Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > J.P. MORGAN 8CS INVESTMENTS (GP) LIMITED
Company Information for

J.P. MORGAN 8CS INVESTMENTS (GP) LIMITED

25 BANK STREET, CANARY WHARF, LONDON, E14 5JP,
Company Registration Number
05684071
Private Limited Company
Active - Proposal to Strike off

Company Overview

About J.p. Morgan 8cs Investments (gp) Ltd
J.P. MORGAN 8CS INVESTMENTS (GP) LIMITED was founded on 2006-01-23 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". J.p. Morgan 8cs Investments (gp) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
J.P. MORGAN 8CS INVESTMENTS (GP) LIMITED
 
Legal Registered Office
25 BANK STREET
CANARY WHARF
LONDON
E14 5JP
Other companies in E14
 
Previous Names
JPMORGAN ASSET MANAGEMENT REAL ESTATE ADVISERS LIMITED27/10/2009
ALNERY NO. 2576 LIMITED10/11/2006
Filing Information
Company Number 05684071
Company ID Number 05684071
Date formed 2006-01-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 23/01/2016
Return next due 20/02/2017
Type of accounts DORMANT
Last Datalog update: 2021-08-05 18:08:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J.P. MORGAN 8CS INVESTMENTS (GP) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of J.P. MORGAN 8CS INVESTMENTS (GP) LIMITED

Current Directors
Officer Role Date Appointed
J.P. MORGAN SECRETARIES (UK) LIMITED
Company Secretary 2006-11-14
RICHARD ANDREW CROMBIE
Director 2009-10-22
JEAN-CHRISTOPHE ROGER EHLINGER
Director 2018-04-20
COLIN JAMES WHITTINGTON
Director 2018-04-20
Previous Officers
Officer Role Date Appointed Date Resigned
KARL WAYNE MCCATHERN
Director 2009-10-22 2018-04-20
JAMES BALDRIDGE BRODERICK
Director 2006-11-14 2012-04-30
JEAN CHRISTOPHE ROGER EHLINGER
Director 2006-11-14 2009-10-22
JEAN PHILIPPE VERGNOL
Director 2006-11-14 2009-10-22
ALNERY INCORPORATIONS NO 1 LIMITED
Nominated Secretary 2006-01-23 2006-11-14
ALNERY INCORPORATIONS NO 1 LIMITED
Nominated Director 2006-01-23 2006-11-14
ALNERY INCORPORATIONS NO 2 LIMITED
Nominated Director 2006-01-23 2006-11-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
J.P. MORGAN SECRETARIES (UK) LIMITED BEAR STEARNS UK HOLDINGS LIMITED Company Secretary 2008-06-27 CURRENT 2000-08-16 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED PRINCIPAL REAL ESTATE FUNDING CORPORATION LIMITED Company Secretary 2008-06-27 CURRENT 2002-02-22 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED BSAM CAPITAL INVESTMENTS LIMITED Company Secretary 2008-06-27 CURRENT 2005-04-01 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED BEAR UK MORTGAGES LIMITED Company Secretary 2008-06-27 CURRENT 2004-08-19 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED JPMORGAN ASSET MANAGEMENT SERVICES LIMITED Company Secretary 2006-11-09 CURRENT 2006-01-23 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED J.P. MORGAN CHASE INTERNATIONAL FINANCING LIMITED Company Secretary 2005-12-20 CURRENT 2000-09-12 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED J.P. MORGAN INVESTMENT MANAGEMENT LIMITED Company Secretary 2003-10-03 CURRENT 2000-04-28 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED J. P. MORGAN (UK) LIMITED Company Secretary 2003-05-12 CURRENT 2001-07-12 Dissolved 2016-12-07
J.P. MORGAN SECRETARIES (UK) LIMITED JPMORGAN ISA NOMINEES LIMITED Company Secretary 2003-05-01 CURRENT 1993-10-29 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED JPMORGAN FUNDS LIMITED Company Secretary 2003-05-01 CURRENT 1936-11-27 Active
J.P. MORGAN SECRETARIES (UK) LIMITED JPMORGAN ASSET MANAGEMENT MARKETING LIMITED Company Secretary 2003-05-01 CURRENT 1934-05-28 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED J.P. MORGAN LIMITED Company Secretary 2003-01-20 CURRENT 1930-06-06 Active
J.P. MORGAN SECRETARIES (UK) LIMITED MSTC NOMINEES LIMITED Company Secretary 2002-12-12 CURRENT 1997-04-07 Active
J.P. MORGAN SECRETARIES (UK) LIMITED J.P. MORGAN WHITEFRIARS (UK) Company Secretary 2002-07-31 CURRENT 1993-10-11 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED JPM (AZV) NOMINEES LIMITED Company Secretary 2002-07-31 CURRENT 1992-06-30 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED J.P. MORGAN FINANCIAL INVESTMENTS LIMITED Company Secretary 2002-07-31 CURRENT 1979-05-16 Active
J.P. MORGAN SECRETARIES (UK) LIMITED J.P. MORGAN PRIME NOMINEES LTD. Company Secretary 2002-03-15 CURRENT 2002-01-03 Active
J.P. MORGAN SECRETARIES (UK) LIMITED J.P. MORGAN CHASE INTERNATIONAL HOLDINGS Company Secretary 2002-01-31 CURRENT 1972-04-11 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED J.P. MORGAN PARTNERS EUROPE LIMITED Company Secretary 2002-01-31 CURRENT 1983-08-23 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED J.P. MORGAN CAPITAL FINANCING LIMITED Company Secretary 2002-01-31 CURRENT 1988-08-26 Active
J.P. MORGAN SECRETARIES (UK) LIMITED HANOVER NOMINEES LIMITED Company Secretary 2002-01-31 CURRENT 1938-02-25 Active
J.P. MORGAN SECRETARIES (UK) LIMITED CHEMICAL NOMINEES LIMITED Company Secretary 2002-01-31 CURRENT 1969-07-01 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED J.P. MORGAN (SC) LIMITED Company Secretary 2001-03-02 CURRENT 1919-08-26 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED JPMORGAN INVESTMENTS LIMITED Company Secretary 2000-08-07 CURRENT 1964-01-21 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED CROSBY STERLING (HOLDINGS) LIMITED Company Secretary 2000-03-10 CURRENT 1993-06-10 Liquidation
RICHARD ANDREW CROMBIE J.P. MORGAN EO III UK GP LIMITED Director 2013-08-14 CURRENT 2013-08-14 Liquidation
RICHARD ANDREW CROMBIE JPMAM RE GP 3 (SCOTS) LIMITED Director 2013-07-31 CURRENT 2013-07-31 Active
RICHARD ANDREW CROMBIE JPMAM CORAL 2 UK INVESTOR GP LIMITED Director 2013-02-19 CURRENT 2013-02-19 Active
RICHARD ANDREW CROMBIE J.P. MORGAN G1 (GP) LIMITED Director 2010-04-12 CURRENT 2010-04-12 Active
RICHARD ANDREW CROMBIE JPMAM CORAL 1 UK INVESTOR GP LIMITED Director 2008-06-23 CURRENT 2008-06-23 Active
RICHARD ANDREW CROMBIE JPMAM RE PROPERTY GP LIMITED Director 2005-12-24 CURRENT 2004-12-13 Active
JEAN-CHRISTOPHE ROGER EHLINGER JPMAM RE GP 4 (SCOTS) LIMITED Director 2018-06-22 CURRENT 2017-07-25 Active
JEAN-CHRISTOPHE ROGER EHLINGER JPMAM RE GP 4 LIMITED Director 2018-06-22 CURRENT 2017-07-28 Active
JEAN-CHRISTOPHE ROGER EHLINGER JPMAM RE GP 2 LIMITED Director 2018-04-12 CURRENT 2007-05-24 Active
JEAN-CHRISTOPHE ROGER EHLINGER J.P. MORGAN G1 (GP SCOTS) LIMITED Director 2018-04-12 CURRENT 2010-01-13 Active
JEAN-CHRISTOPHE ROGER EHLINGER JPMAM RE GP 3 (SCOTS) LIMITED Director 2018-04-12 CURRENT 2013-07-31 Active
JEAN-CHRISTOPHE ROGER EHLINGER J.P. MORGAN G2 (SCOTS GP) LIMITED Director 2018-04-12 CURRENT 2015-09-07 Active
COLIN JAMES WHITTINGTON JPMAM RE PROPERTY GP LIMITED Director 2018-04-12 CURRENT 2004-12-13 Active
COLIN JAMES WHITTINGTON J.P. MORGAN G1 (GP) LIMITED Director 2015-10-20 CURRENT 2010-04-12 Active
COLIN JAMES WHITTINGTON J.P. MORGAN G2 GP LIMITED Director 2015-09-16 CURRENT 2015-09-16 Active - Proposal to Strike off
COLIN JAMES WHITTINGTON J.P. MORGAN G2 (SCOTS GP) LIMITED Director 2015-09-07 CURRENT 2015-09-07 Active
COLIN JAMES WHITTINGTON J.P. MORGAN EO III UK GP LIMITED Director 2013-08-14 CURRENT 2013-08-14 Liquidation
COLIN JAMES WHITTINGTON JPMAM RE GP 3 (SCOTS) LIMITED Director 2013-07-31 CURRENT 2013-07-31 Active
COLIN JAMES WHITTINGTON PARKHURST ROAD LIMITED Director 2013-07-23 CURRENT 2013-07-19 Active
COLIN JAMES WHITTINGTON JPMAM CORAL 2 UK INVESTOR GP LIMITED Director 2013-02-19 CURRENT 2013-02-19 Active
COLIN JAMES WHITTINGTON WELLESBOURNE DISTRIBUTION PARK GP LIMITED Director 2011-08-08 CURRENT 2011-07-25 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-09-28GAZ2(A)SECOND GAZETTE not voluntary dissolution
2021-07-13GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-07-01DS01Application to strike the company off the register
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 08/01/21, WITH NO UPDATES
2020-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 08/01/20, WITH NO UPDATES
2019-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES
2018-11-07CH01Director's details changed for Jean-Christophe Roger Ehlinger on 2018-10-15
2018-07-31CH01Director's details changed for Jean-Christophe Roger Ehlinger on 2018-07-23
2018-07-26CH01Director's details changed for Jean-Christophe Roger Ehlinger on 2018-07-23
2018-07-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-04-25AP01DIRECTOR APPOINTED JEAN-CHRISTOPHE ROGER EHLINGER
2018-04-25AP01DIRECTOR APPOINTED COLIN WHITTINGTON
2018-04-20TM01APPOINTMENT TERMINATED, DIRECTOR KARL WAYNE MCCATHERN
2018-01-08LATEST SOC08/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES
2017-06-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES
2016-09-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-25AR0123/01/16 ANNUAL RETURN FULL LIST
2015-09-16CH01Director's details changed for Mr. Richard Andrew Crombie on 2015-09-04
2015-07-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-27AR0123/01/15 ANNUAL RETURN FULL LIST
2014-08-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-24AR0123/01/14 ANNUAL RETURN FULL LIST
2013-09-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-24CH01Director's details changed for Mr. Karl Wayne Mccathern on 2013-06-17
2013-01-23AR0123/01/13 ANNUAL RETURN FULL LIST
2013-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. KARL WAYNE MCCATHERN / 01/01/2013
2013-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. RICHARD ANDREW CROMBIE / 01/01/2013
2012-09-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JP MORGAN SECRETARIES (UK) LIMITED / 06/07/2012
2012-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/2012 FROM 125 LONDON WALL LONDON EC2Y 5AJ
2012-05-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BRODERICK
2012-03-16AR0123/01/12 FULL LIST
2012-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. RICHARD ANDREW CROMBIE / 16/02/2012
2012-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. KARL WAYNE MCCATHERN / 13/02/2012
2012-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. KARL WAYNE MCCATHERN / 10/02/2012
2012-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. JAMES BALDRIDGE BRODERICK / 09/02/2012
2012-01-21DISS40DISS40 (DISS40(SOAD))
2012-01-18AAFULL ACCOUNTS MADE UP TO 31/12/10
2012-01-10GAZ1FIRST GAZETTE
2011-02-02AR0123/01/11 FULL LIST
2010-07-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-09AR0123/01/10 FULL LIST
2010-03-09AP01DIRECTOR APPOINTED MR. KARL WAYNE MCCATHERN
2010-03-09AP01DIRECTOR APPOINTED MR. RICHARD ANDREW CROMBIE
2010-03-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JP MORGAN SECRETARIES (UK) LIMITED / 01/01/2010
2009-11-25TM01APPOINTMENT TERMINATED, DIRECTOR JEAN VERGNOL
2009-11-25TM01APPOINTMENT TERMINATED, DIRECTOR JEAN EHLINGER
2009-10-27RES15CHANGE OF NAME 22/10/2009
2009-10-27CERTNMCOMPANY NAME CHANGED JPMORGAN ASSET MANAGEMENT REAL ESTATE ADVISERS LIMITED CERTIFICATE ISSUED ON 27/10/09
2009-10-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-01-27363aRETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS
2008-11-18288cSECRETARY'S CHANGE OF PARTICULARS / JP MORGAN SECRETARIES (UK) LIMITED / 04/11/2008
2008-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-02-15363aRETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS
2007-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-02-22363aRETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS
2006-12-07288aNEW SECRETARY APPOINTED
2006-11-28288aNEW DIRECTOR APPOINTED
2006-11-24288bDIRECTOR RESIGNED
2006-11-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-11-24287REGISTERED OFFICE CHANGED ON 24/11/06 FROM: 9 CHEAPSIDE LONDON EC2V 6AD
2006-11-24225ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06
2006-11-24ELRESS386 DISP APP AUDS 10/11/06
2006-11-24ELRESS366A DISP HOLDING AGM 10/11/06
2006-11-2488(2)RAD 14/11/06--------- £ SI 99@1=99 £ IC 1/100
2006-11-21288aNEW DIRECTOR APPOINTED
2006-11-21288aNEW DIRECTOR APPOINTED
2006-11-10CERTNMCOMPANY NAME CHANGED ALNERY NO. 2576 LIMITED CERTIFICATE ISSUED ON 10/11/06
2006-01-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 n.e.c.




Licences & Regulatory approval
We could not find any licences issued to J.P. MORGAN 8CS INVESTMENTS (GP) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-01-10
Fines / Sanctions
No fines or sanctions have been issued against J.P. MORGAN 8CS INVESTMENTS (GP) 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 8CS INVESTMENTS (GP) 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 n.e.c.

Intangible Assets
Patents
We have not found any records of J.P. MORGAN 8CS INVESTMENTS (GP) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J.P. MORGAN 8CS INVESTMENTS (GP) LIMITED
Trademarks
We have not found any records of J.P. MORGAN 8CS INVESTMENTS (GP) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J.P. MORGAN 8CS INVESTMENTS (GP) 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 n.e.c.) as J.P. MORGAN 8CS INVESTMENTS (GP) 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 J.P. MORGAN 8CS INVESTMENTS (GP) 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 TypeProposal to Strike Off
Defending partyJ.P. MORGAN 8CS INVESTMENTS (GP) LIMITEDEvent Date2012-01-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J.P. MORGAN 8CS INVESTMENTS (GP) 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 8CS INVESTMENTS (GP) 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.