Advanced company searchLink opens in new window

J.P. MORGAN METALS GROUP LIMITED

Company number 04324567

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)
13 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 6 September 2023
22 Sep 2022 AD02 Register inspection address has been changed from 125 London Wall London EC2Y 5AJ United Kingdom to 25 Bank Street Canary Wharf London E14 5JP
21 Sep 2022 AD01 Registered office address changed from 25 Bank Street Canary Wharf London E14 5JP to C/O Mazars Llp 30 Old Bailey London EC4M 7AU on 21 September 2022
21 Sep 2022 600 Appointment of a voluntary liquidator
21 Sep 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-09-07
21 Sep 2022 LIQ01 Declaration of solvency
27 Jun 2022 CS01 Confirmation statement made on 22 June 2022 with no updates
24 Jun 2022 AD04 Register(s) moved to registered office address 25 Bank Street Canary Wharf London E14 5JP
14 Dec 2021 AA Full accounts made up to 31 December 2020
03 Sep 2021 CH01 Director's details changed for Mr Mark Amlin on 1 September 2021
24 Jun 2021 CS01 Confirmation statement made on 22 June 2021 with no updates
28 Sep 2020 AA Full accounts made up to 31 December 2019
30 Jun 2020 CS01 Confirmation statement made on 22 June 2020 with no updates
21 Aug 2019 AA Full accounts made up to 31 December 2018
04 Jul 2019 CS01 Confirmation statement made on 22 June 2019 with updates
18 Dec 2018 AP01 Appointment of Mr Mark Amlin as a director on 14 December 2018
18 Dec 2018 TM01 Termination of appointment of Sidney Tobias Tipples as a director on 14 December 2018
17 Oct 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Sep 2018 AA Full accounts made up to 31 December 2017
22 Jun 2018 CS01 Confirmation statement made on 22 June 2018 with updates
12 Jun 2018 AP01 Appointment of Mr Charles Paul Cattle as a director on 8 June 2018
30 May 2018 TM01 Termination of appointment of Simon David Slavik-Smith as a director on 23 October 2017
21 Dec 2017 CS01 Confirmation statement made on 20 November 2017 with updates
20 Sep 2017 AA Full accounts made up to 31 December 2016
09 Nov 2016 CS01 Confirmation statement made on 9 November 2016 with updates