Advanced company searchLink opens in new window

J.P. MORGAN CHASE INTERNATIONAL FINANCING LIMITED

Company number 04072779

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)
16 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 13 December 2023
13 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 13 December 2022
18 May 2022 AD01 Registered office address changed from Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD to C/O Mazars Llp 30 Old Bailey London EC4M 7AU on 18 May 2022
04 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 13 December 2021
24 Dec 2020 AD02 Register inspection address has been changed to 25 Bank Street Canary Wharf London E14 5JP
22 Dec 2020 AD01 Registered office address changed from 25 Bank Street Canary Wharf London E14 5JP to Tower Bridge House St. Katharines Way London E1W 1DD on 22 December 2020
22 Dec 2020 600 Appointment of a voluntary liquidator
22 Dec 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-14
22 Dec 2020 LIQ01 Declaration of solvency
23 Jul 2020 SH19 Statement of capital on 23 July 2020
  • USD 1
23 Jul 2020 SH20 Statement by Directors
23 Jul 2020 CAP-SS Solvency Statement dated 22/07/20
23 Jul 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
08 Jun 2020 CS01 Confirmation statement made on 7 June 2020 with no updates
21 Aug 2019 AA Full accounts made up to 31 December 2018
07 Jun 2019 CS01 Confirmation statement made on 7 June 2019 with updates
03 Apr 2019 TM01 Termination of appointment of John Richard Hobson as a director on 29 March 2019
31 Oct 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Aug 2018 AA Full accounts made up to 31 December 2017
14 Jun 2018 CS01 Confirmation statement made on 7 June 2018 with updates
11 Oct 2017 CH01 Director's details changed for Mr John Richard Hobson on 1 October 2017
17 Aug 2017 AP01 Appointment of Mr Mark Steven Allen as a director on 1 August 2017
08 Aug 2017 AP01 Appointment of James Anthony Paul Chatters as a director on 1 August 2017
03 Aug 2017 AA Full accounts made up to 31 December 2016
02 Aug 2017 TM01 Termination of appointment of Stephen Michael White as a director on 1 August 2017