EURO JAPAN MARKETING LIMITED
SOUTH YORKSHIRE

Hellopages » South Yorkshire » Sheffield » S10 2NH

Company number 03024029
Status Active
Incorporation Date 20 February 1995
Company Type Private Limited Company
Address 51 CLARKEGROVE ROAD, SHEFFIELD, SOUTH YORKSHIRE, S10 2NH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 1 February 2016 with full list of shareholders Statement of capital on 2016-02-09 GBP 2 . The most likely internet sites of EURO JAPAN MARKETING LIMITED are www.eurojapanmarketing.co.uk, and www.euro-japan-marketing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Euro Japan Marketing Limited is a Private Limited Company. The company registration number is 03024029. Euro Japan Marketing Limited has been working since 20 February 1995. The present status of the company is Active. The registered address of Euro Japan Marketing Limited is 51 Clarkegrove Road Sheffield South Yorkshire S10 2nh. . RODDISON, John is a Secretary of the company. JACKSON, Christopher James is a Director of the company. Secretary BILLIS, Roger William has been resigned. Secretary JACKSON, Christopher James has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director BILLIS, Roger William has been resigned. Director BOOTH, Glyn has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
RODDISON, John
Appointed Date: 06 September 1996

Director
JACKSON, Christopher James
Appointed Date: 02 March 1995
61 years old

Resigned Directors

Secretary
BILLIS, Roger William
Resigned: 01 August 1995
Appointed Date: 02 March 1995

Secretary
JACKSON, Christopher James
Resigned: 06 September 1996
Appointed Date: 01 August 1995

Nominee Secretary
THOMAS, Howard
Resigned: 02 March 1995
Appointed Date: 20 February 1995

Director
BILLIS, Roger William
Resigned: 03 September 1996
Appointed Date: 02 March 1995
75 years old

Director
BOOTH, Glyn
Resigned: 13 August 2012
Appointed Date: 01 April 2004
54 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 02 March 1995
Appointed Date: 20 February 1995
63 years old

Persons With Significant Control

Mr Christopher James Jackson
Notified on: 30 June 2016
61 years old
Nature of control: Ownership of shares – 75% or more

EURO JAPAN MARKETING LIMITED Events

09 Feb 2017
Confirmation statement made on 1 February 2017 with updates
28 Jan 2017
Total exemption small company accounts made up to 30 April 2016
09 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2

27 Jan 2016
Total exemption small company accounts made up to 30 April 2015
03 Feb 2015
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2

...
... and 51 more events
03 Aug 1995
Secretary resigned;new secretary appointed
20 Jul 1995
Registered office changed on 20/07/95 from: 16 st john street london EC1M 4AY
13 Mar 1995
New secretary appointed;director resigned;new director appointed
13 Mar 1995
Secretary resigned;new director appointed
20 Feb 1995
Incorporation