Advanced company searchLink opens in new window

J.P. MORGAN ENERGY TRADING HOLDINGS LTD

Company number 03704239

Filter by category

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)
28 Sep 2016 AA Full accounts made up to 31 December 2015
02 Feb 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
16 Dec 2015 SH20 Statement by Directors
16 Dec 2015 SH19 Statement of capital on 16 December 2015
  • USD 2
16 Dec 2015 CAP-SS Solvency Statement dated 16/12/15
16 Dec 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ The premium account be cancelled 16/12/2015
12 Oct 2015 AA Full accounts made up to 31 December 2014
28 Jan 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
  • USD 90,488
03 Nov 2014 AP01 Appointment of Simon David Slavik-Smith as a director on 29 October 2014
03 Nov 2014 TM01 Termination of appointment of Matthew Mckenzie as a director on 30 October 2014
22 Sep 2014 AA Full accounts made up to 31 December 2013
03 Jul 2014 TM01 Termination of appointment of Esther Demetz as a director
31 Jan 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
  • USD 90,488
04 Oct 2013 AA Full accounts made up to 31 December 2012
13 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
13 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
29 Jan 2013 AR01 Annual return made up to 28 January 2013 with full list of shareholders
17 Oct 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 28 January 2012
17 Oct 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 28 January 2011
17 Oct 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 28 January 2010
02 Oct 2012 AA Full accounts made up to 31 December 2011
13 Sep 2012 AP01 Appointment of Matthew Mckenzie as a director
06 Jul 2012 CH04 Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012
06 Jul 2012 AD01 Registered office address changed from , 125 London Wall, London, EC2Y 5AJ, United Kingdom on 6 July 2012
07 Mar 2012 AP01 Appointment of Esther Demetz as a director