Get an alert when JLT INSURANCE GROUP HOLDINGS 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

None on the register

Cash

Latest balance sheet

Net assets

£3M

+23% vs 2023

Employees

0

Average over period

Profit before tax

£519K

+25,850% vs 2023

Name history

Renamed 3 times since incorporation

  1. JLT INSURANCE GROUP HOLDINGS LIMITED 1997-12-12 → present
  2. JLTG (1996) LIMITED 1997-02-06 → 1997-12-12
  3. JARDINE LLOYD THOMPSON GROUP LIMITED 1996-12-16 → 1997-02-06
  4. FAXAGENT LIMITED 1996-11-20 → 1996-12-16

Accounts

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

Metric Trend 2023-12-312024-12-31
Turnover
Operating profit
Profit before tax £2,000£519,000
Net profit £2,000£519,000
Cash
Total assets less current liabilities £2,258,000£2,777,000
Net assets £2,258,000£2,777,000
Equity £2,258,000£2,777,000
Average employees 00
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

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Current ratio 1.25x1.43x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

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

“Having assessed the responses to their enquiries, the Directors have no reason to believe that a material uncertainty exists that may cast significant doubt upon the ability of the Company to continue as a going concern. The directors acknowledge the latest guidance on going concern. The directors have a reasonable expectation that the Company has adequate resources to continue in operational existence for a period of twelve months from the date of the approval of the financial statements and, therefore, they continue to adopt the going concern basis in preparing the annual financial statements.”

Group structure

  1. JLT INSURANCE GROUP HOLDINGS LIMITED · parent
    1. JLT Specialty Limited 100% · United Kingdom
    2. JLT Reinsurance Brokers Limited 100% · United Kingdom

Significant events

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

People

4 active · 24 resigned

Name Role Appointed Born Nationality
MARSH SECRETARIAL SERVICES LIMITED Corporate Secretary 2020-04-01
BROAD, Justin Bruce Director 2024-12-03 May 1968 British
MIAH, Shaporan Director 2020-03-27 Dec 1978 British
WILLIAMS, David Nicholas Director 2024-12-03 Feb 1971 British
Show 24 resigned officers
Name Role Appointed Resigned
ASHTON, Helen Louise Secretary 2015-06-26 2017-08-04
HICKMAN, David James Secretary 1997-12-11 2004-12-14
HILTON, George Secretary 1996-12-16 1997-12-11
JOHNSON, Stephanie Secretary 2004-12-14 2015-06-26
JLT SECRETARIES LIMITED Corporate Secretary 2017-08-04 2020-04-01
JLT SECRETARIES LIMITED Corporate Secretary 2015-06-26 2015-06-26
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1996-11-20 1996-12-16
CARTER, Kenneth Alan Director 1996-12-16 1998-01-01
COLDERWOOD, Andrew Colin Director 2012-07-06 2018-02-27
COLLINS, Andrew Dominic John Bucke Director 1998-01-01 1999-09-20
GOODINGS, Phillip Eric Director 2015-02-13 2019-09-30
GRIBBIN, Michael Christopher David Director 1998-01-01 1999-09-20
HICKMAN, David James Director 1997-12-11 2014-12-04
JOHNSON, Keith Charles Director 2014-12-04 2015-02-13
JONES, Mark David Director 2020-03-27 2024-11-29
LLOYD, Edward John Director 1998-01-01 1999-09-20
LOVE, Samuel Andrew James Director 1997-12-11 2003-09-12
LUCAS, Kevin Neil Director 2003-09-12 2012-07-06
MCGILL, Stephen Phillip Director 1998-01-01 1999-09-20
RAYNER, Christopher Lewis Director 2018-03-19 2020-03-31
STUART CLARKE, George William Director 1996-12-16 1998-01-01
VANDERSON, Martyn Edward Director 1998-03-01 1999-09-20
WHITE, Thomas Henry Director 1998-01-01 1999-09-20
INSTANT COMPANIES LIMITED Corporate Nominee Director 1996-11-20 1996-12-16

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mmc Holdings (Uk) Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2019-12-02 Ceased 2019-12-02
Mmc Uk Group Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2019-12-02 Ceased 2019-12-02
Marsh & Mclennan Companies Uk Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2019-12-02 Ceased 2019-12-02
Mmc Treasury Holdings (Uk) Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2019-12-02 Ceased 2019-12-02
Mmc International Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2019-12-02 Ceased 2019-12-02
Marsh Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2019-12-02 Active
Jib Uk Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-07-20 Ceased 2019-12-02

Filing timeline

Last 20 of 176 total filings

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

  • 2022-06-30 RESOLUTIONS Resolution
Date Type Category Description
2026-02-27 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-09-25 AA accounts Accounts with accounts type full
2025-06-18 CH01 officers Change person director company with change date PDF
2025-02-27 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-12-03 AP01 officers Appoint person director company with name date PDF
2024-12-03 AP01 officers Appoint person director company with name date PDF
2024-11-29 TM01 officers Termination director company with name termination date PDF
2024-09-03 AA accounts Accounts with accounts type full
2024-02-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-09-20 AA accounts Accounts with accounts type full
2023-02-24 CS01 confirmation-statement Confirmation statement with updates PDF
2022-12-29 CH01 officers Change person director company with change date PDF
2022-12-19 CH01 officers Change person director company with change date PDF
2022-11-08 AD01 address Change registered office address company with date old address new address PDF
2022-07-21 AA accounts Accounts with accounts type full
2022-06-30 SH19 capital Capital statement capital company with date currency figure
2022-06-30 SH20 capital Legacy
2022-06-30 CAP-SS insolvency Legacy
2022-06-30 RESOLUTIONS resolution Resolution
2022-06-28 SH01 capital Capital allotment shares PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

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

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page