Company NameJapos Limited
DirectorsKazue Komine and Hideo Katsukura
Company StatusActive
Company NumberSC383874
CategoryPrivate Limited Company
Incorporation Date18 August 2010(13 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameKazue Komine
Date of BirthApril 1968 (Born 56 years ago)
NationalityJapanese
StatusCurrent
Appointed18 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 South Gyle Crescent Lane
Edinburgh
EH12 9EG
Scotland
Secretary NameHideo Katsukura
NationalityBritish
StatusCurrent
Appointed18 August 2010(same day as company formation)
RoleCompany Director
Correspondence Address5 South Gyle Crescent Lane
Edinburgh
EH12 9EG
Scotland
Director NameMr Hideo Katsukura
Date of BirthMarch 1974 (Born 50 years ago)
NationalityJapanese
StatusCurrent
Appointed01 November 2011(1 year, 2 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 South Gyle Crescent Lane
Edinburgh
EH12 9EG
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed18 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitejapos.co.uk
Email address[email protected]

Location

Registered Address5 South Gyle Crescent Lane
Edinburgh
EH12 9EG
Scotland
ConstituencyEdinburgh South West
WardDrum Brae/Gyle
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Kazue Komine
100.00%
Ordinary

Financials

Year2014
Net Worth-£372
Cash£12,643
Current Liabilities£35,462

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return18 August 2023 (8 months, 1 week ago)
Next Return Due1 September 2024 (4 months, 1 week from now)

Filing History

26 August 2020Confirmation statement made on 18 August 2020 with updates (4 pages)
4 June 2020Total exemption full accounts made up to 29 February 2020 (9 pages)
28 August 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
21 May 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
23 August 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
10 May 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
23 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
16 June 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
16 June 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
29 August 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
29 August 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
17 May 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
17 May 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
2 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(5 pages)
2 September 2015Director's details changed for Mr Hideo Katsukura on 27 October 2014 (2 pages)
2 September 2015Director's details changed for Kazue Komine on 27 October 2014 (2 pages)
2 September 2015Director's details changed for Kazue Komine on 27 October 2014 (2 pages)
2 September 2015Secretary's details changed for Hideo Katsukura on 27 October 2014 (1 page)
2 September 2015Director's details changed for Mr Hideo Katsukura on 27 October 2014 (2 pages)
2 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(5 pages)
2 September 2015Secretary's details changed for Hideo Katsukura on 27 October 2014 (1 page)
3 June 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
3 June 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
3 November 2014Registered office address changed from 22 Craigmount Avenue Edinburgh Midlothian EH12 8HQ to 6 Redheughs Rigg Edinburgh EH12 9DQ on 3 November 2014 (1 page)
3 November 2014Registered office address changed from 22 Craigmount Avenue Edinburgh Midlothian EH12 8HQ to 6 Redheughs Rigg Edinburgh EH12 9DQ on 3 November 2014 (1 page)
3 November 2014Registered office address changed from 22 Craigmount Avenue Edinburgh Midlothian EH12 8HQ to 6 Redheughs Rigg Edinburgh EH12 9DQ on 3 November 2014 (1 page)
25 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 2
(5 pages)
25 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 2
(5 pages)
4 July 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
4 July 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
4 October 2013Director's details changed for Kazue Komine on 18 August 2012 (2 pages)
4 October 2013Director's details changed for Mr Hideo Katsukura on 18 August 2012 (2 pages)
4 October 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(5 pages)
4 October 2013Director's details changed for Mr Hideo Katsukura on 18 August 2012 (2 pages)
4 October 2013Director's details changed for Kazue Komine on 18 August 2012 (2 pages)
4 October 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(5 pages)
12 September 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
12 September 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
11 October 2012Annual return made up to 18 August 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 18 August 2012 with a full list of shareholders (5 pages)
19 June 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
19 June 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
3 January 2012Appointment of Mr Hideo Katsukura as a director (3 pages)
3 January 2012Appointment of Mr Hideo Katsukura as a director (3 pages)
6 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
6 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
29 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
29 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
26 October 2010Secretary's details changed for Hideo Komine on 21 October 2010 (3 pages)
26 October 2010Secretary's details changed for Hideo Komine on 21 October 2010 (3 pages)
8 October 2010Appointment of Kazue Komine as a director (3 pages)
8 October 2010Appointment of Hideo Komine as a secretary (3 pages)
8 October 2010Appointment of Kazue Komine as a director (3 pages)
8 October 2010Appointment of Hideo Komine as a secretary (3 pages)
27 August 2010Current accounting period shortened from 31 August 2011 to 28 February 2011 (3 pages)
27 August 2010Current accounting period shortened from 31 August 2011 to 28 February 2011 (3 pages)
25 August 2010Termination of appointment of Susan Mcintosh as a director (2 pages)
25 August 2010Termination of appointment of Peter Trainer as a director (2 pages)
25 August 2010Termination of appointment of Peter Trainer as a secretary (2 pages)
25 August 2010Termination of appointment of Susan Mcintosh as a director (2 pages)
25 August 2010Termination of appointment of Peter Trainer as a secretary (2 pages)
25 August 2010Termination of appointment of Peter Trainer as a director (2 pages)
18 August 2010Incorporation (23 pages)
18 August 2010Incorporation (23 pages)