JLT QUEST TRUSTEE LIMITED

Register to unlock more data on OkredoRegister

JLT QUEST TRUSTEE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02543949

Incorporation date

26/09/1990

Size

Full

Contacts

Registered address

Registered address

C/O BDO LLP, 55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/1990)
dot icon10/07/2017
Final Gazette dissolved following liquidation
dot icon10/04/2017
Liquidators' statement of receipts and payments to 2017-04-04
dot icon10/04/2017
Return of final meeting in a members' voluntary winding up
dot icon28/09/2016
Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AW to 55 Baker Street London W1U 7EU on 2016-09-29
dot icon27/09/2016
Declaration of solvency
dot icon27/09/2016
Appointment of a voluntary liquidator
dot icon27/09/2016
Resolutions
dot icon11/08/2016
Resolutions
dot icon11/08/2016
Change of name notice
dot icon10/08/2016
Termination of appointment of Guy Timothy Holland-Bosworth as a director on 2016-07-08
dot icon10/08/2016
Termination of appointment of Darren Neil Smith as a director on 2016-07-08
dot icon10/08/2016
Termination of appointment of Tobias Ward as a director on 2016-07-08
dot icon10/08/2016
Appointment of Mrs Helen Louise Ashton as a director on 2016-07-08
dot icon10/08/2016
Appointment of Helen Frances Hay as a director on 2016-07-08
dot icon15/06/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon01/11/2015
Auditor's resignation
dot icon18/10/2015
Auditor's resignation
dot icon20/09/2015
Full accounts made up to 2014-12-31
dot icon06/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon06/07/2015
Director's details changed for Darren Neil Smith on 2015-07-07
dot icon06/07/2015
Director's details changed for Tobias Ward on 2015-07-07
dot icon05/07/2015
Director's details changed for Guy Timothy Holland-Bosworth on 2015-07-06
dot icon05/07/2015
Director's details changed for Tobias Ward on 2015-02-16
dot icon05/07/2015
Director's details changed for Darren Neil Smith on 2015-02-16
dot icon05/07/2015
Director's details changed for Guy Timothy Holland-Bosworth on 2015-02-16
dot icon30/06/2015
Termination of appointment of Stephanie Johnson as a secretary on 2015-06-26
dot icon30/06/2015
Appointment of Jlt Secretaries Limited as a secretary on 2015-06-26
dot icon05/03/2015
Miscellaneous
dot icon15/02/2015
Registered office address changed from Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN to The St Botolph Building 138 Houndsditch London EC3A 7AW on 2015-02-16
dot icon07/01/2015
Full accounts made up to 2013-12-31
dot icon22/12/2014
Termination of appointment of Scott Egan as a director on 2014-12-23
dot icon22/12/2014
Appointment of Mrs Stephanie Johnson as a secretary
dot icon22/12/2014
Appointment of Mrs Stephanie Johnson as a secretary on 2014-12-23
dot icon22/12/2014
Termination of appointment of Jennifer Owens as a secretary on 2014-12-23
dot icon22/12/2014
Termination of appointment of Jennifer Owens as a secretary on 2014-12-23
dot icon23/10/2014
Termination of appointment of Mark Steven Hodges as a director on 2014-10-17
dot icon01/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon28/11/2013
Appointment of Jennifer Owens as a secretary
dot icon03/11/2013
Termination of appointment of Samuel Clark as a secretary
dot icon20/08/2013
Full accounts made up to 2012-12-31
dot icon10/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon17/02/2013
Termination of appointment of Andrew Homer as a director
dot icon02/10/2012
Appointment of Mr Mark Steven Hodges as a director
dot icon30/09/2012
Full accounts made up to 2011-12-31
dot icon29/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon20/05/2012
Appointment of Mr Scott Egan as a director
dot icon05/09/2011
Full accounts made up to 2010-12-31
dot icon25/07/2011
Termination of appointment of Andrew Hunter as a secretary
dot icon25/07/2011
Appointment of Mr Samuel Thomas Budgen Clark as a secretary
dot icon25/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon26/04/2011
Memorandum and Articles of Association
dot icon14/02/2011
Resolutions
dot icon05/01/2011
Appointment of Mr Andrew Stewart Hunter as a secretary
dot icon05/01/2011
Termination of appointment of Darryl Clark as a secretary
dot icon27/07/2010
Full accounts made up to 2009-12-31
dot icon26/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon26/07/2010
Director's details changed for Darren Neil Smith on 2010-06-30
dot icon26/07/2010
Director's details changed for Tobias Ward on 2010-06-30
dot icon26/07/2010
Director's details changed for Guy Timothy Holland-Bosworth on 2010-06-30
dot icon26/07/2010
Director's details changed for Mr Andrew Charles Homer on 2010-06-30
dot icon26/07/2010
Secretary's details changed for Mr Darryl Clark on 2010-06-30
dot icon28/10/2009
Full accounts made up to 2008-12-31
dot icon19/07/2009
Return made up to 30/06/09; full list of members
dot icon19/07/2009
Appointment terminated director james weigall
dot icon21/01/2009
Full accounts made up to 2007-12-31
dot icon07/01/2009
Registered office changed on 08/01/2009 from 2 county gate staceys street maidstone kent ME14 1ST
dot icon22/10/2008
Secretary appointed mr darryl clark
dot icon22/10/2008
Appointment terminated secretary john reddi
dot icon20/07/2008
Return made up to 30/06/08; full list of members
dot icon16/08/2007
New director appointed
dot icon16/08/2007
Registered office changed on 17/08/07 from: 47-51 great suffolk street london SE1 0BS
dot icon16/08/2007
Secretary resigned
dot icon14/08/2007
New secretary appointed
dot icon07/08/2007
Full accounts made up to 2006-12-31
dot icon02/07/2007
Return made up to 30/06/07; full list of members
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon09/07/2006
Return made up to 30/06/06; full list of members
dot icon27/10/2005
Full accounts made up to 2004-12-31
dot icon29/07/2005
Return made up to 30/06/05; full list of members
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon20/09/2004
Secretary's particulars changed
dot icon03/08/2004
Return made up to 30/06/04; full list of members
dot icon12/08/2003
New secretary appointed
dot icon04/08/2003
New director appointed
dot icon23/07/2003
New director appointed
dot icon23/07/2003
New director appointed
dot icon23/07/2003
Secretary resigned
dot icon23/07/2003
Director resigned
dot icon23/07/2003
Registered office changed on 24/07/03 from: faulkner house victoria street st albans hertfordshire AL1 3SE
dot icon23/07/2003
Resolutions
dot icon23/07/2003
Resolutions
dot icon08/07/2003
Director's particulars changed
dot icon07/07/2003
Return made up to 30/06/03; full list of members
dot icon13/04/2003
Full accounts made up to 2002-12-31
dot icon24/10/2002
Return made up to 27/09/02; full list of members
dot icon24/10/2002
Secretary's particulars changed
dot icon24/10/2002
Director's particulars changed
dot icon11/09/2002
Total exemption full accounts made up to 2001-12-31
dot icon18/07/2002
Registered office changed on 19/07/02 from: 60 sparrows herne bushey heath herts WD2 3EY
dot icon28/10/2001
Full accounts made up to 2000-12-31
dot icon23/09/2001
Return made up to 27/09/01; full list of members
dot icon05/10/2000
Full accounts made up to 1999-12-31
dot icon02/10/2000
Return made up to 27/09/00; full list of members
dot icon26/01/2000
Ad 11/11/99--------- £ si 60000@1=60000 £ ic 150000/210000
dot icon03/11/1999
Full accounts made up to 1998-12-31
dot icon20/10/1999
Return made up to 27/09/99; full list of members
dot icon18/04/1999
Ad 11/11/98--------- £ si 69998@1=69998 £ ic 80002/150000
dot icon01/11/1998
Full accounts made up to 1997-12-31
dot icon13/10/1998
Return made up to 27/09/98; no change of members
dot icon21/10/1997
Return made up to 27/09/97; full list of members
dot icon01/10/1997
Full accounts made up to 1996-12-31
dot icon20/12/1996
Ad 11/11/96--------- £ si 80000@1=80000 £ ic 100/80100
dot icon17/12/1996
Resolutions
dot icon01/12/1996
Full accounts made up to 1995-12-31
dot icon01/12/1996
Full accounts made up to 1994-12-31
dot icon10/11/1996
Return made up to 27/09/96; no change of members
dot icon27/08/1996
New director appointed
dot icon16/10/1995
Return made up to 27/09/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Full accounts made up to 1993-12-31
dot icon02/11/1994
Return made up to 27/09/94; full list of members
dot icon11/11/1993
Full accounts made up to 1992-12-31
dot icon21/09/1993
Return made up to 27/09/93; no change of members
dot icon24/11/1992
Return made up to 27/09/92; no change of members
dot icon11/05/1992
Full accounts made up to 1991-12-31
dot icon11/05/1992
Return made up to 27/09/91; full list of members
dot icon06/06/1991
Accounting reference date notified as 31/12
dot icon05/11/1990
Memorandum and Articles of Association
dot icon31/10/1990
Secretary resigned;new secretary appointed
dot icon31/10/1990
Director resigned;new director appointed
dot icon30/10/1990
Certificate of change of name
dot icon24/10/1990
Registered office changed on 25/10/90 from: 2 baches street london N1 6UB
dot icon23/10/1990
Resolutions
dot icon26/09/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Homer, Andrew Charles
Director
03/08/2007 - 04/02/2013
281
MMC CAPITAL SOLUTIONS UK LIMITED
Corporate Secretary
25/06/2015 - Present
74
Ward, Tobias
Director
07/07/2003 - 07/07/2016
26
Egan, Scott
Director
18/04/2012 - 22/12/2014
295
Hodges, Mark Steven
Director
16/09/2012 - 16/10/2014
275

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 JLT QUEST TRUSTEE LIMITED

JLT QUEST TRUSTEE LIMITED is an(a) Dissolved company incorporated on 26/09/1990 with the registered office located at C/O BDO LLP, 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 JLT QUEST TRUSTEE LIMITED?

toggle

JLT QUEST TRUSTEE LIMITED is currently Dissolved. It was registered on 26/09/1990 and dissolved on 10/07/2017.

Where is JLT QUEST TRUSTEE LIMITED located?

toggle

JLT QUEST TRUSTEE LIMITED is registered at C/O BDO LLP, 55 Baker Street, London W1U 7EU.

What does JLT QUEST TRUSTEE LIMITED do?

toggle

JLT QUEST TRUSTEE LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for JLT QUEST TRUSTEE LIMITED?

toggle

The latest filing was on 10/07/2017: Final Gazette dissolved following liquidation.