J.P. MORGAN METALS GROUP LIMITED

04324567
30 OLD BAILEY LONDON EC4M 7AU

Documents

Documents
Date Category Description Pages
26 Aug 2024 gazette Gazette Dissolved Liquidation 1 Buy now
26 May 2024 insolvency Liquidation Voluntary Members Return Of Final Meeting 11 Buy now
13 Nov 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
22 Sep 2022 address Change Sail Address Company With Old Address New Address 2 Buy now
21 Sep 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
21 Sep 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
21 Sep 2022 resolution Resolution 1 Buy now
21 Sep 2022 insolvency Liquidation Voluntary Declaration Of Solvency 10 Buy now
27 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jun 2022 address Move Registers To Registered Office Company With New Address 1 Buy now
14 Dec 2021 accounts Annual Accounts 17 Buy now
03 Sep 2021 officers Change of particulars for director (Mr Mark Amlin) 2 Buy now
24 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2020 accounts Annual Accounts 17 Buy now
30 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Aug 2019 accounts Annual Accounts 19 Buy now
04 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Dec 2018 officers Appointment of director (Mr Mark Amlin) 2 Buy now
18 Dec 2018 officers Termination of appointment of director (Sidney Tobias Tipples) 1 Buy now
17 Oct 2018 resolution Resolution 30 Buy now
20 Sep 2018 accounts Annual Accounts 14 Buy now
22 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Jun 2018 officers Appointment of director (Mr Charles Paul Cattle) 2 Buy now
30 May 2018 officers Termination of appointment of director (Simon David Slavik-Smith) 1 Buy now
21 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Sep 2017 accounts Annual Accounts 15 Buy now
09 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Sep 2016 accounts Annual Accounts 16 Buy now
16 Dec 2015 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
16 Dec 2015 capital Statement of capital (Section 108) 4 Buy now
16 Dec 2015 insolvency Solvency Statement dated 16/12/15 1 Buy now
16 Dec 2015 resolution Resolution 1 Buy now
03 Nov 2015 annual-return Annual Return 5 Buy now
12 Oct 2015 accounts Annual Accounts 18 Buy now
06 Nov 2014 annual-return Annual Return 5 Buy now
03 Nov 2014 officers Appointment of director (Simon David Slavik-Smith) 3 Buy now
03 Nov 2014 officers Termination of appointment of director (Matthew Mckenzie) 1 Buy now
22 Sep 2014 accounts Annual Accounts 16 Buy now
03 Jul 2014 officers Termination of appointment of director (Esther Demetz) 1 Buy now
04 Nov 2013 annual-return Annual Return 5 Buy now
02 Oct 2013 accounts Annual Accounts 15 Buy now
02 Nov 2012 annual-return Annual Return 5 Buy now
03 Oct 2012 document-replacement Second Filing Of Form With Form Type Made Up Date 17 Buy now
02 Oct 2012 accounts Annual Accounts 16 Buy now
18 Sep 2012 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
18 Sep 2012 document-replacement Second Filing Of Form With Form Type Made Up Date 17 Buy now
13 Sep 2012 officers Appointment of director (Matthew Mckenzie) 3 Buy now
06 Jul 2012 officers Change of particulars for corporate secretary (J.P. Morgan Secretaries (Uk) Limited) 2 Buy now
06 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Mar 2012 officers Appointment of director (Esther Demetz) 2 Buy now
20 Feb 2012 auditors Auditors Resignation Company 1 Buy now
13 Feb 2012 officers Change of particulars for director (Mr. Sidney Tobias Tipples) 2 Buy now
06 Feb 2012 officers Termination of appointment of director (Peter Sellars) 1 Buy now
28 Nov 2011 annual-return Annual Return 7 Buy now
20 Sep 2011 accounts Annual Accounts 17 Buy now
02 Feb 2011 officers Termination of appointment of director (David Tregar) 1 Buy now
22 Nov 2010 officers Change of particulars for director (Mr David Paul Tregar) 2 Buy now
22 Nov 2010 officers Change of particulars for director (Mr. Sidney Tobias Tipples) 2 Buy now
22 Nov 2010 officers Change of particulars for director (Peter Glenn Sellars) 2 Buy now
19 Nov 2010 annual-return Annual Return 8 Buy now
15 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Oct 2010 address Move Registers To Sail Company 1 Buy now
05 Oct 2010 address Change Sail Address Company With Old Address 1 Buy now
02 Oct 2010 accounts Annual Accounts 16 Buy now
02 Jul 2010 change-of-name Certificate Change Of Name Company 3 Buy now
02 Jul 2010 change-of-name Change Of Name Notice 2 Buy now
01 Jul 2010 officers Termination of appointment of secretary (Donna Thornal) 1 Buy now
01 Jul 2010 officers Appointment of corporate secretary (J.P. Morgan Secretaries (Uk) Limited) 2 Buy now
18 Jan 2010 annual-return Annual Return 7 Buy now
18 Jan 2010 address Change Sail Address Company 1 Buy now
02 Oct 2009 officers Director appointed mr. Sidney tobias tipples 1 Buy now
02 Oct 2009 officers Secretary appointed ms donna marie thornal 1 Buy now
02 Oct 2009 officers Appointment terminated director michael goldstein 1 Buy now
02 Oct 2009 officers Appointment terminated secretary paul bromley 1 Buy now
01 Oct 2009 accounts Annual Accounts 19 Buy now
08 Aug 2009 miscellaneous Statement Of Affairs 10 Buy now
08 Aug 2009 capital Capitals not rolled up 2 Buy now
11 Jul 2009 resolution Resolution 1 Buy now
01 May 2009 officers Appointment terminated director david messer 1 Buy now
19 Jan 2009 officers Appointment terminated director paul stevelman 1 Buy now
20 Nov 2008 annual-return Return made up to 19/11/08; full list of members 5 Buy now
31 Oct 2008 accounts Annual Accounts 33 Buy now
09 Sep 2008 address Registered office changed on 09/09/2008 from, 111 old broad street, london, EC2N 1SG 1 Buy now
06 May 2008 incorporation Memorandum Articles 12 Buy now
01 May 2008 change-of-name Certificate Change Of Name Company 3 Buy now
16 Apr 2008 officers Director appointed paul stevelman 2 Buy now
14 Apr 2008 officers Appointment terminated director erbin keith 1 Buy now
14 Apr 2008 officers Appointment terminated director mark fisher 1 Buy now
14 Apr 2008 officers Appointment terminated director joseph householder 1 Buy now
14 Apr 2008 officers Appointment terminated director charles mcmonagle 1 Buy now
10 Apr 2008 officers Appointment terminated director mark snell 1 Buy now
26 Nov 2007 annual-return Return made up to 19/11/07; full list of members 3 Buy now
02 Nov 2007 accounts Annual Accounts 29 Buy now
04 Jan 2007 officers New director appointed 1 Buy now
04 Jan 2007 officers Director resigned 1 Buy now
11 Dec 2006 annual-return Return made up to 19/11/06; full list of members 3 Buy now
17 Nov 2006 officers New director appointed 2 Buy now
10 Nov 2006 officers Director resigned 1 Buy now
06 Nov 2006 officers New director appointed 1 Buy now
04 Nov 2006 accounts Annual Accounts 25 Buy now