J.p. Morgan Trust Investment Company Limited(the)

General information

Name:

J.p. Morgan Trust Investment Company Ltd(the)

Office Address:

The Old Rectory Mellis Road Thornham Parva IP23 8ET Eye

Number: 00927373

Incorporation date: 1968-02-15

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

J.p. Morgan Trust Investment Company (the) is a company with it's headquarters at IP23 8ET Eye at The Old Rectory Mellis Road. This business has been in existence since 1968 and is established as reg. no. 00927373. This business has been on the English market for fifty six years now and the last known status is active. This business's Standard Industrial Classification Code is 68100 - Buying and selling of own real estate. J.p. Morgan Trust Investment Company Ltd(the) reported its latest accounts for the financial period up to 2022-09-30. The company's most recent confirmation statement was filed on 2023-10-18.

In order to meet the requirements of their clients, the firm is being led by a number of three directors who are Simon M., Conrad M. and Janet M.. Their joint efforts have been of utmost importance to the firm for 10 years.

Executives who control this firm include: Simon M. has substantial control or influence over the company. Janet M. has substantial control or influence over the company. Conrad M. has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Simon M.

Role: Secretary

Appointed: 04 March 2016

Latest update: 9 April 2024

Simon M.

Role: Director

Appointed: 06 February 2014

Latest update: 9 April 2024

Conrad M.

Role: Director

Appointed: 30 July 2013

Latest update: 9 April 2024

Janet M.

Role: Director

Appointed: 24 October 1991

Latest update: 9 April 2024

People with significant control

Simon M.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Janet M.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Conrad M.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Malcolm M.
Notified on 6 April 2016
Ceased on 15 March 2022
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 01 November 2024
Confirmation statement last made up date 18 October 2023
Annual Accounts 28 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 28 June 2015
Annual Accounts 29 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 29 June 2016
Annual Accounts 26 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 26 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 30th September 2022 (AA)
filed on: 14th, June 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2014

Address:

58 Queen Anne Street

Post code:

W1G 8HW

City / Town:

London

HQ address,
2015

Address:

58 Queen Anne Street

Post code:

W1G 8HW

City / Town:

London

HQ address,
2016

Address:

58 Queen Anne Street

Post code:

W1G 8HW

City / Town:

London

Accountant/Auditor,
2015 - 2016

Name:

Harford Michaels Kaye Limited

Address:

250 Hendon Way

Post code:

NW4 3NL

Accountant/Auditor,
2014

Name:

Harford Michaels Kaye Limited

Address:

250 Hendon Way

Post code:

NW4 3NL

City / Town:

London

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
56
Company Age

Closest Companies - by postcode