J.P. MORGAN ENERGY TRADING (UK) LTD.

Register to unlock more data on OkredoRegister

J.P. MORGAN ENERGY TRADING (UK) LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03526627

Incorporation date

12/03/1998

Size

Full

Contacts

Registered address

Registered address

125 London Wall, London EC2Y 5AJCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/1998)
dot icon15/03/2012
Final Gazette dissolved following liquidation
dot icon12/02/2012
Director's details changed for Mr Giuseppe Marcello Minichiello on 2012-02-10
dot icon15/12/2011
Return of final meeting in a members' voluntary winding up
dot icon12/05/2011
Appointment of a voluntary liquidator
dot icon04/05/2011
Resolutions
dot icon04/05/2011
Declaration of solvency
dot icon10/04/2011
Termination of appointment of Karin Lindahl as a secretary
dot icon10/04/2011
Termination of appointment of Catherine Flax-Kosecki as a director
dot icon10/04/2011
Appointment of Giuseppe Marcello Minichiello as a director
dot icon30/03/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon30/03/2011
Director's details changed for Mrs Catherine Flax-Kosecki on 2011-03-31
dot icon04/01/2011
Full accounts made up to 2009-12-31
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 icon23/07/2010
Appointment of Mr Rene Vanhaesendonck as a director
dot icon15/07/2010
Termination of appointment of William Winget as a director
dot icon15/07/2010
Appointment of Mrs Catherine Flax-Kosecki as a director
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 icon06/04/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon18/02/2010
Memorandum and Articles of Association
dot icon09/11/2009
Director's details changed for William Charles Winget on 2009-11-10
dot icon07/04/2009
Full accounts made up to 2008-12-31
dot icon02/04/2009
Return made up to 13/03/09; full list of members
dot icon01/04/2009
Appointment Terminated Director robert feilbogen
dot icon31/03/2009
Appointment Terminated Director louis santore
dot icon31/03/2009
Appointment Terminated Director david messer
dot icon31/03/2009
Appointment Terminated Director paul stevelman
dot icon29/09/2008
Director appointed mr paul david stevelman
dot icon14/09/2008
Registered office changed on 15/09/2008 from 111 old broad street london EC2N 1SE
dot icon11/08/2008
Appointment Terminated Director ralph todaro
dot icon30/06/2008
Certificate of change of name
dot icon17/06/2008
Appointment Terminated Director mark snell
dot icon05/05/2008
Return made up to 13/03/08; full list of members
dot icon25/03/2008
Full accounts made up to 2007-12-31
dot icon02/06/2007
Full accounts made up to 2006-12-31
dot icon04/04/2007
Return made up to 13/03/07; full list of members
dot icon11/05/2006
Full accounts made up to 2005-12-31
dot icon15/03/2006
Return made up to 13/03/06; full list of members
dot icon24/10/2005
Director's particulars changed
dot icon27/06/2005
Full accounts made up to 2004-12-31
dot icon30/05/2005
Director resigned
dot icon30/05/2005
New director appointed
dot icon11/04/2005
Return made up to 13/03/05; full list of members
dot icon05/08/2004
Full accounts made up to 2003-12-31
dot icon26/05/2004
New director appointed
dot icon14/04/2004
Return made up to 13/03/04; full list of members
dot icon30/10/2003
Full accounts made up to 2002-12-31
dot icon11/07/2003
Return made up to 13/03/03; full list of members
dot icon11/07/2003
Director's particulars changed
dot icon29/01/2003
Registered office changed on 30/01/03 from: tower 42 33RD floor old broad street london EC2N 1HQ
dot icon05/10/2002
Full accounts made up to 2001-12-31
dot icon30/05/2002
Return made up to 13/03/02; full list of members
dot icon30/05/2002
Registered office changed on 31/05/02
dot icon30/04/2002
Memorandum and Articles of Association
dot icon21/04/2002
New director appointed
dot icon21/04/2002
New director appointed
dot icon21/04/2002
New director appointed
dot icon21/04/2002
New director appointed
dot icon21/04/2002
Director resigned
dot icon16/04/2002
Certificate of change of name
dot icon20/09/2001
Full accounts made up to 2000-12-31
dot icon07/08/2001
Return made up to 13/03/01; full list of members
dot icon07/08/2001
Secretary's particulars changed;director's particulars changed
dot icon20/06/2001
Director resigned
dot icon20/12/2000
Secretary resigned
dot icon20/12/2000
New secretary appointed
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon26/03/2000
Return made up to 13/03/00; full list of members
dot icon26/03/2000
Secretary's particulars changed
dot icon03/11/1999
Full accounts made up to 1998-12-31
dot icon12/09/1999
Registered office changed on 13/09/99 from: tower 4233RD floor old broad street london EC2N 1HU
dot icon10/08/1999
Registered office changed on 11/08/99 from: 14 dominion street london EC2M 2RJ
dot icon10/06/1999
Return made up to 13/03/99; full list of members
dot icon06/04/1999
Memorandum and Articles of Association
dot icon06/04/1999
Resolutions
dot icon06/04/1999
Resolutions
dot icon06/04/1999
Ad 26/02/99--------- £ si 25000@1=25000 £ ic 2/25002
dot icon06/04/1999
£ nc 2/50000 26/02/99
dot icon25/02/1999
Memorandum and Articles of Association
dot icon10/02/1999
Certificate of change of name
dot icon02/07/1998
New director appointed
dot icon22/04/1998
Memorandum and Articles of Association
dot icon17/04/1998
Resolutions
dot icon16/04/1998
Resolutions
dot icon16/04/1998
Resolutions
dot icon16/04/1998
Resolutions
dot icon16/04/1998
Us$ nc 0/1000 01/04/98
dot icon16/04/1998
£ nc 1000/2 01/04/98
dot icon16/04/1998
Accounting reference date shortened from 31/03/99 to 31/12/98
dot icon07/04/1998
Certificate of change of name
dot icon07/04/1998
Registered office changed on 08/04/98 from: 1 mitchell lanre bristol BS1 6BU
dot icon07/04/1998
Director resigned
dot icon07/04/1998
Secretary resigned
dot icon07/04/1998
New director appointed
dot icon07/04/1998
New secretary appointed
dot icon07/04/1998
New director appointed
dot icon12/03/1998
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Minichiello, Giuseppe Marcello
Director
06/04/2011 - Present
7
Feilbogen, Robert Joel
Director
30/04/2005 - 01/04/2009
1
J.P. MORGAN SECRETARIES (UK) LIMITED
Corporate Secretary
30/06/2010 - Present
115
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
12/03/1998 - 31/03/1998
99600
INSTANT COMPANIES LIMITED
Nominee Director
12/03/1998 - 31/03/1998
43699

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 ENERGY TRADING (UK) LTD.

J.P. MORGAN ENERGY TRADING (UK) LTD. is an(a) Dissolved company incorporated on 12/03/1998 with the registered office located at 125 London Wall, London EC2Y 5AJ. There are currently 3 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 ENERGY TRADING (UK) LTD.?

toggle

J.P. MORGAN ENERGY TRADING (UK) LTD. is currently Dissolved. It was registered on 12/03/1998 and dissolved on 15/03/2012.

Where is J.P. MORGAN ENERGY TRADING (UK) LTD. located?

toggle

J.P. MORGAN ENERGY TRADING (UK) LTD. is registered at 125 London Wall, London EC2Y 5AJ.

What does J.P. MORGAN ENERGY TRADING (UK) LTD. do?

toggle

J.P. MORGAN ENERGY TRADING (UK) LTD. operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for J.P. MORGAN ENERGY TRADING (UK) LTD.?

toggle

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