Advanced company searchLink opens in new window

JLT RE LIMITED

Company number 00977991

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Jun 2019 TM01 Termination of appointment of Ross Charles Howard as a director on 7 May 2019
13 May 2019 TM01 Termination of appointment of Keith Andrew Harrison as a director on 26 April 2019
12 Oct 2018 AA Full accounts made up to 31 December 2017
21 Jun 2018 CS01 Confirmation statement made on 21 June 2018 with no updates
06 Jun 2018 TM01 Termination of appointment of Mark Anthony Read as a director on 31 May 2018
20 Sep 2017 AA Full accounts made up to 31 December 2016
19 Jun 2017 CS01 Confirmation statement made on 19 June 2017 with updates
18 Oct 2016 TM01 Termination of appointment of Gordon Alec Marsh as a director on 10 October 2016
05 Oct 2016 AA Full accounts made up to 31 December 2015
17 Jun 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 750,000
04 Nov 2015 AR01 Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 750,000
12 Oct 2015 TM01 Termination of appointment of Tina Ann Rhodes as a director on 30 September 2015
24 Sep 2015 AA Full accounts made up to 31 December 2014
01 Jul 2015 TM02 Termination of appointment of Stephanie Johnson as a secretary on 26 June 2015
01 Jul 2015 AP04 Appointment of Jlt Secretaries Limited as a secretary on 26 June 2015
14 Apr 2015 AP03 Appointment of Mrs Stephanie Johnson as a secretary on 13 April 2015
14 Apr 2015 TM01 Termination of appointment of James Douglas Robert Twining as a director on 13 April 2015
09 Apr 2015 TM01 Termination of appointment of Anthony William Strachan as a director on 9 April 2015
09 Apr 2015 TM02 Termination of appointment of Anthony William Strachan as a secretary on 9 April 2015
12 Nov 2014 TM01 Termination of appointment of Hubert Alastair Speare-Cole as a director on 6 November 2014
22 Oct 2014 AR01 Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 750,000
20 Oct 2014 TM01 Termination of appointment of Peter Warren Ambler as a director on 3 October 2014
02 May 2014 AP01 Appointment of Mr Mark Anthony Read as a director
07 Feb 2014 AA Full accounts made up to 30 June 2013
28 Jan 2014 AA01 Current accounting period extended from 30 June 2014 to 31 December 2014