About

Registered Number: 02249910
Date of Incorporation: 29/04/1988 (36 years ago)
Company Status: ConvertedClosed
Date of Dissolution: 21/10/2019 (4 years and 6 months ago)
Registered Address: Jvc House Jvc Business Park, 12 Priestley Way, London, NW2 7BA

 

Established in 1988, Jvc Professional Europe Ltd have registered office in London, it has a status of "ConvertedClosed". We don't know the number of employees at this company. Jackson, Brian, Kikuchi, Hisao, Aoki, Manabu, Burgard, Engelbert, Harada, Takashi, Heap, Stuart William, Kamiyama, Hirohito, Kubota, Kazuteru, Muraoka, Osamu, Neda, Toshikatsu, Ochiai, Nobuo, Odaka, Hiroshi, Sakurai, Minoru, Sibbe, Peter, Suetake, Kazuo, Takahashi, Kikuo, Watanabe, Toshiyasu, Yagome, Shungo, Yamasaki, Hajime, Yoshida, Masaki are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIKUCHI, Hisao 02 June 2014 - 1
AOKI, Manabu 01 November 2010 01 October 2014 1
BURGARD, Engelbert 11 February 2010 01 July 2011 1
HARADA, Takashi N/A 26 June 1992 1
HEAP, Stuart William N/A 31 October 2000 1
KAMIYAMA, Hirohito 26 June 2012 10 April 2013 1
KUBOTA, Kazuteru N/A 27 August 1999 1
MURAOKA, Osamu 10 April 2013 02 June 2014 1
NEDA, Toshikatsu 01 July 2011 26 June 2012 1
OCHIAI, Nobuo 09 August 2010 30 June 2011 1
ODAKA, Hiroshi 11 March 2010 09 August 2010 1
SAKURAI, Minoru 26 February 1993 24 October 1994 1
SIBBE, Peter 16 January 2004 15 December 2005 1
SUETAKE, Kazuo 24 October 1994 21 September 1995 1
TAKAHASHI, Kikuo N/A 01 October 1992 1
WATANABE, Toshiyasu N/A 21 September 1995 1
YAGOME, Shungo 21 September 1995 06 November 1996 1
YAMASAKI, Hajime 01 March 2002 15 December 2005 1
YOSHIDA, Masaki 21 September 1995 27 July 2000 1
Secretary Name Appointed Resigned Total Appointments
JACKSON, Brian 10 May 2000 - 1

Filing History

Document Type Date
MISC - Miscellaneous document 21 October 2019
MISC - Miscellaneous document 21 October 2019
MISC - Miscellaneous document 07 February 2017
AA01 - Change of accounting reference date 07 December 2016
CS01 - N/A 01 November 2016
MISC - Miscellaneous document 07 September 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 04 October 2015
SH01 - Return of Allotment of shares 04 July 2015
RESOLUTIONS - N/A 29 June 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 June 2015
SH19 - Statement of capital 29 June 2015
CAP-SS - N/A 29 June 2015
RESOLUTIONS - N/A 07 April 2015
RESOLUTIONS - N/A 26 March 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 26 March 2015
SH19 - Statement of capital 26 March 2015
CAP-SS - N/A 26 March 2015
SH01 - Return of Allotment of shares 26 March 2015
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 31 October 2014
CH03 - Change of particulars for secretary 31 October 2014
TM01 - Termination of appointment of director 31 October 2014
AP01 - Appointment of director 11 June 2014
TM01 - Termination of appointment of director 11 June 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 03 September 2013
AP01 - Appointment of director 23 April 2013
TM01 - Termination of appointment of director 16 April 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 04 September 2012
AP01 - Appointment of director 28 June 2012
TM01 - Termination of appointment of director 28 June 2012
SH01 - Return of Allotment of shares 11 April 2012
RESOLUTIONS - N/A 04 April 2012
AR01 - Annual Return 11 November 2011
AA - Annual Accounts 07 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 October 2011
TM01 - Termination of appointment of director 11 July 2011
AP01 - Appointment of director 11 July 2011
TM01 - Termination of appointment of director 07 July 2011
AA - Annual Accounts 08 April 2011
SH01 - Return of Allotment of shares 25 March 2011
TM01 - Termination of appointment of director 08 December 2010
AP01 - Appointment of director 18 November 2010
AR01 - Annual Return 04 November 2010
AP01 - Appointment of director 09 August 2010
TM01 - Termination of appointment of director 09 August 2010
AA - Annual Accounts 02 August 2010
TM01 - Termination of appointment of director 30 March 2010
TM01 - Termination of appointment of director 30 March 2010
SH01 - Return of Allotment of shares 18 March 2010
SH01 - Return of Allotment of shares 18 March 2010
AP01 - Appointment of director 15 March 2010
AP01 - Appointment of director 15 March 2010
AP01 - Appointment of director 15 March 2010
RESOLUTIONS - N/A 07 January 2010
RESOLUTIONS - N/A 23 December 2009
TM01 - Termination of appointment of director 22 December 2009
TM01 - Termination of appointment of director 22 December 2009
AR01 - Annual Return 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
MG01 - Particulars of a mortgage or charge 24 October 2009
288a - Notice of appointment of directors or secretaries 25 August 2009
AA - Annual Accounts 05 June 2009
288c - Notice of change of directors or secretaries or in their particulars 23 April 2009
288c - Notice of change of directors or secretaries or in their particulars 23 April 2009
288c - Notice of change of directors or secretaries or in their particulars 23 April 2009
363a - Annual Return 31 October 2008
288a - Notice of appointment of directors or secretaries 28 July 2008
288b - Notice of resignation of directors or secretaries 25 July 2008
363a - Annual Return 06 November 2007
AA - Annual Accounts 12 October 2007
AA - Annual Accounts 19 April 2007
288b - Notice of resignation of directors or secretaries 02 March 2007
288b - Notice of resignation of directors or secretaries 02 March 2007
288a - Notice of appointment of directors or secretaries 02 March 2007
288a - Notice of appointment of directors or secretaries 02 March 2007
363a - Annual Return 13 November 2006
288c - Notice of change of directors or secretaries or in their particulars 13 November 2006
288c - Notice of change of directors or secretaries or in their particulars 13 November 2006
AA - Annual Accounts 03 April 2006
288b - Notice of resignation of directors or secretaries 17 February 2006
288b - Notice of resignation of directors or secretaries 17 February 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 February 2006
363s - Annual Return 14 November 2005
287 - Change in situation or address of Registered Office 19 October 2005
363s - Annual Return 10 November 2004
AA - Annual Accounts 10 November 2004
SA - Shares agreement 07 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 May 2004
288a - Notice of appointment of directors or secretaries 30 January 2004
SA - Shares agreement 23 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2004
AA - Annual Accounts 16 December 2003
363s - Annual Return 29 November 2003
CERTNM - Change of name certificate 20 February 2003
AA - Annual Accounts 08 November 2002
363s - Annual Return 08 November 2002
MISC - Miscellaneous document 08 August 2002
288a - Notice of appointment of directors or secretaries 09 April 2002
288a - Notice of appointment of directors or secretaries 09 April 2002
288a - Notice of appointment of directors or secretaries 09 April 2002
288b - Notice of resignation of directors or secretaries 09 April 2002
288b - Notice of resignation of directors or secretaries 09 April 2002
363s - Annual Return 08 November 2001
AA - Annual Accounts 08 November 2001
288b - Notice of resignation of directors or secretaries 20 November 2000
363s - Annual Return 08 November 2000
AA - Annual Accounts 08 November 2000
288a - Notice of appointment of directors or secretaries 31 August 2000
288b - Notice of resignation of directors or secretaries 15 August 2000
288b - Notice of resignation of directors or secretaries 15 August 2000
288a - Notice of appointment of directors or secretaries 15 May 2000
288a - Notice of appointment of directors or secretaries 15 May 2000
288b - Notice of resignation of directors or secretaries 15 May 2000
AA - Annual Accounts 19 November 1999
363s - Annual Return 19 November 1999
288b - Notice of resignation of directors or secretaries 07 September 1999
288a - Notice of appointment of directors or secretaries 07 September 1999
AA - Annual Accounts 21 January 1999
363s - Annual Return 10 November 1998
AUD - Auditor's letter of resignation 26 August 1998
169 - Return by a company purchasing its own shares 15 June 1998
RESOLUTIONS - N/A 27 March 1998
173 - Declaration in relation to the redemption or purchase of shares out of capital 27 March 1998
AA - Annual Accounts 22 January 1998
363s - Annual Return 20 November 1997
173 - Declaration in relation to the redemption or purchase of shares out of capital 25 September 1997
AA - Annual Accounts 24 January 1997
363s - Annual Return 27 December 1996
288b - Notice of resignation of directors or secretaries 20 December 1996
288a - Notice of appointment of directors or secretaries 20 December 1996
363s - Annual Return 02 November 1995
AA - Annual Accounts 02 November 1995
288 - N/A 27 September 1995
288 - N/A 27 September 1995
288 - N/A 27 September 1995
288 - N/A 27 September 1995
AA - Annual Accounts 21 December 1994
363s - Annual Return 21 December 1994
288 - N/A 01 November 1994
288 - N/A 01 November 1994
287 - Change in situation or address of Registered Office 24 June 1994
AA - Annual Accounts 11 February 1994
363s - Annual Return 13 January 1994
288 - N/A 08 March 1993
AA - Annual Accounts 24 January 1993
363s - Annual Return 14 January 1993
288 - N/A 18 December 1992
288 - N/A 18 December 1992
AA - Annual Accounts 16 January 1992
363b - Annual Return 16 January 1992
288 - N/A 03 December 1991
288 - N/A 28 October 1991
AA - Annual Accounts 15 January 1991
363a - Annual Return 15 January 1991
287 - Change in situation or address of Registered Office 23 August 1990
288 - N/A 23 January 1990
363 - Annual Return 31 October 1989
287 - Change in situation or address of Registered Office 31 October 1989
AA - Annual Accounts 23 October 1989
288 - N/A 06 June 1989
288 - N/A 14 September 1988
288 - N/A 14 September 1988
288 - N/A 14 September 1988
288 - N/A 14 September 1988
288 - N/A 14 September 1988
PUC 2 - N/A 08 August 1988
RESOLUTIONS - N/A 04 August 1988
RESOLUTIONS - N/A 04 August 1988
123 - Notice of increase in nominal capital 04 August 1988
RESOLUTIONS - N/A 01 July 1988
RESOLUTIONS - N/A 01 July 1988
123 - Notice of increase in nominal capital 01 July 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 June 1988
MEM/ARTS - N/A 08 June 1988
288 - N/A 08 June 1988
288 - N/A 08 June 1988
287 - Change in situation or address of Registered Office 08 June 1988
RESOLUTIONS - N/A 26 May 1988
CERTNM - Change of name certificate 19 May 1988
NEWINC - New incorporation documents 29 April 1988

Mortgages & Charges

Description Date Status Charge by
An omnibus guarantee and set-off agreement 23 October 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.