Advanced company searchLink opens in new window

J.P. MORGAN WHITEFRIARS (UK)

Company number 02860996

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)
27 Jul 2023 GAZ2 Final Gazette dissolved following liquidation
27 Apr 2023 LIQ13 Return of final meeting in a members' voluntary winding up
11 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 13 June 2022
25 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 13 June 2021
25 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 13 June 2020
01 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 13 June 2019
27 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 13 June 2018
11 Oct 2017 CH01 Director's details changed for Mr John Richard Hobson on 1 October 2017
03 Jul 2017 LIQ01 Declaration of solvency
03 Jul 2017 600 Appointment of a voluntary liquidator
03 Jul 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-14
14 Jun 2017 MA Memorandum and Articles of Association
14 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Revoke auth share capital restrictions 02/06/2017
14 Jun 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
07 Oct 2016 AA Full accounts made up to 31 December 2015
03 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
02 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
  • USD 15,000,000
21 Sep 2015 AA Full accounts made up to 31 December 2014
22 Jun 2015 AP01 Appointment of Mr John Richard Hobson as a director on 17 June 2015
19 Jun 2015 TM01 Termination of appointment of Andrew James Clennell as a director on 17 June 2015
09 Oct 2014 AA Full accounts made up to 31 December 2013
06 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
  • USD 15,000,000
09 Jun 2014 TM01 Termination of appointment of Karim Khelil as a director
20 Jan 2014 CH01 Director's details changed for Andrew James Clennell on 27 June 2013
16 Oct 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
  • USD 15,000,000