JPMORGAN INCOME & CAPITAL TRUST PLC

Register to unlock more data on OkredoRegister

JPMORGAN INCOME & CAPITAL TRUST PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06453183

Incorporation date

12/12/2007

Size

Full

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2007)
dot icon13/08/2019
Final Gazette dissolved following liquidation
dot icon13/05/2019
Return of final meeting in a members' voluntary winding up
dot icon20/03/2018
Register inspection address has been changed from Equiniti Aspect House Spencer Road Lancing West Sussex BN99 6DA to 60 Victoria Embankment London EC4Y 0JP
dot icon20/03/2018
Register(s) moved to registered inspection location Aspect House Spencer Road Lancing West Sussex BN99 6DA
dot icon20/03/2018
Registered office address changed from 60 Victoria Embankment London EC4Y 0JP to 1 More London Place London SE1 2AF on 2018-03-21
dot icon15/03/2018
Appointment of a voluntary liquidator
dot icon15/03/2018
Declaration of solvency
dot icon15/03/2018
Resolutions
dot icon13/03/2018
Resolutions
dot icon13/03/2018
Resolutions
dot icon06/03/2018
Termination of appointment of James Glynn West as a director on 2018-02-28
dot icon06/03/2018
Termination of appointment of Sarah Juliet Macaulay as a director on 2018-02-28
dot icon06/03/2018
Termination of appointment of Richard John Hills as a director on 2018-02-28
dot icon06/03/2018
Termination of appointment of Sian Elizabeth Hansen as a director on 2018-02-28
dot icon06/03/2018
Termination of appointment of Laurence Henry Philip Magnus as a director on 2018-02-28
dot icon06/03/2018
Resolutions
dot icon06/03/2018
Resolutions
dot icon14/12/2017
Confirmation statement made on 2017-12-13 with updates
dot icon20/07/2017
Resolutions
dot icon17/07/2017
Full accounts made up to 2017-02-28
dot icon26/04/2017
Statement of company's objects
dot icon04/01/2017
Termination of appointment of Roderick Martin Collins as a director on 2016-12-31
dot icon12/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon12/12/2016
Appointment of Ms Sarah Julie Macaulay as a director on 2016-12-06
dot icon12/07/2016
Resolutions
dot icon08/06/2016
Full accounts made up to 2016-02-29
dot icon22/12/2015
Annual return made up to 2015-12-13 no member list
dot icon08/07/2015
Resolutions
dot icon01/06/2015
Full accounts made up to 2015-02-28
dot icon15/01/2015
Annual return made up to 2014-12-13 no member list
dot icon19/10/2014
Statement of capital following an allotment of shares on 2014-04-29
dot icon19/10/2014
Statement of capital following an allotment of shares on 2014-04-29
dot icon17/07/2014
Appointment of Jpmorgan Funds Limited as a secretary on 2014-07-01
dot icon17/07/2014
Termination of appointment of Jpmorgan Asset Management (Uk) Limited as a secretary on 2014-07-01
dot icon16/07/2014
Resolutions
dot icon29/06/2014
Full accounts made up to 2014-02-28
dot icon06/05/2014
Director's details changed for James Glynn West on 2014-03-31
dot icon06/05/2014
Director's details changed for Mr Richard John Hills on 2014-03-31
dot icon06/05/2014
Director's details changed for Mr Roderick Martin Collins on 2014-03-31
dot icon06/05/2014
Director's details changed for Sir Laurence Henry Philip Magnus on 2014-03-31
dot icon07/04/2014
Registered office address changed from Finsbury Dials 20 Finsbury Street London EC2Y 9AQ on 2014-04-08
dot icon09/03/2014
Director's details changed for Mr Richard John Hills on 2014-02-20
dot icon07/01/2014
Annual return made up to 2013-12-13 no member list
dot icon07/01/2014
Register(s) moved to registered inspection location
dot icon18/12/2013
Register inspection address has been changed from Equiniti Holm Oak Holm Oak Buisness Park Woods Way Goring-by-Sea Worthing West Sussex BN12 4FE
dot icon15/07/2013
Resolutions
dot icon10/07/2013
Termination of appointment of Antony Hichens as a director
dot icon10/07/2013
Full accounts made up to 2013-02-28
dot icon10/04/2013
Appointment of Ms Sian Elizabeth Hansen as a director
dot icon13/01/2013
Annual return made up to 2012-12-13 no member list
dot icon28/10/2012
Interim accounts made up to 2012-08-31
dot icon30/07/2012
Resolutions
dot icon25/07/2012
Resolutions
dot icon12/07/2012
Secretary's details changed for Jpmorgan Asset Management (Uk) Limited on 2012-07-06
dot icon10/06/2012
Full accounts made up to 2012-02-29
dot icon19/04/2012
Interim accounts made up to 2012-02-29
dot icon10/01/2012
Annual return made up to 2011-12-13 with full list of shareholders
dot icon02/11/2011
Interim accounts made up to 2011-08-31
dot icon14/07/2011
Resolutions
dot icon15/05/2011
Full accounts made up to 2011-02-28
dot icon06/01/2011
Annual return made up to 2010-12-13 with full list of shareholders
dot icon14/10/2010
Interim accounts made up to 2010-08-31
dot icon13/07/2010
Resolutions
dot icon13/07/2010
Interim accounts made up to 2010-05-31
dot icon21/01/2010
Annual return made up to 2009-12-13 with full list of shareholders
dot icon13/01/2010
Statement of capital following an allotment of shares on 2008-11-21
dot icon13/01/2010
Statement of capital following an allotment of shares on 2008-11-21
dot icon24/11/2009
Director's details changed for Sir Laurence Henry Philip Magnus on 2009-10-05
dot icon24/11/2009
Director's details changed for James Glynn West on 2009-10-05
dot icon24/11/2009
Director's details changed for Mr Richard John Hills on 2009-10-05
dot icon24/11/2009
Director's details changed for Mr Roderick Martin Collins on 2009-10-05
dot icon24/11/2009
Director's details changed for Mr Antony Peverell Hichens on 2009-10-05
dot icon26/10/2009
Interim accounts made up to 2009-08-31
dot icon19/10/2009
Register(s) moved to registered inspection location
dot icon18/10/2009
Register inspection address has been changed
dot icon26/07/2009
Interim accounts made up to 2009-05-31
dot icon22/07/2009
Full accounts made up to 2009-02-28
dot icon14/07/2009
Resolutions
dot icon01/07/2009
Director's change of particulars / roderick collins / 29/06/2009
dot icon10/06/2009
Director's change of particulars / richard hills / 01/04/2009
dot icon09/02/2009
Interim accounts made up to 2008-11-30
dot icon21/01/2009
Location of register of members (non legible)
dot icon18/01/2009
Return made up to 13/12/08; full list of members
dot icon13/01/2009
Location of register of members
dot icon15/12/2008
Memorandum and Articles of Association
dot icon15/12/2008
Resolutions
dot icon22/10/2008
Ad 17/10/08-17/10/08\gbp si [email protected]=60000\gbp ic 41572/101572\
dot icon25/09/2008
Gbp ic 42962/41572\29/08/08\gbp sr [email protected]=1390\
dot icon02/09/2008
Gbp ic 43697/42962\08/08/08\gbp sr [email protected]=735\
dot icon18/08/2008
Gbp ic 44047/43697\18/07/08\gbp sr [email protected]=350\
dot icon10/08/2008
Interim accounts made up to 2008-05-31
dot icon06/08/2008
Gbp ic 45442/44047\11/07/08\gbp sr [email protected]=1395\
dot icon29/07/2008
Gbp ic 46152/45442\07/07/08\gbp sr [email protected]=710\
dot icon24/07/2008
Gbp ic 47112/46152\06/06/08\gbp sr [email protected]=960\
dot icon21/07/2008
Gbp ic 48052/47112\20/06/08\gbp sr [email protected]=940\
dot icon09/07/2008
Gbp ic 48552/48052\30/05/08\gbp sr [email protected]=500\
dot icon24/06/2008
Gbp ic 50002/48552\23/05/08\gbp sr [email protected]=1450\
dot icon27/04/2008
Reduction of iss capital and minute (oc) \gbp ic 50002/50002
dot icon27/04/2008
Certificate of cancellation of share premium account
dot icon16/03/2008
Curr ext from 31/12/2008 to 28/02/2009
dot icon09/03/2008
Memorandum and Articles of Association
dot icon09/03/2008
Resolutions
dot icon28/02/2008
Resolutions
dot icon24/01/2008
New secretary appointed
dot icon24/01/2008
New director appointed
dot icon24/01/2008
New director appointed
dot icon24/01/2008
New director appointed
dot icon24/01/2008
New director appointed
dot icon24/01/2008
New director appointed
dot icon21/01/2008
Director resigned
dot icon21/01/2008
Secretary resigned;director resigned
dot icon14/01/2008
Ad 04/01/08--------- £ si 50000@1=50000 £ ic 2/50002
dot icon14/01/2008
S-div 04/01/08
dot icon14/01/2008
Nc inc already adjusted 04/01/08
dot icon14/01/2008
Resolutions
dot icon14/01/2008
Resolutions
dot icon14/01/2008
Resolutions
dot icon14/01/2008
Resolutions
dot icon14/01/2008
Resolutions
dot icon14/01/2008
Resolutions
dot icon14/01/2008
Resolutions
dot icon14/01/2008
Registered office changed on 15/01/08 from: 280 grays inn road london WC1X 8EB
dot icon08/01/2008
Notice of intention to trade as an investment co.
dot icon06/01/2008
Certificate of authorisation to commence business and borrow
dot icon06/01/2008
Application to commence business
dot icon30/12/2007
New secretary appointed;new director appointed
dot icon30/12/2007
New director appointed
dot icon30/12/2007
Secretary resigned;director resigned
dot icon30/12/2007
Director resigned
dot icon12/12/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2017
dot iconLast change occurred
27/02/2017

Accounts

dot iconAccounts
Full
dot iconLast made up date
27/02/2017
dot iconNext account date
27/02/2018
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JPMORGAN FUNDS LIMITED
Corporate Secretary
30/06/2014 - Present
-
THE COMPANY REGISTRATION AGENTS LIMITED
Nominee Director
12/12/2007 - 12/12/2007
1308
LUCIENE JAMES LIMITED
Nominee Director
12/12/2007 - 12/12/2007
1104
LUCIENE JAMES LIMITED
Corporate Secretary
12/12/2007 - 12/12/2007
381
West, James Glynn
Director
06/01/2008 - 27/02/2018
29

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 JPMORGAN INCOME & CAPITAL TRUST PLC

JPMORGAN INCOME & CAPITAL TRUST PLC is an(a) Dissolved company incorporated on 12/12/2007 with the registered office located at 1 More London Place, London SE1 2AF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of JPMORGAN INCOME & CAPITAL TRUST PLC?

toggle

JPMORGAN INCOME & CAPITAL TRUST PLC is currently Dissolved. It was registered on 12/12/2007 and dissolved on 13/08/2019.

Where is JPMORGAN INCOME & CAPITAL TRUST PLC located?

toggle

JPMORGAN INCOME & CAPITAL TRUST PLC is registered at 1 More London Place, London SE1 2AF.

What does JPMORGAN INCOME & CAPITAL TRUST PLC do?

toggle

JPMORGAN INCOME & CAPITAL TRUST PLC operates in the Activities of investment trusts (64.30/1 - SIC 2007) sector.

What is the latest filing for JPMORGAN INCOME & CAPITAL TRUST PLC?

toggle

The latest filing was on 13/08/2019: Final Gazette dissolved following liquidation.