London
EC2N 2HE
Secretary Name | Mr Sam Pau Lau |
---|---|
Nationality | Malaysian |
Status | Current |
Appointed | 27 April 2006(17 years, 3 months after company formation) |
Appointment Duration | 18 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 14 Austin Friars London EC2N 2HE |
Director Name | Simon Hugo De Burgh Galwey |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1990(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 April 1994) |
Role | Insurance Broker |
Correspondence Address | 5 Lower Green Road Pembury Kent TN2 4DZ |
Director Name | Alan Frankland Hepburn |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1990(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 April 1994) |
Role | Insurance Broker |
Correspondence Address | 57 Pier House Cheyne Walk London Sw3 |
Secretary Name | Yuji Kohchi |
---|---|
Nationality | Japanese |
Status | Resigned |
Appointed | 31 July 1990(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 May 1993) |
Role | Company Director |
Correspondence Address | 76 Beechwood Road Sanderstead Surrey CR2 0AA |
Secretary Name | Mr Praful Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1993(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Dukes Avenue Harrow Middlesex HA1 1XP |
Director Name | Mr Anthony Blackburn Dyson |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1994(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 July 1998) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Frazers Lodge Gason Lane, Queen Camel Yeovil Somerset BA22 7PQ |
Director Name | Mr David Paul Taylor |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1994(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 February 1996) |
Role | Company Director |
Correspondence Address | 242 Grasmere Way Leighton Buzzard Bedfordshire LU7 7QB |
Director Name | Simon Hugo De Burgh Galwey |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(7 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 1997) |
Role | Ins Broker |
Correspondence Address | 5 Lower Green Road Pembury Kent TN2 4DZ |
Director Name | Andrew Furniss |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 1999) |
Role | Insurance Broker |
Correspondence Address | 2 Dell Road Watford Hertfordshire WD2 5PB |
Secretary Name | Mr Anthony Blackburn Dyson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Frazers Lodge Gason Lane, Queen Camel Yeovil Somerset BA22 7PQ |
Director Name | Yuji Kohchi |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 30 April 1999(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 September 2002) |
Role | Insurance Broker |
Correspondence Address | 68 Elmfield Way Sanderstead South Croydon Surrey CR2 0EF |
Secretary Name | Akira Hirosawa |
---|---|
Nationality | Japanese |
Status | Resigned |
Appointed | 01 February 2001(12 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 April 2006) |
Role | Company Director |
Correspondence Address | 76 Cleveland Road New Malden Surrey KT3 3QJ |
Director Name | Miwako Nishimura |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 July 2003(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 February 2007) |
Role | Insurance Broker |
Correspondence Address | Flat 6 17 Rosemont Road London NW3 6NG |
Secretary Name | Richard William Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(17 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 04 September 2006) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Dene Way Speldhurst Kent TN3 0NX |
Website | jeis.co.uk |
---|---|
Telephone | 020 78478600 |
Telephone region | London |
Registered Address | 3rd Floor 14 Austin Friars London EC2N 2HE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
30k at £1 | Japan England International Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 18 April 2024 (1 week, 2 days ago) |
---|---|
Next Return Due | 2 May 2025 (1 year from now) |
21 August 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
---|---|
24 April 2023 | Confirmation statement made on 18 April 2023 with no updates (3 pages) |
27 June 2022 | Registered 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 2022 | Registered 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 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
3 May 2022 | Confirmation statement made on 18 April 2022 with no updates (3 pages) |
9 August 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
13 May 2021 | Confirmation statement made on 18 April 2021 with no updates (3 pages) |
22 September 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
29 April 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
30 July 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
1 May 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
21 August 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
2 May 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
5 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
5 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
27 April 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
27 April 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
19 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
21 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
21 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
12 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
13 December 2013 | Registered 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 2013 | Registered office address changed from 2Nd Floor 53 New Broad Street London EC2M 1JJ on 13 December 2013 (1 page) |
13 December 2013 | Registered office address changed from 2Nd Floor 53 New Broad Street London EC2M 1JJ on 13 December 2013 (1 page) |
13 December 2013 | Registered 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 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
12 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
15 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (3 pages) |
15 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (3 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
16 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (3 pages) |
16 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (3 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (3 pages) |
6 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (3 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
26 May 2010 | Director's details changed for Mr Keisaku Sano on 7 December 2009 (2 pages) |
26 May 2010 | Director's details changed for Mr Keisaku Sano on 7 December 2009 (2 pages) |
26 May 2010 | Director's details changed for Mr Keisaku Sano on 7 December 2009 (2 pages) |
5 May 2010 | Registered office address changed from Staple Hall, Stone House Court 87-90 Houndsditch London EC3A 7AX on 5 May 2010 (1 page) |
5 May 2010 | Registered office address changed from Staple Hall, Stone House Court 87-90 Houndsditch London EC3A 7AX on 5 May 2010 (1 page) |
5 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Registered office address changed from Staple Hall, Stone House Court 87-90 Houndsditch London EC3A 7AX on 5 May 2010 (1 page) |
4 May 2010 | Secretary's details changed for Sam Pau Lau on 7 December 2009 (1 page) |
4 May 2010 | Secretary's details changed for Sam Pau Lau on 7 December 2009 (1 page) |
4 May 2010 | Secretary's details changed for Sam Pau Lau on 7 December 2009 (1 page) |
8 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
15 May 2009 | Director's change of particulars / keisaku sano / 03/01/2009 (1 page) |
15 May 2009 | Return made up to 18/04/09; full list of members (3 pages) |
15 May 2009 | Director's change of particulars / keisaku sano / 03/01/2009 (1 page) |
15 May 2009 | Return made up to 18/04/09; full list of members (3 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
16 May 2008 | Return made up to 18/04/08; full list of members (3 pages) |
16 May 2008 | Return made up to 18/04/08; full list of members (3 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
15 May 2007 | Return made up to 18/04/07; full list of members (2 pages) |
15 May 2007 | Return made up to 18/04/07; full list of members (2 pages) |
16 February 2007 | Director resigned (1 page) |
16 February 2007 | Director resigned (1 page) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
4 September 2006 | Secretary resigned (1 page) |
4 September 2006 | Secretary resigned (1 page) |
9 May 2006 | New secretary appointed (2 pages) |
9 May 2006 | New secretary appointed (2 pages) |
8 May 2006 | New secretary appointed (1 page) |
8 May 2006 | New secretary appointed (1 page) |
8 May 2006 | Secretary resigned (1 page) |
8 May 2006 | Secretary resigned (1 page) |
8 May 2006 | Return made up to 18/04/06; full list of members (2 pages) |
8 May 2006 | Return made up to 18/04/06; full list of members (2 pages) |
7 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
7 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
21 April 2005 | Return made up to 18/04/05; full list of members
|
21 April 2005 | Return made up to 18/04/05; full list of members
|
5 April 2005 | Registered office changed on 05/04/05 from: 64-66 mark lane london EC3R 7PJ (1 page) |
5 April 2005 | Registered office changed on 05/04/05 from: 64-66 mark lane london EC3R 7PJ (1 page) |
29 September 2004 | Full accounts made up to 31 December 2003 (16 pages) |
29 September 2004 | Full accounts made up to 31 December 2003 (16 pages) |
10 May 2004 | Return made up to 18/04/04; full list of members (7 pages) |
10 May 2004 | Return made up to 18/04/04; full list of members (7 pages) |
16 January 2004 | Director's particulars changed (1 page) |
16 January 2004 | Director's particulars changed (1 page) |
23 September 2003 | Full accounts made up to 31 December 2002 (16 pages) |
23 September 2003 | Full accounts made up to 31 December 2002 (16 pages) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | New director appointed (2 pages) |
2 May 2003 | Return made up to 18/04/03; full list of members (6 pages) |
2 May 2003 | Return made up to 18/04/03; full list of members (6 pages) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | Director resigned (1 page) |
20 August 2002 | Full accounts made up to 31 December 2001 (15 pages) |
20 August 2002 | Full accounts made up to 31 December 2001 (15 pages) |
24 April 2002 | Return made up to 18/04/02; full list of members (6 pages) |
24 April 2002 | Return made up to 18/04/02; full list of members (6 pages) |
25 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
25 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
18 May 2001 | Return made up to 18/04/01; full list of members
|
18 May 2001 | Return made up to 18/04/01; full list of members
|
22 March 2001 | Resolutions
|
22 March 2001 | Resolutions
|
23 February 2001 | New secretary appointed (2 pages) |
23 February 2001 | New secretary appointed (2 pages) |
23 February 2001 | Secretary resigned (1 page) |
23 February 2001 | Secretary resigned (1 page) |
4 September 2000 | Full accounts made up to 31 December 1999 (13 pages) |
4 September 2000 | Full accounts made up to 31 December 1999 (13 pages) |
23 May 2000 | Return made up to 18/04/00; full list of members
|
23 May 2000 | Return made up to 18/04/00; full list of members
|
7 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
7 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
14 June 1999 | Director resigned (1 page) |
14 June 1999 | Director resigned (1 page) |
4 June 1999 | Return made up to 18/04/99; no change of members
|
4 June 1999 | New director appointed (2 pages) |
4 June 1999 | New director appointed (2 pages) |
4 June 1999 | New secretary appointed (2 pages) |
4 June 1999 | Return made up to 18/04/99; no change of members
|
4 June 1999 | New secretary appointed (2 pages) |
4 June 1999 | Secretary resigned (1 page) |
4 June 1999 | Secretary resigned (1 page) |
14 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
14 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | Director resigned (1 page) |
20 April 1998 | Return made up to 18/04/98; no change of members (4 pages) |
20 April 1998 | Return made up to 18/04/98; no change of members (4 pages) |
25 January 1998 | Director resigned (1 page) |
25 January 1998 | Director resigned (1 page) |
13 July 1997 | Full accounts made up to 31 December 1996 (11 pages) |
13 July 1997 | Full accounts made up to 31 December 1996 (11 pages) |
8 May 1997 | Return made up to 18/04/97; full list of members (6 pages) |
8 May 1997 | Return made up to 18/04/97; full list of members (6 pages) |
14 March 1997 | Ad 31/12/96--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
14 March 1997 | Resolutions
|
14 March 1997 | £ nc 1000/100000 24/12/96 (1 page) |
14 March 1997 | Resolutions
|
14 March 1997 | £ nc 1000/100000 24/12/96 (1 page) |
14 March 1997 | Ad 31/12/96--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
15 November 1996 | New director appointed (2 pages) |
15 November 1996 | New director appointed (2 pages) |
22 July 1996 | Full accounts made up to 31 December 1995 (9 pages) |
22 July 1996 | Full accounts made up to 31 December 1995 (9 pages) |
7 May 1996 | Return made up to 18/04/96; no change of members (6 pages) |
7 May 1996 | Return made up to 18/04/96; no change of members (6 pages) |
7 March 1996 | New director appointed (2 pages) |
7 March 1996 | New director appointed (2 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (8 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (8 pages) |
26 April 1995 | Return made up to 18/04/95; no change of members
|
26 April 1995 | Return made up to 18/04/95; no change of members
|
15 June 1989 | Memorandum and Articles of Association (11 pages) |
15 June 1989 | Memorandum and Articles of Association (11 pages) |
30 January 1989 | Incorporation (15 pages) |
30 January 1989 | Incorporation (15 pages) |