Advanced company searchLink opens in new window

JPMORGAN INCOME & CAPITAL TRUST PLC

Company number 06453183

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)
14 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
14 May 2019 LIQ13 Return of final meeting in a members' voluntary winding up
21 Mar 2018 AD02 Register inspection address has been changed from Equiniti Aspect House Spencer Road Lancing West Sussex BN99 6DA to 60 Victoria Embankment London EC4Y 0JP
21 Mar 2018 AD03 Register(s) moved to registered inspection location Aspect House Spencer Road Lancing West Sussex BN99 6DA
21 Mar 2018 AD01 Registered office address changed from 60 Victoria Embankment London EC4Y 0JP to 1 More London Place London SE1 2AF on 21 March 2018
16 Mar 2018 600 Appointment of a voluntary liquidator
16 Mar 2018 LIQ01 Declaration of solvency
16 Mar 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-02-28
14 Mar 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Scheme 20/02/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
14 Mar 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Implementation of the scheme 20/02/2018
  • RES12 ‐ Resolution of varying share rights or name
07 Mar 2018 TM01 Termination of appointment of James Glynn West as a director on 28 February 2018
07 Mar 2018 TM01 Termination of appointment of Sarah Juliet Macaulay as a director on 28 February 2018
07 Mar 2018 TM01 Termination of appointment of Richard John Hills as a director on 28 February 2018
07 Mar 2018 TM01 Termination of appointment of Sian Elizabeth Hansen as a director on 28 February 2018
07 Mar 2018 TM01 Termination of appointment of Laurence Henry Philip Magnus as a director on 28 February 2018
07 Mar 2018 RESOLUTIONS Resolutions
  • RES13 ‐ The company be and is hereby wound up voluntarily 28/02/2018
07 Mar 2018 RESOLUTIONS Resolutions
  • RES13 ‐ The implementation of the scheme 26/02/2018
15 Dec 2017 CS01 Confirmation statement made on 13 December 2017 with updates
21 Jul 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
18 Jul 2017 AA Full accounts made up to 28 February 2017
27 Apr 2017 CC04 Statement of company's objects
05 Jan 2017 TM01 Termination of appointment of Roderick Martin Collins as a director on 31 December 2016
13 Dec 2016 CS01 Confirmation statement made on 13 December 2016 with updates
13 Dec 2016 AP01 Appointment of Ms Sarah Julie Macaulay as a director on 6 December 2016
13 Jul 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights