JARDINE LLOYD THOMPSON REINSURANCE LIMITED

Register to unlock more data on OkredoRegister

JARDINE LLOYD THOMPSON REINSURANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00327545

Incorporation date

04/05/1937

Size

Full

Contacts

Registered address

Registered address

55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/1986)
dot icon20/07/2017
Final Gazette dissolved following liquidation
dot icon20/04/2017
Liquidators' statement of receipts and payments to 2017-04-06
dot icon20/04/2017
Return of final meeting in a members' voluntary winding up
dot icon06/10/2016
Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AW to 55 Baker Street London W1U 7EU on 2016-10-06
dot icon04/10/2016
Declaration of solvency
dot icon04/10/2016
Appointment of a voluntary liquidator
dot icon04/10/2016
Resolutions
dot icon16/09/2016
Satisfaction of charge 2 in full
dot icon16/09/2016
Satisfaction of charge 1 in full
dot icon16/09/2016
Satisfaction of charge 3 in full
dot icon20/07/2016
Statement of capital on 2016-07-20
dot icon05/07/2016
Statement by Directors
dot icon05/07/2016
Solvency Statement dated 16/06/16
dot icon05/07/2016
Resolutions
dot icon27/06/2016
Resolutions
dot icon13/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon01/07/2015
Termination of appointment of Stephanie Johnson as a secretary on 2015-06-26
dot icon01/07/2015
Appointment of Jlt Secretaries Limited as a secretary on 2015-06-26
dot icon30/06/2015
Termination of appointment of Andrew Colin Colderwood as a director on 2015-06-26
dot icon30/06/2015
Termination of appointment of Stephanie Johnson as a director on 2015-06-26
dot icon29/06/2015
Appointment of Helen Frances Hay as a director on 2015-06-26
dot icon26/06/2015
Appointment of Mrs Helen Louise Ashton as a director on 2015-06-26
dot icon27/05/2015
Full accounts made up to 2014-12-31
dot icon02/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon12/01/2015
Appointment of Mrs Stephanie Johnson as a director on 2014-12-29
dot icon12/01/2015
Termination of appointment of David James Hickman as a director on 2014-12-31
dot icon12/01/2015
Termination of appointment of David James Hickman as a secretary on 2014-12-31
dot icon12/01/2015
Appointment of Mrs Stephanie Johnson as a secretary on 2014-12-31
dot icon28/08/2014
Full accounts made up to 2013-12-31
dot icon08/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon27/11/2013
Secretary's details changed for Mr David James Hickman on 2013-11-26
dot icon26/11/2013
Director's details changed for Mr David James Hickman on 2013-11-26
dot icon27/08/2013
Registered office address changed from 6 Crutched Friars London EC3N 2PH on 2013-08-27
dot icon16/08/2013
Director's details changed for Mr Andrew Colin Colderwood on 2013-08-16
dot icon23/05/2013
Accounts made up to 2012-12-31
dot icon24/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon15/05/2012
Accounts made up to 2011-12-31
dot icon27/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon08/07/2011
Accounts made up to 2010-12-31
dot icon19/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon15/06/2010
Accounts made up to 2009-12-31
dot icon22/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon18/11/2009
Particulars of variation of rights attached to shares
dot icon22/05/2009
Accounts for a dormant company made up to 2008-12-31
dot icon15/04/2009
Return made up to 31/03/09; full list of members
dot icon28/05/2008
Accounts for a dormant company made up to 2007-12-31
dot icon16/04/2008
Director appointed mr david james hickman
dot icon16/04/2008
Appointment terminated director edward lloyd
dot icon09/04/2008
Return made up to 31/03/08; full list of members
dot icon24/07/2007
Accounts for a dormant company made up to 2006-12-31
dot icon25/04/2007
Return made up to 31/03/07; full list of members
dot icon24/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon03/04/2006
Return made up to 31/03/06; full list of members
dot icon03/06/2005
Accounts for a dormant company made up to 2004-12-31
dot icon07/04/2005
Return made up to 31/03/05; full list of members
dot icon26/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon26/04/2004
Director resigned
dot icon26/04/2004
Return made up to 01/04/04; full list of members
dot icon23/03/2004
Director resigned
dot icon06/01/2004
New director appointed
dot icon03/11/2003
Accounts for a dormant company made up to 2002-12-31
dot icon23/04/2003
Return made up to 01/04/03; full list of members
dot icon12/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon02/05/2002
Return made up to 01/04/02; full list of members
dot icon05/02/2002
Director resigned
dot icon30/10/2001
Accounts made up to 2000-12-31
dot icon09/05/2001
Return made up to 01/04/01; full list of members
dot icon19/12/2000
Director's particulars changed
dot icon26/09/2000
Accounts made up to 1999-12-31
dot icon02/05/2000
Return made up to 01/04/00; full list of members
dot icon19/10/1999
Secretary resigned
dot icon19/10/1999
New secretary appointed
dot icon19/10/1999
Resolutions
dot icon19/10/1999
Resolutions
dot icon19/10/1999
Resolutions
dot icon19/10/1999
Resolutions
dot icon19/10/1999
Resolutions
dot icon23/09/1999
Accounts made up to 1998-12-31
dot icon20/09/1999
Director's particulars changed
dot icon04/05/1999
Return made up to 01/04/99; no change of members
dot icon20/04/1999
Director resigned
dot icon20/04/1999
New director appointed
dot icon17/04/1999
Director resigned
dot icon22/03/1999
Director resigned
dot icon22/03/1999
Director resigned
dot icon22/03/1999
Director resigned
dot icon22/03/1999
Director resigned
dot icon22/03/1999
Director resigned
dot icon22/03/1999
Director resigned
dot icon22/03/1999
Director resigned
dot icon22/03/1999
Director resigned
dot icon22/03/1999
Director resigned
dot icon12/10/1998
Auditor's resignation
dot icon25/09/1998
Accounts made up to 1997-12-31
dot icon06/05/1998
Return made up to 01/04/98; change of members
dot icon24/11/1997
New director appointed
dot icon21/08/1997
Director resigned
dot icon19/08/1997
Accounts made up to 1996-12-31
dot icon04/05/1997
Statement of affairs
dot icon04/05/1997
Ad 01/04/97--------- £ si [email protected]
dot icon29/04/1997
Return made up to 01/04/97; full list of members
dot icon25/04/1997
Ad 01/04/97--------- £ si [email protected]=1531221 £ ic 2188745/3719966
dot icon24/04/1997
Resolutions
dot icon24/04/1997
Resolutions
dot icon21/04/1997
Director resigned
dot icon21/04/1997
Director resigned
dot icon21/04/1997
Director resigned
dot icon21/04/1997
Director resigned
dot icon21/04/1997
Director resigned
dot icon21/04/1997
Director resigned
dot icon21/04/1997
Director resigned
dot icon21/04/1997
New director appointed
dot icon21/04/1997
New director appointed
dot icon21/04/1997
New director appointed
dot icon21/04/1997
New director appointed
dot icon21/04/1997
New director appointed
dot icon14/04/1997
Secretary resigned
dot icon14/04/1997
New secretary appointed
dot icon01/04/1997
Certificate of change of name
dot icon13/02/1997
Director resigned
dot icon28/11/1996
Director's particulars changed
dot icon28/11/1996
Director resigned
dot icon09/05/1996
Director's particulars changed
dot icon25/04/1996
Return made up to 01/04/96; no change of members
dot icon31/03/1996
New director appointed
dot icon22/03/1996
Accounts made up to 1995-12-31
dot icon03/11/1995
New director appointed
dot icon03/11/1995
New director appointed
dot icon13/09/1995
Director resigned
dot icon28/07/1995
Director's particulars changed
dot icon25/07/1995
Director resigned
dot icon02/05/1995
Director resigned
dot icon02/05/1995
Return made up to 01/04/95; full list of members
dot icon14/03/1995
Director resigned
dot icon09/03/1995
Accounts made up to 1994-12-31
dot icon08/03/1995
Director's particulars changed
dot icon22/02/1995
Particulars of mortgage/charge
dot icon04/02/1995
New director appointed
dot icon23/11/1994
Ad 31/10/94--------- £ si [email protected]=188745 £ ic 2000000/2188745
dot icon23/11/1994
Resolutions
dot icon23/11/1994
Resolutions
dot icon16/11/1994
Director resigned
dot icon13/04/1994
Return made up to 01/04/94; full list of members
dot icon24/03/1994
Accounts made up to 1993-12-31
dot icon10/03/1994
Director's particulars changed
dot icon13/01/1994
Director resigned
dot icon13/01/1994
Director resigned
dot icon15/11/1993
New director appointed
dot icon12/09/1993
New director appointed
dot icon23/07/1993
Director's particulars changed
dot icon21/04/1993
Director's particulars changed
dot icon06/04/1993
Director resigned
dot icon06/04/1993
Return made up to 01/04/93; no change of members
dot icon04/04/1993
Director resigned
dot icon16/03/1993
Accounts made up to 1992-12-31
dot icon17/02/1993
New director appointed
dot icon17/10/1992
Director resigned
dot icon04/09/1992
Director resigned
dot icon15/04/1992
Accounts made up to 1991-12-31
dot icon09/04/1992
Return made up to 01/04/92; no change of members
dot icon07/04/1992
Director resigned
dot icon02/04/1992
Director resigned
dot icon25/10/1991
Accounts made up to 1990-12-31
dot icon21/10/1991
Particulars of mortgage/charge
dot icon28/07/1991
Director's particulars changed
dot icon11/07/1991
Director's particulars changed
dot icon16/04/1991
Return made up to 01/04/91; full list of members
dot icon05/03/1991
New director appointed
dot icon25/01/1991
Memorandum and Articles of Association
dot icon25/01/1991
Resolutions
dot icon25/01/1991
Resolutions
dot icon25/01/1991
Ad 31/12/90--------- £ si [email protected]=1000000 £ ic 1000000/2000000
dot icon25/01/1991
£ nc 1000000/2000000 31/12/90
dot icon23/01/1991
Director's particulars changed
dot icon22/01/1991
New director appointed
dot icon27/11/1990
Director's particulars changed
dot icon18/09/1990
Director resigned;new director appointed
dot icon26/07/1990
Auditor's resignation
dot icon05/07/1990
Accounts made up to 1989-12-31
dot icon28/06/1990
Auditor's resignation
dot icon13/06/1990
Return made up to 19/04/90; full list of members
dot icon19/04/1990
New director appointed
dot icon19/04/1990
New director appointed
dot icon19/04/1990
New director appointed
dot icon19/04/1990
New director appointed
dot icon01/02/1990
Director resigned
dot icon27/11/1989
Particulars of contract relating to shares
dot icon27/11/1989
Ad 26/10/89--------- £ si [email protected]
dot icon24/11/1989
Memorandum and Articles of Association
dot icon24/11/1989
Resolutions
dot icon24/11/1989
Resolutions
dot icon24/11/1989
£ nc 750000/1000000 26/10/89
dot icon20/10/1989
Accounts made up to 1988-12-31
dot icon22/09/1989
Declaration of satisfaction of mortgage/charge
dot icon21/08/1989
Particulars of mortgage/charge
dot icon17/08/1989
Director's particulars changed
dot icon11/07/1989
Return made up to 06/04/89; full list of members
dot icon16/06/1989
Registered office changed on 16/06/89 from: 19 eastcheap london EC3M 1BU
dot icon10/03/1989
New director appointed
dot icon28/11/1988
Accounts made up to 1987-12-31
dot icon23/11/1988
Director resigned
dot icon11/10/1988
Director resigned
dot icon03/10/1988
Director's particulars changed
dot icon25/07/1988
Return made up to 17/06/88; full list of members
dot icon26/05/1988
Director resigned
dot icon23/02/1988
Director's particulars changed
dot icon23/02/1988
Director resigned
dot icon26/01/1988
New director appointed
dot icon26/01/1988
Director resigned
dot icon26/01/1988
Director's particulars changed
dot icon26/01/1988
Director's particulars changed
dot icon26/01/1988
Director resigned
dot icon26/01/1988
New director appointed
dot icon10/11/1987
Accounts made up to 1986-12-31
dot icon10/09/1987
Return made up to 19/03/87; full list of members
dot icon20/08/1987
Director resigned
dot icon20/08/1987
Director resigned
dot icon18/08/1987
New director appointed
dot icon18/08/1987
New director appointed
dot icon18/08/1987
New director appointed
dot icon09/02/1987
New director appointed
dot icon04/08/1986
Group of companies' accounts made up to 1985-12-31
dot icon12/06/1986
New director appointed
dot icon04/06/1986
Return made up to 13/03/86; full list of members
dot icon16/05/1986
Director's particulars changed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2014
dot iconLast change occurred
31/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2014
dot iconNext account date
31/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dransfield, Paul Jonathan
Director
01/04/1997 - 28/02/1999
4
Walton, Peter John
Director
01/01/1995 - 29/01/2004
7
Jack, Paul Vincent
Director
29/07/1998 - 28/02/1999
10
MMC CAPITAL SOLUTIONS UK LIMITED
Corporate Secretary
26/06/2015 - Present
74
Mccallum, Anthony Colin
Director
10/11/1997 - 28/02/1999
19

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About JARDINE LLOYD THOMPSON REINSURANCE LIMITED

JARDINE LLOYD THOMPSON REINSURANCE LIMITED is an(a) Dissolved company incorporated on 04/05/1937 with the registered office located at 55 Baker Street, London W1U 7EU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of JARDINE LLOYD THOMPSON REINSURANCE LIMITED?

toggle

JARDINE LLOYD THOMPSON REINSURANCE LIMITED is currently Dissolved. It was registered on 04/05/1937 and dissolved on 20/07/2017.

Where is JARDINE LLOYD THOMPSON REINSURANCE LIMITED located?

toggle

JARDINE LLOYD THOMPSON REINSURANCE LIMITED is registered at 55 Baker Street, London W1U 7EU.

What does JARDINE LLOYD THOMPSON REINSURANCE LIMITED do?

toggle

JARDINE LLOYD THOMPSON REINSURANCE LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for JARDINE LLOYD THOMPSON REINSURANCE LIMITED?

toggle

The latest filing was on 20/07/2017: Final Gazette dissolved following liquidation.