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

JPMORGAN INVESTMENTS LIMITED

MAZARS LLP, TOWER BRIDGE HOUSE, ST. KATHARINES WAY, LONDON, E1W 1DD,
Company Registration Number
00788728
Private Limited Company
Liquidation

Company Overview

About Jpmorgan Investments Ltd
JPMORGAN INVESTMENTS LIMITED was founded on 1964-01-21 and has its registered office in London. The organisation's status is listed as "Liquidation". Jpmorgan Investments Limited is a Private 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 INVESTMENTS LIMITED
 
Legal Registered Office
MAZARS LLP, TOWER BRIDGE HOUSE
ST. KATHARINES WAY
LONDON
E1W 1DD
Other companies in E14
 
Previous Names
J.P. MORGAN FLEMING INVESTMENTS LIMITED03/05/2005
HEXAGON SERVICES LIMITED15/01/2003
Filing Information
Company Number 00788728
Company ID Number 00788728
Date formed 1964-01-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 09/06/2016
Return next due 07/07/2017
Type of accounts FULL
Last Datalog update: 2018-08-06 20:29:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JPMORGAN INVESTMENTS 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.
Companies with same name JPMORGAN INVESTMENTS LIMITED
The following companies were found which have the same name as JPMORGAN INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JPMORGAN INVESTMENTS AUSTRALIA PTY LIMITED NSW 2000 Dissolved Company formed on the 1992-07-09

Company Officers of JPMORGAN INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
J.P. MORGAN SECRETARIES (UK) LIMITED
Company Secretary 2000-08-07
JASPER LUKE BERENS
Director 2013-04-17
TANAQUIL JANE MCDOWALL
Director 2010-01-12
Previous Officers
Officer Role Date Appointed Date Resigned
JASPER LUKE BERENS
Director 2013-04-15 2013-04-15
ROGER MARTIN JAMES THOMPSON
Director 2006-07-17 2013-04-15
JAMES BALDRIDGE BRODERICK
Director 2005-05-26 2012-04-30
CAMPBELL DAVID FLEMING
Director 2008-01-18 2009-10-30
SEAN ANNETTS
Director 2005-03-11 2008-01-18
MARTIN ROY PORTER
Director 2002-12-27 2008-01-18
MARK SIMON TICKLE
Director 2002-12-27 2005-03-11
J P MORGAN FLEMING MARKETING LIMITED
Director 1996-12-13 2002-12-27
J.P. MORGAN SECRETARIES (UK) LIMITED
Director 2000-08-07 2002-12-27
SAVE & PROSPER GROUP LIMITED
Company Secretary 1992-08-07 2000-08-07
DAVID IAN CHARLES BROWN
Director 1992-08-07 1999-02-02
PAUL TERRENCE BATEMAN
Director 1992-08-07 1996-12-13
PETER EDWARD HERRINGTON
Director 1992-08-07 1995-08-31
PETER EDWARD HERRINGTON
Director 1995-08-07 1995-08-31
KENNETH WILLIAM EMERY
Director 1992-08-07 1994-03-31
PAUL HAMPDEN BLAGBROUGH
Director 1992-08-07 1993-07-30

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 J.P. MORGAN 8CS INVESTMENTS (GP) LIMITED Company Secretary 2006-11-14 CURRENT 2006-01-23 Active - Proposal to Strike off
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 CROSBY STERLING (HOLDINGS) LIMITED Company Secretary 2000-03-10 CURRENT 1993-06-10 Liquidation
TANAQUIL JANE MCDOWALL JPMORGAN EDUCATION LIMITED Director 2009-10-30 CURRENT 1997-02-10 Dissolved 2015-05-20
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
2018-07-28LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2018-07-09LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 31/05/2018:LIQ. CASE NO.1
2017-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/2017 FROM 25 BANK STREET CANARY WHARF LONDON E14 5JP
2017-06-23AD02SAIL ADDRESS CREATED
2017-06-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-06-20LRESSPSPECIAL RESOLUTION TO WIND UP
2017-06-20LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2016-09-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 2774000
2016-06-10AR0109/06/16 FULL LIST
2015-10-05AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 2774000
2015-08-12AR0101/08/15 FULL LIST
2014-09-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 2774000
2014-08-04AR0101/08/14 FULL LIST
2014-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JASPER LUKE BERENS / 01/10/2013
2013-09-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-02AR0101/08/13 FULL LIST
2013-04-26AP01DIRECTOR APPOINTED JASPER LUKE BERENS
2013-04-25TM01APPOINTMENT TERMINATED, DIRECTOR JASPER BERENS
2013-04-18AP01DIRECTOR APPOINTED JASPER LUKE BERENS
2013-04-17TM01APPOINTMENT TERMINATED, DIRECTOR ROGER THOMPSON
2012-09-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-21ANNOTATIONReplacement
2012-09-21AR0101/08/10 FULL LIST AMEND
2012-09-21AR0101/08/11 FULL LIST AMEND
2012-09-21ANNOTATIONReplaced
2012-09-11RP04SECOND FILING WITH MUD 01/08/12 FOR FORM AR01
2012-09-11ANNOTATIONClarification
2012-08-30AR0101/08/12 FULL LIST
2012-07-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J.P. MORGAN SECRETARIES (UK) LIMITED / 06/07/2012
2012-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/2012 FROM, 125 LONDON WALL, LONDON, EC2Y 5AJ
2012-05-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BRODERICK
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
2012-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. JAMES BALDRIDGE BRODERICK / 09/02/2012
2011-08-24AR0101/08/11 FULL LIST
2011-08-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-03AR0101/08/10 FULL LIST
2010-09-03CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J.P. MORGAN SECRETARIES (UK) LIMITED / 01/08/2010
2010-07-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-04AP01DIRECTOR APPOINTED MRS. TANAQUIL JANE MCDOWALL
2009-11-05TM01APPOINTMENT TERMINATED, DIRECTOR CAMPBELL FLEMING
2009-09-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-27363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2008-10-14AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-10363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-01-23288bDIRECTOR RESIGNED
2008-01-18288aNEW DIRECTOR APPOINTED
2008-01-18288bDIRECTOR RESIGNED
2007-08-02363aRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2007-05-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-03288cDIRECTOR'S PARTICULARS CHANGED
2006-08-10AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-04363aRETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2006-08-03287REGISTERED OFFICE CHANGED ON 03/08/06 FROM: 125 LONDON WALL, LONDON, EC2Y 5AY
2006-08-01288aNEW DIRECTOR APPOINTED
2005-09-20363aRETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS
2005-09-02288aNEW DIRECTOR APPOINTED
2005-07-20288cDIRECTOR'S PARTICULARS CHANGED
2005-07-20288cDIRECTOR'S PARTICULARS CHANGED
2005-05-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-04287REGISTERED OFFICE CHANGED ON 04/05/05 FROM: 10 ALDERMANBURY, LONDON, EC2V 7RF
2005-05-03CERTNMCOMPANY NAME CHANGED J.P. MORGAN FLEMING INVESTMENTS LIMITED CERTIFICATE ISSUED ON 03/05/05
2005-03-23288aNEW DIRECTOR APPOINTED
2005-03-23288bDIRECTOR RESIGNED
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-20288cDIRECTOR'S PARTICULARS CHANGED
2004-09-07363aRETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS
2003-09-01363aRETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS
2003-06-16AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-24AUDAUDITOR'S RESIGNATION
2003-02-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-02-03123NC INC ALREADY ADJUSTED 27/12/02
2003-02-03RES04£ NC 274000/2774000 27/1
2003-01-29288aNEW DIRECTOR APPOINTED
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 JPMORGAN INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-06-12
Resolution2017-06-12
Notices to2017-06-12
Fines / Sanctions
No fines or sanctions have been issued against JPMORGAN INVESTMENTS 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 INVESTMENTS 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.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of JPMORGAN INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JPMORGAN INVESTMENTS LIMITED
Trademarks
We have not found any records of JPMORGAN INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JPMORGAN INVESTMENTS 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 JPMORGAN INVESTMENTS 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 INVESTMENTS 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 TypeAppointment of Liquidators
Defending partyJPMORGAN INVESTMENTS LIMITEDEvent Date2017-06-01
Simon David Chandler (IP No. 008822 ) and Guy Robert Thomas Hollander (IP No. 009233 ) both of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD : Ag JF30410
 
Initiating party Event TypeResolutions for Winding-up
Defending partyJPMORGAN INVESTMENTS LIMITEDEvent Date2017-06-01
Notice is hereby given that the following resolutions were passed on 1 June 2017 as a special resolution and an ordinary resolution respectively: "That the company be wound up voluntarily and that Simon David Chandler (IP No. 008822) and Guy Robert Thomas Hollander (IP No. 009233) both of Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD be appointed as Joint Liquidators for the purposes of such voluntary winding up." Further details contact: The Joint Liquidators, Tel: 0121 232 9578 Alternative contact: Dan Carr Ag JF30410
 
Initiating party Event TypeNotices to Creditors
Defending partyJPMORGAN INVESTMENTS LIMITEDEvent Date2017-06-01
Notice is hereby given that creditors of the Company are required, on or before 7 July 2017 to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at Mazars LLP. Tower Bridge House, St Katharine's Way, London, E1W 1DD If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 1 June 2017 Office Holder Details: Simon David Chandler (IP No. 008822 ) and Guy Robert Thomas Hollander (IP No. 009233 ) both of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD Further details contact: The Joint Liquidators, Tel: 0121 232 9578 Alternative contact: Dan Carr Ag JF30410
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JPMORGAN INVESTMENTS 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 INVESTMENTS LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.