- Company Overview for JLT RE LIMITED (00977991)
- Filing history for JLT RE LIMITED (00977991)
- People for JLT RE LIMITED (00977991)
- Charges for JLT RE LIMITED (00977991)
- Insolvency for JLT RE LIMITED (00977991)
- More for JLT RE LIMITED (00977991)
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
|
|
04 Nov 2015 | AR01 |
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
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
|
|
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 |