Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JPMORGAN ASSET MANAGEMENT MARKETING LIMITED
Company Information for

JPMORGAN ASSET MANAGEMENT MARKETING LIMITED

C/O MAZARS LLP TOWER BRIDGE HOUSE, ST KATHARINES WAY, LONDON, E1W 1DD,
Company Registration Number
00288553
Private Limited Company
Liquidation

Company Overview

About Jpmorgan Asset Management Marketing Ltd
JPMORGAN ASSET MANAGEMENT MARKETING LIMITED was founded on 1934-05-28 and has its registered office in London. The organisation's status is listed as "Liquidation". Jpmorgan Asset Management Marketing 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
JPMORGAN ASSET MANAGEMENT MARKETING LIMITED
 
Legal Registered Office
C/O MAZARS LLP TOWER BRIDGE HOUSE
ST KATHARINES WAY
LONDON
E1W 1DD
Other companies in E14
 
Previous Names
J.P. MORGAN FLEMING MARKETING LIMITED03/05/2005
Filing Information
Company Number 00288553
Company ID Number 00288553
Date formed 1934-05-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 09/06/2016
Return next due 07/07/2017
Type of accounts FULL
Last Datalog update: 2021-06-04 19:19:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JPMORGAN ASSET MANAGEMENT MARKETING 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.

Company Officers of JPMORGAN ASSET MANAGEMENT MARKETING LIMITED

Current Directors
Officer Role Date Appointed
J.P. MORGAN SECRETARIES (UK) LIMITED
Company Secretary 2003-05-01
NICHOLAS JOHN CROAGER BLOXHAM
Director 2017-12-11
ANDREW MICHAEL LEWIS
Director 2018-03-22
DANIEL WATKINS
Director 2010-01-18
Previous Officers
Officer Role Date Appointed Date Resigned
JASPER LUKE BERENS
Director 2013-08-13 2018-04-12
JAMES BALDRIDGE BRODERICK
Director 2001-02-14 2012-05-30
CLIVE STUART BROWN
Director 2006-02-01 2009-12-11
CAMPBELL DAVID FLEMING
Director 2000-04-25 2009-10-30
LEE MOI GREEN
Company Secretary 2003-05-01 2008-11-17
DAVID RICHARD GEORGE CARDIFF
Director 2004-12-06 2005-02-18
PAUL TERRENCE BATEMAN
Director 2001-11-26 2004-01-08
YENG YENG MAXWELL
Company Secretary 1999-12-01 2003-05-01
RODERIC AIDAN BIRKETT
Director 2000-09-30 2002-03-15
ANDREW JONATHON HARRIS
Director 1999-07-20 2001-11-05
MARILYN LESLEY BASSETT
Director 2000-05-31 2001-10-31
COLETTE BOWE
Director 1998-04-01 2001-02-14
STUART CHARLES ELLIOTT DYER
Director 1997-02-03 2001-02-14
MICHAEL DOMINIC ASHBRIDGE
Director 1999-08-09 2000-09-30
MARILYN LESLEY BASSETT
Company Secretary 1993-08-17 1999-11-30
STEPHEN GEORGE ANDERSON
Director 1997-04-01 1999-09-30
JOHN BERNARD HUMPISH
Director 1997-11-05 1999-07-14
KENNETH WILLIAM BALLARD INGLIS
Director 1996-04-23 1999-03-31
DAVID IAN CHARLES BROWN
Director 1992-07-24 1999-02-02
CHARLES ALBERT JOHN BELLRINGER
Director 1996-01-22 1998-12-31
ANTONY CRAVEN CHAMBERS
Director 1993-04-01 1998-11-21
DANIEL CHARLES GODFREY
Director 1997-11-13 1998-07-08
MICHAEL DOMINIC ASHBRIDGE
Director 1994-04-01 1998-04-01
KEITH BASIL CIVVAL
Director 1992-07-24 1998-01-23
CHRISTOPHER COTTRELL
Director 1994-11-07 1997-05-08
IAN LESLIE HORSFIELD
Director 1992-07-24 1996-10-01
PAUL TERRENCE BATEMAN
Director 1992-07-24 1995-12-01
DAVID ROY BUTCHER
Director 1992-07-24 1995-06-30
ANTHONY HAMILTON DOGGART
Director 1992-07-24 1995-05-01
JOHN GEOFFREY BURNELL
Director 1992-07-24 1995-04-28
PAUL HAMPDEN BLAGBROUGH
Company Secretary 1992-07-24 1993-08-16

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 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 ISA NOMINEES LIMITED Company Secretary 2003-05-01 CURRENT 1993-10-29 Liquidation
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 J.P. MORGAN LIMITED Company Secretary 2003-01-20 CURRENT 1930-06-06 Active
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 J.P. MORGAN CAPITAL FINANCING LIMITED Company Secretary 2002-01-31 CURRENT 1988-08-26 Active
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 (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
NICHOLAS JOHN CROAGER BLOXHAM J.P. MORGAN TRUSTEE & ADMINISTRATION SERVICES LIMITED Director 2017-12-11 CURRENT 1984-06-12 Active
ANDREW MICHAEL LEWIS J.P. MORGAN TRUSTEE & ADMINISTRATION SERVICES LIMITED Director 2018-03-22 CURRENT 1984-06-12 Active
ANDREW MICHAEL LEWIS JPMORGAN ISA NOMINEES LIMITED Director 2018-03-13 CURRENT 1993-10-29 Liquidation
ANDREW MICHAEL LEWIS BSAM CAPITAL INVESTMENTS LIMITED Director 2018-03-12 CURRENT 2005-04-01 Liquidation
ANDREW MICHAEL LEWIS JPMORGAN ASSET MANAGEMENT SERVICES LIMITED Director 2018-03-12 CURRENT 2006-01-23 Liquidation
DANIEL WATKINS JPMORGAN ASSET MANAGEMENT HOLDINGS (UK) LIMITED Director 2013-04-15 CURRENT 1988-02-08 Liquidation
DANIEL WATKINS JPMORGAN ASSET MANAGEMENT (UK) LIMITED Director 2012-11-06 CURRENT 1974-02-27 Active
DANIEL WATKINS JPMORGAN FUNDS LIMITED Director 2010-01-18 CURRENT 1936-11-27 Active
DANIEL WATKINS J.P. MORGAN TRUSTEE & ADMINISTRATION SERVICES LIMITED Director 2010-01-18 CURRENT 1984-06-12 Active
DANIEL WATKINS JPMORGAN LIFE LIMITED Director 2010-01-18 CURRENT 1996-10-10 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
2021-11-24LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/20 FROM 25 Bank Street Canary Wharf London E14 5JP
2020-10-09AD02Register inspection address changed to 25 Bank Street Canary Wharf London E14 5JP
2020-10-09600Appointment of a voluntary liquidator
2020-10-09LRESSPResolutions passed:
  • Special resolution to wind up on 2020-09-18
2020-10-09LIQ01Voluntary liquidation declaration of solvency
2020-09-17RES01ADOPT ARTICLES 17/09/20
2020-09-17MEM/ARTSARTICLES OF ASSOCIATION
2020-09-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 09/06/20, WITH NO UPDATES
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES
2019-05-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-18TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL WATKINS
2018-12-18TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL WATKINS
2018-12-18TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL WATKINS
2018-12-18TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL WATKINS
2018-09-06PSC05Change of details for Jpmorgan Asset Management Holdings (Uk) Limited as a person with significant control on 2016-04-06
2018-06-12LATEST SOC12/06/18 STATEMENT OF CAPITAL;GBP 3200217.5
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES
2018-05-11AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-17TM01APPOINTMENT TERMINATED, DIRECTOR JASPER LUKE BERENS
2018-04-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN O'BRIEN
2018-04-06AP01DIRECTOR APPOINTED MR ANDREW MICHAEL LEWIS
2017-12-28AP01DIRECTOR APPOINTED MR NICHOLAS JOHN CROAGER BLOXHAM
2017-09-26TM01APPOINTMENT TERMINATED, DIRECTOR TANAQUIL JANE MCDOWALL
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 3200217.5
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES
2017-05-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 3200217.5
2016-06-09AR0109/06/16 ANNUAL RETURN FULL LIST
2016-05-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 3200217.5
2015-07-06AR0101/07/15 ANNUAL RETURN FULL LIST
2015-05-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-19AP01DIRECTOR APPOINTED MR MICHAEL JOHN O'BRIEN
2014-11-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER SCHWICHT
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 3200217.5
2014-07-01AR0101/07/14 ANNUAL RETURN FULL LIST
2014-05-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-17CH01Director's details changed for Jasper Luke Berens on 2013-10-01
2013-09-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-28AP01DIRECTOR APPOINTED JASPER LUKE BERENS
2013-07-02AR0101/07/13 ANNUAL RETURN FULL LIST
2013-04-17TM01APPOINTMENT TERMINATED, DIRECTOR ROGER THOMPSON
2012-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL WATKINS / 06/11/2012
2012-10-19AP01DIRECTOR APPOINTED PETER SCHWICHT
2012-09-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-19ANNOTATIONReplacement
2012-09-19AR0101/07/12 FULL LIST AMEND
2012-09-19AR0101/07/11 FULL LIST AMEND
2012-09-19AR0101/07/10 FULL LIST AMEND
2012-09-19ANNOTATIONReplaced
2012-08-14AR0101/07/12 FULL LIST
2012-07-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JP MORGAN SECRETARIES (UK) LIMITED / 06/07/2012
2012-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/2012 FROM, 125 LONDON WALL, LONDON, EC2Y 5AJ, ENGLAND
2012-07-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BRODERICK
2012-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER MARTIN JAMES THOMPSON / 13/02/2012
2012-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. DANIEL WATKINS / 13/02/2012
2012-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS. TANAQUIL JANE MCDOWALL / 10/02/2012
2012-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. JAMES BALDRIDGE BRODERICK / 09/02/2012
2011-08-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-06AR0101/07/11 FULL LIST
2011-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/2011 FROM, 125 LONDON WALL, LONDON, EC2Y 5AY
2010-07-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-08AR0101/07/10 FULL LIST
2010-07-07CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JP MORGAN SECRETARIES (UK) LIMITED / 01/10/2009
2010-04-30AP01DIRECTOR APPOINTED MRS. TANAQUIL JANE MCDOWALL
2010-02-17AP01DIRECTOR APPOINTED MR. DANIEL WATKINS
2010-02-11TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE BROWN
2009-11-04TM01APPOINTMENT TERMINATED, DIRECTOR CAMPBELL FLEMING
2009-10-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES STALEY
2009-09-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-28363aRETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS
2008-11-19288bAPPOINTMENT TERMINATED SECRETARY LEE GREEN
2008-11-19288cSECRETARY'S CHANGE OF PARTICULARS / JP MORGAN SECRETARIES (UK) LIMITED / 04/11/2008
2008-10-14AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-11363aRETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS
2007-07-05363aRETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS
2007-06-18288aNEW DIRECTOR APPOINTED
2007-05-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-03288cDIRECTOR'S PARTICULARS CHANGED
2006-07-03363aRETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS
2006-07-03353LOCATION OF REGISTER OF MEMBERS
2006-05-16AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-09288aNEW DIRECTOR APPOINTED
2005-09-02363aRETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS
2005-07-20288cDIRECTOR'S PARTICULARS CHANGED
2005-07-20288cSECRETARY'S PARTICULARS CHANGED
2005-07-20288cDIRECTOR'S PARTICULARS CHANGED
2005-07-20288cDIRECTOR'S PARTICULARS CHANGED
2005-05-11288aNEW DIRECTOR APPOINTED
2005-05-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-04287REGISTERED OFFICE CHANGED ON 04/05/05 FROM: 10 ALDERMANBURY, LONDON, EC2V 7RF
2005-05-03CERTNMCOMPANY NAME CHANGED J.P. MORGAN FLEMING MARKETING LI MITED CERTIFICATE ISSUED ON 03/05/05
2005-03-23288bDIRECTOR RESIGNED
2005-03-21288bDIRECTOR RESIGNED
2005-01-19288aNEW DIRECTOR APPOINTED
2004-07-16363aRETURN MADE UP TO 01/07/04; NO CHANGE OF MEMBERS
2004-05-19AAFULL ACCOUNTS MADE UP TO 31/12/03
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to JPMORGAN ASSET MANAGEMENT MARKETING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2020-09-28
Appointmen2020-09-28
Notices to2020-09-28
Fines / Sanctions
No fines or sanctions have been issued against JPMORGAN ASSET MANAGEMENT MARKETING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1989-04-06 Satisfied NATIONAL WESTMINSTER BANK PLC
AGREEMENT 1937-11-13 Outstanding EQUITY & LAW LIFE ASSURANCE
AGREEMENT 1937-11-10 Satisfied WILLIAMS DEACONS BANK LTD
AGREEMENT 1937-10-28 Satisfied MIDLAND BANK EXECUTOR & TRUSTEE CO LTD
AGREEMENT 1937-07-05 Satisfied LLOYDS BANK PLC
AGREEMENT 1937-05-25 Satisfied MIDLANDS BANK EXECUTIVE & TRUSTEE CO LTD
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 JPMORGAN ASSET MANAGEMENT MARKETING LIMITED

Intangible Assets
Patents
We have not found any records of JPMORGAN ASSET MANAGEMENT MARKETING LIMITED registering or being granted any patents
Domain Names

JPMORGAN ASSET MANAGEMENT MARKETING LIMITED owns 4 domain names.

jpmorgan.co.uk   saveandprosper.co.uk   saveandprospergroup.co.uk   saveandprosperinsurancepensions.co.uk  

Trademarks
We have not found any records of JPMORGAN ASSET MANAGEMENT MARKETING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JPMORGAN ASSET MANAGEMENT MARKETING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as JPMORGAN ASSET MANAGEMENT MARKETING LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where JPMORGAN ASSET MANAGEMENT MARKETING 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyJPMORGAN ASSET MANAGEMENT MARKETING LIMITEDEvent Date2020-09-28
 
Initiating party Event TypeAppointmen
Defending partyJPMORGAN ASSET MANAGEMENT MARKETING LIMITEDEvent Date2020-09-28
Name of Company: JPMORGAN ASSET MANAGEMENT MARKETING LIMITED Company Number: 00288553 Nature of Business: Other financial service activities, except insurance and pension funding, (not including secur…
 
Initiating party Event TypeNotices to
Defending partyJPMORGAN ASSET MANAGEMENT MARKETING LIMITEDEvent Date2020-09-28
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JPMORGAN ASSET MANAGEMENT MARKETING 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 JPMORGAN ASSET MANAGEMENT MARKETING 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.