JPMORGAN CHINA GROWTH & INCOME PLC

60 Victoria Embankment, London, EC4Y 0JP
StatusACTIVE
Company No.02853893
CategoryPrivate Limited Company
Incorporated10 Sep 1993
Age30 years, 8 months, 11 days
JurisdictionEngland Wales

SUMMARY

JPMORGAN CHINA GROWTH & INCOME PLC is an active private limited company with number 02853893. It was incorporated 30 years, 8 months, 11 days ago, on 10 September 1993. The company address is 60 Victoria Embankment, London, EC4Y 0JP.



Company Fillings

Accounts with accounts type full

Date: 22 Apr 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Resolution

Date: 25 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2024

Action Date: 26 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-26

Officer name: Siew Boi Tan

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2023

Action Date: 10 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-10

Documents

View document PDF

Accounts with accounts type interim

Date: 10 Jun 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 27 Feb 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type interim

Date: 15 Feb 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Resolution

Date: 14 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change sail address company with old address new address

Date: 02 Dec 2022

Category: Address

Type: AD02

Old address: Equiniti Aspect House Spencer Road Lancing West Sussex BN99 6DA

New address: Equiniti, Highdown House Yeoman Way Worthing West Sussex BN99 3HH

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2022

Action Date: 10 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-10

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2022

Action Date: 28 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Misselbrook

Termination date: 2022-01-28

Documents

View document PDF

Resolution

Date: 07 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 07 Feb 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Aditya Sehgal

Appointment date: 2021-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2021

Action Date: 10 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-10

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2021

Action Date: 02 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-02

Officer name: Ms Siew Boi Tan

Documents

View document PDF

Capital allotment shares

Date: 12 Aug 2021

Action Date: 02 Jul 2021

Category: Capital

Type: SH01

Date: 2021-07-02

Capital : 20,800,616.25 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2021

Action Date: 27 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-27

Officer name: Oscar Sai Hung Wong

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-01

Officer name: Dr Joanne Wong

Documents

View document PDF

Capital allotment shares

Date: 06 Jul 2021

Action Date: 23 Jun 2021

Category: Capital

Type: SH01

Capital : 20,743,116.25 GBP

Date: 2021-06-23

Documents

View document PDF

Capital allotment shares

Date: 06 Jul 2021

Action Date: 28 May 2021

Category: Capital

Type: SH01

Capital : 20,554,366.25 GBP

Date: 2021-05-28

Documents

View document PDF

Capital allotment shares

Date: 26 May 2021

Action Date: 29 Apr 2021

Category: Capital

Type: SH01

Capital : 20,519,366.25 GBP

Date: 2021-04-29

Documents

View document PDF

Capital allotment shares

Date: 26 May 2021

Action Date: 16 Apr 2021

Category: Capital

Type: SH01

Capital : 20,484,991.25 GBP

Date: 2021-04-16

Documents

View document PDF

Capital allotment shares

Date: 26 May 2021

Action Date: 17 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-17

Capital : 20,451,241.25 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 May 2021

Action Date: 25 Feb 2021

Category: Capital

Type: SH01

Capital : 20,319,991.25 GBP

Date: 2021-02-25

Documents

View document PDF

Capital allotment shares

Date: 26 May 2021

Action Date: 10 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-10

Capital : 20,388,741.25 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 May 2021

Action Date: 22 Feb 2021

Category: Capital

Type: SH01

Date: 2021-02-22

Capital : 20,258,741.25 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 May 2021

Action Date: 17 Feb 2021

Category: Capital

Type: SH01

Capital : 20,187,491.25 GBP

Date: 2021-02-17

Documents

View document PDF

Capital allotment shares

Date: 26 May 2021

Action Date: 15 Feb 2021

Category: Capital

Type: SH01

Capital : 20,099,991.25 GBP

Date: 2021-02-15

Documents

View document PDF

Capital allotment shares

Date: 26 May 2021

Action Date: 12 Feb 2021

Category: Capital

Type: SH01

Date: 2021-02-12

Capital : 19,973,741.25 GBP

Documents

View document PDF

Capital allotment shares

Date: 25 May 2021

Action Date: 11 Feb 2021

Category: Capital

Type: SH01

Capital : 19,929,991.25 GBP

Date: 2021-02-11

Documents

View document PDF

Capital allotment shares

Date: 25 May 2021

Action Date: 10 Feb 2021

Category: Capital

Type: SH01

Date: 2021-02-10

Capital : 19,873,741.25 GBP

Documents

View document PDF

Capital allotment shares

Date: 25 May 2021

Action Date: 05 Feb 2021

Category: Capital

Type: SH01

Date: 2021-02-05

Capital : 19,609,991.25 GBP

Documents

View document PDF

Capital allotment shares

Date: 25 May 2021

Action Date: 09 Feb 2021

Category: Capital

Type: SH01

Capital : 19,792,491.25 GBP

Date: 2021-02-09

Documents

View document PDF

Capital allotment shares

Date: 25 May 2021

Action Date: 08 Feb 2021

Category: Capital

Type: SH01

Date: 2021-02-08

Capital : 19,742,491.25 GBP

Documents

View document PDF

Capital allotment shares

Date: 25 May 2021

Action Date: 04 Feb 2021

Category: Capital

Type: SH01

Capital : 19,572,491.25 GBP

Date: 2021-02-04

Documents

View document PDF

Capital allotment shares

Date: 14 May 2021

Action Date: 02 Feb 2021

Category: Capital

Type: SH01

Capital : 19,491,241.25 GBP

Date: 2021-02-02

Documents

View document PDF

Notification of a person with significant control statement

Date: 14 May 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Capital sale or transfer treasury shares with date currency capital figure

Date: 14 May 2021

Action Date: 25 Nov 2020

Category: Capital

Type: SH04

Date: 2020-11-25

Capital : 1,743,694.25 GBP

Documents

View document PDF

Capital sale or transfer treasury shares with date currency capital figure

Date: 14 May 2021

Action Date: 02 Feb 2021

Category: Capital

Type: SH04

Date: 2021-02-02

Capital : 1,169,500 GBP

Documents

View document PDF

Capital sale or transfer treasury shares with date currency capital figure

Date: 14 May 2021

Action Date: 27 Jan 2021

Category: Capital

Type: SH04

Capital : 1,227,444.25 GBP

Date: 2021-01-27

Documents

View document PDF

Capital sale or transfer treasury shares with date currency capital figure

Date: 14 May 2021

Action Date: 12 Jan 2021

Category: Capital

Type: SH04

Date: 2021-01-12

Capital : 750,750 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 18 Feb 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Resolution

Date: 04 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 04 Feb 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with updates

Date: 26 Nov 2020

Action Date: 10 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-10

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Resolution

Date: 13 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 04 Feb 2020

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed jpmorgan chinese investment trust PLC\certificate issued on 04/02/20

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2019

Action Date: 10 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-10

Documents

View document PDF

Accounts with accounts type full

Date: 07 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Resolution

Date: 15 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2019

Action Date: 28 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kathryn Ann Matthews

Termination date: 2019-01-28

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 08 Nov 2018

Action Date: 28 Aug 2018

Category: Capital

Type: SH03

Capital : 2,053,694.25 GBP

Date: 2018-08-28

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 02 Oct 2018

Action Date: 23 Jul 2018

Category: Capital

Type: SH03

Date: 2018-07-23

Capital : 2,041,140.75 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2018

Action Date: 10 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-10

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2018

Action Date: 27 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alexandra Jane Mackesy

Appointment date: 2018-07-27

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 28 Aug 2018

Action Date: 18 Jul 2018

Category: Capital

Type: SH03

Date: 2018-07-18

Capital : 2,036,640.75 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2018

Action Date: 26 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher William Knight

Termination date: 2018-01-26

Documents

View document PDF

Resolution

Date: 15 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 27 Dec 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2017

Action Date: 10 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-10

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Rowley Graham

Appointment date: 2017-05-01

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 12 May 2017

Action Date: 24 Mar 2017

Category: Capital

Type: SH03

Capital : 1,997,450.75 GBP

Date: 2017-03-24

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 18 Apr 2017

Action Date: 24 Feb 2017

Category: Capital

Type: SH03

Date: 2017-02-24

Capital : 1,984,528 GBP

Documents

View document PDF

Statement of companys objects

Date: 13 Apr 2017

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 15 Mar 2017

Action Date: 03 Feb 2017

Category: Capital

Type: SH03

Capital : 1,823,114.5 GBP

Date: 2017-02-03

Documents

View document PDF

Resolution

Date: 03 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 10 Feb 2017

Action Date: 09 Dec 2016

Category: Capital

Type: SH03

Date: 2016-12-09

Capital : 1,818,618.25 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 16 Dec 2016

Action Date: 11 Nov 2016

Category: Capital

Type: SH03

Capital : 1,765,964 GBP

Date: 2016-11-11

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 23 Nov 2016

Action Date: 30 Sep 2016

Category: Capital

Type: SH03

Date: 2016-09-30

Capital : 1,710,757.5 GBP

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 11 Oct 2016

Action Date: 16 Sep 2016

Category: Capital

Type: SH03

Date: 2016-09-16

Capital : 1,698,047.75 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2016

Action Date: 10 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-10

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 21 Sep 2016

Action Date: 12 Aug 2016

Category: Capital

Type: SH03

Date: 2016-08-12

Capital : 1,650,633.25 GBP

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 17 Aug 2016

Action Date: 17 Jun 2016

Category: Capital

Type: SH03

Capital : 1,562,104.75 GBP

Date: 2016-06-17

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 06 Jul 2016

Action Date: 10 Jun 2016

Category: Capital

Type: SH03

Capital : 1,512,470.5 GBP

Date: 2016-06-10

Documents

View document PDF

Resolution

Date: 11 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2016

Action Date: 25 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Andrew Burns

Termination date: 2016-01-25

Documents

View document PDF

Accounts with accounts type full

Date: 09 Feb 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Oct 2015

Action Date: 10 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-10

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2015

Action Date: 26 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-26

Officer name: Irving Yee Yin Koo

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 20 Aug 2015

Action Date: 03 Jul 2015

Category: Capital

Type: SH03

Date: 2015-07-03

Capital : 1,478,123.75 GBP

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 22 Jul 2015

Action Date: 05 Jun 2015

Category: Capital

Type: SH03

Capital : 1,376,260 GBP

Date: 2015-06-05

Documents

View document PDF

Resolution

Date: 09 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type full

Date: 23 Jan 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Oct 2014

Action Date: 10 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-10

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Oscar Sai Hung Wong

Appointment date: 2014-08-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Jul 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-07-01

Officer name: Jpmorgan Asset Management (Uk) Limited

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 18 Jul 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Jpmorgan Funds Limited

Appointment date: 2014-07-01

Documents

View document PDF

Change person director company with change date

Date: 07 May 2014

Action Date: 31 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Misselbrook

Change date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 07 May 2014

Action Date: 31 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-31

Officer name: Kathryn Ann Matthews

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Apr 2014

Action Date: 08 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-08

Old address: Finsbury Dials 20 Finsbury Street London EC2Y 9AQ

Documents

View document PDF

Resolution

Date: 07 Feb 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change sail address company with old address

Date: 28 Jan 2014

Category: Address

Type: AD02

Old address: Equiniti Holm Oak Holm Oak Business Centre Woods Way Goring by Sea Worthing West Sussex BN12 4FE

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Sep 2013

Action Date: 10 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-10

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 29 Aug 2013

Action Date: 05 Jul 2013

Category: Capital

Type: SH03

Date: 2013-07-05

Capital : 1,346,634.75 GBP

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 14 Aug 2013

Action Date: 12 Jul 2013

Category: Capital

Type: SH03

Date: 2013-07-12

Capital : 1,259,134.75 GBP

Documents

View document PDF


Some Companies

AQUAFLEET LIMITED

ENTERPRISE HOUSE,LONDON,E18 1AB

Number:04497165
Status:ACTIVE
Category:Private Limited Company

BC SCAFFOLDING SOLUTIONS LIMITED

PLOT 6, STATION ROAD,SOUTHAMPTON,SO16 0YD

Number:11464491
Status:ACTIVE
Category:Private Limited Company

CHASE COMMODITIES LIMITED

46-54 HIGH STREET,INGATESTONE,CM4 9DW

Number:05529056
Status:ACTIVE
Category:Private Limited Company

CMAS RESOLVE

3 NEW HOUSE FARM BUSINESS CENTRE,HORSHAM,RH12 4RU

Number:02473423
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

TDA SPECTRUM LIMITED

GROVE HOUSE COOMBS WOOD COURT,HALESOWEN,B62 8BF

Number:07403763
Status:ACTIVE
Category:Private Limited Company

TENTELENI

28 CASTLE MEWS,OXFORD,OX1 1JR

Number:06187042
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source