Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SCHRODER JAPAN TRUST PLC
Company Information for

SCHRODER JAPAN TRUST PLC

1 LONDON WALL PLACE, LONDON, EC2Y 5AU,
Company Registration Number
02930057
Public Limited Company
Active

Company Overview

About Schroder Japan Trust Plc
SCHRODER JAPAN TRUST PLC was founded on 1994-05-12 and has its registered office in London. The organisation's status is listed as "Active". Schroder Japan Trust Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SCHRODER JAPAN TRUST PLC
 
Legal Registered Office
1 LONDON WALL PLACE
LONDON
EC2Y 5AU
Other companies in EC2V
 
Previous Names
SCHRODER JAPAN GROWTH FUND PLC20/04/2023
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCHRODER JAPAN TRUST PLC
Is this data useful to you?
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.

Company Officers of SCHRODER JAPAN TRUST PLC

Current Directors
Officer Role Date Appointed
SCHRODER INVESTMENT MANAGEMENT LIMITED
Company Secretary 1994-05-12
ANJA MARIA BALFOUR
Director 2013-05-01
ALAN FRANCIS GIBBS
Director 2016-02-01
RICHARD EDGAR GREER
Director 2009-11-05
BELINDA JANE RICHARDS
Director 2018-01-01
JONATHAN JEREMY KIRWAN TAYLOR
Director 1999-07-23
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN PHILIP HENRY SCHOMBERG SCOTT
Director 2004-04-20 2015-12-31
JAN ANTHONY KINGZETT
Director 2001-10-03 2014-11-05
PETER GEORGE ROBERT LYON
Director 1994-05-31 2013-11-07
YOSHINDO TAKAHASHI
Director 2005-12-19 2011-07-31
KEISUKE EGASHIRA
Director 1994-05-12 2005-12-19
JEREMY ADRIAN HILL
Director 1994-05-12 2004-04-20
PETER HUGH WOLTON
Director 1994-05-12 2001-03-13
DAVID ARCHIBALD EVELYN LYLE
Director 1994-05-12 1999-11-17
ANDREW REEVE WALDRON SMITHERS
Director 1994-05-12 1994-05-31
STEVEN JOHN WHITTAKER
Company Secretary 1994-05-12 1994-05-12
RICHARD JAMES NIGEL CRIPPS
Director 1994-05-12 1994-05-12
STEVEN JOHN WHITTAKER
Director 1994-05-12 1994-05-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SCHRODER INVESTMENT MANAGEMENT LIMITED THE BIOSCIENCE INVESTMENT TRUST PLC Company Secretary 2004-12-13 CURRENT 1999-09-08 Liquidation
SCHRODER INVESTMENT MANAGEMENT LIMITED SCHRODER UK MID CAP FUND PLC Company Secretary 2003-06-01 CURRENT 1983-04-04 Active
SCHRODER INVESTMENT MANAGEMENT LIMITED SCHRODER ASIAPACIFIC FUND PLC Company Secretary 1995-09-18 CURRENT 1995-09-18 Active
SCHRODER INVESTMENT MANAGEMENT LIMITED SCHRODER INCOME GROWTH FUND PLC Company Secretary 1995-01-06 CURRENT 1995-01-05 Active
SCHRODER INVESTMENT MANAGEMENT LIMITED SCHRODER SPLIT FUND PLC Company Secretary 1993-01-13 CURRENT 1992-06-30 Liquidation
ANJA MARIA BALFOUR AVI GLOBAL TRUST PLC Director 2018-01-01 CURRENT 1889-02-06 Active
ANJA MARIA BALFOUR THE GLOBAL SMALLER COMPANIES TRUST PLC Director 2015-06-01 CURRENT 1889-02-15 Active
ANJA MARIA BALFOUR MARTIN CURRIE ASIA UNCONSTRAINED TRUST PLC Director 2012-09-01 CURRENT 1985-03-25 Liquidation
ALAN FRANCIS GIBBS SOUTH CHINA SECURITIES (UK) LIMITED Director 2016-08-01 CURRENT 1989-08-01 Active - Proposal to Strike off
ALAN FRANCIS GIBBS THE JUNIUS S MORGAN BENEVOLENT FUND Director 2011-02-22 CURRENT 2008-04-14 Active
ALAN FRANCIS GIBBS THE BURDETT TRUST FOR NURSING Director 2001-10-17 CURRENT 2001-10-17 Active
RICHARD EDGAR GREER GRIZEDALE ARTS Director 2009-10-29 CURRENT 1999-05-25 Active
RICHARD EDGAR GREER NDOTM LIMITED Director 2009-05-05 CURRENT 2009-05-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-31Purchase of own shares. Shares purchased into treasury <ul><li>GBP 228,123.6 on 2024-11-11</ul>
2024-12-27Memorandum articles filed
2024-12-27Resolutions 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>
2024-12-27Resolutions 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
2024-12-20FULL ACCOUNTS MADE UP TO 31/07/24
2024-12-13APPOINTMENT TERMINATED, DIRECTOR ALAN FRANCIS GIBBS
2024-12-12Purchase of own shares. Shares purchased into treasury <ul><li>GBP 208,691.7 on 2024-10-18</ul>
2024-11-18Purchase of own shares. Shares purchased into treasury <ul><li>GBP 182,424.2 on 2024-10-01</ul>
2024-11-05Purchase of own shares. Shares purchased into treasury <ul><li>GBP 164,492 on 2024-09-18</ul>
2024-10-23Purchase of own shares. Shares purchased into treasury <ul><li>GBP 144,829.8 on 2024-09-03</ul>
2024-09-23Purchase of own shares. Shares purchased into treasury <ul><li>GBP 120,121.7 on 2024-08-19</ul>
2024-08-02Purchase of own shares. Shares purchased into treasury <ul><li>GBP 70,951.6 on 2024-06-28</ul>
2024-07-22Purchase of own shares. Shares purchased into treasury <ul><li>GBP 62,601.6 on 2024-06-14</ul>
2024-07-02Purchase of own shares. Shares purchased into treasury <ul><li>GBP 15,401.9 on 2024-05-23</ul>
2024-07-02Purchase of own shares. Shares purchased into treasury <ul><li>GBP 26,479.5 on 2024-05-20</ul>
2024-07-02Purchase of own shares. Shares purchased into treasury <ul><li>GBP 41,918 on 2024-05-13</ul>
2024-04-29Purchase of own shares
2024-04-29Cancellation of shares. Statement of capital on 2024-03-11 GBP 11,845,328.6
2024-04-02Cancellation of shares. Statement of capital on 2024-02-28 GBP 11,849,273.9
2024-04-02Purchase of own shares
2024-03-06Cancellation of shares. Statement of capital on 2024-01-30 GBP 11,852,273.9
2024-03-06Cancellation of shares. Statement of capital on 2024-01-26 GBP 11,865,773.9
2024-03-06Cancellation of shares. Statement of capital on 2024-01-19 GBP 11,880,773.9
2024-03-06Purchase of own shares
2024-02-01Cancellation of shares. Statement of capital on 2023-12-22 GBP 11,904,096.5
2024-02-01Cancellation of shares. Statement of capital on 2023-12-08 GBP 11,916,996.5
2024-02-01Purchase of own shares
2023-12-31Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Re-market purchases/company business 05/12/2023</ul>
2023-12-31Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Re-market purchases/company business 05/12/2023<li>Resolution on securities</ul>
2023-12-15Cancellation of shares. Statement of capital on 2023-10-27 GBP 11,923,306.5
2023-12-15Purchase of own shares
2023-08-14Purchase of own shares
2023-08-14Cancellation of shares. Statement of capital on 2023-07-13 GBP 12,003,369.5
2023-08-14Cancellation of shares. Statement of capital on 2023-07-07 GBP 12,006,896.5
2023-06-29Purchase of own shares
2023-06-29Cancellation of shares. Statement of capital on 2023-05-26 GBP 12,010,396.5
2023-06-21CONFIRMATION STATEMENT MADE ON 21/06/23, WITH NO UPDATES
2023-06-06Purchase of own shares
2023-06-06Cancellation of shares. Statement of capital on 2023-05-05 GBP 12,012,396.5
2023-05-26Purchase of own shares
2023-05-26Cancellation of shares. Statement of capital on 2023-04-28 GBP 12,016,844.5
2023-05-26Cancellation of shares. Statement of capital on 2023-04-15 GBP 12,036,726
2023-05-22Purchase of own shares
2023-05-22Cancellation of shares. Statement of capital on 2023-04-13 GBP 12,036,726
2023-05-18Purchase of own shares
2023-05-18Cancellation of shares. Statement of capital on 2023-04-21 GBP 12,027,644.50
2023-05-02Purchase of own shares
2023-05-02Cancellation of shares. Statement of capital on 2023-03-31 GBP 12,085,337.20
2023-05-02Cancellation of shares. Statement of capital on 2023-03-29 GBP 12,105,987.20
2023-04-24Cancellation of shares. Statement of capital on 2023-03-10 GBP 12,160,987.2
2023-04-24Purchase of own shares
2023-04-20Cancellation of shares. Statement of capital on 2023-01-25 GBP 12,162,487.20
2023-04-20Company name changed schroder japan growth fund PLC\certificate issued on 20/04/23
2023-02-15Purchase of own shares
2022-12-15Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution on securities</ul>
2022-12-15RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2022-12-14FULL ACCOUNTS MADE UP TO 31/07/22
2022-12-14Register inspection address changed from Aspect House Spencer Road Lancing West Sussex BN99 6ZR to Highdown House Yeoman Way Worthing West Sussex BN99 3HH
2022-12-14AD02Register inspection address changed from Aspect House Spencer Road Lancing West Sussex BN99 6ZR to Highdown House Yeoman Way Worthing West Sussex BN99 3HH
2022-12-14AAFULL ACCOUNTS MADE UP TO 31/07/22
2022-12-12TM01APPOINTMENT TERMINATED, DIRECTOR ANJA MARIA BALFOUR
2022-12-06SH03Purchase of own shares
2022-11-22Purchase of own shares
2022-11-22SH03Purchase of own shares
2022-10-28SH07Cancellation of shares by a PLC. Statement of capital on 2022-10-25. Capital GBP12,164,737.20
2022-10-28SH03Purchase of own shares
2022-06-21CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2022-04-11AP01DIRECTOR APPOINTED DR PHILIP BRUCE KAY
2022-02-02Purchase of own shares
2022-02-02SH03Purchase of own shares
2021-12-15Resolutions passed:<ul><li>Resolution on securities</ul>
2021-12-15Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2021-12-15Resolutions 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
2021-12-15Memorandum articles filed
2021-12-15MEM/ARTSARTICLES OF ASSOCIATION
2021-12-15RES10Resolutions 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...
2021-12-08AAFULL ACCOUNTS MADE UP TO 31/07/21
2021-09-03SH07Cancellation of shares by a PLC. Statement of capital on 2021-03-24. Capital GBP12,214,326.20
2021-07-22SH07Cancellation of shares by a PLC. Statement of capital on 2021-03-08. Capital GBP12,264,226.20
2021-06-26SH03Purchase of own shares
2021-06-23SH07Cancellation of shares by a PLC. Statement of capital on 2021-03-24. Capital GBP12,209,326.20
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 02/06/21, WITH NO UPDATES
2021-06-07SH03Purchase of own shares
2021-05-17SH03Purchase of own shares
2021-05-10SH03Purchase of own shares
2021-04-19SH07Cancellation of shares by a PLC. Statement of capital on 2021-03-23. Capital GBP12,221,326.20
2021-04-19SH03Purchase of own shares
2021-04-07SH03Purchase of own shares
2021-03-30SH03Purchase of own shares
2021-02-22SH07Cancellation of shares by a PLC. Statement of capital on 2021-02-05. Capital GBP135,771.2
2021-02-22SH03Purchase of own shares
2020-12-03AAFULL ACCOUNTS MADE UP TO 31/07/20
2020-12-03RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2020-10-28SH03Purchase of own shares
2020-10-22SH03Purchase of own shares
2020-10-19SH03Purchase of own shares
2020-10-09SH03Purchase of own shares
2020-06-11CH01Director's details changed for Mr Angus Robert Macpherson on 2020-02-01
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 02/06/20, WITH NO UPDATES
2020-04-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD EDGAR GREER
2020-02-04AP01DIRECTOR APPOINTED MR ANGUS ROBERT MACPHERSON
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES
2018-01-11AP01DIRECTOR APPOINTED MRS BELINDA JANE RICHARDS
2017-11-09AAFULL ACCOUNTS MADE UP TO 31/07/17
2017-11-09AAFULL ACCOUNTS MADE UP TO 31/07/17
2017-11-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-11-08RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2017-11-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-11-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-05-19LATEST SOC19/05/17 STATEMENT OF CAPITAL;GBP 12500820
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2016-12-01AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-11-22RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2016-11-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 12500820
2016-06-09AR0115/05/16 ANNUAL RETURN FULL LIST
2016-04-07AP01DIRECTOR APPOINTED MR ALAN FRANCIS GIBBS
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PHILIP HENRY SCHOMBERG SCOTT
2015-11-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-11-24RES09Resolution of authority to purchase a number of shares
2015-11-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2015-11-12AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-05-20LATEST SOC20/05/15 STATEMENT OF CAPITAL;GBP 12500820
2015-05-20AR0115/05/15 FULL LIST
2014-12-17TM01APPOINTMENT TERMINATED, DIRECTOR JAN KINGZETT
2014-11-27RES13COMPANY SHOULD CONTINUE AS AN INVESTMENT TRUST FOR A FURTHER FIVE YEAR PERIOD 05/11/2014
2014-11-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-11-10AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 12500820
2014-05-19AR0115/05/14 FULL LIST
2014-05-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER LYON
2013-12-31RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-12-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-11-12AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / RCHARD EDGAR GREER / 05/11/2009
2013-06-05AR0115/05/13 FULL LIST
2013-05-31AP01DIRECTOR APPOINTED MRS ANJA MARIA BALFOUR
2012-11-23RES13MARKET PURCHASES OF 18,738,729 AT 10P EACH 07/11/2012
2012-11-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-11-20RES01ADOPT ARTICLES 07/11/2012
2012-11-13AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-05-24AR0115/05/12 NO MEMBER LIST
2012-05-24CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SCHRODER INVESTMENT MANAGEMENT LIMITED / 24/05/2012
2012-01-11AAFULL ACCOUNTS MADE UP TO 31/07/11
2012-01-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-01-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-12-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-12-29RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-10-07RES13SECTION 693(4) 04/11/2010
2011-10-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-10-07TM01APPOINTMENT TERMINATED, DIRECTOR YOSHINDO TAKAHASHI
2011-06-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-06-10AR0115/05/11 FULL LIST
2010-10-26AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-06-07AR0115/05/10 FULL LIST
2010-05-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JEREMY KIRWAN TAYLOR / 01/01/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GEORGE ROBERT LYON / 01/01/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PHILIP HENRY SCHOMBERG SCOTT / 01/01/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / YOSHINDO TAKAHASHI / 01/01/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JAN ANTHONY KINGZETT / 01/01/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RCHARD EDGAR GREER / 01/01/2010
2009-11-17AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-11-13AP01DIRECTOR APPOINTED RCHARD EDGAR GREER
2009-11-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-11-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-10-21AD02SAIL ADDRESS CREATED
2009-07-23363aRETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS
2009-07-23353LOCATION OF REGISTER OF MEMBERS
2009-02-11RES13APPOINTMENT OF DIRECTORS AND AUDITORS ACCOUNTS RECEIVED 06/11/2008
2009-02-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-11-21AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-07-07363aRETURN MADE UP TO 15/05/08; BULK LIST AVAILABLE SEPARATELY
2008-07-07288cDIRECTOR'S CHANGE OF PARTICULARS / JONATHAN TAYLOR / 03/07/2008
2008-01-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-01-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-19AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-06-11363aRETURN MADE UP TO 15/05/07; BULK LIST AVAILABLE SEPARATELY
2007-03-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-03-28RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-02-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-02-26RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-11-22AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-06-15363(288)DIRECTOR'S PARTICULARS CHANGED
2006-06-15363sRETURN MADE UP TO 12/05/06; BULK LIST AVAILABLE SEPARATELY
2006-04-19288aNEW DIRECTOR APPOINTED
2006-03-23288bDIRECTOR RESIGNED
2005-11-21AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-06-20363sRETURN MADE UP TO 12/05/05; BULK LIST AVAILABLE SEPARATELY
2004-11-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-11-26RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-11-16AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-08-13288aNEW DIRECTOR APPOINTED
2004-06-08363sRETURN MADE UP TO 12/05/04; BULK LIST AVAILABLE SEPARATELY
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64301 - Activities of investment trusts




Licences & Regulatory approval
We could not find any licences issued to SCHRODER JAPAN TRUST PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SCHRODER JAPAN TRUST PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2010-04-30 Satisfied ING BANK N.V.
FIXED AND FLOATING CHARGE 1995-08-23 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of SCHRODER JAPAN TRUST PLC registering or being granted any patents
Domain Names
We do not have the domain name information for SCHRODER JAPAN TRUST PLC
Trademarks
We have not found any records of SCHRODER JAPAN TRUST PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCHRODER JAPAN TRUST PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64301 - Activities of investment trusts) as SCHRODER JAPAN TRUST PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where SCHRODER JAPAN TRUST PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCHRODER JAPAN TRUST PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SCHRODER JAPAN TRUST PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
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
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.