Advanced company searchLink opens in new window

JLT PENSIONS ADMINISTRATION LIMITED

Company number 02023198

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)
02 Jan 2024 TM01 Termination of appointment of Malcolm Terence Reynolds as a director on 31 December 2023
03 Nov 2023 LIQ01 Declaration of solvency
23 Sep 2023 AD01 Registered office address changed from 1 Tower Place West Tower Place London EC3R 5BU England to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 23 September 2023
23 Sep 2023 600 Appointment of a voluntary liquidator
23 Sep 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-09-07
24 Jul 2023 CS01 Confirmation statement made on 19 July 2023 with updates
21 Mar 2023 AA Accounts for a dormant company made up to 31 December 2022
15 Nov 2022 PSC05 Change of details for Jlt Eb Holdings Limited as a person with significant control on 10 November 2022
29 Sep 2022 RP04CS01 Second filing of Confirmation Statement dated 19 July 2021
20 Sep 2022 CH01 Director's details changed for Malcolm Terence Reynolds on 10 May 2021
20 Sep 2022 CH01 Director's details changed for Mr Tony O'dwyer on 10 May 2021
20 Jul 2022 CS01 Confirmation statement made on 19 July 2022 with no updates
05 May 2022 AA Full accounts made up to 31 December 2021
23 Sep 2021 AA Full accounts made up to 31 December 2020
23 Jul 2021 CS01 Confirmation statement made on 19 July 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 29.09.2022.
03 Jun 2021 SH20 Statement by Directors
03 Jun 2021 SH19 Statement of capital on 3 June 2021
  • GBP 1
03 Jun 2021 CAP-SS Solvency Statement dated 24/05/21
03 Jun 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
25 May 2021 SH01 Statement of capital following an allotment of shares on 24 May 2021
  • GBP 3,150,000
10 May 2021 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 10 May 2021
02 Dec 2020 TM02 Termination of appointment of Connie Maccurrach as a secretary on 30 November 2020
02 Nov 2020 AAMD Amended full accounts made up to 31 December 2019
01 Oct 2020 AA Full accounts made up to 31 December 2019
20 Aug 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association