Company NamePerpetual Japanese Investment Trust Plc
Company StatusDissolved
Company Number02823977
CategoryPublic Limited Company
Incorporation Date28 May 1993(30 years, 11 months ago)
Dissolution Date24 September 2010 (13 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameInvesco Asset Management Limited (Corporation)
StatusClosed
Appointed25 May 2001(7 years, 12 months after company formation)
Appointment Duration9 years, 4 months (closed 24 September 2010)
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr Richard Ewart Hollis Slater
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1993(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address14 Denmark Avenue
Wimbledon
London
SW19 4HF
Director NameMiss Joanne Weston
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1993(same day as company formation)
RoleSolicitor
Correspondence Address65 Orbain Road
London
SW6 7JZ
Secretary NameMiss Joanne Weston
NationalityBritish
StatusResigned
Appointed28 May 1993(same day as company formation)
RoleSolicitor
Correspondence Address65 Orbain Road
London
SW6 7JZ
Director NameSir Martyn Arbib
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1993(5 days after company formation)
Appointment Duration9 years, 5 months (resigned 13 November 2002)
RoleChartered Accountant
Correspondence AddressNew Farm
Badgemore
Henley On Thames
Oxfordshire
RG9 4NX
Director NameChristopher John Heath
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1993(5 days after company formation)
Appointment Duration11 years, 6 months (resigned 30 November 2004)
RoleCompany Director
Correspondence Address7 Bloomfield Terrace
London
SW1 8PG
Director NameScott Stuart McGlashan
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1993(5 days after company formation)
Appointment Duration6 years, 8 months (resigned 31 January 2000)
RoleInvestment Director
Correspondence Address29 Northmoor Road
Oxford
Oxfordshire
OX2 6UR
Director NameChristopher Macmillan Mitchinson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1993(5 days after company formation)
Appointment Duration15 years, 6 months (resigned 19 December 2008)
RoleCompany Director
Correspondence AddressRodings
24 Pilgrims Way
Guildford
Surrey
GU4 8AD
Secretary NameMr Peter Jeremy Gardner
NationalityBritish
StatusResigned
Appointed02 June 1993(5 days after company formation)
Appointment Duration1 year, 3 months (resigned 12 September 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Weston Road
Lewknor
Watlington
Oxfordshire
OX49 5TU
Director NameHugh Michael Priestley
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1993(1 week, 6 days after company formation)
Appointment Duration15 years, 6 months (resigned 19 December 2008)
RoleInvestment Manager
Correspondence Address52 Chelsea Gate Apartments
93 Ebury Bridge Road
London
SW1W 8RB
Secretary NameMr Charles Douglas Henderson
NationalityBritish
StatusResigned
Appointed12 September 1994(1 year, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 09 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Mayfield Avenue
London
N12 9JE
Secretary NameMr Ian Robert White
NationalityBritish
StatusResigned
Appointed09 March 2000(6 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Bankside Close
Isleworth
Middlesex
TW7 7EW
Director NameNicholas Charles Bedford
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2003(9 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 19 December 2008)
RoleFinancial Consultant
Correspondence AddressArmsworth Hill House
Old Alresford
Hampshire
SO24 9RJ
Director NameMr Michael John Howell
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2005(11 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 December 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFar Outlook Old Road
Shotover Hill Headington
Oxford
Oxfordshire
OX3 8TA

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£923,000
Net Worth£51,767,000
Current Liabilities£1,962,000

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 September 2010Final Gazette dissolved following liquidation (1 page)
24 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 June 2010Return of final meeting in a members' voluntary winding up (3 pages)
24 June 2010Return of final meeting in a members' voluntary winding up (3 pages)
11 January 2010Liquidators statement of receipts and payments to 11 December 2009 (6 pages)
11 January 2010Liquidators' statement of receipts and payments to 11 December 2009 (6 pages)
7 January 2009Appointment terminated director nicholas bedford (1 page)
7 January 2009Appointment Terminated Director michael howell (1 page)
7 January 2009Appointment Terminated Director nicholas bedford (1 page)
7 January 2009Appointment Terminated Director hugh priestley (1 page)
7 January 2009Appointment terminated director hugh priestley (1 page)
7 January 2009Appointment Terminated Director christopher mitchinson (1 page)
7 January 2009Appointment terminated director michael howell (1 page)
7 January 2009Appointment terminated director christopher mitchinson (1 page)
22 December 2008Appointment of a voluntary liquidator (1 page)
22 December 2008Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-12-12
(1 page)
22 December 2008Declaration of solvency (3 pages)
22 December 2008Appointment of a voluntary liquidator (1 page)
22 December 2008Declaration of solvency (3 pages)
22 December 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 December 2008Resolutions
  • RES13 ‐ Shares reclassified as a or b shares 03/12/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 December 2008Resolutions
  • RES13 ‐ Shares reclassified as a or b shares 03/12/2008
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
27 October 2008Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
27 October 2008Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
23 June 2008Return made up to 28/05/08; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 June 2008Return made up to 28/05/08; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
28 November 2007Full accounts made up to 31 July 2007 (49 pages)
28 November 2007Full accounts made up to 31 July 2007 (49 pages)
28 November 2007Memorandum and Articles of Association (48 pages)
28 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
28 November 2007Memorandum and Articles of Association (48 pages)
20 June 2007Return made up to 28/05/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 June 2007Return made up to 28/05/07; bulk list available separately (9 pages)
20 November 2006Memorandum and Articles of Association (49 pages)
20 November 2006Full accounts made up to 31 July 2006 (48 pages)
20 November 2006Memorandum and Articles of Association (49 pages)
20 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 November 2006Full accounts made up to 31 July 2006 (48 pages)
20 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 June 2006Return made up to 28/05/06; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 June 2006Return made up to 28/05/06; bulk list available separately (9 pages)
6 January 2006Full accounts made up to 31 July 2005 (43 pages)
6 January 2006Full accounts made up to 31 July 2005 (43 pages)
5 December 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
5 December 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
6 July 2005Return made up to 28/05/05; bulk list available separately (9 pages)
6 July 2005Return made up to 28/05/05; bulk list available separately (9 pages)
18 January 2005New director appointed (2 pages)
18 January 2005New director appointed (2 pages)
4 January 2005Ad 14/12/04--------- £ si [email protected] £ ic 9216533/9216533 (2 pages)
4 January 2005Ad 14/12/04--------- £ si [email protected] £ ic 9216533/9216533 (2 pages)
16 December 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
16 December 2004Memorandum and Articles of Association (49 pages)
16 December 2004Memorandum and Articles of Association (49 pages)
16 December 2004Full accounts made up to 31 July 2004 (46 pages)
16 December 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
16 December 2004Full accounts made up to 31 July 2004 (46 pages)
8 December 2004Director resigned (1 page)
8 December 2004Director resigned (1 page)
6 September 2004Return made up to 28/05/03; bulk list available separately; amend (6 pages)
6 September 2004Return made up to 28/05/03; bulk list available separately; amend (6 pages)
19 July 2004£ sr [email protected] 26/11/03 (1 page)
5 July 2004Return made up to 28/05/04; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 July 2004Return made up to 28/05/04; bulk list available separately (9 pages)
7 February 2004Location of register of members (1 page)
7 February 2004Location of register of members (1 page)
5 February 2004Full accounts made up to 31 July 2003 (40 pages)
5 February 2004Full accounts made up to 31 July 2003 (40 pages)
15 July 2003Return made up to 28/05/03; bulk list available separately (9 pages)
15 July 2003Return made up to 28/05/03; bulk list available separately (9 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
10 February 2003Full accounts made up to 31 July 2002 (35 pages)
10 February 2003Full accounts made up to 31 July 2002 (35 pages)
10 January 2003Secretary's particulars changed (1 page)
10 January 2003Secretary's particulars changed (1 page)
27 November 2002Registered office changed on 27/11/02 from: 11 devonshire square london EC2M 4YR (1 page)
27 November 2002Registered office changed on 27/11/02 from: 11 devonshire square london EC2M 4YR (1 page)
19 November 2002Director resigned (1 page)
19 November 2002Director resigned (1 page)
24 October 2002S-div 18/10/02 (1 page)
24 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
24 October 2002S-div 18/10/02 (1 page)
24 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
17 September 2002Listing of particulars (110 pages)
17 September 2002Listing of particulars (110 pages)
23 August 2002Statement of affairs (7 pages)
23 August 2002Statement of affairs (7 pages)
23 August 2002Ad 09/11/01--------- £ si [email protected] (3 pages)
23 August 2002Ad 09/11/01--------- £ si [email protected] (3 pages)
17 July 2002Return made up to 28/05/02; bulk list available separately (9 pages)
17 July 2002Return made up to 28/05/02; bulk list available separately (9 pages)
10 December 2001Cancellation of share prem accou (3 pages)
10 December 2001Resolutions
  • RES13 ‐ Cancel shar prem acct 29/10/01
(3 pages)
10 December 2001Resolutions
  • RES13 ‐ Cancel shar prem acct 29/10/01
(3 pages)
10 December 2001Certificate of cancellation of share premium account (1 page)
10 December 2001Cancellation of share prem accou (3 pages)
10 December 2001Certificate of cancellation of share premium account (1 page)
9 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 November 2001Full accounts made up to 31 July 2001 (36 pages)
4 November 2001Full accounts made up to 31 July 2001 (36 pages)
8 October 2001Listing of particulars (37 pages)
8 October 2001Listing of particulars (37 pages)
3 July 2001Return made up to 28/05/01; bulk list available separately (8 pages)
3 July 2001Return made up to 28/05/01; bulk list available separately (8 pages)
22 June 2001New secretary appointed (2 pages)
22 June 2001New secretary appointed (2 pages)
15 June 2001Secretary resigned (1 page)
15 June 2001Secretary resigned (1 page)
4 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 May 2001Registered office changed on 23/05/01 from: perpetual park perpetual park drive henley-on-thames oxfordshire RG9 1HH (1 page)
23 May 2001Registered office changed on 23/05/01 from: perpetual park perpetual park drive henley-on-thames oxfordshire RG9 1HH (1 page)
18 January 2001Full accounts made up to 31 July 2000 (30 pages)
18 January 2001Full accounts made up to 31 July 2000 (30 pages)
11 January 2001Ad 18/12/00--------- £ si [email protected]=50 £ ic 18278450/18278500 (2 pages)
11 January 2001Ad 18/12/00--------- £ si [email protected]=50 £ ic 18278450/18278500 (2 pages)
21 June 2000Return made up to 28/05/00; bulk list available separately (8 pages)
21 June 2000Return made up to 28/05/00; bulk list available separately (8 pages)
24 March 2000Secretary resigned (1 page)
24 March 2000New secretary appointed (2 pages)
24 March 2000Secretary resigned (1 page)
24 March 2000New secretary appointed (2 pages)
8 February 2000Director resigned (1 page)
8 February 2000Director resigned (1 page)
6 February 2000Full group accounts made up to 31 July 1999 (28 pages)
6 February 2000Full group accounts made up to 31 July 1999 (28 pages)
14 January 2000Ad 13/12/99--------- £ si [email protected]=75 £ ic 18278375/18278450 (2 pages)
14 January 2000Ad 13/12/99--------- £ si [email protected]=75 £ ic 18278375/18278450 (2 pages)
24 June 1999Return made up to 28/05/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 June 1999Return made up to 28/05/99; bulk list available separately (9 pages)
18 January 1999Location of register of members (non legible) (1 page)
18 January 1999Location of register of members (non legible) (1 page)
7 January 1999Full group accounts made up to 31 July 1998 (27 pages)
7 January 1999Full group accounts made up to 31 July 1998 (27 pages)
15 December 1998Registered office changed on 15/12/98 from: 48 hart street henley-on-thames oxfordshire RG9 2AZ (1 page)
15 December 1998Registered office changed on 15/12/98 from: 48 hart street henley-on-thames oxfordshire RG9 2AZ (1 page)
24 June 1998Return made up to 28/05/98; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
24 June 1998Location of register of members (non legible) (1 page)
24 June 1998Location of register of members (non legible) (1 page)
24 June 1998Return made up to 28/05/98; bulk list available separately (9 pages)
28 November 1997Full group accounts made up to 31 July 1997 (26 pages)
28 November 1997Full group accounts made up to 31 July 1997 (26 pages)
13 June 1997Return made up to 28/05/97; bulk list available separately (9 pages)
13 June 1997Return made up to 28/05/97; bulk list available separately (9 pages)
18 October 1996Full group accounts made up to 31 July 1996 (28 pages)
18 October 1996Full group accounts made up to 31 July 1996 (28 pages)
4 July 1996Location of register of members (1 page)
4 July 1996Location of register of members (1 page)
28 June 1996Return made up to 28/05/96; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
28 June 1996Return made up to 28/05/96; bulk list available separately (9 pages)
12 June 1996Location of register of members (non legible) (1 page)
12 June 1996Location of register of members (non legible) (1 page)
27 March 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(3 pages)
16 January 1996Ad 20/12/95--------- £ si [email protected]=25 £ ic 18288350/18288375 (2 pages)
16 January 1996Ad 20/12/95--------- £ si [email protected]=25 £ ic 18288350/18288375 (2 pages)
13 November 1995Full group accounts made up to 31 July 1995 (23 pages)
13 November 1995Full group accounts made up to 31 July 1995 (23 pages)
20 June 1995Return made up to 28/05/95; bulk list available separately (9 pages)
20 June 1995Return made up to 28/05/95; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (115 pages)
19 October 1994Full group accounts made up to 31 July 1994 (23 pages)
19 October 1994Full group accounts made up to 31 July 1994 (23 pages)
7 June 1993Notice of intention to trade as an investment co. (1 page)
7 June 1993Notice of intention to trade as an investment co. (1 page)
4 June 1993Certificate of authorisation to commence business and borrow (1 page)
4 June 1993Certificate of authorisation to commence business and borrow (1 page)
4 June 1993Application to commence business (3 pages)
28 May 1993Incorporation (62 pages)
28 May 1993Incorporation (62 pages)