Advanced company searchLink opens in new window

JLT GROUP HOLDINGS LIMITED

Company number 01679424

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)
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
06 Mar 2023 AP01 Appointment of Mr Liam Dartnell as a director on 24 February 2023
06 Mar 2023 TM01 Termination of appointment of Jeremiah Flahive as a director on 24 February 2023
24 Feb 2023 CS01 Confirmation statement made on 15 February 2023 with updates
30 Nov 2022 PSC05 Change of details for Mmc Treasury Holdings (Uk) Limited as a person with significant control on 28 November 2022
08 Nov 2022 AD01 Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AW England to 1 Tower Place West Tower Place London EC3R 5BU on 8 November 2022
17 Aug 2022 AA Full accounts made up to 31 December 2021
07 Mar 2022 AD04 Register(s) moved to registered office address The St Botolph Building 138 Houndsditch London EC3A 7AW
16 Feb 2022 CS01 Confirmation statement made on 15 February 2022 with no updates
21 Sep 2021 AA Full accounts made up to 31 December 2020
10 Mar 2021 CS01 Confirmation statement made on 4 March 2021 with no updates
20 Dec 2020 AA Full accounts made up to 31 December 2019
16 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-08
02 Apr 2020 TM02 Termination of appointment of Jlt Secretaries Limited as a secretary on 1 April 2020
02 Apr 2020 AP04 Appointment of Marsh Secretarial Services Limited as a secretary on 1 April 2020
04 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with updates
14 Nov 2019 SH19 Statement of capital on 14 November 2019
  • GBP 20,000
  • ANNOTATION Clarification The form is a second filing of the SH19 registered on 30/10/2019
30 Oct 2019 SH20 Statement by Directors
30 Oct 2019 SH19 Statement of capital on 30 October 2019
  • GBP 20,000
  • ANNOTATION Clarification a second filed SH19 was registered on 14/11/2019
30 Oct 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of the share premium account 29/10/2019
  • RES06 ‐ Resolution of reduction in issued share capital
30 Oct 2019 CAP-SS Solvency Statement dated 29/10/19
29 Oct 2019 SH01 Statement of capital following an allotment of shares on 29 October 2019
  • GBP 20,728,587.4