Company NameJapan Leasing (Europe) Plc
Company StatusDissolved
Company Number01847733
CategoryPublic Limited Company
Incorporation Date12 September 1984(39 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameHirotoshi Miyata
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1995(10 years, 10 months after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Correspondence Address69 Twyford Avenue
London
W3 9QD
Director NameTakayuki Yano
Date of BirthApril 1944 (Born 80 years ago)
NationalityJapanese
StatusCurrent
Appointed11 April 1996(11 years, 7 months after company formation)
Appointment Duration28 years
RoleCompany Director
Correspondence AddressFlat 16
51 Iverna Gardens
London
W8 6TP
Secretary NameHirotoshi Miyata
NationalityBritish
StatusCurrent
Appointed21 April 1997(12 years, 7 months after company formation)
Appointment Duration27 years
RoleCompany Director
Correspondence Address69 Twyford Avenue
London
W3 9QD
Director NameToshihiko Ishii
Date of BirthOctober 1941 (Born 82 years ago)
NationalityJapanese
StatusCurrent
Appointed10 July 1998(13 years, 10 months after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Correspondence Address3-2-301 Okamoto 1-Chome
Setagaya-Ku Tokyo
Japan
Foreign
Director NameMr Osamu Nagano
Date of BirthJuly 1940 (Born 83 years ago)
NationalityJapanese
StatusResigned
Appointed12 July 1991(6 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 August 1993)
RoleCompany Director
Correspondence Address1-10-6 Miyamae
Suginami-Ku
Tokyo 168
Japan
Director NameNoriyuki Nimori
Date of BirthNovember 1941 (Born 82 years ago)
NationalityJapanese
StatusResigned
Appointed12 July 1991(6 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 26 June 1992)
RoleCompany Director
Correspondence Address11 Princes Gardens
London
W3 0LX
Director NameTakafumi Seto
Date of BirthDecember 1950 (Born 73 years ago)
NationalityJapanese
StatusResigned
Appointed12 July 1991(6 years, 10 months after company formation)
Appointment Duration4 years (resigned 25 July 1995)
RoleCompany Director
Correspondence Address11 Princes Gardens
London
W3 0LX
Director NameMr Hideya Tsukuma
Date of BirthApril 1952 (Born 72 years ago)
NationalityJapanese
StatusResigned
Appointed12 July 1991(6 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 February 1993)
RoleCompany Director
Correspondence Address28 Grange Road
Ealing
London
W5 5BX
Secretary NameMr Hideo Nonomura
NationalityBritish
StatusResigned
Appointed12 July 1991(6 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 April 1993)
RoleCompany Director
Correspondence Address86 Gordon Road
Finchley
London
N3 1EP
Director NameKazuyuki Nagao
Date of BirthDecember 1944 (Born 79 years ago)
NationalityJapanese
StatusResigned
Appointed26 June 1992(7 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 April 1996)
RoleCompany Director
Correspondence Address5 Chelsea Court
Southlands Grove
Bickley
Kent
BR1 2DA
Secretary NameMasanobu Fukushima
NationalityJapanese
StatusResigned
Appointed13 April 1993(8 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 18 February 1994)
RoleCompany Director
Correspondence Address9 Guildown Avenue
Woodside Park
London
N12
Director NameMinoru Sakakibara
Date of BirthDecember 1931 (Born 92 years ago)
NationalityJapanese
StatusResigned
Appointed23 August 1993(8 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 July 1998)
RoleCompany Director
Correspondence Address5 1 6 Kita Cho Kichijoji
Musasino City Tokyo
Japan
Foreign
Director NameMasanobu Fukushima
Date of BirthDecember 1957 (Born 66 years ago)
NationalityJapanese
StatusResigned
Appointed31 August 1993(8 years, 11 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 27 January 1994)
RoleCompany Director
Correspondence Address9 Guildown Avenue
Woodside Park
London
N12
Director NameKiyoshige Mizuno
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1994(9 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 July 1995)
RoleCompany Director
Correspondence AddressFlat No 6 Woodside Grange
79 Holden Road
London
N12
Secretary NameKiyoshige Mizuno
NationalityBritish
StatusResigned
Appointed18 February 1994(9 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 April 1997)
RoleSecretary
Correspondence AddressFlat No 6 Woodside Grange
79 Holden Road
London
N12

Location

Registered AddressPO Box 695
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£10,985,000
Net Worth£3,776,000
Cash£13,650,000
Current Liabilities£73,530,000

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

12 January 2007Dissolved (1 page)
12 October 2006Return of final meeting in a creditors' voluntary winding up (8 pages)
9 October 2006Liquidators statement of receipts and payments (5 pages)
29 September 2006Sec of state's release of liq (1 page)
21 August 2006Notice of ceasing to act as a voluntary liquidator (1 page)
24 March 2006Liquidators statement of receipts and payments (5 pages)
5 October 2005Liquidators statement of receipts and payments (5 pages)
18 April 2005Liquidators statement of receipts and payments (5 pages)
11 October 2004Liquidators statement of receipts and payments (5 pages)
7 April 2004Liquidators statement of receipts and payments (5 pages)
25 September 2003Liquidators statement of receipts and payments (5 pages)
22 October 2002Notice of completion of voluntary arrangement (5 pages)
15 April 2002Administrator's abstract of receipts and payments (12 pages)
3 April 2002Notice of discharge of Administration Order (8 pages)
28 March 2002Appointment of a voluntary liquidator (1 page)
26 March 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 March 2002Statement of affairs (7 pages)
14 March 2002Voluntary arrangement supervisor's abstract of receipts and payments to 2 March 2001 (5 pages)
1 November 2001Administrator's abstract of receipts and payments (6 pages)
31 August 2001Registered office changed on 31/08/01 from: po box 730 20 farringdon street london EC4A 4PP (1 page)
22 June 2001Administrator's abstract of receipts and payments (11 pages)
7 November 2000Administrator's abstract of receipts and payments (6 pages)
17 May 2000Notice to Registrar of companies voluntary arrangement taking effect (51 pages)
4 May 2000Administrator's abstract of receipts and payments (6 pages)
26 November 1999Administrator's abstract of receipts and payments (6 pages)
19 May 1999Administrator's abstract of receipts and payments (6 pages)
26 January 1999Declaration of satisfaction of mortgage/charge (1 page)
26 January 1999Declaration of satisfaction of mortgage/charge (1 page)
8 December 1998Notice of result of meeting of creditors (23 pages)
17 November 1998Statement of administrator's proposal (17 pages)
13 October 1998Notice of Administration Order (1 page)
13 October 1998Registered office changed on 13/10/98 from: 4TH floor high holborn house 52-54 high holborn london WC1V 6RL (1 page)
13 October 1998Administration Order (4 pages)
29 July 1998Director resigned (1 page)
29 July 1998New director appointed (2 pages)
27 July 1998Return made up to 30/06/98; full list of members (6 pages)
1 April 1998Full accounts made up to 31 December 1997 (13 pages)
21 July 1997Return made up to 30/06/97; full list of members
  • 363(287) ‐ Registered office changed on 21/07/97
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 May 1997Full accounts made up to 31 December 1996 (13 pages)
29 April 1997Secretary resigned (1 page)
29 April 1997New secretary appointed (2 pages)
23 April 1997Registered office changed on 23/04/97 from: 8TH floor berkshire house 168/173 high holborn london WC1V 7AA (1 page)
14 July 1996Return made up to 30/06/96; full list of members (8 pages)
1 May 1996New director appointed (2 pages)
1 May 1996Director resigned (1 page)
16 April 1996Full accounts made up to 31 December 1995 (13 pages)
2 August 1995Director resigned;new director appointed (2 pages)
2 August 1995Director resigned (2 pages)
21 July 1995Return made up to 30/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 July 1995Full accounts made up to 31 December 1994 (14 pages)