Company NameJ.P. Morgan 8Cs Investments (GP) Limited
Company StatusDissolved
Company Number05684071
CategoryPrivate Limited Company
Incorporation Date23 January 2006(18 years, 3 months ago)
Dissolution Date28 September 2021 (2 years, 6 months ago)
Previous NamesAlnery No. 2576 Limited and Jpmorgan Asset Management Real Estate Advisers Limited

Business Activity

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

Directors

Director NameMr Richard Andrew Crombie
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2009(3 years, 9 months after company formation)
Appointment Duration11 years, 11 months (closed 28 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameColin James Whittington
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2018(12 years, 2 months after company formation)
Appointment Duration3 years, 5 months (closed 28 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameJean-Christophe Roger Ehlinger
Date of BirthMay 1970 (Born 54 years ago)
NationalityFrench
StatusClosed
Appointed20 April 2018(12 years, 2 months after company formation)
Appointment Duration3 years, 5 months (closed 28 September 2021)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Secretary NameJ.P. Morgan Secretaries (UK) Limited (Corporation)
StatusClosed
Appointed14 November 2006(9 months, 3 weeks after company formation)
Appointment Duration14 years, 10 months (closed 28 September 2021)
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameMr James Baldridge Broderick
Date of BirthDecember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed14 November 2006(9 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 30 April 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameJean Christophe Roger Ehlinger
Date of BirthMay 1970 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed14 November 2006(9 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 22 October 2009)
RoleCompany Director
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameJean Philippe Vergnol
Date of BirthOctober 1972 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed14 November 2006(9 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 22 October 2009)
RoleCompany Director
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameMr Karl Wayne McCathern
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed22 October 2009(3 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 20 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed23 January 2006(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed23 January 2006(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed23 January 2006(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD

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

100 at £1Jp Morgan Asset Management (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,911,938
Net Worth£18,815
Cash£33,737
Current Liabilities£496,834

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2021First Gazette notice for voluntary strike-off (1 page)
1 July 2021Application to strike the company off the register (2 pages)
18 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
1 October 2020Accounts for a dormant company made up to 31 December 2019 (35 pages)
17 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
4 October 2019Accounts for a dormant company made up to 31 December 2018 (35 pages)
15 January 2019Confirmation statement made on 8 January 2019 with updates (4 pages)
7 November 2018Director's details changed for Jean-Christophe Roger Ehlinger on 15 October 2018 (2 pages)
31 July 2018Director's details changed for Jean-Christophe Roger Ehlinger on 23 July 2018 (2 pages)
26 July 2018Director's details changed for Jean-Christophe Roger Ehlinger on 23 July 2018 (2 pages)
23 July 2018Accounts for a dormant company made up to 31 December 2017 (36 pages)
25 April 2018Appointment of Jean-Christophe Roger Ehlinger as a director on 20 April 2018 (2 pages)
25 April 2018Appointment of Colin Whittington as a director on 20 April 2018 (2 pages)
20 April 2018Termination of appointment of Karl Wayne Mccathern as a director on 20 April 2018 (1 page)
8 January 2018Confirmation statement made on 8 January 2018 with updates (4 pages)
28 June 2017Full accounts made up to 31 December 2016 (43 pages)
28 June 2017Full accounts made up to 31 December 2016 (43 pages)
24 January 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
24 January 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
1 September 2016Full accounts made up to 31 December 2015 (43 pages)
1 September 2016Full accounts made up to 31 December 2015 (43 pages)
25 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(4 pages)
25 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(4 pages)
16 September 2015Director's details changed for Mr. Richard Andrew Crombie on 4 September 2015 (2 pages)
16 September 2015Director's details changed for Mr. Richard Andrew Crombie on 4 September 2015 (2 pages)
16 September 2015Director's details changed for Mr. Richard Andrew Crombie on 4 September 2015 (2 pages)
10 July 2015Full accounts made up to 31 December 2014 (44 pages)
10 July 2015Full accounts made up to 31 December 2014 (44 pages)
27 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(4 pages)
27 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(4 pages)
30 August 2014Full accounts made up to 31 December 2013 (44 pages)
30 August 2014Full accounts made up to 31 December 2013 (44 pages)
24 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(4 pages)
24 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(4 pages)
26 September 2013Full accounts made up to 31 December 2012 (15 pages)
26 September 2013Full accounts made up to 31 December 2012 (15 pages)
24 June 2013Director's details changed for Mr. Karl Wayne Mccathern on 17 June 2013 (2 pages)
24 June 2013Director's details changed for Mr. Karl Wayne Mccathern on 17 June 2013 (2 pages)
23 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
16 January 2013Director's details changed for Mr. Karl Wayne Mccathern on 1 January 2013 (2 pages)
16 January 2013Director's details changed for Mr. Richard Andrew Crombie on 1 January 2013 (2 pages)
16 January 2013Director's details changed for Mr. Karl Wayne Mccathern on 1 January 2013 (2 pages)
16 January 2013Director's details changed for Mr. Richard Andrew Crombie on 1 January 2013 (2 pages)
16 January 2013Director's details changed for Mr. Karl Wayne Mccathern on 1 January 2013 (2 pages)
16 January 2013Director's details changed for Mr. Richard Andrew Crombie on 1 January 2013 (2 pages)
26 September 2012Full accounts made up to 31 December 2011 (44 pages)
26 September 2012Full accounts made up to 31 December 2011 (44 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 Jp 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 2012Secretary's details changed for Jp Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages)
6 July 2012Secretary's details changed for Jp 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 May 2012Termination of appointment of James Broderick as a director (1 page)
16 March 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
17 February 2012Director's details changed for Mr. Richard Andrew Crombie on 16 February 2012 (2 pages)
17 February 2012Director's details changed for Mr. Richard Andrew Crombie on 16 February 2012 (2 pages)
14 February 2012Director's details changed for Mr. Karl Wayne Mccathern on 13 February 2012 (2 pages)
14 February 2012Director's details changed for Mr. Karl Wayne Mccathern on 13 February 2012 (2 pages)
13 February 2012Director's details changed for Mr. Karl Wayne Mccathern on 10 February 2012 (2 pages)
13 February 2012Director's details changed for Mr. Karl Wayne Mccathern 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)
10 February 2012Director's details changed for Mr. James Baldridge Broderick on 9 February 2012 (2 pages)
21 January 2012Compulsory strike-off action has been discontinued (1 page)
21 January 2012Compulsory strike-off action has been discontinued (1 page)
18 January 2012Full accounts made up to 31 December 2010 (14 pages)
18 January 2012Full accounts made up to 31 December 2010 (14 pages)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
2 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
29 July 2010Full accounts made up to 31 December 2009 (13 pages)
29 July 2010Full accounts made up to 31 December 2009 (13 pages)
9 March 2010Appointment of Mr. Richard Andrew Crombie as a director (2 pages)
9 March 2010Appointment of Mr. Richard Andrew Crombie as a director (2 pages)
9 March 2010Appointment of Mr. Karl Wayne Mccathern as a director (2 pages)
9 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
9 March 2010Appointment of Mr. Karl Wayne Mccathern as a director (2 pages)
8 March 2010Secretary's details changed for Jp Morgan Secretaries (Uk) Limited on 1 January 2010 (1 page)
8 March 2010Secretary's details changed for Jp Morgan Secretaries (Uk) Limited on 1 January 2010 (1 page)
8 March 2010Secretary's details changed for Jp Morgan Secretaries (Uk) Limited on 1 January 2010 (1 page)
25 November 2009Termination of appointment of Jean Ehlinger as a director (1 page)
25 November 2009Termination of appointment of Jean Vergnol as a director (1 page)
25 November 2009Termination of appointment of Jean Vergnol as a director (1 page)
25 November 2009Termination of appointment of Jean Ehlinger as a director (1 page)
27 October 2009Company name changed jpmorgan asset management real estate advisers LIMITED\certificate issued on 27/10/09
  • RES15 ‐ Change company name resolution on 2009-10-22
(2 pages)
27 October 2009Change of name notice (2 pages)
27 October 2009Company name changed jpmorgan asset management real estate advisers LIMITED\certificate issued on 27/10/09
  • RES15 ‐ Change company name resolution on 2009-10-22
(2 pages)
27 October 2009Change of name notice (2 pages)
24 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
24 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
27 January 2009Return made up to 23/01/09; full list of members (4 pages)
27 January 2009Return made up to 23/01/09; full list of members (4 pages)
18 November 2008Secretary's change of particulars / jp morgan secretaries (uk) LIMITED / 04/11/2008 (1 page)
18 November 2008Secretary's change of particulars / jp morgan secretaries (uk) LIMITED / 04/11/2008 (1 page)
15 October 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
15 October 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
15 February 2008Return made up to 23/01/08; full list of members (2 pages)
15 February 2008Return made up to 23/01/08; full list of members (2 pages)
26 September 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
26 September 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
22 February 2007Return made up to 23/01/07; full list of members (3 pages)
22 February 2007Return made up to 23/01/07; full list of members (3 pages)
7 December 2006New secretary appointed (2 pages)
7 December 2006New secretary appointed (2 pages)
28 November 2006New director appointed (3 pages)
28 November 2006New director appointed (3 pages)
24 November 2006Secretary resigned;director resigned (1 page)
24 November 2006Secretary resigned;director resigned (1 page)
24 November 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
24 November 2006Ad 14/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 November 2006Registered office changed on 24/11/06 from: 9 cheapside london EC2V 6AD (1 page)
24 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 November 2006Registered office changed on 24/11/06 from: 9 cheapside london EC2V 6AD (1 page)
24 November 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
24 November 2006Director resigned (1 page)
24 November 2006Ad 14/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 November 2006Director resigned (1 page)
21 November 2006New director appointed (2 pages)
21 November 2006New director appointed (2 pages)
21 November 2006New director appointed (2 pages)
21 November 2006New director appointed (2 pages)
10 November 2006Company name changed alnery no. 2576 LIMITED\certificate issued on 10/11/06 (2 pages)
10 November 2006Company name changed alnery no. 2576 LIMITED\certificate issued on 10/11/06 (2 pages)
23 January 2006Incorporation (17 pages)
23 January 2006Incorporation (17 pages)