Company NameJinkichi Limited
DirectorsAtsushi Matsumoto and Kazumasa Seki
Company StatusActive
Company Number02144188
CategoryPrivate Limited Company
Incorporation Date2 July 1987(36 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Atsushi Matsumoto
Date of BirthJuly 1959 (Born 64 years ago)
NationalityJapanese
StatusCurrent
Appointed01 June 1993(5 years, 11 months after company formation)
Appointment Duration30 years, 11 months
RoleChef
Country of ResidenceEngland
Correspondence AddressChurchill House 120 Bunns Lane
London
NW7 2AS
Director NameKazumasa Seki
Date of BirthJuly 1958 (Born 65 years ago)
NationalityJapanese
StatusCurrent
Appointed01 June 1993(5 years, 11 months after company formation)
Appointment Duration30 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurchill House 120 Bunns Lane
London
NW7 2AS
Secretary NameKazumasa Seki
NationalityJapanese
StatusCurrent
Appointed01 December 1993(6 years, 5 months after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurchill House 120 Bunns Lane
London
NW7 2AS
Director NameMitsuo Hashiba
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityJapanese
StatusResigned
Appointed31 December 1990(3 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 November 1994)
RoleRestaurant Prop
Correspondence Address60 Roslyn Road
Tottenham
London
N15 5ET
Director NameMr Yoshinori Hirayama
Date of BirthMay 1947 (Born 77 years ago)
NationalityJapanese
StatusResigned
Appointed31 December 1990(3 years, 6 months after company formation)
Appointment Duration7 years (resigned 30 December 1997)
RoleRestaurant Prop & Chef
Country of ResidenceEngland
Correspondence Address265 Eversholt Street
Camden Town
London
NW1 1BA
Secretary NameJunko Hiranama
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 December 1993)
RoleCompany Director
Correspondence Address9 Dynham Road
London
NW6 2NS
Director NameTadatshgiu Komuro
Date of BirthNovember 1947 (Born 76 years ago)
NationalityJapanese
StatusResigned
Appointed01 March 1992(4 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 July 1993)
RoleChef
Correspondence Address13 Gordon Road
West Drayton
Middlesex
UB7 8AH

Contact

Websitejinkichi.com

Location

Registered AddressChurchill House
120 Bunns Lane
London
NW7 2AS
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £1Mr A. Matsumoto
50.00%
Ordinary
50 at £1Mr Kazumasa Seki
50.00%
Ordinary

Financials

Year2014
Net Worth£160,752
Cash£278,758
Current Liabilities£190,785

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Charges

15 March 1988Delivered 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 1988Delivered 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

Filing History

31 March 2023Total exemption full accounts made up to 30 June 2022 (6 pages)
20 February 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
1 July 2022Compulsory strike-off action has been discontinued (1 page)
1 July 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
21 June 2022Compulsory strike-off action has been suspended (1 page)
8 February 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
22 October 2021Director's details changed for Mr Atsushi Matsumoto on 9 October 2021 (2 pages)
22 October 2021Secretary's details changed for Kazumasa Seki on 9 October 2021 (1 page)
22 October 2021Director's details changed for Kazumasa Seki on 9 October 2021 (2 pages)
1 October 2021Registered 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 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
2 March 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
12 March 2020Registered 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 2020Confirmation statement made on 12 January 2020 with updates (4 pages)
31 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
31 January 2019Confirmation statement made on 12 January 2019 with updates (4 pages)
3 July 2018Compulsory strike-off action has been discontinued (1 page)
30 June 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
1 February 2018Director's details changed for Kazumasa Seki on 1 February 2018 (2 pages)
1 February 2018Change of details for Mr Kazumasa Seki as a person with significant control on 1 February 2018 (2 pages)
1 February 2018Registered 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 2018Director's details changed for Kazumasa Seki on 1 February 2018 (2 pages)
22 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
1 November 2017Registered 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 2017Registered 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 2017Confirmation statement made on 12 January 2017 with updates (4 pages)
19 August 2017Confirmation statement made on 12 January 2017 with updates (4 pages)
18 August 2017Notification of Atsushi Matsumoto as a person with significant control on 6 April 2016 (2 pages)
18 August 2017Notification of Kazumasa Seki as a person with significant control on 6 April 2016 (2 pages)
18 August 2017Notification of Atsushi Matsumoto as a person with significant control on 6 April 2016 (2 pages)
18 August 2017Notification of Kazumasa Seki as a person with significant control on 6 April 2016 (2 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
19 March 2016Total exemption small company accounts made up to 30 June 2015 (11 pages)
19 March 2016Total exemption small company accounts made up to 30 June 2015 (11 pages)
15 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(6 pages)
15 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(6 pages)
4 March 2015Total exemption small company accounts made up to 30 June 2014 (10 pages)
4 March 2015Total exemption small company accounts made up to 30 June 2014 (10 pages)
20 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(6 pages)
20 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(6 pages)
20 January 2015Secretary's details changed for Kazumasa Seki on 20 December 2014 (1 page)
20 January 2015Secretary's details changed for Kazumasa Seki on 20 December 2014 (1 page)
25 February 2014Total exemption small company accounts made up to 30 June 2013 (11 pages)
25 February 2014Total exemption small company accounts made up to 30 June 2013 (11 pages)
14 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(6 pages)
14 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(6 pages)
10 March 2013Total exemption small company accounts made up to 30 June 2012 (11 pages)
10 March 2013Total exemption small company accounts made up to 30 June 2012 (11 pages)
29 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (6 pages)
29 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (6 pages)
26 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (6 pages)
26 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (6 pages)
9 December 2011Total exemption small company accounts made up to 30 June 2011 (11 pages)
9 December 2011Total exemption small company accounts made up to 30 June 2011 (11 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
7 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (6 pages)
7 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (6 pages)
12 February 2010Director's details changed for Atsushi Matsumoto on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Kazumasa Seki on 12 February 2010 (2 pages)
12 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Kazumasa Seki on 12 February 2010 (2 pages)
12 February 2010Register inspection address has been changed (1 page)
12 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
12 February 2010Register(s) moved to registered inspection location (1 page)
12 February 2010Register inspection address has been changed (1 page)
12 February 2010Register(s) moved to registered inspection location (1 page)
12 February 2010Director's details changed for Atsushi Matsumoto on 12 February 2010 (2 pages)
18 December 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
18 December 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
2 March 2009Return made up to 12/01/09; full list of members (4 pages)
2 March 2009Return made up to 12/01/09; full list of members (4 pages)
28 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
28 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
22 April 2008Return made up to 12/01/08; full list of members (4 pages)
22 April 2008Return made up to 12/01/08; full list of members (4 pages)
22 June 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
22 June 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
5 March 2007Return made up to 12/01/07; full list of members (2 pages)
5 March 2007Return made up to 12/01/07; full list of members (2 pages)
23 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
23 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
16 March 2006Return made up to 12/01/06; full list of members (8 pages)
16 March 2006Return made up to 12/01/06; full list of members (8 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
11 March 2005Return made up to 12/01/05; full list of members (7 pages)
11 March 2005Return made up to 12/01/05; full list of members (7 pages)
26 October 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
26 October 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
18 March 2004Return made up to 12/01/04; full list of members (7 pages)
18 March 2004Return made up to 12/01/04; full list of members (7 pages)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
24 February 2003Return made up to 12/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 February 2003Return made up to 12/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 March 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
22 March 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
14 January 2002Return made up to 12/01/02; full list of members (6 pages)
14 January 2002Return made up to 12/01/02; full list of members (6 pages)
29 June 2001Accounts for a small company made up to 30 June 2000 (4 pages)
29 June 2001Accounts for a small company made up to 30 June 2000 (4 pages)
23 January 2001Return made up to 12/01/01; full list of members (6 pages)
23 January 2001Return made up to 12/01/01; full list of members (6 pages)
12 July 2000Accounts for a small company made up to 30 June 1999 (4 pages)
12 July 2000Accounts for a small company made up to 30 June 1999 (4 pages)
2 March 2000Return made up to 12/01/00; full list of members (6 pages)
2 March 2000Return made up to 12/01/00; full list of members (6 pages)
29 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
29 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
19 January 1999Return made up to 12/01/99; full list of members (6 pages)
19 January 1999Return made up to 12/01/99; full list of members (6 pages)
25 March 1998Return made up to 12/01/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 March 1998Return made up to 12/01/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
23 March 1998Accounts for a small company made up to 30 June 1997 (5 pages)
23 March 1998Accounts for a small company made up to 30 June 1997 (5 pages)
1 August 1997Return made up to 12/01/96; full list of members (8 pages)
1 August 1997Registered office changed on 01/08/97 from: 217 northfield avenue northfield london W13 9QU (1 page)
1 August 1997Return made up to 12/01/96; full list of members (8 pages)
1 August 1997Return made up to 12/01/97; full list of members (8 pages)
1 August 1997Return made up to 12/01/97; full list of members (8 pages)
1 August 1997Registered office changed on 01/08/97 from: 217 northfield avenue northfield london W13 9QU (1 page)
19 November 1996First Gazette notice for compulsory strike-off (1 page)
19 November 1996First Gazette notice for compulsory strike-off (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)