Company NameJapan Insurance Brokers Limited
DirectorKeisaku Sano
Company StatusActive
Company Number02340725
CategoryPrivate Limited Company
Incorporation Date30 January 1989(35 years, 3 months ago)
Previous NamesGenwood Limited and Japan England Insurance Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
SIC 65202Non-life reinsurance

Directors

Director NameMr Keisaku Sano
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityJapanese
StatusCurrent
Appointed31 July 1990(1 year, 6 months after company formation)
Appointment Duration33 years, 9 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address3rd Floor 14 Austin Friars
London
EC2N 2HE
Secretary NameMr Sam Pau Lau
NationalityMalaysian
StatusCurrent
Appointed27 April 2006(17 years, 3 months after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 14 Austin Friars
London
EC2N 2HE
Director NameSimon Hugo De Burgh Galwey
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1990(1 year, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 April 1994)
RoleInsurance Broker
Correspondence Address5 Lower Green Road
Pembury
Kent
TN2 4DZ
Director NameAlan Frankland Hepburn
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1990(1 year, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 April 1994)
RoleInsurance Broker
Correspondence Address57 Pier House
Cheyne Walk
London
Sw3
Secretary NameYuji Kohchi
NationalityJapanese
StatusResigned
Appointed31 July 1990(1 year, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 May 1993)
RoleCompany Director
Correspondence Address76 Beechwood Road
Sanderstead
Surrey
CR2 0AA
Secretary NameMr Praful Shah
NationalityBritish
StatusResigned
Appointed06 May 1993(4 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Dukes Avenue
Harrow
Middlesex
HA1 1XP
Director NameMr Anthony Blackburn Dyson
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1994(5 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 July 1998)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressFrazers Lodge
Gason Lane, Queen Camel
Yeovil
Somerset
BA22 7PQ
Director NameMr David Paul Taylor
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1994(5 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 February 1996)
RoleCompany Director
Correspondence Address242 Grasmere Way
Leighton Buzzard
Bedfordshire
LU7 7QB
Director NameSimon Hugo De Burgh Galwey
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(7 years after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 1997)
RoleIns Broker
Correspondence Address5 Lower Green Road
Pembury
Kent
TN2 4DZ
Director NameAndrew Furniss
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(7 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 1999)
RoleInsurance Broker
Correspondence Address2 Dell Road
Watford
Hertfordshire
WD2 5PB
Secretary NameMr Anthony Blackburn Dyson
NationalityBritish
StatusResigned
Appointed31 December 1998(9 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFrazers Lodge
Gason Lane, Queen Camel
Yeovil
Somerset
BA22 7PQ
Director NameYuji Kohchi
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityJapanese
StatusResigned
Appointed30 April 1999(10 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 2002)
RoleInsurance Broker
Correspondence Address68 Elmfield Way
Sanderstead
South Croydon
Surrey
CR2 0EF
Secretary NameAkira Hirosawa
NationalityJapanese
StatusResigned
Appointed01 February 2001(12 years after company formation)
Appointment Duration5 years, 2 months (resigned 27 April 2006)
RoleCompany Director
Correspondence Address76 Cleveland Road
New Malden
Surrey
KT3 3QJ
Director NameMiwako Nishimura
Date of BirthMarch 1964 (Born 60 years ago)
NationalityJapanese
StatusResigned
Appointed01 July 2003(14 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 February 2007)
RoleInsurance Broker
Correspondence AddressFlat 6
17 Rosemont Road
London
NW3 6NG
Secretary NameRichard William Holmes
NationalityBritish
StatusResigned
Appointed27 April 2006(17 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 04 September 2006)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address1 Dene Way
Speldhurst
Kent
TN3 0NX

Contact

Websitejeis.co.uk
Telephone020 78478600
Telephone regionLondon

Location

Registered Address3rd Floor 14 Austin Friars
London
EC2N 2HE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

30k at £1Japan England International Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return18 April 2024 (1 week, 2 days ago)
Next Return Due2 May 2025 (1 year from now)

Filing History

21 August 2023Micro company accounts made up to 31 December 2022 (5 pages)
24 April 2023Confirmation statement made on 18 April 2023 with no updates (3 pages)
27 June 2022Registered office address changed from 80 Clarence Gate Gardens Glentworth Street London NW1 6QR England to 3rd Floor 14 Austin Friars London EC2N 2HE on 27 June 2022 (1 page)
24 June 2022Registered office address changed from First Floor 3 London Wall Buildings London EC2M 5PD to 80 Clarence Gate Gardens Glentworth Street London NW1 6QR on 24 June 2022 (1 page)
31 May 2022Micro company accounts made up to 31 December 2021 (5 pages)
3 May 2022Confirmation statement made on 18 April 2022 with no updates (3 pages)
9 August 2021Micro company accounts made up to 31 December 2020 (5 pages)
13 May 2021Confirmation statement made on 18 April 2021 with no updates (3 pages)
22 September 2020Micro company accounts made up to 31 December 2019 (5 pages)
29 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
30 July 2019Micro company accounts made up to 31 December 2018 (5 pages)
1 May 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
21 August 2018Micro company accounts made up to 31 December 2017 (5 pages)
2 May 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
5 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
5 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
27 April 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
18 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
18 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
19 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 30,000
(3 pages)
19 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 30,000
(3 pages)
21 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
21 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
12 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 30,000
(3 pages)
12 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 30,000
(3 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 30,000
(3 pages)
7 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 30,000
(3 pages)
13 December 2013Registered office address changed from London Wall Buildings First Floor 3 London Wall Buildings London EC2M 5PD England on 13 December 2013 (1 page)
13 December 2013Registered office address changed from 2Nd Floor 53 New Broad Street London EC2M 1JJ on 13 December 2013 (1 page)
13 December 2013Registered office address changed from 2Nd Floor 53 New Broad Street London EC2M 1JJ on 13 December 2013 (1 page)
13 December 2013Registered office address changed from London Wall Buildings First Floor 3 London Wall Buildings London EC2M 5PD England on 13 December 2013 (1 page)
12 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
12 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
15 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
15 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (3 pages)
16 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (3 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (3 pages)
6 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (3 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 May 2010Director's details changed for Mr Keisaku Sano on 7 December 2009 (2 pages)
26 May 2010Director's details changed for Mr Keisaku Sano on 7 December 2009 (2 pages)
26 May 2010Director's details changed for Mr Keisaku Sano on 7 December 2009 (2 pages)
5 May 2010Registered office address changed from Staple Hall, Stone House Court 87-90 Houndsditch London EC3A 7AX on 5 May 2010 (1 page)
5 May 2010Registered office address changed from Staple Hall, Stone House Court 87-90 Houndsditch London EC3A 7AX on 5 May 2010 (1 page)
5 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
5 May 2010Registered office address changed from Staple Hall, Stone House Court 87-90 Houndsditch London EC3A 7AX on 5 May 2010 (1 page)
4 May 2010Secretary's details changed for Sam Pau Lau on 7 December 2009 (1 page)
4 May 2010Secretary's details changed for Sam Pau Lau on 7 December 2009 (1 page)
4 May 2010Secretary's details changed for Sam Pau Lau on 7 December 2009 (1 page)
8 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 May 2009Director's change of particulars / keisaku sano / 03/01/2009 (1 page)
15 May 2009Return made up to 18/04/09; full list of members (3 pages)
15 May 2009Director's change of particulars / keisaku sano / 03/01/2009 (1 page)
15 May 2009Return made up to 18/04/09; full list of members (3 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
16 May 2008Return made up to 18/04/08; full list of members (3 pages)
16 May 2008Return made up to 18/04/08; full list of members (3 pages)
21 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
21 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 May 2007Return made up to 18/04/07; full list of members (2 pages)
15 May 2007Return made up to 18/04/07; full list of members (2 pages)
16 February 2007Director resigned (1 page)
16 February 2007Director resigned (1 page)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 September 2006Secretary resigned (1 page)
4 September 2006Secretary resigned (1 page)
9 May 2006New secretary appointed (2 pages)
9 May 2006New secretary appointed (2 pages)
8 May 2006New secretary appointed (1 page)
8 May 2006New secretary appointed (1 page)
8 May 2006Secretary resigned (1 page)
8 May 2006Secretary resigned (1 page)
8 May 2006Return made up to 18/04/06; full list of members (2 pages)
8 May 2006Return made up to 18/04/06; full list of members (2 pages)
7 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
7 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
21 April 2005Return made up to 18/04/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 21/04/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
21 April 2005Return made up to 18/04/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 21/04/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
5 April 2005Registered office changed on 05/04/05 from: 64-66 mark lane london EC3R 7PJ (1 page)
5 April 2005Registered office changed on 05/04/05 from: 64-66 mark lane london EC3R 7PJ (1 page)
29 September 2004Full accounts made up to 31 December 2003 (16 pages)
29 September 2004Full accounts made up to 31 December 2003 (16 pages)
10 May 2004Return made up to 18/04/04; full list of members (7 pages)
10 May 2004Return made up to 18/04/04; full list of members (7 pages)
16 January 2004Director's particulars changed (1 page)
16 January 2004Director's particulars changed (1 page)
23 September 2003Full accounts made up to 31 December 2002 (16 pages)
23 September 2003Full accounts made up to 31 December 2002 (16 pages)
8 July 2003New director appointed (2 pages)
8 July 2003New director appointed (2 pages)
2 May 2003Return made up to 18/04/03; full list of members (6 pages)
2 May 2003Return made up to 18/04/03; full list of members (6 pages)
4 October 2002Director resigned (1 page)
4 October 2002Director resigned (1 page)
20 August 2002Full accounts made up to 31 December 2001 (15 pages)
20 August 2002Full accounts made up to 31 December 2001 (15 pages)
24 April 2002Return made up to 18/04/02; full list of members (6 pages)
24 April 2002Return made up to 18/04/02; full list of members (6 pages)
25 October 2001Full accounts made up to 31 December 2000 (15 pages)
25 October 2001Full accounts made up to 31 December 2000 (15 pages)
18 May 2001Return made up to 18/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 May 2001Return made up to 18/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 March 2001Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
22 March 2001Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
23 February 2001New secretary appointed (2 pages)
23 February 2001New secretary appointed (2 pages)
23 February 2001Secretary resigned (1 page)
23 February 2001Secretary resigned (1 page)
4 September 2000Full accounts made up to 31 December 1999 (13 pages)
4 September 2000Full accounts made up to 31 December 1999 (13 pages)
23 May 2000Return made up to 18/04/00; full list of members
  • 363(287) ‐ Registered office changed on 23/05/00
(6 pages)
23 May 2000Return made up to 18/04/00; full list of members
  • 363(287) ‐ Registered office changed on 23/05/00
(6 pages)
7 September 1999Full accounts made up to 31 December 1998 (11 pages)
7 September 1999Full accounts made up to 31 December 1998 (11 pages)
14 June 1999Director resigned (1 page)
14 June 1999Director resigned (1 page)
4 June 1999Return made up to 18/04/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
4 June 1999New director appointed (2 pages)
4 June 1999New director appointed (2 pages)
4 June 1999New secretary appointed (2 pages)
4 June 1999Return made up to 18/04/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
4 June 1999New secretary appointed (2 pages)
4 June 1999Secretary resigned (1 page)
4 June 1999Secretary resigned (1 page)
14 October 1998Full accounts made up to 31 December 1997 (12 pages)
14 October 1998Full accounts made up to 31 December 1997 (12 pages)
13 August 1998Director resigned (1 page)
13 August 1998Director resigned (1 page)
20 April 1998Return made up to 18/04/98; no change of members (4 pages)
20 April 1998Return made up to 18/04/98; no change of members (4 pages)
25 January 1998Director resigned (1 page)
25 January 1998Director resigned (1 page)
13 July 1997Full accounts made up to 31 December 1996 (11 pages)
13 July 1997Full accounts made up to 31 December 1996 (11 pages)
8 May 1997Return made up to 18/04/97; full list of members (6 pages)
8 May 1997Return made up to 18/04/97; full list of members (6 pages)
14 March 1997Ad 31/12/96--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
14 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 March 1997£ nc 1000/100000 24/12/96 (1 page)
14 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 March 1997£ nc 1000/100000 24/12/96 (1 page)
14 March 1997Ad 31/12/96--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
15 November 1996New director appointed (2 pages)
15 November 1996New director appointed (2 pages)
22 July 1996Full accounts made up to 31 December 1995 (9 pages)
22 July 1996Full accounts made up to 31 December 1995 (9 pages)
7 May 1996Return made up to 18/04/96; no change of members (6 pages)
7 May 1996Return made up to 18/04/96; no change of members (6 pages)
7 March 1996New director appointed (2 pages)
7 March 1996New director appointed (2 pages)
3 November 1995Full accounts made up to 31 December 1994 (8 pages)
3 November 1995Full accounts made up to 31 December 1994 (8 pages)
26 April 1995Return made up to 18/04/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
26 April 1995Return made up to 18/04/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
15 June 1989Memorandum and Articles of Association (11 pages)
15 June 1989Memorandum and Articles of Association (11 pages)
30 January 1989Incorporation (15 pages)
30 January 1989Incorporation (15 pages)