JLT WEALTH MANAGEMENT (FALMOUTH) LIMITED

Register to unlock more data on OkredoRegister

JLT WEALTH MANAGEMENT (FALMOUTH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03350120

Incorporation date

09/04/1997

Size

Full

Contacts

Registered address

Registered address

55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/1997)
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 icon30/09/2016
Statement of capital on 2016-09-30
dot icon30/09/2016
Statement by Directors
dot icon30/09/2016
Solvency Statement dated 13/09/16
dot icon30/09/2016
Resolutions
dot icon15/08/2016
Termination of appointment of Siobhan Hornsey as a director on 2016-08-11
dot icon02/08/2016
Appointment of Siobhan Hornsey as a director on 2016-07-27
dot icon20/07/2016
Satisfaction of charge 1 in full
dot icon19/07/2016
Termination of appointment of Karen Elizabeth Mccaffrey as a director on 2016-07-13
dot icon19/07/2016
Termination of appointment of Mark David Jones as a director on 2016-07-06
dot icon19/07/2016
Appointment of Mrs Helen Louise Ashton as a director on 2016-07-06
dot icon19/07/2016
Appointment of Helen Frances Hay as a director on 2016-07-06
dot icon14/04/2016
Annual return made up to 2016-04-10 with full list of shareholders
dot icon09/09/2015
Appointment of Mark David Jones as a director on 2015-09-01
dot icon09/09/2015
Termination of appointment of Troy Adam Clutterbuck as a director on 2015-09-01
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 icon16/05/2015
Full accounts made up to 2014-12-31
dot icon13/05/2015
Termination of appointment of Gregory Mark Wood as a director on 2015-04-30
dot icon13/04/2015
Annual return made up to 2015-04-10 with full list of shareholders
dot icon21/05/2014
Full accounts made up to 2013-12-31
dot icon15/04/2014
Annual return made up to 2014-04-10 with full list of shareholders
dot icon29/10/2013
Secretary's details changed for Mrs Stephanie Johnson on 2013-10-22
dot icon29/10/2013
Director's details changed for Troy Adam Clutterbuck on 2013-10-29
dot icon15/08/2013
Director's details changed for Mr Gregory Mark Wood on 2013-08-15
dot icon05/08/2013
Registered office address changed from 6 Crutched Friars London EC3N 2PH England on 2013-08-05
dot icon23/05/2013
Full accounts made up to 2012-12-31
dot icon23/04/2013
Annual return made up to 2013-04-10 with full list of shareholders
dot icon03/01/2013
Termination of appointment of Duncan Howorth as a director
dot icon03/05/2012
Full accounts made up to 2011-12-31
dot icon02/05/2012
Termination of appointment of Ian Robinson as a director
dot icon27/04/2012
Annual return made up to 2012-04-10 with full list of shareholders
dot icon09/05/2011
Full accounts made up to 2010-12-31
dot icon19/04/2011
Annual return made up to 2011-04-10 with full list of shareholders
dot icon07/12/2010
Termination of appointment of Peter Redhead as a director
dot icon11/11/2010
Auditor's resignation
dot icon11/11/2010
Auditor's resignation
dot icon02/08/2010
Appointment of Mr Gregory Mark Wood as a director
dot icon15/07/2010
Appointment of Mr Peter Mark Redhead as a director
dot icon04/06/2010
Termination of appointment of Phillip Goodings as a director
dot icon13/05/2010
Director's details changed for Mr Duncan Craig Howorth on 2010-04-30
dot icon07/05/2010
Appointment of Troy Adam Clutterbuck as a director
dot icon06/05/2010
Full accounts made up to 2009-12-31
dot icon21/04/2010
Annual return made up to 2010-04-10 with full list of shareholders
dot icon14/04/2010
Statement of capital following an allotment of shares on 2010-04-06
dot icon10/02/2010
Memorandum and Articles of Association
dot icon09/02/2010
Certificate of change of name
dot icon09/02/2010
Resolutions
dot icon09/02/2010
Termination of appointment of Phillip Blease as a director
dot icon03/02/2010
Appointment of Mr Duncan Craig Howorth as a director
dot icon03/02/2010
Termination of appointment of Roger Bennett as a secretary
dot icon03/02/2010
Appointment of Mr Phillip Eric Goodings as a director
dot icon03/02/2010
Appointment of Mr Ian Miles Robinson as a director
dot icon03/02/2010
Termination of appointment of Robert Bourguigon as a director
dot icon03/02/2010
Registered office address changed from 23 Cathedral Yard Exeter Devon EX1 1HB on 2010-02-03
dot icon03/02/2010
Appointment of Mrs Stephanie Johnson as a secretary
dot icon02/07/2009
Appointment terminated director vyvyan toms
dot icon09/06/2009
Return made up to 10/04/09; full list of members
dot icon21/05/2009
Full accounts made up to 2008-12-31
dot icon14/04/2009
Appointment terminated director alastair mcintosh
dot icon22/08/2008
Return made up to 10/04/08; full list of members
dot icon21/08/2008
Location of register of members
dot icon18/06/2008
Full accounts made up to 2007-12-31
dot icon18/01/2008
Director resigned
dot icon27/09/2007
Miscellaneous
dot icon18/09/2007
Secretary resigned
dot icon18/09/2007
New secretary appointed
dot icon14/09/2007
Full accounts made up to 2007-03-31
dot icon11/09/2007
New director appointed
dot icon11/09/2007
New director appointed
dot icon21/08/2007
£ ic 14470/12270 30/07/07 £ sr 2200@1=2200
dot icon19/08/2007
Resolutions
dot icon19/08/2007
Resolutions
dot icon08/08/2007
Resolutions
dot icon08/08/2007
Resolutions
dot icon08/08/2007
New secretary appointed
dot icon08/08/2007
Director resigned
dot icon08/08/2007
Secretary resigned
dot icon08/08/2007
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon08/08/2007
Registered office changed on 08/08/07 from: bickland house bickland water road falmouth cornwall TR11 4SB
dot icon16/04/2007
Return made up to 10/04/07; full list of members
dot icon17/08/2006
Full accounts made up to 2006-03-31
dot icon21/04/2006
Return made up to 10/04/06; full list of members
dot icon09/09/2005
Full accounts made up to 2005-03-31
dot icon26/04/2005
Return made up to 10/04/05; full list of members
dot icon26/02/2005
Particulars of mortgage/charge
dot icon25/01/2005
£ ic 14900/14470 01/11/04 £ sr 430@1=430
dot icon13/10/2004
Full accounts made up to 2004-03-31
dot icon29/04/2004
Return made up to 10/04/04; no change of members
dot icon14/09/2003
Full accounts made up to 2003-03-31
dot icon02/05/2003
Return made up to 10/04/03; full list of members
dot icon26/04/2003
£ ic 15900/14900 31/03/03 £ sr 1000@1=1000
dot icon31/12/2002
Ad 25/10/02-26/11/02 £ si 2700@1=2700 £ ic 13200/15900
dot icon29/08/2002
Full accounts made up to 2002-03-31
dot icon26/06/2002
£ sr 2800@1 28/03/02
dot icon13/06/2002
Amended full accounts made up to 2001-03-31
dot icon25/04/2002
Return made up to 10/04/02; full list of members
dot icon22/04/2002
Director resigned
dot icon06/11/2001
Accounts for a small company made up to 2001-03-31
dot icon08/05/2001
Return made up to 10/04/01; full list of members
dot icon13/02/2001
New director appointed
dot icon13/02/2001
New director appointed
dot icon13/02/2001
New director appointed
dot icon16/01/2001
New secretary appointed
dot icon28/12/2000
Secretary resigned
dot icon28/12/2000
Director resigned
dot icon13/06/2000
Resolutions
dot icon13/06/2000
Resolutions
dot icon13/06/2000
Resolutions
dot icon13/06/2000
Resolutions
dot icon17/04/2000
Return made up to 10/04/00; full list of members
dot icon17/04/2000
Accounts for a dormant company made up to 2000-03-31
dot icon17/04/2000
Accounting reference date shortened from 30/04/00 to 31/03/00
dot icon04/04/2000
Ad 29/02/00--------- £ si 15998@1=15998 £ ic 2/16000
dot icon23/03/2000
Resolutions
dot icon23/03/2000
£ nc 1000/100000 29/02/00
dot icon26/05/1999
Accounts for a dormant company made up to 1999-04-30
dot icon04/05/1999
Director resigned
dot icon04/05/1999
New director appointed
dot icon04/05/1999
New director appointed
dot icon26/04/1999
Return made up to 10/04/99; no change of members
dot icon21/08/1998
Accounts for a dormant company made up to 1998-04-30
dot icon21/08/1998
Resolutions
dot icon15/06/1998
Certificate of change of name
dot icon15/05/1998
Return made up to 10/04/98; full list of members
dot icon17/04/1997
Secretary resigned
dot icon10/04/1997
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcintosh, Alastair Bruce
Director
28/08/2007 - 30/03/2009
11
Wood, Gregory Mark
Director
31/07/2010 - 29/04/2015
100
MMC CAPITAL SOLUTIONS UK LIMITED
Corporate Secretary
25/06/2015 - Present
74
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
09/04/1997 - 09/04/1997
99600
Dodge, Russell Ewart
Director
09/04/1997 - 19/04/1999
14

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 WEALTH MANAGEMENT (FALMOUTH) LIMITED

JLT WEALTH MANAGEMENT (FALMOUTH) LIMITED is an(a) Dissolved company incorporated on 09/04/1997 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 JLT WEALTH MANAGEMENT (FALMOUTH) LIMITED?

toggle

JLT WEALTH MANAGEMENT (FALMOUTH) LIMITED is currently Dissolved. It was registered on 09/04/1997 and dissolved on 19/07/2017.

Where is JLT WEALTH MANAGEMENT (FALMOUTH) LIMITED located?

toggle

JLT WEALTH MANAGEMENT (FALMOUTH) LIMITED is registered at 55 Baker Street, London W1U 7EU.

What does JLT WEALTH MANAGEMENT (FALMOUTH) LIMITED do?

toggle

JLT WEALTH MANAGEMENT (FALMOUTH) LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for JLT WEALTH MANAGEMENT (FALMOUTH) LIMITED?

toggle

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