Canary Wharf
London
E14 5JP
Director Name | Leroy Jerome Ronan Navaratne |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 September 2013(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (closed 07 December 2016) |
Role | Legal Entity Controller |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Secretary Name | J.P. Morgan Secretaries (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 May 2003(1 year, 10 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 07 December 2016) |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Matthew Robert Layton |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 49 8 New Crane Wharf New Crane Place London E1W 3TX |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Geoffrey Eric Stoker |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2001(1 month after company formation) |
Appointment Duration | 4 years (resigned 12 August 2005) |
Role | Bank Officer |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Ian Robert Lyall |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2001(1 month after company formation) |
Appointment Duration | 12 years (resigned 03 September 2013) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Secretary Name | Ian Robert Lyall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2001(1 month after company formation) |
Appointment Duration | 10 years, 7 months (resigned 15 March 2012) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Michael John Davies |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(4 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 2007) |
Role | Accountant |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Allister Jeffrey |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2007(5 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 28 September 2007) |
Role | Financial Manager |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Mr Nigel John David Collett |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 January 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2001(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Website | jpmorgan.com |
---|
Registered Address | 25 Bank Street Canary Wharf London E14 5JP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | J P Morgan LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 December 2016 | Final Gazette dissolved following liquidation (1 page) |
7 September 2016 | Return of final meeting in a members' voluntary winding up (4 pages) |
7 September 2016 | Return of final meeting in a members' voluntary winding up (4 pages) |
27 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
6 May 2016 | Appointment of a voluntary liquidator (1 page) |
6 May 2016 | Declaration of solvency (3 pages) |
6 May 2016 | Resolutions
|
6 May 2016 | Appointment of a voluntary liquidator (1 page) |
6 May 2016 | Resolutions
|
6 May 2016 | Declaration of solvency (3 pages) |
29 September 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
21 September 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
21 September 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
2 July 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
2 July 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
1 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
4 September 2013 | Appointment of Leroy Jerome Ronan Navaratne as a director (2 pages) |
4 September 2013 | Appointment of Leroy Jerome Ronan Navaratne as a director (2 pages) |
4 September 2013 | Termination of appointment of Ian Lyall as a director (1 page) |
4 September 2013 | Termination of appointment of Ian Lyall as a director (1 page) |
2 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
29 April 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
7 January 2013 | Appointment of Stephen Michael White as a director (2 pages) |
7 January 2013 | Appointment of Stephen Michael White as a director (2 pages) |
4 January 2013 | Termination of appointment of Nigel Collett as a director (1 page) |
4 January 2013 | Termination of appointment of Nigel Collett as a director (1 page) |
11 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
11 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
23 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages) |
6 July 2012 | Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages) |
6 July 2012 | Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages) |
6 July 2012 | Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 (1 page) |
6 July 2012 | Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 (1 page) |
6 July 2012 | Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 (1 page) |
20 March 2012 | Termination of appointment of Ian Lyall as a secretary (1 page) |
20 March 2012 | Termination of appointment of Ian Lyall as a secretary (1 page) |
16 February 2012 | Director's details changed for Mr Nigel John David Collett on 16 February 2012 (2 pages) |
16 February 2012 | Director's details changed for Mr Nigel John David Collett on 16 February 2012 (2 pages) |
9 February 2012 | Director's details changed for Mr Ian Robert Lyall on 9 February 2012 (2 pages) |
9 February 2012 | Secretary's details changed for Mr Ian Robert Lyall on 9 February 2012 (1 page) |
9 February 2012 | Director's details changed for Mr Ian Robert Lyall on 9 February 2012 (2 pages) |
9 February 2012 | Secretary's details changed for Mr Ian Robert Lyall on 9 February 2012 (1 page) |
9 February 2012 | Director's details changed for Mr Ian Robert Lyall on 9 February 2012 (2 pages) |
9 February 2012 | Secretary's details changed for Mr Ian Robert Lyall on 9 February 2012 (1 page) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
12 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
20 July 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
20 July 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
5 July 2010 | Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 1 July 2010 (2 pages) |
5 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 1 July 2010 (2 pages) |
5 July 2010 | Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 1 July 2010 (2 pages) |
5 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
3 July 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
3 July 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
2 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
2 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
11 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
11 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
7 July 2008 | Director appointed nigel john david collett (2 pages) |
7 July 2008 | Director appointed nigel john david collett (2 pages) |
2 July 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
2 July 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | Director resigned (1 page) |
17 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
17 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
3 July 2007 | New director appointed (1 page) |
3 July 2007 | New director appointed (1 page) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
2 June 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
2 June 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
18 September 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
18 September 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
11 July 2006 | Return made up to 01/07/06; full list of members (2 pages) |
11 July 2006 | Return made up to 01/07/06; full list of members (2 pages) |
2 September 2005 | Return made up to 01/07/05; full list of members (6 pages) |
2 September 2005 | Return made up to 01/07/05; full list of members (6 pages) |
30 August 2005 | Director resigned (1 page) |
30 August 2005 | Director resigned (1 page) |
16 August 2005 | New director appointed (3 pages) |
16 August 2005 | New director appointed (3 pages) |
12 July 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
12 July 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
15 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
15 December 2004 | Director's particulars changed (1 page) |
15 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
15 December 2004 | Director's particulars changed (1 page) |
16 July 2004 | Return made up to 01/07/04; full list of members (6 pages) |
16 July 2004 | Return made up to 01/07/04; full list of members (6 pages) |
18 May 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
18 May 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
9 August 2003 | Return made up to 12/07/03; full list of members (6 pages) |
9 August 2003 | Return made up to 12/07/03; full list of members (6 pages) |
18 May 2003 | New secretary appointed (2 pages) |
18 May 2003 | New secretary appointed (2 pages) |
15 May 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
15 May 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
8 August 2002 | Return made up to 12/07/02; full list of members (7 pages) |
8 August 2002 | Return made up to 12/07/02; full list of members (7 pages) |
16 July 2002 | Resolutions
|
16 July 2002 | Resolutions
|
20 August 2001 | New director appointed (3 pages) |
20 August 2001 | New secretary appointed;new director appointed (3 pages) |
20 August 2001 | New secretary appointed;new director appointed (3 pages) |
20 August 2001 | New director appointed (3 pages) |
16 August 2001 | Secretary resigned (1 page) |
16 August 2001 | Registered office changed on 16/08/01 from: 200 aldersgate street london EC1A 4JJ (1 page) |
16 August 2001 | Director resigned (1 page) |
16 August 2001 | Director resigned (1 page) |
16 August 2001 | Director resigned (1 page) |
16 August 2001 | Secretary resigned (1 page) |
16 August 2001 | Registered office changed on 16/08/01 from: 200 aldersgate street london EC1A 4JJ (1 page) |
16 August 2001 | Director resigned (1 page) |
15 August 2001 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
15 August 2001 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
13 August 2001 | Company name changed fallonpoint LIMITED\certificate issued on 13/08/01 (2 pages) |
13 August 2001 | Company name changed fallonpoint LIMITED\certificate issued on 13/08/01 (2 pages) |
12 July 2001 | Incorporation (24 pages) |
12 July 2001 | Incorporation (24 pages) |