J P MORGAN SECURITIES INC

Company Documents

DateDescription
21/04/9921 April 1999 CEASED TO HAVE PLACE OF BUSINESS ON02/04/99

View Document

02/07/982 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

08/01/988 January 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

15/08/9715 August 1997 DIR APPOINTED 03/06/97 ELIZABETH J PATRICK 210 EAST 72ND STREET NEW YORK NEW YORK 10021

View Document

18/07/9718 July 1997 DIR APPOINTED 07/05/97 CLAYTON S ROSE NEW JERSEY USA

View Document

18/07/9718 July 1997 DIR APPOINTED 07/05/97 ROBERT S. HANFT NEW JERSEY USA

View Document

01/11/961 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

17/09/9617 September 1996 BR001179 PA APPOINTED 28/06/96 MR JAMES M.B. WICKENDEN 60 VICTORIA EMBANKMENT LONDON EC4Y 0JP

View Document

17/09/9617 September 1996 BR001179 PA TERMINATED 28/06/96 STEPHEN E KOWITT

View Document

30/08/9630 August 1996 DIR APPOINTED 05/06/96 SUSAN G BELL LARCHMONT NEW YORK 10538

View Document

29/08/9629 August 1996 DIR RESIGNED 05/06/96 MAUREEN A. HENDRICKS

View Document

29/08/9629 August 1996 DIR APPOINTED 05/06/96 SUSAN G BELL 10, ELM AVENUE LARCHMONT, NEW YORK 10538

View Document

11/04/9611 April 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

11/08/9511 August 1995 DIR CHANGE IN PARTIC 11/05/95 CHARLES M TRUNZ

View Document

11/08/9511 August 1995 DIR CHANGE IN PARTIC 11/05/95 RAMON DE OLIVEIRA

View Document

25/07/9525 July 1995 DIR CHANGE IN PARTIC 11/05/95 NICHOLAS S ROHATYN

View Document

11/07/9511 July 1995 DIR RESIGNED 21/04/95 JOHN B FULLERTON

View Document

11/07/9511 July 1995 DIR RESIGNED 11/05/95 PETER L WOIKE

View Document

11/07/9511 July 1995 DIR APPOINTED 11/05/95 PETER D HANCOCK 85,BREVORT LANE RYE NEW YORK 10580

View Document

07/10/947 October 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

03/02/943 February 1994 DIR CHANGE IN PARTIC 27/01/94 STEPHEN G. THIEKE

View Document

03/02/943 February 1994 DIR RESIGNED 30/09/93 JOSEPH P. MACHALE

View Document

03/02/943 February 1994 DIR APPOINTED 19/11/93 CHARLES M. TRUNZ 77 WESTGATE BLVD PLANDOME NEWYORK 11030

View Document

03/02/943 February 1994 DIR APPOINTED 26/11/93 MAUREEN A. HENDRICKS 25 MIDWOOD TERRACE MADDISON NEW JERSEY 07940

View Document

03/02/943 February 1994 DIR CHANGE IN PARTIC 27/01/94 PETER L. WOICKE

View Document

28/01/9428 January 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

28/09/9328 September 1993 DIR RESIGNED 16/04/93 RICHARD SHERWYN DAVIS

View Document

28/09/9328 September 1993 DIR RESIGNED 08/04/93 JOHN KEARNEY MCCOLLOCH

View Document

25/08/9325 August 1993 DIR APPOINTED 08/04/93 NICOLAS S. ROHATYN 1035 5TH AVENUE - APT 14A NEW YORK NEW YORK 10021

View Document

22/08/9322 August 1993 BR001179 PR APPOINTED WILLIAM GEORGE PAINTER 3 WARWICK AVENUE CUFFLEY ENGLAND HE GB

View Document

22/08/9322 August 1993 INITIAL BRANCH REGISTRATION

View Document

22/08/9322 August 1993 BR001179 REGISTERED

View Document

22/08/9322 August 1993 BR001179 PA APPOINTED STEPHEN E KOWITT 60 VICTORIA EMBANKMENT LONDON EC4Y 0JP

View Document

17/08/9317 August 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

10/02/9310 February 1993 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

16/11/9216 November 1992 NEW DIRECTOR APPOINTED

View Document

16/11/9216 November 1992 NEW DIRECTOR APPOINTED

View Document

16/11/9216 November 1992 NEW DIRECTOR APPOINTED

View Document

10/03/9210 March 1992 DIRECTOR RESIGNED

View Document

07/01/927 January 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

17/10/9117 October 1991 NEW DIRECTOR APPOINTED

View Document

05/07/915 July 1991 FIRST PA DETAILS CHANGED THOMAS H DONALDSON + 1 BRAMBLES NAIRWOOD LANE PRESTWOOD GREAT MISSENDEN BUCKS

View Document

05/07/915 July 1991 PA:APP

View Document

28/06/9128 June 1991 BUSINESS ADDRESS CHANGED 60 VICTORIA EMBANKMENT LONDON EC4Y 0JP

View Document

23/05/9123 May 1991 NEW DIRECTOR APPOINTED

View Document

23/05/9123 May 1991 NEW DIRECTOR APPOINTED

View Document

23/05/9123 May 1991 NEW DIRECTOR APPOINTED

View Document

23/05/9123 May 1991 DIRECTOR RESIGNED

View Document

23/05/9123 May 1991 DIRECTOR RESIGNED

View Document

23/05/9123 May 1991 DIRECTOR RESIGNED

View Document

23/05/9123 May 1991 DIRECTOR RESIGNED

View Document

23/05/9123 May 1991 DIRECTOR RESIGNED

View Document

23/05/9123 May 1991 NEW DIRECTOR APPOINTED

View Document

23/05/9123 May 1991 DIRECTOR RESIGNED

View Document

23/05/9123 May 1991 NEW DIRECTOR APPOINTED

View Document

23/05/9123 May 1991 NEW DIRECTOR APPOINTED

View Document

23/05/9123 May 1991 DIRECTOR RESIGNED

View Document

23/05/9123 May 1991 NEW DIRECTOR APPOINTED

View Document

23/05/9123 May 1991 NEW DIRECTOR APPOINTED

View Document

23/05/9123 May 1991 DIRECTOR RESIGNED

View Document

23/05/9123 May 1991 ADOPT NEW CHARTER

View Document

11/02/9111 February 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

17/10/9017 October 1990 FIRST PA DETAILS CHANGED MR T H DONALDSON

View Document

17/10/9017 October 1990 BUSINESS ADDRESS PO BOX 161 MORGAN HOUSE 1 ANGEL COURT LONDON EC2R 7AE

View Document

01/02/901 February 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

24/01/8924 January 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

23/07/8723 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

05/08/865 August 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

05/08/865 August 1986 REGISTERED OFFICE CHANGED ON 05/08/86 FROM: THOMAS HAY DONALDSON LONGHOPE RIGNALL RD GREAT MISSENDEN BUCKS HP16 9AS

View Document

02/07/862 July 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company