JPMORGAN ELECT PLC
Overview
| Company Name | JPMORGAN ELECT PLC |
|---|---|
| Company Status | Liquidation |
| Legal Form | Public limited company |
| Company Number | 03845060 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of JPMORGAN ELECT PLC?
- Activities of investment trusts (64301) / Financial and insurance activities
Where is JPMORGAN ELECT PLC located?
| Registered Office Address | Kings Orchard 1 Queen Street BS2 0HQ Bristol |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of JPMORGAN ELECT PLC?
| Company Name | From | Until |
|---|---|---|
| JPMORGAN FLEMING ELECT PLC | Dec 09, 2005 | Dec 09, 2005 |
| JPMORGAN FLEMING MANAGED GROWTH PLC | Dec 05, 2002 | Dec 05, 2002 |
| FLEMING MANAGED GROWTH PLC | Sep 21, 1999 | Sep 21, 1999 |
| THE FLEMING MANAGED GROWTH PLC | Sep 16, 1999 | Sep 16, 1999 |
What are the latest accounts for JPMORGAN ELECT PLC?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2022 |
| Next Accounts Due On | Feb 28, 2023 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2021 |
What is the status of the latest confirmation statement for JPMORGAN ELECT PLC?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Sep 26, 2023 |
| Next Confirmation Statement Due | Oct 10, 2023 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 26, 2022 |
| Overdue | Yes |
What are the latest filings for JPMORGAN ELECT PLC?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Dec 18, 2025 | 19 pages | LIQ03 | ||||||||||||||
Liquidators' statement of receipts and payments to Dec 18, 2024 | 19 pages | LIQ03 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Removal of liquidator by court order | 19 pages | LIQ10 | ||||||||||||||
Liquidators' statement of receipts and payments to Dec 18, 2023 | 20 pages | LIQ03 | ||||||||||||||
Memorandum and Articles of Association | 95 pages | MA | ||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||
Resolutions Resolutions | 6 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||||||
Registered office address changed from 60 Victoria Embankment London EC4Y 0JP to Kings Orchard 1 Queen Street Bristol BS2 0HQ on Jan 06, 2023 | 2 pages | AD01 | ||||||||||||||
Termination of appointment of Davina Jane Walter as a director on Dec 19, 2022 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Steven Andrew Ralph Bates as a director on Dec 19, 2022 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Karl Sternberg as a director on Dec 19, 2022 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of James Peyton Robinson as a director on Dec 19, 2022 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Carla Rosaline Stent as a director on Dec 19, 2022 | 1 pages | TM01 | ||||||||||||||
Statement of capital following an allotment of shares on Nov 30, 2022
| 4 pages | SH01 | ||||||||||||||
Register inspection address has been changed from Equiniti Aspect House Spencer Road Lancing West Sussex BN99 6DA to Equiniti, Highdown House Yeoman Way Worthing West Sussex BN99 3HH | 1 pages | AD02 | ||||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 3 pages | SH03 | ||||||||||||||
| ||||||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 3 pages | SH03 | ||||||||||||||
| ||||||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 3 pages | SH03 | ||||||||||||||
| ||||||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 3 pages | SH03 | ||||||||||||||
| ||||||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 3 pages | SH03 | ||||||||||||||
| ||||||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 3 pages | SH03 | ||||||||||||||
| ||||||||||||||||
Who are the officers of JPMORGAN ELECT PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| JPMORGAN FUNDS LIMITED | Secretary | Lochside View Edinburgh Park EH12 9DH Edinburgh 3 United Kingdom |
| 189482200001 | ||||||||||
| FLEMING INVESTMENT TRUST MANAGEMENT LIMITED | Secretary | 20 Finsbury Street EC2Y 9AQ London | 3947770001 | |||||||||||
| HACKWOOD SECRETARIES LIMITED | Nominee Secretary | One Silk Street EC2Y 8HQ London | 900004790001 | |||||||||||
| JPMORGAN ASSET MANAGEMENT (UK) LIMITED | Secretary | Bank Street Canary Wharf E14 5JP London 25 United Kingdom | 70765000008 | |||||||||||
| ASHBRIDGE, Michael Dominic | Director | 1 Great Coombe Cottage Coombe Road Compton RG20 6RG Newbury Berkshire | British | 31714110002 | ||||||||||
| BATES, Steven Andrew Ralph | Director | Victoria Embankment EC4Y 0JP London 60 | United Kingdom | British | 30099570002 | |||||||||
| CHAPMAN, Rhiannon Elizabeth | Director | 3 Church Green Great Wymondley SG4 7HA Hitchin Hertfordshire | British | 28390240002 | ||||||||||
| CULLEY, Kenneth | Director | Coombesbury Farm Cottage Coombesbury Lane Boxford RG20 8DE Newbury Berkshire | United Kingdom | British | 72217420001 | |||||||||
| DICKINSON, Rupert | Director | Victoria Embankment EC4Y 0JP London 60 Victoria Embankment England | Scotland | British | 254064430001 | |||||||||
| DRISCOLL, Fiona Elizabeth | Director | 4 Henstridge Place NW8 6QD London | England | British | 122021240001 | |||||||||
| HODSON, Alan Charles | Director | Victoria Embankment EC4Y 0JP London 60 | United Kingdom | British | 141564650001 | |||||||||
| MACPHERSON, Rupert Angus | Director | Victoria Embankment EC4Y 0JP London 60 | United Kingdom | British | 131326520001 | |||||||||
| MILLER, Simon Edward Callum | Director | Finsbury Dials 20 Finsbury Street EC2Y 9AQ London | Scotland | British | 176036600001 | |||||||||
| OTTLEY, Robert Jeremy Mark Linn | Director | Victoria Embankment EC4Y 0JP London 60 | British | 26003990002 | ||||||||||
| ROBINSON, James Peyton | Director | 20 Finsbury Street EC2Y 9AQ London Finsbury Dials | England | British | 15557810001 | |||||||||
| SIDEBOTTOM, Nigel Geoffrey Nowell | Director | Finsbury Dials 20 Finsbury Street EC2Y 9AQ London | United Kingdom | British | 21348590003 | |||||||||
| STENT, Carla Rosaline | Director | Victoria Embankment EC4Y 0JP London 60 | United Kingdom | British | 152825570001 | |||||||||
| STERNBERG, Karl | Director | Victoria Embankment EC4Y 0JP London 60 | England | British | 221022810001 | |||||||||
| WALTER, Davina Jane | Director | Victoria Embankment EC4Y 0JP London 60 | England | British | 16295520001 | |||||||||
| YATES, Roger Philip | Director | Victoria Embankment EC4Y 0JP London 60 | England | British | 40146010004 | |||||||||
| HACKWOOD DIRECTORS LIMITED | Nominee Director | One Silk Street EC2Y 8HQ London | 900004840001 | |||||||||||
| HACKWOOD SECRETARIES LIMITED | Nominee Director | One Silk Street EC2Y 8HQ London | 900004790001 |
Does JPMORGAN ELECT PLC have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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