JLT EB SERVICES LIMITED - LONDON
Company Profile | Company Filings |
Overview
JLT EB SERVICES LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active - Proposal to Strike off.
JLT EB SERVICES LIMITED was incorporated 17 years ago on 27/07/2006 and has the registered number: 05888855. The accounts status is FULL and accounts are next due on 30/09/2024.
JLT EB SERVICES LIMITED was incorporated 17 years ago on 27/07/2006 and has the registered number: 05888855. The accounts status is FULL and accounts are next due on 30/09/2024.
JLT EB SERVICES LIMITED - LONDON
This company is listed in the following categories:
96090 - Other service activities n.e.c.
96090 - Other service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
1 TOWER PLACE WEST
LONDON
EC3R 5BU
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
ALEXANDER FORBES SERVICES LIMITED (until 11/12/2012)
ALEXANDER FORBES SERVICES LIMITED (until 11/12/2012)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/07/2023 | 02/08/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR THOMAS MCDONALD | Sep 1980 | British | Director | 2018-05-01 | CURRENT |
MR TONY O'DWYER | Apr 1970 | Irish | Director | 2018-04-03 | CURRENT |
MARK DAVID JONES | Oct 1972 | British | Director | 2015-09-01 UNTIL 2018-04-03 | RESIGNED |
MR PHILIP JAMES HARRISON | Feb 1971 | Secretary | 2006-12-07 UNTIL 2007-12-21 | RESIGNED | |
MRS STEPHANIE JOHNSON | Secretary | 2012-12-07 UNTIL 2015-06-26 | RESIGNED | ||
MR JONATHAN MARK TAYLOR | Aug 1964 | British | Secretary | 2006-07-27 UNTIL 2006-12-07 | RESIGNED |
LOUISA ELIZABETH VOSS | British | Secretary | 2007-12-21 UNTIL 2012-12-07 | RESIGNED | |
MR JOHN DAVID HUBNER | Mar 1966 | British | Director | 2009-11-23 UNTIL 2012-12-07 | RESIGNED |
MR GREGORY MARK WOOD | Jul 1953 | British | Director | 2013-01-01 UNTIL 2015-04-30 | RESIGNED |
MR TONY O'DWYER | Apr 1970 | Irish | Director | 2009-07-31 UNTIL 2013-01-01 | RESIGNED |
MR GRANT EDWIN STOBART | Jan 1964 | South African,British | Director | 2006-07-27 UNTIL 2012-12-07 | RESIGNED |
MR ALAN MOWAT | Jan 1964 | British | Director | 2006-07-27 UNTIL 2009-11-16 | RESIGNED |
MR TIMOTHY DAVID MORGAN | Jun 1955 | British | Director | 2006-10-26 UNTIL 2009-07-31 | RESIGNED |
JLT CORPORATE SERVICES LIMITED | Corporate Director | 2015-09-01 UNTIL 2016-10-18 | RESIGNED | ||
MR DAVID ANDREW DE BRUIN | Oct 1966 | Dutch/South African | Director | 2009-03-24 UNTIL 2010-11-12 | RESIGNED |
HELEN FRANCES HAY | Nov 1964 | British | Director | 2016-10-18 UNTIL 2018-05-01 | RESIGNED |
MR ANTONIO GUILHERME RAMOS GUSMAO | Dec 1972 | Portugese | Director | 2010-09-08 UNTIL 2012-12-07 | RESIGNED |
TROY ADAM CLUTTERBUCK | Sep 1974 | British | Director | 2013-01-01 UNTIL 2015-09-01 | RESIGNED |
MRS HELEN LOUISE ASHTON | Jun 1962 | British | Director | 2016-10-18 UNTIL 2017-08-04 | RESIGNED |
MR GARRY MARK APPLETON | Aug 1962 | British | Director | 2011-07-18 UNTIL 2012-12-31 | RESIGNED |
JLT SECRETARIES LIMITED | Corporate Secretary | 2015-06-26 UNTIL 2020-04-01 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2006-07-27 UNTIL 2006-07-27 | RESIGNED | ||
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2006-07-27 UNTIL 2006-07-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Marsh Mclennan India Holdings Limited | 2016-07-20 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |