JAPAN ENGLAND INSURANCE BROKERS LIMITED
LONDON

Hellopages » City of London » City of London » EC2M 5PD

Company number 02341379
Status Active
Incorporation Date 31 January 1989
Company Type Private Limited Company
Address FIRST FLOOR, 3 LONDON WALL BUILDINGS, LONDON, EC2M 5PD
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance, 65202 - Non-life reinsurance, 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration one hundred and fifty events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-19 GBP 500,000 . The most likely internet sites of JAPAN ENGLAND INSURANCE BROKERS LIMITED are www.japanenglandinsurancebrokers.co.uk, and www.japan-england-insurance-brokers.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty-six years and eight months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Japan England Insurance Brokers Limited is a Private Limited Company. The company registration number is 02341379. Japan England Insurance Brokers Limited has been working since 31 January 1989. The present status of the company is Active. The registered address of Japan England Insurance Brokers Limited is First Floor 3 London Wall Buildings London Ec2m 5pd. The company`s financial liabilities are £524.26k. It is £65.01k against last year. And the total assets are £1146.19k, which is £154.97k against last year. LAU, Sam Pau is a Secretary of the company. LAU, Sam Pau is a Director of the company. SANO, Chao Qin is a Director of the company. SANO, Keisaku is a Director of the company. WOOLFE, Ian Anthony is a Director of the company. Secretary DYSON, Anthony Blackburn has been resigned. Secretary HAWKINS, Clare Louise has been resigned. Secretary HIROSAWA, Akira has been resigned. Secretary HOLMES, Richard William has been resigned. Secretary SHAH, Praful has been resigned. Director ADACHI, Kazunori has been resigned. Director DYSON, Anthony Blackburn has been resigned. Director FURNISS, Andrew has been resigned. Director GALWEY, Simon Hugo De Burgh has been resigned. Director GALWEY, Simon Hugo De Burgh has been resigned. Director HIROSAWA, Akira has been resigned. Director HOLMES, Richard William has been resigned. Director HOLMES, Richard William has been resigned. Director KOHCHI, Yuji has been resigned. Director MOROI, Makoto has been resigned. Director NAGASE, Tatsuro has been resigned. Director POWIS, Robert George Liege has been resigned. Director RUSHTON, Donald James Fraser has been resigned. Director SANO, Chao Qin has been resigned. Director TANNER, Adrian Christopher has been resigned. Director TAYLOR, David Paul has been resigned. Director WALSH, Thomas Roger has been resigned. The company operates in "Non-life insurance".


japan england insurance brokers Key Finiance

LIABILITIES £524.26k
+14%
CASH n/a
TOTAL ASSETS £1146.19k
+15%
All Financial Figures

Current Directors

Secretary
LAU, Sam Pau
Appointed Date: 21 November 2012

Director
LAU, Sam Pau
Appointed Date: 01 May 2010
70 years old

Director
SANO, Chao Qin
Appointed Date: 31 December 2010
58 years old

Director
SANO, Keisaku

82 years old

Director
WOOLFE, Ian Anthony
Appointed Date: 04 February 2015
56 years old

Resigned Directors

Secretary
DYSON, Anthony Blackburn
Resigned: 06 May 1993

Secretary
HAWKINS, Clare Louise
Resigned: 21 November 2012
Appointed Date: 01 May 2010

Secretary
HIROSAWA, Akira
Resigned: 27 April 2006
Appointed Date: 01 February 2001

Secretary
HOLMES, Richard William
Resigned: 27 April 2010
Appointed Date: 27 April 2006

Secretary
SHAH, Praful
Resigned: 16 October 1998
Appointed Date: 06 May 1993

Director
ADACHI, Kazunori
Resigned: 19 March 2008
Appointed Date: 27 April 2006
69 years old

Director
DYSON, Anthony Blackburn
Resigned: 11 June 2002
82 years old

Director
FURNISS, Andrew
Resigned: 30 April 1999
Appointed Date: 01 October 1996
59 years old

Director
GALWEY, Simon Hugo De Burgh
Resigned: 16 June 2008
Appointed Date: 08 December 2004
85 years old

Director
GALWEY, Simon Hugo De Burgh
Resigned: 28 October 1999
85 years old

Director
HIROSAWA, Akira
Resigned: 27 April 2006
Appointed Date: 17 May 2000
83 years old

Director
HOLMES, Richard William
Resigned: 27 April 2010
Appointed Date: 05 August 2005
81 years old

Director
HOLMES, Richard William
Resigned: 25 January 2002
81 years old

Director
KOHCHI, Yuji
Resigned: 02 January 2007
Appointed Date: 24 February 1994
82 years old

Director
MOROI, Makoto
Resigned: 07 June 2001
Appointed Date: 28 October 1999
70 years old

Director
NAGASE, Tatsuro
Resigned: 01 February 2000
Appointed Date: 10 November 1997
76 years old

Director
POWIS, Robert George Liege
Resigned: 02 January 2008
Appointed Date: 02 December 2005
79 years old

Director
RUSHTON, Donald James Fraser
Resigned: 30 August 2007
Appointed Date: 18 June 2007
76 years old

Director
SANO, Chao Qin
Resigned: 27 April 2010
Appointed Date: 24 June 2008
58 years old

Director
TANNER, Adrian Christopher
Resigned: 30 September 2004
Appointed Date: 20 October 1999
78 years old

Director
TAYLOR, David Paul
Resigned: 01 February 1996
Appointed Date: 24 February 1994
74 years old

Director
WALSH, Thomas Roger
Resigned: 30 June 2010
Appointed Date: 01 July 2003
73 years old

Persons With Significant Control

Mr Keisaku Sano
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

Mrs Chao Qin Sano
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

JAPAN ENGLAND INSURANCE BROKERS LIMITED Events

14 Feb 2017
Confirmation statement made on 31 January 2017 with updates
18 Aug 2016
Full accounts made up to 31 December 2015
19 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 500,000

21 Aug 2015
Full accounts made up to 31 December 2014
20 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 500,000

...
... and 140 more events
08 Jun 1989
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

07 Jun 1989
Director resigned;new director appointed

07 Jun 1989
Registered office changed on 07/06/89 from: suite 1 2ND floor 1-4 christina street london EC2A 4PA

05 Jun 1989
Company name changed emco trading LIMITED\certificate issued on 06/06/89
31 Jan 1989
Incorporation