Get an alert when JLT SPECIALTY LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-03-01 (in 10mo)

Last made up 2026-02-15

Watchouts

1 item

Cash

Latest balance sheet

Net assets

Equity attributable

Employees

Average over period

Profit before tax

Period ending 2024-12-31

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 5 times since incorporation

  1. JLT SPECIALTY LIMITED 2011-01-04 → present
  2. JARDINE LLOYD THOMPSON LIMITED 2007-01-02 → 2011-01-04
  3. JLT RISK SOLUTIONS LIMITED 1999-03-01 → 2007-01-02
  4. LLOYD THOMPSON LIMITED 1986-05-01 → 1999-03-01
  5. LLOYD THOMPSON (INSURANCE BROKERS) LIMITED 1981-12-31 → 1986-05-01
  6. NEVRUS SEVENTY-EIGHT LIMITED 1980-12-30 → 1981-12-31

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover
Operating profit
Profit before tax
Net profit
Cash
Total assets less current liabilities
Net assets
Equity
Average employees
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
Deloitte LLP
Audit opinion
Unqualified (clean)
Going concern
Material uncertainty disclosed

“These financial statements have been prepared on a basis other than going concern. The directors do not consider any adjustments are required as a result of the financial statements being prepared on a basis other than going concern. The Company is no longer an active trading company. It is the directors' intention to remain non-trading and to ultimately liquidate the Company. These financial statements have therefore been presented on a basis other than going concern.”

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 97 resigned

Name Role Appointed Born Nationality
MARSH SECRETARIAL SERVICES LIMITED Corporate Secretary 2020-04-01
JHAWAR, Dipika Director 2026-02-18 Feb 1989 Indian
TRAPNELL, James Director 2026-02-18 Jun 1981 British
Show 97 resigned officers
Name Role Appointed Resigned
ASHTON, Helen Louise Secretary 2015-06-26 2017-08-04
DRANSFIELD, Paul Jonathan Secretary 1997-04-01
HICKMAN, David James Secretary 1997-04-01 2005-10-06
JOHNSON, Stephanie Secretary 2005-10-06 2015-06-26
JLT SECRETARIES LIMITED Corporate Secretary 2017-08-21 2020-04-01
JLT SECRETARIES LIMITED Corporate Secretary 2015-06-26 2015-06-26
AGNEW, Andrew Edelsten Director 2007-01-01 2010-09-27
AMISS, Michael Hamilton Director 1994-01-04 1997-04-01
AMONDSEN, Norman Charles Director 1994-07-26 1997-04-01
ASHWORTH, Keith Charles Director 1997-04-01
BAKER, Jonathon Mark Midelton Director 1993-01-20 1994-11-30
BARNES, Andrew Seton Director 1999-02-28
BECKETT, James David Trevor Director 1993-08-18 1997-04-01
BEDFORD, Paul Christopher Director 1997-04-01
BELL, Graham Director 1995-01-10 1997-04-01
BERTENSHAW, Stephen Robert Director 1997-04-01
BIRKMIRE, John Charles Director 1994-05-25
BOLER, David Charles Director 1997-04-01
BRIDGWATER, Paul Charles Director 1995-01-30 1997-04-01
BROMFIELD, Simon Charles Director 1999-02-28
BROOKMAN, Michael Director 1999-03-01 2002-01-15
CARTER, Kenneth Alan Director 1997-04-01
CASEY, James Joseph Director 1997-04-01 1997-11-10
CATTANACH, James Douglas Director 1996-03-21 1997-04-01
CHESSHER, Mark Christopher Director 2019-05-20 2026-02-18
CHRISTIANSEN, Susan Director 1997-04-01
CLARK, Martyn Francis Director 1995-10-06
CLARKE, Lucy Marie Putman Director 2016-02-15 2018-04-01
COGGER, Ian Francis Director 1997-04-01
COLDERWOOD, Andrew Colin Director 2006-11-01 2014-08-29
COLDERWOOD, Andrew Colin Director 2003-09-23 2004-01-29
COLEGATE, Robert Frederick Director 1996-08-27
COLLINS, Andrew Dominic John Bucke Director 2006-04-05
CORBEN, David Edward Director 1997-04-01 1999-02-28
CORFIELD, Richard Conyngham Director 1996-06-30
CURTIS, Simon Director 2005-06-07 2006-06-22
DANBURY, Anthony Douglas Director 1997-04-01
DEEGAN, Robert Christopher Director 2004-05-05 2006-03-10
DEXTER, Neil Edward Director 1995-01-30 1997-04-01
DIGGENS, Mark William Director 1995-03-31
DONALDSON, Ian Director 1997-04-01
DOWNEY, Warren Director 2011-06-21 2015-01-02
DRAIN, Richard Director 1998-07-01
DRANSFIELD, Paul Jonathan Director 1996-03-21 1997-04-01
DRUMMOND BRADY, Mark Frederick Grayson Director 2015-03-25 2016-03-31
DRUMMOND BRADY, Mark Frederick Grayson Director 2005-01-01 2009-12-31
DRUMMOND-BRADY, Mark Frederick Grayson Director 1999-02-28
DUNNE, Peter Francis Director 1994-07-26 1997-04-01
EDWARDS, Richard David Lewis Director 1995-01-10 1998-09-30
FOX, Graham Director 1995-12-22 1997-04-01
GALLETTI, Neil Stuart Director 1996-03-21 1997-04-01
GARRISH, Julian Thomas Director 1997-04-01
GARTHWAITE, John William Philip Director 1996-04-15 1999-02-28
GIRLING, Adrian Brian Director 2012-02-07 2019-06-05
GIRLING, Adrian Brian Director 2006-05-12 2006-08-08
GOMES DA SILVA, Jose Luis Abreu Director 1997-04-01 1997-12-04
GOODINGS, Phillip Eric Director 2014-09-15 2019-09-30
GREENAWAY, Karen Louise Director 1996-03-21 1997-04-01
GRIBBIN, Michael Christopher David Director 1997-04-01 1997-12-01
GRIFFIN, Alan Frank Director 2005-07-13 2005-12-31
HAMMOND, Michael Paul Director 2004-09-06 2005-12-01
HARDINGE, Mark Alexander Director 2001-11-05 2002-09-05
HASTINGS BASS, John Peter Director 2003-07-08 2003-07-09
HEANEY, Quintin John Director 1992-07-28
HEDLEY, Nicholas Edward John Director 1995-04-13 1997-04-01
HENNESSY, Karl Peter Director 1995-01-30 1997-04-01
HIGGINS, Richard Keith Director 2007-01-02 2008-02-28
HILLER, Martin William Director 2005-01-01 2014-08-29
HILLER, Martin William Director 1998-01-01 1999-02-28
HILTON, George Director 1997-04-01
HINES, Andrew David Director 1995-01-30 1997-04-01
HOLLINRAKE, John Anthony Director 1997-04-01 1999-02-28
HUBBARD, Kevin Director 2005-01-01 2007-02-28
HUDDY, Lionel John Director 1997-04-01
ILLINGWORTH, Robin Miles Director 1997-04-01
INGRAM, Stuart Malcolm Director 1995-04-28
JACK, Paul Vincent Director 1997-04-01 1999-02-28
JACKSON, David Jeremy Director 1995-11-30
JAY, Nicholas David Director 1995-01-10 1997-04-01
KEEN, David Alan Director 1997-04-01
KELLIHER, Michael Kevin Director 1998-01-01 1999-02-28
KETTLE, Mark Andrew Director 1995-09-30
KING, Ailsa Jane Director 2019-08-01 2021-01-01
KIRBY, George Brian Director 1992-10-19 1997-04-01
KIRBY, Philip Peter Director 1995-01-30 1997-04-01
KNOWLES, Paul Keith Director 2016-01-08 2019-05-21
KNOWLES, Paul Keith Director 2011-05-10 2015-01-02
KONIG, Rudolph John Director 1999-02-28
LAW, Timothy E Director 1996-03-21 1997-04-01
LAY, Richard Alan Director 1994-03-03
LAYCOCK, Simon Kilner Director 1995-01-30 1996-06-28
LEASOR, Andrew Jonathan Douglas Director 1993-06-30
LLOYD, Edward John Director 2016-04-13 2018-10-03
LLOYD, Edward John Director 2014-09-15 2015-12-31
LLOYD, Edward John Director 1999-02-28 2004-12-31
LLOYD, Edward John Director 1999-02-28
LLOYD, Peter Gerald Keith Director 1993-12-31

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Jlt Insurance Group Holdings Ltd Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-07-20 Active

Filing timeline

Last 20 of 496 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-10-09 RESOLUTIONS Resolution
Date Type Category Description
2026-02-28 CS01 confirmation-statement Confirmation statement with updates PDF
2026-02-23 TM01 officers Termination director company with name termination date PDF
2026-02-23 TM01 officers Termination director company with name termination date PDF
2026-02-23 AP01 officers Appoint person director company with name date PDF
2026-02-23 AP01 officers Appoint person director company with name date PDF
2025-10-09 SH19 capital Capital statement capital company with date currency figure
2025-10-09 SH20 capital Legacy
2025-10-09 CAP-SS insolvency Legacy
2025-10-09 RESOLUTIONS resolution Resolution
2025-08-21 AA accounts Accounts with accounts type full
2025-02-28 PSC05 persons-with-significant-control Change to a person with significant control PDF
2025-02-27 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-02-27 PSC05 persons-with-significant-control Change to a person with significant control PDF
2024-07-21 AA accounts Accounts with accounts type full
2024-03-19 CH01 officers Change person director company with change date PDF
2024-02-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-09-21 AA accounts Accounts with accounts type full
2023-03-24 CH01 officers Change person director company with change date PDF
2023-02-24 CS01 confirmation-statement Confirmation statement with updates PDF
2022-12-29 AD01 address Change registered office address company with date old address new address PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
10

last 12 months

Capital events
2

last 24 months

Officers appointed
2

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

No year-on-year comparison available — needs at least two filed periods with shared line items.

Official Companies House page