About

Registered Number: 00583610
Date of Incorporation: 08/05/1957 (66 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 26/02/2019 (5 years and 2 months ago)
Registered Address: Hempstalls Lane, Newcastle, Staffordshire, ST5 0SW

 

Having been setup in 1957, Japanese Cameras Ltd has its registered office in Staffordshire, it has a status of "Dissolved". There are 2 directors listed for the organisation in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HARRISON, Timothy John 04 September 2017 - 1
WITHAM, John Colin 01 February 1994 30 January 1995 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 February 2019
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
CS01 - N/A 08 August 2018
AA - Annual Accounts 02 October 2017
AP03 - Appointment of secretary 21 September 2017
TM01 - Termination of appointment of director 21 September 2017
TM02 - Termination of appointment of secretary 21 September 2017
CS01 - N/A 20 June 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 17 June 2016
CH01 - Change of particulars for director 08 July 2015
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 17 April 2014
CH01 - Change of particulars for director 20 January 2014
CH01 - Change of particulars for director 20 January 2014
CH01 - Change of particulars for director 20 January 2014
CH03 - Change of particulars for secretary 20 January 2014
AA - Annual Accounts 10 July 2013
AR01 - Annual Return 19 June 2013
CH01 - Change of particulars for director 19 June 2013
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 14 June 2011
AR01 - Annual Return 14 June 2010
AA - Annual Accounts 12 May 2010
363a - Annual Return 17 June 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 16 June 2008
AA - Annual Accounts 07 April 2008
363a - Annual Return 13 July 2007
AA - Annual Accounts 05 June 2007
AA - Annual Accounts 11 August 2006
288a - Notice of appointment of directors or secretaries 08 August 2006
363a - Annual Return 31 July 2006
RESOLUTIONS - N/A 27 July 2006
288a - Notice of appointment of directors or secretaries 27 July 2006
288a - Notice of appointment of directors or secretaries 27 July 2006
288b - Notice of resignation of directors or secretaries 27 July 2006
AA - Annual Accounts 16 September 2005
363s - Annual Return 28 June 2005
AA - Annual Accounts 02 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 2004
363s - Annual Return 16 July 2004
288b - Notice of resignation of directors or secretaries 06 April 2004
AA - Annual Accounts 05 October 2003
363s - Annual Return 21 July 2003
AA - Annual Accounts 20 September 2002
363s - Annual Return 15 July 2002
225 - Change of Accounting Reference Date 26 November 2001
363s - Annual Return 07 July 2001
288a - Notice of appointment of directors or secretaries 26 June 2001
288b - Notice of resignation of directors or secretaries 26 June 2001
AA - Annual Accounts 05 February 2001
225 - Change of Accounting Reference Date 02 February 2001
363s - Annual Return 03 October 2000
AA - Annual Accounts 26 September 2000
288b - Notice of resignation of directors or secretaries 25 August 2000
288b - Notice of resignation of directors or secretaries 25 August 2000
288a - Notice of appointment of directors or secretaries 25 August 2000
288a - Notice of appointment of directors or secretaries 25 August 2000
AA - Annual Accounts 14 October 1999
363s - Annual Return 06 July 1999
AA - Annual Accounts 22 October 1998
363s - Annual Return 07 July 1998
395 - Particulars of a mortgage or charge 27 November 1997
AA - Annual Accounts 08 October 1997
363s - Annual Return 09 July 1997
288a - Notice of appointment of directors or secretaries 20 December 1996
288b - Notice of resignation of directors or secretaries 20 December 1996
AA - Annual Accounts 09 October 1996
RESOLUTIONS - N/A 29 July 1996
363s - Annual Return 01 July 1996
AA - Annual Accounts 19 October 1995
363s - Annual Return 22 August 1995
288 - N/A 22 August 1995
288 - N/A 09 February 1995
AA - Annual Accounts 28 October 1994
363s - Annual Return 04 July 1994
288 - N/A 27 February 1994
AA - Annual Accounts 05 October 1993
287 - Change in situation or address of Registered Office 13 September 1993
288 - N/A 13 September 1993
288 - N/A 13 September 1993
363s - Annual Return 11 June 1993
AA - Annual Accounts 13 October 1992
363s - Annual Return 29 July 1992
AA - Annual Accounts 25 November 1991
363b - Annual Return 03 July 1991
AA - Annual Accounts 01 November 1990
288 - N/A 06 July 1990
287 - Change in situation or address of Registered Office 06 July 1990
363 - Annual Return 20 June 1990
AA - Annual Accounts 17 August 1989
363 - Annual Return 20 June 1989
288 - N/A 02 February 1989
AA - Annual Accounts 13 September 1988
363 - Annual Return 13 September 1988
AA - Annual Accounts 02 February 1988
363 - Annual Return 07 October 1987
AA - Annual Accounts 24 October 1986
363 - Annual Return 24 October 1986
287 - Change in situation or address of Registered Office 22 July 1986
MISC - Miscellaneous document 20 November 1962
NEWINC - New incorporation documents 08 May 1957
MISC - Miscellaneous document 08 May 1957

Mortgages & Charges

Description Date Status Charge by
Debenture 25 November 1997 Fully Satisfied

N/A

Further guarantee & debenture 12 July 1983 Fully Satisfied

N/A

Guarantee & debenture 04 August 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.