JAPANESE CAMERAS LIMITED
STAFFORDSHIRE

Hellopages » Staffordshire » Newcastle-under-Lyme » ST5 0SW

Company number 00583610
Status Active
Incorporation Date 8 May 1957
Company Type Private Limited Company
Address HEMPSTALLS LANE, NEWCASTLE, STAFFORDSHIRE, ST5 0SW
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 1,000 ; Director's details changed for Mr Timothy John Harrison on 11 March 2013. The most likely internet sites of JAPANESE CAMERAS LIMITED are www.japanesecameras.co.uk, and www.japanese-cameras.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and five months. Japanese Cameras Limited is a Private Limited Company. The company registration number is 00583610. Japanese Cameras Limited has been working since 08 May 1957. The present status of the company is Active. The registered address of Japanese Cameras Limited is Hempstalls Lane Newcastle Staffordshire St5 0sw. . KIRKHAM, Stephen Robert is a Secretary of the company. HARPER, David John is a Director of the company. HARRISON, Timothy John is a Director of the company. KIRKHAM, Stephen Robert is a Director of the company. Secretary BOOHAN, Michael Daniel has been resigned. Secretary GILLON, Peter Alexander has been resigned. Secretary GLENNON, Andrew Paul has been resigned. Secretary JAGGER, Freda has been resigned. Secretary MAGUIRE, Alison Jane has been resigned. Secretary TURTON, Stephen has been resigned. Secretary WITHAM, John Colin has been resigned. Director BOOHAN, Michael Daniel has been resigned. Director EDWARDS, Michael Jeremy has been resigned. Director MAGEE, Neil Joseph has been resigned. Director TURTON, Stephen has been resigned. Director VAUGHAN, David John has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
KIRKHAM, Stephen Robert
Appointed Date: 14 June 2001

Director
HARPER, David John
Appointed Date: 04 July 2006
67 years old

Director
HARRISON, Timothy John
Appointed Date: 04 July 2006
55 years old

Director
KIRKHAM, Stephen Robert
Appointed Date: 04 July 2006
70 years old

Resigned Directors

Secretary
BOOHAN, Michael Daniel
Resigned: 11 December 1996
Appointed Date: 05 April 1995

Secretary
GILLON, Peter Alexander
Resigned: 13 June 2001
Appointed Date: 11 August 2000

Secretary
GLENNON, Andrew Paul
Resigned: 04 April 1995
Appointed Date: 30 January 1995

Secretary
JAGGER, Freda
Resigned: 01 February 1994
Appointed Date: 31 August 1993

Secretary
MAGUIRE, Alison Jane
Resigned: 11 August 2000
Appointed Date: 11 December 1996

Secretary
TURTON, Stephen
Resigned: 31 August 1993

Secretary
WITHAM, John Colin
Resigned: 30 January 1995
Appointed Date: 01 February 1994

Director
BOOHAN, Michael Daniel
Resigned: 21 July 2000
Appointed Date: 05 April 1995
84 years old

Director
EDWARDS, Michael Jeremy
Resigned: 25 March 2004
Appointed Date: 11 August 2000
60 years old

Director
MAGEE, Neil Joseph
Resigned: 04 April 1995
Appointed Date: 27 August 1993
82 years old

Director
TURTON, Stephen
Resigned: 31 August 1993
67 years old

Director
VAUGHAN, David John
Resigned: 04 July 2006
81 years old

JAPANESE CAMERAS LIMITED Events

13 Oct 2016
Accounts for a dormant company made up to 31 December 2015
17 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1,000

08 Jul 2015
Director's details changed for Mr Timothy John Harrison on 11 March 2013
22 Jun 2015
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000

12 May 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 90 more events
24 Oct 1986
Return made up to 14/05/86; full list of members

22 Jul 1986
Registered office changed on 22/07/86 from: 14 priestley way london NW2 7TN

20 Nov 1962
Articles of association
08 May 1957
Incorporation
08 May 1957
Certificate of incorporation

JAPANESE CAMERAS LIMITED Charges

25 November 1997
Debenture
Delivered: 27 November 1997
Status: Satisfied on 21 September 2004
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 July 1983
Further guarantee & debenture
Delivered: 26 July 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charges by the…
4 August 1982
Guarantee & debenture
Delivered: 19 August 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…