UKBizDB.co.uk

JAPAN CENTRE GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Japan Centre Group Limited. The company was founded 48 years ago and was given the registration number 01240558. The firm's registered office is in LONDON. You can find them at Unit B, Premier Park, Premier Park Road, London, . This company's SIC code is 47620 - Retail sale of newspapers and stationery in specialised stores.

Company Information

Name:JAPAN CENTRE GROUP LIMITED
Company Number:01240558
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 1976
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47620 - Retail sale of newspapers and stationery in specialised stores

Office Address & Contact

Registered Address:Unit B, Premier Park, Premier Park Road, London, United Kingdom, NW10 7NZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit B, Premier Park, Premier Park Road, London, United Kingdom, NW10 7NZ

Secretary01 March 2022Active
Unit B, Premier Park, Premier Park Road, London, United Kingdom, NW10 7NZ

Director08 January 2015Active
Handel House, 95 High Street, Edgware, England, HA8 7DB

Director11 February 2019Active
Unit B, Premier Park, Premier Park Road, London, United Kingdom, NW10 7NZ

Director29 November 2021Active
Unit B, Premier Park, Premier Park Road, London, United Kingdom, NW10 7NZ

Director-Active
21, Lynton Grange, Fortis Green, East Finchley, London, United Kingdom, N2 9EU

Secretary04 May 2012Active
3rd, Floor, 135/141 Cannon Street, London, United Kingdom, EC4N 5BP

Secretary03 May 2013Active
17 Chandos Road, Harrow, HA1 4QX

Secretary19 December 1994Active
Unit B, Premier Park, Premier Park Road, London, United Kingdom, NW10 7NZ

Secretary10 June 2015Active
Lee Cottage, Grammar School Hill, Charlbury, England, OX7 3PS

Secretary30 May 2014Active
Lee Cottage Grammer School Hill, Park Street, Charlbury, Chipping Norton, OX7 3PS

Secretary-Active
81, Lambton Road, Raynes Park, London, United Kingdom, SW20 0LW

Secretary08 October 2009Active
104 Boston Manor Road, Brentford, TW8 9LN

Director01 October 1995Active
35 Crescent West, Barnet, EN4 0EQ

Director01 September 1992Active
108 Squires Lane, London, N3 2AD

Director12 May 2008Active
22 South Close, Muswell Hill Road, London, N6 5UQ

Director01 October 1999Active
18 Scrabbitts Square, Radlett, WD7 8JR

Director16 August 1999Active
1-44-2 Nerima, Nerima-Ku, Tokyo, Japan, FOREIGN

Director-Active
1-3-7 Matsukage-Cho, Nakaku, Yokohama City, Japan, FOREIGN

Director-Active
44 The Ridgeway, Golders Green, London, NW11 8QS

Director16 August 1999Active
Unit B, Premier Park, Premier Park Road, London, United Kingdom, NW10 7NZ

Director08 January 2015Active
Flat 401, Nissho Iwai Imaizumi Mansions, 2-1-28 Imaizumi, Fukuoka City, Japan,

Director30 July 2009Active
23 Redhill Street, London, NW1 4DQ

Director20 February 2003Active
54 Leicester Road, London, N2 9EA

Director04 January 2000Active
33 Snowdon Drive, London, NW9 7RF

Director01 December 1994Active
1-32-25 Kashiwara, Minami-Ku Fukuoka-City, Japan, FOREIGN

Director01 November 1993Active
Flat 18 Palace Court, 250 Finchley Road, London, NW3 6DN

Director01 October 1997Active
69 Ventnor Drive, London, N20 8BU

Director-Active

People with Significant Control

Mr Shusaku Higaki
Notified on:11 February 2019
Status:Active
Date of birth:January 1976
Nationality:Japanese
Country of residence:United Kingdom
Address:Unit B, Premier Park, Premier Park Road, London, United Kingdom, NW10 7NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Alindene Limited
Notified on:01 January 2019
Status:Active
Country of residence:United Kingdom
Address:Unit B, Premier Park, Premier Park Road, London, United Kingdom, NW10 7NZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Kunizou Tokumine
Notified on:06 December 2018
Status:Active
Date of birth:October 1948
Nationality:Japanese
Country of residence:United Kingdom
Address:5th Floor, 50 Great Marlborough Street, London, United Kingdom, W1F 7JS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Alindene Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5th Floor, 50, Great Marlborough Street, London, England, W1F 7JS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kunizou Tokumine
Notified on:06 April 2016
Status:Active
Date of birth:October 1948
Nationality:Japanese
Country of residence:United Kingdom
Address:5th Floor, 50 Great Marlborough Street, London, United Kingdom, W1F 7JS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Accounts

Accounts with accounts type group.

Download
2023-12-19Accounts

Change account reference date company previous shortened.

Download
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-11-08Officers

Change person director company with change date.

Download
2023-11-08Persons with significant control

Change to a person with significant control.

Download
2023-11-02Address

Change sail address company with old address new address.

Download
2023-09-26Officers

Change person director company with change date.

Download
2023-09-25Officers

Change person director company with change date.

Download
2023-09-22Accounts

Change account reference date company previous shortened.

Download
2023-05-25Accounts

Accounts with accounts type group.

Download
2022-12-21Accounts

Change account reference date company previous shortened.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Accounts

Accounts with accounts type group.

Download
2022-05-25Gazette

Gazette filings brought up to date.

Download
2022-05-24Gazette

Gazette notice compulsory.

Download
2022-03-29Officers

Appoint person secretary company with name date.

Download
2022-03-29Officers

Termination secretary company with name termination date.

Download
2022-03-24Persons with significant control

Change to a person with significant control.

Download
2021-12-20Accounts

Change account reference date company previous shortened.

Download
2021-12-01Officers

Appoint person director company with name date.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type group.

Download
2020-12-24Accounts

Change account reference date company previous shortened.

Download
2020-12-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.