Company Information for EUROPE JAPAN CENTRE LIMITED
8 BLANDFIELD ROAD, LONDON, SW12 8BG,
|
Company Registration Number
02418000
Private Limited Company
Active |
Company Name | ||
---|---|---|
EUROPE JAPAN CENTRE LIMITED | ||
Legal Registered Office | ||
8 BLANDFIELD ROAD LONDON SW12 8BG Other companies in SW12 | ||
Previous Names | ||
|
Company Number | 02418000 | |
---|---|---|
Company ID Number | 02418000 | |
Date formed | 1989-08-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 16/09/2015 | |
Return next due | 14/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-09-05 12:40:19 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT IAN LYLE |
||
JOHN BRENT JONES |
||
ROBERT IAN LYLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHUZO MAEDA |
Company Secretary | ||
SHUZO MAEDA |
Director | ||
ATSUSHI MANAGO |
Director | ||
SATOSHI NAKAJIMA |
Director | ||
KENICHI KAWAMOTO |
Company Secretary | ||
KENICHI KAWAMOTO |
Director | ||
CHRISTINE PATRICK |
Director | ||
YUICHI FUNAHASHI |
Director | ||
YOSHIHIKO KIMATA |
Company Secretary | ||
YOSHIHIKO KIMATA |
Director | ||
SUSUMU MITA |
Director | ||
KOSUKE NAKATANI |
Director | ||
HIROSHI OZAKI |
Director | ||
TORU YAGI |
Director | ||
ISAMU YAGI |
Director | ||
SEIJI TATEISHI |
Company Secretary | ||
SEIJI TATEISHI |
Director | ||
KAZUKI HAITANI |
Director | ||
FUMIHIKO FRANK NAKANO |
Director | ||
OSUMU YOKOO |
Company Secretary | ||
OSUMU YOKOO |
Director | ||
YASUSHI SANTO |
Director | ||
YOSHIAKI TSUTSUMI |
Director | ||
HARUYOSHI MORITA |
Director | ||
SUSUMU MITA |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PRO-INTAL LIMITED | Company Secretary | 2005-05-31 | CURRENT | 2005-05-25 | Active - Proposal to Strike off | |
FORSIGHT LIMITED | Director | 2012-10-15 | CURRENT | 2012-10-15 | Active - Proposal to Strike off | |
PRO-INTAL LIMITED | Director | 2005-05-31 | CURRENT | 2005-05-25 | Active - Proposal to Strike off | |
PRO-INTAL LIMITED | Director | 2005-05-31 | CURRENT | 2005-05-25 | Active - Proposal to Strike off | |
REBEL COMPUTING LIMITED | Director | 2003-02-26 | CURRENT | 2001-01-10 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/18, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/10/16 STATEMENT OF CAPITAL;GBP 50000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/10/15 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 16/09/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 18/09/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 16/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/09/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/09/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/09/09 ANNUAL RETURN FULL LIST | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 16/09/08; full list of members | |
287 | Registered office changed on 11/09/2008 from mutual house 70 conduit street london W1S 2GF | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
CERT15 | REDUCTION OF ISSUED CAPITAL | |
OC138 | REDUCTION OF ISS CAPITAL AND MINUTE (OC) | |
RES06 | REDUCE ISSUED CAPITAL 07/04/04 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
363s | RETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
CERT10 | CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE | |
RES02 | REREG PLC-PRI 03/03/03 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
53 | APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE | |
363s | RETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 31/03/00; NO CHANGE OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 26/10/00 FROM: MUTUAL HOUSE 70 CONDUIT STREET LONDON W15 2GF |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | BBC PENSION TRUST LIMITED |
Creditors Due Within One Year | 2013-03-31 | £ 148,035 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 159,534 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EUROPE JAPAN CENTRE LIMITED
Called Up Share Capital | 2013-03-31 | £ 50,000 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 50,000 |
Cash Bank In Hand | 2013-03-31 | £ 266,174 |
Cash Bank In Hand | 2012-03-31 | £ 135,352 |
Current Assets | 2013-03-31 | £ 343,445 |
Current Assets | 2012-03-31 | £ 349,825 |
Debtors | 2013-03-31 | £ 77,271 |
Debtors | 2012-03-31 | £ 214,473 |
Fixed Assets | 2012-03-31 | £ 4,315 |
Shareholder Funds | 2013-03-31 | £ 196,236 |
Shareholder Funds | 2012-03-31 | £ 194,606 |
Tangible Fixed Assets | 2012-03-31 | £ 2,670 |
Debtors and other cash assets
EUROPE JAPAN CENTRE LIMITED owns 1 domain names.
ejc.co.uk
The top companies supplying to UK government with the same SIC code (73200 - Market research and public opinion polling) as EUROPE JAPAN CENTRE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |