Company NameJc No. 4 (UK) Limited
Company StatusDissolved
Company Number02571264
CategoryPrivate Limited Company
Incorporation Date3 January 1991(33 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameKimitake Nakagawa
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 1993(2 years after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Correspondence Address19 Wonford Close
Kingston Upon Thames
Surrey
KT2 7XA
Secretary NameKimitake Nakagawa
NationalityBritish
StatusCurrent
Appointed03 January 1993(2 years after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Correspondence Address19 Wonford Close
Kingston Upon Thames
Surrey
KT2 7XA
Director NameKenzo Sato
Date of BirthMay 1947 (Born 77 years ago)
NationalityJapanese
StatusCurrent
Appointed03 June 1996(5 years, 5 months after company formation)
Appointment Duration27 years, 10 months
RoleGeneral Manager
Correspondence Address201, 1-20, Sakura
2-Chome, Setagaya-Ku
Tokyo 156
Foreign
Japan
Director NameHiroshi Wakabayashi
Date of BirthMarch 1942 (Born 82 years ago)
NationalityJapanese
StatusCurrent
Appointed24 September 1996(5 years, 8 months after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Correspondence Address107 Delamere Road
Ealing
London
W5 3JP
Director NameAkira Matsuzaki
Date of BirthMarch 1942 (Born 82 years ago)
NationalityJapanese
StatusResigned
Appointed03 January 1993(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 22 August 1994)
RoleCompany Manager
Correspondence Address1-2-10-112 Himonya
Meguro-Ku
Tokyo
Foreign
Director NameMr Harutoshi Mori
Date of BirthDecember 1943 (Born 80 years ago)
NationalityJapanese
StatusResigned
Appointed03 January 1993(2 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 21 May 1993)
RoleCompany Director
Correspondence Address3-18-26 Misono-Chu
Kodaira-Shi
Tokyo
Foreign
Director NameHideaki Okuda
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityJapanese
StatusResigned
Appointed03 January 1993(2 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 April 1993)
RoleCompany Director
Correspondence Address20 Dearnery Close
East End Road
London
N2 8SN
Director NameYosuke Fucushima
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityJapanese
StatusResigned
Appointed21 May 1993(2 years, 4 months after company formation)
Appointment Duration3 years (resigned 03 June 1996)
RoleGeneral Manager
Correspondence Address9-15 Morigaoka 1 Chome
Isogu Ku
Yokohama
Kanagawa
235
Director NameShinichi Ueda
Date of BirthJuly 1946 (Born 77 years ago)
NationalityJapanese
StatusResigned
Appointed21 May 1993(2 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 November 1995)
RoleGeneral Manager
Country of ResidenceJapan
Correspondence Address2-33-18
Tsukushino
Machida City
Tokyo
194
Director NameShintaro Murai
Date of BirthApril 1949 (Born 75 years ago)
NationalityJapanese
StatusResigned
Appointed16 November 1995(4 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 03 June 1996)
RoleCompany Director
Correspondence Address12-11 Misugidai 4 Chome
Hannou City
Saitama
357
Director NameSumio Yanagidate
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1995(4 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 August 1996)
RoleCompany Director
Correspondence Address65 Chasewood Park
Sudbury Hill
Middlesex
HA1 3YR
Director NameYozo Funakoshi
Date of BirthJuly 1942 (Born 81 years ago)
NationalityJapanese
StatusResigned
Appointed03 June 1996(5 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 May 1997)
RoleCompany Director
Correspondence Address2-8-16-203 Nozawa
Setagaya-Ku
Tokyo
Foreign

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

17 February 1999Dissolved (1 page)
17 November 1998Return of final meeting in a members' voluntary winding up (3 pages)
17 November 1998Res re:books (1 page)
20 July 1998Liquidators statement of receipts and payments (5 pages)
22 July 1997Registered office changed on 22/07/97 from: 76 shoe lane london EC4A 3JB (1 page)
18 July 1997Appointment of a voluntary liquidator (2 pages)
18 July 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 July 1997Res re liquidator's remuneration (1 page)
18 July 1997Res re in specie (1 page)
18 July 1997Declaration of solvency (3 pages)
30 June 1997Director resigned (1 page)
7 June 1997Declaration of satisfaction of mortgage/charge (1 page)
7 June 1997Declaration of satisfaction of mortgage/charge (1 page)
28 May 1997Accounting reference date extended from 31/12/96 to 31/05/97 (1 page)
17 May 1997Declaration of satisfaction of mortgage/charge (1 page)
17 January 1997Return made up to 02/01/97; full list of members (7 pages)
7 October 1996New director appointed (3 pages)
11 August 1996Director resigned (1 page)
29 July 1996New director appointed (1 page)
29 July 1996New director appointed (1 page)
29 July 1996Director resigned (2 pages)
29 July 1996Director resigned (2 pages)
23 June 1996Full accounts made up to 31 December 1995 (11 pages)
10 June 1996Declaration of satisfaction of mortgage/charge (1 page)
10 June 1996Declaration of satisfaction of mortgage/charge (1 page)
10 June 1996Declaration of satisfaction of mortgage/charge (1 page)
10 June 1996Declaration of satisfaction of mortgage/charge (1 page)
15 May 1996Particulars of mortgage/charge (7 pages)
13 May 1996Particulars of mortgage/charge (3 pages)
13 May 1996Particulars of mortgage/charge (7 pages)
9 May 1996Particulars of mortgage/charge (23 pages)
30 January 1996Return made up to 03/01/96; full list of members (8 pages)
12 December 1995New director appointed (6 pages)
8 December 1995New director appointed (6 pages)
6 December 1995Director resigned (4 pages)
21 July 1995Full accounts made up to 31 December 1994 (11 pages)
18 July 1995Return made up to 03/01/95; full list of members; amend (16 pages)