Company NameJPM Investments Limited
Company StatusActive
Company NumberSC401766
CategoryPrivate Limited Company
Incorporation Date15 June 2011(12 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn Morgan
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2011(1 month, 1 week after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1/1 11 Great Western Terrace
Glasgow
G12 0UP
Scotland
Director NameStewart Morgan
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2011(1 month, 1 week after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1/1 11 Great Western Terrace
Glasgow
G12 0UP
Scotland
Director NameMr David Griffin
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2014(2 years, 9 months after company formation)
Appointment Duration10 years, 1 month
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1052 Pollokshaws Road
Glasgow
G41 3EB
Scotland
Director NameMr Peter Urquhart Wilson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address58 Frederick Street
Edinburgh
EH2 1LS
Scotland

Location

Registered Address1/1 11 Great Western Terrace
Glasgow
G12 0UP
Scotland
ConstituencyGlasgow North
WardHillhead
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1David Griffin
33.33%
Ordinary
1 at £1John Morgan
33.33%
Ordinary
1 at £1Stewart Morgan
33.33%
Ordinary

Financials

Year2014
Net Worth£2,141
Cash£3
Current Liabilities£371,143

Accounts

Latest Accounts29 June 2023 (10 months ago)
Next Accounts Due29 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months from now)

Charges

4 July 2018Delivered on: 13 July 2018
Persons entitled: Granfit Holdings Limited

Classification: A registered charge
Particulars: Subjects at 123 union street, aberdeen, more particularly described in the instrument.
Outstanding

Filing History

21 June 2017Confirmation statement made on 15 June 2017 with updates (7 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
15 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 3
(4 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
15 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 3
(4 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
16 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 3
(4 pages)
30 May 2014Statement of capital following an allotment of shares on 16 May 2014
  • GBP 3
(4 pages)
20 May 2014Appointment of Mr David Griffin as a director (2 pages)
9 December 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
18 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (3 pages)
18 January 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
18 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
18 July 2012Director's details changed for Stewart Morgan on 15 June 2012 (2 pages)
8 August 2011Appointment of Stewart Morgan as a director (3 pages)
8 August 2011Registered office address changed from 58 Frederick Street Edinburgh EH2 1LS on 8 August 2011 (2 pages)
8 August 2011Appointment of John Morgan as a director (3 pages)
8 August 2011Registered office address changed from 58 Frederick Street Edinburgh EH2 1LS on 8 August 2011 (2 pages)
8 August 2011Termination of appointment of Peter Wilson as a director (2 pages)
8 August 2011Statement of capital following an allotment of shares on 25 July 2011
  • GBP 2
(4 pages)
15 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)