UKBizDB.co.uk

J.P. MORGAN METALS GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as J.p. Morgan Metals Group Limited. The company was founded 22 years ago and was given the registration number 04324567. The firm's registered office is in LONDON. You can find them at 25 Bank Street, Canary Wharf, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:J.P. MORGAN METALS GROUP LIMITED
Company Number:04324567
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 2001
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:25 Bank Street, Canary Wharf, London, E14 5JP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Bank Street, Canary Wharf, London, United Kingdom, E14 5JP

Corporate Secretary01 July 2010Active
25, Bank Street, Canary Wharf, London, England, E14 5JP

Director14 December 2018Active
25, Bank Street, Canary Wharf, London, England, E14 5JP

Director08 June 2018Active
Exmoor House, Crook Road,Castle Hill Brenchley, Tonbridge, TN12 7BL

Secretary30 May 2003Active
8 Stott Close, London, SW18 2TG

Secretary26 November 2002Active
31 Bayberry Lane, Westport, Connecticut 06880, America, IRISH

Secretary10 January 2002Active
19, Drayton Gardens, London, United Kingdom, N21 2NR

Secretary25 September 2009Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 November 2001Active
8 Comstock Court, Ridgefield, Usa, 06877

Director19 February 2002Active
6738 Rancho Lakes Court, Post Office Box 676163, Rancho Santa Fe, Usa,

Director11 May 2005Active
6749 Muirlands Drive, La Jolla, Usa,

Director10 February 2004Active
25, Bank Street, Canary Wharf, London, United Kingdom, E14 5JP

Director27 January 2012Active
12825 Lunada Place, San Diego, Usa, 92128

Director18 January 2002Active
11330 Legacy Terrace, San Diego, Usa, FOREIGN

Director01 January 2006Active
31 Bayberry, Westport, Usa, IRISH

Director01 January 2005Active
5 Salem Road, Westport, Usa, 06880

Director10 January 2002Active
9293 Regents Road Apt C406, La Jolla, Usa,

Director10 February 2004Active
1058 California Street, Encinitas, Usa, 92024

Director31 October 2006Active
1888 Mandeville Lyn Road, Los Angeles, 90049 California, America, FOREIGN

Director10 January 2002Active
Flat 9 41 Queens Gate Terrace, London, SW7 5PN

Director10 February 2004Active
25, Bank Street, Canary Wharf, London, United Kingdom, E14 5JP

Director05 September 2012Active
17645 Boca Raton Lane, Poway, Usa,

Director19 August 2004Active
1 Zaccheus Mead Lane, Greenwich, Usa,

Director19 February 2002Active
6460 Avenida Cresta, La Jolla, Usa, 92037

Director18 January 2002Active
125, London Wall, London, United Kingdom, EC2Y 5AJ

Director01 January 2006Active
25, Bank Street, Canary Wharf, London, E14 5JP

Director29 October 2014Active
17141 Camino Acampo, P.O. Box 8408, Rancho Santa Fe, Usa,

Director23 May 2003Active
10, Robinswood Lane, South Salem, New York, Usa, 10590

Director01 April 2008Active
25, Bank Street, Canary Wharf, London, United Kingdom, E14 5JP

Director25 September 2009Active
125, London Wall, London, United Kingdom, EC2Y 5AJ

Director10 February 2004Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director19 November 2001Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-09-22Address

Change sail address company with old address new address.

Download
2022-09-21Address

Change registered office address company with date old address new address.

Download
2022-09-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-09-21Resolution

Resolution.

Download
2022-09-21Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Address

Move registers to registered office company with new address.

Download
2021-12-14Accounts

Accounts with accounts type full.

Download
2021-09-03Officers

Change person director company with change date.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Accounts

Accounts with accounts type full.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2019-08-21Accounts

Accounts with accounts type full.

Download
2019-07-04Confirmation statement

Confirmation statement with updates.

Download
2018-12-18Officers

Appoint person director company with name date.

Download
2018-12-18Officers

Termination director company with name termination date.

Download
2018-10-17Resolution

Resolution.

Download
2018-09-20Accounts

Accounts with accounts type full.

Download
2018-06-22Confirmation statement

Confirmation statement with updates.

Download
2018-06-12Officers

Appoint person director company with name date.

Download
2018-05-30Officers

Termination director company with name termination date.

Download
2017-12-21Confirmation statement

Confirmation statement with updates.

Download
2017-09-20Accounts

Accounts with accounts type full.

Download
2016-11-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.