EURO JAPAN MARKETING LIMITED
Status | ACTIVE |
Company No. | 03024029 |
Category | Private Limited Company |
Incorporated | 20 Feb 1995 |
Age | 29 years, 3 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
EURO JAPAN MARKETING LIMITED is an active private limited company with number 03024029. It was incorporated 29 years, 3 months, 11 days ago, on 20 February 1995. The company address is The Old Workshop The Old Workshop, Sheffield, S11 9PA.
Company Fillings
Accounts with accounts type micro entity
Date: 30 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 10 Jan 2024
Action Date: 10 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-10
Documents
Change to a person with significant control
Date: 20 Oct 2023
Action Date: 31 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-10-31
Psc name: Mr Christopher James Jackson
Documents
Change person director company with change date
Date: 19 Oct 2023
Action Date: 31 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-10-31
Officer name: Christopher James Jackson
Documents
Accounts with accounts type micro entity
Date: 06 Feb 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 10 Jan 2023
Action Date: 10 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-10
Documents
Change person director company with change date
Date: 10 Jan 2023
Action Date: 10 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher James Jackson
Change date: 2023-01-10
Documents
Change to a person with significant control
Date: 10 Jan 2023
Action Date: 10 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Christopher James Jackson
Change date: 2023-01-10
Documents
Change to a person with significant control
Date: 09 Jan 2023
Action Date: 28 Dec 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-12-28
Psc name: Mr Christopher James Jackson
Documents
Cessation of a person with significant control
Date: 09 Jan 2023
Action Date: 28 Dec 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-12-28
Psc name: Kiyomi Jackson
Documents
Termination director company with name termination date
Date: 28 Dec 2022
Action Date: 28 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-12-28
Officer name: Kiyomi Jackson
Documents
Change person director company with change date
Date: 01 Nov 2022
Action Date: 31 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-10-31
Officer name: Mrs Kiyomi Jackson
Documents
Change person director company with change date
Date: 01 Nov 2022
Action Date: 31 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher James Jackson
Change date: 2022-10-31
Documents
Change to a person with significant control
Date: 01 Nov 2022
Action Date: 31 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-10-31
Psc name: Mrs Kiyomi Jackson
Documents
Change to a person with significant control
Date: 01 Nov 2022
Action Date: 31 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-10-31
Psc name: Mr Christopher James Jackson
Documents
Confirmation statement with no updates
Date: 01 Feb 2022
Action Date: 01 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-01
Documents
Accounts with accounts type micro entity
Date: 13 Oct 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Change person director company with change date
Date: 14 Jul 2021
Action Date: 30 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Kiyomi Jackson
Change date: 2021-06-30
Documents
Change to a person with significant control
Date: 14 Jul 2021
Action Date: 30 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-05-30
Psc name: Mrs Kiyomi Jackson
Documents
Change person director company with change date
Date: 14 Jul 2021
Action Date: 30 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher James Jackson
Change date: 2021-06-30
Documents
Change to a person with significant control
Date: 14 Jul 2021
Action Date: 30 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-06-30
Psc name: Mr Christopher James Jackson
Documents
Confirmation statement with updates
Date: 02 Feb 2021
Action Date: 01 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-01
Documents
Notification of a person with significant control
Date: 02 Feb 2021
Action Date: 02 Feb 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Kiyomi Jackson
Notification date: 2020-02-02
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Change registered office address company with date old address new address
Date: 05 Mar 2020
Action Date: 05 Mar 2020
Category: Address
Type: AD01
Old address: 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH
Change date: 2020-03-05
New address: The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA
Documents
Confirmation statement with no updates
Date: 04 Feb 2020
Action Date: 01 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-01
Documents
Accounts with accounts type micro entity
Date: 06 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 07 Feb 2019
Action Date: 01 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-01
Documents
Change person director company with change date
Date: 07 Feb 2019
Action Date: 02 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-02
Officer name: Christopher James Jackson
Documents
Accounts with accounts type micro entity
Date: 26 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Accounts amended with accounts type micro entity
Date: 17 May 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AAMD
Made up date: 2017-04-30
Documents
Change to a person with significant control
Date: 15 Feb 2018
Action Date: 15 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-02-15
Psc name: Mr Christopher James Jackson
Documents
Confirmation statement with updates
Date: 15 Feb 2018
Action Date: 01 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-01
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Appoint person director company with name date
Date: 06 Apr 2017
Action Date: 06 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Kiyomi Jackson
Appointment date: 2017-04-06
Documents
Confirmation statement with updates
Date: 09 Feb 2017
Action Date: 01 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-01
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2016
Action Date: 01 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-01
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2015
Action Date: 01 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-01
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2014
Action Date: 01 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-01
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2013
Action Date: 01 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-01
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Termination director company with name
Date: 13 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Glyn Booth
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2012
Action Date: 01 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-01
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2011
Action Date: 01 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-01
Documents
Change person secretary company with change date
Date: 28 Feb 2011
Action Date: 02 Feb 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-02-02
Officer name: Mr John Roddison
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2010
Action Date: 01 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-01
Documents
Change person director company with change date
Date: 01 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher James Jackson
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 08 Apr 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / john roddison / 31/03/2009
Documents
Legacy
Date: 12 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 20 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 21 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/02/07; full list of members
Documents
Legacy
Date: 06 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 02 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/02/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 16 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/02/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 04 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/02/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 May 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 19 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/02/02; full list of members
Documents
Legacy
Date: 15 Oct 2001
Category: Address
Type: 287
Description: Registered office changed on 15/10/01 from: marble arch tower 55 bryanston street london W1H 7AJ
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2001
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 05 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/02/01; full list of members
Documents
Accounts with accounts type small
Date: 02 Jun 2000
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 07 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 12/02/00; full list of members
Documents
Accounts with accounts type small
Date: 31 Aug 1999
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 13 May 1999
Category: Address
Type: 287
Description: Registered office changed on 13/05/99 from: 5 conduit street london W1R 9TG
Documents
Legacy
Date: 15 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 12/02/99; no change of members
Documents
Legacy
Date: 15 Apr 1999
Category: Address
Type: 287
Description: Registered office changed on 15/04/99 from: 150 regent street london W1R 5FA
Documents
Legacy
Date: 16 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 12/02/98; full list of members
Documents
Accounts with accounts type small
Date: 28 Jan 1998
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Legacy
Date: 27 Mar 1997
Category: Annual-return
Type: 363s
Description: Return made up to 20/02/97; no change of members
Documents
Legacy
Date: 16 Sep 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 16 Sep 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 09 Sep 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type small
Date: 12 Aug 1996
Action Date: 30 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-30
Documents
Certificate change of name company
Date: 02 Apr 1996
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ejm LIMITED\certificate issued on 03/04/96
Documents
Legacy
Date: 13 Mar 1996
Category: Annual-return
Type: 363s
Description: Return made up to 20/02/96; full list of members
Documents
Legacy
Date: 17 Oct 1995
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/04
Documents
Legacy
Date: 03 Aug 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 20 Jul 1995
Category: Address
Type: 287
Description: Registered office changed on 20/07/95 from: 16 st john street london EC1M 4AY
Documents
Legacy
Date: 13 Mar 1995
Category: Officers
Type: 288
Description: New secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 13 Mar 1995
Category: Officers
Type: 288
Description: Secretary resigned;new director appointed
Documents
Some Companies
COBALT ACCOUNTANCY SCOTLAND LTD
27 LAURISTON STREET,EDINBURGH,EH3 9DQ
Number: | SC332427 |
Status: | ACTIVE |
Category: | Private Limited Company |
DIXON & HUCKERBY DEVELOPMENTS LIMITED
CARLYLE HOUSE,BOLTON,BL1 4BY
Number: | 08168907 |
Status: | ACTIVE |
Category: | Private Limited Company |
K.R. IT CONSULTANCY SERVICES LIMITED
8 LABURNUM WAY,STANWELL,TW19 7SQ
Number: | 11466290 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRENVILLE HOUSE,BROXBOURNE,EN10 7DH
Number: | OC412009 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
HOLMEWOOD UNITED ROAD,REDRUTH,TR16 5QY
Number: | 11449770 |
Status: | ACTIVE |
Category: | Private Limited Company |
SMALL SIDED FOOTBALL LEAGUES LIMITED
8 TIB GARTH,WETHERBY,LS22 4UD
Number: | 04552134 |
Status: | ACTIVE |
Category: | Private Limited Company |