J.P. MORGAN CORPORATE SERVICES LIMITED

Register to unlock more data on OkredoRegister

J.P. MORGAN CORPORATE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02566991

Incorporation date

09/12/1990

Size

Full

Contacts

Registered address

Registered address

25 Bank Street, Canary Wharf, London E14 5JPCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/1990)
dot icon21/07/2014
Final Gazette dissolved following liquidation
dot icon30/06/2014
Termination of appointment of Ian Lyall as a director
dot icon21/04/2014
Return of final meeting in a members' voluntary winding up
dot icon25/03/2014
Liquidators' statement of receipts and payments to 2014-02-12
dot icon17/02/2013
Appointment of a voluntary liquidator
dot icon17/02/2013
Resolutions
dot icon17/02/2013
Declaration of solvency
dot icon04/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon11/09/2012
Full accounts made up to 2011-12-31
dot icon05/07/2012
Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 2012-07-06
dot icon05/07/2012
Registered office address changed from 125 London Wall London EC2Y 5AJ United Kingdom on 2012-07-06
dot icon28/05/2012
Termination of appointment of Frederic Mouchel as a director
dot icon15/02/2012
Director's details changed for Mr Nigel John David Collett on 2012-02-16
dot icon12/02/2012
Director's details changed for Frederic Marie Pierre Mouchel on 2012-02-10
dot icon09/02/2012
Director's details changed for Mr Ian Robert Lyall on 2012-02-09
dot icon05/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon14/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon12/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon10/10/2010
Appointment of Nigel John David Collett as a director
dot icon02/10/2010
Group of companies' accounts made up to 2009-12-31
dot icon14/12/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon14/12/2009
Director's details changed for Frederic Marie Pierre Mouchel on 2009-12-01
dot icon13/12/2009
Registered office address changed from 10 Aldermanbury London EC2V 7GF on 2009-12-14
dot icon13/12/2009
Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 2009-12-01
dot icon01/11/2009
Group of companies' accounts made up to 2008-12-31
dot icon30/12/2008
Return made up to 01/12/08; full list of members
dot icon26/12/2008
Secretary's change of particulars / J.P. morgan secretaries (uk) LIMITED / 04/11/2008
dot icon28/10/2008
Group of companies' accounts made up to 2007-12-31
dot icon02/12/2007
Return made up to 01/12/07; full list of members
dot icon30/09/2007
Director resigned
dot icon11/09/2007
Group of companies' accounts made up to 2006-12-31
dot icon02/07/2007
New director appointed
dot icon01/07/2007
Director resigned
dot icon13/06/2007
Director resigned
dot icon07/05/2007
New director appointed
dot icon17/04/2007
New director appointed
dot icon04/12/2006
Return made up to 01/12/06; full list of members
dot icon17/08/2006
Group of companies' accounts made up to 2005-12-31
dot icon02/01/2006
Return made up to 01/12/05; full list of members
dot icon03/11/2005
Group of companies' accounts made up to 2004-12-31
dot icon17/07/2005
Director's particulars changed
dot icon14/07/2005
Director's particulars changed
dot icon07/03/2005
Director resigned
dot icon07/03/2005
New director appointed
dot icon14/12/2004
Director's particulars changed
dot icon02/12/2004
Return made up to 01/12/04; full list of members
dot icon18/05/2004
Group of companies' accounts made up to 2003-12-31
dot icon27/04/2004
Director's particulars changed
dot icon21/01/2004
Memorandum and Articles of Association
dot icon21/01/2004
Resolutions
dot icon21/01/2004
Resolutions
dot icon13/01/2004
Ad 31/10/03--------- us$ si 424998@1
dot icon13/01/2004
Statement of affairs
dot icon13/01/2004
Resolutions
dot icon13/01/2004
Resolutions
dot icon13/01/2004
£ sr 225000@1 31/10/03
dot icon17/12/2003
Return made up to 01/12/03; full list of members
dot icon11/11/2003
Ad 30/10/03--------- us$ si 1@1=1 us$ ic 1/2
dot icon11/11/2003
Ad 30/10/03--------- us$ si 1@1=1 us$ ic 0/1
dot icon11/11/2003
Nc inc already adjusted 30/10/03
dot icon11/11/2003
Resolutions
dot icon11/11/2003
Resolutions
dot icon11/11/2003
Resolutions
dot icon02/11/2003
New director appointed
dot icon14/10/2003
Certificate of change of name
dot icon12/10/2003
Director resigned
dot icon12/10/2003
New director appointed
dot icon12/10/2003
New director appointed
dot icon19/08/2003
New secretary appointed
dot icon19/08/2003
Director's particulars changed
dot icon19/08/2003
Secretary resigned
dot icon09/03/2003
Accounts for a dormant company made up to 2002-12-31
dot icon08/01/2003
Return made up to 10/12/02; full list of members
dot icon28/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon21/03/2002
Director resigned
dot icon25/01/2002
Return made up to 10/12/01; full list of members
dot icon12/08/2001
Director's particulars changed
dot icon10/05/2001
Certificate of change of name
dot icon07/05/2001
Full accounts made up to 2000-12-31
dot icon27/02/2001
Return made up to 10/12/00; full list of members
dot icon27/02/2001
Director resigned
dot icon21/02/2001
Location of register of members
dot icon06/11/2000
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon08/10/2000
Auditor's resignation
dot icon07/09/2000
Registered office changed on 08/09/00 from: finsbury dials 20 finsbury street london EC2Y 9AY
dot icon30/07/2000
Full accounts made up to 2000-03-31
dot icon18/01/2000
Return made up to 10/12/99; no change of members
dot icon04/10/1999
Resolutions
dot icon04/10/1999
Resolutions
dot icon04/10/1999
Resolutions
dot icon04/10/1999
Resolutions
dot icon04/10/1999
Resolutions
dot icon04/10/1999
Resolutions
dot icon04/10/1999
Resolutions
dot icon04/10/1999
Resolutions
dot icon01/07/1999
Full accounts made up to 1999-03-31
dot icon16/02/1999
Director resigned
dot icon18/01/1999
Return made up to 10/12/98; no change of members
dot icon26/11/1998
Director's particulars changed
dot icon04/08/1998
Full accounts made up to 1998-03-31
dot icon15/06/1998
Director resigned
dot icon31/03/1998
New secretary appointed
dot icon17/03/1998
New director appointed
dot icon17/03/1998
Director resigned
dot icon17/03/1998
Secretary resigned
dot icon21/01/1998
New director appointed
dot icon28/12/1997
Return made up to 10/12/97; full list of members
dot icon04/08/1997
Full accounts made up to 1997-03-31
dot icon31/07/1997
Registered office changed on 01/08/97 from: 25,copthall avenue london EC2R 7DR
dot icon19/12/1996
Return made up to 10/12/96; change of members
dot icon14/10/1996
Ad 09/10/96--------- £ si 200000@1=200000 £ ic 25000/225000
dot icon14/10/1996
Resolutions
dot icon14/10/1996
Resolutions
dot icon14/10/1996
£ nc 25000/225000 09/10/96
dot icon23/06/1996
Full accounts made up to 1996-03-31
dot icon30/03/1996
Ad 19/03/96--------- £ si 24900@1=24900 £ ic 100/25000
dot icon30/03/1996
Resolutions
dot icon30/03/1996
Resolutions
dot icon30/03/1996
£ nc 100/25000 19/03/96
dot icon25/02/1996
New director appointed
dot icon25/02/1996
New director appointed
dot icon21/12/1995
Return made up to 10/12/95; no change of members
dot icon20/07/1995
Certificate of change of name
dot icon17/07/1995
Accounts for a dormant company made up to 1995-03-31
dot icon05/07/1995
Secretary's particulars changed
dot icon05/07/1995
New secretary appointed;director's particulars changed
dot icon08/03/1995
Ad 11/03/91--------- £ si 98@1
dot icon08/01/1995
Return made up to 10/12/94; full list of members
dot icon04/01/1995
Accounts for a dormant company made up to 1994-03-31
dot icon20/10/1994
New director appointed
dot icon20/10/1994
Director resigned
dot icon06/04/1994
Director resigned;new director appointed
dot icon18/01/1994
Accounts for a dormant company made up to 1993-03-31
dot icon10/01/1994
Return made up to 10/12/93; full list of members
dot icon10/01/1994
Director resigned
dot icon29/11/1992
Return made up to 10/12/92; full list of members
dot icon04/10/1992
Accounts for a dormant company made up to 1992-03-31
dot icon04/10/1992
Resolutions
dot icon07/01/1992
Return made up to 09/12/91; full list of members
dot icon25/07/1991
Accounting reference date notified as 31/03
dot icon24/03/1991
Resolutions
dot icon24/03/1991
Director resigned;new director appointed
dot icon24/03/1991
New director appointed
dot icon24/03/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon24/03/1991
Registered office changed on 25/03/91 from: barrington house 59-67 gresham street london EC2V 7JA
dot icon06/03/1991
Certificate of change of name
dot icon09/12/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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
Lyall, Ian Robert
Director
01/10/2003 - 29/06/2014
117
Godfrey, Daniel Charles
Director
04/01/1996 - 07/06/1998
16
Lewis, Sali Ann
Director
23/10/2003 - 01/03/2005
10
Birkett, Roderic Aidan
Director
05/03/1998 - 14/03/2002
12
Thompson, Andrew
Secretary
19/06/1995 - 09/12/1995
-

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 CORPORATE SERVICES LIMITED

J.P. MORGAN CORPORATE SERVICES LIMITED is an(a) Dissolved company incorporated on 09/12/1990 with the registered office located at 25 Bank Street, Canary Wharf, London E14 5JP. 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 CORPORATE SERVICES LIMITED?

toggle

J.P. MORGAN CORPORATE SERVICES LIMITED is currently Dissolved. It was registered on 09/12/1990 and dissolved on 21/07/2014.

Where is J.P. MORGAN CORPORATE SERVICES LIMITED located?

toggle

J.P. MORGAN CORPORATE SERVICES LIMITED is registered at 25 Bank Street, Canary Wharf, London E14 5JP.

What does J.P. MORGAN CORPORATE SERVICES LIMITED do?

toggle

J.P. MORGAN CORPORATE SERVICES LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for J.P. MORGAN CORPORATE SERVICES LIMITED?

toggle

The latest filing was on 21/07/2014: Final Gazette dissolved following liquidation.