- Company Overview for JLT SPECIALTY LIMITED (01536540)
- Filing history for JLT SPECIALTY LIMITED (01536540)
- People for JLT SPECIALTY LIMITED (01536540)
- Charges for JLT SPECIALTY LIMITED (01536540)
- More for JLT SPECIALTY LIMITED (01536540)
| 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
|
|
| 09 Oct 2025 | SH20 | Statement by Directors | |
| 09 Oct 2025 | CAP-SS | Solvency Statement dated 06/10/25 | |
| 09 Oct 2025 | RESOLUTIONS |
Resolutions
|
|
| 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
|
|
| 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 |