Advanced company searchLink opens in new window

J.P. MORGAN LES LIMITED

Company number 07478028

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)
04 Aug 2012 GAZ2 Final Gazette dissolved following liquidation
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 on 6 July 2012
04 May 2012 4.71 Return of final meeting in a members' voluntary winding up
13 Feb 2012 CH01 Director's details changed for Julie Laraine Mills on 10 February 2012
10 Feb 2012 CH01 Director's details changed for Ian Robert Lyall on 9 February 2012
28 Sep 2011 600 Appointment of a voluntary liquidator
28 Sep 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-09-21
28 Sep 2011 4.70 Declaration of solvency
19 Sep 2011 TM01 Termination of appointment of Nigel John David Collett as a director on 15 September 2011
08 Jun 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Credit of the contributors share capital 31/05/2011
31 May 2011 SH20 Statement by Directors
31 May 2011 CAP-SS Solvency Statement dated 31/05/11
31 May 2011 SH19 Statement of capital on 31 May 2011
  • USD 1
31 May 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
31 May 2011 SH01 Statement of capital following an allotment of shares on 27 May 2011
  • USD 1,957,400,001
17 Jan 2011 AP04 Appointment of J.P. Morgan Secretaries (Uk) Limited as a secretary
17 Jan 2011 TM01 Termination of appointment of Alnery Incorporations No. 1 Limited as a director
17 Jan 2011 TM01 Termination of appointment of Alnery Incorporations No. 2 Limited as a director
17 Jan 2011 TM01 Termination of appointment of Craig Alexander James Morris as a director
17 Jan 2011 TM02 Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary
17 Jan 2011 AD01 Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 17 January 2011
14 Jan 2011 AP01 Appointment of Ian Robert Lyall as a director
14 Jan 2011 AP01 Appointment of Nigel John David Collett as a director
14 Jan 2011 AP01 Appointment of Julie Laraine Mills as a director