Company NameJetour Europe (UK) Limited
Company StatusDissolved
Company Number01462822
CategoryPrivate Limited Company
Incorporation Date23 November 1979(44 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Hirohide Kamimura
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityJapanese
StatusCurrent
Appointed08 June 1992(12 years, 6 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence Address312 Takanawa Park Mansion
5-23 Takanawa 1-Chome
Minato-Ku
Tokyo 108
Foreign
Director NameMr Susumu Miyamoto
Date of BirthOctober 1949 (Born 74 years ago)
NationalityJapanese
StatusCurrent
Appointed08 June 1992(12 years, 6 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence Address55 The Chase
Bromley
Kent
BR1 3DE
Director NameMr Kiyomi Sugahara
Date of BirthMay 1932 (Born 91 years ago)
NationalityJapanese
StatusCurrent
Appointed08 June 1992(12 years, 6 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence Address304 Manor Takanawa
3-10-18 Takanawa
Minato-Ku
Tokyo 108
Foreign
Director NameToshio Tanaka
Date of BirthDecember 1947 (Born 76 years ago)
NationalityJapanese
StatusCurrent
Appointed20 August 1996(16 years, 9 months after company formation)
Appointment Duration27 years, 7 months
RoleExecutive
Correspondence Address1-6-8 Kikari
Inzai-Shi
Chiba Prefecture
27013
Director NameMr Shuichiro Adachi
Date of BirthNovember 1947 (Born 76 years ago)
NationalityJapanese
StatusResigned
Appointed08 June 1992(12 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 29 January 1998)
RoleCompany Director
Correspondence Address7 Windsor Ride
Wokingham
Berkshire
RG11 3LG
Director NameMr Shozo Noda
Date of BirthMarch 1938 (Born 86 years ago)
NationalityJapanese
StatusResigned
Appointed08 June 1992(12 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 March 1994)
RoleCompany Director
Correspondence AddressSeimotakaido
Suginami-Ku
Tokyo
Foreign
Secretary NameMr Shuichiro Adachi
NationalityJapanese
StatusResigned
Appointed08 June 1992(12 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 29 January 1998)
RoleCompany Director
Correspondence Address7 Windsor Ride
Wokingham
Berkshire
RG11 3LG
Director NameTakeo Koyama
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityJapanese
StatusResigned
Appointed23 March 1994(14 years, 4 months after company formation)
Appointment Duration1 year (resigned 28 March 1995)
RoleTravel Company Executive
Correspondence Address104 Isarago Place
4 17 35 Mita Minato Ku
Tokyo
108
Director NameMitsuo Kataoka
Date of BirthMay 1941 (Born 82 years ago)
NationalityJapanese
StatusResigned
Appointed28 March 1995(15 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 August 1996)
RoleTravel Orgisation Executive
Correspondence AddressApartment 302 Mates Ookayama
Minami 3-14-15
Meguro-Ku Japan
Tokyo
Foreign

Location

Registered Address10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£1,160,916
Gross Profit£385,366
Net Worth-£656,727
Cash£214,215
Current Liabilities£2,054,136

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

1 December 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
1 December 2004Liquidators statement of receipts and payments (5 pages)
19 August 2004Liquidators statement of receipts and payments (5 pages)
19 February 2004Liquidators statement of receipts and payments (5 pages)
21 August 2003Liquidators statement of receipts and payments (5 pages)
24 February 2003Liquidators statement of receipts and payments (5 pages)
9 December 2002Registered office changed on 09/12/02 from: 84 grosvenor street london W1X 9DF (1 page)
23 August 2002Liquidators statement of receipts and payments (5 pages)
25 February 2002Liquidators statement of receipts and payments (5 pages)
3 September 2001Liquidators statement of receipts and payments (5 pages)
27 February 2001Liquidators statement of receipts and payments (5 pages)
29 August 2000Liquidators statement of receipts and payments (5 pages)
25 February 2000Liquidators statement of receipts and payments (5 pages)
19 August 1999Liquidators statement of receipts and payments (5 pages)
8 March 1999Liquidators statement of receipts and payments (5 pages)
5 March 1998Statement of affairs (11 pages)
5 March 1998Appointment of a voluntary liquidator (1 page)
26 February 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 February 1998Registered office changed on 23/02/98 from: 11 morehouse farm business centre, wivelsfield haywards heath west sussex RH17 7RE (1 page)
10 February 1998Secretary resigned;director resigned (1 page)
16 January 1998Registered office changed on 16/01/98 from: 2ND/3RD floor 11/12 buckingham gate london SW1E 6LB (1 page)
18 December 1997Full accounts made up to 31 March 1997 (21 pages)
24 November 1997Full accounts made up to 31 December 1996 (20 pages)
23 May 1997£ nc 100000/1000000 16/12/96 (2 pages)
23 May 1997Ad 16/12/96--------- £ si 600000@1=600000 £ ic 100000/700000 (2 pages)
23 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
6 March 1997Director resigned (1 page)
1 November 1996Particulars of mortgage/charge (4 pages)
13 October 1996New director appointed (2 pages)
20 June 1996Return made up to 08/06/96; no change of members (6 pages)
26 April 1996Full accounts made up to 31 December 1995 (18 pages)
26 October 1995Full accounts made up to 31 December 1994 (19 pages)
31 May 1995Return made up to 08/06/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(8 pages)
3 May 1995New director appointed (2 pages)
30 March 1995Registered office changed on 30/03/95 from: 2ND/3RD floor 11/12 buckingham gate london SW1E 6LB (1 page)
30 March 1995Registered office changed on 30/03/95 from: 5 great college street westminster london SW1P 3SJ (1 page)
15 March 1995Director resigned (2 pages)