Background WavePink WaveYellow Wave

JP MORGAN ENTERPRISES LIMITED (NI048229)

JP MORGAN ENTERPRISES LIMITED (NI048229) is an active UK company. incorporated on 13 October 2003. with registered office in Carrickfergus. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. JP MORGAN ENTERPRISES LIMITED has been registered for 22 years. Current directors include MORGAN, John James, MORGAN, Kirstin Elizabeth, MORGAN, Peter Robert.

Company Number
NI048229
Status
active
Type
ltd
Incorporated
13 October 2003
Age
22 years
Address
52-70 Belfast Road, Carrickfergus, BT38 8BT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MORGAN, John James, MORGAN, Kirstin Elizabeth, MORGAN, Peter Robert
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JP MORGAN ENTERPRISES LIMITED

JP MORGAN ENTERPRISES LIMITED is an active company incorporated on 13 October 2003 with the registered office located in Carrickfergus. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. JP MORGAN ENTERPRISES LIMITED was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

NI048229

LTD Company

Age

22 Years

Incorporated 13 October 2003

Size

N/A

Accounts

ARD: 17/11

Up to Date

4 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 18 November 2025 (4 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 17 August 2026
Period: 1 October 2025 - 17 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 October 2025 (5 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026
Contact
Address

52-70 Belfast Road Carrickfergus, BT38 8BT,

Previous Addresses

Downview House 440 Shore Road Newtownabbey Co Antrim BT37 9RU
From: 13 October 2003To: 6 December 2023
Timeline

5 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Oct 03
Director Joined
Oct 14
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

MORGAN, John James

Active
49 Farm Lodge DriveBT38 8XN
Secretary
Appointed 13 Oct 2003

MORGAN, John James

Active
49 Farm Lodge DriveBT38 8XN
Born February 1979
Director
Appointed 13 Oct 2003

MORGAN, Kirstin Elizabeth

Active
Belfast Road, CarrickfergusBT38 8BT
Born December 1984
Director
Appointed 01 Oct 2014

MORGAN, Peter Robert

Active
Farm Lodge Drive, CarrickfergusBT38 8XN
Born June 1984
Director
Appointed 13 Oct 2003

Persons with significant control

1

Mr Peter Robert Morgan

Active
Farm Lodge Drive, CarrickfergusBT38 8XN
Born June 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Oct 2016
Fundings
Financials
Latest Activities

Filing History

67

Dissolution Voluntary Strike Off Suspended
13 December 2025
SOAS(A)SOAS(A)
Gazette Notice Voluntary
25 November 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
18 November 2025
DS01DS01
Change Account Reference Date Company Previous Shortened
18 November 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
3 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 December 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2022
MR04Satisfaction of Charge
Change To A Person With Significant Control
27 May 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Capital Name Of Class Of Shares
25 September 2019
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
16 September 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
6 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Accounts With Accounts Type Small
22 August 2012
AAAnnual Accounts
Accounts With Accounts Type Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Accounts With Accounts Type Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Accounts With Accounts Type Small
12 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Legacy
16 January 2009
AC(NI)AC(NI)
Legacy
10 October 2008
371S(NI)371S(NI)
Legacy
8 November 2007
371A(NI)371A(NI)
Legacy
9 October 2007
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
5 July 2007
402(NI)402(NI)
Legacy
29 November 2006
AC(NI)AC(NI)
Legacy
19 October 2006
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
9 November 2005
402(NI)402(NI)
Legacy
27 October 2005
371S(NI)371S(NI)
Legacy
31 August 2005
AC(NI)AC(NI)
Legacy
2 November 2004
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
19 February 2004
402(NI)402(NI)
Legacy
29 October 2003
233(NI)233(NI)
Legacy
22 October 2003
296(NI)296(NI)
Incorporation Company
13 October 2003
NEWINCIncorporation
Legacy
13 October 2003
MEM(NI)MEM(NI)
Legacy
13 October 2003
ARTS(NI)ARTS(NI)
Legacy
13 October 2003
G23(NI)G23(NI)
Legacy
13 October 2003
G21(NI)G21(NI)