Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
JLT Intellectual Property Limited
JLT Intellectual Property Limited is a converted/closed company incorporated on 31 March 2015 with the registered office located in . JLT Intellectual Property Limited was registered 10 years ago.
Watch Company
Status
Converted/closed
Company No
FC032852
Overseas company
Age
10 years
Incorporated
31 March 2015
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Exempt
FC companies are not required to submit this
Accounts
Not Submitted
Awaiting first accounts
Learn more about JLT Intellectual Property Limited
Contact
Address
Charlotte House
Charlemont Street
Dublin 2
D02 Nv26
Same address since
incorporation
Companies in
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
-
Controllers (PSC)
-
Sean Roche
Director • Irish • Lives in Ireland • Born in Oct 1959
James Michael Pickford
Director • British • Lives in UK • Born in Jun 1978
JLT Secretaries Limited
Secretary
Ashton Ramseyer
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Tower Hill Limited
James Michael Pickford is a mutual person.
Active
Marsh Secretarial Services Limited
James Michael Pickford is a mutual person.
Active
Jib Overseas Holdings Limited
James Michael Pickford is a mutual person.
Active
Jelf Limited
James Michael Pickford is a mutual person.
Active
Tower Place Developments Limited
James Michael Pickford is a mutual person.
Active
Tower Place Developments (West) Limited
James Michael Pickford is a mutual person.
Active
MMC Finance UK Limited
James Michael Pickford is a mutual person.
Active
Calm Finance Holdings Limited
James Michael Pickford is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2021)
Period Ended
31 Dec 2021
For period
31 Dec
⟶
31 Dec 2021
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£4.82M
Decreased by £3.75M (-44%)
Employees
Unreported
Decreased by 4 (-100%)
Total Assets
£8.28M
Decreased by £30.92M (-79%)
Total Liabilities
-£2.33M
Decreased by £4.51M (-66%)
Net Assets
£5.95M
Decreased by £26.41M (-82%)
Debt Ratio (%)
28%
Increased by 10.67% (+61%)
See 10 Year Full Financials
Latest Activity
UK Establishment Changed
2 Years 7 Months Ago on 2 Feb 2023
Full Accounts Submitted
2 Years 10 Months Ago on 13 Oct 2022
Full Accounts Submitted
3 Years Ago on 8 Feb 2022
Full Accounts Submitted
4 Years Ago on 23 Dec 2020
Claire Valentine Appointed
5 Years Ago on 11 Nov 2019
Sean Roche Appointed
5 Years Ago on 15 Oct 2019
Mr James Michael Pickford Appointed
5 Years Ago on 15 Oct 2019
Christopher Lewis Rayner Resigned
5 Years Ago on 15 Oct 2019
Andrew Dean Byrne Resigned
5 Years Ago on 15 Oct 2019
Paul Jonathan Dransfield Resigned
6 Years Ago on 28 Aug 2019
Get Alerts
Get Credit Report
Discover JLT Intellectual Property Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Submitted on 19 Sep 2023
Appointment of Ashton Ramseyer as a secretary on 31 August 2022
Submitted on 3 Aug 2023
Submitted on 3 Aug 2023
Termination of appointment of Breda Mary Forkin as secretary on 31 August 2022
Submitted on 3 Aug 2023
Details changed for a UK establishment - BR017934 Address Change The st botolph building 138 houndsditch, london, EC3A 7AW,Address Change
Submitted on 2 Feb 2023
Termination of appointment for a UK establishment - Transaction OSTM03- BR017934 Person Authorised to Accept terminated 03/10/2022 claire valentine
Submitted on 4 Nov 2022
Termination of appointment for a UK establishment - Transaction OSTM03- BR017934 Person Authorised to Accept terminated 03/10/2022 claire valentine
Submitted on 4 Nov 2022
Full accounts made up to 31 December 2021
Submitted on 13 Oct 2022
Appointment of Breda Mary Forkin as a secretary on 1 June 2022
Submitted on 22 Jul 2022
Full accounts made up to 31 December 2020
Submitted on 8 Feb 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs