JPMORGAN CHINA GROWTH & INCOME PLC
Status | ACTIVE |
Company No. | 02853893 |
Category | Private Limited Company |
Incorporated | 10 Sep 1993 |
Age | 30 years, 8 months, 11 days |
Jurisdiction | England 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
Resolution
Date: 25 Feb 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
Resolution
Date: 14 Feb 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Resolution
Date: 07 Feb 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Notification of a person with significant control statement
Date: 14 May 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
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
Resolution
Date: 04 Feb 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Resolution
Date: 13 Feb 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Resolution
Date: 15 Feb 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Feb 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
Resolution
Date: 15 Feb 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
Statement of companys objects
Date: 13 Apr 2017
Category: Change-of-constitution
Type: CC04
Documents
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
Resolution
Date: 03 Mar 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
Resolution
Date: 11 Feb 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 07 Feb 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
Some Companies
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 |
46-54 HIGH STREET,INGATESTONE,CM4 9DW
Number: | 05529056 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |
GROVE HOUSE COOMBS WOOD COURT,HALESOWEN,B62 8BF
Number: | 07403763 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |