Company NameJpmorgan Japanese Investment Trust Plc
Company StatusActive
Company Number00223583
CategoryPublic Limited Company
Incorporation Date2 August 1927(96 years, 9 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameDr George Olcott
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2016(89 years, 5 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceJapan
Correspondence Address60 Victoria Embankment
London
EC4Y 0JP
Director NameStephen Cohen
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2016(89 years, 5 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Victoria Embankment
London
EC4Y 0JP
Director NameMrs Sally Helen Hunt MacDonald
Date of BirthApril 1964 (Born 60 years ago)
NationalityEnglish
StatusCurrent
Appointed13 December 2018(91 years, 5 months after company formation)
Appointment Duration5 years, 4 months
RoleFund Manager
Country of ResidenceEngland
Correspondence Address60 Victoria Embankment
London
EC4Y 0JP
Director NameMs Anna Dingley
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2022(94 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleJapan Business Consultant
Country of ResidenceUnited Kingdom
Correspondence Address60 Victoria Embankment
London
EC4Y 0JP
Director NameMs Sally Louise Duckworth
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2022(95 years, 3 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Victoria Embankment
London
EC4Y 0JP
Director NameLord Jonathan Andrew Kestenbaum
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(96 years, 2 months after company formation)
Appointment Duration6 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Victoria Embankment
London
EC4Y 0JP
Secretary NameJpmorgan Funds Limited (Corporation)
StatusCurrent
Appointed01 July 2014(86 years, 11 months after company formation)
Appointment Duration9 years, 10 months
Correspondence Address3 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameJoseph Burnett-Stuart
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(64 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 December 1996)
RoleCompany Director
Correspondence AddressArdmeallie House
Huntly
Aberdeenshire
AB54 5RS
Scotland
Director NameMr David Cowan Ritchie
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(64 years, 5 months after company formation)
Appointment Duration12 years, 11 months (resigned 17 December 2004)
RoleActuary
Country of ResidenceScotland
Correspondence Address48 Dick Place
Edinburgh
Midlothian
EH9 2JB
Scotland
Director NameEgon Ivan Kingston
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(64 years, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 19 December 2002)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address7 Stockleigh Hall
Prince Albert Road St Johns Wood
London
NW8 7LA
Director NamePatrick Antony Francis Gifford
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(64 years, 5 months after company formation)
Appointment Duration12 years, 7 months (resigned 28 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address250 Randolph Avenue
London
W9 1PF
Director NameJohn David Crosland
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(64 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 17 December 1998)
RoleCompany Director
Correspondence Address17 Gerard Road
Barnes
London
SW13 9RQ
Director NameMr Jeremy David Paulson-Ellis
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1996(68 years, 7 months after company formation)
Appointment Duration18 years, 10 months (resigned 19 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Victoria Embankment
London
EC4Y 0JP
Director NameMr Blaise Noel Anthony Hardman
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1996(68 years, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 15 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Stapleford
Salisbury
SP3 4LQ
Director NameMr David Charles Pearson
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(75 years, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 20 December 2013)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFinsbury Dials
20 Finsbury Street
London
EC2Y 9AQ
Director NameMr Andrew Neil Rithet Fleming
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2004(76 years, 9 months after company formation)
Appointment Duration14 years, 7 months (resigned 13 December 2018)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address60 Victoria Embankment
London
EC4Y 0JP
Director NameKeith Edward Percy
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2004(77 years, 3 months after company formation)
Appointment Duration12 years, 1 month (resigned 20 December 2016)
RoleChairman & Chief Executive Of
Country of ResidenceUnited Kingdom
Correspondence Address60 Victoria Embankment
London
EC4Y 0JP
Director NameAlan John Barber
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2006(78 years, 7 months after company formation)
Appointment Duration10 years, 10 months (resigned 20 December 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address60 Victoria Embankment
London
EC4Y 0JP
Director NameSir Stephen John Gomersall
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(85 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 12 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Victoria Embankment
London
EC4Y 0JP
Director NameMr Christopher John Loraine Samuel
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2014(87 years, 5 months after company formation)
Appointment Duration9 years (resigned 11 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Victoria Embankment
London
EC4Y 0JP
Director NameMs Yoko Dochi
Date of BirthOctober 1964 (Born 59 years ago)
NationalityJapanese
StatusResigned
Appointed17 July 2020(93 years after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Victoria Embankment
London
EC4Y 0JP
Secretary NameFleming Investment Trust Management Limited (Corporation)
StatusResigned
Appointed28 December 1991(64 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 June 2000)
Correspondence Address20 Finsbury Street
London
EC2Y 9AQ
Secretary NameJpmorgan Asset Management (UK) Limited (Corporation)
StatusResigned
Appointed01 June 2000(72 years, 10 months after company formation)
Appointment Duration14 years, 1 month (resigned 01 July 2014)
Correspondence Address25 Bank Street
London
E14 5JP

Contact

Websitejpmorganfleming.com

Location

Registered Address60 Victoria Embankment
London
EC4Y 0JP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£6,970,000
Net Worth£463,577,000
Cash£46,923,000
Current Liabilities£33,329,000

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return28 December 2023 (4 months ago)
Next Return Due11 January 2025 (8 months, 2 weeks from now)

Charges

4 April 2022Delivered on: 5 April 2022
Persons entitled: Mizuho Bank, LTD.

Classification: A registered charge
Outstanding
3 December 2019Delivered on: 19 December 2019
Persons entitled: Scotiabank Europe PLC

Classification: A registered charge
Outstanding
2 August 2018Delivered on: 3 August 2018
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: A registered charge
Outstanding
5 December 2016Delivered on: 7 December 2016
Persons entitled: National Australia Bank Limited

Classification: A registered charge
Outstanding
23 July 2015Delivered on: 24 July 2015
Persons entitled: National Australia Bank Limited

Classification: A registered charge
Particulars: None.
Outstanding
23 July 2015Delivered on: 24 July 2015
Persons entitled: National Australia Bank Limited

Classification: A registered charge
Particulars: None.
Outstanding
4 April 2023Delivered on: 12 April 2023
Persons entitled: Industrial and Commercial Bank of China Limited, London Branch

Classification: A registered charge
Outstanding
30 July 2010Delivered on: 9 August 2010
Satisfied on: 29 July 2015
Persons entitled: Scotiabank Europe PLC

Classification: English law security deed
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all of its rights to and title and interest from time to time in the assets specified in clause 3.2 of the english law security deed. And in the assigned contract see image for full details.
Fully Satisfied
8 February 1960Delivered on: 24 February 1960
Satisfied on: 1 November 1991
Persons entitled: The Metropolitan Trust Co. LTD

Classification: Series of debentures
Fully Satisfied
19 October 1928Delivered on: 30 October 1928
Satisfied on: 29 December 2009
Persons entitled: Metropolitan Trust Co. LTD.

Classification: Trust deed
Secured details: £500,000 debenture stock.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

27 April 2017Statement of company's objects (2 pages)
13 January 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authority to repurchase shares 20/12/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(51 pages)
6 January 2017Confirmation statement made on 28 December 2016 with updates (4 pages)
5 January 2017Appointment of Dr George Olcott as a director on 20 December 2016 (3 pages)
5 January 2017Appointment of Stephen Cohen as a director on 20 December 2016 (3 pages)
5 January 2017Termination of appointment of Alan John Barber as a director on 20 December 2016 (2 pages)
30 December 2016Termination of appointment of Keith Edward Percy as a director on 20 December 2016 (2 pages)
22 December 2016Full accounts made up to 30 September 2016 (72 pages)
7 December 2016Registration of charge 002235830006, created on 5 December 2016 (25 pages)
6 December 2016Satisfaction of charge 002235830004 in full (1 page)
28 January 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
18 January 2016Annual return made up to 28 December 2015 no member list
Statement of capital on 2016-01-18
  • GBP 40,312,019.5
(17 pages)
4 January 2016Full accounts made up to 30 September 2015 (70 pages)
29 July 2015Satisfaction of charge 3 in full (1 page)
24 July 2015Registration of charge 002235830005, created on 23 July 2015 (23 pages)
24 July 2015Registration of charge 002235830004, created on 23 July 2015 (23 pages)
14 January 2015Annual return made up to 28 December 2014 no member list
Statement of capital on 2015-01-14
  • GBP 40,312,019.5
(17 pages)
7 January 2015Appointment of Mr Christopher John Loraine Samuel as a director on 19 December 2014 (3 pages)
7 January 2015Termination of appointment of Jeremy David Paulson-Ellis as a director on 19 December 2014 (2 pages)
27 November 2014Full accounts made up to 30 September 2014 (64 pages)
18 July 2014Termination of appointment of Jpmorgan Asset Management (Uk) Limited as a secretary on 1 July 2014 (2 pages)
18 July 2014Appointment of Jpmorgan Funds Limited as a secretary on 1 July 2014 (3 pages)
18 July 2014Appointment of Jpmorgan Funds Limited as a secretary on 1 July 2014 (3 pages)
18 July 2014Termination of appointment of Jpmorgan Asset Management (Uk) Limited as a secretary on 1 July 2014 (2 pages)
9 April 2014Registered office address changed from Finsbury Dials 20 Finsbury Street London EC2Y 9AQ on 9 April 2014 (2 pages)
9 April 2014Registered office address changed from Finsbury Dials 20 Finsbury Street London EC2Y 9AQ on 9 April 2014 (2 pages)
8 January 2014Register inspection address has been changed from Equiniti Holm Oak Holm Oak Buisness Park Woods Way Goring-by-Sea Worthing West Sussex BN12 4FE (2 pages)
8 January 2014Annual return made up to 28 December 2013 no member list
Statement of capital on 2014-01-08
  • GBP 40,312,019.5
(17 pages)
2 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
31 December 2013Termination of appointment of David Pearson as a director (2 pages)
9 December 2013Full accounts made up to 30 September 2013 (63 pages)
9 December 2013Auditor's resignation (1 page)
19 November 2013Auditor's resignation (1 page)
9 July 2013Appointment of Sir Stephen John Gomersall as a director (3 pages)
10 June 2013Memorandum and Articles of Association (53 pages)
22 May 2013Director's details changed for Andrew Neil Rithet Fleming on 14 May 2013 (3 pages)
22 May 2013Director's details changed for Mr Jeremy David Paulson-Ellis on 14 May 2013 (3 pages)
22 May 2013Director's details changed for Mr David Charles Pearson on 14 May 2013 (3 pages)
22 May 2013Director's details changed for Keith Edward Percy on 14 May 2013 (3 pages)
8 May 2013Purchase of own shares. (3 pages)
9 January 2013Director's details changed for Alan John Barber on 2 January 2013 (3 pages)
9 January 2013Director's details changed for Alan John Barber on 2 January 2013 (3 pages)
9 January 2013Annual return made up to 28 December 2012 no member list (17 pages)
4 January 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
28 November 2012Full accounts made up to 30 September 2012 (59 pages)
12 July 2012Secretary's details changed for Jpmorgan Asset Management (Uk) Limited on 6 July 2012 (3 pages)
12 July 2012Secretary's details changed for Jpmorgan Asset Management (Uk) Limited on 6 July 2012 (3 pages)
17 February 2012Annual return made up to 28 December 2011 (17 pages)
10 January 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
8 January 2012Full accounts made up to 30 September 2011 (58 pages)
8 February 2011Full accounts made up to 30 September 2010 (58 pages)
25 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (20 pages)
22 December 2010Purchase of own shares. (3 pages)
18 October 2010Cancellation of shares. Statement of capital on 18 October 2010
  • GBP 40,364,519.50
(4 pages)
18 October 2010Purchase of own shares. (3 pages)
9 August 2010Particulars of a mortgage or charge / charge no: 3 (9 pages)
17 February 2010Full accounts made up to 30 September 2009 (60 pages)
28 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (22 pages)
8 January 2010Purchase of own shares. (3 pages)
8 January 2010Purchase of own shares. (3 pages)
8 January 2010Purchase of own shares. (3 pages)
8 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 December 2009Purchase of own shares. (3 pages)
3 November 2009Purchase of own shares. (2 pages)
3 November 2009Purchase of own shares. (2 pages)
20 October 2009Register(s) moved to registered inspection location (1 page)
19 October 2009Register inspection address has been changed (1 page)
25 September 2009Gbp ic 42774565.75/42766065.75\09/09/09\gbp sr [email protected]=8500\ (1 page)
20 April 2009Gbp ic 42781315.75/42774565.75\31/03/09\gbp sr [email protected]=6750\ (1 page)
9 March 2009Gbp ic 42789065.75/42781315.75\24/02/09\gbp sr [email protected]=7750\ (1 page)
27 February 2009Gbp ic 42839065.75/42789065.75\17/02/09\gbp sr [email protected]=50000\ (1 page)
22 January 2009Return made up to 28/12/08; full list of members (17 pages)
22 January 2009Location of register of members (non legible) (1 page)
19 January 2009Gbp ic 42918315.75/42909565.75\03/12/08\gbp sr [email protected]=8750\ (1 page)
19 January 2009Gbp ic 42884565.75/42839065.75\01/12/08\gbp sr [email protected]=45500\ (1 page)
19 January 2009Gbp ic 42909565.75/42884565.75\02/12/08\gbp sr [email protected]=25000\ (1 page)
14 January 2009Gbp ic 42922065.75/42918315.75\30/12/08\gbp sr [email protected]=3750\ (1 page)
6 January 2009Gbp ic 43031315.75/43001315.75\08/12/08\gbp sr [email protected]=30000\ (1 page)
6 January 2009Gbp ic 43091979/43031315.75\15/12/08\gbp sr [email protected]=60663.25\ (1 page)
6 January 2009Gbp ic 43001315.75/42922065.75\05/12/08\gbp sr [email protected]=79250\ (1 page)
23 December 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(46 pages)
21 December 2008Gbp ic 43199729/43091979\04/12/08\gbp sr [email protected]=107750\ (1 page)
15 December 2008Gbp ic 43223479/43199729\21/11/08\gbp sr [email protected]=23750\ (1 page)
9 December 2008Gbp ic 43448479/43223479\17/11/08\gbp sr [email protected]=225000\ (1 page)
19 November 2008Full accounts made up to 30 September 2008 (57 pages)
11 November 2008Gbp ic 43500479/43448479\10/10/08\gbp sr [email protected]=52000\ (1 page)
23 October 2008Gbp ic 43507229/43500479\30/09/08\gbp sr [email protected]=6750\ (1 page)
13 March 2008Capitals not rolled up (1 page)
13 February 2008£ ic 43559729/43507229 17/01/08 £ sr [email protected]=52500 (1 page)
30 January 2008£ ic 43601229/43559729 08/01/08 £ sr [email protected]=41500 (1 page)
30 January 2008£ ic 43651229/43601229 03/01/08 £ sr [email protected]=50000 (1 page)
21 January 2008Return made up to 28/12/07; bulk list available separately (7 pages)
15 January 2008£ ic 43764229/43724229 13/12/07 £ sr [email protected]=40000 (1 page)
10 January 2008£ ic 43851729/43814229 05/11/07 £ sr [email protected]=37500 (1 page)
10 January 2008£ ic 43995479/43957979 16/11/07 £ sr [email protected]=37500 (1 page)
10 January 2008£ ic 43801729/43764229 19/10/07 £ sr [email protected]=37500 (1 page)
10 January 2008£ ic 43814229/43801729 29/10/07 £ sr [email protected]=12500 (1 page)
10 January 2008£ ic 44148479/44120479 07/12/07 £ sr [email protected]=28000 (1 page)
10 January 2008£ ic 43957979/43882979 15/11/07 £ sr [email protected]=75000 (1 page)
10 January 2008£ ic 43882979/43851729 13/11/07 £ sr [email protected]=31250 (1 page)
10 January 2008£ ic 44120479/43995479 19/11/07 £ sr [email protected]=125000 (1 page)
2 January 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
11 December 2007Full accounts made up to 30 September 2007 (49 pages)
21 November 2007£ ic 44263479/44148479 18/09/07 £ sr [email protected]=115000 (1 page)
19 November 2007£ ic 44326479/44300979 08/10/07 £ sr [email protected]=25500 (1 page)
19 November 2007£ ic 44300979/44263479 09/10/07 £ sr [email protected]=37500 (1 page)
16 November 2007£ ic 44363979/44326479 10/10/07 £ sr [email protected]=37500 (1 page)
7 November 2007£ ic 44488979/44363979 25/09/07 £ sr [email protected]=125000 (1 page)
26 October 2007£ ic 44563979/44488979 28/09/07 £ sr [email protected]=75000 (1 page)
25 October 2007Location of register of members (1 page)
23 October 2007£ ic 45063979/44938979 05/09/07 £ sr [email protected]=125000 (1 page)
23 October 2007£ ic 44813979/44701479 13/09/07 £ sr [email protected]=112500 (1 page)
23 October 2007£ ic 44938979/44876479 07/09/07 £ sr [email protected]=62500 (1 page)
23 October 2007£ ic 44701479/44563979 14/09/07 £ sr [email protected]=137500 (1 page)
23 October 2007£ ic 44876479/44813979 12/09/07 £ sr [email protected]=62500 (1 page)
9 October 2007Location of register of members (1 page)
1 October 2007£ ic 45192229/45174729 20/07/07 £ sr [email protected]=17500 (1 page)
1 October 2007£ ic 45137229/45063979 26/07/07 £ sr [email protected]=73250 (1 page)
1 October 2007£ ic 45149729/45137229 25/07/07 £ sr [email protected]=12500 (1 page)
1 October 2007£ ic 45203479/45192229 19/07/07 £ sr [email protected]=11250 (1 page)
1 October 2007£ ic 45174729/45149729 24/07/07 £ sr [email protected]=25000 (1 page)
30 August 2007£ ic 45206229/45203479 02/08/07 £ sr [email protected]=2750 (1 page)
29 August 2007£ ic 45249979/45231229 10/07/07 £ sr [email protected]=18750 (1 page)
29 August 2007£ ic 45491479/45462479 02/07/07 £ sr [email protected]=29000 (1 page)
29 August 2007£ ic 45859479/45825979 30/07/07 £ sr [email protected]=33500 (1 page)
29 August 2007£ ic 45641479/45616479 21/06/07 £ sr [email protected]=25000 (1 page)
29 August 2007£ ic 45616479/45516479 22/06/07 £ sr [email protected]=100000 (1 page)
29 August 2007£ ic 45231229/45206229 18/07/07 £ sr [email protected]=25000 (1 page)
29 August 2007£ ic 45312479/45249979 09/07/07 £ sr [email protected]=62500 (1 page)
29 August 2007£ ic 45825979/45678979 14/06/07 £ sr [email protected]=147000 (1 page)
29 August 2007£ ic 45412479/45312479 05/07/07 £ sr [email protected]=100000 (1 page)
29 August 2007£ ic 45678979/45641479 20/06/07 £ sr [email protected]=37500 (1 page)
29 August 2007£ ic 45516479/45491479 27/06/07 £ sr [email protected]=25000 (1 page)
29 August 2007£ ic 45462479/45412479 03/07/07 £ sr [email protected]=50000 (1 page)
9 August 2007£ ic 45992979/45978229 25/05/07 £ sr [email protected]=14750 (1 page)
9 August 2007£ ic 45978229/45946979 30/05/07 £ sr [email protected]=31250 (1 page)
9 August 2007£ ic 46292979/46230479 09/05/07 £ sr [email protected]=62500 (1 page)
9 August 2007£ ic 46380479/46292979 27/04/07 £ sr [email protected]=87500 (1 page)
9 August 2007£ ic 45946979/45859479 31/05/07 £ sr [email protected]=87500 (1 page)
9 August 2007£ ic 46030479/45992979 23/05/07 £ sr [email protected]=37500 (1 page)
9 August 2007£ ic 46230479/46030479 22/05/07 £ sr [email protected]=200000 (1 page)
21 February 2007£ sr [email protected] 19/12/06 (1 page)
30 January 2007Return made up to 28/12/06; bulk list available separately (7 pages)
28 December 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
19 December 2006Company name changed jpmorgan fleming japanese invest ment trust PLC\certificate issued on 19/12/06 (3 pages)
23 November 2006Full accounts made up to 30 September 2006 (48 pages)
20 July 2006£ ic 46450479/46380479 25/05/06 £ sr [email protected]=70000 (1 page)
9 May 2006Director resigned (1 page)
23 March 2006New director appointed (3 pages)
30 January 2006Return made up to 28/12/05; bulk list available separately (7 pages)
16 January 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
30 November 2005Full accounts made up to 30 September 2005 (43 pages)
18 May 2005Secretary's particulars changed (1 page)
18 May 2005Secretary's particulars changed (1 page)
29 March 2005Return made up to 28/12/04; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
1 February 2005New director appointed (2 pages)
17 January 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
17 January 2005Full accounts made up to 30 September 2004 (47 pages)
17 January 2005Director resigned (1 page)
15 September 2004Director resigned (1 page)
10 May 2004New director appointed (2 pages)
9 February 2004Return made up to 28/12/03; bulk list available separately (15 pages)
17 January 2004Full accounts made up to 30 September 2003 (47 pages)
19 December 2003Company name changed fleming japanese investment trus t PLC(the)\certificate issued on 19/12/03 (3 pages)
15 October 2003Director resigned (1 page)
31 July 2003£ ic 46612979/46537979 01/05/03 £ sr [email protected]=75000 (1 page)
31 July 2003£ ic 46537979/46450479 08/05/03 £ sr [email protected]=87500 (1 page)
31 July 2003£ ic 46675479/46612979 15/04/03 £ sr [email protected]=62500 (1 page)
17 June 2003£ ic 46952979/46890479 04/04/03 £ sr [email protected]=62500 (1 page)
17 June 2003£ ic 46845479/46737979 27/03/03 £ sr [email protected]=107500 (1 page)
17 June 2003£ ic 46890479/46845479 28/03/03 £ sr [email protected]=45000 (1 page)
17 June 2003£ ic 46737979/46675479 10/04/03 £ sr [email protected]=62500 (1 page)
13 March 2003£ sr [email protected] 19/02/02 (1 page)
13 March 2003£ sr [email protected] 08/01/02 (1 page)
4 February 2003New director appointed (2 pages)
28 January 2003Full accounts made up to 30 September 2002 (43 pages)
27 January 2003Return made up to 28/12/02; bulk list available separately (14 pages)
30 December 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
7 December 2002£ ic 47171729/47046729 18/09/02 £ sr [email protected]=125000 (1 page)
10 May 2002£ ic 47362979/47300479 14/01/02 £ sr [email protected]=62500 (1 page)
10 May 2002£ ic 47425479/47362979 09/01/02 £ sr [email protected]=62500 (1 page)
10 May 2002£ sr [email protected] 31/10/01 (1 page)
10 May 2002£ ic 47531729/47425479 10/01/02 £ sr [email protected]=106250 (1 page)
10 May 2002£ ic 47300479/47234229 15/02/02 £ sr [email protected]=66250 (1 page)
10 May 2002£ ic 47234229/47171729 01/03/02 £ sr [email protected]=62500 (1 page)
2 April 2002£ ic 47907979/47842979 01/02/02 £ sr [email protected]=65000 (1 page)
2 April 2002£ ic 47842979/47807979 05/02/02 £ sr [email protected]=35000 (1 page)
2 April 2002£ ic 47801729/47769229 06/02/02 £ sr [email protected]=32500 (1 page)
2 April 2002£ ic 48320479/47907979 01/02/02 £ sr [email protected]=412500 (1 page)
2 April 2002£ ic 47769229/47531729 08/02/02 £ sr [email protected]=237500 (1 page)
2 April 2002£ ic 47807979/47801729 05/02/02 £ sr [email protected]=6250 (1 page)
1 March 2002£ sr [email protected] 12/11/01 (1 page)
1 March 2002£ sr [email protected] 30/11/01 (1 page)
1 March 2002£ sr [email protected] 30/10/01 (1 page)
1 March 2002£ sr [email protected] 30/11/01 (1 page)
1 March 2002£ sr [email protected] 14/11/01 (1 page)
1 March 2002£ sr [email protected] 24/10/01 (1 page)
1 March 2002£ sr [email protected] 21/11/01 (1 page)
1 March 2002£ sr [email protected] 01/11/01 (1 page)
1 March 2002£ sr [email protected] 25/10/01 (1 page)
29 January 2002Return made up to 28/12/01; bulk list available separately (14 pages)
21 December 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
22 November 2001Full accounts made up to 30 September 2001 (41 pages)
15 May 2001Registered office changed on 15/05/01 from: 10 aldermanbury london EC2V 7RF (1 page)
30 January 2001Return made up to 28/12/00; bulk list available separately (8 pages)
29 December 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
24 November 2000Full accounts made up to 30 September 2000 (40 pages)
20 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
25 September 2000Registered office changed on 25/09/00 from: 20 finsbury street london EC2Y 9AQ (1 page)
18 September 2000Secretary's particulars changed (1 page)
30 June 2000New secretary appointed (2 pages)
19 June 2000Secretary resigned (1 page)
2 May 2000Director's particulars changed (2 pages)
24 March 2000Memorandum and Articles of Association (44 pages)
24 March 2000Notice of intention to trade as an investment co. (1 page)
31 January 2000Return made up to 28/12/99; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 January 2000Director's particulars changed (2 pages)
29 November 1999Director's particulars changed (2 pages)
21 November 1999Full accounts made up to 30 September 1999 (41 pages)
13 August 1999Director's particulars changed (2 pages)
16 July 1999Director's particulars changed (3 pages)
9 June 1999Interim accounts made up to 31 March 1999 (7 pages)
28 May 1999Notice to cease trading as an investment company (2 pages)
13 May 1999Director's particulars changed (1 page)
27 April 1999Director's particulars changed (2 pages)
23 March 1999Ad 28/02/99--------- £ si [email protected]=97 £ ic 48961632/48961729 (2 pages)
23 February 1999Director's particulars changed (2 pages)
28 January 1999Location of debenture register (2 pages)
28 January 1999Certificate of cancellation of share premium account (1 page)
28 January 1999Return made up to 28/12/98; bulk list available separately (10 pages)
28 January 1999Cancel share premium account (1 page)
15 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
6 January 1999Director resigned (1 page)
26 November 1998Full accounts made up to 30 September 1998 (34 pages)
14 September 1998Director's particulars changed (2 pages)
6 August 1998Director's particulars changed (2 pages)
13 May 1998Director's particulars changed (2 pages)
11 April 1998Director's particulars changed (2 pages)
9 February 1998Director's particulars changed (2 pages)
21 January 1998Director's particulars changed (1 page)
21 January 1998Return made up to 28/12/97; bulk list available separately (10 pages)
21 January 1998Director's particulars changed (2 pages)
29 December 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
2 December 1997Full accounts made up to 30 September 1997 (34 pages)
30 September 1997Ad 28/08/97--------- £ si [email protected]=141 £ ic 48961488/48961629 (2 pages)
24 September 1997Secretary's particulars changed (1 page)
12 August 1997Registered office changed on 12/08/97 from: 25 copthall avenue london EC2R 7DR (1 page)
6 July 1997Ad 16/06/97--------- £ si [email protected]=106 £ ic 48961294/48961400 (2 pages)
6 July 1997Ad 04/06/97--------- £ si [email protected]=70 £ ic 48961224/48961294 (2 pages)
21 March 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
30 January 1997Ad 16/01/97--------- £ si [email protected]=132 £ ic 48961092/48961224 (2 pages)
27 January 1997Return made up to 28/12/96; bulk list available separately (6 pages)
23 December 1996Director resigned (2 pages)
22 December 1996Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(1 page)
22 December 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
17 December 1996Ad 04/12/96--------- £ si [email protected]=118 £ ic 48961325/48961443 (2 pages)
15 December 1996Ad 22/11/96--------- £ si [email protected]=97 £ ic 48961228/48961325 (2 pages)
25 November 1996Full accounts made up to 30 September 1996 (34 pages)
22 November 1996Ad 06/11/96--------- £ si [email protected]=40 £ ic 48961188/48961228 (2 pages)
10 November 1996Ad 24/10/96--------- £ si [email protected]=84 £ ic 48961104/48961188 (2 pages)
10 November 1996Director's particulars changed (1 page)
5 November 1996Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(3 pages)
30 October 1996Director's particulars changed (2 pages)
20 October 1996Ad 07/10/96--------- £ si [email protected]=167 £ ic 48960937/48961104 (2 pages)
10 October 1996Ad 16/09/96--------- £ si [email protected]=272 £ ic 48960457/48960729 (2 pages)
10 October 1996Ad 21/08/96--------- £ si [email protected]=208 £ ic 48960729/48960937 (2 pages)
14 August 1996Ad 01/08/96--------- £ si [email protected]=477 £ ic 48959980/48960457 (2 pages)
29 July 1996Ad 15/07/96--------- £ si [email protected]=265 £ ic 48959715/48959980 (3 pages)
29 July 1996Ad 16/07/96--------- £ si [email protected]=88 £ ic 48959627/48959715 (2 pages)
17 July 1996Reduction of iss capital and minute (oc) £ ic 111200000/ 48959627 (2 pages)
17 July 1996Amending extraordinary res (2 pages)
17 July 1996Certificate of reduction of issued capital (1 page)
17 July 1996Amending special resolution (2 pages)
14 July 1996Ad 26/06/96--------- £ si [email protected]=61 £ ic 40412906/40412967 (3 pages)
14 July 1996Ad 12/06/96--------- £ si [email protected]=445 £ ic 40412461/40412906 (2 pages)
28 June 1996Ad 24/05/96--------- £ si [email protected]=1205 £ ic 40411256/40412461 (5 pages)
27 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
27 June 1996£ nc 86500000/111500000 24/06/96 (2 pages)
27 June 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
27 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 June 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
24 June 1996New director appointed (4 pages)
22 May 1996Ad 23/04/96--------- £ si [email protected]=949 £ ic 40410307/40411256 (4 pages)
24 April 1996Ad 18/03/96--------- £ si [email protected]=166 £ ic 40410141/40410307 (2 pages)
9 April 1996New director appointed (2 pages)
4 April 1996Location of register of members (non legible) (1 page)
25 March 1996Ad 15/02/96--------- £ si [email protected]=50151 £ ic 40359990/40410141 (8 pages)
13 March 1996Ad 26/02/96--------- £ si [email protected]=444 £ ic 40359546/40359990 (3 pages)
12 March 1996Ad 04/03/96--------- £ si [email protected]=166 £ ic 40359380/40359546 (2 pages)
8 March 1996Ad 06/02/96--------- £ si [email protected]=180 £ ic 40359200/40359380 (2 pages)
4 March 1996Ad 07/02/96--------- £ si [email protected]=87500 £ ic 40108905/40196405 (2 pages)
20 February 1996Ad 09/02/96--------- £ si [email protected]=346 £ ic 40108559/40108905 (3 pages)
16 February 1996Ad 22/01/96--------- £ si [email protected]=62500 £ ic 40046059/40108559 (2 pages)
16 February 1996Ad 26/01/96--------- £ si [email protected]=162500 £ ic 39883559/40046059 (2 pages)
15 February 1996Ad 12/01/96--------- £ si [email protected]=125000 £ ic 39758559/39883559 (2 pages)
14 February 1996Ad 29/01/96--------- £ si [email protected]=242 £ ic 39758317/39758559 (2 pages)
1 February 1996Ad 17/01/96--------- £ si [email protected]=37500 £ ic 39720817/39758317 (2 pages)
1 February 1996Ad 05/01/96--------- £ si [email protected]=334 £ ic 39720483/39720817 (4 pages)
24 January 1996Return made up to 28/12/95; bulk list available separately (9 pages)
22 January 1996Ad 05/01/96--------- £ si [email protected]=44 £ ic 39720215/39720259 (2 pages)
4 January 1996Ad 27/12/95--------- £ si [email protected]=97 £ ic 39720118/39720215 (2 pages)
3 January 1996Ad 14/12/95--------- £ si [email protected]=132 £ ic 39719714/39719846 (2 pages)
3 January 1996Ad 19/12/95--------- £ si [email protected]=272 £ ic 39719846/39720118 (2 pages)
21 December 1995Ad 30/10/95--------- £ si [email protected]=10503975 £ ic 29215739/39719714 (4 pages)
21 December 1995Conve 06/12/95 (1 page)
7 December 1995Ad 27/11/95--------- £ si [email protected]=344 £ ic 29215246/29215590 (4 pages)
7 December 1995Ad 01/12/95--------- £ si [email protected]=149 £ ic 29215590/29215739 (2 pages)
23 November 1995Ad 17/11/95--------- £ si [email protected]=145 £ ic 29215101/29215246 (2 pages)
15 November 1995Ad 03/11/95--------- £ si [email protected]=14 £ ic 29215087/29215101 (2 pages)
15 November 1995Full accounts made up to 30 September 1995 (33 pages)
14 November 1995Resolutions
  • ERES13 ‐ Extraordinary resolution
(4 pages)
14 November 1995Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
14 November 1995£ nc 111500000/61500000 27/10/95 (1 page)
14 November 1995£ nc 61500000/86500000 27/10/95 (1 page)
14 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
3 November 1995Ad 25/10/95--------- £ si [email protected]=44 £ ic 29215043/29215087 (2 pages)
3 November 1995Ad 20/10/95--------- £ si [email protected]=210 £ ic 29214745/29214955 (2 pages)
3 November 1995Ad 26/10/95--------- £ si [email protected]=88 £ ic 29214955/29215043 (2 pages)
17 October 1995Listing of particulars (54 pages)
12 October 1995Ad 05/10/95--------- £ si [email protected]=26 £ ic 29199310/29199336 (2 pages)
5 October 1995Ad 14/09/95--------- £ si [email protected]=25702 £ ic 29173608/29199310 (2 pages)
4 October 1995Ad 26/09/95--------- £ si [email protected]=127 £ ic 29173481/29173608 (2 pages)
22 September 1995Ad 13/09/95--------- £ si [email protected]=44 £ ic 29173243/29173287 (2 pages)
22 September 1995Ad 01/09/95--------- £ si [email protected]=44 £ ic 29173287/29173331 (2 pages)
20 September 1995Director's particulars changed (4 pages)
10 August 1995Ad 24/07/95--------- £ si [email protected]=44 £ ic 29173138/29173182 (2 pages)
3 July 1995Ad 20/06/95--------- £ si [email protected]=10 £ ic 29173128/29173138 (4 pages)
4 May 1995Ad 27/04/95--------- £ si [email protected]=26 £ ic 29173102/29173128 (4 pages)
1 May 1995Ad 19/04/95--------- £ si [email protected]=26 £ ic 29173076/29173102 (4 pages)
13 March 1995Ad 13/02/95--------- £ si [email protected]=44 £ ic 29172988/29173032 (2 pages)
14 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 January 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 April 1992Ad 21/04/92--------- £ si [email protected]=2 £ ic 29114073/29114075 (3 pages)
30 October 1928Particulars of mortgage/charge (4 pages)
30 October 1928Particulars of property mortgage/charge (4 pages)
2 August 1927Certificate of incorporation (1 page)