Background WavePink WaveYellow Wave

JLT COLOMBIA WHOLESALE LIMITED (05139879)

JLT COLOMBIA WHOLESALE LIMITED (05139879) is an active UK company. incorporated on 27 May 2004. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. JLT COLOMBIA WHOLESALE LIMITED has been registered for 21 years. Current directors include BIRD, James Graham Lyster, HARRISON, Carol Lisa, LONG, Adrian.

Company Number
05139879
Status
active
Type
ltd
Incorporated
27 May 2004
Age
21 years
Address
1 Tower Place West, London, EC3R 5BU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BIRD, James Graham Lyster, HARRISON, Carol Lisa, LONG, Adrian
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JLT COLOMBIA WHOLESALE LIMITED

JLT COLOMBIA WHOLESALE LIMITED is an active company incorporated on 27 May 2004 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. JLT COLOMBIA WHOLESALE LIMITED was registered 21 years ago.(SIC: 74990)

Status

active

Active since 21 years ago

Company No

05139879

LTD Company

Age

21 Years

Incorporated 27 May 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 February 2026 (1 month ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027

Previous Company Names

LENNAN LIMITED
From: 27 May 2004To: 3 June 2004
Contact
Address

1 Tower Place West Tower Place London, EC3R 5BU,

Previous Addresses

The St Botolph Building 138 Houndsditch London EC3A 7AW
From: 27 August 2013To: 8 November 2022
6 Crutched Friars London EC3N 2PH
From: 27 May 2004To: 27 August 2013
Timeline

28 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
May 04
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Jan 15
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Feb 16
Director Joined
May 16
Director Joined
May 16
Director Joined
Dec 16
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Mar 18
Director Left
Apr 19
Director Left
Jul 19
Director Left
Aug 19
Director Joined
Dec 19
Director Left
Feb 20
Director Joined
Mar 20
Director Left
Apr 20
Director Joined
Nov 23
Director Left
Nov 23
Capital Update
Jun 24
Director Left
Nov 24
Director Joined
Jan 25
Director Joined
Jan 25
1
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

MARSH SECRETARIAL SERVICES LIMITED

Active
Tower Place West, LondonEC3R 5BU
Corporate secretary
Appointed 01 Apr 2020

BIRD, James Graham Lyster

Active
Tower Place West, LondonEC3R 5BU
Born December 1978
Director
Appointed 06 Jan 2025

HARRISON, Carol Lisa

Active
Tower Place West, LondonEC3R 5BU
Born February 1971
Director
Appointed 30 Nov 2023

LONG, Adrian

Active
Tower Place West, LondonEC3R 5BU
Born May 1971
Director
Appointed 06 Jan 2025

HICKMAN, David James

Resigned
Prospect Cottage, Old ChelsfieldBR6 7PR
Secretary
Appointed 01 Jun 2004
Resigned 07 Jun 2004

JOHNSON, Stephanie

Resigned
138 Houndsditch, LondonEC3A 7AW
Secretary
Appointed 07 Jun 2004
Resigned 26 Jun 2015

JLT SECRETARIES LIMITED

Resigned
138 Houndsditch, LondonEC3A 7AW
Corporate secretary
Appointed 26 Jun 2015
Resigned 01 Apr 2020

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 27 May 2004
Resigned 01 Jun 2004

CAMARGO-CUELLAR, Jorge Antonio

Resigned
Crutched Friars, LondonEC3N 2PH
Born February 1963
Director
Appointed 03 Aug 2012
Resigned 31 Dec 2019

CLUTTERBUCK, Troy Adam

Resigned
138 Houndsditch, LondonEC3A 7AW
Born September 1974
Director
Appointed 01 Sept 2015
Resigned 30 Jan 2016

COLDERWOOD, Andrew Colin

Resigned
138 Houndsditch, LondonEC3A 7AW
Born July 1960
Director
Appointed 03 May 2016
Resigned 27 Feb 2018

CROSSLAND, Hugh Nicholas

Resigned
138 Houndsditch, LondonEC3A 7AW
Born November 1973
Director
Appointed 03 May 2016
Resigned 22 Jul 2019

DRUMMOND BRADY, Mark Frederick Grayson

Resigned
138 Houndsditch, LondonEC3A 7AW
Born September 1957
Director
Appointed 13 Feb 2018
Resigned 31 Mar 2020

GONZALES, Jose Miguel

Resigned
138 Houndsditch, LondonEC3A 7AW
Born November 1974
Director
Appointed 01 Sept 2016
Resigned 29 Mar 2019

GONZALEZ VON-WALTER, Eduardo Andres

Resigned
Tower Place West, LondonEC3R 5BU
Born March 1974
Director
Appointed 27 Mar 2020
Resigned 30 Nov 2023

HASTINGS BASS, John Peter

Resigned
Ashmansworth Manor, NewburyRG20 9SG
Born June 1954
Director
Appointed 01 Jun 2004
Resigned 31 Dec 2006

HICKMAN, David James

Resigned
Prospect Cottage, Old ChelsfieldBR6 7PR
Born March 1953
Director
Appointed 01 Jun 2004
Resigned 07 Sept 2005

JONES, Mark David

Resigned
Tower Place West, LondonEC3R 5BU
Born October 1972
Director
Appointed 28 Nov 2019
Resigned 29 Nov 2024

JONES, Mark David

Resigned
138 Houndsditch, LondonEC3A 7AW
Born October 1972
Director
Appointed 17 Jul 2008
Resigned 01 Sept 2015

LOVE, Samuel Andrew James

Resigned
138 Houndsditch, LondonEC3A 7AW
Born March 1958
Director
Appointed 03 Aug 2012
Resigned 02 Jan 2015

METHLEY, Michael Peter

Resigned
138 Houndsditch, LondonEC3A 7AW
Born August 1965
Director
Appointed 08 Apr 2013
Resigned 13 Feb 2018

MONCALEANO, Felipe Botero

Resigned
Calle 72 10-51, Santafe De Bogota
Born October 1953
Director
Appointed 07 Sept 2005
Resigned 23 Jul 2019

SMITH, Peter David

Resigned
131 Crabtree Lane, LancingBN15 9NL
Born October 1965
Director
Appointed 01 Jun 2004
Resigned 07 Sept 2005

WADE, Vyvienne Yvonne Alexandra Corley

Resigned
Birds Isle, TenterdenTN30 6TL
Born October 1961
Director
Appointed 07 Sept 2005
Resigned 08 Apr 2013

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 27 May 2004
Resigned 01 Jun 2004

Persons with significant control

1

Tower Place West, LondonEC3R 5BU

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
25 June 2024
SH19Statement of Capital
Resolution
25 June 2024
RESOLUTIONSResolutions
Legacy
25 June 2024
CAP-SSCAP-SS
Legacy
25 June 2024
SH20SH20
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
29 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
8 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2021
AAAnnual Accounts
Memorandum Articles
12 June 2021
MAMA
Resolution
12 June 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
15 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 April 2020
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
6 April 2020
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Confirmation Statement With Updates
18 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Accounts With Accounts Type Full
22 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
8 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Accounts With Accounts Type Full
22 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Change Person Director Company With Change Date
20 May 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2015
AP01Appointment of Director
Accounts With Accounts Type Full
6 September 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 July 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
1 July 2015
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Termination Director Company With Name Termination Date
19 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
20 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Change Person Director Company With Change Date
22 October 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 October 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 October 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
27 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Termination Director Company With Name
8 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 August 2012
AP01Appointment of Director
Accounts With Accounts Type Full
8 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Change Person Director Company With Change Date
23 February 2012
CH01Change of Director Details
Accounts With Accounts Type Full
15 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Change Person Director Company With Change Date
29 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Accounts With Accounts Type Full
24 May 2010
AAAnnual Accounts
Accounts With Accounts Type Full
11 June 2009
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Full
22 August 2008
AAAnnual Accounts
Legacy
31 July 2008
288aAppointment of Director or Secretary
Legacy
22 July 2008
288cChange of Particulars
Legacy
6 June 2008
363aAnnual Return
Accounts With Accounts Type Full
20 September 2007
AAAnnual Accounts
Legacy
4 June 2007
363aAnnual Return
Legacy
26 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
30 May 2006
363aAnnual Return
Accounts With Accounts Type Full
11 October 2005
AAAnnual Accounts
Legacy
19 September 2005
88(2)R88(2)R
Legacy
19 September 2005
123Notice of Increase in Nominal Capital
Resolution
19 September 2005
RESOLUTIONSResolutions
Resolution
19 September 2005
RESOLUTIONSResolutions
Resolution
19 September 2005
RESOLUTIONSResolutions
Resolution
19 September 2005
RESOLUTIONSResolutions
Resolution
19 September 2005
RESOLUTIONSResolutions
Legacy
9 September 2005
288aAppointment of Director or Secretary
Legacy
9 September 2005
288aAppointment of Director or Secretary
Legacy
8 September 2005
288bResignation of Director or Secretary
Legacy
8 September 2005
288bResignation of Director or Secretary
Legacy
27 June 2005
363sAnnual Return (shuttle)
Legacy
19 May 2005
287Change of Registered Office
Resolution
16 February 2005
RESOLUTIONSResolutions
Resolution
16 February 2005
RESOLUTIONSResolutions
Resolution
16 February 2005
RESOLUTIONSResolutions
Legacy
11 November 2004
88(2)R88(2)R
Legacy
3 November 2004
225Change of Accounting Reference Date
Legacy
11 June 2004
288aAppointment of Director or Secretary
Legacy
11 June 2004
288bResignation of Director or Secretary
Memorandum Articles
10 June 2004
MEM/ARTSMEM/ARTS
Legacy
9 June 2004
288bResignation of Director or Secretary
Legacy
9 June 2004
288bResignation of Director or Secretary
Legacy
9 June 2004
288aAppointment of Director or Secretary
Legacy
9 June 2004
288aAppointment of Director or Secretary
Legacy
9 June 2004
288aAppointment of Director or Secretary
Legacy
9 June 2004
287Change of Registered Office
Certificate Change Of Name Company
3 June 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 May 2004
NEWINCIncorporation