JPMORGAN INVESTMENTS LIMITED

JPMORGAN INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameJPMORGAN INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00788728
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of JPMORGAN INVESTMENTS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is JPMORGAN INVESTMENTS LIMITED located?

    Registered Office Address
    Mazars Llp, Tower Bridge House
    St. Katharines Way
    E1W 1DD London
    Undeliverable Registered Office AddressNo

    What were the previous names of JPMORGAN INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    J.P. MORGAN FLEMING INVESTMENTS LIMITEDJan 15, 2003Jan 15, 2003
    HEXAGON SERVICES LIMITEDAug 22, 1984Aug 22, 1984
    SCOTBITS SECURITIES LIMITEDSep 06, 1982Sep 06, 1982
    SAVE & PROSPER SECURITIES LIMITEDDec 31, 1976Dec 31, 1976
    EBOR SECURITIES LIMITEDJan 21, 1964Jan 21, 1964

    What are the latest accounts for JPMORGAN INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for JPMORGAN INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Liquidators' statement of receipts and payments to May 31, 2018

    12 pagesLIQ03

    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 Jun 23, 2017

    2 pagesAD01

    Register inspection address has been changed to 25 Bank Street Canary Wharf London E14 5JP

    2 pagesAD02

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 01, 2017

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Full accounts made up to Dec 31, 2015

    20 pagesAA

    Annual return made up to Jun 09, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 10, 2016

    Statement of capital on Jun 10, 2016

    • Capital: GBP 2,774,000
    SH01

    Full accounts made up to Dec 31, 2014

    19 pagesAA

    Annual return made up to Aug 01, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 12, 2015

    Statement of capital on Aug 12, 2015

    • Capital: GBP 2,774,000
    SH01

    Full accounts made up to Dec 31, 2013

    21 pagesAA

    Annual return made up to Aug 01, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 04, 2014

    Statement of capital on Aug 04, 2014

    • Capital: GBP 2,774,000
    SH01

    Director's details changed for Jasper Luke Berens on Oct 01, 2013

    2 pagesCH01

    Full accounts made up to Dec 31, 2012

    22 pagesAA

    Annual return made up to Aug 01, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 02, 2013

    Statement of capital following an allotment of shares on Aug 02, 2013

    SH01

    Appointment of Jasper Luke Berens as a director

    2 pagesAP01

    Termination of appointment of Jasper Berens as a director

    1 pagesTM01

    Appointment of Jasper Luke Berens as a director

    2 pagesAP01

    Termination of appointment of Roger Thompson as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2011

    21 pagesAA

    Annual return made up to Aug 01, 2010 with full list of shareholders

    18 pagesAR01
    Annotations
    DateAnnotation
    Sep 21, 2012This document replaces the AR01 registered on 3rd September 2010.

    Annual return made up to Aug 01, 2011 with full list of shareholders

    18 pagesAR01
    Annotations
    DateAnnotation
    Sep 21, 2012This document replaces the AR01 registered on 24th August 2011.

    Second filing of AR01 previously delivered to Companies House made up to Aug 01, 2012

    16 pagesRP04

    Who are the officers of JPMORGAN INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    J.P. MORGAN SECRETARIES (UK) LIMITED
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    Secretary
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3531235
    79105090001
    BERENS, Jasper Luke
    St. Katharines Way
    E1W 1DD London
    Mazars Llp, Tower Bridge House
    Director
    St. Katharines Way
    E1W 1DD London
    Mazars Llp, Tower Bridge House
    United KingdomBritish177823040002
    MCDOWALL, Tanaquil Jane, Mrs.
    St. Katharines Way
    E1W 1DD London
    Mazars Llp, Tower Bridge House
    Director
    St. Katharines Way
    E1W 1DD London
    Mazars Llp, Tower Bridge House
    EnglandBritish149544840001
    SAVE & PROSPER GROUP LIMITED
    Finsbury Dials
    20 Finsbury Street
    EC2Y 9AY London
    Secretary
    Finsbury Dials
    20 Finsbury Street
    EC2Y 9AY London
    1030350002
    ANNETTS, Sean
    125 London Wall
    EC2Y 5AJ London
    Director
    125 London Wall
    EC2Y 5AJ London
    British104026560002
    BATEMAN, Paul Terrence
    Bayside
    95 Thorpe Bay Gardens
    SS1 3NW Thorpe Bay
    Essex
    Director
    Bayside
    95 Thorpe Bay Gardens
    SS1 3NW Thorpe Bay
    Essex
    British143279990001
    BERENS, Jasper Luke
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    Director
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    United KingdomBritish177823040001
    BLAGBROUGH, Paul Hampden
    Charnwood
    Horsell Park
    GU21 4LY Woking
    Surrey
    Director
    Charnwood
    Horsell Park
    GU21 4LY Woking
    Surrey
    EnglandBritish2806800001
    BRODERICK, James Baldridge, Mr.
    125 London Wall
    London
    EC2Y 5AJ
    Director
    125 London Wall
    London
    EC2Y 5AJ
    United KingdomAmerican58458580002
    BROWN, David Ian Charles
    1 Easter Belmont Road
    EH12 6EX Edinburgh
    Director
    1 Easter Belmont Road
    EH12 6EX Edinburgh
    British1080280001
    EMERY, Kenneth William
    Glade Cottage The Glade
    Hutton Mount
    CM13 2JL Brentwood
    Essex
    Director
    Glade Cottage The Glade
    Hutton Mount
    CM13 2JL Brentwood
    Essex
    British33450990001
    FLEMING, Campbell David
    125 London Wall
    EC2Y 5AJ London
    Director
    125 London Wall
    EC2Y 5AJ London
    United KingdomAustralian94276340002
    HERRINGTON, Peter Edward
    29 Stewart Avenue
    RM14 2AE Upminster
    Essex
    Director
    29 Stewart Avenue
    RM14 2AE Upminster
    Essex
    United KingdomBritish20497480001
    HERRINGTON, Peter Edward
    29 Stewart Avenue
    RM14 2AE Upminster
    Essex
    Director
    29 Stewart Avenue
    RM14 2AE Upminster
    Essex
    United KingdomBritish20497480001
    PORTER, Martin Roy
    125 London Wall
    EC2Y 5AJ London
    Director
    125 London Wall
    EC2Y 5AJ London
    United KingdomBritish53267180004
    THOMPSON, Roger Martin James
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    Director
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    United KingdomBritish69731750003
    TICKLE, Mark Simon
    57 Seymour Avenue
    KT17 2RS Epsom
    Surrey
    Director
    57 Seymour Avenue
    KT17 2RS Epsom
    Surrey
    EnglandBritish106571630001
    J P MORGAN FLEMING MARKETING LIMITED
    10 Aldermanbury
    EC2V 7RF London
    Director
    10 Aldermanbury
    EC2V 7RF London
    1030350009
    J.P. MORGAN SECRETARIES (UK) LIMITED
    Aldermanbury
    EC2V 7RF London
    10
    Director
    Aldermanbury
    EC2V 7RF London
    10
    79105090001

    Does JPMORGAN INVESTMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 01, 2017Commencement of winding up
    Oct 28, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon David Chandler
    Tower Bridge House St Katharines Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharines Way
    E1W 1DD London
    Guy Robert Thomas Hollander
    Tower Bridge House St Katharine S Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharine S Way
    E1W 1DD London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0