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

JPMORGAN EUROPEAN GROWTH & INCOME PLC

60 VICTORIA EMBANKMENT, LONDON, EC4Y 0JP,
Company Registration Number
00237958
Public Limited Company
Active

Company Overview

About Jpmorgan European Growth & Income Plc
JPMORGAN EUROPEAN GROWTH & INCOME PLC was founded on 1929-03-15 and has its registered office in London. The organisation's status is listed as "Active". Jpmorgan European 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 EUROPEAN GROWTH & INCOME PLC
 
Legal Registered Office
60 VICTORIA EMBANKMENT
LONDON
EC4Y 0JP
Other companies in EC4Y
 
Previous Names
JPMORGAN EUROPEAN INVESTMENT TRUST PLC02/02/2022
JPMORGAN FLEMING CONTINENTAL EUROPEAN INVESTMENT TRUST PLC01/08/2006
Filing Information
Company Number 00237958
Company ID Number 00237958
Date formed 1929-03-15
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/09/2024
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts FULL
Last Datalog update: 2024-03-05 10:24:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JPMORGAN EUROPEAN 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 EUROPEAN GROWTH & INCOME PLC

Current Directors
Officer Role Date Appointed
JPMORGAN FUNDS LIMITED
Company Secretary 2014-07-01
ANDREW JOHN ADCOCK
Director 2013-10-01
JUTTA GREVINDE AF ROSENBORG
Director 2015-02-01
JOSEPHINE DIXON
Director 2013-10-01
STEPHEN ROBERT GOLDMAN
Director 2008-09-01
STEPHEN MICHAEL RUSSELL
Director 2005-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW HOWARD MURISON
Director 2002-04-23 2015-07-21
FERDINAND LOUIS JOZEF VERDONCK
Director 1998-12-01 2015-07-21
ROBIN HENRY GREY FABER
Director 2000-02-01 2014-07-22
JPMORGAN ASSET MANAGEMENT (UK) LIMITED
Company Secretary 2000-06-01 2014-07-01
ALEXANDER ELEFTHERIOS ZAGOREOS
Director 1991-08-01 2008-12-31
WILLIAM BERRY
Director 1991-08-01 2005-03-31
GAEL DE PONTBRIAND
Director 2001-05-24 2004-10-25
RENTON OF MOUNT HARRY
Director 1992-09-01 2003-07-21
HUGH JOLYON TWISS
Director 1991-09-26 2003-07-21
FLEMING INVESTMENT TRUST MANAGEMENT LIMITED
Company Secretary 1991-08-01 2000-06-01
MARK FITZALAN HOWARD
Director 1991-08-01 1999-04-01
IVOR REGINALD GUILD
Director 1991-08-01 1993-07-23
ADAM RICHARD FLEMING
Director 1991-08-01 1991-09-26

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 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
ANDREW JOHN ADCOCK PANMURE GORDON & CO. LIMITED Director 2016-05-19 CURRENT 1992-03-26 Active
ANDREW JOHN ADCOCK VPC SPECIALTY LENDING INVESTMENTS PLC Director 2015-02-09 CURRENT 2015-01-12 Active
ANDREW JOHN ADCOCK FOXTONS GROUP PLC Director 2013-08-23 CURRENT 2009-12-18 Active
ANDREW JOHN ADCOCK COURTAULD INSTITUTE OF ART Director 2013-03-20 CURRENT 2002-06-19 Active
ANDREW JOHN ADCOCK THE SAMUEL COURTAULD TRUST Director 2008-11-19 CURRENT 1989-08-15 Active
JUTTA GREVINDE AF ROSENBORG PGA EUROPEAN TOUR Director 2018-06-25 CURRENT 1984-11-29 Active
JUTTA GREVINDE AF ROSENBORG ABRDN PLC Director 2017-08-14 CURRENT 2005-06-30 Active
JUTTA GREVINDE AF ROSENBORG ABRDN INVESTMENTS (HOLDINGS) LIMITED Director 2017-08-14 CURRENT 2006-03-03 Active
JOSEPHINE DIXON VENTUS VCT PLC Director 2017-04-01 CURRENT 2004-08-13 Liquidation
JOSEPHINE DIXON BELLEVUE HEALTHCARE TRUST PLC Director 2016-10-17 CURRENT 2016-10-07 Active
JOSEPHINE DIXON THE GLOBAL SMALLER COMPANIES TRUST PLC Director 2015-02-11 CURRENT 1889-02-15 Active
JOSEPHINE DIXON STRATEGIC EQUITY CAPITAL PLC Director 2014-07-14 CURRENT 2005-05-10 Active
JOSEPHINE DIXON ABRDN EQUITY INCOME TRUST PLC Director 2011-05-01 CURRENT 1991-09-24 Active
JOSEPHINE DIXON MARKET PLACE LIMITED Director 2005-03-14 CURRENT 2005-03-11 Active
STEPHEN ROBERT GOLDMAN CAVENDISH ASSET MANAGEMENT LIMITED Director 2005-12-01 CURRENT 1962-09-11 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
2024-05-01Memorandum articles filed
2024-04-23Purchase of own shares. Shares purchased into treasury <ul><li>GBP 263,745.22 on 2024-03-27</ul>
2024-03-14Purchase of own shares. Shares purchased into treasury <ul><li>GBP 243,745.22 on 2024-02-05</ul>
2024-02-07DIRECTOR APPOINTED MR ANDREW STEPHEN ROBSON
2024-02-07AP01DIRECTOR APPOINTED MR ANDREW STEPHEN ROBSON
2024-01-26Interim accounts made up to 2023-09-30
2024-01-25Purchase of own shares. Shares purchased into treasury <ul><li>GBP 115,822.12 on 2023-10-11</ul>
2024-01-25Purchase of own shares. Shares purchased into treasury <ul><li>GBP 145,822.12 on 2023-10-26</ul>
2024-01-25Purchase of own shares. Shares purchased into treasury <ul><li>GBP 162,766.77 on 2023-09-14</ul>
2024-01-25Purchase of own shares. Shares purchased into treasury <ul><li>GBP 184,392.12 on 2023-09-28</ul>
2024-01-25Purchase of own shares. Shares purchased into treasury <ul><li>GBP 188,318.62 on 2023-11-02</ul>
2024-01-25Purchase of own shares. Shares purchased into treasury <ul><li>GBP 201,245.22 on 2023-08-22</ul>
2024-01-25Purchase of own shares. Shares purchased into treasury <ul><li>GBP 206,245.22 on 2023-11-20</ul>
2024-01-25Purchase of own shares. Shares purchased into treasury <ul><li>GBP 211,245.22 on 2023-09-29</ul>
2024-01-25Purchase of own shares. Shares purchased into treasury <ul><li>GBP 228,745.22 on 2023-08-15</ul>
2024-01-25Purchase of own shares. Shares purchased into treasury <ul><li>GBP 238,745.22 on 2023-08-03</ul>
2024-01-25SH03Purchase of own shares. Shares purchased into treasury
  • GBP 238,745.22 on 2023-08-03
2023-08-30FULL ACCOUNTS MADE UP TO 31/03/23
2023-08-30AAFULL ACCOUNTS MADE UP TO 31/03/23
2023-08-01Purchase of own shares. Shares purchased into treasury <ul><li>GBP 94,745.67 on 2023-06-22</ul>
2023-08-01SH03Purchase of own shares. Shares purchased into treasury
  • GBP 94,745.67 on 2023-06-22
2023-07-26CONFIRMATION STATEMENT MADE ON 20/07/23, WITH NO UPDATES
2023-07-26CS01CONFIRMATION STATEMENT MADE ON 20/07/23, WITH NO UPDATES
2023-07-17Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2023-07-17Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Repurchase company shares 06/07/2023<li>Resolution on securities</ul>
2023-07-17RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2023-06-29Purchase of own shares. Shares purchased into treasury <ul><li>GBP 89,745.67 on 2023-05-04</ul>
2023-06-29SH03Purchase of own shares. Shares purchased into treasury
  • GBP 89,745.67 on 2023-05-04
2023-06-09Purchase of own shares. Shares purchased into treasury <ul><li>GBP 84,745.67 on 2023-04-11</ul>
2023-06-09SH03Purchase of own shares. Shares purchased into treasury
  • GBP 84,745.67 on 2023-04-11
2023-05-05SH03Purchase of own shares. Shares purchased into treasury
  • GBP 81,235.62 on 2023-03-31
2023-04-26Purchase of own shares. Shares purchased into treasury <ul><li>GBP 68,403.32 on 2023-03-16</ul>
2023-04-26SH03Purchase of own shares. Shares purchased into treasury
  • GBP 68,403.32 on 2023-03-16
2023-04-03Purchase of own shares. Shares purchased into treasury <ul><li>GBP 42,581.92 on 2023-02-16</ul>
2023-04-03Purchase of own shares. Shares purchased into treasury <ul><li>GBP 42,581.92 on 2023-02-16</ul>
2023-04-03Purchase of own shares. Shares purchased into treasury <ul><li>GBP 53,403.32 on 2023-03-02</ul>
2023-04-03Purchase of own shares. Shares purchased into treasury <ul><li>GBP 53,403.32 on 2023-03-02</ul>
2023-04-03SH03Purchase of own shares. Shares purchased into treasury
  • GBP 53,403.32 on 2023-03-02
2023-01-05Interim accounts made up to 2022-09-30
2023-01-04Purchase of own shares. Shares purchased into treasury <ul><li>GBP 32,581.92 on 2022-11-08</ul>
2023-01-04SH03Purchase of own shares. Shares purchased into treasury
  • GBP 32,581.92 on 2022-11-08
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
2022-11-22Purchase of own shares. Shares purchased into treasury <ul><li>GBP 30,775.07 on 2022-10-12</ul>
2022-11-22SH03Purchase of own shares. Shares purchased into treasury
  • GBP 30,775.07 on 2022-10-12
2022-11-07Purchase of own shares. Shares purchased into treasury <ul><li>GBP 13,803.22 on 2022-09-07</ul>
2022-11-07SH03Purchase of own shares. Shares purchased into treasury
  • GBP 13,803.22 on 2022-09-07
2022-09-30APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE DIXON
2022-09-30TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE DIXON
2022-09-23SH03Purchase of own shares
2022-09-20SH03Purchase of own shares
2022-09-20SH03Purchase of own shares
2022-07-22CS01CONFIRMATION STATEMENT MADE ON 20/07/22, WITH UPDATES
2022-07-22CS01CONFIRMATION STATEMENT MADE ON 20/07/22, WITH UPDATES
2022-07-22SH03Purchase of own shares
2022-07-22SH03Purchase of own shares
2022-07-13RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2022-07-13RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2022-06-16AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-05-20SH03Purchase of own shares
2022-04-01SH02Consolidation and sub-division of shares on 2022-02-03
2022-03-28SH08Change of share class name or designation
2022-03-23SH03Purchase of own shares
2022-03-11RES12Resolution of varying share rights or name
2022-02-02Company name changed jpmorgan european investment trust PLC\certificate issued on 02/02/22
2022-02-02CERTNMCompany name changed jpmorgan european investment trust PLC\certificate issued on 02/02/22
2022-01-24Purchase of own shares
2022-01-24SH03Purchase of own shares
2022-01-21Purchase of own shares
2022-01-21SH03Purchase of own shares
2022-01-04APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROBERT GOLDMAN
2022-01-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROBERT GOLDMAN
2021-12-31Purchase of own shares
2021-12-31SH03Purchase of own shares
2021-11-26AP01DIRECTOR APPOINTED MRS KAREN EMERY MCKELLAR
2021-11-23SH03Purchase of own shares
2021-11-01SH03Purchase of own shares
2021-11-01SH03Purchase of own shares
2021-09-21SH03Purchase of own shares
2021-09-20SH03Purchase of own shares
2021-08-10AUDAUDITOR'S RESIGNATION
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 20/07/21, WITH UPDATES
2021-07-23RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2021-07-23MEM/ARTSARTICLES OF ASSOCIATION
2021-07-16SH03Purchase of own shares
2021-07-08AP01DIRECTOR APPOINTED MR ALEXANDER SAMUEL LENNARD
2021-07-08SH03Purchase of own shares
2021-02-15AP01DIRECTOR APPOINTED MR GUY RICHARD WALKER
2021-02-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MICHAEL RUSSELL
2020-07-31RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution on memorandum and articles of association
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES
2020-07-15AAFULL ACCOUNTS MADE UP TO 31/03/20
2019-12-30SH03Purchase of own shares
2019-12-02SH03Purchase of own shares
2019-10-28SH03Purchase of own shares
2019-10-11SH03Purchase of own shares
2019-09-30SH03Purchase of own shares
2019-09-09SH03Purchase of own shares
2019-08-30SH03Purchase of own shares
2019-08-20SH03Purchase of own shares
2019-07-09SH03Purchase of own shares
2019-06-17AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-06-04AP01DIRECTOR APPOINTED MS RITA DHUT
2019-04-08SH03Purchase of own shares
2019-04-04SH0115/03/19 STATEMENT OF CAPITAL GBP 4997315.87
2019-04-04SH03Purchase of own shares
2019-01-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN ADCOCK
2019-01-28SH03Purchase of own shares
2018-12-19SH03Purchase of own shares
2018-11-08SH03Purchase of own shares
2018-07-31SH03RETURN OF PURCHASE OF OWN SHARES
2018-07-31SH03RETURN OF PURCHASE OF OWN SHARES
2018-07-24RES09Resolution of authority to purchase a number of shares
2018-07-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-07-23LATEST SOC23/07/18 STATEMENT OF CAPITAL;GBP 4997361.809324
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES
2018-07-05AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-03SH03Purchase of own shares
2018-06-12SH03RETURN OF PURCHASE OF OWN SHARES
2018-06-12SH03RETURN OF PURCHASE OF OWN SHARES
2018-03-29LATEST SOC29/03/18 STATEMENT OF CAPITAL;GBP 4997315.87
2018-03-29SH0115/03/18 STATEMENT OF CAPITAL GBP 4997315.87
2018-03-29SH0115/03/18 STATEMENT OF CAPITAL GBP 4997315.87
2018-03-29SH03RETURN OF PURCHASE OF OWN SHARES
2018-03-29SH03RETURN OF PURCHASE OF OWN SHARES
2018-02-15SH0115/03/17 STATEMENT OF CAPITAL GBP 6203761.950
2018-02-15SH0115/03/17 STATEMENT OF CAPITAL GBP 6203761.950
2018-02-15SH03RETURN OF PURCHASE OF OWN SHARES
2018-02-15SH03RETURN OF PURCHASE OF OWN SHARES
2017-08-04MEM/ARTSARTICLES OF ASSOCIATION
2017-08-04MEM/ARTSARTICLES OF ASSOCIATION
2017-07-24RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-07-24RES01ADOPT ARTICLES 17/07/2017
2017-07-20LATEST SOC20/07/17 STATEMENT OF CAPITAL;GBP 6203761.95
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES
2017-07-18AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-23SH03RETURN OF PURCHASE OF OWN SHARES
2017-05-12SH03RETURN OF PURCHASE OF OWN SHARES
2017-04-27CC04STATEMENT OF COMPANY'S OBJECTS
2017-03-15SH03RETURN OF PURCHASE OF OWN SHARES
2017-03-15SH03RETURN OF PURCHASE OF OWN SHARES
2017-03-06SH0115/03/16 STATEMENT OF CAPITAL GBP 6213823.38
2017-02-10SH03RETURN OF PURCHASE OF OWN SHARES
2017-02-10SH03RETURN OF PURCHASE OF OWN SHARES
2016-10-11SH03RETURN OF PURCHASE OF OWN SHARES
2016-08-18LATEST SOC18/08/16 STATEMENT OF CAPITAL;GBP 6233075.93
2016-08-18CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-08-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-05-23SH03RETURN OF PURCHASE OF OWN SHARES
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 6258594.9
2015-11-03AR0101/08/15 NO MEMBER LIST
2015-10-17AAINTERIM ACCOUNTS MADE UP TO 31/08/15
2015-08-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MURISON
2015-08-20TM01APPOINTMENT TERMINATED, DIRECTOR FERDINAND VERDONCK
2015-08-11TM01APPOINTMENT TERMINATED, DIRECTOR FERDINAND VERDONCK
2015-08-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MURISON
2015-07-30MEM/ARTSARTICLES OF ASSOCIATION
2015-07-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-07-16AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-22AAINTERIM ACCOUNTS MADE UP TO 31/03/15
2015-02-25AP01DIRECTOR APPOINTED COUNTESS JUTTA AF ROSENBORG
2014-10-27AAINTERIM ACCOUNTS MADE UP TO 31/08/14
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 6290126.7
2014-10-01AR0101/08/14 FULL LIST
2014-08-06RES13COMPANY BUSINESS 22/07/2014
2014-08-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-08-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN FABER
2014-07-18AP04CORPORATE SECRETARY APPOINTED JPMORGAN FUNDS LIMITED
2014-07-18TM02APPOINTMENT TERMINATED, SECRETARY JPMORGAN ASSET MANAGEMENT (UK) LIMITED
2014-06-24AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-11AAFULL ACCOUNTS MADE UP TO 31/03/13
2014-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JOSEPHINE DIXON / 31/03/2014
2014-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN ADCOCK / 31/03/2014
2014-04-10AAINTERIM ACCOUNTS MADE UP TO 28/02/14
2014-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2014 FROM FINSBURY DIALS 20 FINSBURY STREET LONDON EC2Y 9AQ
2013-10-16AP01DIRECTOR APPOINTED JOSEPHINE DIXON
2013-10-16AP01DIRECTOR APPOINTED MR ANDREW JOHN ADCOCK
2013-10-09AAINTERIM ACCOUNTS MADE UP TO 31/08/13
2013-09-11AR0101/08/13 NO MEMBER LIST
2013-08-27LATEST SOC27/08/13 STATEMENT OF CAPITAL;GBP 6293482.175
2013-08-27SH0627/08/13 STATEMENT OF CAPITAL GBP 6293482.175
2013-08-16SH03RETURN OF PURCHASE OF OWN SHARES
2013-07-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-07-24SH0624/07/13 STATEMENT OF CAPITAL GBP 6298357.10
2013-07-24SH0624/07/13 STATEMENT OF CAPITAL GBP 6296340.225
2013-07-24SH03RETURN OF PURCHASE OF OWN SHARES
2013-07-24SH03RETURN OF PURCHASE OF OWN SHARES
2013-05-17AAINTERIM ACCOUNTS MADE UP TO 28/02/13
2013-05-08SH03RETURN OF PURCHASE OF OWN SHARES
2013-05-08SH03RETURN OF PURCHASE OF OWN SHARES
2013-04-23SH0623/04/13 STATEMENT OF CAPITAL GBP 6311420.90
2013-04-23SH03RETURN OF PURCHASE OF OWN SHARES
2013-04-17SH03RETURN OF PURCHASE OF OWN SHARES
2013-04-08SH03RETURN OF PURCHASE OF OWN SHARES
2013-04-02SH03RETURN OF PURCHASE OF OWN SHARES
2013-03-28SH03RETURN OF PURCHASE OF OWN SHARES
2013-03-19SH03RETURN OF PURCHASE OF OWN SHARES
2013-03-19SH03RETURN OF PURCHASE OF OWN SHARES
2013-03-14SH03RETURN OF PURCHASE OF OWN SHARES
2013-03-12SH03RETURN OF PURCHASE OF OWN SHARES
2013-03-11SH03RETURN OF PURCHASE OF OWN SHARES
2013-02-27SH03RETURN OF PURCHASE OF OWN SHARES
2013-02-27SH03RETURN OF PURCHASE OF OWN SHARES
2013-02-27SH03RETURN OF PURCHASE OF OWN SHARES
2013-02-18SH03RETURN OF PURCHASE OF OWN SHARES
2013-02-12SH03RETURN OF PURCHASE OF OWN SHARES
2013-02-04SH03RETURN OF PURCHASE OF OWN SHARES
2013-01-25SH03RETURN OF PURCHASE OF OWN SHARES
2013-01-25SH03RETURN OF PURCHASE OF OWN SHARES
2013-01-16SH03RETURN OF PURCHASE OF OWN SHARES
2013-01-16SH03RETURN OF PURCHASE OF OWN SHARES
2013-01-16SH03RETURN OF PURCHASE OF OWN SHARES
2013-01-16SH03RETURN OF PURCHASE OF OWN SHARES
2012-12-21SH03RETURN OF PURCHASE OF OWN SHARES
2012-12-21SH03RETURN OF PURCHASE OF OWN SHARES
2012-12-11SH03RETURN OF PURCHASE OF OWN SHARES
2012-12-11SH03RETURN OF PURCHASE OF OWN SHARES
2012-12-11SH03RETURN OF PURCHASE OF OWN SHARES
2012-12-11SH03RETURN OF PURCHASE OF OWN SHARES
2012-10-25SH03RETURN OF PURCHASE OF OWN SHARES
2012-10-15SH03RETURN OF PURCHASE OF OWN SHARES
2012-10-15SH03RETURN OF PURCHASE OF OWN SHARES
2012-10-12SH03RETURN OF PURCHASE OF OWN SHARES
2012-10-12SH03RETURN OF PURCHASE OF OWN SHARES
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 EUROPEAN 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 EUROPEAN GROWTH & INCOME PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
TRUST DEED 2001-06-06 Satisfied THE LAW DEBENTURE TRUST CORPORATION P.L.C. (THE "TRUSTEE")
1954-11-23 Satisfied ALLIANCE ASSURANCE CO. LTD
1930-07-24 Satisfied ALLIANCE ASSURANCE CO. LTD
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-08-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2014-02-28
Annual Accounts
2013-08-31

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 EUROPEAN GROWTH & INCOME PLC

Intangible Assets
Patents
We have not found any records of JPMORGAN EUROPEAN GROWTH & INCOME PLC registering or being granted any patents
Domain Names
We do not have the domain name information for JPMORGAN EUROPEAN GROWTH & INCOME PLC
Trademarks
We have not found any records of JPMORGAN EUROPEAN GROWTH & INCOME PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JPMORGAN EUROPEAN 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 EUROPEAN 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 EUROPEAN 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 EUROPEAN 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 EUROPEAN GROWTH & INCOME PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing Main Market
Ticker Name JETI
Listed Since 23-Jun-55
Market Sector Equity Investment Instruments
Market Sub Sector Equity Investment Instruments
Market Capitalisation £314.262M
Shares Issues 68,749,799.00
Share Type INCOME SHARES GBP0.025
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.