Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JLT RE LIMITED
Company Information for

JLT RE LIMITED

6TH FLOOR 9, APPOLD STREET, LONDON, EC2A 2AP,
Company Registration Number
00977991
Private Limited Company
Liquidation

Company Overview

About Jlt Re Ltd
JLT RE LIMITED was founded on 1970-04-24 and has its registered office in London. The organisation's status is listed as "Liquidation". Jlt Re Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
JLT RE LIMITED
 
Legal Registered Office
6TH FLOOR 9
APPOLD STREET
LONDON
EC2A 2AP
Other companies in EC3A
 
Previous Names
TOWERS WATSON (RE)INSURANCE BROKERS LTD06/11/2013
TOWERS WATSON RE(INSURANCE) BROKERS LTD25/03/2010
DENIS M. CLAYTON & CO. LIMITED25/03/2010
Filing Information
Company Number 00977991
Company ID Number 00977991
Date formed 1970-04-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 17/06/2016
Return next due 15/07/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 11:55:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JLT RE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name JLT RE LIMITED
The following companies were found which have the same name as JLT RE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JLT RE MARKET STREET Singapore 048946 Dissolved Company formed on the 2008-09-13
JLT Re (North America) Inc. 100 Shockoe Slip Fl 2 Richmond VA 23219-4100 ACTIVE Company formed on the 2013-10-31
JLT RE CONSULTANTS, INC. 1201 HAYS STREET TALLAHASSEE FL 32301 Inactive Company formed on the 2000-05-05
JLT RE INVESTMENTS LLC California Unknown
JLT Re Limited Active Company formed on the 2006-12-14
JLT RE NORTH AMERICA INC Delaware Unknown
JLT RE NORTH AMERICA INC Georgia Unknown
JLT RE NORTH AMERICA INC Georgia Unknown
JLT RE NORTH AMERICA INCORPORATED California Unknown
JLT RE NORTH AMERICA INCORPORATED California Unknown
JLT RE NORTH AMERICA INCORPORATED Michigan UNKNOWN
JLT RE NORTH AMERICA INCORPORATED New Jersey Unknown
Jlt Re north America Inc Connecticut Unknown
Jlt Re north America Inc Indiana Unknown
JLT RE NORTH AMERICA INC Georgia Unknown
JLT RE NORTH AMERICA INC Georgia Unknown
JLT RE NORTH AMERICA INC Arkansas Unknown
JLT RE PTY LTD NSW 2000 Active Company formed on the 2011-11-29
Jlt Re Solutions, Inc. Delaware Unknown
JLT RE SOLUTIONS INC Georgia Unknown

Company Officers of JLT RE LIMITED

Current Directors
Officer Role Date Appointed
JLT SECRETARIES LIMITED
Company Secretary 2015-06-26
KEITH ANDREW HARRISON
Director 2008-12-04
ROSS CHARLES HOWARD
Director 1991-10-19
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ANTHONY READ
Director 2014-04-16 2018-05-31
GORDON ALEC MARSH
Director 1991-10-19 2016-10-10
TINA ANN RHODES
Director 2005-09-06 2015-09-30
STEPHANIE JOHNSON
Company Secretary 2015-04-13 2015-06-26
JAMES DOUGLAS ROBERT TWINING
Director 2013-11-27 2015-04-13
ANTHONY WILLIAM STRACHAN
Company Secretary 1995-03-31 2015-04-09
ANTHONY WILLIAM STRACHAN
Director 1995-03-31 2015-04-09
HUBERT ALASTAIR SPEARE-COLE
Director 2013-11-27 2014-11-06
PETER WARREN AMBLER
Director 1996-08-23 2014-10-03
VICTORIA LOUISE CARTER
Director 2008-12-04 2010-03-23
PETER JAMES ALLEN
Director 1991-10-19 2009-01-01
JOHN STANLEY GOLDSMITH
Director 1991-10-19 2007-09-30
ROY BODGER SMITH
Director 1991-10-19 2006-03-31
JOHN KENNETH ALLEN
Director 1999-08-16 2004-06-30
JOHN CLOUSTON
Director 1993-06-01 2004-06-30
KEITH ANDREW HARRISON
Director 1999-08-16 2004-06-30
IAN MICHAEL MACK
Director 1991-10-19 2004-06-30
PAUL JAMES MACKAY
Director 2000-02-01 2004-06-30
DAVID JOHN MOSS
Director 1997-04-21 2004-06-30
CHARLES ROBERT FOSTER RAW
Director 1996-08-23 2004-06-30
MARTIN ROFFEY
Director 2003-08-01 2004-06-30
DEAN JUSTIN SMITH
Director 1999-08-16 2004-06-30
PETER ERIC THOMAS
Director 2000-02-01 2004-06-30
ROBIN ANTHONY WARD
Director 1996-08-23 2004-06-30
RODNEY DANIEL SPENCER
Director 1991-10-19 2002-09-01
DEREK EDWARD WATSON
Director 1991-10-19 2002-09-01
ADAM MICHAEL CHARLES SAYERS
Director 1997-01-01 1999-02-09
CLIVE ALAN BUTCHER
Director 1996-08-23 1999-01-26
ANTHONY BRYAN ABBISS
Director 1991-10-19 1996-08-23
CLIVE RICHARD GREEN
Director 1991-10-19 1996-01-05
DENNIS ROYSTON THORNTON
Director 1991-10-19 1995-06-30
DENNIS ROYSTON THORNTON
Company Secretary 1991-10-19 1995-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JLT SECRETARIES LIMITED JLT REINSURANCE BROKERS LIMITED Company Secretary 2018-06-28 CURRENT 2005-08-01 Active
JLT SECRETARIES LIMITED JLT WEALTH MANAGEMENT LIMITED Company Secretary 2018-06-19 CURRENT 1999-11-12 Active
JLT SECRETARIES LIMITED JLT INVESTMENT MANAGEMENT LIMITED Company Secretary 2018-06-19 CURRENT 2001-08-22 Active
JLT SECRETARIES LIMITED CHARTWELL HEALTHCARE LIMITED Company Secretary 2018-05-31 CURRENT 2007-08-03 Liquidation
JLT SECRETARIES LIMITED ALDGATE TRUSTEES LIMITED Company Secretary 2018-05-24 CURRENT 1995-01-13 Active - Proposal to Strike off
JLT SECRETARIES LIMITED JLT PENSIONS ADMINISTRATION HOLDINGS LIMITED Company Secretary 2018-05-01 CURRENT 2011-09-01 Active - Proposal to Strike off
JLT SECRETARIES LIMITED GCUBE UNDERWRITING LIMITED Company Secretary 2017-12-19 CURRENT 2007-05-14 Active
JLT SECRETARIES LIMITED LLOYD & PARTNERS LIMITED Company Secretary 2017-09-06 CURRENT 1986-04-02 Active - Proposal to Strike off
JLT SECRETARIES LIMITED JLT SPECIALTY LIMITED Company Secretary 2017-08-21 CURRENT 1980-12-30 Active
JLT SECRETARIES LIMITED HAYWARD AVIATION LIMITED Company Secretary 2017-08-16 CURRENT 1992-07-10 Liquidation
JLT SECRETARIES LIMITED JLT INSURANCE GROUP HOLDINGS LIMITED Company Secretary 2017-08-04 CURRENT 1996-11-20 Active
JLT SECRETARIES LIMITED CPRM LIMITED Company Secretary 2015-11-09 CURRENT 2004-04-28 Liquidation
JLT SECRETARIES LIMITED JLT INTELLECTUAL PROPERTY LIMITED Company Secretary 2015-10-28 CURRENT 2015-03-31 Active
JLT SECRETARIES LIMITED JLT CORPORATE SERVICES LIMITED Company Secretary 2015-08-12 CURRENT 2015-08-12 Active
JLT SECRETARIES LIMITED BURKE FORD GROUP LIMITED Company Secretary 2015-06-26 CURRENT 1991-11-04 Dissolved 2017-07-20
JLT SECRETARIES LIMITED BURKE FORD TRUSTEES (LEICESTER) LIMITED Company Secretary 2015-06-26 CURRENT 1983-07-18 Active - Proposal to Strike off
JLT SECRETARIES LIMITED JARDINE LLOYD THOMPSON REINSURANCE HOLDINGS LIMITED Company Secretary 2015-06-26 CURRENT 1983-09-30 Dissolved 2017-07-20
JLT SECRETARIES LIMITED JARDINE LLOYD THOMPSON REINSURANCE LIMITED Company Secretary 2015-06-26 CURRENT 1937-05-04 Dissolved 2017-07-20
JLT SECRETARIES LIMITED JARDINE REINSURANCE MANAGEMENT LIMITED Company Secretary 2015-06-26 CURRENT 1975-04-18 Dissolved 2017-06-22
JLT SECRETARIES LIMITED JIS (1974) LIMITED Company Secretary 2015-06-26 CURRENT 1974-07-30 Dissolved 2017-11-17
JLT SECRETARIES LIMITED JLT IIMIA LIMITED Company Secretary 2015-06-26 CURRENT 1999-12-08 Dissolved 2017-07-20
JLT SECRETARIES LIMITED JLT WEALTH MANAGEMENT (FALMOUTH) LIMITED Company Secretary 2015-06-26 CURRENT 1997-04-10 Dissolved 2017-07-20
JLT SECRETARIES LIMITED JLT QUEST TRUSTEE LIMITED Company Secretary 2015-06-26 CURRENT 1990-09-27 Dissolved 2017-07-11
JLT SECRETARIES LIMITED P3 CORPORATE PENSIONS SOFTWARE LIMITED Company Secretary 2015-06-26 CURRENT 1992-03-26 Dissolved 2017-11-30
JLT SECRETARIES LIMITED THE HAYWARD HOLDING GROUP LIMITED Company Secretary 2015-06-26 CURRENT 1998-11-25 Dissolved 2017-11-16
JLT SECRETARIES LIMITED PAVILION INSURANCE MANAGEMENT LIMITED Company Secretary 2015-06-26 CURRENT 1996-08-12 Dissolved 2018-04-10
JLT SECRETARIES LIMITED AGNEW HIGGINS PICKERING & COMPANY LIMITED Company Secretary 2015-06-26 CURRENT 1997-09-26 Dissolved 2018-04-10
JLT SECRETARIES LIMITED PAVILION INSURANCE NETWORK LIMITED Company Secretary 2015-06-26 CURRENT 2004-03-15 Dissolved 2018-04-10
JLT SECRETARIES LIMITED JIB OVERSEAS HOLDINGS LIMITED Company Secretary 2015-06-26 CURRENT 1994-08-08 Active
JLT SECRETARIES LIMITED JLT MEXICO HOLDINGS LIMITED Company Secretary 2015-06-26 CURRENT 2004-07-07 Active
JLT SECRETARIES LIMITED JLT PERU REINSURANCE SOLUTIONS LIMITED Company Secretary 2015-06-26 CURRENT 2005-10-25 Active
JLT SECRETARIES LIMITED JLT EB SERVICES LIMITED Company Secretary 2015-06-26 CURRENT 2006-07-27 Active - Proposal to Strike off
JLT SECRETARIES LIMITED JLT NOMINEES LIMITED Company Secretary 2015-06-26 CURRENT 2013-10-11 Active
JLT SECRETARIES LIMITED PET ANIMAL WELFARE SCHEME LIMITED Company Secretary 2015-06-26 CURRENT 2001-11-14 Active - Proposal to Strike off
JLT SECRETARIES LIMITED PENSION CAPITAL STRATEGIES LIMITED Company Secretary 2015-06-26 CURRENT 2005-12-12 Liquidation
JLT SECRETARIES LIMITED MARSH MCLENNAN INDIA HOLDINGS LIMITED Company Secretary 2015-06-26 CURRENT 1911-04-18 Active
JLT SECRETARIES LIMITED INDEPENDENT TRUSTEE SERVICES LIMITED Company Secretary 2015-06-26 CURRENT 1990-12-11 Active
JLT SECRETARIES LIMITED JLT LATIN AMERICAN HOLDINGS LIMITED Company Secretary 2015-06-26 CURRENT 1991-04-24 Active
JLT SECRETARIES LIMITED PORTLAND PENSIONS LIMITED Company Secretary 2015-06-26 CURRENT 1991-06-25 Liquidation
JLT SECRETARIES LIMITED MK TRUSTEES (SOUTHERN) UK LIMITED Company Secretary 2015-06-26 CURRENT 1994-01-12 Active
JLT SECRETARIES LIMITED JIB UK HOLDINGS LIMITED Company Secretary 2015-06-26 CURRENT 1994-08-08 Active
JLT SECRETARIES LIMITED JIB GROUP HOLDINGS LIMITED Company Secretary 2015-06-26 CURRENT 1994-08-08 Active
JLT SECRETARIES LIMITED AVIARY LIMITED Company Secretary 2015-06-26 CURRENT 2000-11-08 Liquidation
JLT SECRETARIES LIMITED IIMIA (HOLDINGS) LIMITED Company Secretary 2015-06-26 CURRENT 2001-08-17 Liquidation
JLT SECRETARIES LIMITED JLT PERU RETAIL LIMITED Company Secretary 2015-06-26 CURRENT 2004-05-19 Active
JLT SECRETARIES LIMITED JLT COLOMBIA WHOLESALE LIMITED Company Secretary 2015-06-26 CURRENT 2004-05-27 Active
JLT SECRETARIES LIMITED JLT PERU WHOLESALE LIMITED Company Secretary 2015-06-26 CURRENT 2004-06-01 Active
JLT SECRETARIES LIMITED JLT COLOMBIA RETAIL LIMITED Company Secretary 2015-06-26 CURRENT 2004-06-01 Active
JLT SECRETARIES LIMITED PORTSOKEN TRUSTEES (NO.2) LIMITED Company Secretary 2015-06-26 CURRENT 1980-12-02 Active
JLT SECRETARIES LIMITED JLT FINANCIAL CONSULTANTS LIMITED Company Secretary 2015-06-26 CURRENT 1985-11-25 Liquidation
JLT SECRETARIES LIMITED MK PENSION TRUSTEES UK LIMITED Company Secretary 2015-06-26 CURRENT 1985-11-26 Active
JLT SECRETARIES LIMITED PORTSOKEN TRUSTEES LIMITED Company Secretary 2015-06-26 CURRENT 1985-11-20 Active
JLT SECRETARIES LIMITED LEADENHALL INDEPENDENT TRUSTEES LIMITED Company Secretary 2015-06-26 CURRENT 1988-10-11 Active
JLT SECRETARIES LIMITED JIB GROUP LIMITED Company Secretary 2015-06-26 CURRENT 1988-10-31 Active
JLT SECRETARIES LIMITED JLT ACTUARIES AND CONSULTANTS LIMITED Company Secretary 2015-06-26 CURRENT 1960-11-25 Active - Proposal to Strike off
JLT SECRETARIES LIMITED M.P. BOLSHAW AND COMPANY LIMITED Company Secretary 2015-06-26 CURRENT 1972-02-02 Active - Proposal to Strike off
JLT SECRETARIES LIMITED GRESHAM PENSION TRUSTEES LIMITED Company Secretary 2015-06-26 CURRENT 1975-12-30 Active
JLT SECRETARIES LIMITED JLT BENEFIT CONSULTANTS LIMITED Company Secretary 2015-06-26 CURRENT 1982-05-17 Active - Proposal to Strike off
JLT SECRETARIES LIMITED MK TRUSTEES UK LIMITED Company Secretary 2015-06-26 CURRENT 1982-09-30 Active
JLT SECRETARIES LIMITED GRACECHURCH TRUSTEES LIMITED Company Secretary 2015-06-26 CURRENT 1983-07-18 Active - Proposal to Strike off
JLT SECRETARIES LIMITED PERSONAL PENSION TRUSTEES LIMITED Company Secretary 2015-06-26 CURRENT 1984-01-12 Active
JLT SECRETARIES LIMITED JLT MANAGEMENT SERVICES LIMITED Company Secretary 2015-06-26 CURRENT 1984-01-31 Active
JLT SECRETARIES LIMITED JLT CONSULTANTS & ACTUARIES LIMITED Company Secretary 2015-06-26 CURRENT 1984-03-29 Active
JLT SECRETARIES LIMITED PREMIER PENSION TRUSTEES LIMITED Company Secretary 2015-06-26 CURRENT 1985-03-14 Active
JLT SECRETARIES LIMITED JLT LATAM (SOUTHERN CONE) WHOLESALE LIMITED Company Secretary 2015-06-26 CURRENT 2014-02-28 Active
KEITH ANDREW HARRISON JLT REINSURANCE BROKERS LIMITED Director 2014-06-25 CURRENT 2005-08-01 Active
ROSS CHARLES HOWARD JLT REINSURANCE BROKERS LIMITED Director 2013-11-27 CURRENT 2005-08-01 Active
ROSS CHARLES HOWARD ESHER RFC PROFESSIONAL LIMITED Director 2009-02-10 CURRENT 2008-10-17 Active
ROSS CHARLES HOWARD HERSHAM LAND PLC. Director 2000-01-13 CURRENT 1999-12-20 Active
ROSS CHARLES HOWARD DENIS M. CLAYTON (HOLDINGS) LIMITED Director 1991-10-19 CURRENT 1975-02-20 Dissolved 2013-10-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02Final Gazette dissolved via compulsory strike-off
2024-01-02Voluntary liquidation. Notice of members return of final meeting
2023-10-07Voluntary liquidation Statement of receipts and payments to 2023-08-04
2022-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/22 FROM The St Botolph Building 138 Houndsditch London EC3A 7AW
2022-08-15LIQ01Voluntary liquidation declaration of solvency
2022-08-15600Appointment of a voluntary liquidator
2022-08-15LRESSPResolutions passed:
  • Special resolution to wind up on 2022-08-05
2022-03-30SH19Statement of capital on 2022-03-30 GBP 1
2022-03-30SH20Statement by Directors
2022-03-30CAP-SSSolvency Statement dated 23/03/22
2022-03-30RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-02-16CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES
2022-02-16CS01CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES
2021-09-13AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 18/02/21, WITH NO UPDATES
2021-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HARWOOD NASH
2020-12-18CH01Director's details changed for Mr David Pedlow on 2020-11-05
2020-11-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2020-10-14AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-06TM02Termination of appointment of Jlt Secretaries Limited on 2020-04-01
2020-04-06AP04Appointment of Marsh Secretarial Services Limited as company secretary on 2020-04-01
2020-04-01AP01DIRECTOR APPOINTED MR DAVID PEDLOW
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 18/02/20, WITH NO UPDATES
2019-10-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH NO UPDATES
2019-06-21AP01DIRECTOR APPOINTED MR JAMES HARWOOD NASH
2019-06-21TM01APPOINTMENT TERMINATED, DIRECTOR ROSS CHARLES HOWARD
2019-05-13TM01APPOINTMENT TERMINATED, DIRECTOR KEITH ANDREW HARRISON
2018-10-12AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH NO UPDATES
2018-06-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANTHONY READ
2017-09-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 750000
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES
2016-10-18TM01APPOINTMENT TERMINATED, DIRECTOR GORDON ALEC MARSH
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 750000
2016-06-17AR0117/06/16 ANNUAL RETURN FULL LIST
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 750000
2015-11-04AR0109/10/15 ANNUAL RETURN FULL LIST
2015-10-12TM01APPOINTMENT TERMINATED, DIRECTOR TINA ANN RHODES
2015-09-24AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-01TM02Termination of appointment of Stephanie Johnson on 2015-06-26
2015-07-01AP04Appointment of Jlt Secretaries Limited as company secretary on 2015-06-26
2015-04-14AP03Appointment of Mrs Stephanie Johnson as company secretary on 2015-04-13
2015-04-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DOUGLAS ROBERT TWINING
2015-04-09TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILLIAM STRACHAN
2015-04-09TM02Termination of appointment of Anthony William Strachan on 2015-04-09
2014-11-12TM01APPOINTMENT TERMINATED, DIRECTOR HUBERT ALASTAIR SPEARE-COLE
2014-10-22LATEST SOC22/10/14 STATEMENT OF CAPITAL;GBP 750000
2014-10-22AR0109/10/14 ANNUAL RETURN FULL LIST
2014-10-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER WARREN AMBLER
2014-05-02AP01DIRECTOR APPOINTED MR MARK ANTHONY READ
2014-02-07AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-01-28AA01CURREXT FROM 30/06/2014 TO 31/12/2014
2014-01-21AP01DIRECTOR APPOINTED HUBERT ALASTAIR SPEARE-COLE
2014-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/2014 FROM LANDMARK HOUSE 69 LEADENHALL STREET LONDON EC3A 2DB
2013-12-30AP01DIRECTOR APPOINTED MR JAMES DOUGLAS ROBERT TWINING
2013-11-06RES15CHANGE OF NAME 25/10/2013
2013-11-06CERTNMCOMPANY NAME CHANGED TOWERS WATSON (RE)INSURANCE BROKERS LTD CERTIFICATE ISSUED ON 06/11/13
2013-11-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-10-17LATEST SOC17/10/13 STATEMENT OF CAPITAL;GBP 750000
2013-10-17AR0109/10/13 FULL LIST
2013-03-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-03-08RES01ADOPT ARTICLES 01/03/2013
2013-03-08CC04STATEMENT OF COMPANY'S OBJECTS
2012-12-27AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-10-26AR0109/10/12 FULL LIST
2012-03-26AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-10-12AR0109/10/11 FULL LIST
2011-01-14AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-11-23AR0109/10/10 FULL LIST
2010-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON ALEC MARSH / 23/11/2010
2010-11-23TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA CARTER
2010-05-27MEM/ARTSARTICLES OF ASSOCIATION
2010-05-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2010-04-19AUDAUDITOR'S RESIGNATION
2010-03-26AA01CURREXT FROM 31/12/2009 TO 30/06/2010
2010-03-25ANNOTATIONOther
2010-03-25MISCSTATEMENT OF FACT
2010-03-25RES15CHANGE OF NAME 25/03/2010
2010-03-25CERTNMCOMPANY NAME CHANGED DENIS M. CLAYTON & CO. LIMITED CERTIFICATE ISSUED ON 25/03/10
2010-03-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-18AUDAUDITOR'S RESIGNATION
2009-11-10AR0109/10/09 FULL LIST
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WILLIAM STRACHAN / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / TINA ANN RHODES / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON ALEC MARSH / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS CHARLES HOWARD / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH ANDREW HARRISON / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA LOUISE CARTER / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WARREN AMBLER / 10/11/2009
2009-08-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-23RES01ADOPT ARTICLES 15/07/2009
2009-01-06288bAPPOINTMENT TERMINATED DIRECTOR PETER ALLEN
2008-12-22288aDIRECTOR APPOINTED VICTORIA LOUISE CARTER
2008-12-22288aDIRECTOR APPOINTED KEITH ANDREW HARRISON
2008-11-13363aRETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS
2008-10-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-17363aRETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS
2007-10-16288bDIRECTOR RESIGNED
2007-09-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-14363aRETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS
2006-11-14288cDIRECTOR'S PARTICULARS CHANGED
2006-05-26AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-24288bDIRECTOR RESIGNED
2005-12-12288aNEW DIRECTOR APPOINTED
2005-10-18363aRETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS
2005-08-25AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-14155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-02-14RES13LOAN AGREEMENT 30/10/03
2005-02-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-25363(288)DIRECTOR RESIGNED
2004-11-25363sRETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS
2004-10-18288bDIRECTOR RESIGNED
2004-10-12288bDIRECTOR RESIGNED
2004-08-17AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-13288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to JLT RE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-08-09
Fines / Sanctions
No fines or sanctions have been issued against JLT RE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEPOSIT TRUST DEED (THIRD PARTY DEPOSIT) 2010-05-25 Outstanding LLOYD'S, THE TRUSTEES, THE BENEFICIARIES AND THE OTHER PERSONS OR BODIES (AS FURTHER DEFINED ON FORM MG01)
DEED OF VARIATION (MADE IN ADDITION TO AND MODIFYING THE SECURITY AND TRUST DEED DATED 19TH JULY 1989 (THE "PRINCIPAL DEED") AS MODIFIED BY A DEED OF VARIATION DATED 7TH DECEMBER 1993) THE DEEDS BEING MADE PURSUANT TO THE LLOYD'S BROKERS BYELAW (NO. 5 OF 1999-10-29 Satisfied LLOYD'S (A STATUTORY CORPORATION)AS TRUSTEE FOR THE CREDITORS FOR THE TIME BEINGOF THE COMPANY IN RESPECT OF THE INSURANCE TRANSACTIONS
MEMORANDUM OF CASH DEPOSIT 1998-01-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MEMORANDUM OF CASH DEPOSIT 1998-01-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MEMORANDUM OF CASH DEPOSIT 1998-01-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MEMORANDUM OF CASH DEPOSIT 1998-01-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MEMORANDUM OF CASH DEPOSIT 1997-01-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MEMORANDUM OF CASH DEPOSIT 1997-01-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MEMORANDUM OF CASH DEPOSIT 1996-10-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MEMORANDUM OF CASH DEPOSIT 1996-05-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEED OF VARIATION 1993-12-07 Satisfied LLOYDSAS TRUSTEE FOR APPROVED BANKS (AS DEFINED)
CHARGE 1993-08-10 Satisfied BARCLAYS BANK PLC
SECURITY & TRUST DEED 1989-07-19 Satisfied LLOYDS AS TRUSTEE FOR CREDITORS.
TRUST DEED 1983-02-23 Satisfied THE CORPORATION OF LLOYDS
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JLT RE LIMITED

Intangible Assets
Patents
We have not found any records of JLT RE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JLT RE LIMITED
Trademarks
We have not found any records of JLT RE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JLT RE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (65120 - Non-life insurance) as JLT RE LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where JLT RE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JLT RE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JLT RE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.