Active
Company Information for SCHRODER JAPAN TRUST PLC
1 LONDON WALL PLACE, LONDON, EC2Y 5AU,
|
Company Registration Number
02930057
Public Limited Company
Active |
Company Name | ||
---|---|---|
SCHRODER JAPAN TRUST PLC | ||
Legal Registered Office | ||
1 LONDON WALL PLACE LONDON EC2Y 5AU Other companies in EC2V | ||
Previous Names | ||
|
Company Number | 02930057 | |
---|---|---|
Company ID Number | 02930057 | |
Date formed | 1994-05-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2024 | |
Account next due | 31/01/2026 | |
Latest return | 15/05/2016 | |
Return next due | 12/06/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB648923595 |
Last Datalog update: | 2025-01-05 08:18:45 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SCHRODER INVESTMENT MANAGEMENT LIMITED |
||
ANJA MARIA BALFOUR |
||
ALAN FRANCIS GIBBS |
||
RICHARD EDGAR GREER |
||
BELINDA JANE RICHARDS |
||
JONATHAN JEREMY KIRWAN TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN PHILIP HENRY SCHOMBERG SCOTT |
Director | ||
JAN ANTHONY KINGZETT |
Director | ||
PETER GEORGE ROBERT LYON |
Director | ||
YOSHINDO TAKAHASHI |
Director | ||
KEISUKE EGASHIRA |
Director | ||
JEREMY ADRIAN HILL |
Director | ||
PETER HUGH WOLTON |
Director | ||
DAVID ARCHIBALD EVELYN LYLE |
Director | ||
ANDREW REEVE WALDRON SMITHERS |
Director | ||
STEVEN JOHN WHITTAKER |
Company Secretary | ||
RICHARD JAMES NIGEL CRIPPS |
Director | ||
STEVEN JOHN WHITTAKER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE BIOSCIENCE INVESTMENT TRUST PLC | Company Secretary | 2004-12-13 | CURRENT | 1999-09-08 | Liquidation | |
SCHRODER UK MID CAP FUND PLC | Company Secretary | 2003-06-01 | CURRENT | 1983-04-04 | Active | |
SCHRODER ASIAPACIFIC FUND PLC | Company Secretary | 1995-09-18 | CURRENT | 1995-09-18 | Active | |
SCHRODER INCOME GROWTH FUND PLC | Company Secretary | 1995-01-06 | CURRENT | 1995-01-05 | Active | |
SCHRODER SPLIT FUND PLC | Company Secretary | 1993-01-13 | CURRENT | 1992-06-30 | Liquidation | |
AVI GLOBAL TRUST PLC | Director | 2018-01-01 | CURRENT | 1889-02-06 | Active | |
THE GLOBAL SMALLER COMPANIES TRUST PLC | Director | 2015-06-01 | CURRENT | 1889-02-15 | Active | |
MARTIN CURRIE ASIA UNCONSTRAINED TRUST PLC | Director | 2012-09-01 | CURRENT | 1985-03-25 | Liquidation | |
SOUTH CHINA SECURITIES (UK) LIMITED | Director | 2016-08-01 | CURRENT | 1989-08-01 | Active - Proposal to Strike off | |
THE JUNIUS S MORGAN BENEVOLENT FUND | Director | 2011-02-22 | CURRENT | 2008-04-14 | Active | |
THE BURDETT TRUST FOR NURSING | Director | 2001-10-17 | CURRENT | 2001-10-17 | Active | |
GRIZEDALE ARTS | Director | 2009-10-29 | CURRENT | 1999-05-25 | Active | |
NDOTM LIMITED | Director | 2009-05-05 | CURRENT | 2009-05-05 | Active |
Date | Document Type | Document Description |
---|---|---|
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 228,123.6 on 2024-11-11</ul> | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution The company should continue as an investment trust for a further five years/a general meeting, other than an annual general meeting, may be called on no less than 14 clear days' notice. 10/12/2024</ul> | ||
Resolutions passed:<ul><li>Resolution The company should continue as an investment trust for a further five years/a general meeting, other than an annual general meeting, may be called on no less than 14 clear days' notice. 10/12/2024<li>Resolution on sec | ||
FULL ACCOUNTS MADE UP TO 31/07/24 | ||
APPOINTMENT TERMINATED, DIRECTOR ALAN FRANCIS GIBBS | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 208,691.7 on 2024-10-18</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 182,424.2 on 2024-10-01</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 164,492 on 2024-09-18</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 144,829.8 on 2024-09-03</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 120,121.7 on 2024-08-19</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 70,951.6 on 2024-06-28</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 62,601.6 on 2024-06-14</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 15,401.9 on 2024-05-23</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 26,479.5 on 2024-05-20</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 41,918 on 2024-05-13</ul> | ||
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2024-03-11 GBP 11,845,328.6 | ||
Cancellation of shares. Statement of capital on 2024-02-28 GBP 11,849,273.9 | ||
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2024-01-30 GBP 11,852,273.9 | ||
Cancellation of shares. Statement of capital on 2024-01-26 GBP 11,865,773.9 | ||
Cancellation of shares. Statement of capital on 2024-01-19 GBP 11,880,773.9 | ||
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2023-12-22 GBP 11,904,096.5 | ||
Cancellation of shares. Statement of capital on 2023-12-08 GBP 11,916,996.5 | ||
Purchase of own shares | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Re-market purchases/company business 05/12/2023</ul> | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Re-market purchases/company business 05/12/2023<li>Resolution on securities</ul> | ||
Cancellation of shares. Statement of capital on 2023-10-27 GBP 11,923,306.5 | ||
Purchase of own shares | ||
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2023-07-13 GBP 12,003,369.5 | ||
Cancellation of shares. Statement of capital on 2023-07-07 GBP 12,006,896.5 | ||
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2023-05-26 GBP 12,010,396.5 | ||
CONFIRMATION STATEMENT MADE ON 21/06/23, WITH NO UPDATES | ||
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2023-05-05 GBP 12,012,396.5 | ||
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2023-04-28 GBP 12,016,844.5 | ||
Cancellation of shares. Statement of capital on 2023-04-15 GBP 12,036,726 | ||
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2023-04-13 GBP 12,036,726 | ||
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2023-04-21 GBP 12,027,644.50 | ||
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2023-03-31 GBP 12,085,337.20 | ||
Cancellation of shares. Statement of capital on 2023-03-29 GBP 12,105,987.20 | ||
Cancellation of shares. Statement of capital on 2023-03-10 GBP 12,160,987.2 | ||
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2023-01-25 GBP 12,162,487.20 | ||
Company name changed schroder japan growth fund PLC\certificate issued on 20/04/23 | ||
Purchase of own shares | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution on securities</ul> | ||
RES11 | Resolutions passed:
| |
FULL ACCOUNTS MADE UP TO 31/07/22 | ||
Register inspection address changed from Aspect House Spencer Road Lancing West Sussex BN99 6ZR to Highdown House Yeoman Way Worthing West Sussex BN99 3HH | ||
AD02 | Register inspection address changed from Aspect House Spencer Road Lancing West Sussex BN99 6ZR to Highdown House Yeoman Way Worthing West Sussex BN99 3HH | |
AA | FULL ACCOUNTS MADE UP TO 31/07/22 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANJA MARIA BALFOUR | |
SH03 | Purchase of own shares | |
Purchase of own shares | ||
SH03 | Purchase of own shares | |
SH07 | Cancellation of shares by a PLC. Statement of capital on 2022-10-25. Capital GBP12,164,737.20 | |
SH03 | Purchase of own shares | |
CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED DR PHILIP BRUCE KAY | |
Purchase of own shares | ||
SH03 | Purchase of own shares | |
Resolutions passed:<ul><li>Resolution on securities</ul> | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul> | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution Market purchase maxiumum number of shares which may be purchased is 18,299,127 maximum price 10P each 07/12/2021<li>Resolution passed adopt artic | ||
Memorandum articles filed | ||
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES10 | Resolutions passed:Resolution of allotment of securitiesResolution of removal of pre-emption rightsMarket purchase maxiumum number of shares which may be purchased is 18,299,127 maximum price 10P each 07/12/2021Resolution of adoption of Articles of Ass... | |
AA | FULL ACCOUNTS MADE UP TO 31/07/21 | |
SH07 | Cancellation of shares by a PLC. Statement of capital on 2021-03-24. Capital GBP12,214,326.20 | |
SH07 | Cancellation of shares by a PLC. Statement of capital on 2021-03-08. Capital GBP12,264,226.20 | |
SH03 | Purchase of own shares | |
SH07 | Cancellation of shares by a PLC. Statement of capital on 2021-03-24. Capital GBP12,209,326.20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/21, WITH NO UPDATES | |
SH03 | Purchase of own shares | |
SH03 | Purchase of own shares | |
SH03 | Purchase of own shares | |
SH07 | Cancellation of shares by a PLC. Statement of capital on 2021-03-23. Capital GBP12,221,326.20 | |
SH03 | Purchase of own shares | |
SH03 | Purchase of own shares | |
SH03 | Purchase of own shares | |
SH07 | Cancellation of shares by a PLC. Statement of capital on 2021-02-05. Capital GBP135,771.2 | |
SH03 | Purchase of own shares | |
AA | FULL ACCOUNTS MADE UP TO 31/07/20 | |
RES11 | Resolutions passed:
| |
SH03 | Purchase of own shares | |
SH03 | Purchase of own shares | |
SH03 | Purchase of own shares | |
SH03 | Purchase of own shares | |
CH01 | Director's details changed for Mr Angus Robert Macpherson on 2020-02-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD EDGAR GREER | |
AP01 | DIRECTOR APPOINTED MR ANGUS ROBERT MACPHERSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS BELINDA JANE RICHARDS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/17 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/17 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES11 | Resolutions passed:
| |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
LATEST SOC | 19/05/17 STATEMENT OF CAPITAL;GBP 12500820 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/07/16 | |
RES11 | Resolutions passed:
| |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
LATEST SOC | 09/06/16 STATEMENT OF CAPITAL;GBP 12500820 | |
AR01 | 15/05/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ALAN FRANCIS GIBBS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN PHILIP HENRY SCHOMBERG SCOTT | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES09 | Resolution of authority to purchase a number of shares | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM | |
AA | FULL ACCOUNTS MADE UP TO 31/07/15 | |
LATEST SOC | 20/05/15 STATEMENT OF CAPITAL;GBP 12500820 | |
AR01 | 15/05/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAN KINGZETT | |
RES13 | COMPANY SHOULD CONTINUE AS AN INVESTMENT TRUST FOR A FURTHER FIVE YEAR PERIOD 05/11/2014 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | FULL ACCOUNTS MADE UP TO 31/07/14 | |
LATEST SOC | 19/05/14 STATEMENT OF CAPITAL;GBP 12500820 | |
AR01 | 15/05/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER LYON | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | FULL ACCOUNTS MADE UP TO 31/07/13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RCHARD EDGAR GREER / 05/11/2009 | |
AR01 | 15/05/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS ANJA MARIA BALFOUR | |
RES13 | MARKET PURCHASES OF 18,738,729 AT 10P EACH 07/11/2012 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 07/11/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/12 | |
AR01 | 15/05/12 NO MEMBER LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SCHRODER INVESTMENT MANAGEMENT LIMITED / 24/05/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/11 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES13 | SECTION 693(4) 04/11/2010 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YOSHINDO TAKAHASHI | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AR01 | 15/05/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/10 | |
AR01 | 15/05/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JEREMY KIRWAN TAYLOR / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER GEORGE ROBERT LYON / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN PHILIP HENRY SCHOMBERG SCOTT / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / YOSHINDO TAKAHASHI / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAN ANTHONY KINGZETT / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RCHARD EDGAR GREER / 01/01/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/09 | |
AP01 | DIRECTOR APPOINTED RCHARD EDGAR GREER | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
AD02 | SAIL ADDRESS CREATED | |
363a | RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
RES13 | APPOINTMENT OF DIRECTORS AND AUDITORS ACCOUNTS RECEIVED 06/11/2008 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | FULL ACCOUNTS MADE UP TO 31/07/08 | |
363a | RETURN MADE UP TO 15/05/08; BULK LIST AVAILABLE SEPARATELY | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN TAYLOR / 03/07/2008 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | FULL ACCOUNTS MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 15/05/07; BULK LIST AVAILABLE SEPARATELY | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
AA | FULL ACCOUNTS MADE UP TO 31/07/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/05/06; BULK LIST AVAILABLE SEPARATELY | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 12/05/05; BULK LIST AVAILABLE SEPARATELY | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
AA | FULL ACCOUNTS MADE UP TO 31/07/04 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 12/05/04; BULK LIST AVAILABLE SEPARATELY |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Satisfied | ING BANK N.V. | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC |
The top companies supplying to UK government with the same SIC code (64301 - Activities of investment trusts) as SCHRODER JAPAN TRUST PLC are:
London Stock Exchange Listing | Main Market |
Ticker Name | SJG |
Listed Since | 11-Jul-94 |
Market Sector | Equity Investment Instruments |
Market Sub Sector | Equity Investment Instruments |
Market Capitalisation | £136.25M |
Shares Issues | 125,000,000.00 |
Share Type | ORD GBP0.10 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |