JPMORGAN ELECT PLC

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

    Company NameJPMORGAN ELECT PLC
    Company StatusLiquidation
    Legal FormPublic limited company
    Company Number 03845060
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of JPMORGAN ELECT PLC?

    Previous Company Names
    Company NameFromUntil
    JPMORGAN FLEMING ELECT PLCDec 09, 2005Dec 09, 2005
    JPMORGAN FLEMING MANAGED GROWTH PLCDec 05, 2002Dec 05, 2002
    FLEMING MANAGED GROWTH PLCSep 21, 1999Sep 21, 1999
    THE FLEMING MANAGED GROWTH PLCSep 16, 1999Sep 16, 1999

    What are the latest accounts for JPMORGAN ELECT PLC?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnAug 31, 2022
    Next Accounts Due OnFeb 28, 2023
    Last Accounts
    Last Accounts Made Up ToAug 31, 2021

    What is the status of the latest confirmation statement for JPMORGAN ELECT PLC?

    OverdueYes
    Last Confirmation Statement Made Up ToSep 26, 2023
    Next Confirmation Statement DueOct 10, 2023
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 26, 2022
    OverdueYes

    What are the latest filings for JPMORGAN ELECT PLC?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Dec 18, 2024

    19 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    19 pagesLIQ10

    Liquidators' statement of receipts and payments to Dec 18, 2023

    20 pagesLIQ03

    Memorandum and Articles of Association

    95 pagesMA

    Auditor's resignation

    1 pagesAUD

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re-wind up/company business 09/12/2022
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 19, 2022

    LRESSP

    Declaration of solvency

    7 pagesLIQ01

    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 pagesAD01

    Termination of appointment of Davina Jane Walter as a director on Dec 19, 2022

    1 pagesTM01

    Termination of appointment of Steven Andrew Ralph Bates as a director on Dec 19, 2022

    1 pagesTM01

    Termination of appointment of Karl Sternberg as a director on Dec 19, 2022

    1 pagesTM01

    Termination of appointment of James Peyton Robinson as a director on Dec 19, 2022

    1 pagesTM01

    Termination of appointment of Carla Rosaline Stent as a director on Dec 19, 2022

    1 pagesTM01

    Statement of capital following an allotment of shares on Nov 30, 2022

    • Capital: GBP 52,139.50275
    4 pagesSH01

    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 pagesAD02

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 664.43542
    3 pagesSH03
    Annotations
    DateAnnotation
    Nov 01, 2022Clarification hmrc confirmation duty paid

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 668.7747
    3 pagesSH03
    Annotations
    DateAnnotation
    Nov 01, 2022Clarification HMRC confirmation duty paid

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 649.6557
    3 pagesSH03
    Annotations
    DateAnnotation
    Oct 12, 2022Clarification hmrc confirmation duty paid

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 653.3491
    3 pagesSH03
    Annotations
    DateAnnotation
    Oct 12, 2022Clarification hmrc confirmation duty paid

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 655.78826
    3 pagesSH03
    Annotations
    DateAnnotation
    Oct 12, 2022Clarification hmrc confirmation duty paid

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 658.02476
    3 pagesSH03
    Annotations
    DateAnnotation
    Oct 12, 2022Clarification hmrc confirmation duty paid

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 660.68339
    3 pagesSH03
    Annotations
    DateAnnotation
    Oct 12, 2022Clarification hmrc confirmation duty paid

    Who are the officers of JPMORGAN ELECT PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JPMORGAN FUNDS LIMITED
    Lochside View
    Edinburgh Park
    EH12 9DH Edinburgh
    3
    United Kingdom
    Secretary
    Lochside View
    Edinburgh Park
    EH12 9DH Edinburgh
    3
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC019438
    189482200001
    FLEMING INVESTMENT TRUST MANAGEMENT LIMITED
    20 Finsbury Street
    EC2Y 9AQ London
    Secretary
    20 Finsbury Street
    EC2Y 9AQ London
    3947770001
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Secretary
    One Silk Street
    EC2Y 8HQ London
    900004790001
    JPMORGAN ASSET MANAGEMENT (UK) LIMITED
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    Secretary
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    70765000008
    ASHBRIDGE, Michael Dominic
    1 Great Coombe Cottage
    Coombe Road Compton
    RG20 6RG Newbury
    Berkshire
    Director
    1 Great Coombe Cottage
    Coombe Road Compton
    RG20 6RG Newbury
    Berkshire
    BritishManaging Director31714110002
    BATES, Steven Andrew Ralph, Mr.
    Victoria Embankment
    EC4Y 0JP London
    60
    Director
    Victoria Embankment
    EC4Y 0JP London
    60
    EnglandBritishCompany Director30099570002
    CHAPMAN, Rhiannon Elizabeth
    3 Church Green
    Great Wymondley
    SG4 7HA Hitchin
    Hertfordshire
    Director
    3 Church Green
    Great Wymondley
    SG4 7HA Hitchin
    Hertfordshire
    BritishBusiness Consultant28390240002
    CULLEY, Kenneth
    Coombesbury Farm Cottage
    Coombesbury Lane Boxford
    RG20 8DE Newbury
    Berkshire
    Director
    Coombesbury Farm Cottage
    Coombesbury Lane Boxford
    RG20 8DE Newbury
    Berkshire
    United KingdomBritishBuilding Society Chief Executi72217420001
    DICKINSON, Rupert
    Victoria Embankment
    EC4Y 0JP London
    60 Victoria Embankment
    England
    Director
    Victoria Embankment
    EC4Y 0JP London
    60 Victoria Embankment
    England
    ScotlandBritishCompany Director254064430001
    DRISCOLL, Fiona Elizabeth
    4 Henstridge Place
    NW8 6QD London
    Director
    4 Henstridge Place
    NW8 6QD London
    EnglandBritishCompany Director122021240001
    HODSON, Alan Charles
    Victoria Embankment
    EC4Y 0JP London
    60
    Director
    Victoria Embankment
    EC4Y 0JP London
    60
    United KingdomBritishCompany Director141564650001
    MACPHERSON, Rupert Angus
    Victoria Embankment
    EC4Y 0JP London
    60
    Director
    Victoria Embankment
    EC4Y 0JP London
    60
    United KingdomBritishCompany Director131326520001
    MILLER, Simon Edward Callum
    Finsbury Dials
    20 Finsbury Street
    EC2Y 9AQ London
    Director
    Finsbury Dials
    20 Finsbury Street
    EC2Y 9AQ London
    ScotlandBritishCompany Director176036600001
    OTTLEY, Robert Jeremy Mark Linn
    Victoria Embankment
    EC4Y 0JP London
    60
    Director
    Victoria Embankment
    EC4Y 0JP London
    60
    BritishInvestment Trust Manager26003990002
    ROBINSON, James Peyton
    20 Finsbury Street
    EC2Y 9AQ London
    Finsbury Dials
    Director
    20 Finsbury Street
    EC2Y 9AQ London
    Finsbury Dials
    EnglandBritishInvestment Advisor15557810001
    SIDEBOTTOM, Nigel Geoffrey Nowell
    Finsbury Dials
    20 Finsbury Street
    EC2Y 9AQ London
    Director
    Finsbury Dials
    20 Finsbury Street
    EC2Y 9AQ London
    United KingdomBritishInvestment Manager21348590003
    STENT, Carla Rosaline
    Victoria Embankment
    EC4Y 0JP London
    60
    Director
    Victoria Embankment
    EC4Y 0JP London
    60
    United KingdomBritishAccountant152825570001
    STERNBERG, Karl
    Victoria Embankment
    EC4Y 0JP London
    60
    Director
    Victoria Embankment
    EC4Y 0JP London
    60
    EnglandBritishCompany Director221022810001
    WALTER, Davina Jane
    Victoria Embankment
    EC4Y 0JP London
    60
    Director
    Victoria Embankment
    EC4Y 0JP London
    60
    EnglandBritishCompany Director16295520001
    YATES, Roger Philip
    Victoria Embankment
    EC4Y 0JP London
    60
    Director
    Victoria Embankment
    EC4Y 0JP London
    60
    EnglandBritishCompany Director40146010004
    HACKWOOD DIRECTORS LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Director
    One Silk Street
    EC2Y 8HQ London
    900004840001
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Director
    One Silk Street
    EC2Y 8HQ London
    900004790001

    Does JPMORGAN ELECT PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 19, 2022Commencement of winding up
    Dec 14, 2022Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jonathan Dunn
    Kings Orchard 1 Queen Street
    BS2 0HQ Bristol
    practitioner
    Kings Orchard 1 Queen Street
    BS2 0HQ Bristol
    Andrew Martin Sheridan
    Kings Orchard 1 Queen Street
    BS2 0HQ Bristol
    Avon
    practitioner
    Kings Orchard 1 Queen Street
    BS2 0HQ Bristol
    Avon
    Gareth Rutt Morris
    Kings Orchard
    1 Queen Street
    BS2 0HQ Bristol
    practitioner
    Kings Orchard
    1 Queen Street
    BS2 0HQ Bristol

    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