About

Registered Number: 03350120
Date of Incorporation: 10/04/1997 (27 years ago)
Company Status: Dissolved
Date of Dissolution: 20/07/2017 (6 years and 9 months ago)
Registered Address: 55 Baker Street, London, W1U 7EU

 

Based in London, Jlt Wealth Management (Falmouth) Ltd was setup in 1997, it's status is listed as "Dissolved". The current directors of Jlt Wealth Management (Falmouth) Ltd are listed as Johnson, Stephanie, Blease, Phillip Charles, Bourguigon, Robert Jan Douglas, Miln, Susan Mary, Wilkinson, Anthony Gordon, Wills, Nigel John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLEASE, Phillip Charles 01 November 2000 22 January 2010 1
BOURGUIGON, Robert Jan Douglas 01 November 2000 22 January 2010 1
MILN, Susan Mary 20 April 1999 06 June 2000 1
WILKINSON, Anthony Gordon 10 April 1997 30 July 2007 1
WILLS, Nigel John 20 April 1999 31 March 2002 1
Secretary Name Appointed Resigned Total Appointments
JOHNSON, Stephanie 22 January 2010 26 June 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 July 2017
4.68 - Liquidator's statement of receipts and payments 20 April 2017
4.71 - Return of final meeting in members' voluntary winding-up 20 April 2017
AD01 - Change of registered office address 06 October 2016
RESOLUTIONS - N/A 04 October 2016
4.70 - N/A 04 October 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 04 October 2016
RESOLUTIONS - N/A 30 September 2016
SH19 - Statement of capital 30 September 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 September 2016
CAP-SS - N/A 30 September 2016
TM01 - Termination of appointment of director 15 August 2016
AP01 - Appointment of director 02 August 2016
MR04 - N/A 20 July 2016
TM01 - Termination of appointment of director 19 July 2016
TM01 - Termination of appointment of director 19 July 2016
AP01 - Appointment of director 19 July 2016
AP01 - Appointment of director 19 July 2016
AR01 - Annual Return 14 April 2016
AP01 - Appointment of director 09 September 2015
TM01 - Termination of appointment of director 09 September 2015
TM02 - Termination of appointment of secretary 01 July 2015
AP04 - Appointment of corporate secretary 01 July 2015
AA - Annual Accounts 16 May 2015
TM01 - Termination of appointment of director 13 May 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 15 April 2014
CH03 - Change of particulars for secretary 29 October 2013
CH01 - Change of particulars for director 29 October 2013
CH01 - Change of particulars for director 15 August 2013
AD01 - Change of registered office address 05 August 2013
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 23 April 2013
TM01 - Termination of appointment of director 03 January 2013
AA - Annual Accounts 03 May 2012
TM01 - Termination of appointment of director 02 May 2012
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 19 April 2011
TM01 - Termination of appointment of director 07 December 2010
AUD - Auditor's letter of resignation 11 November 2010
AUD - Auditor's letter of resignation 11 November 2010
AP01 - Appointment of director 02 August 2010
AP01 - Appointment of director 15 July 2010
TM01 - Termination of appointment of director 04 June 2010
CH01 - Change of particulars for director 13 May 2010
AP01 - Appointment of director 07 May 2010
AA - Annual Accounts 06 May 2010
AR01 - Annual Return 21 April 2010
SH01 - Return of Allotment of shares 14 April 2010
MEM/ARTS - N/A 10 February 2010
CERTNM - Change of name certificate 09 February 2010
RESOLUTIONS - N/A 09 February 2010
TM01 - Termination of appointment of director 09 February 2010
AP01 - Appointment of director 03 February 2010
TM02 - Termination of appointment of secretary 03 February 2010
AP01 - Appointment of director 03 February 2010
AP01 - Appointment of director 03 February 2010
TM01 - Termination of appointment of director 03 February 2010
AD01 - Change of registered office address 03 February 2010
AP03 - Appointment of secretary 03 February 2010
288b - Notice of resignation of directors or secretaries 02 July 2009
363a - Annual Return 09 June 2009
AA - Annual Accounts 21 May 2009
288b - Notice of resignation of directors or secretaries 14 April 2009
363a - Annual Return 22 August 2008
353 - Register of members 21 August 2008
AA - Annual Accounts 18 June 2008
288b - Notice of resignation of directors or secretaries 18 January 2008
MISC - Miscellaneous document 27 September 2007
288b - Notice of resignation of directors or secretaries 18 September 2007
288a - Notice of appointment of directors or secretaries 18 September 2007
AA - Annual Accounts 14 September 2007
288a - Notice of appointment of directors or secretaries 11 September 2007
288a - Notice of appointment of directors or secretaries 11 September 2007
169 - Return by a company purchasing its own shares 21 August 2007
RESOLUTIONS - N/A 19 August 2007
RESOLUTIONS - N/A 19 August 2007
RESOLUTIONS - N/A 08 August 2007
RESOLUTIONS - N/A 08 August 2007
288a - Notice of appointment of directors or secretaries 08 August 2007
288b - Notice of resignation of directors or secretaries 08 August 2007
288b - Notice of resignation of directors or secretaries 08 August 2007
225 - Change of Accounting Reference Date 08 August 2007
287 - Change in situation or address of Registered Office 08 August 2007
363a - Annual Return 16 April 2007
AA - Annual Accounts 17 August 2006
363a - Annual Return 21 April 2006
AA - Annual Accounts 09 September 2005
363s - Annual Return 26 April 2005
395 - Particulars of a mortgage or charge 26 February 2005
169 - Return by a company purchasing its own shares 25 January 2005
AA - Annual Accounts 13 October 2004
363s - Annual Return 29 April 2004
AA - Annual Accounts 14 September 2003
363s - Annual Return 02 May 2003
169 - Return by a company purchasing its own shares 26 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 December 2002
AA - Annual Accounts 29 August 2002
169 - Return by a company purchasing its own shares 26 June 2002
AAMD - Amended Accounts 13 June 2002
363s - Annual Return 25 April 2002
288b - Notice of resignation of directors or secretaries 22 April 2002
AA - Annual Accounts 06 November 2001
363s - Annual Return 08 May 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
288a - Notice of appointment of directors or secretaries 16 January 2001
288b - Notice of resignation of directors or secretaries 28 December 2000
288b - Notice of resignation of directors or secretaries 28 December 2000
RESOLUTIONS - N/A 13 June 2000
RESOLUTIONS - N/A 13 June 2000
RESOLUTIONS - N/A 13 June 2000
RESOLUTIONS - N/A 13 June 2000
363s - Annual Return 17 April 2000
AA - Annual Accounts 17 April 2000
225 - Change of Accounting Reference Date 17 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2000
RESOLUTIONS - N/A 23 March 2000
123 - Notice of increase in nominal capital 23 March 2000
AA - Annual Accounts 26 May 1999
288b - Notice of resignation of directors or secretaries 04 May 1999
288a - Notice of appointment of directors or secretaries 04 May 1999
288a - Notice of appointment of directors or secretaries 04 May 1999
363s - Annual Return 26 April 1999
RESOLUTIONS - N/A 21 August 1998
AA - Annual Accounts 21 August 1998
CERTNM - Change of name certificate 15 June 1998
363s - Annual Return 15 May 1998
288b - Notice of resignation of directors or secretaries 17 April 1997
NEWINC - New incorporation documents 10 April 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 February 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.