Advanced company searchLink opens in new window

SCHRODER JAPAN TRUST PLC

Company number 02930057

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Jun 2016 AR01 Annual return made up to 15 May 2016 no member list
Statement of capital on 2016-06-09
  • GBP 12,500,820
07 Apr 2016 AP01 Appointment of Mr Alan Francis Gibbs as a director on 1 February 2016
04 Jan 2016 TM01 Termination of appointment of John Philip Henry Schomberg Scott as a director on 31 December 2015
24 Nov 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
14 Nov 2015 AD03 Register(s) moved to registered inspection location Aspect House Spencer Road Lancing West Sussex BN99 6ZR
12 Nov 2015 AA Full accounts made up to 31 July 2015
20 May 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 12,500,820
17 Dec 2014 TM01 Termination of appointment of Jan Anthony Kingzett as a director on 5 November 2014
27 Nov 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company should continue as an investment trust for a further five year period 05/11/2014
10 Nov 2014 AA Full accounts made up to 31 July 2014
19 May 2014 AR01 Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 12,500,820
19 May 2014 TM01 Termination of appointment of Peter Lyon as a director
31 Dec 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Nov 2013 AA Full accounts made up to 31 July 2013
05 Jun 2013 CH01 Director's details changed for Rchard Edgar Greer on 5 November 2009
05 Jun 2013 AR01 Annual return made up to 15 May 2013 with full list of shareholders
31 May 2013 AP01 Appointment of Mrs Anja Maria Balfour as a director
23 Nov 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Market purchases of 18,738,729 at 10P each 07/11/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
20 Nov 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Nov 2012 AA Full accounts made up to 31 July 2012
24 May 2012 AR01 Annual return made up to 15 May 2012 no member list
24 May 2012 CH04 Secretary's details changed for Schroder Investment Management Limited on 24 May 2012
11 Jan 2012 AA Full accounts made up to 31 July 2011
11 Jan 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Dec 2011 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association