Company NameJpmorgan Education Limited
Company StatusDissolved
Company Number03315468
CategoryPrivate Limited Company
Incorporation Date10 February 1997(27 years, 2 months ago)
Dissolution Date20 May 2015 (8 years, 11 months ago)
Previous NamesSPET Limited and J.P. Morgan Fleming Education Limited

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
Appointed30 October 2009(12 years, 8 months after company formation)
Appointment Duration5 years, 6 months (closed 20 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NamePeter Schwicht
Date of BirthAugust 1957 (Born 66 years ago)
NationalityGerman
StatusClosed
Appointed15 April 2013(16 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 20 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Secretary NameJ.P. Morgan Secretaries (UK) Limited (Corporation)
StatusClosed
Appointed09 March 2001(4 years after company formation)
Appointment Duration14 years, 2 months (closed 20 May 2015)
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameDuncan Grant
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1997(same day as company formation)
RoleManager
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameColin John Rye
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1997(same day as company formation)
RoleCompany Director
Correspondence AddressThe Ridings
41 Myln Meadow
Stock
Essex
CM4 9NE
Secretary NameDuncan Grant
NationalityBritish
StatusResigned
Appointed10 February 1997(same day as company formation)
RoleManager
Correspondence Address32 Acacia Drive
Southend On Sea
Essex
SS1 3JX
Director NameMrs Marilyn Lesley Bassett
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1998(11 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 31 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Belmont Hill
London
SE13 5BD
Secretary NameMs Sarah Elizabeth Sanders
NationalityBritish
StatusResigned
Appointed30 January 1998(11 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 09 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLosinga House
20 Saint Leonards Crescent Sandridge
St. Albans
Hertfordshire
AL4 9EH
Director NameMs Ann Lindsay Roughead
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(4 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 December 2002)
RoleHead Of Product Development
Country of ResidenceEngland
Correspondence Address34 Cornwall Gardens
London
SW7 4AP
Director NameCampbell David Fleming
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed18 December 2002(5 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 October 2009)
RoleLawyer
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
Appointed07 July 2008(11 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP

Location

Registered Address25 Bank Street
Canary Wharf
London
E14 5JP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Trustees Of J.p. Morgan Fleming Educational Trust
100.00%
Ordinary

Financials

Year2014
Turnover£57,000
Cash£13,000
Current Liabilities£13,000

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

20 May 2015Final Gazette dissolved following liquidation (1 page)
20 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 February 2015Return of final meeting in a members' voluntary winding up (3 pages)
14 July 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
14 July 2014Appointment of a voluntary liquidator (1 page)
4 July 2014Declaration of solvency (3 pages)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(4 pages)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(4 pages)
18 September 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
17 April 2013Appointment of Peter Schwicht as a director on 15 April 2013 (2 pages)
16 April 2013Termination of appointment of Roger Martin James Thompson as a director on 15 April 2013 (1 page)
1 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
26 September 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
6 July 2012Registered office address changed from 125 London Wall London EC2Y 5AY 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 2012Registered office address changed from 125 London Wall London EC2Y 5AY 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)
16 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
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)
26 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
2 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
17 August 2010Full accounts made up to 31 December 2009 (13 pages)
9 March 2010Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 1 January 2010 (1 page)
9 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
9 March 2010Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 1 January 2010 (1 page)
9 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
4 November 2009Appointment of Mrs. Tanaquil Jane Mcdowall as a director (2 pages)
4 November 2009Termination of appointment of Campbell Fleming as a director (1 page)
24 October 2009Full accounts made up to 31 December 2008 (13 pages)
2 March 2009Return made up to 01/02/09; full list of members (3 pages)
27 February 2009Secretary's change of particulars / J.P. morgan secretaries (uk) LIMITED / 04/11/2008 (1 page)
1 November 2008Full accounts made up to 31 December 2007 (13 pages)
10 July 2008Appointment terminated director duncan grant (1 page)
10 July 2008Director appointed roger martin james thompson (2 pages)
25 June 2008Return made up to 01/02/08; full list of members (3 pages)
29 October 2007Full accounts made up to 31 December 2006 (13 pages)
15 February 2007Return made up to 01/02/07; full list of members (2 pages)
10 August 2006Full accounts made up to 31 December 2005 (13 pages)
9 February 2006Return made up to 01/02/06; full list of members (2 pages)
21 September 2005Full accounts made up to 31 December 2004 (12 pages)
20 July 2005Director's particulars changed (1 page)
20 July 2005Director's particulars changed (1 page)
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 education li mited\certificate issued on 03/05/05 (2 pages)
24 February 2005Return made up to 01/02/05; full list of members (5 pages)
6 October 2004Full accounts made up to 31 December 2003 (12 pages)
16 February 2004Return made up to 01/02/04; full list of members (5 pages)
4 December 2003Director's particulars changed (1 page)
29 August 2003Full accounts made up to 31 December 2002 (11 pages)
2 March 2003Auditor's resignation (1 page)
28 February 2003Return made up to 10/02/03; full list of members (5 pages)
26 February 2003New director appointed (3 pages)
26 February 2003Director resigned (1 page)
20 September 2002Full accounts made up to 31 December 2001 (10 pages)
14 February 2002Return made up to 10/02/02; full list of members (5 pages)
8 January 2002Secretary's particulars changed (1 page)
29 November 2001New director appointed (2 pages)
9 November 2001Director resigned (1 page)
27 September 2001Secretary's particulars changed (1 page)
7 August 2001Full accounts made up to 31 December 2000 (10 pages)
11 May 2001Company name changed spet LIMITED\certificate issued on 11/05/01 (2 pages)
21 March 2001Secretary resigned (1 page)
21 March 2001New secretary appointed (2 pages)
27 February 2001Auditor's resignation (1 page)
13 February 2001Return made up to 10/02/01; full list of members (6 pages)
12 December 2000Full accounts made up to 31 March 2000 (10 pages)
4 December 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
25 August 2000Registered office changed on 25/08/00 from: finsbury dials 20 finsbury street london EC2Y 9AY (1 page)
24 February 2000Secretary's particulars changed (1 page)
24 February 2000Return made up to 10/02/00; full list of members (6 pages)
2 February 2000Full accounts made up to 31 March 1999 (10 pages)
16 February 1999Return made up to 10/02/99; full list of members (6 pages)
11 December 1998Full accounts made up to 31 March 1998 (10 pages)
23 March 1998Return made up to 10/02/98; full list of members (6 pages)
9 February 1998New secretary appointed (2 pages)
9 February 1998Secretary resigned (1 page)
9 February 1998New director appointed (2 pages)
9 February 1998Director resigned (1 page)
3 March 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
10 February 1997Incorporation (18 pages)