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

J.P. MORGAN CORPORATE SERVICES LIMITED

LONDON, UNITED KINGDOM, E14,
Company Registration Number
02566991
Private Limited Company
Dissolved

Dissolved 2014-07-22

Company Overview

About J.p. Morgan Corporate Services Ltd
J.P. MORGAN CORPORATE SERVICES LIMITED was founded on 1990-12-10 and had its registered office in London. The company was dissolved on the 2014-07-22 and is no longer trading or active.

Key Data
Company Name
J.P. MORGAN CORPORATE SERVICES LIMITED
 
Legal Registered Office
LONDON
UNITED KINGDOM
 
Previous Names
J.P. MORGAN FLEMING SERVICES LIMITED15/10/2003
FLEMING INVESTMENT TRUST SERVICES LIMITED11/05/2001
INVESTMENT TRUST SERVICES LIMITED24/07/1995
Filing Information
Company Number 02566991
Date formed 1990-12-10
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2014-07-22
Type of accounts FULL
Last Datalog update: 2015-06-05 06:02:40
Primary Source:Companies House
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 J.P. MORGAN CORPORATE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
J.P. MORGAN SECRETARIES (UK) LIMITED
Company Secretary 2003-08-06
NIGEL JOHN DAVID COLLETT
Director 2010-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAN ROBERT LYALL
Director 2003-10-02 2014-06-30
FREDERIC MARIE PIERRE MOUCHEL
Director 2007-04-01 2012-05-29
ALLISTER JEFFREY
Director 2007-06-30 2007-09-28
MICHAEL JOHN DAVIES
Director 2005-03-02 2007-06-30
BRIAN DOUGLAS FRIES
Director 2003-10-02 2007-06-01
SALI ANN LEWIS
Director 2003-10-24 2005-03-02
SIMON JAMES CRINAGE
Director 1998-01-05 2003-10-02
LINDA ELLEN FIELD
Company Secretary 1998-03-06 2003-08-06
RODERIC AIDAN BIRKETT
Director 1998-03-06 2002-03-15
ANDREW KEITH WATKINS
Director 1994-10-07 2000-09-07
PATRICK ANTONY FRANCIS GIFFORD
Director 1996-01-05 1999-01-31
DANIEL CHARLES GODFREY
Director 1996-01-05 1998-06-08
JOHN ALAN LIPSCOMB
Company Secretary 1991-12-09 1998-03-06
JOHN ALAN LIPSCOMB
Director 1991-12-09 1998-03-06
ANDREW THOMPSON
Company Secretary 1995-06-20 1995-12-10
DAVID GLADSTONE SMITH
Director 1994-03-29 1994-06-30
MARK FITZALAN HOWARD
Director 1991-12-09 1994-03-29
RONALD SINCLAIR HENDERSON
Director 1991-12-09 1993-12-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
J.P. MORGAN SECRETARIES (UK) LIMITED WEPAY PAYMENTS LTD. Company Secretary 2018-03-29 CURRENT 2014-07-17 Active
J.P. MORGAN SECRETARIES (UK) LIMITED JPMAM RE GP 4 LIMITED Company Secretary 2017-07-28 CURRENT 2017-07-28 Active
J.P. MORGAN SECRETARIES (UK) LIMITED JPMAM RE GP 4 (SCOTS) LIMITED Company Secretary 2017-07-25 CURRENT 2017-07-25 Active
J.P. MORGAN SECRETARIES (UK) LIMITED JPMORGAN LIFE LIMITED Company Secretary 2016-02-26 CURRENT 1996-10-10 Active
J.P. MORGAN SECRETARIES (UK) LIMITED J.P. MORGAN G2 GP LIMITED Company Secretary 2015-09-16 CURRENT 2015-09-16 Active - Proposal to Strike off
J.P. MORGAN SECRETARIES (UK) LIMITED J.P. MORGAN G2 (SCOTS GP) LIMITED Company Secretary 2015-09-07 CURRENT 2015-09-07 Active
J.P. MORGAN SECRETARIES (UK) LIMITED J.P. MORGAN EO III UK GP LIMITED Company Secretary 2013-08-14 CURRENT 2013-08-14 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED JPMAM RE GP 3 (SCOTS) LIMITED Company Secretary 2013-07-31 CURRENT 2013-07-31 Active
J.P. MORGAN SECRETARIES (UK) LIMITED BEAR STEARNS OVERSEAS FUNDING UNLIMITED Company Secretary 2012-10-02 CURRENT 2003-11-12 Dissolved 2016-04-04
J.P. MORGAN SECRETARIES (UK) LIMITED WELLESBOURNE DISTRIBUTION PARK GP LIMITED Company Secretary 2011-07-29 CURRENT 2011-07-25 Active - Proposal to Strike off
J.P. MORGAN SECRETARIES (UK) LIMITED J.P. MORGAN METALS GROUP LIMITED Company Secretary 2010-07-01 CURRENT 2001-11-19 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED J.P. MORGAN ENERGY TRADING HOLDINGS LTD Company Secretary 2010-07-01 CURRENT 1999-01-28 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED J.P. MORGAN METALS LIMITED Company Secretary 2010-07-01 CURRENT 1970-02-19 Active
J.P. MORGAN SECRETARIES (UK) LIMITED GREENWOOD NOMINEES LIMITED Company Secretary 2010-06-30 CURRENT 1986-03-05 Active
J.P. MORGAN SECRETARIES (UK) LIMITED J.P. MORGAN G1 (GP) LIMITED Company Secretary 2010-04-12 CURRENT 2010-04-12 Active
J.P. MORGAN SECRETARIES (UK) LIMITED J.P. MORGAN G1 (GP SCOTS) LIMITED Company Secretary 2010-01-13 CURRENT 2010-01-13 Active
J.P. MORGAN SECRETARIES (UK) LIMITED CAZENOVE US HOLDINGS LIMITED Company Secretary 2010-01-04 CURRENT 2004-11-18 Dissolved 2016-02-29
J.P. MORGAN SECRETARIES (UK) LIMITED JPMORGAN CAZENOVE HOLDINGS Company Secretary 2010-01-04 CURRENT 2001-02-01 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED CAZENOVE IP LIMITED Company Secretary 2010-01-04 CURRENT 2004-11-18 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED JPMORGAN CAZENOVE SERVICE COMPANY Company Secretary 2010-01-04 CURRENT 1962-01-31 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED J.P. MORGAN CAZENOVE LIMITED Company Secretary 2010-01-04 CURRENT 2001-02-02 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED J.P. MORGAN CLIMATE CARE LIMITED Company Secretary 2009-06-17 CURRENT 1997-05-13 Dissolved 2014-04-28
J.P. MORGAN SECRETARIES (UK) LIMITED JPMAM RE GP 2 LIMITED Company Secretary 2007-05-24 CURRENT 2007-05-24 Active
J.P. MORGAN SECRETARIES (UK) LIMITED JZ FINANCIAL MANAGEMENT LIMITED Company Secretary 2006-01-23 CURRENT 2006-01-23 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED J.P. MORGAN INTERNATIONAL BANK LIMITED Company Secretary 2005-09-21 CURRENT 1999-09-06 Active
J.P. MORGAN SECRETARIES (UK) LIMITED JPMAM RE PROPERTY GP LIMITED Company Secretary 2004-12-15 CURRENT 2004-12-13 Active
J.P. MORGAN SECRETARIES (UK) LIMITED JPMORGAN ASSET MANAGEMENT (UK) LIMITED Company Secretary 2003-10-03 CURRENT 1974-02-27 Active
J.P. MORGAN SECRETARIES (UK) LIMITED JPMORGAN ASSET MANAGEMENT INTERNATIONAL LIMITED Company Secretary 2003-07-14 CURRENT 2001-04-05 Active
J.P. MORGAN SECRETARIES (UK) LIMITED J.P. MORGAN TRUSTEE & ADMINISTRATION SERVICES LIMITED Company Secretary 2003-05-01 CURRENT 1984-06-12 Active
J.P. MORGAN SECRETARIES (UK) LIMITED THE CHURCH COMMISSIONERS FOR ENGLAND (CHASE GIS) NOMINEES LIMITED Company Secretary 2002-12-12 CURRENT 1996-02-22 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED EQUITABLE NOMINEES LIMITED Company Secretary 2002-12-12 CURRENT 1928-07-09 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED ALDERMANBURY INVESTMENTS LIMITED Company Secretary 2002-12-12 CURRENT 2000-02-29 Active
J.P. MORGAN SECRETARIES (UK) LIMITED SOUTH EAST ASIA UK (TYPE A) NOMINEES LIMITED Company Secretary 2002-12-12 CURRENT 1998-03-23 Active
J.P. MORGAN SECRETARIES (UK) LIMITED CHASE NOMINEES LIMITED Company Secretary 2002-12-12 CURRENT 1930-05-21 Active
J.P. MORGAN SECRETARIES (UK) LIMITED CHASE (GA GROUP) NOMINEES LIMITED Company Secretary 2002-12-12 CURRENT 1997-11-07 Active
J.P. MORGAN SECRETARIES (UK) LIMITED JPMC NOMINEES LIMITED Company Secretary 2002-12-12 CURRENT 1998-03-23 Active
J.P. MORGAN SECRETARIES (UK) LIMITED BRITISH COAL STAFF SUPERANNUATION SCHEME (CHASE GIS) NOMINEES LIMITED Company Secretary 2002-12-12 CURRENT 1998-08-20 Active
J.P. MORGAN SECRETARIES (UK) LIMITED J.P. MORGAN EU HOLDINGS LIMITED Company Secretary 2002-12-12 CURRENT 2000-05-04 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED J.P. MORGAN CHASE (UK) HOLDINGS LIMITED Company Secretary 2002-12-12 CURRENT 1975-05-19 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED J.P. MORGAN TRADING AND FINANCE Company Secretary 2002-07-31 CURRENT 1989-09-26 Dissolved 2015-10-02
J.P. MORGAN SECRETARIES (UK) LIMITED MORGAN GUARANTY TRUST COMPANY LIMITED Company Secretary 2002-07-31 CURRENT 1974-03-13 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED GUARANTY NOMINEES LIMITED Company Secretary 2002-07-31 CURRENT 1927-09-28 Active
J.P. MORGAN SECRETARIES (UK) LIMITED MGTB NOMINEES LIMITED Company Secretary 2002-07-31 CURRENT 1988-04-20 Active
J.P. MORGAN SECRETARIES (UK) LIMITED J.P. MORGAN TRUSTEE LTD. Company Secretary 2002-07-31 CURRENT 1993-05-20 Active
J.P. MORGAN SECRETARIES (UK) LIMITED J.P. MORGAN CHASE FINANCE LIMITED Company Secretary 2002-07-22 CURRENT 2001-07-09 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED MORGAN PROPERTY DEVELOPMENT COMPANY LIMITED Company Secretary 2002-01-31 CURRENT 1986-12-05 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED J.P. MORGAN EUROPE LIMITED Company Secretary 2002-01-17 CURRENT 1968-09-18 Active
J.P. MORGAN SECRETARIES (UK) LIMITED J.P. MORGAN SECURITIES PLC Company Secretary 2001-11-16 CURRENT 1992-04-30 Active
J.P. MORGAN SECRETARIES (UK) LIMITED J.P. MORGAN TRUSTEE AND DEPOSITARY COMPANY LIMITED Company Secretary 2001-11-02 CURRENT 1986-05-07 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED J.P. MORGAN PRIVATE FUND MANAGEMENT LIMITED Company Secretary 2001-09-25 CURRENT 1970-10-15 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED ROBERT FLEMING HOLDINGS LIMITED Company Secretary 2001-06-15 CURRENT 1974-02-27 Dissolved 2016-04-07
J.P. MORGAN SECRETARIES (UK) LIMITED JPMORGAN EDUCATION LIMITED Company Secretary 2001-03-09 CURRENT 1997-02-10 Dissolved 2015-05-20
J.P. MORGAN SECRETARIES (UK) LIMITED COPTHALL OVERSEAS LIMITED Company Secretary 2000-11-27 CURRENT 1987-07-02 Dissolved 2016-04-04
J.P. MORGAN SECRETARIES (UK) LIMITED PERTH INVESTMENTS LIMITED Company Secretary 2000-08-07 CURRENT 1973-11-01 Dissolved 2017-12-28
J.P. MORGAN SECRETARIES (UK) LIMITED CROSSFRIARS NOMINEES LIMITED Company Secretary 1998-09-01 CURRENT 1987-09-17 Dissolved 2014-10-07
J.P. MORGAN SECRETARIES (UK) LIMITED CROSSFRIARS NOMINEES (NUMBER 3) LIMITED Company Secretary 1998-09-01 CURRENT 1996-03-29 Dissolved 2014-10-07
J.P. MORGAN SECRETARIES (UK) LIMITED ROBERT FLEMING NOMINEES LIMITED Company Secretary 1998-09-01 CURRENT 1936-01-10 Active
NIGEL JOHN DAVID COLLETT BEAR STEARNS PENSION TRUSTEE LIMITED Director 2008-04-30 CURRENT 2004-10-29 Liquidation

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
2014-07-22GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-07-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN LYALL
2014-04-224.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-03-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/02/2014
2013-02-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-02-18LRESSPSPECIAL RESOLUTION TO WIND UP
2013-02-184.70DECLARATION OF SOLVENCY
2012-12-05LATEST SOC05/12/12 STATEMENT OF CAPITAL;USD 425000
2012-12-05AR0101/12/12 FULL LIST
2012-09-12AAFULL ACCOUNTS MADE UP TO 31/12/11
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 UNITED KINGDOM
2012-05-29TM01APPOINTMENT TERMINATED, DIRECTOR FREDERIC MOUCHEL
2012-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN DAVID COLLETT / 16/02/2012
2012-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDERIC MARIE PIERRE MOUCHEL / 10/02/2012
2012-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT LYALL / 09/02/2012
2011-12-06AR0101/12/11 FULL LIST
2011-09-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-12-13AR0101/12/10 FULL LIST
2010-10-11AP01DIRECTOR APPOINTED NIGEL JOHN DAVID COLLETT
2010-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-12-15AR0101/12/09 FULL LIST
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDERIC MARIE PIERRE MOUCHEL / 01/12/2009
2009-12-14CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J.P. MORGAN SECRETARIES (UK) LIMITED / 01/12/2009
2009-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2009 FROM 10 ALDERMANBURY LONDON EC2V 7GF
2009-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2008-12-31363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-12-27288cSECRETARY'S CHANGE OF PARTICULARS / J.P. MORGAN SECRETARIES (UK) LIMITED / 04/11/2008
2008-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2007-12-03363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2007-10-01288bDIRECTOR RESIGNED
2007-09-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-07-03288aNEW DIRECTOR APPOINTED
2007-07-02288bDIRECTOR RESIGNED
2007-06-14288bDIRECTOR RESIGNED
2007-05-08288aNEW DIRECTOR APPOINTED
2007-04-18288aNEW DIRECTOR APPOINTED
2006-12-05363aRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-08-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-01-03363aRETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2005-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-07-18288cDIRECTOR'S PARTICULARS CHANGED
2005-07-15288cDIRECTOR'S PARTICULARS CHANGED
2005-03-08288aNEW DIRECTOR APPOINTED
2005-03-08288bDIRECTOR RESIGNED
2004-12-15288cDIRECTOR'S PARTICULARS CHANGED
2004-12-03363aRETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS
2004-05-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-04-28288cDIRECTOR'S PARTICULARS CHANGED
2004-01-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-01-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-01-22RES05£ NC 225000/0 03/11/03
2004-01-14RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-01-14169£ SR 225000@1 31/10/03
2004-01-14SASHARES AGREEMENT OTC
2004-01-14RES13ISS 424998 ORD @ US$1 31/10/03
2003-12-18363sRETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS
2003-11-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-11-12123NC INC ALREADY ADJUSTED 30/10/03
2003-11-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-11-12RES04US$ NC 0/75000000 30/
2003-11-03288aNEW 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 CORPORATE SERVICES 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 CORPORATE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
J.P. MORGAN CORPORATE SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Intangible Assets
Patents
We have not found any records of J.P. MORGAN CORPORATE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J.P. MORGAN CORPORATE SERVICES LIMITED
Trademarks
We have not found any records of J.P. MORGAN CORPORATE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J.P. MORGAN CORPORATE SERVICES 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 (64209 - Activities of other holding companies n.e.c.) as J.P. MORGAN CORPORATE SERVICES LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where J.P. MORGAN CORPORATE SERVICES 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 CORPORATE SERVICES 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 CORPORATE SERVICES 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.
    Other companies at postcode E14