MS TERESA DAWN BEACH
2013-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WILLIAM BLOOMER / 29/10/2013
2013-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES BALL / 29/10/2013
2013-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / TROY ADAM CLUTTERBUCK / 29/10/2013
2013-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK NIGEL CHRISTOPHER GALE / 22/10/2013
2013-10-22CH03SECRETARY'S CHANGE OF PARTICULARS / MRS STEPHANIE JOHNSON / 22/10/2013
2013-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WILLIAM BLOOMER / 22/10/2013
2013-09-05AR0122/08/13 FULL LIST
2013-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DARRYN PAUL LAKE / 20/08/2013
2013-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/2013 FROM 6 CRUTCHED FRIARS LONDON EC3N 2PH ENGLAND
2013-05-14AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-30AP01DIRECTOR APPOINTED MR JONATHAN WILLIAM BLOOMER
2013-02-12AP01DIRECTOR APPOINTED MR PATRICK NIGEL CHRISTOPHER GALE
2013-01-15TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY WOOD
2012-08-29AR0122/08/12 FULL LIST
2012-05-03AP01DIRECTOR APPOINTED DARRYN PAUL LAKE
2012-05-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROBINSON
2012-01-04TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN HOWORTH
2012-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY BARKER
2011-11-17AP01DIRECTOR APPOINTED PETER JAMES BALL
2011-09-01AR0122/08/11 FULL LIST
2011-05-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER REDHEAD
2010-11-11AUDAUDITOR'S RESIGNATION
2010-11-11AUDAUDITOR'S RESIGNATION
2010-09-07TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MOORE
2010-08-25AR0122/08/10 FULL LIST
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
2010-02-22AP01DIRECTOR APPOINTED MR ANTONY PHILLIP BARKER
2010-02-10MEM/ARTSARTICLES OF ASSOCIATION
2010-02-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-09CERTNMCOMPANY NAME CHANGED IIMIA LIMITED CERTIFICATE ISSUED ON 09/02/10
2010-02-09RES15CHANGE OF NAME 09/02/2010
2010-02-09MARREREGISTRATION MEMORANDUM AND ARTICLES
2010-02-09RES02REREG PLC TO PRI; RES02 PASS DATE:09/02/2010
2010-02-09CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2010-02-09RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2010-02-02TM01TERMINATE DIR APPOINTMENT
2010-02-02AP01DIRECTOR APPOINTED MR DUNCAN CRAIG HOWORTH
2010-02-02TM02APPOINTMENT TERMINATED, SECRETARY ROGER BENNETT
2010-02-02AP01DIRECTOR APPOINTED MR IAN MILES ROBINSON
2010-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/2010 FROM 23 CATHEDRAL YARD EXETER DEVON EX1 1HB
2010-02-02AP03SECRETARY APPOINTED MRS STEPHANIE JOHNSON
2010-02-02AP01DIRECTOR APPOINTED MR PHILLIP ERIC GOODINGS
2009-09-15363aRETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS
2009-05-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-09288aDIRECTOR APPOINTED ANTHONY JOHN MOORE
2009-04-28288aDIRECTOR APPOINTED KAREN ELIZABETH MCCAFFREY
2009-04-15288bAPPOINTMENT TERMINATED DIRECTOR ALASTAIR MCINTOSH
2009-04-15288bAPPOINTMENT TERMINATED DIRECTOR DUNCAN ABBOT
2008-10-15288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM LONG
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 INVESTMENT MANAGEMENT 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 INVESTMENT MANAGEMENT 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 INVESTMENT MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Intangible Assets
Patents
We have not found any records of JLT INVESTMENT MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JLT INVESTMENT MANAGEMENT LIMITED
Trademarks
We have not found any records of JLT INVESTMENT MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JLT INVESTMENT MANAGEMENT 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 INVESTMENT MANAGEMENT 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 INVESTMENT MANAGEMENT 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 INVESTMENT MANAGEMENT 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 INVESTMENT MANAGEMENT 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.