Company NameJ. P. Morgan (UK) Limited
Company StatusDissolved
Company Number04251040
CategoryPrivate Limited Company
Incorporation Date12 July 2001(22 years, 9 months ago)
Dissolution Date7 December 2016 (7 years, 4 months ago)
Previous NameFallonpoint Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen Michael White
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2013(11 years, 5 months after company formation)
Appointment Duration3 years, 11 months (closed 07 December 2016)
RoleLegal Entity Controller
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameLeroy Jerome Ronan Navaratne
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2013(12 years, 1 month after company formation)
Appointment Duration3 years, 3 months (closed 07 December 2016)
RoleLegal Entity Controller
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Secretary NameJ.P. Morgan Secretaries (UK) Limited (Corporation)
StatusClosed
Appointed12 May 2003(1 year, 10 months after company formation)
Appointment Duration13 years, 7 months (closed 07 December 2016)
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameMatthew Robert Layton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 49 8 New Crane Wharf
New Crane Place
London
E1W 3TX
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameGeoffrey Eric Stoker
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2001(1 month after company formation)
Appointment Duration4 years (resigned 12 August 2005)
RoleBank Officer
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameIan Robert Lyall
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2001(1 month after company formation)
Appointment Duration12 years (resigned 03 September 2013)
RoleBanker
Country of ResidenceEngland
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Secretary NameIan Robert Lyall
NationalityBritish
StatusResigned
Appointed13 August 2001(1 month after company formation)
Appointment Duration10 years, 7 months (resigned 15 March 2012)
RoleBanker
Country of ResidenceEngland
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameMichael John Davies
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2005(4 years after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2007)
RoleAccountant
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameAllister Jeffrey
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2007(5 years, 11 months after company formation)
Appointment Duration3 months (resigned 28 September 2007)
RoleFinancial Manager
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameMr Nigel John David Collett
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(6 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 04 January 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 2001(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Websitejpmorgan.com

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

1 at £1J P Morgan LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 December 2016Final Gazette dissolved following liquidation (1 page)
7 December 2016Final Gazette dissolved following liquidation (1 page)
7 September 2016Return of final meeting in a members' voluntary winding up (4 pages)
7 September 2016Return of final meeting in a members' voluntary winding up (4 pages)
27 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(5 pages)
27 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(5 pages)
6 May 2016Appointment of a voluntary liquidator (1 page)
6 May 2016Declaration of solvency (3 pages)
6 May 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-14
(1 page)
6 May 2016Appointment of a voluntary liquidator (1 page)
6 May 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-14
(1 page)
6 May 2016Declaration of solvency (3 pages)
29 September 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(5 pages)
29 September 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(5 pages)
29 September 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(5 pages)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
2 July 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
2 July 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(5 pages)
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(5 pages)
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(5 pages)
4 September 2013Appointment of Leroy Jerome Ronan Navaratne as a director (2 pages)
4 September 2013Appointment of Leroy Jerome Ronan Navaratne as a director (2 pages)
4 September 2013Termination of appointment of Ian Lyall as a director (1 page)
4 September 2013Termination of appointment of Ian Lyall as a director (1 page)
2 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
29 April 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
29 April 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
7 January 2013Appointment of Stephen Michael White as a director (2 pages)
7 January 2013Appointment of Stephen Michael White as a director (2 pages)
4 January 2013Termination of appointment of Nigel Collett as a director (1 page)
4 January 2013Termination of appointment of Nigel Collett as a director (1 page)
11 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
11 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
23 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
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 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)
6 July 2012Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 (1 page)
6 July 2012Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 (1 page)
20 March 2012Termination of appointment of Ian Lyall as a secretary (1 page)
20 March 2012Termination of appointment of Ian Lyall as a secretary (1 page)
16 February 2012Director's details changed for Mr Nigel John David Collett on 16 February 2012 (2 pages)
16 February 2012Director's details changed for Mr Nigel John David Collett on 16 February 2012 (2 pages)
9 February 2012Director's details changed for Mr Ian Robert Lyall on 9 February 2012 (2 pages)
9 February 2012Secretary's details changed for Mr Ian Robert Lyall on 9 February 2012 (1 page)
9 February 2012Director's details changed for Mr Ian Robert Lyall on 9 February 2012 (2 pages)
9 February 2012Secretary's details changed for Mr Ian Robert Lyall on 9 February 2012 (1 page)
9 February 2012Director's details changed for Mr Ian Robert Lyall on 9 February 2012 (2 pages)
9 February 2012Secretary's details changed for Mr Ian Robert Lyall on 9 February 2012 (1 page)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
12 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
20 July 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
20 July 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
5 July 2010Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 1 July 2010 (2 pages)
5 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
5 July 2010Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 1 July 2010 (2 pages)
5 July 2010Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 1 July 2010 (2 pages)
5 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
3 July 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
3 July 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
2 July 2009Return made up to 01/07/09; full list of members (4 pages)
2 July 2009Return made up to 01/07/09; full list of members (4 pages)
11 July 2008Return made up to 01/07/08; full list of members (4 pages)
11 July 2008Return made up to 01/07/08; full list of members (4 pages)
7 July 2008Director appointed nigel john david collett (2 pages)
7 July 2008Director appointed nigel john david collett (2 pages)
2 July 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
2 July 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
25 October 2007Director resigned (1 page)
25 October 2007Director resigned (1 page)
17 July 2007Return made up to 01/07/07; full list of members (2 pages)
17 July 2007Return made up to 01/07/07; full list of members (2 pages)
3 July 2007New director appointed (1 page)
3 July 2007New director appointed (1 page)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
2 June 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
2 June 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
18 September 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
18 September 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
11 July 2006Return made up to 01/07/06; full list of members (2 pages)
11 July 2006Return made up to 01/07/06; full list of members (2 pages)
2 September 2005Return made up to 01/07/05; full list of members (6 pages)
2 September 2005Return made up to 01/07/05; full list of members (6 pages)
30 August 2005Director resigned (1 page)
30 August 2005Director resigned (1 page)
16 August 2005New director appointed (3 pages)
16 August 2005New director appointed (3 pages)
12 July 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
12 July 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
15 December 2004Secretary's particulars changed;director's particulars changed (1 page)
15 December 2004Director's particulars changed (1 page)
15 December 2004Secretary's particulars changed;director's particulars changed (1 page)
15 December 2004Director's particulars changed (1 page)
16 July 2004Return made up to 01/07/04; full list of members (6 pages)
16 July 2004Return made up to 01/07/04; full list of members (6 pages)
18 May 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
18 May 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
9 August 2003Return made up to 12/07/03; full list of members (6 pages)
9 August 2003Return made up to 12/07/03; full list of members (6 pages)
18 May 2003New secretary appointed (2 pages)
18 May 2003New secretary appointed (2 pages)
15 May 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
15 May 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
8 August 2002Return made up to 12/07/02; full list of members (7 pages)
8 August 2002Return made up to 12/07/02; full list of members (7 pages)
16 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 August 2001New director appointed (3 pages)
20 August 2001New secretary appointed;new director appointed (3 pages)
20 August 2001New secretary appointed;new director appointed (3 pages)
20 August 2001New director appointed (3 pages)
16 August 2001Secretary resigned (1 page)
16 August 2001Registered office changed on 16/08/01 from: 200 aldersgate street london EC1A 4JJ (1 page)
16 August 2001Director resigned (1 page)
16 August 2001Director resigned (1 page)
16 August 2001Director resigned (1 page)
16 August 2001Secretary resigned (1 page)
16 August 2001Registered office changed on 16/08/01 from: 200 aldersgate street london EC1A 4JJ (1 page)
16 August 2001Director resigned (1 page)
15 August 2001Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
15 August 2001Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
13 August 2001Company name changed fallonpoint LIMITED\certificate issued on 13/08/01 (2 pages)
13 August 2001Company name changed fallonpoint LIMITED\certificate issued on 13/08/01 (2 pages)
12 July 2001Incorporation (24 pages)
12 July 2001Incorporation (24 pages)