JPM ASSET MANAGEMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/09/2512 September 2025 New | Total exemption full accounts made up to 2025-05-31 |
31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
04/12/244 December 2024 | Confirmation statement made on 2024-12-04 with no updates |
29/08/2429 August 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
04/12/234 December 2023 | Confirmation statement made on 2023-12-04 with no updates |
23/08/2323 August 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
05/12/225 December 2022 | Confirmation statement made on 2022-12-04 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
06/12/216 December 2021 | Confirmation statement made on 2021-12-04 with no updates |
27/09/2127 September 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
08/09/208 September 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
06/12/196 December 2019 | CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES |
27/08/1927 August 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
04/12/184 December 2018 | CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES |
13/11/1813 November 2018 | CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES |
24/09/1824 September 2018 | 31/05/18 TOTAL EXEMPTION FULL |
20/06/1820 June 2018 | REGISTERED OFFICE CHANGED ON 20/06/2018 FROM 200 BROOK DRIVE READING BERKSHIRE RG2 6UB ENGLAND |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES |
24/08/1724 August 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
05/10/165 October 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
10/06/1610 June 2016 | Annual return made up to 12 May 2016 with full list of shareholders |
10/06/1610 June 2016 | REGISTERED OFFICE CHANGED ON 10/06/2016 FROM 200 BROOK DRIVE BROOK DRIVE GREEN PARK READING RG2 6UB ENGLAND |
08/06/168 June 2016 | REGISTERED OFFICE CHANGED ON 08/06/2016 FROM BERKSHIRE HOUSE 252-256 KINGS ROAD READING BERKSHIRE RG1 4HP |
21/09/1521 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
29/05/1529 May 2015 | Annual return made up to 12 May 2015 with full list of shareholders |
03/02/153 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
13/05/1413 May 2014 | Annual return made up to 12 May 2014 with full list of shareholders |
23/10/1323 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
03/06/133 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MILNES / 01/04/2013 |
03/06/133 June 2013 | Annual return made up to 12 May 2013 with full list of shareholders |
03/06/133 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER CHARLES MESTON / 02/11/2012 |
03/06/133 June 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER CHARLES MESTON / 01/04/2013 |
13/09/1213 September 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
18/05/1218 May 2012 | Annual return made up to 12 May 2012 with full list of shareholders |
04/10/114 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
06/06/116 June 2011 | Annual return made up to 12 May 2011 with full list of shareholders |
06/06/116 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER CHARLES MESTON / 01/05/2011 |
06/06/116 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / JAMES ALEXANDER CHARLES MESTON / 01/05/2011 |
11/10/1011 October 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
19/07/1019 July 2010 | Annual return made up to 12 May 2010 with full list of shareholders |
19/07/1019 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER CHARLES MESTON / 01/01/2010 |
19/07/1019 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MILNES / 01/01/2010 |
22/10/0922 October 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
08/07/098 July 2009 | RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS |
22/10/0822 October 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
14/05/0814 May 2008 | LOCATION OF REGISTER OF MEMBERS |
14/05/0814 May 2008 | LOCATION OF DEBENTURE REGISTER |
14/05/0814 May 2008 | REGISTERED OFFICE CHANGED ON 14/05/2008 FROM BERKSHIRE HOUSE 252-256 BERKSHIRE HOUSE KINGS ROAD READING BERKSHIRE RG1 4HP |
14/05/0814 May 2008 | RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS |
26/02/0826 February 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
29/05/0729 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
25/05/0725 May 2007 | RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS |
29/06/0629 June 2006 | REGISTERED OFFICE CHANGED ON 29/06/06 FROM: 1 CHICORY CLOSE, EARLEY READING BERKSHIRE RG6 5GS |
12/05/0612 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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