ABRDN JAPAN INVESTMENT TRUST PLC

Register to unlock more data on OkredoRegister

ABRDN JAPAN INVESTMENT TRUST PLC

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03582911

Incorporation date

17/06/1998

Size

Full

Contacts

Registered address

Registered address

C/O Frp Advisory Trading Limited, 1 Queen Street, Kings Orchard, Bristol BS2 0HQCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/1998)
dot icon04/12/2025
Liquidators' statement of receipts and payments to 2025-10-09
dot icon10/12/2024
Liquidators' statement of receipts and payments to 2024-10-09
dot icon21/05/2024
Appointment of a voluntary liquidator
dot icon21/05/2024
Removal of liquidator by court order
dot icon10/11/2023
Registered office address changed from 280 Bishopsgate Bishopsgate London EC2M 4AG England to C/O Frp Advisory Trading Limited 1 Queen Street Kings Orchard Bristol BS2 0HQ on 2023-11-10
dot icon24/10/2023
Resolutions
dot icon24/10/2023
Appointment of a voluntary liquidator
dot icon24/10/2023
Declaration of solvency
dot icon16/10/2023
Full accounts made up to 2023-03-31
dot icon16/10/2023
Memorandum and Articles of Association
dot icon16/10/2023
Resolutions
dot icon11/10/2023
Termination of appointment of Abrdn Holdings Limited as a secretary on 2023-10-10
dot icon11/10/2023
Termination of appointment of Karen Mary Brade as a director on 2023-10-10
dot icon11/10/2023
Termination of appointment of Simon Stuart Dean as a director on 2023-10-10
dot icon11/10/2023
Termination of appointment of David Alexander Warren as a director on 2023-10-10
dot icon11/10/2023
Termination of appointment of Claire Marguerite Boyle as a director on 2023-10-10
dot icon03/03/2023
Purchase of own shares. Shares purchased into treasury:
dot icon03/03/2023
Purchase of own shares. Shares purchased into treasury:
dot icon03/03/2023
Purchase of own shares. Shares purchased into treasury:
dot icon12/01/2023
Auditor's resignation
dot icon19/12/2022
Confirmation statement made on 2022-12-18 with no updates
dot icon05/12/2022
Registered office address changed from Bow Bells House 1 Bread Street London EC4M 9HH to 280 Bishopsgate Bishopsgate London EC2M 4AG on 2022-12-05
dot icon05/12/2022
Secretary's details changed for Aberdeen Asset Management Plc on 2022-11-25
dot icon14/07/2022
Full accounts made up to 2022-03-31
dot icon12/07/2022
Resolutions
dot icon12/07/2022
Purchase of own shares. Shares purchased into treasury:
dot icon06/07/2022
Purchase of own shares. Shares purchased into treasury:
dot icon09/05/2022
Certificate of change of name
dot icon06/05/2022
Purchase of own shares.
dot icon20/04/2022
Purchase of own shares. Shares purchased into treasury:
dot icon12/04/2022
Purchase of own shares. Shares purchased into treasury:
dot icon05/04/2022
Purchase of own shares. Shares purchased into treasury:
dot icon16/03/2022
Purchase of own shares. Shares purchased into treasury:
dot icon24/02/2022
Purchase of own shares. Shares purchased into treasury:
dot icon07/02/2022
Purchase of own shares. Shares purchased into treasury:
dot icon31/01/2022
Purchase of own shares. Shares purchased into treasury:
dot icon20/01/2022
Purchase of own shares. Shares purchased into treasury:
dot icon14/01/2022
Purchase of own shares. Shares purchased into treasury:
dot icon20/12/2021
Confirmation statement made on 2021-12-18 with no updates
dot icon10/12/2021
Purchase of own shares. Shares purchased into treasury:
dot icon10/11/2021
Purchase of own shares. Shares purchased into treasury:
dot icon19/10/2021
Purchase of own shares. Shares purchased into treasury:
dot icon04/10/2021
Purchase of own shares. Shares purchased into treasury:
dot icon15/09/2021
Purchase of own shares. Shares purchased into treasury:
dot icon15/09/2021
Purchase of own shares. Shares purchased into treasury:
dot icon09/09/2021
Purchase of own shares. Shares purchased into treasury:
dot icon02/09/2021
Full accounts made up to 2021-03-31
dot icon17/08/2021
Register inspection address has been changed from Capita Registrars the Registry 34 Beckenham Road Beckenham Kent BR3 4TU to Link Group, 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL
dot icon31/07/2021
Memorandum and Articles of Association
dot icon31/07/2021
Resolutions
dot icon16/07/2021
Purchase of own shares. Shares purchased into treasury:
dot icon16/07/2021
Purchase of own shares. Shares purchased into treasury:
dot icon26/06/2021
Purchase of own shares. Shares purchased into treasury:
dot icon04/06/2021
Purchase of own shares. Shares purchased into treasury:
dot icon13/05/2021
Purchase of own shares. Shares purchased into treasury:
dot icon21/04/2021
Purchase of own shares. Shares purchased into treasury:
dot icon21/04/2021
Purchase of own shares. Shares purchased into treasury:
dot icon14/03/2021
Purchase of own shares. Shares purchased into treasury:
dot icon24/02/2021
Purchase of own shares. Shares purchased into treasury:
dot icon11/02/2021
Purchase of own shares. Shares purchased into treasury:
dot icon22/01/2021
Purchase of own shares. Shares purchased into treasury:
dot icon04/01/2021
Purchase of own shares. Shares purchased into treasury:
dot icon21/12/2020
Confirmation statement made on 2020-12-18 with no updates
dot icon11/12/2020
Purchase of own shares. Shares purchased into treasury:
dot icon04/12/2020
Purchase of own shares. Shares purchased into treasury:
dot icon01/12/2020
Appointment of Mr Simon Stuart Dean as a director on 2020-12-01
dot icon25/11/2020
Purchase of own shares. Shares purchased into treasury:
dot icon23/10/2020
Purchase of own shares. Shares purchased into treasury:
dot icon25/09/2020
Purchase of own shares. Shares purchased into treasury:
dot icon25/09/2020
Purchase of own shares. Shares purchased into treasury:
dot icon08/09/2020
Purchase of own shares. Shares purchased into treasury:
dot icon06/08/2020
Resolutions
dot icon28/07/2020
Full accounts made up to 2020-03-31
dot icon23/07/2020
Termination of appointment of Kevin John Toussaint Pakenham as a director on 2020-07-19
dot icon17/07/2020
Purchase of own shares. Shares purchased into treasury:
dot icon08/06/2020
Purchase of own shares. Shares purchased into treasury:
dot icon04/06/2020
Memorandum and Articles of Association
dot icon04/06/2020
Purchase of own shares. Shares purchased into treasury:
dot icon03/06/2020
Resolutions
dot icon12/05/2020
Purchase of own shares. Shares purchased into treasury:
dot icon30/04/2020
Purchase of own shares. Shares purchased into treasury:
dot icon30/04/2020
Purchase of own shares. Shares purchased into treasury:
dot icon20/04/2020
Purchase of own shares. Shares purchased into treasury:
dot icon03/03/2020
Purchase of own shares. Shares purchased into treasury:
dot icon24/02/2020
Purchase of own shares. Shares purchased into treasury:
dot icon04/02/2020
Purchase of own shares. Shares purchased into treasury:
dot icon24/01/2020
Purchase of own shares. Shares purchased into treasury:
dot icon17/01/2020
Purchase of own shares. Shares purchased into treasury:
dot icon18/12/2019
Confirmation statement made on 2019-12-18 with no updates
dot icon15/12/2019
Purchase of own shares. Shares purchased into treasury:
dot icon05/12/2019
Purchase of own shares. Shares purchased into treasury:
dot icon26/11/2019
Purchase of own shares. Shares purchased into treasury:
dot icon06/11/2019
Purchase of own shares. Shares purchased into treasury:
dot icon05/11/2019
Purchase of own shares. Shares purchased into treasury:
dot icon18/10/2019
Purchase of own shares. Shares purchased into treasury:
dot icon01/10/2019
Purchase of own shares. Shares purchased into treasury:
dot icon01/10/2019
Purchase of own shares. Shares purchased into treasury:
dot icon23/08/2019
Purchase of own shares. Shares purchased into treasury:
dot icon26/07/2019
Full accounts made up to 2019-03-31
dot icon17/06/2019
Purchase of own shares. Shares purchased into treasury:
dot icon15/05/2019
Purchase of own shares. Shares purchased into treasury:
dot icon01/04/2019
Termination of appointment of Ralph Neil Gaskell as a director on 2019-03-31
dot icon12/03/2019
Purchase of own shares. Shares purchased into treasury:
dot icon01/03/2019
Purchase of own shares.
dot icon22/02/2019
Second filing of Confirmation Statement dated 13/12/2017
dot icon11/02/2019
Purchase of own shares. Shares purchased into treasury:
dot icon07/02/2019
Appointment of Mrs Claire Marguerite Boyle as a director on 2019-02-01
dot icon21/01/2019
Purchase of own shares. Shares purchased into treasury:
dot icon07/01/2019
Confirmation statement made on 2018-12-13 with no updates
dot icon31/12/2018
Purchase of own shares. Shares purchased into treasury:
dot icon26/11/2018
Purchase of own shares. Shares purchased into treasury:
dot icon17/10/2018
Purchase of own shares. Shares purchased into treasury:
dot icon23/07/2018
Resolutions
dot icon18/07/2018
Full accounts made up to 2018-03-31
dot icon12/06/2018
Purchase of own shares. Shares purchased into treasury:
dot icon23/05/2018
Purchase of own shares. Shares purchased into treasury:
dot icon23/04/2018
Purchase of own shares. Shares purchased into treasury:
dot icon05/04/2018
Purchase of own shares. Shares purchased into treasury:
dot icon06/03/2018
Purchase of own shares. Shares purchased into treasury:
dot icon29/01/2018
Purchase of own shares. Shares purchased into treasury:
dot icon04/01/2018
Purchase of own shares. Shares purchased into treasury:
dot icon13/12/2017
Confirmation statement made on 2017-12-13 with updates
dot icon01/12/2017
Purchase of own shares. Shares purchased into treasury:
dot icon17/11/2017
Purchase of own shares. Shares purchased into treasury:
dot icon08/09/2017
Purchase of own shares. Shares purchased into treasury:
dot icon18/07/2017
Full accounts made up to 2017-03-31
dot icon27/06/2017
Purchase of own shares. Shares purchased into treasury:
dot icon19/06/2017
Confirmation statement made on 2016-12-13 with no updates
dot icon13/06/2017
Purchase of own shares. Shares purchased into treasury:
dot icon16/05/2017
Purchase of own shares. Shares purchased into treasury:
dot icon04/05/2017
Purchase of own shares. Shares purchased into treasury:
dot icon22/03/2017
Purchase of own shares. Shares purchased into treasury:
dot icon22/03/2017
Purchase of own shares. Shares purchased into treasury:
dot icon01/03/2017
Purchase of own shares. Shares purchased into treasury:
dot icon14/02/2017
Purchase of own shares. Shares purchased into treasury:
dot icon21/12/2016
Purchase of own shares. Shares purchased into treasury:
dot icon02/12/2016
Purchase of own shares. Shares purchased into treasury:
dot icon20/09/2016
Purchase of own shares. Shares purchased into treasury:
dot icon14/07/2016
Full accounts made up to 2016-03-31
dot icon14/07/2016
Resolutions
dot icon13/07/2016
Annual return made up to 2016-06-17 no member list
dot icon13/07/2016
Termination of appointment of Robert Andrew Burns as a director on 2016-07-05
dot icon26/05/2016
Purchase of own shares. Shares purchased into treasury:
dot icon26/05/2016
Purchase of own shares. Shares purchased into treasury:
dot icon13/05/2016
Purchase of own shares. Shares purchased into treasury:
dot icon09/05/2016
Purchase of own shares. Shares purchased into treasury:
dot icon09/05/2016
Purchase of own shares. Shares purchased into treasury:
dot icon09/05/2016
Purchase of own shares. Shares purchased into treasury:
dot icon19/04/2016
Purchase of own shares. Shares purchased into treasury:
dot icon19/04/2016
Purchase of own shares. Shares purchased into treasury:
dot icon19/04/2016
Purchase of own shares. Shares purchased into treasury:
dot icon03/12/2015
Appointment of Sir David Alexander Warren as a director on 2015-12-01
dot icon12/10/2015
Statement of capital following an allotment of shares on 2015-07-31
dot icon12/10/2015
Statement of capital following an allotment of shares on 2015-07-27
dot icon12/10/2015
Statement of capital following an allotment of shares on 2015-07-24
dot icon12/10/2015
Statement of capital following an allotment of shares on 2015-07-20
dot icon30/07/2015
Miscellaneous
dot icon23/07/2015
Full accounts made up to 2015-03-31
dot icon23/07/2015
Resolutions
dot icon18/06/2015
Miscellaneous
dot icon17/06/2015
Annual return made up to 2015-06-17 no member list
dot icon27/01/2015
Satisfaction of charge 3 in full
dot icon28/07/2014
Full accounts made up to 2014-03-31
dot icon28/07/2014
Resolutions
dot icon17/06/2014
Annual return made up to 2014-06-17 no member list
dot icon28/05/2014
Termination of appointment of Robert Jenkins as a director
dot icon15/10/2013
Resolutions
dot icon08/10/2013
Certificate of change of name
dot icon07/08/2013
Annual return made up to 2013-06-17 no member list
dot icon29/07/2013
Full accounts made up to 2013-03-31
dot icon29/07/2013
Resolutions
dot icon02/05/2013
Appointment of Mrs Karen Mary Brade as a director
dot icon28/03/2013
Director's details changed for Kevin John Toussaint Pakenham on 2013-03-28
dot icon22/02/2013
Director's details changed for Kevin John Toussaint Pakenham on 2013-02-22
dot icon29/01/2013
Director's details changed for Robert Warren Jenkins on 2013-01-28
dot icon31/07/2012
Full accounts made up to 2012-03-31
dot icon31/07/2012
Resolutions
dot icon31/07/2012
Resolutions
dot icon31/07/2012
Resolutions
dot icon31/07/2012
Resolutions
dot icon22/06/2012
Annual return made up to 2012-06-17 no member list
dot icon18/05/2012
Cancellation of shares. Statement of capital on 2012-05-18
dot icon18/05/2012
Purchase of own shares.
dot icon14/05/2012
Statement of capital on 2012-05-14
dot icon14/05/2012
Purchase of own shares. Shares purchased into treasury:
dot icon14/05/2012
Purchase of own shares. Shares purchased into treasury:
dot icon05/04/2012
Statement of capital on 2012-04-05
dot icon20/03/2012
Purchase of own shares. Shares purchased into treasury:
dot icon24/02/2012
Purchase of own shares. Shares purchased into treasury:
dot icon16/02/2012
Purchase of own shares. Shares purchased into treasury:
dot icon13/02/2012
Purchase of own shares. Shares purchased into treasury:
dot icon08/02/2012
Cancellation of shares. Statement of capital on 2012-02-08
dot icon08/02/2012
Purchase of own shares.
dot icon07/02/2012
Cancellation of shares. Statement of capital on 2012-02-07
dot icon07/02/2012
Purchase of own shares.
dot icon18/10/2011
Director's details changed for Kevin John Toussaint Pakenham on 2011-10-18
dot icon04/08/2011
Resolutions
dot icon01/08/2011
Full accounts made up to 2011-03-31
dot icon04/07/2011
Annual return made up to 2011-06-17 with full list of shareholders
dot icon04/07/2011
Director's details changed for Robert Warren Jenkins on 2011-05-31
dot icon04/07/2011
Secretary's details changed for Aberdeen Asset Management Plc on 2011-05-31
dot icon05/08/2010
Full accounts made up to 2010-03-31
dot icon05/08/2010
Resolutions
dot icon05/08/2010
Resolutions
dot icon20/07/2010
Annual return made up to 2010-06-17 with full list of shareholders
dot icon30/04/2010
Cancellation of shares. Statement of capital on 2010-04-30
dot icon30/04/2010
Purchase of own shares.
dot icon28/04/2010
Cancellation of shares by a PLC. Statement of capital on 2010-03-24
dot icon28/04/2010
Purchase of own shares.
dot icon20/04/2010
Cancellation of shares. Statement of capital on 2010-04-20
dot icon20/04/2010
Purchase of own shares.
dot icon14/04/2010
Cancellation of shares by a PLC. Statement of capital on 2010-03-04
dot icon14/04/2010
Purchase of own shares.
dot icon12/04/2010
Cancellation of shares by a PLC. Statement of capital on 2010-03-10
dot icon12/04/2010
Cancellation of shares by a PLC. Statement of capital on 2010-03-09
dot icon12/04/2010
Purchase of own shares.
dot icon12/04/2010
Purchase of own shares.
dot icon18/03/2010
Cancellation of shares by a PLC. Statement of capital on 2010-02-17
dot icon18/03/2010
Purchase of own shares.
dot icon17/03/2010
Cancellation of shares by a PLC. Statement of capital on 2010-02-16
dot icon17/03/2010
Purchase of own shares.
dot icon09/03/2010
Cancellation of shares by a PLC. Statement of capital on 2010-02-15
dot icon09/03/2010
Cancellation of shares by a PLC. Statement of capital on 2010-02-12
dot icon09/03/2010
Cancellation of shares by a PLC. Statement of capital on 2010-02-11
dot icon09/03/2010
Cancellation of shares by a PLC. Statement of capital on 2010-02-10
dot icon09/03/2010
Purchase of own shares.
dot icon09/03/2010
Purchase of own shares.
dot icon09/03/2010
Purchase of own shares.
dot icon09/03/2010
Purchase of own shares.
dot icon23/12/2009
Interim accounts made up to 2009-09-30
dot icon04/12/2009
Registered office address changed from One Bow Churchyard Cheapside London EC4M 9HH on 2009-12-04
dot icon21/11/2009
Director's details changed for Robert Warren Jenkins on 2009-11-16
dot icon21/11/2009
Director's details changed for Robert Warren Jenkins on 2009-11-16
dot icon26/10/2009
Register(s) moved to registered inspection location
dot icon21/10/2009
Director's details changed for Kevin John Toussaint Pakenham on 2009-10-12
dot icon21/10/2009
Director's details changed for Robert Warren Jenkins on 2009-10-12
dot icon20/10/2009
Director's details changed for Sir Robert Andrew Burns on 2009-10-12
dot icon19/10/2009
Termination of appointment of David Price as a director
dot icon16/10/2009
Register inspection address has been changed
dot icon16/10/2009
Director's details changed for Ralph Neil Gaskell on 2009-10-12
dot icon05/08/2009
Resolutions
dot icon05/08/2009
Resolutions
dot icon05/08/2009
Full accounts made up to 2009-03-31
dot icon05/08/2009
Resolutions
dot icon13/07/2009
Return made up to 17/06/09; full list of members
dot icon02/06/2009
Director appointed robert warren jenkins logged form
dot icon02/06/2009
Director appointed robert warren jenkins
dot icon08/04/2009
Gbp ic 1559236/1556736\17/03/09\gbp sr [email protected]=2500\
dot icon08/04/2009
Gbp ic 1561736/1559236\18/03/09\gbp sr [email protected]=2500\
dot icon05/04/2009
Appointment terminated director robin mclaren
dot icon01/04/2009
Gbp ic 1562736/1561736\11/03/09\gbp sr [email protected]=1000\
dot icon01/04/2009
Gbp ic 1565236/1562736\06/03/09\gbp sr [email protected]=2500\
dot icon01/04/2009
Gbp ic 1567736/1565236\25/02/09\gbp sr [email protected]=2500\
dot icon19/03/2009
Gbp ic 1569736/1567736\20/02/09\gbp sr [email protected]=2000\
dot icon04/03/2009
Gbp ic 1571336/1569736\13/02/09\gbp sr [email protected]=1600\
dot icon04/03/2009
Gbp ic 1573836/1571336\12/02/09\gbp sr [email protected]=2500\
dot icon04/03/2009
Gbp ic 1576336/1573836\11/02/09\gbp sr [email protected]=2500\
dot icon20/02/2009
Gbp ic 1578836/1576336\29/01/09\gbp sr [email protected]=2500\
dot icon20/02/2009
Gbp ic 1581336/1578836\23/01/09\gbp sr [email protected]=2500\
dot icon20/02/2009
Gbp ic 1586936/1581336\22/01/09\gbp sr [email protected]=5600\
dot icon20/02/2009
Gbp ic 1588936/1586936\14/01/09\gbp sr [email protected]=2000\
dot icon11/02/2009
Particulars of a mortgage or charge / charge no: 3
dot icon10/12/2008
Gbp ic 1589936/1588936\31/10/08\gbp sr [email protected]=1000\
dot icon29/10/2008
Gbp ic 1598686/1589936\23/09/08\gbp sr [email protected]=8750\
dot icon27/10/2008
Gbp ic 1604936/1598686\15/08/08\gbp sr [email protected]=6250\
dot icon27/10/2008
Gbp ic 1611186/1604936\13/08/08\gbp sr [email protected]=6250\
dot icon22/09/2008
Gbp ic 1617436/1611186\07/08/08\gbp sr [email protected]=6250\
dot icon06/08/2008
Memorandum and Articles of Association
dot icon06/08/2008
Resolutions
dot icon06/08/2008
Resolutions
dot icon05/08/2008
Full accounts made up to 2008-03-31
dot icon30/07/2008
Return made up to 17/06/08; bulk list available separately
dot icon03/06/2008
Gbp ic 16577417/16558667\29/04/08\gbp sr [email protected]=18750\
dot icon20/05/2008
Gbp ic 16580917/16577417\14/04/08\gbp sr [email protected]=3500\
dot icon09/05/2008
Gbp ic 16583417/16580917\03/04/08\gbp sr [email protected]=2500\
dot icon11/04/2008
Gbp ic 16595917/16583417\19/03/08\gbp sr [email protected]=12500\
dot icon11/04/2008
Gbp ic 16608417/16595917\18/03/08\gbp sr [email protected]=12500\
dot icon17/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon04/03/2008
Director appointed robert andrew burns
dot icon15/02/2008
£ ic 16614667/16608417 23/01/08 £ sr [email protected]=6250
dot icon15/02/2008
£ ic 16619667/16614667 25/01/08 £ sr [email protected]=5000
dot icon13/02/2008
£ ic 16624667/16619667 04/01/08 £ sr [email protected]=5000
dot icon25/01/2008
£ ic 16639667/16624667 17/12/07 £ sr [email protected]=15000
dot icon25/01/2008
£ ic 16640917/16639667 14/12/07 £ sr [email protected]=1250
dot icon25/01/2008
£ ic 16647317/16640917 13/12/07 £ sr [email protected]=6400
dot icon16/01/2008
£ ic 16651317/16647317 12/12/07 £ sr [email protected]=4000
dot icon16/01/2008
£ ic 16655317/16651317 04/12/07 £ sr [email protected]=4000
dot icon16/01/2008
£ ic 16666517/16655317 07/12/07 £ sr [email protected]=11200
dot icon08/01/2008
£ ic 16670517/16666517 27/11/07 £ sr [email protected]=4000
dot icon03/01/2008
£ ic 16673017/16670517 26/11/07 £ sr [email protected]=2500
dot icon19/12/2007
£ ic 16680517/16673017 21/11/07 £ sr [email protected]=7500
dot icon18/12/2007
£ ic 16686767/16680517 19/11/07 £ sr [email protected]=6250
dot icon20/09/2007
Resolutions
dot icon20/09/2007
Resolutions
dot icon20/09/2007
Resolutions
dot icon31/08/2007
New director appointed
dot icon15/08/2007
Auditor's resignation
dot icon15/08/2007
Auditor's resignation
dot icon15/08/2007
Group of companies' accounts made up to 2007-03-31
dot icon15/08/2007
Director resigned
dot icon06/07/2007
Return made up to 17/06/07; bulk list available separately
dot icon17/01/2007
Secretary resigned
dot icon17/01/2007
Secretary resigned
dot icon29/12/2006
New secretary appointed
dot icon20/11/2006
Registered office changed on 20/11/06 from: gartmore house, 8 fenchurch place, london, EC3M 4PB
dot icon17/11/2006
Secretary resigned
dot icon17/11/2006
New secretary appointed
dot icon09/11/2006
Certificate of change of name
dot icon31/08/2006
Resolutions
dot icon31/08/2006
Resolutions
dot icon31/08/2006
Resolutions
dot icon31/08/2006
Resolutions
dot icon19/07/2006
Return made up to 17/06/06; bulk list available separately
dot icon27/06/2006
Full accounts made up to 2006-03-31
dot icon08/08/2005
Resolutions
dot icon08/08/2005
Resolutions
dot icon12/07/2005
Full accounts made up to 2005-03-31
dot icon12/07/2005
Return made up to 17/06/05; bulk list available separately
dot icon12/10/2004
Full accounts made up to 2004-03-31
dot icon06/08/2004
Resolutions
dot icon06/08/2004
Resolutions
dot icon28/07/2004
Return made up to 17/06/04; bulk list available separately
dot icon07/04/2004
New director appointed
dot icon19/01/2004
£ ic 3565808/1673677 23/12/03 £ sr [email protected]=1892131
dot icon07/01/2004
Memorandum and Articles of Association
dot icon07/01/2004
Resolutions
dot icon06/01/2004
Resolutions
dot icon06/01/2004
Resolutions
dot icon06/01/2004
Resolutions
dot icon29/12/2003
Certificate of change of name
dot icon08/12/2003
Particulars of mortgage/charge
dot icon26/11/2003
Director resigned
dot icon25/11/2003
Registered office changed on 25/11/03 from: shackleton house, 4 battle bridge lane, london, SE1 2HR
dot icon25/11/2003
New secretary appointed
dot icon25/11/2003
Secretary resigned
dot icon23/10/2003
Full accounts made up to 2003-03-31
dot icon08/09/2003
Return made up to 17/06/03; bulk list available separately
dot icon12/08/2003
Resolutions
dot icon31/07/2003
£ ic 3570808/3565808 23/07/03 £ sr [email protected]=5000
dot icon03/05/2003
£ ic 3580208/3570808 24/04/03 £ sr [email protected]=9400
dot icon26/03/2003
£ ic 3600208/3580208 04/03/03 £ sr [email protected]=20000
dot icon08/02/2003
£ ic 3620208/3600208 27/01/03 £ sr [email protected]=20000
dot icon06/12/2002
£ sr [email protected] 27/11/92
dot icon09/09/2002
Resolutions
dot icon16/08/2002
Full accounts made up to 2002-03-31
dot icon23/07/2002
Return made up to 17/06/02; bulk list available separately
dot icon13/11/2001
Secretary's particulars changed
dot icon15/10/2001
Resolutions
dot icon30/07/2001
Return made up to 17/06/01; bulk list available separately
dot icon28/07/2001
Director's particulars changed
dot icon18/07/2001
Full accounts made up to 2001-03-31
dot icon05/04/2001
Notice of intention to trade as an investment co.
dot icon22/01/2001
£ ic 3642207/3620207 15/01/01 £ sr [email protected]=22000
dot icon07/08/2000
Memorandum and Articles of Association
dot icon07/08/2000
Resolutions
dot icon07/08/2000
Resolutions
dot icon19/07/2000
Full accounts made up to 2000-03-31
dot icon12/07/2000
Return made up to 17/06/00; bulk list available separately
dot icon05/07/2000
£ ic 3657207/3642207 27/06/00 £ sr [email protected]=15000
dot icon05/07/2000
£ ic 3692207/3657207 27/06/00 £ sr [email protected]=35000
dot icon12/10/1999
Resolutions
dot icon02/09/1999
Particulars of mortgage/charge
dot icon18/08/1999
£ ic 3702207/3692207 13/08/99 £ sr [email protected]=10000
dot icon18/08/1999
£ ic 3712207/3702207 13/08/99 £ sr [email protected]=10000
dot icon03/08/1999
Full accounts made up to 1999-03-31
dot icon19/07/1999
New secretary appointed
dot icon19/07/1999
Return made up to 17/06/99; bulk list available separately
dot icon19/07/1999
Secretary resigned
dot icon29/06/1999
Initial accounts made up to 1999-01-31
dot icon17/06/1999
£ ic 3772207/3762207 12/05/99 £ sr [email protected]=10000
dot icon16/05/1999
£ ic 3782207/3772207 19/04/99 £ sr [email protected]=10000
dot icon07/04/1999
Notice to cease trading as an investment company
dot icon28/01/1999
Certificate of cancellation of share premium account
dot icon28/01/1999
Court order
dot icon02/11/1998
Ad 30/09/98--------- £ si [email protected]=3732207 £ ic 50000/3782207
dot icon09/09/1998
Resolutions
dot icon09/09/1998
New director appointed
dot icon09/09/1998
New director appointed
dot icon09/09/1998
New director appointed
dot icon04/09/1998
Listing of particulars
dot icon02/09/1998
Memorandum and Articles of Association
dot icon02/09/1998
Resolutions
dot icon27/08/1998
Certificate of change of name
dot icon25/08/1998
New director appointed
dot icon13/08/1998
Resolutions
dot icon13/08/1998
Resolutions
dot icon13/08/1998
Resolutions
dot icon13/08/1998
Resolutions
dot icon13/08/1998
£ nc 50000/60000000 10/08/98
dot icon13/08/1998
S-div 10/08/98
dot icon13/08/1998
Director resigned
dot icon13/08/1998
Secretary resigned;director resigned
dot icon13/08/1998
Notice of intention to trade as an investment co.
dot icon13/08/1998
Ad 10/08/98--------- £ si 49998@1=49998 £ ic 2/50000
dot icon13/08/1998
New secretary appointed
dot icon13/08/1998
Accounting reference date shortened from 30/06/99 to 31/03/99
dot icon13/08/1998
Registered office changed on 13/08/98 from: c/o hackwood secretaries LIMITED, 1 silk street,, london, EC2Y 8HQ
dot icon11/08/1998
Certificate of authorisation to commence business and borrow
dot icon11/08/1998
Application to commence business
dot icon06/08/1998
Certificate of change of name
dot icon17/06/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
18/12/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HACKWOOD SECRETARIES LIMITED
Nominee Director
17/06/1998 - 10/08/1998
1312
HACKWOOD SECRETARIES LIMITED
Nominee Secretary
17/06/1998 - 10/08/1998
1312
HACKWOOD DIRECTORS LIMITED
Nominee Director
17/06/1998 - 10/08/1998
1136
Price, David William James, Exors Of
Director
10/08/1998 - 28/07/2009
18
Pakenham, Kevin John Toussaint
Director
01/08/2007 - 19/07/2020
5

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABRDN JAPAN INVESTMENT TRUST PLC

ABRDN JAPAN INVESTMENT TRUST PLC is an(a) Liquidation company incorporated on 17/06/1998 with the registered office located at C/O Frp Advisory Trading Limited, 1 Queen Street, Kings Orchard, Bristol BS2 0HQ. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABRDN JAPAN INVESTMENT TRUST PLC?

toggle

ABRDN JAPAN INVESTMENT TRUST PLC is currently Liquidation. It was registered on 17/06/1998 .

Where is ABRDN JAPAN INVESTMENT TRUST PLC located?

toggle

ABRDN JAPAN INVESTMENT TRUST PLC is registered at C/O Frp Advisory Trading Limited, 1 Queen Street, Kings Orchard, Bristol BS2 0HQ.

What does ABRDN JAPAN INVESTMENT TRUST PLC do?

toggle

ABRDN JAPAN INVESTMENT TRUST PLC operates in the Activities of investment trusts (64.30/1 - SIC 2007) sector.

What is the latest filing for ABRDN JAPAN INVESTMENT TRUST PLC?

toggle

The latest filing was on 04/12/2025: Liquidators' statement of receipts and payments to 2025-10-09.