Advanced company searchLink opens in new window

JPMORGAN INVESTMENTS LIMITED

Company number 00788728

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Oct 2018 GAZ2 Final Gazette dissolved following liquidation
28 Jul 2018 LIQ13 Return of final meeting in a members' voluntary winding up
09 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 31 May 2018
23 Jun 2017 AD01 Registered office address changed from 25 Bank Street Canary Wharf London E14 5JP to Mazars Llp, Tower Bridge House St. Katharines Way London E1W 1DD on 23 June 2017
23 Jun 2017 AD02 Register inspection address has been changed to 25 Bank Street Canary Wharf London E14 5JP
20 Jun 2017 600 Appointment of a voluntary liquidator
20 Jun 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-01
20 Jun 2017 LIQ01 Declaration of solvency
12 Sep 2016 AA Full accounts made up to 31 December 2015
10 Jun 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2,774,000
05 Oct 2015 AA Full accounts made up to 31 December 2014
12 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2,774,000
06 Sep 2014 AA Full accounts made up to 31 December 2013
04 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2,774,000
17 Jan 2014 CH01 Director's details changed for Jasper Luke Berens on 1 October 2013
18 Sep 2013 AA Full accounts made up to 31 December 2012
02 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
26 Apr 2013 AP01 Appointment of Jasper Luke Berens as a director
25 Apr 2013 TM01 Termination of appointment of Jasper Berens as a director
18 Apr 2013 AP01 Appointment of Jasper Luke Berens as a director
17 Apr 2013 TM01 Termination of appointment of Roger Thompson as a director
26 Sep 2012 AA Full accounts made up to 31 December 2011
21 Sep 2012 AR01 Annual return made up to 1 August 2010 with full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 3RD September 2010.
21 Sep 2012 AR01 Annual return made up to 1 August 2011 with full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 24TH August 2011.
11 Sep 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 1 August 2012