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

JPMORGAN JAPAN SMALL CAP GROWTH & INCOME PLC

60 VICTORIA EMBANKMENT, LONDON, EC4Y 0JP,
Company Registration Number
03916716
Public Limited Company
Active

Company Overview

About Jpmorgan Japan Small Cap Growth & Income Plc
JPMORGAN JAPAN SMALL CAP GROWTH & INCOME PLC was founded on 2000-01-26 and has its registered office in London. The organisation's status is listed as "Active". Jpmorgan Japan Small Cap 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 JAPAN SMALL CAP GROWTH & INCOME PLC
 
Legal Registered Office
60 VICTORIA EMBANKMENT
LONDON
EC4Y 0JP
Other companies in EC4Y
 
Previous Names
JPMORGAN JAPAN SMALLER COMPANIES TRUST PLC16/12/2020
JPMORGAN FLEMING JAPANESE SMALLER COMPANIES INVESTMENT TRUST PLC27/07/2010
Filing Information
Company Number 03916716
Company ID Number 03916716
Date formed 2000-01-26
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/09/2024
Latest return 26/01/2016
Return next due 23/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB799180277  
Last Datalog update: 2024-03-05 10:24:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JPMORGAN JAPAN SMALL CAP 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 JAPAN SMALL CAP GROWTH & INCOME PLC

Current Directors
Officer Role Date Appointed
JP MORGAN FUNDS LIMITED
Company Secretary 2014-07-01
ALAN HENRY CLIFTON
Director 2003-03-19
DEBBIE JANE GUTHRIE
Director 2015-04-01
ALEXA HAMILTON HENDERSON
Director 2016-04-11
CHRISTOPHER YUUICHIRO NAKAJIMA
Director 2014-04-01
ROBERT NIELS WHITE
Director 2008-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER RUSSELL
Director 2006-01-01 2016-07-15
BERNARD CANDLER GRIGSBY
Director 2003-08-31 2015-07-17
JPMORGAN ASSET MANAGEMENT (UK) LIMITED
Company Secretary 2000-06-01 2014-07-01
JOHN WALKER GIBBON
Director 2003-03-19 2013-07-16
GEORGE WILLIAMSON LONG
Director 2000-02-29 2007-07-25
ANTHONY JOHN NEWSOME
Director 2001-09-05 2004-04-30
NICHOLAS THEOBALD SIBLEY
Director 2000-02-29 2003-06-20
PATRICK ANTONY FRANCIS GIFFORD
Director 2000-02-29 2003-03-19
PIERS AIDAN LITHERLAND
Director 2000-02-29 2003-03-19
CHRISTOPHER THOMAS BREMNER PURVIS
Director 2000-11-30 2003-03-05
CHRISTOPHER RICHARD BUTTERY
Director 2000-02-29 2000-12-08
FLEMING INVESTMENT TRUST MANAGEMENT LIMITED
Company Secretary 2000-02-29 2000-06-01
ANDREW MICHAEL GARDINER
Company Secretary 2000-01-26 2000-02-29
ANDREW MICHAEL GARDINER
Director 2000-01-26 2000-02-29
MICHAEL DAVID PREEN
Director 2000-01-26 2000-02-29
LUCIENE JAMES LIMITED
Company Secretary 2000-01-26 2000-01-26
LUCIENE JAMES LIMITED
Nominated Director 2000-01-26 2000-01-26
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Director 2000-01-26 2000-01-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN HENRY CLIFTON CANADA LIFE ASSET MANAGEMENT LIMITED Director 2015-06-04 CURRENT 1999-09-23 Active
ALAN HENRY CLIFTON INVESCO SELECT TRUST PLC Director 2008-01-10 CURRENT 2006-08-25 Active
ALAN HENRY CLIFTON IBT SECURITIES LIMITED Director 2004-02-20 CURRENT 2003-12-08 Dissolved 2016-02-16
CHRISTOPHER YUUICHIRO NAKAJIMA CRIMSON PHOENIX LIMITED Director 2012-08-02 CURRENT 2012-08-02 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
2024-03-05Purchase of own shares. Shares purchased into treasury <ul><li>GBP 182,372.1 on 2024-01-09</ul>
2024-03-05Purchase of own shares. Shares purchased into treasury <ul><li>GBP 186,122.1 on 2023-10-27</ul>
2024-03-05Purchase of own shares. Shares purchased into treasury <ul><li>GBP 186,233.3 on 2023-11-17</ul>
2024-03-05Purchase of own shares. Shares purchased into treasury <ul><li>GBP 190,983.3 on 2023-10-10</ul>
2024-03-05Purchase of own shares. Shares purchased into treasury <ul><li>GBP 194,983.8 on 2024-01-02</ul>
2024-01-30CONFIRMATION STATEMENT MADE ON 26/01/24, WITH NO UPDATES
2023-08-09FULL ACCOUNTS MADE UP TO 31/03/23
2023-08-04Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2023-08-04Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution passed to purchase shares<li>Resolution on securities</ul>
2023-07-27APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER YUUICHIRO NAKAJIMA
2023-02-13Interim accounts made up to 2022-09-30
2023-02-13CONFIRMATION STATEMENT MADE ON 26/01/23, WITH NO UPDATES
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
2022-08-09RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2022-08-08FULL ACCOUNTS MADE UP TO 31/03/22
2022-08-08AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-03-17CS01CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2021-12-20Interim accounts made up to 2021-09-30
2021-11-10AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-08-19MEM/ARTSARTICLES OF ASSOCIATION
2021-08-19RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution to purchase shares
  • Resolution of Memorandum and Articles of Association
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 26/01/21, WITH NO UPDATES
2020-12-16RES15CHANGE OF COMPANY NAME 16/12/20
2020-09-11AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 26/01/20, WITH NO UPDATES
2019-09-26AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-21RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution to purchase shares
2019-08-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT NIELS WHITE
2019-08-09AP01DIRECTOR APPOINTED MR MARTIN ANTHONY FARROW SHENFIELD
2019-02-08CS01CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES
2018-08-21RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution to purchase shares
  • Resolution of adoption of Articles of Association
2018-08-15AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-15TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HENRY CLIFTON
2018-05-16SH03Purchase of own shares. Shares purchased into treasury
  • GBP 180,372.1 on 2018-03-29
2018-02-12SH03Purchase of own shares. Shares purchased into treasury
  • GBP 166,632.1 on 2017-12-04
2018-02-09LATEST SOC09/02/18 STATEMENT OF CAPITAL;GBP 5594456
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES
2017-11-30SH03Purchase of own shares. Shares purchased into treasury
  • GBP 165,382.1 on 2017-09-29
2017-07-24SH03Purchase of own shares. Shares purchased into treasury
  • GBP 161,150 on 2017-06-09
2017-07-20RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-07-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-07-20RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2017-06-23SH03Purchase of own shares. Shares purchased into treasury
  • GBP 139,550 on 2017-04-21
2017-06-21AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-05-12SH03Purchase of own shares. Shares purchased into treasury
  • GBP 133,350 on 2017-03-24
2017-04-27CC04Statement of company's objects
2017-04-18SH03Purchase of own shares. Shares purchased into treasury
  • GBP 124,850 on 2017-03-10
2017-03-15SH03Purchase of own shares. Shares purchased into treasury
  • GBP 111,600 on 2017-02-03
2017-03-14RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-03-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-03-14RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2017-02-10SH03Purchase of own shares. Shares purchased into treasury
  • GBP 99,400 on 2016-12-21
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 5532006
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2017-01-13SH03Purchase of own shares
2017-01-04SH0107/12/16 STATEMENT OF CAPITAL GBP 5594456.00
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 4898571.83
2016-12-05SH0101/11/16 STATEMENT OF CAPITAL GBP 4898571.83
2016-12-05SH03RETURN OF PURCHASE OF OWN SHARES
2016-11-23SH03RETURN OF PURCHASE OF OWN SHARES 03/10/16 TREASURY CAPITAL GBP 89400
2016-11-11CC04STATEMENT OF COMPANY'S OBJECTS
2016-11-01MEM/ARTSARTICLES OF ASSOCIATION
2016-10-18SH0103/10/16 STATEMENT OF CAPITAL GBP 4852785.32
2016-10-18SH0101/09/16 STATEMENT OF CAPITAL GBP 4822702.59
2016-10-18SH03RETURN OF PURCHASE OF OWN SHARES
2016-10-18SH03RETURN OF PURCHASE OF OWN SHARES
2016-08-24SH0101/07/16 STATEMENT OF CAPITAL GBP 4797578.07
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 4821716.85
2016-08-17SH0101/08/16 STATEMENT OF CAPITAL GBP 4821716.85
2016-08-17SH03RETURN OF PURCHASE OF OWN SHARES
2016-08-17SH03RETURN OF PURCHASE OF OWN SHARES 08/07/16 TREASURY CAPITAL GBP 80900
2016-08-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RUSSELL
2016-08-01SH03RETURN OF PURCHASE OF OWN SHARES
2016-07-28AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ALEXA HAMILTON HENDERSON / 22/06/2016
2016-06-22SH0101/06/16 STATEMENT OF CAPITAL GBP 4756494.66
2016-06-22SH03RETURN OF PURCHASE OF OWN SHARES
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 4755521.09
2016-05-18SH0103/05/16 STATEMENT OF CAPITAL GBP 4755521.09
2016-05-18SH03RETURN OF PURCHASE OF OWN SHARES
2016-05-09SH0101/04/16 STATEMENT OF CAPITAL GBP 4742250.14
2016-05-09SH03RETURN OF PURCHASE OF OWN SHARES
2016-04-21AP01DIRECTOR APPOINTED MS ALEXA HAMILTON HENDERSON
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 2741227.07
2016-03-23SH0101/03/16 STATEMENT OF CAPITAL GBP 2741227.07
2016-03-23SH03RETURN OF PURCHASE OF OWN SHARES
2016-02-15SH0101/02/16 STATEMENT OF CAPITAL GBP 4741108.27
2016-02-13SH03RETURN OF PURCHASE OF OWN SHARES
2016-02-11AR0126/01/16 NO MEMBER LIST
2016-01-21SH0104/01/16 STATEMENT OF CAPITAL GBP 4740495.66
2016-01-21SH03RETURN OF PURCHASE OF OWN SHARES
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 4734066.9
2015-11-19SH0102/11/15 STATEMENT OF CAPITAL GBP 4734066.90
2015-11-19SH03RETURN OF PURCHASE OF OWN SHARES
2015-11-14TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD GRIGSBY
2015-10-15SH0101/10/15 STATEMENT OF CAPITAL GBP 4734066.70
2015-10-15SH03RETURN OF PURCHASE OF OWN SHARES
2015-09-14SH0101/09/15 STATEMENT OF CAPITAL GBP 4734038.19
2015-09-14SH03RETURN OF PURCHASE OF OWN SHARES
2015-08-12SH0103/08/15 STATEMENT OF CAPITAL GBP 4734010.47
2015-08-12SH03RETURN OF PURCHASE OF OWN SHARES
2015-08-05SH0113/07/15 STATEMENT OF CAPITAL GBP 4733900.38
2015-08-05SH03RETURN OF PURCHASE OF OWN SHARES
2015-07-02AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-17SH0101/05/15 STATEMENT OF CAPITAL GBP 4733556.45
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 4733665.06
2015-06-17SH0101/06/15 STATEMENT OF CAPITAL GBP 4733665.06
2015-06-17SH03RETURN OF PURCHASE OF OWN SHARES
2015-06-17SH03RETURN OF PURCHASE OF OWN SHARES
2015-04-17AP01DIRECTOR APPOINTED DEBORAH JANE GUTHRIE
2015-04-16SH0101/04/15 STATEMENT OF CAPITAL GBP 4678888.95
2015-04-16SH03RETURN OF PURCHASE OF OWN SHARES
2015-03-13SH03RETURN OF PURCHASE OF OWN SHARES
2015-03-13SH0102/03/15 STATEMENT OF CAPITAL GBP 4678460.68
2015-02-19SH03RETURN OF PURCHASE OF OWN SHARES
2015-02-19SH0102/02/15 STATEMENT OF CAPITAL GBP 4678407.91
2015-02-06AR0126/01/15 NO MEMBER LIST
2015-01-05SH0115/12/14 STATEMENT OF CAPITAL GBP 4678135.36
2014-12-19RES13OTHER COMPANY BUSINESS 12/12/2014
2014-12-19RES01ADOPT ARTICLES 12/12/2014
2014-08-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-08-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-07-28AUDAUDITOR'S RESIGNATION
2014-07-28AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-18AP04CORPORATE SECRETARY APPOINTED JP MORGAN FUNDS LIMITED
2014-07-18TM02APPOINTMENT TERMINATED, SECRETARY JPMORGAN ASSET MANAGEMENT (UK) LIMITED
2014-06-25MISCSECTION 516 OF THE COMPANIES ACT 2006
2014-05-22SH0103/06/13 STATEMENT OF CAPITAL GBP 4668879.6
2014-05-15SH03RETURN OF PURCHASE OF OWN SHARES
2014-05-15SH03RETURN OF PURCHASE OF OWN SHARES
2014-05-15SH03RETURN OF PURCHASE OF OWN SHARES
2014-05-15SH03RETURN OF PURCHASE OF OWN SHARES
2014-05-15SH0115/05/13 STATEMENT OF CAPITAL GBP 4668879.60
2014-05-15SH0101/05/13 STATEMENT OF CAPITAL GBP 4668879.60
2014-05-15SH0102/04/13 STATEMENT OF CAPITAL GBP 4668879.60
2014-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER YUUICHIRO NAKAJIMA / 01/04/2014
2014-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD CANDLER GRIGSBY / 31/03/2014
2014-05-09SH03RETURN OF PURCHASE OF OWN SHARES
2014-05-09SH0114/04/14 STATEMENT OF CAPITAL GBP 4668879.60
2014-05-07CH01CHANGE PERSON AS DIRECTOR
2014-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT NIELS WHITE / 31/03/2014
2014-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RUSSELL / 31/03/2014
2014-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN HENRY CLIFTON / 31/03/2014
2014-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/2014 FROM FINSBURY DIALS 20 FINSBURY STREET LONDON EC2Y 9AQ
2014-04-08SH03RETURN OF PURCHASE OF OWN SHARES
2014-04-08SH03RETURN OF PURCHASE OF OWN SHARES
2014-04-08SH0101/04/14 STATEMENT OF CAPITAL GBP 4668337.08
2014-04-08SH0101/04/14 STATEMENT OF CAPITAL GBP 4421040.57
2014-04-07AP01DIRECTOR APPOINTED CHRISTOPHER YUUICHIRO NAKAJIM
2014-03-19SH03RETURN OF PURCHASE OF OWN SHARES
2014-03-18SH0114/03/14 STATEMENT OF CAPITAL GBP 405827037
2014-03-14SH03RETURN OF PURCHASE OF OWN SHARES
2014-03-14SH0103/03/14 STATEMENT OF CAPITAL GBP 4058137.17
2014-02-06AR0126/01/14 NO CHANGES
2014-02-06SH03RETURN OF PURCHASE OF OWN SHARES
2014-02-06SH0103/02/14 STATEMENT OF CAPITAL GBP 4039371.90
2014-01-20AD02SAIL ADDRESS CHANGED FROM: EQUINITI HOLM OAK HOLM OAK BUISNESS PARK WOODS WAY GORING-BY-SEA WORTHING WEST SUSSEX BN12 4FE
2014-01-20SH03RETURN OF PURCHASE OF OWN SHARES
2014-01-20SH0115/01/14 STATEMENT OF CAPITAL GBP 4036375.89
2014-01-08SH03RETURN OF PURCHASE OF OWN SHARES
2014-01-08SH0102/01/14 STATEMENT OF CAPITAL GBP 4036317.93
2013-12-19SH03RETURN OF PURCHASE OF OWN SHARES
2013-12-19SH0113/12/13 STATEMENT OF CAPITAL GBP 4034566.35
2013-12-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-12-05SH03RETURN OF PURCHASE OF OWN SHARES
2013-12-05SH03RETURN OF PURCHASE OF OWN SHARES
2013-12-05SH0102/12/13 STATEMENT OF CAPITAL GBP 4034521.35
2013-10-03SH03RETURN OF PURCHASE OF OWN SHARES
2013-10-03SH03RETURN OF PURCHASE OF OWN SHARES
2013-10-03SH03RETURN OF PURCHASE OF OWN SHARES
2013-10-03SH03RETURN OF PURCHASE OF OWN SHARES
2013-08-08AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-29RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-07-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-07-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GIBBON
2013-05-14SH03RETURN OF PURCHASE OF OWN SHARES 28/03/13 TREASURY CAPITAL GBP 77900
2013-02-19AR0126/01/13 NO MEMBER LIST
2012-11-13SH03RETURN OF PURCHASE OF OWN SHARES 25/10/12 TREASURY CAPITAL GBP 66400
2012-10-15SH03RETURN OF PURCHASE OF OWN SHARES 07/09/12 TREASURY CAPITAL GBP 63000
2012-08-22SH03RETURN OF PURCHASE OF OWN SHARES 27/07/12 TREASURY CAPITAL GBP 49500
2012-07-25AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JPMORGAN ASSET MANAGEMENT (UK) LIMITED / 06/07/2012
2012-07-10SH03RETURN OF PURCHASE OF OWN SHARES 08/06/12 TREASURY CAPITAL GBP 46950
2012-05-22SH03RETURN OF PURCHASE OF OWN SHARES 27/04/12 TREASURY CAPITAL GBP 41950
2012-04-02AR0126/01/12 NO MEMBER LIST
2012-01-23SH03RETURN OF PURCHASE OF OWN SHARES 22/12/11 TREASURY CAPITAL GBP 40450
2011-08-11AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-04SH03RETURN OF PURCHASE OF OWN SHARES
2011-04-12SH03RETURN OF PURCHASE OF OWN SHARES
2011-04-12SH03RETURN OF PURCHASE OF OWN SHARES
2011-03-01AR0126/01/11 FULL LIST
2011-01-19SH03RETURN OF PURCHASE OF OWN SHARES
2011-01-19SH03RETURN OF PURCHASE OF OWN SHARES
2010-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RUSSELL / 01/11/2010
2010-10-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-09-09SH03RETURN OF PURCHASE OF OWN SHARES
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64301 - Activities of investment trusts




Licences & Regulatory approval
We could not find any licences issued to JPMORGAN JAPAN SMALL CAP 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 JAPAN SMALL CAP GROWTH & INCOME PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ENGLISH LAW SECURITY DEED 2010-10-05 Satisfied SCOTIABANK EUROPE PLC
Intangible Assets
Patents
We have not found any records of JPMORGAN JAPAN SMALL CAP GROWTH & INCOME PLC registering or being granted any patents
Domain Names
We do not have the domain name information for JPMORGAN JAPAN SMALL CAP GROWTH & INCOME PLC
Trademarks
We have not found any records of JPMORGAN JAPAN SMALL CAP GROWTH & INCOME PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JPMORGAN JAPAN SMALL CAP 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 (64301 - Activities of investment trusts) as JPMORGAN JAPAN SMALL CAP GROWTH & INCOME PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where JPMORGAN JAPAN SMALL CAP 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 JAPAN SMALL CAP 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 JAPAN SMALL CAP GROWTH & INCOME PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.