J.P. MORGAN TRADING AND FINANCE

Register to unlock more data on OkredoRegister

J.P. MORGAN TRADING AND FINANCE

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02426371

Incorporation date

25/09/1989

Size

Dormant

Contacts

Registered address

Registered address

25 Bank Street, Canary Wharf, London E14 5JPCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/1989)
dot icon01/10/2015
Final Gazette dissolved following liquidation
dot icon01/07/2015
Return of final meeting in a members' voluntary winding up
dot icon12/05/2015
Appointment of a voluntary liquidator
dot icon12/05/2015
Notice of ceasing to act as a voluntary liquidator
dot icon12/05/2015
Insolvency court order
dot icon08/02/2015
Appointment of a voluntary liquidator
dot icon08/02/2015
Resolutions
dot icon08/02/2015
Declaration of solvency
dot icon01/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon01/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon03/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon03/09/2013
Termination of appointment of Ian Lyall as a director
dot icon03/09/2013
Appointment of Leroy Jerome Ronan Navaratne as a director
dot icon28/04/2013
Accounts for a dormant company made up to 2012-12-31
dot icon23/09/2012
Appointment of Stephen Michael White as a director
dot icon11/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon10/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon30/08/2012
Termination of appointment of Julie Mills as a director
dot icon05/07/2012
Registered office address changed from 125 London Wall London EC2Y 5AJ on 2012-07-06
dot icon05/07/2012
Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 2012-07-06
dot icon12/02/2012
Director's details changed for Julie Laraine Mills on 2012-02-10
dot icon09/02/2012
Director's details changed for Mr Ian Robert Lyall on 2012-02-09
dot icon21/09/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon18/09/2011
Termination of appointment of Nigel Collett as a director
dot icon05/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon29/12/2010
Appointment of Julie Laraine Mills as a director
dot icon16/12/2010
Termination of appointment of Graham Meadows as a director
dot icon05/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon05/09/2010
Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 2010-01-01
dot icon19/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon11/01/2010
Director's details changed for Mr Graham John Meadows on 2009-12-11
dot icon01/09/2009
Return made up to 01/09/09; full list of members
dot icon31/08/2009
Secretary's change of particulars / J.P. morgan secretaries (uk) LIMITED / 04/11/2008
dot icon02/07/2009
Accounts for a dormant company made up to 2008-12-31
dot icon03/09/2008
Return made up to 01/09/08; full list of members
dot icon01/09/2008
Director appointed nigel john david collett
dot icon01/09/2008
Appointment terminated director john clare
dot icon19/08/2008
Accounts for a dormant company made up to 2007-12-31
dot icon24/09/2007
Return made up to 01/09/07; full list of members
dot icon13/08/2007
Full accounts made up to 2006-12-31
dot icon03/09/2006
Return made up to 01/09/06; full list of members
dot icon11/07/2006
Full accounts made up to 2005-12-31
dot icon03/11/2005
Full accounts made up to 2004-12-31
dot icon26/09/2005
Return made up to 01/09/05; full list of members
dot icon27/07/2005
Director's particulars changed
dot icon19/07/2005
Director's particulars changed
dot icon28/06/2005
New director appointed
dot icon19/06/2005
Director resigned
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon19/09/2004
Return made up to 01/09/04; full list of members
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon02/10/2003
Return made up to 20/09/03; full list of members
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon23/10/2002
Return made up to 20/09/02; full list of members
dot icon23/10/2002
Location of register of members
dot icon14/10/2002
Director's particulars changed
dot icon14/08/2002
Secretary resigned
dot icon09/08/2002
New secretary appointed
dot icon09/08/2002
Registered office changed on 10/08/02 from: 42-46 high street, esher, surrey KT10 9QY
dot icon09/05/2002
Resolutions
dot icon09/05/2002
Resolutions
dot icon09/05/2002
Resolutions
dot icon25/11/2001
Return made up to 26/09/01; full list of members
dot icon25/11/2001
Resolutions
dot icon23/09/2001
Director resigned
dot icon24/06/2001
New director appointed
dot icon17/06/2001
Full accounts made up to 2000-12-31
dot icon13/04/2001
Director resigned
dot icon25/10/2000
Return made up to 26/09/00; full list of members
dot icon20/09/2000
Full accounts made up to 1999-12-31
dot icon14/02/2000
New director appointed
dot icon14/02/2000
Director resigned
dot icon05/02/2000
Location of register of members
dot icon05/02/2000
Registered office changed on 06/02/00 from: 35 basinghall street, london, EC2V 5DB
dot icon05/02/2000
Secretary resigned
dot icon05/02/2000
New secretary appointed
dot icon28/10/1999
Full accounts made up to 1998-12-31
dot icon25/10/1999
Return made up to 26/09/99; change of members
dot icon03/10/1999
Resolutions
dot icon20/12/1998
Auditor's resignation
dot icon01/11/1998
Full accounts made up to 1997-12-31
dot icon08/10/1998
Return made up to 26/09/98; no change of members
dot icon26/08/1998
Director resigned
dot icon26/08/1998
New director appointed
dot icon04/11/1997
New director appointed
dot icon04/11/1997
Registered office changed on 05/11/97 from: 60 victoria embankment, london, EC4Y 0JP
dot icon02/11/1997
Full accounts made up to 1996-12-31
dot icon25/10/1997
Return made up to 26/09/97; full list of members
dot icon02/07/1997
Full accounts made up to 1995-12-31
dot icon25/01/1997
Return made up to 26/09/96; no change of members
dot icon03/12/1995
Director resigned
dot icon03/12/1995
New director appointed
dot icon30/10/1995
Full accounts made up to 1994-12-31
dot icon24/10/1995
Return made up to 26/09/95; no change of members
dot icon14/03/1995
Return made up to 26/09/94; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon21/12/1994
New director appointed
dot icon31/10/1994
Full accounts made up to 1993-12-31
dot icon26/09/1994
Certificate of re-registration from Limited to Unlimited
dot icon21/09/1994
Re-registration of Memorandum and Articles
dot icon21/09/1994
Declaration of assent for reregistration to UNLTD
dot icon21/09/1994
Members' assent for rereg from LTD to UNLTD
dot icon21/09/1994
Application for reregistration from LTD to UNLTD
dot icon19/09/1994
Resolutions
dot icon19/09/1994
New director appointed
dot icon19/09/1994
New director appointed
dot icon19/09/1994
Director resigned
dot icon19/09/1994
Director resigned
dot icon19/09/1994
Director resigned
dot icon14/03/1994
Return made up to 26/09/93; full list of members
dot icon08/11/1993
Full accounts made up to 1992-12-31
dot icon03/02/1993
New director appointed
dot icon17/01/1993
Director resigned
dot icon17/01/1993
Secretary's particulars changed
dot icon31/10/1992
Full accounts made up to 1991-12-31
dot icon18/11/1991
Director resigned;new director appointed
dot icon03/11/1991
Full accounts made up to 1990-12-31
dot icon10/06/1991
Registered office changed on 11/06/91 from: 35 basinghall street, london, EC2V 5DB
dot icon24/04/1991
Secretary resigned;new secretary appointed
dot icon22/04/1991
Return made up to 06/03/91; full list of members
dot icon11/04/1991
Resolutions
dot icon11/04/1991
Resolutions
dot icon11/04/1991
Resolutions
dot icon11/04/1991
Resolutions
dot icon11/04/1991
Registered office changed on 12/04/91 from: P.O. Box 161., 1,angel court,, london., EC2R 7AE
dot icon05/03/1991
Accounts for a dormant company made up to 1990-03-31
dot icon05/03/1991
Resolutions
dot icon13/09/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon30/08/1990
Ad 10/08/90--------- us$ si 10000000@1=10000000 us$ ic 0/10000000
dot icon30/08/1990
Ad 10/08/90--------- £ si 2@1=2 £ ic 2/4
dot icon30/08/1990
New director appointed
dot icon30/08/1990
Registered office changed on 31/08/90 from: 35 basinghall street, london, EC2V 5DB
dot icon30/08/1990
Us$ nc 0/10000000 10/08/90
dot icon14/08/1990
New director appointed
dot icon14/08/1990
Director resigned;new director appointed
dot icon14/08/1990
Secretary resigned;new secretary appointed
dot icon26/06/1990
Certificate of change of name
dot icon26/06/1990
Certificate of change of name
dot icon25/09/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
J.P. MORGAN SECRETARIES (UK) LIMITED
Corporate Secretary
30/07/2002 - Present
115
Jones, Leigh Philip
Director
06/08/1998 - 20/03/2001
6
Lyall, Ian Robert
Director
07/06/2005 - 02/09/2013
117
Meadows, Graham John
Director
07/02/2000 - 29/11/2010
32
Collett, Nigel John David
Director
31/08/2008 - 14/09/2011
39

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 TRADING AND FINANCE

J.P. MORGAN TRADING AND FINANCE is an(a) Dissolved company incorporated on 25/09/1989 with the registered office located at 25 Bank Street, Canary Wharf, London E14 5JP. 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 TRADING AND FINANCE?

toggle

J.P. MORGAN TRADING AND FINANCE is currently Dissolved. It was registered on 25/09/1989 and dissolved on 01/10/2015.

Where is J.P. MORGAN TRADING AND FINANCE located?

toggle

J.P. MORGAN TRADING AND FINANCE is registered at 25 Bank Street, Canary Wharf, London E14 5JP.

What does J.P. MORGAN TRADING AND FINANCE do?

toggle

J.P. MORGAN TRADING AND FINANCE operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for J.P. MORGAN TRADING AND FINANCE?

toggle

The latest filing was on 01/10/2015: Final Gazette dissolved following liquidation.