Advanced company searchLink opens in new window

JLT CAPITAL MARKETS LIMITED

Company number 06219792

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)
11 Jul 2017 GAZ2 Final Gazette dissolved following liquidation
11 Apr 2017 4.68 Liquidators' statement of receipts and payments to 4 April 2017
11 Apr 2017 4.71 Return of final meeting in a members' voluntary winding up
29 Sep 2016 AD01 Registered office address changed from , the St Botolph Building 138 Houndsditch, London, EC3A 7AW to C/O Bdo Llp 55 Baker Street London W1U 7EU on 29 September 2016
28 Sep 2016 4.70 Declaration of solvency
28 Sep 2016 600 Appointment of a voluntary liquidator
28 Sep 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-08
20 Jul 2016 SH19 Statement of capital on 20 July 2016
  • GBP 1
06 Jul 2016 TM01 Termination of appointment of Kevin Stephen Timmons as a director on 6 July 2016
06 Jul 2016 AP01 Appointment of Helen Frances Hay as a director on 6 July 2016
06 Jul 2016 AP01 Appointment of Mrs Helen Louise Ashton as a director on 6 July 2016
06 Jul 2016 TM01 Termination of appointment of Mark Anthony Read as a director on 6 July 2016
05 Jul 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 16/06/2016
05 Jul 2016 SH20 Statement by Directors
05 Jul 2016 CAP-SS Solvency Statement dated 16/06/16
27 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Apr 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 50,000
04 Oct 2015 AA Full accounts made up to 31 December 2014
01 Jul 2015 AP01 Appointment of Kevin Stephen Timmons as a director on 24 June 2015
20 Apr 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 50,000
09 Jan 2015 TM02 Termination of appointment of David James Hickman as a secretary on 31 December 2014
09 Jan 2015 AP03 Appointment of Helen Hay as a secretary on 31 December 2014
19 Nov 2014 TM01 Termination of appointment of Hubert Alastair Speare-Cole as a director on 6 November 2014
12 Nov 2014 TM01 Termination of appointment of Hubert Alastair Speare-Cole as a director on 6 November 2014
25 Jul 2014 TM01 Termination of appointment of Martin Colin Davies as a director on 30 June 2014