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

JPMORGAN EDUCATION LIMITED

CANARY WHARF, LONDON, E14,
Company Registration Number
03315468
Private Limited Company
Dissolved

Dissolved 2015-05-20

Company Overview

About Jpmorgan Education Ltd
JPMORGAN EDUCATION LIMITED was founded on 1997-02-10 and had its registered office in Canary Wharf. The company was dissolved on the 2015-05-20 and is no longer trading or active.

Key Data
Company Name
JPMORGAN EDUCATION LIMITED
 
Legal Registered Office
CANARY WHARF
LONDON
 
Previous Names
J.P. MORGAN FLEMING EDUCATION LIMITED03/05/2005
SPET LIMITED11/05/2001
Filing Information
Company Number 03315468
Date formed 1997-02-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2015-05-20
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2015-09-22 13:11:53
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 JPMORGAN EDUCATION LIMITED

Current Directors
Officer Role Date Appointed
J.P. MORGAN SECRETARIES (UK) LIMITED
Company Secretary 2001-03-09
TANAQUIL JANE MCDOWALL
Director 2009-10-30
PETER SCHWICHT
Director 2013-04-15
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER MARTIN JAMES THOMPSON
Director 2008-07-07 2013-04-15
CAMPBELL DAVID FLEMING
Director 2002-12-18 2009-10-30
DUNCAN GRANT
Director 1997-02-10 2008-07-07
ANN LINDSAY ROUGHEAD
Director 2001-10-31 2002-12-18
MARILYN LESLEY BASSETT
Director 1998-01-30 2001-10-31
SARAH ELIZABETH SANDERS
Company Secretary 1998-01-30 2001-03-09
DUNCAN GRANT
Company Secretary 1997-02-10 1998-01-30
COLIN JOHN RYE
Director 1997-02-10 1998-01-30

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 J.P. MORGAN CORPORATE SERVICES LIMITED Company Secretary 2003-08-06 CURRENT 1990-12-10 Dissolved 2014-07-22
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 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
TANAQUIL JANE MCDOWALL JPMORGAN INVESTMENTS LIMITED Director 2010-01-12 CURRENT 1964-01-21 Liquidation
TANAQUIL JANE MCDOWALL PERTH INVESTMENTS LIMITED Director 2009-10-30 CURRENT 1973-11-01 Dissolved 2017-12-28

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
2015-05-20GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-02-204.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-07-14600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-07-14LRESSPSPECIAL RESOLUTION TO WIND UP
2014-07-044.70DECLARATION OF SOLVENCY
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-04AR0101/02/14 FULL LIST
2013-09-18AA31/12/12 TOTAL EXEMPTION FULL
2013-04-17AP01DIRECTOR APPOINTED PETER SCHWICHT
2013-04-16TM01APPOINTMENT TERMINATED, DIRECTOR ROGER THOMPSON
2013-02-01AR0101/02/13 FULL LIST
2012-09-26AA31/12/11 TOTAL EXEMPTION FULL
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 5AY
2012-03-16AR0101/02/12 FULL LIST
2012-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER MARTIN JAMES THOMPSON / 13/02/2012
2012-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS. TANAQUIL JANE MCDOWALL / 10/02/2012
2011-09-26AA31/12/10 TOTAL EXEMPTION FULL
2011-03-02AR0101/02/11 FULL LIST
2010-08-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-09AR0101/02/10 FULL LIST
2010-03-09CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J.P. MORGAN SECRETARIES (UK) LIMITED / 01/01/2010
2009-11-04TM01APPOINTMENT TERMINATED, DIRECTOR CAMPBELL FLEMING
2009-11-04AP01DIRECTOR APPOINTED MRS. TANAQUIL JANE MCDOWALL
2009-10-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-02363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2009-02-27288cSECRETARY'S CHANGE OF PARTICULARS / J.P. MORGAN SECRETARIES (UK) LIMITED / 04/11/2008
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-10288aDIRECTOR APPOINTED ROGER MARTIN JAMES THOMPSON
2008-07-10288bAPPOINTMENT TERMINATED DIRECTOR DUNCAN GRANT
2008-06-25363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2007-10-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-15363aRETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS
2006-08-10AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-09363aRETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS
2005-09-21AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-20288cDIRECTOR'S PARTICULARS CHANGED
2005-07-20288cDIRECTOR'S PARTICULARS CHANGED
2005-05-04287REGISTERED OFFICE CHANGED ON 04/05/05 FROM: 10 ALDERMANBURY LONDON EC2V 7RF
2005-05-03CERTNMCOMPANY NAME CHANGED J.P. MORGAN FLEMING EDUCATION LI MITED CERTIFICATE ISSUED ON 03/05/05
2005-02-24363aRETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS
2004-10-06AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-16363aRETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS
2003-12-04288cDIRECTOR'S PARTICULARS CHANGED
2003-08-29AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-02AUDAUDITOR'S RESIGNATION
2003-02-28363aRETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS
2003-02-26288bDIRECTOR RESIGNED
2003-02-26288aNEW DIRECTOR APPOINTED
2002-09-20AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-02-14363aRETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS
2002-01-08288cSECRETARY'S PARTICULARS CHANGED
2001-11-29288aNEW DIRECTOR APPOINTED
2001-11-09288bDIRECTOR RESIGNED
2001-09-27288cSECRETARY'S PARTICULARS CHANGED
2001-08-07AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-11CERTNMCOMPANY NAME CHANGED SPET LIMITED CERTIFICATE ISSUED ON 11/05/01
2001-03-21288bSECRETARY RESIGNED
2001-03-21288aNEW SECRETARY APPOINTED
2001-02-27AUDAUDITOR'S RESIGNATION
2001-02-13363sRETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS
2000-12-12AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-12-04225ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to JPMORGAN EDUCATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-01-12
Appointment of Liquidators2014-07-07
Resolutions for Winding-up2014-07-07
Notices to Creditors2014-07-07
Fines / Sanctions
No fines or sanctions have been issued against JPMORGAN EDUCATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JPMORGAN EDUCATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 EDUCATION LIMITED

Intangible Assets
Patents
We have not found any records of JPMORGAN EDUCATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JPMORGAN EDUCATION LIMITED
Trademarks
We have not found any records of JPMORGAN EDUCATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JPMORGAN EDUCATION 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 (82990 - Other business support service activities not elsewhere classified) as JPMORGAN EDUCATION LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where JPMORGAN EDUCATION 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 TypeFinal Meetings
Defending partyJPMORGAN EDUCATION LIMITEDEvent Date2015-01-07
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the Final Meeting of the Members of the above-named Company will be held at Tower Bridge House, St Katharines Way, London, E1W 1DD, on 10 February 2015 at 11.00 am, for the purposes of having laid before it an account of the Liquidators acts and dealings and the conduct of the winding up, and hearing any explanation that may be given by the Liquidators. Any Member entitled to attend at the above Meeting may appoint a proxy holder to attend and vote in his or her place. It is not necessary for the proxy holder to be a member. A proxy form should be lodged at Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD by not later than 12.00 noon on the business day prior to the meeting. Date of Appointment: 2 July 2014 Office Holder details: Guy Robert Thomas Hollander, (IP No. 009233) and Michael James Wellard, (IP No. 009670) both of Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD Further details contact: Molly McErlane, Tel: 0207 063 4477
 
Initiating party Event TypeAppointment of Liquidators
Defending partyJPMORGAN EDUCATION LIMITEDEvent Date2014-07-02
Guy Robert Thomas Hollander and Michael James Wellard , both of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD : The Joint Liquidators can be contacted by telephone: 0207 063 4123. Alternative contact: Natasha Webb.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyJPMORGAN EDUCATION LIMITEDEvent Date2014-07-02
Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), that the following resolutions were passed on 02 July 2014 , as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Guy Robert Thomas Hollander and Michael James Wellard , both of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD, (IP Nos. 009233 and 009670) be appointed as Joint Liquidators of the Company for the purposes of the voluntary winding-up and that they be authorised to act jointly and severally. The Joint Liquidators can be contacted by telephone: 0207 063 4123. Alternative contact: Natasha Webb.
 
Initiating party Event TypeNotices to Creditors
Defending partyJPMORGAN EDUCATION LIMITEDEvent Date2014-07-02
In accordance with Rule 4.106, we, Guy Robert Thomas Hollander and Michael James Wellard (IP Nos. 009233 and 009670) of Mazars LLP, Tower Bridge House, St Katharines Way, London E1W 1DD give notice that on 2 July 2014 we were appointed Joint Liquidators of the above Company by resolution of the members. Notice is hereby given that the creditors are required, on or before the 5 August 2014 to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to us and, if so required by notice in writing from us, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: All known creditors have been, or will be, paid in full. The Directors of the Company have made a Declaration of Solvency, and the Company is being wound up for the purposes of it being able to pay its creditors in full, including statutory interest from the date of liquidation to the date of payment, within 12 months. The Joint Liquidators can be contacted by telephone: 0207 063 4123. Alternative contact: Natasha Webb.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JPMORGAN EDUCATION 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 EDUCATION LIMITED 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.
    Other companies at postcode E14