Advanced company searchLink opens in new window

J.P. MORGAN FUNDING CORP.

Company number 02915904

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 May 2010 GAZ2 Final Gazette dissolved following liquidation
01 Feb 2010 4.71 Return of final meeting in a members' voluntary winding up
09 Jun 2009 600 Appointment of a voluntary liquidator
09 Jun 2009 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-06-05
09 Jun 2009 4.70 Declaration of solvency
18 May 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
09 Apr 2009 363a Return made up to 01/04/09; full list of members
08 Apr 2009 288c Secretary's Change of Particulars / J.P. morgan secretaries (uk) LIMITED / 04/11/2008 / HouseName/Number was: 10, now: 125; Street was: aldermanbury, now: london wall; Post Code was: EC2V 7RF, now: EC2Y 5AJ; Country was: , now: united kingdom
07 Apr 2009 288b Appointment Terminated Director maria alvarez
16 Jul 2008 AA Full accounts made up to 31 December 2007
20 May 2008 288a Director appointed nigel john david collett
30 Apr 2008 288b Appointment Terminated Director william bethell
04 Apr 2008 363a Return made up to 01/04/08; full list of members
10 Dec 2007 288a New director appointed
02 Nov 2007 288b Director resigned
02 Nov 2007 288a New director appointed
02 Oct 2007 288b Director resigned
14 Sep 2007 AA Full accounts made up to 31 December 2006
23 Jul 2007 288a New director appointed
10 Jul 2007 288b Director resigned
09 Jul 2007 288a New director appointed
14 Jun 2007 288b Director resigned
11 Apr 2007 363a Return made up to 01/04/07; full list of members
30 Oct 2006 AA Full accounts made up to 31 December 2005
05 Apr 2006 363a Return made up to 01/04/06; full list of members