London
NW7 2AS
Director Name | Kazumasa Seki |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 01 June 1993(5 years, 11 months after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Churchill House 120 Bunns Lane London NW7 2AS |
Secretary Name | Kazumasa Seki |
---|---|
Nationality | Japanese |
Status | Current |
Appointed | 01 December 1993(6 years, 5 months after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Churchill House 120 Bunns Lane London NW7 2AS |
Director Name | Mitsuo Hashiba |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 31 December 1990(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 November 1994) |
Role | Restaurant Prop |
Correspondence Address | 60 Roslyn Road Tottenham London N15 5ET |
Director Name | Mr Yoshinori Hirayama |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 31 December 1990(3 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 30 December 1997) |
Role | Restaurant Prop & Chef |
Country of Residence | England |
Correspondence Address | 265 Eversholt Street Camden Town London NW1 1BA |
Secretary Name | Junko Hiranama |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 December 1993) |
Role | Company Director |
Correspondence Address | 9 Dynham Road London NW6 2NS |
Director Name | Tadatshgiu Komuro |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 March 1992(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 July 1993) |
Role | Chef |
Correspondence Address | 13 Gordon Road West Drayton Middlesex UB7 8AH |
Website | jinkichi.com |
---|
Registered Address | Churchill House 120 Bunns Lane London NW7 2AS |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
50 at £1 | Mr A. Matsumoto 50.00% Ordinary |
---|---|
50 at £1 | Mr Kazumasa Seki 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £160,752 |
Cash | £278,758 |
Current Liabilities | £190,785 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 12 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (9 months from now) |
15 March 1988 | Delivered on: 23 March 1988 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
15 March 1988 | Delivered on: 23 March 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The basement and ground floors, 73 heath street, hampstead, london borough of camden. Outstanding |
31 March 2023 | Total exemption full accounts made up to 30 June 2022 (6 pages) |
---|---|
20 February 2023 | Confirmation statement made on 12 January 2023 with no updates (3 pages) |
1 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2022 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
21 June 2022 | Compulsory strike-off action has been suspended (1 page) |
8 February 2022 | Confirmation statement made on 12 January 2022 with no updates (3 pages) |
22 October 2021 | Director's details changed for Mr Atsushi Matsumoto on 9 October 2021 (2 pages) |
22 October 2021 | Secretary's details changed for Kazumasa Seki on 9 October 2021 (1 page) |
22 October 2021 | Director's details changed for Kazumasa Seki on 9 October 2021 (2 pages) |
1 October 2021 | Registered office address changed from Rowlandson House 289-293 Ballards Lane London N12 8NP England to Churchill House 120 Bunns Lane London NW7 2AS on 1 October 2021 (1 page) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
2 March 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
12 March 2020 | Registered office address changed from 32 Bloomsbury Street London WC1B 3QJ England to Rowlandson House 289-293 Ballards Lane London N12 8NP on 12 March 2020 (1 page) |
27 January 2020 | Confirmation statement made on 12 January 2020 with updates (4 pages) |
31 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
31 January 2019 | Confirmation statement made on 12 January 2019 with updates (4 pages) |
3 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2018 | Director's details changed for Kazumasa Seki on 1 February 2018 (2 pages) |
1 February 2018 | Change of details for Mr Kazumasa Seki as a person with significant control on 1 February 2018 (2 pages) |
1 February 2018 | Registered office address changed from 707 High Road London N12 0BT United Kingdom to 32 Bloomsbury Street London WC1B 3QJ on 1 February 2018 (1 page) |
1 February 2018 | Director's details changed for Kazumasa Seki on 1 February 2018 (2 pages) |
22 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
1 November 2017 | Registered office address changed from 69 Chase Way Southgate London N14 5EA to 707 High Road London N12 0BT on 1 November 2017 (1 page) |
1 November 2017 | Registered office address changed from 69 Chase Way Southgate London N14 5EA to 707 High Road London N12 0BT on 1 November 2017 (1 page) |
19 August 2017 | Confirmation statement made on 12 January 2017 with updates (4 pages) |
19 August 2017 | Confirmation statement made on 12 January 2017 with updates (4 pages) |
18 August 2017 | Notification of Atsushi Matsumoto as a person with significant control on 6 April 2016 (2 pages) |
18 August 2017 | Notification of Kazumasa Seki as a person with significant control on 6 April 2016 (2 pages) |
18 August 2017 | Notification of Atsushi Matsumoto as a person with significant control on 6 April 2016 (2 pages) |
18 August 2017 | Notification of Kazumasa Seki as a person with significant control on 6 April 2016 (2 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
19 March 2016 | Total exemption small company accounts made up to 30 June 2015 (11 pages) |
19 March 2016 | Total exemption small company accounts made up to 30 June 2015 (11 pages) |
15 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
4 March 2015 | Total exemption small company accounts made up to 30 June 2014 (10 pages) |
4 March 2015 | Total exemption small company accounts made up to 30 June 2014 (10 pages) |
20 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Secretary's details changed for Kazumasa Seki on 20 December 2014 (1 page) |
20 January 2015 | Secretary's details changed for Kazumasa Seki on 20 December 2014 (1 page) |
25 February 2014 | Total exemption small company accounts made up to 30 June 2013 (11 pages) |
25 February 2014 | Total exemption small company accounts made up to 30 June 2013 (11 pages) |
14 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
10 March 2013 | Total exemption small company accounts made up to 30 June 2012 (11 pages) |
10 March 2013 | Total exemption small company accounts made up to 30 June 2012 (11 pages) |
29 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (6 pages) |
29 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (6 pages) |
26 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (6 pages) |
26 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (6 pages) |
9 December 2011 | Total exemption small company accounts made up to 30 June 2011 (11 pages) |
9 December 2011 | Total exemption small company accounts made up to 30 June 2011 (11 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
7 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (6 pages) |
7 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (6 pages) |
12 February 2010 | Director's details changed for Atsushi Matsumoto on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Kazumasa Seki on 12 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for Kazumasa Seki on 12 February 2010 (2 pages) |
12 February 2010 | Register inspection address has been changed (1 page) |
12 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Register(s) moved to registered inspection location (1 page) |
12 February 2010 | Register inspection address has been changed (1 page) |
12 February 2010 | Register(s) moved to registered inspection location (1 page) |
12 February 2010 | Director's details changed for Atsushi Matsumoto on 12 February 2010 (2 pages) |
18 December 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
18 December 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
2 March 2009 | Return made up to 12/01/09; full list of members (4 pages) |
2 March 2009 | Return made up to 12/01/09; full list of members (4 pages) |
28 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
28 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
22 April 2008 | Return made up to 12/01/08; full list of members (4 pages) |
22 April 2008 | Return made up to 12/01/08; full list of members (4 pages) |
22 June 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
22 June 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
5 March 2007 | Return made up to 12/01/07; full list of members (2 pages) |
5 March 2007 | Return made up to 12/01/07; full list of members (2 pages) |
23 March 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
23 March 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
16 March 2006 | Return made up to 12/01/06; full list of members (8 pages) |
16 March 2006 | Return made up to 12/01/06; full list of members (8 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
11 March 2005 | Return made up to 12/01/05; full list of members (7 pages) |
11 March 2005 | Return made up to 12/01/05; full list of members (7 pages) |
26 October 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
26 October 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
18 March 2004 | Return made up to 12/01/04; full list of members (7 pages) |
18 March 2004 | Return made up to 12/01/04; full list of members (7 pages) |
4 May 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
4 May 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
24 February 2003 | Return made up to 12/01/03; full list of members
|
24 February 2003 | Return made up to 12/01/03; full list of members
|
22 March 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
22 March 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
14 January 2002 | Return made up to 12/01/02; full list of members (6 pages) |
14 January 2002 | Return made up to 12/01/02; full list of members (6 pages) |
29 June 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
29 June 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
23 January 2001 | Return made up to 12/01/01; full list of members (6 pages) |
23 January 2001 | Return made up to 12/01/01; full list of members (6 pages) |
12 July 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
12 July 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
2 March 2000 | Return made up to 12/01/00; full list of members (6 pages) |
2 March 2000 | Return made up to 12/01/00; full list of members (6 pages) |
29 March 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
29 March 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
19 January 1999 | Return made up to 12/01/99; full list of members (6 pages) |
19 January 1999 | Return made up to 12/01/99; full list of members (6 pages) |
25 March 1998 | Return made up to 12/01/98; full list of members
|
25 March 1998 | Return made up to 12/01/98; full list of members
|
23 March 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
23 March 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
1 August 1997 | Return made up to 12/01/96; full list of members (8 pages) |
1 August 1997 | Registered office changed on 01/08/97 from: 217 northfield avenue northfield london W13 9QU (1 page) |
1 August 1997 | Return made up to 12/01/96; full list of members (8 pages) |
1 August 1997 | Return made up to 12/01/97; full list of members (8 pages) |
1 August 1997 | Return made up to 12/01/97; full list of members (8 pages) |
1 August 1997 | Registered office changed on 01/08/97 from: 217 northfield avenue northfield london W13 9QU (1 page) |
19 November 1996 | First Gazette notice for compulsory strike-off (1 page) |
19 November 1996 | First Gazette notice for compulsory strike-off (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |