Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > J.P. MORGAN LIMITED
Company Information for

J.P. MORGAN LIMITED

25 BANK STREET, CANARY WHARF, LONDON, E14 5JP,
Company Registration Number
00248609
Private Limited Company
Active

Company Overview

About J.p. Morgan Ltd
J.P. MORGAN LIMITED was founded on 1930-06-06 and has its registered office in London. The organisation's status is listed as "Active". J.p. Morgan Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
J.P. MORGAN LIMITED
 
Legal Registered Office
25 BANK STREET
CANARY WHARF
LONDON
E14 5JP
Other companies in E14
 
Filing Information
Company Number 00248609
Company ID Number 00248609
Date formed 1930-06-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts FULL
Last Datalog update: 2023-08-06 11:34:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J.P. MORGAN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name J.P. MORGAN LIMITED
The following companies were found which have the same name as J.P. MORGAN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
J.P. MORGAN (SC) LIMITED C/O Mazars Llp 30 Old Bailey London EC4M 7AU Liquidation Company formed on the 1919-08-26
J.P. MORGAN 8CS INVESTMENTS (GP) LIMITED 25 BANK STREET CANARY WHARF LONDON E14 5JP Active - Proposal to Strike off Company formed on the 2006-01-23
J.P. MORGAN CAPITAL FINANCING LIMITED 25 BANK STREET CANARY WHARF LONDON E14 5JP Active Company formed on the 1988-08-26
J.P. MORGAN CAPITAL HOLDINGS LIMITED 25 BANK STREET CANARY WHARF LONDON E14 5JP Active Company formed on the 1999-11-01
J.P. MORGAN CAZENOVE LIMITED C/O MAZARS LLP, 30 OLD BAILEY LONDON EC4M 7AU Liquidation Company formed on the 2001-02-02
J.P. MORGAN CHASE (UK) HOLDINGS LIMITED 25 BANK STREET CANARY WHARF LONDON E14 5JP Liquidation Company formed on the 1975-05-19
J.P. MORGAN CHASE FINANCE LIMITED C/O MAZARS LLP 30 OLD BAILEY LONDON EC4M 7AU Liquidation Company formed on the 2001-07-09
J.P. MORGAN CHASE INTERNATIONAL FINANCING LIMITED C/O MAZARS LLP 30 OLD BAILEY LONDON EC4M 7AU Liquidation Company formed on the 2000-09-12
J.P. MORGAN CHASE INTERNATIONAL HOLDINGS 25 BANK STREET CANARY WHARF LONDON E14 5JP Liquidation Company formed on the 1972-04-11
J.P. MORGAN CHASE PENSION PLAN TRUSTEE LIMITED 25 BANK STREET CANARY WHARF LONDON E14 5JP Active Company formed on the 1991-07-30
J.P. MORGAN CLIMATE CARE LIMITED 25 BANK STREET CANARY WHARF LONDON UNITED KINGDOM E14 5JP Dissolved Company formed on the 1997-05-13
J.P. MORGAN CORPORATE SERVICES LIMITED 25 BANK STREET CANARY WHARF LONDON UNITED KINGDOM E14 5JP Dissolved Company formed on the 1990-12-10
J.P. MORGAN ENERGY TRADING HOLDINGS LTD C/O Mazars Llp 30 Old Bailey London EC4M 7AU Liquidation Company formed on the 1999-01-28
J.P. MORGAN EU HOLDINGS LIMITED C/O MAZARS LLP 30 OLD BAILEY LONDON EC4M 7AU Liquidation Company formed on the 2000-05-04
J.P. MORGAN EUROPE LIMITED 25 BANK STREET CANARY WHARF LONDON E14 5JP Active Company formed on the 1968-09-18
J.P. MORGAN FINANCIAL INVESTMENTS LIMITED 25 BANK STREET CANARY WHARF LONDON E14 5JP Active Company formed on the 1979-05-16
J.P. MORGAN G1 (GP SCOTS) LIMITED 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ Active Company formed on the 2010-01-13
J.P. MORGAN G1 (GP) LIMITED 25 BANK STREET CANARY WHARF LONDON E14 5JP Active Company formed on the 2010-04-12
J.P. MORGAN INTERNATIONAL BANK LIMITED 25 BANK STREET CANARY WHARF LONDON E14 5JP Active Company formed on the 1999-09-06
J.P. MORGAN INVESTMENT MANAGEMENT LIMITED 25 Bank Street Canary Wharf London E14 5JP Liquidation Company formed on the 2000-04-28

Company Officers of J.P. MORGAN LIMITED

Current Directors
Officer Role Date Appointed
J.P. MORGAN SECRETARIES (UK) LIMITED
Company Secretary 2003-01-20
ANDREW JOHN ALONZO COX
Director 2013-11-27
JESUS HERNAN CRISTERNA BAUTISTA
Director 2016-02-23
RONALD DEBATE
Director 1996-12-17
MATTHEW PAUL MELLING
Director 2014-05-27
KRISTIAN ORSSTEN
Director 2016-01-05
Previous Officers
Officer Role Date Appointed Date Resigned
IAN ROBERT LYALL
Company Secretary 2001-04-02 2012-06-26
ENRICO MARIA BOMBIERI
Director 2008-06-05 2010-01-04
BRIAN ARTHUR HARTE
Company Secretary 1991-09-30 2001-04-30
DAVID KWAME TANDOH ADDMAKOH
Director 1996-04-01 1996-12-17
JOHN CRIST SHERWOOD ANDERSON
Director 1994-03-04 1996-12-17
RICHARD ANOOSHIAN
Director 1993-09-30 1996-12-17
ALI RIZA ARTUNKAL
Director 1992-02-28 1996-12-17
CHRISTOPH DIRK AUER
Director 1991-09-30 1996-12-17
MARK WILLIAM AUSTIN
Director 1994-08-01 1996-12-17
NEAL KEVIN AVENT
Director 1995-02-14 1996-12-17
ALAN BADANES
Director 1992-09-30 1996-12-17
RICHARD BAKER
Director 1996-04-26 1996-12-17
JEREMY CHARLES BARBER
Director 1994-10-21 1996-12-17
OLIVER BERGER
Director 1996-07-01 1996-12-17
BRUCE GILBERT BETTENCOURT
Director 1996-04-01 1996-12-17
KAREN JANE BIGNELL
Director 1994-08-01 1996-12-17
KEVIN THOMAS BLACK
Director 1993-05-19 1996-12-17
FREDERIC BLONDEL
Director 1996-04-17 1996-12-17
ANN BENENATI
Director 1993-09-30 1996-07-22
MARILYN ANN BANNON
Director 1995-04-01 1996-03-14
ANTONY ERNEST ASTON
Director 1991-09-30 1996-03-06
CHARLES ANDERSON
Director 1994-02-08 1996-02-12
SYLVIE MARIE-JEANNE BILLET
Director 1994-08-01 1995-07-14
ISAK ANTIKA
Director 1991-09-30 1995-03-06
ORIETTA BENOCCI AAM
Director 1992-10-14 1993-03-30
RICHARD ANOOSHIAN
Director 1991-09-30 1992-09-30
ANN BENENATI
Director 1992-11-20 1992-09-30
ANNE LOUISE BELL
Director 1991-09-30 1992-09-17
VICTOR BARALLAT
Director 1991-09-30 1992-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
J.P. MORGAN SECRETARIES (UK) LIMITED BEAR STEARNS UK HOLDINGS LIMITED Company Secretary 2008-06-27 CURRENT 2000-08-16 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED PRINCIPAL REAL ESTATE FUNDING CORPORATION LIMITED Company Secretary 2008-06-27 CURRENT 2002-02-22 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED BEAR STEARNS INTERNATIONAL TRADING LIMITED Company Secretary 2008-06-27 CURRENT 1992-03-19 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED BEAR STEARNS GLOBAL SECURITISATION LIMITED Company Secretary 2008-06-27 CURRENT 1995-10-27 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED BSAM CAPITAL INVESTMENTS LIMITED Company Secretary 2008-06-27 CURRENT 2005-04-01 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED BEAR UK MORTGAGES LIMITED Company Secretary 2008-06-27 CURRENT 2004-08-19 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED J.P. MORGAN 8CS INVESTMENTS (GP) LIMITED Company Secretary 2006-11-14 CURRENT 2006-01-23 Active - Proposal to Strike off
J.P. MORGAN SECRETARIES (UK) LIMITED JPMORGAN ASSET MANAGEMENT SERVICES LIMITED Company Secretary 2006-11-09 CURRENT 2006-01-23 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED J.P. MORGAN CHASE INTERNATIONAL FINANCING LIMITED Company Secretary 2005-12-20 CURRENT 2000-09-12 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED J.P. MORGAN INVESTMENT MANAGEMENT LIMITED Company Secretary 2003-10-03 CURRENT 2000-04-28 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED J. P. MORGAN (UK) LIMITED Company Secretary 2003-05-12 CURRENT 2001-07-12 Dissolved 2016-12-07
J.P. MORGAN SECRETARIES (UK) LIMITED JPMORGAN FUNDS LIMITED Company Secretary 2003-05-01 CURRENT 1936-11-27 Active
J.P. MORGAN SECRETARIES (UK) LIMITED JPMORGAN ASSET MANAGEMENT MARKETING LIMITED Company Secretary 2003-05-01 CURRENT 1934-05-28 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED JPMORGAN ISA NOMINEES LIMITED Company Secretary 2003-05-01 CURRENT 1993-10-29 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED MSTC NOMINEES LIMITED Company Secretary 2002-12-12 CURRENT 1997-04-07 Active
J.P. MORGAN SECRETARIES (UK) LIMITED J.P. MORGAN WHITEFRIARS (UK) Company Secretary 2002-07-31 CURRENT 1993-10-11 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED JPM (AZV) NOMINEES LIMITED Company Secretary 2002-07-31 CURRENT 1992-06-30 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED J.P. MORGAN FINANCIAL INVESTMENTS LIMITED Company Secretary 2002-07-31 CURRENT 1979-05-16 Active
J.P. MORGAN SECRETARIES (UK) LIMITED J.P. MORGAN PRIME NOMINEES LTD. Company Secretary 2002-03-15 CURRENT 2002-01-03 Active
J.P. MORGAN SECRETARIES (UK) LIMITED J.P. MORGAN CHASE INTERNATIONAL HOLDINGS Company Secretary 2002-01-31 CURRENT 1972-04-11 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED J.P. MORGAN PARTNERS EUROPE LIMITED Company Secretary 2002-01-31 CURRENT 1983-08-23 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED HANOVER NOMINEES LIMITED Company Secretary 2002-01-31 CURRENT 1938-02-25 Active
J.P. MORGAN SECRETARIES (UK) LIMITED CHEMICAL NOMINEES LIMITED Company Secretary 2002-01-31 CURRENT 1969-07-01 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED J.P. MORGAN CAPITAL FINANCING LIMITED Company Secretary 2002-01-31 CURRENT 1988-08-26 Active
J.P. MORGAN SECRETARIES (UK) LIMITED J.P. MORGAN (SC) LIMITED Company Secretary 2001-03-02 CURRENT 1919-08-26 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED JPMORGAN INVESTMENTS LIMITED Company Secretary 2000-08-07 CURRENT 1964-01-21 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED CROSBY STERLING (HOLDINGS) LIMITED Company Secretary 2000-03-10 CURRENT 1993-06-10 Liquidation
RONALD DEBATE CHASE SECURITIES INTERNATIONAL LIMITED Director 1999-03-10 CURRENT 1990-08-24 Liquidation
MATTHEW PAUL MELLING J.P. MORGAN EUROPE LIMITED Director 2018-04-10 CURRENT 1968-09-18 Active
MATTHEW PAUL MELLING MAX RECOVERY LIMITED Director 2015-06-18 CURRENT 2003-12-12 Active
MATTHEW PAUL MELLING J.P. MORGAN CHASE INTERNATIONAL HOLDINGS Director 2014-05-19 CURRENT 1972-04-11 Liquidation
MATTHEW PAUL MELLING J.P. MORGAN CHASE (UK) HOLDINGS LIMITED Director 2014-05-19 CURRENT 1975-05-19 Liquidation
MATTHEW PAUL MELLING J.P. MORGAN MANSART MANAGEMENT LIMITED Director 2014-05-13 CURRENT 2007-11-07 Active
MATTHEW PAUL MELLING J.P. MORGAN MARKETS LIMITED Director 2014-05-13 CURRENT 1981-10-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-26FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-26AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-06-06CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-06-06CS01CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2022-12-02AP01DIRECTOR APPOINTED MRS JENNIFER MARGARET BALLINGER
2022-12-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ANTHONY PAUL CHATTERS
2022-08-03AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-03AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2021-09-20AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-15RP04CS01
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH UPDATES
2020-09-15AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-10TM01APPOINTMENT TERMINATED, DIRECTOR JESUS HERNAN CRISTERNA BAUTISTA
2020-09-10AP01DIRECTOR APPOINTED MR DWAYNE LYSAGHT
2020-08-07AP01DIRECTOR APPOINTED MR JAMES ANTHONY PAUL CHATTERS
2020-08-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MICHAEL WHITE
2020-07-02TM01APPOINTMENT TERMINATED, DIRECTOR RONALD DEBATE
2020-06-12CH01Director's details changed for Ronald Debate on 2020-06-10
2020-06-11CH01Director's details changed for Mr Jesus Hernan Cristerna Bautista on 2020-06-09
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES
2019-10-10AP01DIRECTOR APPOINTED MR STEPHEN MICHAEL WHITE
2019-10-09TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW PAUL MELLING
2019-07-03TM01APPOINTMENT TERMINATED, DIRECTOR KRISTIAN ORSSTEN
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES
2019-04-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-06-01LATEST SOC01/06/18 STATEMENT OF CAPITAL;GBP 7888874;USD 159281035
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES
2018-04-23AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-28RES01ADOPT ARTICLES 28/12/17
2017-12-07RES01ADOPT ARTICLES 07/12/17
2017-07-11PSC02Notification of J.P. Morgan Capital Holdings Limited as a person with significant control on 2017-06-13
2017-07-11PSC07CESSATION OF J.P. MORGAN CHASE (UK) HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 7888874;USD 159281035
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-05-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 7888874;USD 159281035
2016-06-01AR0101/06/16 ANNUAL RETURN FULL LIST
2016-05-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-08AP01DIRECTOR APPOINTED JESUS HERNAN CRISTERNA BAUTISTA
2016-02-29TM01APPOINTMENT TERMINATED, DIRECTOR EMILIO SARACHO
2016-01-12AP01DIRECTOR APPOINTED KRISTIAN ORSSTEN
2015-11-03TM01APPOINTMENT TERMINATED, DIRECTOR FREDERIC MARIE PIERRE MOUCHEL
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 7888874;USD 159281035
2015-09-02AR0101/09/15 ANNUAL RETURN FULL LIST
2015-04-24AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-09RES13CO BUSINESS 18/11/2014
2014-12-09RES10Resolutions passed:<ul><li>Resolution of allotment of securities<li>Co business 18/11/2014</ul>
2014-09-10LATEST SOC10/09/14 STATEMENT OF CAPITAL;GBP 7888874;USD 159281035
2014-09-10AR0101/09/14 ANNUAL RETURN FULL LIST
2014-06-04AP01DIRECTOR APPOINTED MR MATTHEW PAUL MELLING
2014-06-03TM01APPOINTMENT TERMINATED, DIRECTOR ELENA KORABLINA
2014-04-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-22CH01Director's details changed for Mr Emilio Saracho on 2013-08-30
2013-12-08AP01DIRECTOR APPOINTED ANDREW JOHN ALONZO COX
2013-11-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MONTGOMERY
2013-09-17AR0101/09/13 FULL LIST
2013-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDERIC MARIE PIERRE MOUCHEL / 27/08/2013
2013-04-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-09-28AR0101/09/12 FULL LIST
2012-07-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J.P. MORGAN SECRETARIES (UK) LIMITED / 06/07/2012
2012-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/2012 FROM 125 LONDON WALL LONDON EC2Y 5AJ
2012-07-05AP01DIRECTOR APPOINTED FREDERIC MARIE PIERRE MOUCHEL
2012-07-05AP01DIRECTOR APPOINTED ELENA KORABLINA
2012-07-04TM02APPOINTMENT TERMINATED, SECRETARY IAN LYALL
2012-04-27TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM MEADOWS
2012-04-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EMILIO SARACHO / 14/02/2012
2012-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN MEADOWS / 10/02/2012
2012-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ROBERT MONTGOMERY / 10/02/2012
2012-02-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR IAN ROBERT LYALL / 09/02/2012
2012-01-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2012-01-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2012-01-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2012-01-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J.P. MORGAN SECRETARIES (UK) LIMITED / 06/01/2012
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BROWN
2011-09-23AR0101/09/11 FULL LIST
2011-09-22CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J.P. MORGAN SECRETARIES (UK) LIMITED / 01/01/2010
2011-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES THOMAS BROWN / 20/04/2011
2011-04-18CC04STATEMENT OF COMPANY'S OBJECTS
2011-04-18RES13CONFLICT OF INTEREST 175 08/04/2011
2011-04-15RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2011-04-15MARREREGISTRATION MEMORANDUM AND ARTICLES
2011-04-15RES02REREG PLC TO PRI; RES02 PASS DATE:15/04/2011
2011-04-15CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2011-04-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-05MEM/ARTSARTICLES OF ASSOCIATION
2011-01-05RES01ALTER ARTICLES 15/12/2010
2010-09-13AR0101/09/10 FULL LIST
2010-04-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-17AP01DIRECTOR APPOINTED MR EMILIO SARACHO
2010-02-23TM01APPOINTMENT TERMINATED, DIRECTOR ENRICO BOMBIERI
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN MEADOWS / 11/12/2009
2009-10-04AP01DIRECTOR APPOINTED GRAHAM JOHN MEADOWS
2009-09-03363aRETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS
2009-06-25288bAPPOINTMENT TERMINATED DIRECTOR MARK PEARLMAN
2009-04-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-09-02363aRETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2008-07-04288aDIRECTOR APPOINTED MARK SAUL PEARLMAN
2008-06-27288aDIRECTOR APPOINTED ENRICO MARIA BOMBIERI
2008-06-10288bAPPOINTMENT TERMINATED DIRECTOR KLAUS DIEDERICHS
2008-06-05288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL DAVIES
2008-04-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-09-13363aRETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS
2007-09-05288aNEW DIRECTOR APPOINTED
2007-07-10288aNEW DIRECTOR APPOINTED
2007-06-22288bDIRECTOR RESIGNED
2007-04-13AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-09-21288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to J.P. MORGAN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against J.P. MORGAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 21
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 20
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF TRUST 1997-10-01 Outstanding CHASE MANHATTAN PLC
COLLATERAL AGREEMENT 1997-03-17 Satisfied MORGAN GUARANTY TRUST COMNPANY OF NEW YORK
COLLATERAL AGREEMENT 1988-02-10 Satisfied MORGAN GUARANTY TRUST COMPANY OF NEW YORK
CHARGE 1987-12-17 Satisfied THE INTERNATIONAL STOCK EXCHANGE OF THE UNITED KINGDOM AND THE REPUBLIC OF IRELAND LIMITED
DEED OF ASSIGNMENT 1987-08-11 Satisfied THE CHASE MANHATTAN BANK N.A.
MORTGAGE 1984-11-30 Satisfied THE CHASE MANHATTAN BANK NA
DEED OF COVENANT 1984-11-30 Satisfied THE CHASE MANHATTON BANK NA
MORTGAGE 1984-11-30 Satisfied THE CHASE MANHATTAN BANK NA
DEED OF COVENANT 1984-11-30 Satisfied THE CHASE MANHATTAN BANK NA
DEED OF COVENANT 1984-11-30 Satisfied THE CHASE MANHATTAN BANK NA
MORTGAGE 1984-11-30 Satisfied THE CHASE MANHATTAN BANK NA
DEED OF COVENANT 1984-11-30 Satisfied THE CHASE MANHATTAN BANK N.A.
MORTGAGE 1984-11-30 Satisfied THE CHASE MANHATTAN BANK N.A.
MORTGAGE 1984-11-30 Satisfied THE CHASE MANHATTAN BANK N.A.
DEED OF COVENANT 1984-11-30 Satisfied THE CHASE MANHATTAN BANK N.A.
DEED OF COVENANT 1984-11-30 Satisfied THE CHASE MANHATTAN BANK NA
MORTGAGE 1984-11-30 Satisfied THE CHASE MANHATTAN BANK NA
DEED OF COVENANT 1984-11-30 Satisfied THE CHASE MANHATTAN BANK N.A.
DEED OF COVENANT 1984-11-30 Satisfied THE CHASE MANHATTAN BANK NA.
MORTGAGE 1984-11-30 Satisfied THE CHASE MANHATHAN BANK N.A.
MORTGAGE 1984-11-30 Satisfied THE CHASE MANHATTAN BANK NA.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on J.P. MORGAN LIMITED

Intangible Assets
Patents
We have not found any records of J.P. MORGAN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J.P. MORGAN LIMITED
Trademarks
We have not found any records of J.P. MORGAN LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
PLEDGE OVER RECEIVABLES J.P. MORGAN EUROPE LIMITED 2012-07-02 Outstanding
DEED OF TRUST J.P. MORGAN LIMITED 1997-10-01 Outstanding
CHARGE AND SECURITY TRUST DEED J.P. MORGAN SECURITIES PLC 2012-05-22 Outstanding
CHARGE OVER ACCOUNTS J.P. MORGAN SECURITIES PLC 2012-05-22 Outstanding

We have found 4 mortgage charges which are owed to J.P. MORGAN LIMITED

Income
Government Income

Government spend with J.P. MORGAN LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hartlepool Borough Council 2012-10-16 GBP £27,000 Capital -Purchase Land & Buildings

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where J.P. MORGAN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J.P. MORGAN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded J.P. MORGAN LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.