Advanced company searchLink opens in new window

JLT SPECIALTY LIMITED

Company number 01536540

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
09 Oct 2025 SH19 Statement of capital on 9 October 2025
  • GBP 1
09 Oct 2025 SH20 Statement by Directors
09 Oct 2025 CAP-SS Solvency Statement dated 06/10/25
09 Oct 2025 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 07/10/2025
  • RES06 ‐ Resolution of reduction in issued share capital
21 Aug 2025 AA Full accounts made up to 31 December 2024
28 Feb 2025 PSC05 Change of details for Jlt Insurance Group Holdings Ltd as a person with significant control on 8 November 2022
27 Feb 2025 CS01 Confirmation statement made on 15 February 2025 with no updates
27 Feb 2025 PSC05 Change of details for Jlt Insurance Group Holdings Ltd as a person with significant control on 8 November 2022
21 Jul 2024 AA Full accounts made up to 31 December 2023
19 Mar 2024 CH01 Director's details changed for Mr Mark Christopher Chessher on 1 March 2024
23 Feb 2024 CS01 Confirmation statement made on 15 February 2024 with no updates
21 Sep 2023 AA Full accounts made up to 31 December 2022
24 Mar 2023 CH01 Director's details changed for Mr Mark Christopher Chessher on 1 March 2023
24 Feb 2023 CS01 Confirmation statement made on 15 February 2023 with updates
29 Dec 2022 AD01 Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AW to 1 Tower Place West Tower Place London EC3R 5BU on 29 December 2022
01 Sep 2022 AA Full accounts made up to 31 December 2021
28 Jun 2022 SH01 Statement of capital following an allotment of shares on 28 June 2022
  • GBP 2,000
16 Feb 2022 CS01 Confirmation statement made on 15 February 2022 with no updates
03 Oct 2021 AA Full accounts made up to 31 December 2020
05 Mar 2021 CS01 Confirmation statement made on 18 February 2021 with updates
16 Feb 2021 MR04 Satisfaction of charge 6 in full
11 Jan 2021 TM01 Termination of appointment of Ailsa Jane King as a director on 1 January 2021
07 Jan 2021 TM01 Termination of appointment of Roy Ian White as a director on 1 January 2021
07 Jan 2021 TM01 Termination of appointment of Gavin Russell Cameron Munnoch as a director on 1 January 2021
14 Dec 2020 AA Full accounts made up to 31 December 2019