Advanced company searchLink opens in new window

JPMORGAN CHINA GROWTH & INCOME PLC

Company number 02853893

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)
21 Sep 2016 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 1,650,633.25
17 Aug 2016 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 1,562,104.75
06 Jul 2016 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 1,512,470.5
11 Feb 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Feb 2016 TM01 Termination of appointment of Robert Andrew Burns as a director on 25 January 2016
09 Feb 2016 AA Full accounts made up to 30 September 2015
07 Oct 2015 AR01 Annual return made up to 10 September 2015 no member list
Statement of capital on 2015-10-07
  • GBP 19,478,741.25
28 Sep 2015 TM01 Termination of appointment of Irving Yee Yin Koo as a director on 26 January 2015
20 Aug 2015 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 1,478,123.75
22 Jul 2015 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 1,376,260
09 Feb 2015 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Jan 2015 AA Full accounts made up to 30 September 2014
13 Oct 2014 AR01 Annual return made up to 10 September 2014 no member list
Statement of capital on 2014-10-13
  • GBP 19,478,741.25
22 Aug 2014 AP01 Appointment of Oscar Sai Hung Wong as a director on 1 August 2014
18 Jul 2014 TM02 Termination of appointment of Jpmorgan Asset Management (Uk) Limited as a secretary on 1 July 2014
18 Jul 2014 AP04 Appointment of Jpmorgan Funds Limited as a secretary on 1 July 2014
07 May 2014 CH01 Director's details changed for Mr John Misselbrook on 31 March 2014
07 May 2014 CH01 Director's details changed for Kathryn Ann Matthews on 31 March 2014
08 Apr 2014 AD01 Registered office address changed from Finsbury Dials 20 Finsbury Street London EC2Y 9AQ on 8 April 2014
07 Feb 2014 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
28 Jan 2014 AD02 Register inspection address has been changed from Equiniti Holm Oak Holm Oak Business Centre Woods Way Goring by Sea Worthing West Sussex BN12 4FE
13 Dec 2013 AA Full accounts made up to 30 September 2013
18 Sep 2013 AR01 Annual return made up to 10 September 2013 no member list
Statement of capital on 2013-09-18
  • GBP 19,478,741.25
29 Aug 2013 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 1,346,634.75
14 Aug 2013 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 1,259,134.75