Advanced company searchLink opens in new window

J.P. MORGAN CORPORATE SERVICES LIMITED

Company number 02566991

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)
22 Jul 2014 GAZ2 Final Gazette dissolved following liquidation
01 Jul 2014 TM01 Termination of appointment of Ian Lyall as a director
22 Apr 2014 4.71 Return of final meeting in a members' voluntary winding up
26 Mar 2014 4.68 Liquidators' statement of receipts and payments to 12 February 2014
18 Feb 2013 600 Appointment of a voluntary liquidator
18 Feb 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
18 Feb 2013 4.70 Declaration of solvency
05 Dec 2012 AR01 Annual return made up to 1 December 2012 with full list of shareholders
Statement of capital on 2012-12-05
  • USD 425,000
12 Sep 2012 AA Full accounts made up to 31 December 2011
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
29 May 2012 TM01 Termination of appointment of Frederic Mouchel as a director
16 Feb 2012 CH01 Director's details changed for Mr Nigel John David Collett on 16 February 2012
13 Feb 2012 CH01 Director's details changed for Frederic Marie Pierre Mouchel on 10 February 2012
10 Feb 2012 CH01 Director's details changed for Mr Ian Robert Lyall on 9 February 2012
06 Dec 2011 AR01 Annual return made up to 1 December 2011 with full list of shareholders
15 Sep 2011 AA Group of companies' accounts made up to 31 December 2010
13 Dec 2010 AR01 Annual return made up to 1 December 2010 with full list of shareholders
11 Oct 2010 AP01 Appointment of Nigel John David Collett as a director
03 Oct 2010 AA Group of companies' accounts made up to 31 December 2009
15 Dec 2009 AR01 Annual return made up to 1 December 2009 with full list of shareholders
15 Dec 2009 CH01 Director's details changed for Frederic Marie Pierre Mouchel on 1 December 2009
14 Dec 2009 AD01 Registered office address changed from 10 Aldermanbury London EC2V 7GF on 14 December 2009
14 Dec 2009 CH04 Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 1 December 2009
02 Nov 2009 AA Group of companies' accounts made up to 31 December 2008