Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JPMORGAN CHINA GROWTH & INCOME PLC
Company Information for

JPMORGAN CHINA GROWTH & INCOME PLC

60 VICTORIA EMBANKMENT, LONDON, EC4Y 0JP,
Company Registration Number
02853893
Public Limited Company
Active

Company Overview

About Jpmorgan China Growth & Income Plc
JPMORGAN CHINA GROWTH & INCOME PLC was founded on 1993-09-10 and has its registered office in London. The organisation's status is listed as "Active". Jpmorgan China Growth & Income 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 CHINA GROWTH & INCOME PLC
 
Legal Registered Office
60 VICTORIA EMBANKMENT
LONDON
EC4Y 0JP
Other companies in EC4Y
 
Previous Names
JPMORGAN CHINESE INVESTMENT TRUST PLC04/02/2020
JPMORGAN FLEMING CHINESE INVESTMENT TRUST PLC14/12/2005
Filing Information
Company Number 02853893
Company ID Number 02853893
Date formed 1993-09-10
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 31/03/2025
Latest return 10/09/2015
Return next due 08/10/2016
Type of accounts FULL
Last Datalog update: 2024-05-05 09:31:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JPMORGAN CHINA GROWTH & INCOME 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 CHINA GROWTH & INCOME PLC

Current Directors
Officer Role Date Appointed
JPMORGAN FUNDS LIMITED
Company Secretary 2014-07-01
DAVID ROWLEY GRAHAM
Director 2017-05-01
KATHRYN ANN MATTHEWS
Director 2010-07-01
JOHN MISSELBROOK
Director 2012-07-23
OSCAR SAI HUNG WONG
Director 2014-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER WILLIAM KNIGHT
Director 2004-04-27 2018-01-26
ROBERT ANDREW BURNS
Director 2003-12-16 2016-01-25
IRVING YEE YIN KOO
Director 2005-02-01 2015-01-26
JPMORGAN ASSET MANAGEMENT (UK) LIMITED
Company Secretary 2000-06-01 2014-07-01
YUJIANG ZHAO
Director 2005-02-01 2012-02-09
NIGEL EDWARD MELVILLE
Director 1997-02-06 2011-12-16
ABRAHAM SEK-TONG LUE
Director 1993-09-13 2004-12-13
DAVID OLIPHANT KINLOCH
Director 1994-04-19 2004-04-27
EDWARD JAMES WU
Director 2004-02-24 2004-04-27
DAVID RONALD GEORGE PATERSON
Director 1993-09-13 2003-12-16
JOHN MACKENZIE
Director 1999-05-06 2002-04-17
FLEMING INVESTMENT TRUST MANAGEMENT LIMITED
Company Secretary 1993-09-10 2000-06-01
DAVID ANTHONY GLEDHILL
Director 1996-02-05 1998-12-08
ROBERT HERIOT LINDSAY THOMAS
Director 1993-09-13 1996-09-26
SHING PEE TAO
Director 1993-09-13 1996-02-05
HENRY MICHAEL PEARSON MILES
Director 1993-09-21 1994-04-19
RONALD SINCLAIR HENDERSON
Director 1993-09-10 1993-09-21
NICHOLAS GEOFFREY PROWSE
Director 1993-09-10 1993-09-21

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 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 US SMALLER COMPANIES INVESTMENT TRUST PLC Company Secretary 2014-07-01 CURRENT 1955-07-30 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
DAVID ROWLEY GRAHAM FIDELITY JAPAN TRUST PLC Director 2018-05-22 CURRENT 1994-01-07 Active
JOHN MISSELBROOK RIVER AND MERCANTILE GROUP LIMITED Director 2018-02-16 CURRENT 2000-07-17 Active
JOHN MISSELBROOK NORTHERN TRUST GLOBAL SERVICES PLC Director 2013-12-09 CURRENT 2003-06-11 Active
JOHN MISSELBROOK BROWN SHIPLEY & CO. LIMITED Director 2012-01-05 CURRENT 1945-09-08 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
2024-04-22FULL ACCOUNTS MADE UP TO 30/09/23
2024-02-02APPOINTMENT TERMINATED, DIRECTOR SIEW BOI TAN
2023-09-22CONFIRMATION STATEMENT MADE ON 10/09/23, WITH NO UPDATES
2023-06-10Interim accounts made up to 2023-03-31
2023-02-27FULL ACCOUNTS MADE UP TO 30/09/22
2023-02-15Interim accounts made up to 2022-03-31
2023-02-14Resolutions passed:<ul><li>Resolution purchase number of shares</ul>
2023-02-14Resolutions passed:<ul><li>Resolution purchase number of shares<li>Resolution passed removal of pre-emption</ul>
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
2022-09-30CONFIRMATION STATEMENT MADE ON 10/09/22, WITH NO UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 10/09/22, WITH NO UPDATES
2022-02-08APPOINTMENT TERMINATED, DIRECTOR JOHN MISSELBROOK
2022-02-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MISSELBROOK
2022-02-07FULL ACCOUNTS MADE UP TO 30/09/21
2022-02-07Resolutions passed:<ul><li>Resolution on securities</ul>
2022-02-07Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed to purchase shares</ul>
2022-02-07RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution to purchase shares
2022-02-07AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-10-01AP01DIRECTOR APPOINTED MR ADITYA SEHGAL
2021-09-24CS01CONFIRMATION STATEMENT MADE ON 10/09/21, WITH NO UPDATES
2021-08-17AP01DIRECTOR APPOINTED MS SIEW BOI TAN
2021-08-12SH0102/07/21 STATEMENT OF CAPITAL GBP 20800616.25
2021-08-03TM01APPOINTMENT TERMINATED, DIRECTOR OSCAR SAI HUNG WONG
2021-07-08AP01DIRECTOR APPOINTED DR JOANNE WONG
2021-07-06SH0128/05/21 STATEMENT OF CAPITAL GBP 20554366.25
2021-05-26SH0112/02/21 STATEMENT OF CAPITAL GBP 19973741.25
2021-05-25SH0105/02/21 STATEMENT OF CAPITAL GBP 19609991.25
2021-05-14SH0102/02/21 STATEMENT OF CAPITAL GBP 19491241.25
2021-05-14PSC08Notification of a person with significant control statement
2021-05-14SH04Sale or transfer of treasury shares on 2021-01-27
  • GBP 1,227,444.25
2021-02-18AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-02-04RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of adoption of Articles of Association
2021-02-04MEM/ARTSARTICLES OF ASSOCIATION
2020-11-26CS01CONFIRMATION STATEMENT MADE ON 10/09/20, WITH UPDATES
2020-06-30AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-06-08AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-04-27DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.25 for COAF: UK600130306Y2020 ASIN: GB0003435012
2020-02-13RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of adoption of Articles of Association
2020-02-04CERTNMCompany name changed jpmorgan chinese investment trust PLC\certificate issued on 04/02/20
2019-09-25CS01CONFIRMATION STATEMENT MADE ON 10/09/19, WITH NO UPDATES
2019-03-07AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-02-15RES13Resolutions passed:
  • Re-market purchases 28/01/2019
  • Resolution of removal of pre-emption rights
2019-01-31TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN ANN MATTHEWS
2018-11-08SH03Purchase of own shares. Shares purchased into treasury
  • GBP 2,053,694.25 on 2018-08-28
2018-10-02SH03Purchase of own shares. Shares purchased into treasury
  • GBP 2,041,140.75 on 2018-07-23
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 10/09/18, WITH NO UPDATES
2018-09-24AP01DIRECTOR APPOINTED MRS ALEXANDRA JANE MACKESY
2018-08-28SH03Purchase of own shares. Shares purchased into treasury
  • GBP 2,036,640.75 on 2018-07-18
2018-02-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILLIAM KNIGHT
2018-02-15RES09Resolution of authority to purchase a number of shares
2018-02-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-12-27AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-09-21CS01CONFIRMATION STATEMENT MADE ON 10/09/17, WITH UPDATES
2017-05-16AP01DIRECTOR APPOINTED MR DAVID ROWLEY GRAHAM
2017-05-12SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,997,450.75 on 2017-03-24
2017-04-18SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,984,528 on 2017-02-24
2017-04-13CC04Statement of company's objects
2017-03-15SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,823,114.5 on 2017-02-03
2017-03-03RES13AUTH TP REPURCHASES THE CO SHARES 31/01/2017
2017-03-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-03-03RES12Resolution of varying share rights or name
2017-02-10SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,818,618.25 on 2016-12-09
2017-01-12AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-12-16SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,765,964 on 2016-11-11
2016-11-23SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,710,757.5 on 2016-09-30
2016-10-11SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,698,047.75 on 2016-09-16
2016-09-21LATEST SOC21/09/16 STATEMENT OF CAPITAL;GBP 19478741.25
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES
2016-09-21SH03RETURN OF PURCHASE OF OWN SHARES 12/08/16 TREASURY CAPITAL GBP 1650633.25
2016-09-21SH03RETURN OF PURCHASE OF OWN SHARES 12/08/16 TREASURY CAPITAL GBP 1650633.25
2016-08-17SH03RETURN OF PURCHASE OF OWN SHARES 17/06/16 TREASURY CAPITAL GBP 1562104.75
2016-07-06SH03RETURN OF PURCHASE OF OWN SHARES 10/06/16 TREASURY CAPITAL GBP 1512470.5
2016-02-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-02-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-02-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BURNS
2016-02-09AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 19478741.25
2015-10-07AR0110/09/15 NO MEMBER LIST
2015-09-28TM01APPOINTMENT TERMINATED, DIRECTOR IRVING KOO
2015-08-20SH03RETURN OF PURCHASE OF OWN SHARES 03/07/15 TREASURY CAPITAL GBP 1478123.75
2015-07-22SH03RETURN OF PURCHASE OF OWN SHARES 05/06/15 TREASURY CAPITAL GBP 1376260
2015-02-09RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2015-02-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-01-23AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 19478741.25
2014-10-13AR0110/09/14 NO MEMBER LIST
2014-08-22AP01DIRECTOR APPOINTED OSCAR SAI HUNG WONG
2014-07-18TM02APPOINTMENT TERMINATED, SECRETARY JPMORGAN ASSET MANAGEMENT (UK) LIMITED
2014-07-18AP04CORPORATE SECRETARY APPOINTED JPMORGAN FUNDS LIMITED
2014-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MISSELBROOK / 31/03/2014
2014-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN ANN MATTHEWS / 31/03/2014
2014-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2014 FROM FINSBURY DIALS 20 FINSBURY STREET LONDON EC2Y 9AQ
2014-02-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-02-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-01-28AD02SAIL ADDRESS CHANGED FROM: EQUINITI HOLM OAK HOLM OAK BUSINESS CENTRE WOODS WAY GORING BY SEA WORTHING WEST SUSSEX BN12 4FE
2013-12-13AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-09-18LATEST SOC18/09/13 STATEMENT OF CAPITAL;GBP 19478741.25
2013-09-18AR0110/09/13 NO MEMBER LIST
2013-08-29SH03RETURN OF PURCHASE OF OWN SHARES 05/07/13 TREASURY CAPITAL GBP 1346634.75
2013-08-14SH03RETURN OF PURCHASE OF OWN SHARES 12/07/13 TREASURY CAPITAL GBP 1259134.75
2013-08-13SH03RETURN OF PURCHASE OF OWN SHARES 10/05/13 TREASURY CAPITAL GBP 1191748.5
2013-08-13SH03RETURN OF PURCHASE OF OWN SHARES 24/05/13 TREASURY CAPITAL GBP 1239043.5
2013-08-13SH03RETURN OF PURCHASE OF OWN SHARES 14/06/13 TREASURY CAPITAL GBP 1143485.5
2013-08-13SH03RETURN OF PURCHASE OF OWN SHARES 28/06/13 TREASURY CAPITAL GBP 1114882.5
2013-06-26SH03RETURN OF PURCHASE OF OWN SHARES
2013-06-26SH03RETURN OF PURCHASE OF OWN SHARES
2013-06-26SH03RETURN OF PURCHASE OF OWN SHARES
2013-06-26SH03RETURN OF PURCHASE OF OWN SHARES
2013-06-26SH0123/05/13 STATEMENT OF CAPITAL GBP 19605575.68
2013-06-26SH0116/05/13 STATEMENT OF CAPITAL GBP 19605522.88
2013-06-26SH0115/05/13 STATEMENT OF CAPITAL GBP 19597662.88
2013-06-26SH0114/03/13 STATEMENT OF CAPITAL GBP 19597451.68
2013-06-25SH03RETURN OF PURCHASE OF OWN SHARES
2013-06-25SH03RETURN OF PURCHASE OF OWN SHARES
2013-06-25SH03RETURN OF PURCHASE OF OWN SHARES
2013-06-25SH03RETURN OF PURCHASE OF OWN SHARES
2013-06-25SH03RETURN OF PURCHASE OF OWN SHARES
2013-06-25SH03RETURN OF PURCHASE OF OWN SHARES
2013-06-25SH03RETURN OF PURCHASE OF OWN SHARES
2013-06-25SH03RETURN OF PURCHASE OF OWN SHARES
2013-06-25SH03RETURN OF PURCHASE OF OWN SHARES
2013-06-25SH03RETURN OF PURCHASE OF OWN SHARES
2013-06-25SH03RETURN OF PURCHASE OF OWN SHARES
2013-06-25SH03RETURN OF PURCHASE OF OWN SHARES
2013-06-25SH03RETURN OF PURCHASE OF OWN SHARES
2013-06-25SH03RETURN OF PURCHASE OF OWN SHARES
2013-06-25SH03RETURN OF PURCHASE OF OWN SHARES
2013-06-25SH03RETURN OF PURCHASE OF OWN SHARES
2013-06-25SH03RETURN OF PURCHASE OF OWN SHARES
2013-06-25SH03RETURN OF PURCHASE OF OWN SHARES
2013-06-25SH0101/03/13 STATEMENT OF CAPITAL GBP 19597441.12
2013-06-25SH0101/02/13 STATEMENT OF CAPITAL GBP 19597349.68
2013-06-25SH0103/12/12 STATEMENT OF CAPITAL GBP 19597341.04
2013-06-25SH0101/11/12 STATEMENT OF CAPITAL GBP 19597237.12
2013-06-25SH0102/08/12 STATEMENT OF CAPITAL GBP 19594510.00
2013-06-25SH0124/05/12 STATEMENT OF CAPITAL GBP 19594285.12
2013-06-25SH0101/05/12 STATEMENT OF CAPITAL GBP 19594280.32
2013-06-25SH0102/04/12 STATEMENT OF CAPITAL GBP 19594190.32
2013-06-25SH0101/03/12 STATEMENT OF CAPITAL GBP 19594070.32
2013-06-25SH0101/02/12 STATEMENT OF CAPITAL GBP 19593603.76
2013-06-25SH0103/10/11 STATEMENT OF CAPITAL GBP 19593507.76
2013-06-25SH0101/08/11 STATEMENT OF CAPITAL GBP 19593493.12
2013-06-25SH0101/07/11 STATEMENT OF CAPITAL GBP 19593425.68
2013-06-25SH0101/06/11 STATEMENT OF CAPITAL GBP 19593310.0
2013-06-25SH0104/05/11 STATEMENT OF CAPITAL GBP 19590586.48
2013-06-25SH0101/03/11 STATEMENT OF CAPITAL GBP 19589623.60
2013-06-25SH0114/02/11 STATEMENT OF CAPITAL GBP 19589060.80
2013-06-25SH0101/02/11 STATEMENT OF CAPITAL GBP 19588912.00
2013-06-20SH0620/06/13 STATEMENT OF CAPITAL GBP 19478741.25
2013-06-20SH03RETURN OF PURCHASE OF OWN SHARES
2013-05-28MEM/ARTSARTICLES OF ASSOCIATION
2013-01-31RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-01-31RES13THE DEFERRED DIVIDEND 22/01/2013
2013-01-31RES01ALTER ARTICLES 23/01/2013
2013-01-28SH03RETURN OF PURCHASE OF OWN SHARES 30/11/12 TREASURY CAPITAL GBP 1087445.25
2012-12-21SH03RETURN OF PURCHASE OF OWN SHARES 16/11/12 TREASURY CAPITAL GBP 1066488.25
2012-12-17AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-10-25SH03RETURN OF PURCHASE OF OWN SHARES 28/09/12 TREASURY CAPITAL GBP 1057084.5
2012-10-10AR0110/09/12 NO CHANGES
2012-10-10AP01DIRECTOR APPOINTED MR JOHN MISSELBROOK
2012-10-10TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL MELVILLE
2012-09-20SH03RETURN OF PURCHASE OF OWN SHARES 10/08/12 TREASURY CAPITAL GBP 766410.75
2012-07-18CH04CHANGE CORPORATE AS SECRETARY
2012-03-01TM01APPOINTMENT TERMINATED, DIRECTOR YUJIANG ZHAO
2012-01-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-01-10RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2011-11-24AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-10-03AR0110/09/11 FULL LIST
2011-01-19SH03RETURN OF PURCHASE OF OWN SHARES
2011-01-19SH03RETURN OF PURCHASE OF OWN SHARES
2011-01-19SH03RETURN OF PURCHASE OF OWN SHARES
2010-12-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-12-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
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 CHINA GROWTH & INCOME 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 CHINA GROWTH & INCOME PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JPMORGAN CHINA GROWTH & INCOME PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Intangible Assets
Patents
We have not found any records of JPMORGAN CHINA GROWTH & INCOME PLC registering or being granted any patents
Domain Names
We do not have the domain name information for JPMORGAN CHINA GROWTH & INCOME PLC
Trademarks
We have not found any records of JPMORGAN CHINA GROWTH & INCOME PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JPMORGAN CHINA GROWTH & INCOME 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 CHINA GROWTH & INCOME 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 CHINA GROWTH & INCOME 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 CHINA GROWTH & INCOME 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 CHINA GROWTH & INCOME 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.