Company NameJpmorgan Investments Limited
Company StatusDissolved
Company Number00788728
CategoryPrivate Limited Company
Incorporation Date21 January 1964(60 years, 3 months ago)
Dissolution Date28 October 2018 (5 years, 6 months ago)
Previous Names5

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Tanaquil Jane McDowall
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2010(46 years after company formation)
Appointment Duration8 years, 9 months (closed 28 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMazars Llp, Tower Bridge House St. Katharines Way
London
E1W 1DD
Director NameJasper Luke Berens
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2013(49 years, 3 months after company formation)
Appointment Duration5 years, 6 months (closed 28 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMazars Llp, Tower Bridge House St. Katharines Way
London
E1W 1DD
Secretary NameJ.P. Morgan Secretaries (UK) Limited (Corporation)
StatusClosed
Appointed07 August 2000(36 years, 6 months after company formation)
Appointment Duration18 years, 2 months (closed 28 October 2018)
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameDavid Ian Charles Brown
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(28 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 02 February 1999)
RoleEdinburgh Operations Director
Correspondence Address1 Easter Belmont Road
Edinburgh
EH12 6EX
Scotland
Director NamePeter Edward Herrington
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(28 years, 6 months after company formation)
Appointment Duration3 years (resigned 31 August 1995)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Stewart Avenue
Upminster
Essex
RM14 2AE
Director NameKenneth William Emery
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(28 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 1994)
RoleInvestment Product Manager
Correspondence AddressGlade Cottage The Glade
Hutton Mount
Brentwood
Essex
CM13 2JL
Director NameMr Paul Hampden Blagbrough
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(28 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 July 1993)
RoleCo Secretary
Country of ResidenceEngland
Correspondence AddressCharnwood
Horsell Park
Woking
Surrey
GU21 4LY
Director NamePaul Terrence Bateman
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(28 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 13 December 1996)
RoleCompany Director
Correspondence AddressBayside
95 Thorpe Bay Gardens
Thorpe Bay
Essex
SS1 3NW
Director NameMr Peter Edward Herrington
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1995(31 years, 6 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 31 August 1995)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Stewart Avenue
Upminster
Essex
RM14 2AE
Director NameMartin Roy Porter
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2002(38 years, 11 months after company formation)
Appointment Duration5 years (resigned 18 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameMr Mark Simon Tickle
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2002(38 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 March 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address57 Seymour Avenue
Epsom
Surrey
KT17 2RS
Director NameSean Annetts
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2005(41 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 January 2008)
RoleAccountant
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameMr James Baldridge Broderick
Date of BirthDecember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed26 May 2005(41 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 April 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameRoger Martin James Thompson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2006(42 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 15 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameCampbell David Fleming
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed18 January 2008(44 years after company formation)
Appointment Duration1 year, 9 months (resigned 30 October 2009)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameJasper Luke Berens
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2013(49 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 15 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Secretary NameSave & Prosper Group Limited (Corporation)
StatusResigned
Appointed07 August 1992(28 years, 6 months after company formation)
Appointment Duration8 years (resigned 07 August 2000)
Correspondence AddressFinsbury Dials
20 Finsbury Street
London
EC2Y 9AY
Director NameJ P Morgan Fleming Marketing Limited (Corporation)
StatusResigned
Appointed13 December 1996(32 years, 11 months after company formation)
Appointment Duration6 years (resigned 27 December 2002)
Correspondence Address10 Aldermanbury
London
EC2V 7RF
Director NameJ.P. Morgan Secretaries (UK) Limited (Corporation)
StatusResigned
Appointed07 August 2000(36 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 December 2002)
Correspondence Address10 Aldermanbury
London
EC2V 7RF

Contact

Websitejpmorgan.com

Location

Registered AddressMazars Llp, Tower Bridge House
St. Katharines Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Shareholders

2.8m at £1J P Morgan Asset Management Holdings (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£31,834,000
Net Worth£36,635,000
Cash£5,550,000
Current Liabilities£6,294,000

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 June 2017Registered office address changed from 25 Bank Street Canary Wharf London E14 5JP to Mazars Llp, Tower Bridge House St. Katharines Way London E1W 1DD on 23 June 2017 (2 pages)
23 June 2017Register inspection address has been changed to 25 Bank Street Canary Wharf London E14 5JP (2 pages)
20 June 2017Appointment of a voluntary liquidator (1 page)
20 June 2017Declaration of solvency (5 pages)
20 June 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-01
(1 page)
12 September 2016Full accounts made up to 31 December 2015 (20 pages)
10 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2,774,000
(4 pages)
5 October 2015Full accounts made up to 31 December 2014 (19 pages)
12 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2,774,000
(4 pages)
12 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2,774,000
(4 pages)
6 September 2014Full accounts made up to 31 December 2013 (21 pages)
4 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2,774,000
(4 pages)
4 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2,774,000
(4 pages)
17 January 2014Director's details changed for Jasper Luke Berens on 1 October 2013 (2 pages)
17 January 2014Director's details changed for Jasper Luke Berens on 1 October 2013 (2 pages)
18 September 2013Full accounts made up to 31 December 2012 (22 pages)
2 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
2 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
26 April 2013Appointment of Jasper Luke Berens as a director (2 pages)
25 April 2013Termination of appointment of Jasper Berens as a director (1 page)
18 April 2013Appointment of Jasper Luke Berens as a director (2 pages)
17 April 2013Termination of appointment of Roger Thompson as a director (1 page)
26 September 2012Full accounts made up to 31 December 2011 (21 pages)
21 September 2012Annual return made up to 1 August 2010 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 3RD September 2010.
(18 pages)
21 September 2012Annual return made up to 1 August 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 24TH August 2011.
(18 pages)
21 September 2012Annual return made up to 1 August 2010 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 3RD September 2010.
(18 pages)
21 September 2012Annual return made up to 1 August 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 24TH August 2011.
(18 pages)
11 September 2012Second filing of AR01 previously delivered to Companies House made up to 1 August 2012 (16 pages)
11 September 2012Second filing of AR01 previously delivered to Companies House made up to 1 August 2012 (16 pages)
30 August 2012Annual return made up to 1 August 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 11/09/2012.
(5 pages)
30 August 2012Annual return made up to 1 August 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 11/09/2012.
(5 pages)
6 July 2012Registered office address changed from , 125 London Wall, London, EC2Y 5AJ on 6 July 2012 (1 page)
6 July 2012Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages)
6 July 2012Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages)
6 July 2012Registered office address changed from , 125 London Wall, London, EC2Y 5AJ on 6 July 2012 (1 page)
14 May 2012Termination of appointment of James Broderick as a director (1 page)
14 February 2012Director's details changed for Roger Martin James Thompson on 13 February 2012 (2 pages)
13 February 2012Director's details changed for Mrs. Tanaquil Jane Mcdowall on 10 February 2012 (2 pages)
10 February 2012Director's details changed for Mr. James Baldridge Broderick on 9 February 2012 (2 pages)
10 February 2012Director's details changed for Mr. James Baldridge Broderick on 9 February 2012 (2 pages)
24 August 2011Annual return made up to 1 August 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 21ST September 2012.
(7 pages)
24 August 2011Annual return made up to 1 August 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 21ST September 2012.
(7 pages)
23 August 2011Full accounts made up to 31 December 2010 (20 pages)
3 September 2010Annual return made up to 1 August 2010 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 21ST September 2012.
(7 pages)
3 September 2010Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 1 August 2010 (2 pages)
3 September 2010Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 1 August 2010 (2 pages)
3 September 2010Annual return made up to 1 August 2010 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 21ST September 2012.
(7 pages)
21 July 2010Full accounts made up to 31 December 2009 (20 pages)
4 May 2010Appointment of Mrs. Tanaquil Jane Mcdowall as a director (2 pages)
5 November 2009Termination of appointment of Campbell Fleming as a director (1 page)
26 September 2009Full accounts made up to 31 December 2008 (18 pages)
27 August 2009Return made up to 01/08/09; full list of members (4 pages)
14 October 2008Full accounts made up to 31 December 2007 (19 pages)
10 September 2008Return made up to 01/08/08; full list of members (4 pages)
23 January 2008Director resigned (1 page)
18 January 2008New director appointed (2 pages)
18 January 2008Director resigned (1 page)
2 August 2007Return made up to 01/08/07; full list of members (3 pages)
15 May 2007Full accounts made up to 31 December 2006 (15 pages)
3 November 2006Director's particulars changed (1 page)
10 August 2006Full accounts made up to 31 December 2005 (12 pages)
4 August 2006Return made up to 01/08/06; full list of members (3 pages)
3 August 2006Registered office changed on 03/08/06 from: 125 london wall, london, EC2Y 5AY (1 page)
1 August 2006New director appointed (1 page)
20 September 2005Return made up to 01/08/05; full list of members (6 pages)
2 September 2005New director appointed (1 page)
20 July 2005Director's particulars changed (1 page)
20 July 2005Director's particulars changed (1 page)
5 May 2005Full accounts made up to 31 December 2004 (12 pages)
4 May 2005Registered office changed on 04/05/05 from: 10 aldermanbury, london, EC2V 7RF (1 page)
3 May 2005Company name changed J.P. morgan fleming investments LIMITED\certificate issued on 03/05/05 (2 pages)
23 March 2005Director resigned (1 page)
23 March 2005New director appointed (3 pages)
2 November 2004Full accounts made up to 31 December 2003 (12 pages)
20 September 2004Director's particulars changed (1 page)
7 September 2004Return made up to 01/08/04; full list of members (5 pages)
1 September 2003Return made up to 01/08/03; full list of members (5 pages)
16 June 2003Full accounts made up to 31 December 2002 (11 pages)
24 February 2003Auditor's resignation (1 page)
3 February 2003Ad 27/12/02--------- £ si 2500000@1=2500000 £ ic 274000/2774000 (2 pages)
3 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
3 February 2003Nc inc already adjusted 27/12/02 (2 pages)
29 January 2003New director appointed (3 pages)
29 January 2003New director appointed (3 pages)
29 January 2003Director resigned (1 page)
24 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
17 January 2003Director resigned (1 page)
16 January 2003Company name changed hexagon services LIMITED\certificate issued on 15/01/03 (2 pages)
8 August 2002Return made up to 01/08/02; full list of members (5 pages)
8 August 2002Director's particulars changed (1 page)
20 May 2002Full accounts made up to 31 December 2001 (7 pages)
8 January 2002Secretary's particulars changed;director's particulars changed (1 page)
27 September 2001Secretary's particulars changed;director's particulars changed (1 page)
18 September 2001Return made up to 07/08/01; full list of members (6 pages)
18 September 2001Director's particulars changed (2 pages)
21 May 2001Full accounts made up to 31 December 2000 (7 pages)
16 October 2000New secretary appointed;new director appointed (2 pages)
10 October 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
9 October 2000Auditor's resignation (3 pages)
6 October 2000Secretary resigned (1 page)
12 September 2000Return made up to 07/08/00; full list of members (5 pages)
7 September 2000Registered office changed on 07/09/00 from: finsbury dials, 20,finsbury street, london, EC2Y 9AY (1 page)
4 August 2000Full accounts made up to 31 March 2000 (6 pages)
1 November 1999Full accounts made up to 31 March 1999 (6 pages)
13 August 1999Return made up to 07/08/99; no change of members (4 pages)
18 February 1999Director resigned (1 page)
16 September 1998Full accounts made up to 31 March 1998 (6 pages)
11 August 1998Return made up to 07/08/98; full list of members (6 pages)
18 December 1997Full accounts made up to 31 March 1997 (6 pages)
7 August 1997Return made up to 07/08/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
17 December 1996Director resigned (1 page)
17 December 1996New director appointed (2 pages)
28 November 1996Full accounts made up to 31 March 1996 (6 pages)
21 August 1996Return made up to 07/08/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
5 February 1996Full accounts made up to 31 March 1995 (6 pages)
15 November 1995Registered office changed on 15/11/95 from: 1 finsbury avenue, london, EC2M 2QY (1 page)
7 September 1995Return made up to 07/08/95; full list of members (16 pages)
6 September 1995Director resigned (2 pages)
4 October 1990Full accounts made up to 31 March 1990 (9 pages)
2 October 1989Full accounts made up to 31 March 1989 (9 pages)
18 August 1988Accounts made up to 31 December 1987 (8 pages)
20 October 1987Full accounts made up to 31 December 1986 (9 pages)
21 August 1986Full accounts made up to 31 December 1985 (9 pages)
22 August 1985Accounts made up to 31 December 1984 (10 pages)
20 September 1984Accounts made up to 31 December 1983 (9 pages)
8 September 1983Accounts made up to 31 December 1982 (11 pages)
8 September 1983Annual return made up to 03/08/83 (6 pages)
6 September 1982Company name changed\certificate issued on 06/09/82 (2 pages)
12 August 1982Accounts made up to 31 December 1981 (11 pages)
12 August 1982Annual return made up to 04/08/82 (12 pages)
17 September 1981Accounts made up to 31 December 1980 (11 pages)
19 September 1980Accounts made up to 31 December 1979 (11 pages)
18 August 1979Accounts made up to 31 December 1978 (13 pages)
18 July 1978Accounts made up to 31 December 1977 (10 pages)
15 July 1977Accounts made up to 31 December 1976 (9 pages)
2 March 1976Accounts made up to 30 September 1975 (9 pages)
21 January 1964Incorporation (16 pages)