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

J. P. MORGAN (UK) LIMITED

CANARY WHARF, LONDON, E14,
Company Registration Number
04251040
Private Limited Company
Dissolved

Dissolved 2016-12-07

Company Overview

About J. P. Morgan (uk) Ltd
J. P. MORGAN (UK) LIMITED was founded on 2001-07-12 and had its registered office in Canary Wharf. The company was dissolved on the 2016-12-07 and is no longer trading or active.

Key Data
Company Name
J. P. MORGAN (UK) LIMITED
 
Legal Registered Office
CANARY WHARF
LONDON
 
Previous Names
FALLONPOINT LIMITED13/08/2001
Filing Information
Company Number 04251040
Date formed 2001-07-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-12-07
Type of accounts DORMANT
Last Datalog update: 2018-01-24 18:57:25
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of J. P. MORGAN (UK) LIMITED

Current Directors
Officer Role Date Appointed
J.P. MORGAN SECRETARIES (UK) LIMITED
Company Secretary 2003-05-12
LEROY JEROME RONAN NAVARATNE
Director 2013-09-03
STEPHEN MICHAEL WHITE
Director 2013-01-04
Previous Officers
Officer Role Date Appointed Date Resigned
IAN ROBERT LYALL
Director 2001-08-13 2013-09-03
NIGEL JOHN DAVID COLLETT
Director 2008-06-30 2013-01-04
IAN ROBERT LYALL
Company Secretary 2001-08-13 2012-03-15
ALLISTER JEFFREY
Director 2007-06-30 2007-09-28
MICHAEL JOHN DAVIES
Director 2005-07-21 2007-06-30
GEOFFREY ERIC STOKER
Director 2001-08-13 2005-08-12
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 2001-07-12 2001-08-13
MATTHEW ROBERT LAYTON
Nominated Director 2001-07-12 2001-08-13
MARTIN EDGAR RICHARDS
Nominated Director 2001-07-12 2001-08-13

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 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
LEROY JEROME RONAN NAVARATNE BANK ONE EUROPE LIMITED Director 2013-09-05 CURRENT 1970-07-30 Dissolved 2016-07-02
LEROY JEROME RONAN NAVARATNE BEAR STEARNS OVERSEAS FUNDING UNLIMITED Director 2013-09-04 CURRENT 2003-11-12 Dissolved 2016-04-04
LEROY JEROME RONAN NAVARATNE J.P. MORGAN TRADING AND FINANCE Director 2013-09-03 CURRENT 1989-09-26 Dissolved 2015-10-02
LEROY JEROME RONAN NAVARATNE CAZENOVE US HOLDINGS LIMITED Director 2013-09-03 CURRENT 2004-11-18 Dissolved 2016-02-29
LEROY JEROME RONAN NAVARATNE CAZENOVE NOMINEES LIMITED Director 2013-09-03 CURRENT 1934-12-05 Dissolved 2016-02-23
STEPHEN MICHAEL WHITE J.P. MORGAN CHASE (UK) HOLDINGS LIMITED Director 2014-01-02 CURRENT 1975-05-19 Liquidation
STEPHEN MICHAEL WHITE J.P. MORGAN CHASE INTERNATIONAL HOLDINGS Director 2013-12-13 CURRENT 1972-04-11 Liquidation
STEPHEN MICHAEL WHITE J.P. MORGAN (SC) LIMITED Director 2013-09-21 CURRENT 1919-08-26 Liquidation
STEPHEN MICHAEL WHITE J.P. MORGAN FINANCIAL INVESTMENTS LIMITED Director 2013-09-21 CURRENT 1979-05-16 Active
STEPHEN MICHAEL WHITE CAZENOVE NOMINEES LIMITED Director 2013-06-04 CURRENT 1934-12-05 Dissolved 2016-02-23
STEPHEN MICHAEL WHITE ALDERMANBURY INVESTMENTS LIMITED Director 2013-03-08 CURRENT 2000-02-29 Active
STEPHEN MICHAEL WHITE ROBERT FLEMING HOLDINGS LIMITED Director 2013-01-04 CURRENT 1974-02-27 Dissolved 2016-04-07
STEPHEN MICHAEL WHITE COPTHALL OVERSEAS LIMITED Director 2013-01-04 CURRENT 1987-07-02 Dissolved 2016-04-04
STEPHEN MICHAEL WHITE CAZENOVE US HOLDINGS LIMITED Director 2013-01-04 CURRENT 2004-11-18 Dissolved 2016-02-29
STEPHEN MICHAEL WHITE BANK ONE EUROPE LIMITED Director 2013-01-04 CURRENT 1970-07-30 Dissolved 2016-07-02
STEPHEN MICHAEL WHITE MORGAN PROPERTY DEVELOPMENT COMPANY LIMITED Director 2012-10-11 CURRENT 1986-12-05 Liquidation
STEPHEN MICHAEL WHITE J.P. MORGAN WHITEFRIARS (UK) Director 2012-10-01 CURRENT 1993-10-11 Liquidation
STEPHEN MICHAEL WHITE J.P. MORGAN TRADING AND FINANCE Director 2012-08-30 CURRENT 1989-09-26 Dissolved 2015-10-02

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
2016-12-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-09-074.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-27AR0101/06/16 FULL LIST
2016-05-064.70DECLARATION OF SOLVENCY
2016-05-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-05-06LRESSPSPECIAL RESOLUTION TO WIND UP
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-29AR0101/07/15 FULL LIST
2015-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-01AR0101/07/14 FULL LIST
2013-09-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN LYALL
2013-09-04AP01DIRECTOR APPOINTED LEROY JEROME RONAN NAVARATNE
2013-07-02AR0101/07/13 FULL LIST
2013-04-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-01-07AP01DIRECTOR APPOINTED STEPHEN MICHAEL WHITE
2013-01-04TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL COLLETT
2012-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-07-23AR0101/07/12 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
2012-03-20TM02APPOINTMENT TERMINATED, SECRETARY IAN LYALL
2012-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN DAVID COLLETT / 16/02/2012
2012-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT LYALL / 09/02/2012
2012-02-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR IAN ROBERT LYALL / 09/02/2012
2011-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-07-12AR0101/07/11 FULL LIST
2010-07-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-07-05AR0101/07/10 FULL LIST
2010-07-05CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J.P. MORGAN SECRETARIES (UK) LIMITED / 01/07/2010
2009-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-07-02363aRETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS
2008-07-11363aRETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS
2008-07-07288aDIRECTOR APPOINTED NIGEL JOHN DAVID COLLETT
2008-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-10-25288bDIRECTOR RESIGNED
2007-07-17363aRETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS
2007-07-03288aNEW DIRECTOR APPOINTED
2007-07-02288bDIRECTOR RESIGNED
2007-06-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-07-11363aRETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS
2005-09-02363aRETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS
2005-08-30288bDIRECTOR RESIGNED
2005-08-16288aNEW DIRECTOR APPOINTED
2005-07-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-12-15288cDIRECTOR'S PARTICULARS CHANGED
2004-12-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-07-16363aRETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS
2004-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-08-09363aRETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS
2003-05-18288aNEW SECRETARY APPOINTED
2003-05-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-08-08363sRETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS
2002-07-16ELRESS386 DISP APP AUDS 08/07/02
2002-07-16ELRESS366A DISP HOLDING AGM 08/07/02
2001-08-20288aNEW DIRECTOR APPOINTED
2001-08-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-08-16288bDIRECTOR RESIGNED
2001-08-16287REGISTERED OFFICE CHANGED ON 16/08/01 FROM: 200 ALDERSGATE STREET LONDON EC1A 4JJ
2001-08-16288bSECRETARY RESIGNED
2001-08-16288bDIRECTOR RESIGNED
2001-08-15225ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/12/02
2001-08-13CERTNMCOMPANY NAME CHANGED FALLONPOINT LIMITED CERTIFICATE ISSUED ON 13/08/01
2001-07-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to J. P. MORGAN (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-07-22
Notices to Creditors2016-04-27
Appointment of Liquidators2016-04-27
Resolutions for Winding-up2016-04-27
Fines / Sanctions
No fines or sanctions have been issued against J. P. MORGAN (UK) 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 (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

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
Annual Accounts
2009-12-31

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 J. P. MORGAN (UK) LIMITED

Intangible Assets
Patents
We have not found any records of J. P. MORGAN (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J. P. MORGAN (UK) LIMITED
Trademarks
We have not found any records of J. P. MORGAN (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J. P. MORGAN (UK) 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 (74990 - Non-trading company) as J. P. MORGAN (UK) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where J. P. MORGAN (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyJ. P. MORGAN (UK) LIMITEDEvent Date2016-07-19
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the Final Meeting of the Members of the above-named Company will be held at Tower Bridge House, St Katharines Way, London, E1W 1DD, on 23 August 2016 at 11.00 am, for the purposes of having laid before it an account of the Joint Liquidators acts and dealings and the conduct of the winding up, and hearing any explanation that may be given by the Joint Liquidators. Any Member entitled to attend at the above Meeting may appoint a proxy holder to attend and vote in his or her place. It is not necessary for the proxy holder to be a member. A proxy form should be lodged at Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD by not later than 12.00 noon on the business day prior to the meeting. Date of Appointment: 14 April 2016 Office Holder details: Guy Robert Thomas Hollander, (IP No. 009233) and Roderick John Weston, (IP No. 008730) both of Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD Further details contact: Guy Robert Thomas Hollander and Roderick John Weston Tel: 0207 063 4477. Alternative contact: Molly McErlane
 
Initiating party Event TypeNotices to Creditors
Defending partyJ. P. MORGAN (UK) LIMITEDEvent Date2016-04-22
In accordance with Rule 4.106A, we, Guy Robert Thomas Hollander and Roderick John Weston (IP Nos. 009233 and 008730), both of Mazars LLP, Tower Bridge House, St Katharine’s Way, London E1W 1DD give notice that on 14 April 2016 we were appointed Joint Liquidators of the above company by resolution of the members. Notice is hereby given that the creditors are required, on or before the 26 May 2016 to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to us and, if so required by notice in writing from us, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. The Directors of the Company have made a Declaration of Solvency, and the Company is being wound up for the purposes of it will be able to pay its creditors in full, including statutory interest from the date of liquidation to the date of payment, within 12 months. Note: All known Creditors have been, or will be, paid in full. Office Holder details: Guy Robert Thomas Hollander , (IP No. 009233) and Roderick John Weston , (IP No. 008730) both of Mazars LLP , Tower Bridge House, St Katharine’s Way, London, E1W 1DD . For further details contact: The Joint Liquidators, Tel: 0207 063 4477. Alternative contact: Molly McErlane.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyJ. P. MORGAN (UK) LIMITEDEvent Date2016-04-14
Guy Robert Thomas Hollander , (IP No. 009233) and Roderick John Weston , (IP No. 008730) both of Mazars LLP , Tower Bridge House, St Katharine’s Way, London, E1W 1DD . : For further details contact: The Joint Liquidators, Tel: 0207 063 4477. Alternative contact: Molly McErlane.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyJ. P. MORGAN (UK) LIMITEDEvent Date2016-04-14
Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended) that on 14 April 2016 , the following Resolutions were passed: That the Company be wound up voluntarily and that Guy Robert Thomas Hollander , (IP No. 009233) and Roderick John Weston , (IP No. 008730) both of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD be appointed as Joint Liquidators of the Company for the purposes of the voluntary winding-up and that they be authorised to act jointly and severally. For further details contact: The Joint Liquidators, Tel: 0207 063 4477. Alternative contact: Molly McErlane.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J. P. MORGAN (UK) 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 (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode E14