Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JPMORGAN US SMALLER COMPANIES INVESTMENT TRUST PLC
Company Information for

JPMORGAN US SMALLER COMPANIES INVESTMENT TRUST PLC

60 VICTORIA EMBANKMENT, LONDON, EC4Y 0JP,
Company Registration Number
00552775
Public Limited Company
Active

Company Overview

About Jpmorgan Us Smaller Companies Investment Trust Plc
JPMORGAN US SMALLER COMPANIES INVESTMENT TRUST PLC was founded on 1955-07-30 and has its registered office in London. The organisation's status is listed as "Active". Jpmorgan Us Smaller Companies Investment Trust Plc is a Public 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 US SMALLER COMPANIES INVESTMENT TRUST PLC
 
Legal Registered Office
60 VICTORIA EMBANKMENT
LONDON
EC4Y 0JP
Other companies in EC4Y
 
Previous Names
JPMORGAN US DISCOVERY INVESTMENT TRUST PLC22/04/2010
JPMORGAN FLEMING US DISCOVERY INVESTMENT TRUST PLC27/04/2006
Filing Information
Company Number 00552775
Company ID Number 00552775
Date formed 1955-07-30
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 30/06/2024
Latest return 18/04/2016
Return next due 16/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB243985628  
Last Datalog update: 2024-05-05 09:31:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JPMORGAN US SMALLER COMPANIES INVESTMENT TRUST PLC
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 US SMALLER COMPANIES INVESTMENT TRUST PLC

Current Directors
Officer Role Date Appointed
JPMORGAN FUNDS LIMITED
Company Secretary 2014-07-01
CHRISTOPHER JOHN GALLEYMORE
Director 2004-09-01
JULIA LE BLAN
Director 2012-10-01
DAVID THOMAS MCLEOD ROSS
Director 2015-03-01
DAVINA JANE WALTER
Director 2002-09-30
SHEFALY MAYA YOGENDRA
Director 2016-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARK PICTON ANSELL
Director 2005-04-01 2017-04-26
ALAN SCOTT KEMP
Director 1995-06-21 2015-04-29
JPMORGAN ASSET MANAGEMENT (UK) LIMITED
Company Secretary 2000-06-01 2014-07-01
ROBIN WILLIAM LEWIS
Director 1995-12-05 2008-04-24
DENIS WILLIAM BRANDT
Director 1991-04-18 2005-04-28
JEREMY LEIGH PEMBERTON
Director 1991-04-18 2004-05-11
FLEMING INVESTMENT TRUST MANAGEMENT LIMITED
Company Secretary 1991-04-18 2000-06-01
RICHARD ANDREW FITZALAN HOWARD
Director 1993-04-02 1998-04-21
VALENTINE PATRICK FLEMING
Director 1991-04-18 1996-07-25
ANDREW MICHAEL USHER
Director 1991-04-18 1996-04-17
WILLIAM DONALD MARR
Director 1991-04-18 1995-07-26
RICHARD TEMPLETON
Director 1991-04-18 1993-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JPMORGAN FUNDS LIMITED JPMORGAN MULTI-ASSET GROWTH & INCOME PLC Company Secretary 2017-12-19 CURRENT 2017-12-19 Liquidation
JPMORGAN FUNDS LIMITED JPMORGAN CHINA GROWTH & INCOME PLC Company Secretary 2014-07-01 CURRENT 1993-09-10 Active
JPMORGAN FUNDS LIMITED JPMORGAN EMERGING EUROPE, MIDDLE EAST & AFRICA SECURITIES PLC Company Secretary 2014-07-01 CURRENT 2002-10-18 Active
JPMORGAN FUNDS LIMITED JPMORGAN INCOME & CAPITAL TRUST PLC Company Secretary 2014-07-01 CURRENT 2007-12-13 Liquidation
JPMORGAN FUNDS LIMITED JPMORGAN BRAZIL INVESTMENT TRUST PLC Company Secretary 2014-07-01 CURRENT 2010-02-01 Liquidation
JPMORGAN FUNDS LIMITED JPMORGAN GLOBAL EMERGING MARKETS INCOME TRUST PLC Company Secretary 2014-07-01 CURRENT 2010-06-04 Active
JPMORGAN FUNDS LIMITED JPMORGAN UK SMALL CAP GROWTH & INCOME PLC Company Secretary 2014-07-01 CURRENT 1990-06-26 Active
JPMORGAN FUNDS LIMITED JPMORGAN EUROPEAN DISCOVERY TRUST PLC Company Secretary 2014-07-01 CURRENT 1989-10-10 Active
JPMORGAN FUNDS LIMITED JPMORGAN ELECT PLC Company Secretary 2014-07-01 CURRENT 1999-09-16 Liquidation
JPMORGAN FUNDS LIMITED JPMORGAN INCOME & GROWTH INVESTMENT TRUST PLC Company Secretary 2014-07-01 CURRENT 2006-10-20 Liquidation
JPMORGAN FUNDS LIMITED JPMORGAN CLAVERHOUSE INVESTMENT TRUST PLC Company Secretary 2014-07-01 CURRENT 1963-03-22 Active
JPMORGAN FUNDS LIMITED THE MERCANTILE INVESTMENT TRUST PLC Company Secretary 2014-07-01 CURRENT 1884-12-08 Active
JPMORGAN FUNDS LIMITED JPMORGAN AMERICAN INVESTMENT TRUST PLC Company Secretary 2014-07-01 CURRENT 1881-06-18 Active
JPMORGAN FUNDS LIMITED JPMORGAN GLOBAL GROWTH & INCOME PLC Company Secretary 2014-07-01 CURRENT 1887-04-21 Active
JPMORGAN FUNDS LIMITED JPMORGAN JAPANESE INVESTMENT TRUST PLC Company Secretary 2014-07-01 CURRENT 1927-08-02 Active
JPMORGAN FUNDS LIMITED JPMORGAN EUROPEAN GROWTH & INCOME PLC Company Secretary 2014-07-01 CURRENT 1929-03-15 Active
JPMORGAN FUNDS LIMITED JPMORGAN MID CAP INVESTMENT TRUST PLC Company Secretary 2014-07-01 CURRENT 1972-03-28 Liquidation
JPMORGAN FUNDS LIMITED JPMORGAN ASIA GROWTH & INCOME PLC Company Secretary 2014-07-01 CURRENT 1997-05-22 Active
JPMORGAN FUNDS LIMITED JPMORGAN EMERGING MARKETS INVESTMENT TRUST PLC Company Secretary 2013-07-01 CURRENT 1991-06-10 Active
JULIA LE BLAN THE BIOTECH GROWTH TRUST PLC Director 2016-07-12 CURRENT 1997-05-20 Active
JULIA LE BLAN FITZROY SUPPORT Director 2014-09-22 CURRENT 1992-03-24 Active
JULIA LE BLAN ABERFORTH SMALLER COMPANIES TRUST PLC Director 2014-01-29 CURRENT 1990-07-30 Active
JULIA LE BLAN IMPAX ENVIRONMENTAL MARKETS PLC Director 2011-01-27 CURRENT 2002-01-07 Active
JULIA LE BLAN CT UK HIGH INCOME TRUST PLC Director 2011-01-01 CURRENT 2007-01-15 Active
DAVID THOMAS MCLEOD ROSS 14 CRANLEY GARDENS FREEHOLD LIMITED Director 2014-07-30 CURRENT 2014-07-30 Active
DAVID THOMAS MCLEOD ROSS GLOBAL OPPORTUNITIES TRUST PLC Director 2014-06-01 CURRENT 2003-11-13 Active
DAVINA JANE WALTER COURT & JUDICIAL PUBLISHING CO. LIMITED Director 2004-09-18 CURRENT 1976-05-25 Liquidation
SHEFALY MAYA YOGENDRA LONDON METROPOLITAN UNIVERSITY Director 2017-08-01 CURRENT 1970-03-11 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
2024-05-04FULL ACCOUNTS MADE UP TO 31/12/23
2024-05-02Purchase of own shares. Shares purchased into treasury <ul><li>GBP 285,632.875 on 2024-03-28</ul>
2024-05-02CONFIRMATION STATEMENT MADE ON 18/04/24, WITH UPDATES
2024-04-27Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution Re: short notice of a meeting other than an annual general meeting 22/04/2024</ul>
2024-04-27Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution Re: short notice of a meeting other than an annual general meeting 22/04/2024<li>Resolution on securities</ul>
2024-04-23APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS MCLEOD ROSS
2024-03-22REGISTRATION OF A CHARGE / CHARGE CODE 005527750006
2024-03-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 005527750006
2024-01-25Purchase of own shares. Shares purchased into treasury <ul><li>GBP 253,794.75 on 2023-08-16</ul>
2024-01-25Purchase of own shares. Shares purchased into treasury <ul><li>GBP 254,794.75 on 2023-10-10</ul>
2024-01-25Purchase of own shares. Shares purchased into treasury <ul><li>GBP 255,126.65 on 2023-08-25</ul>
2024-01-25Purchase of own shares. Shares purchased into treasury <ul><li>GBP 256,826.65 on 2023-11-09</ul>
2024-01-25Purchase of own shares. Shares purchased into treasury <ul><li>GBP 257,326.65 on 2023-10-27</ul>
2024-01-25Purchase of own shares. Shares purchased into treasury <ul><li>GBP 257,951.65 on 2023-09-06</ul>
2024-01-25Purchase of own shares. Shares purchased into treasury <ul><li>GBP 259,826.65 on 2023-09-28</ul>
2024-01-25Purchase of own shares. Shares purchased into treasury <ul><li>GBP 262,094.15 on 2023-10-25</ul>
2024-01-25SH03Purchase of own shares. Shares purchased into treasury
  • GBP 262,094.15 on 2023-10-25
2023-09-06Interim accounts made up to 2023-06-30
2023-08-02Purchase of own shares. Shares purchased into treasury <ul><li>GBP 253,044.75 on 2023-06-15</ul>
2023-08-02SH03Purchase of own shares. Shares purchased into treasury
  • GBP 253,044.75 on 2023-06-15
2023-07-17Purchase of own shares. Shares purchased into treasury <ul><li>GBP 252,544.75 on 2023-06-06</ul>
2023-07-17SH03Purchase of own shares. Shares purchased into treasury
  • GBP 252,544.75 on 2023-06-06
2023-05-13RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2023-05-02FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-02CONFIRMATION STATEMENT MADE ON 18/04/23, WITH NO UPDATES
2023-05-02CS01CONFIRMATION STATEMENT MADE ON 18/04/23, WITH NO UPDATES
2023-05-02AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-04-03Purchase of own shares. Shares purchased into treasury <ul><li>GBP 251,801.45 on 2023-02-02</ul>
2023-04-03Purchase of own shares. Shares purchased into treasury <ul><li>GBP 251,801.45 on 2023-02-02</ul>
2023-04-03Purchase of own shares. Shares purchased into treasury <ul><li>GBP 252,426.45 on 2023-02-09</ul>
2023-04-03Purchase of own shares. Shares purchased into treasury <ul><li>GBP 252,426.45 on 2023-02-09</ul>
2023-04-03SH03Purchase of own shares. Shares purchased into treasury
  • GBP 252,426.45 on 2023-02-09
2023-02-24Purchase of own shares. Shares purchased into treasury <ul><li>GBP 251,555.925 on 2023-01-19</ul>
2023-02-24SH03Purchase of own shares. Shares purchased into treasury
  • GBP 251,555.925 on 2023-01-19
2023-02-08Purchase of own shares. Shares purchased into treasury <ul><li>GBP 249,680.925 on 2022-12-21</ul>
2023-02-08SH03Purchase of own shares. Shares purchased into treasury
  • GBP 249,680.925 on 2022-12-21
2022-12-02AD02Register inspection address changed from Equiniti Aspect House Spencer Road Lancing West Sussex BN99 6DA to Equiniti, Highdown House Yeoman Way Worthing West Sussex BN99 3HH
2022-12-01SH03Purchase of own shares. Shares purchased into treasury
  • GBP 247,180.925 on 2022-10-14
2022-10-21SH03Purchase of own shares. Shares purchased into treasury
  • GBP 245,303 on 2022-08-25
2022-09-20SH03Purchase of own shares. Shares purchased into treasury
  • GBP 244,053 on 2022-07-12
2022-09-02Interim accounts made up to 2022-06-30
2022-05-10AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-03CONFIRMATION STATEMENT MADE ON 18/04/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 18/04/22, WITH NO UPDATES
2022-04-28Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution on securities</ul>
2022-04-28RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2022-04-26TM01APPOINTMENT TERMINATED, DIRECTOR JULIA LE BLAN
2022-04-26SH03Purchase of own shares. Shares purchased into treasury
  • GBP 243,428 on 2022-03-08
2022-02-17SH0114/01/22 STATEMENT OF CAPITAL GBP 1637656.625
2022-01-21DIRECTOR APPOINTED MS MANDY DONALD
2022-01-21AP01DIRECTOR APPOINTED MS MANDY DONALD
2021-07-06SH0103/12/20 STATEMENT OF CAPITAL GBP 1482734.55
2021-06-21SH03Purchase of own shares. Shares purchased into treasury
  • GBP 233,814.35 on 2020-07-17
2021-06-07SH04Sale or transfer of treasury shares on 2020-11-27
  • GBP 216,814.35
2021-05-19AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-18MEM/ARTSARTICLES OF ASSOCIATION
2021-05-18RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Authority to make market purchases 26/04/2021
  • Resolution of adoption of Articles of Association
2021-05-06SH0111/02/20 STATEMENT OF CAPITAL GBP 1468798.2
2021-05-06RP04SH01Second filing of capital allotment of shares GBP1,453,548.2
2021-05-04SH0124/01/20 STATEMENT OF CAPITAL GBP 1599984.55
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 18/04/21, WITH UPDATES
2021-04-13SH0124/01/20 STATEMENT OF CAPITAL GBP 1477548.2
2021-02-17RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution to purchase shares
  • Comany continues as an investment trust 26/05/2020
2020-06-08AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES
2020-06-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVINA JANE WALTER
2019-12-02SH03Purchase of own shares. Shares purchased into treasury
  • GBP 226,253 on 2019-10-14
2019-10-28SH03Purchase of own shares. Shares purchased into treasury
  • GBP 225,628 on 2019-09-13
2019-10-11SH03Purchase of own shares. Shares purchased into treasury
  • GBP 224,753 on 2019-09-06
2019-09-30SH03Purchase of own shares. Shares purchased into treasury
  • GBP 224,565.5 on 2019-08-15
2019-09-09SH03Purchase of own shares. Shares purchased into treasury
  • GBP 222,053 on 2019-07-25
2019-08-30SH03Purchase of own shares. Shares purchased into treasury
  • GBP 221,465.5 on 2019-07-17
2019-08-20SH03Purchase of own shares. Shares purchased into treasury
  • GBP 220,590.5 on 2019-07-05
2019-06-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-05-17CS01CONFIRMATION STATEMENT MADE ON 18/04/19, WITH NO UPDATES
2019-05-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN GALLEYMORE
2019-04-23SH0113/11/18 STATEMENT OF CAPITAL GBP 1444798.20
2019-01-10AP01DIRECTOR APPOINTED MR DOMINIC MARK NEARY
2019-01-07RP04CS01Second filing of Confirmation Statement dated 18/04/2018
2018-11-30SH04Sale or transfer of treasury shares on 2018-10-16
  • GBP 216,840.5
2018-08-28SH03Purchase of own shares. Shares purchased into treasury
  • GBP 222,465.5 on 2018-07-20
2018-08-21SH04Sale or transfer of treasury shares on 2018-06-11
  • GBP 219,090.5
2018-07-03RES12Resolution of varying share rights or name
2018-07-03RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 18/04/18, WITH NO UPDATES
2018-04-09AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-20SH04Sale or transfer of treasury shares on 2018-01-26
  • GBP 229,090.5
2018-01-16SH04Sale or transfer of treasury shares on 2017-11-14
  • GBP 234,715.5
2017-11-30SH03RETURN OF PURCHASE OF OWN SHARES 13/09/17 TREASURY CAPITAL GBP 293090.5
2017-11-30SH03RETURN OF PURCHASE OF OWN SHARES 13/09/17 TREASURY CAPITAL GBP 293090.5
2017-07-24SH03Purchase of own shares. Shares purchased into treasury
  • GBP 290,715.5 on 2017-05-18
2017-07-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-23SH03Purchase of own shares. Shares purchased into treasury
  • GBP 289,090.5 on 2017-05-03
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 1424273.2
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2017-05-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-05-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-05-18RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2017-05-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK PICTON ANSELL
2017-04-13CC04Statement of company's objects
2016-12-16SH03Purchase of own shares. Shares purchased into treasury
  • GBP 286,590.5 on 2016-10-27
2016-11-23SH03RETURN OF PURCHASE OF OWN SHARES 30/09/16 TREASURY CAPITAL GBP 284715.5
2016-11-17AP01DIRECTOR APPOINTED DR SHEFALY MAYA YOGENDRA
2016-10-11SH03RETURN OF PURCHASE OF OWN SHARES 09/09/16 TREASURY CAPITAL GBP 282215.5
2016-08-17SH03RETURN OF PURCHASE OF OWN SHARES 27/06/16 TREASURY CAPITAL GBP 279990.5
2016-07-06SH03RETURN OF PURCHASE OF OWN SHARES 23/05/16 TREASURY CAPITAL GBP 278365.5
2016-05-23SH03RETURN OF PURCHASE OF OWN SHARES 15/04/16 TREASURY CAPITAL GBP 272365.5
2016-05-10SH03RETURN OF PURCHASE OF OWN SHARES 11/03/16 TREASURY CAPITAL GBP 249365.5
2016-04-28LATEST SOC28/04/16 STATEMENT OF CAPITAL;GBP 1424273.2
2016-04-28AR0118/04/16 FULL LIST
2016-04-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-06-10TM01APPOINTMENT TERMINATED, DIRECTOR ALAN KEMP
2015-05-19RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2015-05-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 1424273.2
2015-05-13AR0118/04/15 NO MEMBER LIST
2015-04-22AP01DIRECTOR APPOINTED MR DAVID THOMAS MCLEOD ROSS
2015-04-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-27SH03RETURN OF PURCHASE OF OWN SHARES 05/09/14 TREASURY CAPITAL GBP 244365.5
2014-10-30SH03RETURN OF PURCHASE OF OWN SHARES 08/08/14 TREASURY CAPITAL GBP 239615.5
2014-09-11SH03RETURN OF PURCHASE OF OWN SHARES 23/07/14 TREASURY CAPITAL GBP 223365.5
2014-09-08SH03RETURN OF PURCHASE OF OWN SHARES 01/08/14 TREASURY CAPITAL GBP 73365.5
2014-07-18AP04CORPORATE SECRETARY APPOINTED JPMORGAN FUNDS LIMITED
2014-07-18TM02APPOINTMENT TERMINATED, SECRETARY JPMORGAN ASSET MANAGEMENT (UK) LIMITED
2014-05-22LATEST SOC22/05/14 STATEMENT OF CAPITAL;GBP 1424273.2
2014-05-22AR0118/04/14 NO MEMBER LIST
2014-05-13RES13FINAL DIVIDEND APPROVED AND PAID 29/04/2014
2014-05-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-05-12SH0103/04/14 STATEMENT OF CAPITAL GBP 1420350.45
2014-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA LE BLAN / 31/03/2014
2014-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/2014 FROM, FINSBURY DIALS, 20 FINSBURY STREET, LONDON, EC2Y 9AQ
2014-04-04AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-01SH0113/03/14 STATEMENT OF CAPITAL GBP 14164450
2014-03-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-03-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-03-17SH02SUB-DIVISION 04/03/14
2014-03-13SH0105/02/14 STATEMENT OF CAPITAL GBP 1388945
2014-03-13SH0129/01/14 STATEMENT OF CAPITAL GBP 1382695
2013-12-31SH0119/12/13 STATEMENT OF CAPITAL GBP 1366445
2013-12-17SH0109/12/13 STATEMENT OF CAPITAL GBP 1342945.00
2013-12-10SH0125/11/13 STATEMENT OF CAPITAL GBP 1335036.50
2013-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN SCOTT KEMP / 16/05/2013
2013-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN GALLEYMORE / 16/05/2013
2013-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PICTON ANSELL / 16/05/2013
2013-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVINA JANE WALTER / 16/05/2013
2013-08-27SH0117/02/13 STATEMENT OF CAPITAL GBP 1310905.75
2013-08-21SH0116/08/13 STATEMENT OF CAPITAL GBP 1327125.00
2013-08-21SH0113/08/13 STATEMENT OF CAPITAL GBP 1319075.00
2013-07-18SH0112/07/13 STATEMENT OF CAPITAL GBP 1303405.75
2013-06-26AR0118/04/13 FULL LIST
2013-06-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2013-05-10MEM/ARTSARTICLES OF ASSOCIATION
2013-05-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-05-09RES01ALTER ARTICLES 30/04/2013
2013-05-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-05-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-04-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-14AP01DIRECTOR APPOINTED JULIA LE BLAN
2012-07-18CH04CHANGE CORPORATE AS SECRETARY
2012-06-21AR0118/04/12 FULL LIST
2012-06-21AD02SAIL ADDRESS CHANGED FROM: EQUINITI HOLM OAK HOLM OAK BUISNESS PARK WOODS WAY GORING-BY-SEA WORTHING WEST SUSSEX BN12 4FE
2012-05-09RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2012-05-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-05-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-24SH03RETURN OF PURCHASE OF OWN SHARES
2012-01-10SH03RETURN OF PURCHASE OF OWN SHARES
2012-01-04SH03RETURN OF PURCHASE OF OWN SHARES
2011-12-01SH03RETURN OF PURCHASE OF OWN SHARES
2011-12-01SH03RETURN OF PURCHASE OF OWN SHARES
2011-10-12SH03RETURN OF PURCHASE OF OWN SHARES
2011-09-22SH03RETURN OF PURCHASE OF OWN SHARES
2011-07-19AUDAUDITOR'S RESIGNATION
2011-06-08AR0118/04/11 FULL LIST
2011-03-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-21SH03RETURN OF PURCHASE OF OWN SHARES
2010-12-21SH03RETURN OF PURCHASE OF OWN SHARES
2010-12-21SH03RETURN OF PURCHASE OF OWN SHARES
2010-12-21SH03RETURN OF PURCHASE OF OWN SHARES
2010-12-21SH03RETURN OF PURCHASE OF OWN SHARES
2010-12-21SH03RETURN OF PURCHASE OF OWN SHARES
2010-06-15SH03RETURN OF PURCHASE OF OWN SHARES
2010-06-09SH03RETURN OF PURCHASE OF OWN SHARES
2010-05-24MEM/ARTSARTICLES OF ASSOCIATION
2010-05-13SH03RETURN OF PURCHASE OF OWN SHARES
2010-05-06AR0118/04/10 FULL LIST
2010-04-28SH03RETURN OF PURCHASE OF OWN SHARES
2010-04-23RES13MARKET PURCHASES 21/04/2010
2010-04-22RES15CHANGE OF NAME 21/04/2010
2010-04-22CERTNMCOMPANY NAME CHANGED JPMORGAN US DISCOVERY INVESTMENT TRUST PLC CERTIFICATE ISSUED ON 22/04/10
2010-04-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-15MORT MISCMORTGAGE MISCELLANEOUS
2010-03-15MORT MISCMORTGAGE MISCELLANEOUS
2010-03-15MORT MISCMORTGAGE MISCELLANEOUS
2010-02-03SH03RETURN OF PURCHASE OF OWN SHARES
2010-01-21SH03RETURN OF PURCHASE OF OWN SHARES
2010-01-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-01-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
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 US SMALLER COMPANIES INVESTMENT TRUST PLC 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 JPMORGAN US SMALLER COMPANIES INVESTMENT TRUST PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OF SHARES 1989-11-03 Satisfied TKB TRUSTEES LIMITEDIATED FISHERIES PLCAS AGENT AND TRUSTEE FOR CHEMICAL BANK AND ASSOC
1989-01-30 Satisfied THE LAW DEBENTURE TRUST CORPORATION PLC
1967-06-21 Satisfied ALLIANCE ASSURANCE CO PLC
1966-08-04 Satisfied ALLIANCE ASSURANCE COMPANY LTD
1964-05-21 Satisfied ALLIANCE ASSURANCE COMPANY LTD
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31

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 US SMALLER COMPANIES INVESTMENT TRUST PLC

Intangible Assets
Patents
We have not found any records of JPMORGAN US SMALLER COMPANIES INVESTMENT TRUST PLC registering or being granted any patents
Domain Names
We do not have the domain name information for JPMORGAN US SMALLER COMPANIES INVESTMENT TRUST PLC
Trademarks
We have not found any records of JPMORGAN US SMALLER COMPANIES INVESTMENT TRUST PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JPMORGAN US SMALLER COMPANIES INVESTMENT TRUST PLC. 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 US SMALLER COMPANIES INVESTMENT TRUST PLC 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 US SMALLER COMPANIES INVESTMENT TRUST PLC 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 JPMORGAN US SMALLER COMPANIES INVESTMENT TRUST PLC 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 US SMALLER COMPANIES INVESTMENT TRUST PLC any grants or awards.
Ownership
    We could not find any group structure information
    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.