Advanced company searchLink opens in new window

J.P. MORGAN METALS GROUP LIMITED

Company number 04324567

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)
20 Feb 2012 AUD Auditor's resignation
13 Feb 2012 CH01 Director's details changed for Mr. Sidney Tobias Tipples on 13 February 2012
06 Feb 2012 TM01 Termination of appointment of Peter Sellars as a director
28 Nov 2011 AR01 Annual return made up to 1 November 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 18/09/2012
20 Sep 2011 AA Full accounts made up to 31 December 2010
02 Feb 2011 TM01 Termination of appointment of David Tregar as a director
22 Nov 2010 CH01 Director's details changed for Mr David Paul Tregar on 1 July 2010
22 Nov 2010 CH01 Director's details changed for Mr. Sidney Tobias Tipples on 1 July 2010
22 Nov 2010 CH01 Director's details changed for Peter Glenn Sellars on 1 July 2010
19 Nov 2010 AR01 Annual return made up to 1 November 2010 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 18/09/2012
15 Oct 2010 AD01 Registered office address changed from , 155 Bishopsgate, London, EC2M 3TZ on 15 October 2010
05 Oct 2010 AD03 Register(s) moved to registered inspection location
05 Oct 2010 AD02 Register inspection address has been changed from C/O Company Secretary 155 Bishopsgate London EC2M 3TZ United Kingdom
02 Oct 2010 AA Full accounts made up to 31 December 2009
02 Jul 2010 CERTNM Company name changed rbs sempra metals group LIMITED\certificate issued on 02/07/10
  • RES15 ‐ Change company name resolution on 2010-06-29
02 Jul 2010 CONNOT Change of name notice
01 Jul 2010 TM02 Termination of appointment of Donna Thornal as a secretary
01 Jul 2010 AP04 Appointment of J.P. Morgan Secretaries (Uk) Limited as a secretary
18 Jan 2010 AR01 Annual return made up to 19 November 2009 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 03/10/2012
18 Jan 2010 AD02 Register inspection address has been changed
02 Oct 2009 288a Director appointed mr. Sidney tobias tipples
02 Oct 2009 288a Secretary appointed ms donna marie thornal
02 Oct 2009 288b Appointment terminated secretary paul bromley
02 Oct 2009 288b Appointment terminated director michael goldstein
01 Oct 2009 AA Full accounts made up to 31 December 2008