J.P. MORGAN ATLANTIC ENERGY HOLDINGS LTD

Register to unlock more data on OkredoRegister

J.P. MORGAN ATLANTIC ENERGY HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04054440

Incorporation date

16/08/2000

Size

Full

Contacts

Registered address

Registered address

125 London Wall, London EC2Y 5AJCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/2000)
dot icon15/03/2012
Final Gazette dissolved following liquidation
dot icon15/12/2011
Return of final meeting in a members' voluntary winding up
dot icon26/04/2011
Declaration of solvency
dot icon26/04/2011
Resolutions
dot icon14/04/2011
Termination of appointment of Karin Lindahl as a secretary
dot icon29/11/2010
Full accounts made up to 2009-12-31
dot icon15/11/2010
Annual return made up to 2010-08-17 with full list of shareholders
dot icon14/10/2010
Registered office address changed from 20 Moorgate London EC2R 6DA England on 2010-10-15
dot icon30/09/2010
Registered office address changed from 155 Bishopsgate London EC2M 3TZ United Kingdom on 2010-10-01
dot icon08/07/2010
Miscellaneous
dot icon01/07/2010
Certificate of change of name
dot icon01/07/2010
Change of name notice
dot icon30/06/2010
Appointment of J.P. Morgan Secretaries (Uk) Limited as a secretary
dot icon30/06/2010
Appointment of Ms Karin Lindahl as a secretary
dot icon30/06/2010
Termination of appointment of Richard Beitler as a secretary
dot icon30/06/2010
Termination of appointment of William Winget as a director
dot icon28/06/2010
Termination of appointment of Michael Goldstein as a director
dot icon10/11/2009
Director's details changed for Mr Michael Goldstein on 2009-11-10
dot icon09/11/2009
Director's details changed for Mr William Charles Winget on 2009-11-10
dot icon09/11/2009
Director's details changed for Mr Rene Vanhaesendonck on 2009-11-10
dot icon07/09/2009
Return made up to 17/08/09; full list of members
dot icon02/07/2009
Full accounts made up to 2008-12-31
dot icon23/04/2009
Secretary appointed mr richard ian beitler
dot icon23/04/2009
Appointment Terminated Secretary randall clark
dot icon01/04/2009
Director appointed mr michael A. goldstein
dot icon31/03/2009
Appointment Terminated Director paul stevelman
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon14/09/2008
Registered office changed on 15/09/2008 from 111 old broad street london EC2N 1SE
dot icon03/09/2008
Return made up to 17/08/08; full list of members
dot icon03/09/2008
Director appointed mr william charles winget
dot icon03/09/2008
Director appointed mr rene vanhaesendonck
dot icon30/06/2008
Certificate of change of name
dot icon27/04/2008
Director appointed paul stevelman
dot icon23/04/2008
Appointment Terminated Director mark snell
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon20/08/2007
Return made up to 17/08/07; full list of members
dot icon10/12/2006
Full accounts made up to 2005-12-31
dot icon21/08/2006
Return made up to 17/08/06; full list of members
dot icon12/01/2006
Director resigned
dot icon15/11/2005
Full accounts made up to 2004-12-31
dot icon21/08/2005
Return made up to 17/08/05; full list of members
dot icon18/08/2005
Director's particulars changed
dot icon17/08/2005
Director's particulars changed
dot icon07/07/2005
Secretary resigned
dot icon07/07/2005
New secretary appointed
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon29/09/2004
Return made up to 17/08/04; full list of members
dot icon16/09/2004
New director appointed
dot icon16/09/2004
Director resigned
dot icon04/11/2003
Group of companies' accounts made up to 2002-12-31
dot icon02/09/2003
Return made up to 17/08/03; full list of members
dot icon30/06/2003
Director resigned
dot icon06/06/2003
Director resigned
dot icon06/06/2003
New director appointed
dot icon11/02/2003
Registered office changed on 12/02/03 from: tower 42, level 33 25 old broad street london EC2N 1HQ
dot icon11/02/2003
Group of companies' accounts made up to 2001-12-31
dot icon29/10/2002
Return made up to 17/08/02; full list of members
dot icon29/10/2002
Registered office changed on 30/10/02
dot icon09/10/2001
Return made up to 17/08/01; full list of members
dot icon19/07/2001
Accounting reference date extended from 31/08/01 to 31/12/01
dot icon27/09/2000
New director appointed
dot icon27/09/2000
New director appointed
dot icon27/09/2000
New director appointed
dot icon04/09/2000
New secretary appointed
dot icon04/09/2000
Secretary resigned
dot icon04/09/2000
Director resigned
dot icon04/09/2000
Registered office changed on 05/09/00 from: 1 mitchell lane bristol avon BS1 6BU
dot icon03/09/2000
Memorandum and Articles of Association
dot icon03/09/2000
Resolutions
dot icon31/08/2000
Certificate of change of name
dot icon16/08/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
J.P. MORGAN SECRETARIES (UK) LIMITED
Corporate Secretary
30/06/2010 - Present
115
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
16/08/2000 - 31/08/2000
99600
INSTANT COMPANIES LIMITED
Nominee Director
16/08/2000 - 31/08/2000
43699
Winget, William Charles
Director
24/03/2008 - 30/06/2010
7
Snell, Mark Alan
Director
30/08/2004 - 31/03/2008
8

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About J.P. MORGAN ATLANTIC ENERGY HOLDINGS LTD

J.P. MORGAN ATLANTIC ENERGY HOLDINGS LTD is an(a) Dissolved company incorporated on 16/08/2000 with the registered office located at 125 London Wall, London EC2Y 5AJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of J.P. MORGAN ATLANTIC ENERGY HOLDINGS LTD?

toggle

J.P. MORGAN ATLANTIC ENERGY HOLDINGS LTD is currently Dissolved. It was registered on 16/08/2000 and dissolved on 15/03/2012.

Where is J.P. MORGAN ATLANTIC ENERGY HOLDINGS LTD located?

toggle

J.P. MORGAN ATLANTIC ENERGY HOLDINGS LTD is registered at 125 London Wall, London EC2Y 5AJ.

What does J.P. MORGAN ATLANTIC ENERGY HOLDINGS LTD do?

toggle

J.P. MORGAN ATLANTIC ENERGY HOLDINGS LTD operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for J.P. MORGAN ATLANTIC ENERGY HOLDINGS LTD?

toggle

The latest filing was on 15/03/2012: Final Gazette dissolved following liquidation.