Company NameJVC (U.K.) Limited
Company StatusDissolved
Company Number00920275
CategoryPrivate Limited Company
Incorporation Date27 October 1967(56 years, 5 months ago)
Dissolution Date6 November 2009 (14 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Secretary NameDermot O'Rourke
NationalityBritish
StatusClosed
Appointed25 April 1996(28 years, 6 months after company formation)
Appointment Duration13 years, 6 months (closed 06 November 2009)
RoleCompany Director
Correspondence Address17 Colin Gardens The Hyde
Colindale
London
NW9 6EL
Director NameDavid Kevin Crossland
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2002(34 years, 5 months after company formation)
Appointment Duration7 years, 7 months (closed 06 November 2009)
RoleHome Electronics Sales
Correspondence Address27a Ampthill Road
Maulden
Bedford
Bedfordshire
MK45 2DA
Director NameHidetoshi Yoshida
Date of BirthNovember 1956 (Born 67 years ago)
NationalityJapanese
StatusClosed
Appointed01 August 2006(38 years, 9 months after company formation)
Appointment Duration3 years, 3 months (closed 06 November 2009)
RoleCompany Director
Correspondence Address17 Faber Gardens
Hendon
London
NW4 4NP
Director NameMeishi Tsuya
Date of BirthJuly 1959 (Born 64 years ago)
NationalityJapanese
StatusClosed
Appointed01 September 2006(38 years, 10 months after company formation)
Appointment Duration3 years, 2 months (closed 06 November 2009)
RoleCompany Director
Correspondence Address30 Woodlands Close
London
NW11 9QR
Director NameKenzo Oura
Date of BirthNovember 1936 (Born 87 years ago)
NationalityJapanese
StatusResigned
Appointed18 April 1991(23 years, 5 months after company formation)
Appointment Duration1 week, 6 days (resigned 01 May 1991)
RoleCompany Director
Correspondence Address5-7-6 Yokodai
Sagamihara-Shi Kanagawa-Ken
Sagamihara
229
Director NameMr Shungo Yagome
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityJapanese
StatusResigned
Appointed18 April 1991(23 years, 5 months after company formation)
Appointment Duration5 years (resigned 25 April 1996)
RoleSecretary
Correspondence Address69 Greenway
London
N20 8EL
Director NameArthur Michael Vevers
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(23 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 24 December 1998)
RoleNational Accounts Director
Correspondence AddressNorthpoint
Woburn Lane
Aspley Guise
Bedfordshire
MK17 8JN
Director NameMr Adrianus Johannes Josephus Maria Verdonkschot
Date of BirthJuly 1945 (Born 78 years ago)
NationalityDutch
StatusResigned
Appointed18 April 1991(23 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 April 1998)
RoleTechnical Director
Correspondence AddressRed House Cherry Lane
Amersham
Buckinghamshire
HP7 0QE
Director NameMr Hajime Hazama
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityJapanese
StatusResigned
Appointed18 April 1991(23 years, 5 months after company formation)
Appointment Duration11 months (resigned 19 March 1992)
RoleChairman And Managing Director
Correspondence Address10 Etchingham Court
London
N3 2EA
Director NameMr Takashi Harada
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityJapanese
StatusResigned
Appointed18 April 1991(23 years, 5 months after company formation)
Appointment Duration1 week, 6 days (resigned 01 May 1991)
RoleCompany Director
Correspondence Address2186-29 Kamariya-Cho
Kanazawa-Ku Yokohama-Shi Kanagawa-Ken
Foreign
Director NameMr Gerald Henry Barc
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(23 years, 5 months after company formation)
Appointment Duration2 years (resigned 01 May 1993)
RoleDeputy Managing Directorctor
Correspondence Address6 Links Drive
London
N20 8QU
Secretary NameMr Shungo Yagome
NationalityJapanese
StatusResigned
Appointed18 April 1991(23 years, 5 months after company formation)
Appointment Duration5 years (resigned 25 April 1996)
RoleCompany Director
Correspondence Address69 Greenway
London
N20 8EL
Director NameYoshifumi Harakawa
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityJapanese
StatusResigned
Appointed01 May 1991(23 years, 6 months after company formation)
Appointment Duration4 years (resigned 01 May 1995)
RoleAssociated Director
Correspondence Address3-29-22 Narusedai
Machida-Shi
Tokyo-To
Japan
Director NameMr Sayuji Watanabe
Date of BirthNovember 1939 (Born 84 years ago)
NationalityJapanese
StatusResigned
Appointed19 March 1992(24 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 May 1997)
RoleChairman And Managing Director
Correspondence Address69 Greenway
London
N20 8EL
Director NameMr Kikuo Takahashi
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityJapanese
StatusResigned
Appointed18 April 1992(24 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 1993)
RoleGeneral Manager
Correspondence Address2-7-23-5
Nishi Satsuma
Kamagaya Shi Chiba Ken 273
Japan
Director NameMinoru Sakurai
Date of BirthNovember 1947 (Born 76 years ago)
NationalityJapanese
StatusResigned
Appointed01 July 1993(25 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 May 1995)
RoleManager
Correspondence Address3211 Komuro Cho
Funabashi
Chiba Japan
Foreign
Director NameNoritsugu Enami
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityJapanese
StatusResigned
Appointed01 May 1995(27 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 July 1998)
RoleAssociate Director
Correspondence AddressFlat 16 Cresta House
133 Finchley Road
London
NW3 6HT
Director NameHiroshige Mizoo
Date of BirthMay 1949 (Born 74 years ago)
NationalityJapanese
StatusResigned
Appointed29 April 1996(28 years, 6 months after company formation)
Appointment Duration3 years (resigned 01 May 1999)
RoleCompany Director
Correspondence Address2 Lyonsdown Avenue
New Barnet
Barnet
Hertfordshire
EN5 1DU
Director NameTeruo Kido
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityJapanese
StatusResigned
Appointed01 May 1997(29 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 1999)
RoleManaging Director
Correspondence Address69 Greenway
Totteridge
London
N20 8EL
Director NameShigeharu Tsuchitani
Date of BirthApril 1947 (Born 77 years ago)
NationalityJapanese
StatusResigned
Appointed17 July 1998(30 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 June 2002)
RoleDirector General Manager Europ
Correspondence AddressVictor Co Of Japan Limited
Yokohama
Kanagawa 2218528
Japan
Director NameKunihiko Sato
Date of BirthOctober 1944 (Born 79 years ago)
NationalityJapanese
StatusResigned
Appointed01 January 1999(31 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 July 2006)
RoleManaging Director
Correspondence Address189 Princess Park Manor
Royal Drive New Southgate
London
N11 3FR
Director NameNoboru Tachikawa
Date of BirthMay 1945 (Born 78 years ago)
NationalityJapanese
StatusResigned
Appointed03 July 2000(32 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 April 2005)
RoleManaging Director
Correspondence AddressFlat 87 Regent Court
1 North Bank
London
NW8 8UW
Director NameTakafumi Shima
Date of BirthNovember 1958 (Born 65 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2004(36 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 July 2007)
RoleCompany Director
Correspondence Address40 Mercury House
Heathcroft
London
W5 3BF
Director NameHitoshi Yoshida
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityJapanese
StatusResigned
Appointed12 April 2004(36 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 February 2007)
RoleManaging Director
Correspondence Address76 Ashbourne Road
London
W5 3DJ

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£130,914,741
Gross Profit£18,419,785
Net Worth£721,111
Cash£682,686
Current Liabilities£37,009,983

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

6 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2009Insolvency:res re books (1 page)
6 August 2009Return of final meeting in a members' voluntary winding up (3 pages)
4 February 2009Declaration of solvency (3 pages)
4 February 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 February 2009Appointment of a voluntary liquidator (1 page)
4 February 2009Registered office changed on 04/02/2009 from jvc house jvc business park 12 priestley way london NW2 7BA (1 page)
13 May 2008Return made up to 31/03/08; full list of members (4 pages)
28 November 2007Full accounts made up to 31 March 2007 (17 pages)
10 September 2007Director resigned (1 page)
18 May 2007Return made up to 31/03/07; full list of members (6 pages)
21 April 2007New director appointed (2 pages)
19 April 2007Full accounts made up to 31 March 2006 (17 pages)
10 April 2007Director resigned (1 page)
10 April 2007Director resigned (1 page)
10 April 2007New director appointed (2 pages)
13 April 2006Return made up to 31/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 April 2006Nc inc already adjusted 31/03/06 (1 page)
11 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 April 2006Ad 31/03/06--------- £ si 8000000@1=8000000 £ ic 3000000/11000000 (2 pages)
28 March 2006Full accounts made up to 31 March 2005 (16 pages)
12 May 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 May 2005Director resigned (1 page)
28 September 2004Full accounts made up to 31 March 2004 (16 pages)
13 July 2004New director appointed (2 pages)
13 July 2004New director appointed (2 pages)
13 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 November 2003Full accounts made up to 31 March 2003 (16 pages)
28 April 2003Return made up to 18/04/03; full list of members (7 pages)
24 December 2002394 statement (1 page)
17 August 2002Full accounts made up to 31 March 2002 (16 pages)
24 July 2002Director resigned (1 page)
24 June 2002New director appointed (2 pages)
24 June 2002Return made up to 18/04/02; full list of members (7 pages)
28 August 2001Full accounts made up to 31 March 2001 (14 pages)
15 August 2001Return made up to 18/04/01; full list of members; amend (6 pages)
9 May 2001Return made up to 18/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
22 August 2000New director appointed (2 pages)
18 August 2000Full accounts made up to 31 March 2000 (15 pages)
22 June 2000Return made up to 18/04/00; full list of members (5 pages)
20 October 1999Full accounts made up to 31 March 1999 (15 pages)
3 June 1999Return made up to 18/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 1999Director resigned (1 page)
17 March 1999Director resigned (1 page)
13 March 1999New director appointed (2 pages)
13 March 1999Director resigned (1 page)
26 August 1998Full accounts made up to 31 March 1998 (18 pages)
10 August 1998Location of register of members (1 page)
10 August 1998Return made up to 18/04/98; full list of members (7 pages)
23 July 1998Director's particulars changed (1 page)
26 May 1998Director resigned (1 page)
9 September 1997Full accounts made up to 31 March 1997 (18 pages)
21 May 1997Return made up to 18/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 May 1997New director appointed (2 pages)
21 May 1997Director resigned (1 page)
4 September 1996Director's particulars changed (1 page)
1 August 1996Full accounts made up to 31 March 1996 (18 pages)
5 July 1996Registered office changed on 05/07/96 from: 4TH floor centre heights 137 finchley road swiss cottage london NW3 6JG (1 page)
10 June 1996Director's particulars changed (1 page)
26 May 1996New secretary appointed (2 pages)
26 May 1996New director appointed (2 pages)
26 May 1996Secretary resigned;director resigned (1 page)
23 May 1996Return made up to 18/04/96; full list of members (7 pages)
19 June 1995Full accounts made up to 31 March 1995 (18 pages)
3 May 1995Return made up to 18/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 May 1993Full accounts made up to 31 March 1993 (14 pages)
29 May 1991Full accounts made up to 31 March 1991 (13 pages)
23 April 1990£ nc 500000/3000000 08/02/90 (1 page)
10 May 1989Full accounts made up to 31 March 1989 (13 pages)
17 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 May 1988Memorandum and Articles of Association (9 pages)
17 November 1987Full accounts made up to 31 March 1987 (13 pages)
23 October 1987Dir / sec appoint / resign (1 page)
8 May 1981Accounts made up to 31 March 1981 (11 pages)
15 September 1979Share capital (2 pages)
18 September 1973Company name changed\certificate issued on 18/09/73 (2 pages)
8 April 1972Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 March 1968Company name changed\certificate issued on 19/03/68 (2 pages)
27 October 1967Incorporation (13 pages)