Company NameJapan England Insurance Brokers Limited
Company StatusActive
Company Number02341379
CategoryPrivate Limited Company
Incorporation Date31 January 1989(35 years, 3 months ago)
Previous NameEMCO Trading Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
SIC 65202Non-life reinsurance
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Keisaku Sano
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityJapanese
StatusCurrent
Appointed31 December 1991(2 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address3rd Floor 14 Austin Friars
London
EC2N 2HE
Director NameMr Sam Pau Lau
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityMalaysian
StatusCurrent
Appointed01 May 2010(21 years, 3 months after company formation)
Appointment Duration14 years
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address3rd Floor 14 Austin Friars
London
EC2N 2HE
Director NameMrs Chao Qin Sano
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityChinese
StatusCurrent
Appointed31 December 2010(21 years, 11 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 14 Austin Friars
London
EC2N 2HE
Secretary NameMr Sam Pau Lau
StatusCurrent
Appointed21 November 2012(23 years, 10 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Correspondence Address3rd Floor 14 Austin Friars
London
EC2N 2HE
Director NameMr Ian Anthony Woolfe
Date of BirthMarch 1969 (Born 55 years ago)
NationalityEnglish
StatusCurrent
Appointed04 February 2015(26 years after company formation)
Appointment Duration9 years, 2 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address3rd Floor 14 Austin Friars
London
EC2N 2HE
Director NameMr Anthony Blackburn Dyson
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(2 years, 11 months after company formation)
Appointment Duration10 years, 5 months (resigned 11 June 2002)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressFrazers Lodge
Gason Lane, Queen Camel
Yeovil
Somerset
BA22 7PQ
Director NameRichard William Holmes
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(2 years, 11 months after company formation)
Appointment Duration10 years (resigned 25 January 2002)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address1 Dene Way
Speldhurst
Kent
TN3 0NX
Director NameRichard William Holmes
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(2 years, 11 months after company formation)
Appointment Duration10 years (resigned 25 January 2002)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address1 Dene Way
Speldhurst
Kent
TN3 0NX
Director NameSimon Hugo De Burgh Galwey
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(2 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 28 October 1999)
RoleInsurance Broker
Correspondence Address5 Lower Green Road
Pembury
Kent
TN2 4DZ
Secretary NameMr Anthony Blackburn Dyson
NationalityBritish
StatusResigned
Appointed31 December 1991(2 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 May 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFrazers Lodge
Gason Lane, Queen Camel
Yeovil
Somerset
BA22 7PQ
Secretary NameMr Praful Shah
NationalityBritish
StatusResigned
Appointed06 May 1993(4 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 16 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Dukes Avenue
Harrow
Middlesex
HA1 1XP
Director NameYuji Kohchi
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityJapanese
StatusResigned
Appointed24 February 1994(5 years after company formation)
Appointment Duration12 years, 10 months (resigned 02 January 2007)
RoleCompany Director
Correspondence Address30 Edgar Road
South Croydon
Surrey
CR2 0NG
Director NameMr David Paul Taylor
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1994(5 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 February 1996)
RoleInsurance Broker
Correspondence Address242 Grasmere Way
Leighton Buzzard
Bedfordshire
LU7 7QB
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
Director NameTatsuro Nagase
Date of BirthJune 1949 (Born 74 years ago)
NationalityJapanese
StatusResigned
Appointed10 November 1997(8 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 February 2000)
RoleConsultant
Correspondence Address7 Fleetwood Close
Chepstow Road
Croydon
Surrey
CR0 5HD
Director NameMr Adrian Christopher Tanner
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1999(10 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 September 2004)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressWallington House
Mill Lane
Smarden
Kent
Tn27
Director NameMakoto Moroi
Date of BirthMarch 1955 (Born 69 years ago)
NationalityJapanese
StatusResigned
Appointed28 October 1999(10 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 June 2001)
RoleInsurance Broker
Correspondence AddressFlat 3 22 Stanhope Road
London
N6 5NG
Director NameAkira Hirosawa
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityJapanese
StatusResigned
Appointed17 May 2000(11 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 27 April 2006)
RoleInsurance Broker
Correspondence Address76 Cleveland Road
New Malden
Surrey
KT3 3QJ
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 NameThomas Roger Walsh
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(14 years, 5 months after company formation)
Appointment Duration7 years (resigned 30 June 2010)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address45 Palace Gardens
Buckhurst Hill
Essex
IG9 5PQ
Director NameSimon Hugo De Burgh Galwey
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2004(15 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 June 2008)
RoleCompany Director
Correspondence Address5 Lower Green Road
Pembury
Kent
TN2 4DZ
Director NameRobert George Liege Powis
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2005(16 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 January 2008)
RoleInsurance Broker
Correspondence Address14 Marennes Crescent
Brightlingsea
Essex
CO7 0RX
Director NameKazunori Adachi
Date of BirthMarch 1956 (Born 68 years ago)
NationalityJapanese
StatusResigned
Appointed27 April 2006(17 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 March 2008)
RoleInsurance Broker
Correspondence AddressFlat 9
53 Kensington Court
London
W8 5DE
Secretary NameRichard William Holmes
NationalityBritish
StatusResigned
Appointed27 April 2006(17 years, 2 months after company formation)
Appointment Duration4 years (resigned 27 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Dene Way
Speldhurst
Kent
TN3 0NX
Director NameMr Donald James Fraser Rushton
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2007(18 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 30 August 2007)
RoleInsurance Broking
Country of ResidenceEngland
Correspondence AddressFlat 27
88 Portland Place
London
W1B 1NX
Director NameMrs Chao Qin Sano
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityChinese
StatusResigned
Appointed24 June 2008(19 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 April 2010)
RoleManager
Country of ResidenceEngland
Correspondence Address80 Clarence Gate Gardens Glentworth Street
London
NW1 6QR
Secretary NameMiss Clare Louise Hawkins
StatusResigned
Appointed01 May 2010(21 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 November 2012)
RoleCompany Director
Correspondence AddressSecond Floor 53 New Broad Street
London
EC2M 1JJ

Contact

Websitejeib.co.uk
Email address[email protected]
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

35k at £1Mst Risk Consulting Co. LTD
7.00%
Ordinary
340k at £1Japan England International Services LTD
68.00%
Ordinary
75k at £1Sompo Japan Insurance Co. Of Europe LTD
15.00%
Ordinary
50k at £1Staple Hall Investments LTD
10.00%
Ordinary

Financials

Year2014
Turnover£1,501,547
Net Worth£587,337
Cash£584,109
Current Liabilities£547,661

Accounts

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

Returns

Latest Return9 April 2024 (2 weeks, 4 days ago)
Next Return Due23 April 2025 (12 months from now)

Filing History

8 August 2023Accounts for a small company made up to 31 December 2022 (10 pages)
24 April 2023Confirmation statement made on 9 April 2023 with no updates (3 pages)
1 July 2022Registered office address changed from Third Floor 14 Austin Friars London EC2N 2HE England to 3rd Floor 14 Austin Friars London EC2N 2HE on 1 July 2022 (1 page)
24 June 2022Registered office address changed from First Floor 3 London Wall Buildings London EC2M 5PD to Third Floor 14 Austin Friars London EC2N 2HE on 24 June 2022 (1 page)
30 May 2022Accounts for a small company made up to 31 December 2021 (10 pages)
27 April 2022Confirmation statement made on 9 April 2022 with no updates (3 pages)
2 August 2021Accounts for a small company made up to 31 December 2020 (10 pages)
23 April 2021Confirmation statement made on 9 April 2021 with updates (4 pages)
30 November 2020Accounts for a small company made up to 31 December 2019 (9 pages)
23 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
9 September 2019Accounts for a small company made up to 31 December 2018 (11 pages)
9 April 2019Confirmation statement made on 9 April 2019 with updates (4 pages)
13 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
21 August 2018Accounts for a small company made up to 31 December 2017 (12 pages)
14 February 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
29 June 2017Accounts for a small company made up to 31 December 2016 (12 pages)
29 June 2017Accounts for a small company made up to 31 December 2016 (12 pages)
14 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
18 August 2016Full accounts made up to 31 December 2015 (20 pages)
18 August 2016Full accounts made up to 31 December 2015 (20 pages)
19 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 500,000
(5 pages)
19 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 500,000
(5 pages)
21 August 2015Full accounts made up to 31 December 2014 (17 pages)
21 August 2015Full accounts made up to 31 December 2014 (17 pages)
20 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 500,000
(5 pages)
20 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 500,000
(5 pages)
6 February 2015Appointment of Mr Ian Anthony Woolfe as a director on 4 February 2015 (2 pages)
6 February 2015Appointment of Mr Ian Anthony Woolfe as a director on 4 February 2015 (2 pages)
6 February 2015Appointment of Mr Ian Anthony Woolfe as a director on 4 February 2015 (2 pages)
15 September 2014Full accounts made up to 31 December 2013 (17 pages)
15 September 2014Full accounts made up to 31 December 2013 (17 pages)
26 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 500,000
(5 pages)
26 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 500,000
(5 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 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 Second Floor 53 New Broad Street London EC2M 1JJ United Kingdom on 13 December 2013 (1 page)
13 December 2013Registered office address changed from Second Floor 53 New Broad Street London EC2M 1JJ United Kingdom on 13 December 2013 (1 page)
15 August 2013Full accounts made up to 31 December 2012 (19 pages)
15 August 2013Full accounts made up to 31 December 2012 (19 pages)
15 February 2013Director's details changed for Mr Sam Pau Lau on 1 May 2010 (2 pages)
15 February 2013Director's details changed for Mr Keisaku Sano on 1 January 2013 (2 pages)
15 February 2013Director's details changed for Mr Keisaku Sano on 1 January 2013 (2 pages)
15 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
15 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
15 February 2013Director's details changed for Mr Keisaku Sano on 1 January 2013 (2 pages)
15 February 2013Director's details changed for Mr Sam Pau Lau on 1 May 2010 (2 pages)
15 February 2013Director's details changed for Mr Sam Pau Lau on 1 May 2010 (2 pages)
21 November 2012Appointment of Mr Sam Pau Lau as a secretary (1 page)
21 November 2012Termination of appointment of Clare Hawkins as a secretary (1 page)
21 November 2012Termination of appointment of Clare Hawkins as a secretary (1 page)
21 November 2012Appointment of Mr Sam Pau Lau as a secretary (1 page)
27 June 2012Full accounts made up to 31 December 2011 (20 pages)
27 June 2012Full accounts made up to 31 December 2011 (20 pages)
3 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
3 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
20 September 2011Full accounts made up to 31 December 2010 (19 pages)
20 September 2011Full accounts made up to 31 December 2010 (19 pages)
31 January 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
4 January 2011Appointment of Mrs Chao Qin Sano as a director (2 pages)
4 January 2011Appointment of Mrs Chao Qin Sano as a director (2 pages)
21 September 2010Full accounts made up to 31 December 2009 (23 pages)
21 September 2010Full accounts made up to 31 December 2009 (23 pages)
6 July 2010Termination of appointment of Thomas Walsh as a director (1 page)
6 July 2010Termination of appointment of Thomas Walsh as a director (1 page)
14 May 2010Appointment of Miss Clare Louise Hawkins as a secretary (1 page)
14 May 2010Appointment of Mr Sam Pau Lau as a director (2 pages)
14 May 2010Appointment of Miss Clare Louise Hawkins as a secretary (1 page)
14 May 2010Appointment of Mr Sam Pau Lau as a director (2 pages)
27 April 2010Termination of appointment of Chao Sano as a director (1 page)
27 April 2010Termination of appointment of Richard Holmes as a director (1 page)
27 April 2010Termination of appointment of Richard Holmes as a director (1 page)
27 April 2010Termination of appointment of Richard Holmes as a secretary (1 page)
27 April 2010Termination of appointment of Chao Sano as a director (1 page)
27 April 2010Termination of appointment of Richard Holmes as a secretary (1 page)
25 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (7 pages)
25 February 2010Director's details changed for Richard William Holmes on 31 January 2010 (2 pages)
25 February 2010Director's details changed for Thomas Roger Walsh on 31 January 2010 (2 pages)
25 February 2010Director's details changed for Thomas Roger Walsh on 31 January 2010 (2 pages)
25 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (7 pages)
25 February 2010Director's details changed for Richard William Holmes on 31 January 2010 (2 pages)
17 December 2009Registered office address changed from Second Floor 35 New Broad Street London EC2M 1JJ United Kingdom on 17 December 2009 (1 page)
17 December 2009Registered office address changed from Second Floor 35 New Broad Street London EC2M 1JJ United Kingdom on 17 December 2009 (1 page)
16 December 2009Registered office address changed from Staple Hall, Stone House Court 87-90 Houndsditch London EC3A 7AX on 16 December 2009 (1 page)
16 December 2009Registered office address changed from Staple Hall, Stone House Court 87-90 Houndsditch London EC3A 7AX on 16 December 2009 (1 page)
8 October 2009Full accounts made up to 31 December 2008 (18 pages)
8 October 2009Full accounts made up to 31 December 2008 (18 pages)
26 February 2009Return made up to 31/01/09; full list of members (5 pages)
26 February 2009Director's change of particulars / chao sano / 03/01/2009 (1 page)
26 February 2009Director's change of particulars / keisaku sano / 03/01/2009 (1 page)
26 February 2009Director's change of particulars / keisaku sano / 03/01/2009 (1 page)
26 February 2009Director's change of particulars / chao sano / 03/01/2009 (1 page)
26 February 2009Return made up to 31/01/09; full list of members (5 pages)
29 July 2008Director appointed mrs chao qin sano (1 page)
29 July 2008Director appointed mrs chao qin sano (1 page)
28 July 2008Full accounts made up to 31 December 2007 (18 pages)
28 July 2008Full accounts made up to 31 December 2007 (18 pages)
16 June 2008Appointment terminated director simon galwey (1 page)
16 June 2008Appointment terminated director simon galwey (1 page)
20 March 2008Appointment terminated director kazunori adachi (1 page)
20 March 2008Appointment terminated director kazunori adachi (1 page)
20 February 2008Return made up to 31/01/08; full list of members (4 pages)
20 February 2008Return made up to 31/01/08; full list of members (4 pages)
2 January 2008Director resigned (1 page)
2 January 2008Director resigned (1 page)
5 September 2007Director resigned (1 page)
5 September 2007Director resigned (1 page)
16 July 2007Full accounts made up to 31 December 2006 (18 pages)
16 July 2007Full accounts made up to 31 December 2006 (18 pages)
19 June 2007New director appointed (1 page)
19 June 2007New director appointed (1 page)
14 February 2007Return made up to 31/01/07; full list of members (4 pages)
14 February 2007Return made up to 31/01/07; full list of members (4 pages)
3 January 2007Director resigned (1 page)
3 January 2007Director resigned (1 page)
20 September 2006Full accounts made up to 31 December 2005 (18 pages)
20 September 2006Full accounts made up to 31 December 2005 (18 pages)
9 May 2006Secretary resigned;director resigned (1 page)
9 May 2006Secretary resigned;director resigned (1 page)
9 May 2006New director appointed (2 pages)
9 May 2006New secretary appointed (2 pages)
9 May 2006New director appointed (2 pages)
9 May 2006New secretary appointed (2 pages)
1 February 2006Location of debenture register (1 page)
1 February 2006Location of debenture register (1 page)
1 February 2006Registered office changed on 01/02/06 from: staple hall, stone house court 87-90 houndsditch london EC3A 7AX (1 page)
1 February 2006Return made up to 31/01/06; full list of members (4 pages)
1 February 2006Registered office changed on 01/02/06 from: staple hall, stone house court 87-90 houndsditch london EC3A 7AX (1 page)
1 February 2006Location of register of members (1 page)
1 February 2006Location of register of members (1 page)
1 February 2006Return made up to 31/01/06; full list of members (4 pages)
14 December 2005New director appointed (2 pages)
14 December 2005New director appointed (2 pages)
7 October 2005Full accounts made up to 31 December 2004 (18 pages)
7 October 2005Full accounts made up to 31 December 2004 (18 pages)
18 August 2005New director appointed (2 pages)
18 August 2005New director appointed (2 pages)
11 July 2005Registered office changed on 11/07/05 from: staple hall 87-90 houndsditch london EC3A 7NP (1 page)
11 July 2005Registered office changed on 11/07/05 from: staple hall 87-90 houndsditch london EC3A 7NP (1 page)
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)
17 February 2005Return made up to 31/01/05; full list of members (9 pages)
17 February 2005Return made up to 31/01/05; full list of members (9 pages)
29 December 2004New director appointed (2 pages)
29 December 2004New director appointed (2 pages)
19 October 2004Director's particulars changed (1 page)
19 October 2004Director's particulars changed (1 page)
29 September 2004Full accounts made up to 31 December 2003 (18 pages)
29 September 2004Full accounts made up to 31 December 2003 (18 pages)
27 September 2004Director resigned (1 page)
27 September 2004Director resigned (1 page)
8 February 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 February 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 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 (18 pages)
23 September 2003Full accounts made up to 31 December 2002 (18 pages)
7 July 2003New director appointed (2 pages)
7 July 2003New director appointed (2 pages)
10 February 2003Return made up to 31/01/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
10 February 2003Return made up to 31/01/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
20 August 2002Full accounts made up to 31 December 2001 (17 pages)
20 August 2002Full accounts made up to 31 December 2001 (17 pages)
17 June 2002Director resigned (1 page)
17 June 2002Director resigned (1 page)
20 February 2002Return made up to 31/01/02; full list of members (9 pages)
20 February 2002Return made up to 31/01/02; full list of members (9 pages)
31 January 2002Director resigned (1 page)
31 January 2002Director resigned (1 page)
25 October 2001Full accounts made up to 31 December 2000 (16 pages)
25 October 2001Full accounts made up to 31 December 2000 (16 pages)
18 October 2001Director resigned (1 page)
18 October 2001Director resigned (1 page)
11 May 2001Secretary's particulars changed (1 page)
11 May 2001Secretary's particulars changed (1 page)
22 March 2001Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
22 March 2001Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
23 February 2001Secretary resigned (1 page)
23 February 2001Secretary resigned (1 page)
9 February 2001New secretary appointed (2 pages)
9 February 2001New secretary appointed (2 pages)
9 February 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
9 February 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
4 September 2000Full accounts made up to 31 December 1999 (14 pages)
4 September 2000Full accounts made up to 31 December 1999 (14 pages)
7 June 2000New director appointed (2 pages)
7 June 2000New director appointed (2 pages)
7 June 2000New director appointed (2 pages)
7 June 2000New director appointed (2 pages)
9 February 2000Return made up to 31/01/00; full list of members (9 pages)
9 February 2000Return made up to 31/01/00; full list of members (9 pages)
8 February 2000Director resigned (1 page)
8 February 2000Director resigned (1 page)
19 November 1999New director appointed (2 pages)
19 November 1999New director appointed (2 pages)
5 November 1999Director resigned (1 page)
5 November 1999Director resigned (1 page)
7 September 1999Full accounts made up to 31 December 1998 (13 pages)
7 September 1999Full accounts made up to 31 December 1998 (13 pages)
9 June 1999Director resigned (1 page)
9 June 1999Director resigned (1 page)
9 April 1999Return made up to 31/01/99; no change of members
  • 363(287) ‐ Registered office changed on 09/04/99
  • 363(288) ‐ Secretary resigned
(6 pages)
9 April 1999New secretary appointed (2 pages)
9 April 1999Return made up to 31/01/99; no change of members
  • 363(287) ‐ Registered office changed on 09/04/99
  • 363(288) ‐ Secretary resigned
(6 pages)
9 April 1999New secretary appointed (2 pages)
14 October 1998Full accounts made up to 31 December 1997 (13 pages)
14 October 1998Full accounts made up to 31 December 1997 (13 pages)
9 October 1998Director's particulars changed (1 page)
9 October 1998Director's particulars changed (1 page)
25 June 1998Return made up to 31/01/98; full list of members (8 pages)
25 June 1998Return made up to 31/01/98; full list of members (8 pages)
12 February 1998Ad 10/12/97--------- £ si 135000@1=135000 £ ic 230000/365000 (2 pages)
12 February 1998Ad 10/12/97--------- £ si 135000@1=135000 £ ic 230000/365000 (2 pages)
5 February 1998Ad 20/11/97--------- £ si 130000@1=130000 £ ic 100000/230000 (2 pages)
5 February 1998Ad 20/11/97--------- £ si 130000@1=130000 £ ic 100000/230000 (2 pages)
4 February 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 February 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 February 1998£ nc 100000/1000000 10/11/97 (1 page)
4 February 1998£ nc 100000/1000000 10/11/97 (1 page)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
13 July 1997Full accounts made up to 31 December 1996 (12 pages)
13 July 1997Full accounts made up to 31 December 1996 (12 pages)
27 February 1997Return made up to 31/01/97; change of members (8 pages)
27 February 1997Return made up to 31/01/97; change of members (8 pages)
21 February 1997Ad 30/12/96--------- £ si 20000@1=20000 £ ic 80000/100000 (2 pages)
21 February 1997Ad 30/12/96--------- £ si 20000@1=20000 £ ic 80000/100000 (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 (12 pages)
22 July 1996Full accounts made up to 31 December 1995 (12 pages)
20 February 1996Return made up to 31/01/96; full list of members (8 pages)
20 February 1996Director resigned (2 pages)
20 February 1996Director resigned (2 pages)
20 February 1996Return made up to 31/01/96; full list of members (8 pages)
3 November 1995Full accounts made up to 31 December 1994 (12 pages)
3 November 1995Full accounts made up to 31 December 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)
5 March 1991Return made up to 31/07/90; full list of members (7 pages)
5 March 1991Return made up to 31/07/90; full list of members (7 pages)
7 July 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 July 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 June 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 June 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
19 June 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 June 1989Company name changed emco trading LIMITED\certificate issued on 06/06/89 (2 pages)
5 June 1989Company name changed emco trading LIMITED\certificate issued on 06/06/89 (2 pages)
31 January 1989Incorporation (15 pages)
31 January 1989Incorporation (15 pages)