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.
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 | : |
|
Registered Address | : | 25 Bank Street, Canary Wharf, London, E14 5JP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25, Bank Street, Canary Wharf, London, United Kingdom, E14 5JP | Corporate Secretary | 01 July 2010 | Active |
25, Bank Street, Canary Wharf, London, England, E14 5JP | Director | 14 December 2018 | Active |
25, Bank Street, Canary Wharf, London, England, E14 5JP | Director | 08 June 2018 | Active |
Exmoor House, Crook Road,Castle Hill Brenchley, Tonbridge, TN12 7BL | Secretary | 30 May 2003 | Active |
8 Stott Close, London, SW18 2TG | Secretary | 26 November 2002 | Active |
31 Bayberry Lane, Westport, Connecticut 06880, America, IRISH | Secretary | 10 January 2002 | Active |
19, Drayton Gardens, London, United Kingdom, N21 2NR | Secretary | 25 September 2009 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 19 November 2001 | Active |
8 Comstock Court, Ridgefield, Usa, 06877 | Director | 19 February 2002 | Active |
6738 Rancho Lakes Court, Post Office Box 676163, Rancho Santa Fe, Usa, | Director | 11 May 2005 | Active |
6749 Muirlands Drive, La Jolla, Usa, | Director | 10 February 2004 | Active |
25, Bank Street, Canary Wharf, London, United Kingdom, E14 5JP | Director | 27 January 2012 | Active |
12825 Lunada Place, San Diego, Usa, 92128 | Director | 18 January 2002 | Active |
11330 Legacy Terrace, San Diego, Usa, FOREIGN | Director | 01 January 2006 | Active |
31 Bayberry, Westport, Usa, IRISH | Director | 01 January 2005 | Active |
5 Salem Road, Westport, Usa, 06880 | Director | 10 January 2002 | Active |
9293 Regents Road Apt C406, La Jolla, Usa, | Director | 10 February 2004 | Active |
1058 California Street, Encinitas, Usa, 92024 | Director | 31 October 2006 | Active |
1888 Mandeville Lyn Road, Los Angeles, 90049 California, America, FOREIGN | Director | 10 January 2002 | Active |
Flat 9 41 Queens Gate Terrace, London, SW7 5PN | Director | 10 February 2004 | Active |
25, Bank Street, Canary Wharf, London, United Kingdom, E14 5JP | Director | 05 September 2012 | Active |
17645 Boca Raton Lane, Poway, Usa, | Director | 19 August 2004 | Active |
1 Zaccheus Mead Lane, Greenwich, Usa, | Director | 19 February 2002 | Active |
6460 Avenida Cresta, La Jolla, Usa, 92037 | Director | 18 January 2002 | Active |
125, London Wall, London, United Kingdom, EC2Y 5AJ | Director | 01 January 2006 | Active |
25, Bank Street, Canary Wharf, London, E14 5JP | Director | 29 October 2014 | Active |
17141 Camino Acampo, P.O. Box 8408, Rancho Santa Fe, Usa, | Director | 23 May 2003 | Active |
10, Robinswood Lane, South Salem, New York, Usa, 10590 | Director | 01 April 2008 | Active |
25, Bank Street, Canary Wharf, London, United Kingdom, E14 5JP | Director | 25 September 2009 | Active |
125, London Wall, London, United Kingdom, EC2Y 5AJ | Director | 10 February 2004 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 19 November 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-09-22 | Address | Change sail address company with old address new address. | Download |
2022-09-21 | Address | Change registered office address company with date old address new address. | Download |
2022-09-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-09-21 | Resolution | Resolution. | Download |
2022-09-21 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-24 | Address | Move registers to registered office company with new address. | Download |
2021-12-14 | Accounts | Accounts with accounts type full. | Download |
2021-09-03 | Officers | Change person director company with change date. | Download |
2021-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-28 | Accounts | Accounts with accounts type full. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-21 | Accounts | Accounts with accounts type full. | Download |
2019-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-18 | Officers | Appoint person director company with name date. | Download |
2018-12-18 | Officers | Termination director company with name termination date. | Download |
2018-10-17 | Resolution | Resolution. | Download |
2018-09-20 | Accounts | Accounts with accounts type full. | Download |
2018-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-12 | Officers | Appoint person director company with name date. | Download |
2018-05-30 | Officers | Termination director company with name termination date. | Download |
2017-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-20 | Accounts | Accounts with accounts type full. | Download |
2016-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.