Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JRI EUROPE, LIMITED
Company Information for

JRI EUROPE, LIMITED

100 LIVERPOOL STREET, LONDON, EC2M 2AT,
Company Registration Number
02361341
Private Limited Company
Active

Company Overview

About Jri Europe, Ltd
JRI EUROPE, LIMITED was founded on 1989-03-15 and has its registered office in London. The organisation's status is listed as "Active". Jri Europe, Limited is a Private Limited Company registered in UNITED KINGDOM 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
JRI EUROPE, LIMITED
 
Legal Registered Office
100 LIVERPOOL STREET
LONDON
EC2M 2AT
Other companies in EC4V
 
Filing Information
Company Number 02361341
Company ID Number 02361341
Date formed 1989-03-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts FULL
Last Datalog update: 2024-08-05 23:03:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JRI EUROPE, LIMITED
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 JRI EUROPE, LIMITED

Current Directors
Officer Role Date Appointed
ADENIKE SANWO
Company Secretary 2009-07-01
MASAHIRO FUCHIZAKI
Director 2015-05-01
TETSURO IMAEDA
Director 2016-10-17
MUNETAKE INOUE
Director 2012-10-01
TOMOYUKI KAWANAKA
Director 2018-05-21
YOICHI NAMIKI
Director 2017-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
MASAHIKO OSHIMA
Director 2014-04-22 2016-10-17
SHUSUKE KUROSE
Director 2015-06-26 2016-06-01
KOZO IIDA
Director 2008-04-01 2015-06-26
JYUNSUKE FUJII
Director 2012-04-01 2015-05-01
HIROYUKI IWAMI
Director 2011-06-02 2014-04-21
MAKOTO FUKUHARA
Director 2008-10-27 2013-11-29
SHIGEMI INOUE
Director 2005-06-01 2012-10-01
YASUYUKI KIMOTO
Director 2006-05-01 2012-04-01
JUN MIZOGUCHI
Director 2005-04-24 2011-06-02
SHINICHI ASAI
Company Secretary 1998-08-17 2009-06-30
TOSHIHIKO SEKI
Director 2003-10-15 2008-10-27
YUJI HARADA
Director 2004-09-01 2008-03-31
SHUNICHI OKUYAMA
Director 2002-06-21 2006-05-01
SHUNTARO HIGASHI
Director 2004-09-01 2006-04-24
KAZUO AJIMA
Director 2000-09-08 2003-10-15
MASAHIKO KOIDO
Director 1998-06-19 2002-06-21
KUNIHIRO OBAYASHI
Director 2000-06-23 2001-06-22
MITSUTOSHI FUJIMURA
Director 1993-07-01 2000-06-23
MASAAKI MIWA
Director 1998-06-19 2000-06-23
KENGO TSUCHIYA
Company Secretary 1996-03-14 1998-08-17
MASAO KASAI
Director 1992-12-14 1998-08-17
KUNIAKI HANAMURA
Director 1992-12-14 1998-06-19
AKIRA NAGAO
Director 1997-01-02 1998-06-19
SHUNICHI OKUYAMA
Director 1997-01-02 1998-06-19
YOICHIRO FURUSE
Director 1992-12-14 1997-01-02
TOSHIAKI NODA
Director 1993-07-01 1997-01-02
MASAO SHIROYANA
Company Secretary 1992-12-14 1996-03-13
YUKIO HANYAKU
Director 1992-12-14 1993-07-01
ELSUKE HARADA
Director 1992-12-14 1993-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TETSURO IMAEDA SMBC NIKKO CAPITAL MARKETS LIMITED Director 2016-10-13 CURRENT 1989-08-30 Active
TETSURO IMAEDA SMBC BANK INTERNATIONAL PLC Director 2016-09-27 CURRENT 2003-03-03 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
2024-07-18FULL ACCOUNTS MADE UP TO 31/03/24
2024-06-14CONFIRMATION STATEMENT MADE ON 31/05/24, WITH NO UPDATES
2024-05-29DIRECTOR APPOINTED TAKESHI INOUE
2024-05-29DIRECTOR APPOINTED ATSUSHI OTA
2024-05-29DIRECTOR APPOINTED YUKIKO YORITAKA
2024-05-28APPOINTMENT TERMINATED, DIRECTOR HISANORI KOKUGA
2024-05-28APPOINTMENT TERMINATED, DIRECTOR NOBUYUKI TAKIGUCHI
2023-08-15Register inspection address changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ
2023-07-11FULL ACCOUNTS MADE UP TO 31/03/23
2023-06-15CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2023-05-26DIRECTOR APPOINTED MR ROBERT ANDREW HOOPER
2023-05-26DIRECTOR APPOINTED MR HISANORI KOKUGA
2023-05-25APPOINTMENT TERMINATED, DIRECTOR HIDEO KAWAFUNE
2023-05-25APPOINTMENT TERMINATED, DIRECTOR HAJIME KUNISAKI
2022-06-30AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-06-16CH01Director's details changed for Hideo Kawafune on 2022-05-31
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2022-06-14CH01Director's details changed for Mr Norihiro Ito on 2022-05-31
2022-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/22 FROM 99 Queen Victoria Street London EC4V 4EH
2021-11-01RES13Resolutions passed:
  • Under the companies act 2006 all objects of the memorandum was removed (under section 28 of the companies act 2006) and treated as part of the articles 21/09/2021
  • ADOPT ARTICLES
2021-11-01MEM/ARTSARTICLES OF ASSOCIATION
2021-10-01AP01DIRECTOR APPOINTED MR NORIHIRO ITO
2021-10-01TM01APPOINTMENT TERMINATED, DIRECTOR TOMOYUKI KAWANAKA
2021-07-04AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2021-05-06AP01DIRECTOR APPOINTED HAJIME KUNISAKI
2021-05-04TM01APPOINTMENT TERMINATED, DIRECTOR MUNETAKE INOUE
2021-04-01AP01DIRECTOR APPOINTED NOBUYUKI TAKIGUCHI
2020-12-21PSC02Notification of Sumitomo Mitsui Financial Group, Inc as a person with significant control on 2016-04-06
2020-12-21PSC09Withdrawal of a person with significant control statement on 2020-12-21
2020-10-27AP01DIRECTOR APPOINTED MR MUNETAKE INOUE
2020-10-26TM01APPOINTMENT TERMINATED, DIRECTOR TAKASHI MAKABE
2020-07-23AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-06-24AP01DIRECTOR APPOINTED TAKASHI MAKABE
2020-06-23TM01APPOINTMENT TERMINATED, DIRECTOR MUNETAKE INOUE
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2019-11-27AA01Current accounting period extended from 31/12/19 TO 31/03/20
2019-10-23AD03Registers moved to registered inspection location of 8th Floor 20 Farringdon Street London EC4A 4AB
2019-10-23TM01APPOINTMENT TERMINATED, DIRECTOR MASAHIRO FUCHIZAKI
2019-08-30AD02Register inspection address changed from Tmf Corporate Administration Services Limited 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB
2019-06-12AD02Register inspection address changed from 400 Capability Green Luton Bedfordshire LU1 3AE to Tmf Corporate Administration Services Limited 5th Floor 6 st. Andrew Street London EC4A 3AE
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES
2019-03-12AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-21AP01DIRECTOR APPOINTED OSAMU ICHIOKA
2019-02-20TM01APPOINTMENT TERMINATED, DIRECTOR YOICHI NAMIKI
2018-11-12AP01DIRECTOR APPOINTED HIDEO KAWAFUNE
2018-11-02TM01APPOINTMENT TERMINATED, DIRECTOR TETSURO IMAEDA
2018-07-03LATEST SOC03/07/18 STATEMENT OF CAPITAL;GBP 1200000
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES
2018-07-03AP01DIRECTOR APPOINTED MR TOMOYUKI KAWANAKA
2018-04-10AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-07-10PSC08Notification of a person with significant control statement
2017-07-05LATEST SOC05/07/17 STATEMENT OF CAPITAL;GBP 1200000
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-04-25AP01DIRECTOR APPOINTED MR YOICHI NAMIKI
2017-04-25TM01APPOINTMENT TERMINATED, DIRECTOR KOJIRO TAKANO
2017-03-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-16AP01DIRECTOR APPOINTED MR TETSURO IMAEDA
2016-11-16TM01APPOINTMENT TERMINATED, DIRECTOR MASAHIKO OSHIMA
2016-08-02AP01DIRECTOR APPOINTED KOJIRO TAKANO
2016-08-02TM01APPOINTMENT TERMINATED, DIRECTOR SHUSUKE KUROSE
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 1200000
2016-06-27AR0131/05/16 ANNUAL RETURN FULL LIST
2016-04-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 1200000
2015-12-22AR0114/12/15 ANNUAL RETURN FULL LIST
2015-08-10AP01DIRECTOR APPOINTED SHUSUKE KUROSE
2015-08-06TM01APPOINTMENT TERMINATED, DIRECTOR KOZO IIDA
2015-08-06CH03SECRETARY'S DETAILS CHNAGED FOR ADENIKE SANWO on 2015-08-04
2015-06-11AP01DIRECTOR APPOINTED MASAHIRO FUCHIZAKI
2015-06-11TM01APPOINTMENT TERMINATED, DIRECTOR JYUNSUKE FUJII
2015-06-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-02LATEST SOC02/01/15 STATEMENT OF CAPITAL;GBP 1200000
2015-01-02AR0114/12/14 FULL LIST
2014-12-30CH03SECRETARY'S CHANGE OF PARTICULARS / ADENIKE SANWO / 01/12/2014
2014-07-08AP01DIRECTOR APPOINTED MR MASAHIKO OSHIMA
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR HIROYUKI IWAMI
2014-06-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-30LATEST SOC30/12/13 STATEMENT OF CAPITAL;GBP 1200000
2013-12-30AR0114/12/13 FULL LIST
2013-12-12TM01APPOINTMENT TERMINATED, DIRECTOR MAKOTO FUKUHARA
2013-04-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-10AR0114/12/12 FULL LIST
2012-12-31TM01APPOINTMENT TERMINATED, DIRECTOR SHIGEMI INOUE
2012-12-31AP01DIRECTOR APPOINTED MR. MUNETAKE INOUE
2012-06-08AP01DIRECTOR APPOINTED JYUNSUKE FUJII
2012-06-07TM01APPOINTMENT TERMINATED, DIRECTOR YASUYUKI KIMOTO
2012-04-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-04AR0114/12/11 FULL LIST
2011-06-09AP01DIRECTOR APPOINTED HIROYUKI IWAMI
2011-06-08TM01APPOINTMENT TERMINATED, DIRECTOR JUN MIZOGUCHI
2011-06-02AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-07AR0114/12/10 FULL LIST
2010-08-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-03-30AD02SAIL ADDRESS CREATED
2010-01-11AR0114/12/09 FULL LIST
2009-07-09288bAPPOINTMENT TERMINATED SECRETARY SHINICHI ASAI
2009-07-09288aSECRETARY APPOINTED ADENIKE SANWO
2009-05-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-03363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2009-02-24288bAPPOINTMENT TERMINATED DIRECTOR YUJI HARADA
2009-02-24288aDIRECTOR APPOINTED KOZO IIDA
2008-11-19288bAPPOINTMENT TERMINATED DIRECTOR TOSHIHIKO SEKI
2008-11-19288aDIRECTOR APPOINTED MAKOTO FUKUHARA
2008-06-11288cDIRECTOR'S CHANGE OF PARTICULARS / JUN MIZOGUCHI / 23/04/2007
2008-04-14AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-17363aRETURN MADE UP TO 14/12/07; NO CHANGE OF MEMBERS
2008-01-15288cDIRECTOR'S PARTICULARS CHANGED
2007-06-11287REGISTERED OFFICE CHANGED ON 11/06/07 FROM: MARKET TOWERS 1 NINE ELMS LANE LONDON SW8 5NQ
2007-04-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-05363aRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2006-10-02353LOCATION OF REGISTER OF MEMBERS
2006-07-04288aNEW DIRECTOR APPOINTED
2006-06-30288cDIRECTOR'S PARTICULARS CHANGED
2006-06-30288aNEW DIRECTOR APPOINTED
2006-06-30288bDIRECTOR RESIGNED
2006-06-30288bDIRECTOR RESIGNED
2006-03-17AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-31363aRETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
2005-10-07288bDIRECTOR RESIGNED
2005-10-07288aNEW DIRECTOR APPOINTED
2005-03-18AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-21363aRETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS
2004-09-30288aNEW DIRECTOR APPOINTED
2004-09-16288bDIRECTOR RESIGNED
2004-09-16288aNEW DIRECTOR APPOINTED
2004-03-26AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-06363aRETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS
2003-12-22288bDIRECTOR RESIGNED
2003-12-22288aNEW DIRECTOR APPOINTED
2003-03-25AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-15363aRETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS
2002-07-12288aNEW DIRECTOR APPOINTED
2002-07-12288bDIRECTOR RESIGNED
2002-04-26AAFULL ACCOUNTS MADE UP TO 31/12/01
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to JRI EUROPE, LIMITED 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 JRI EUROPE, LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JRI EUROPE, LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Intangible Assets
Patents
We have not found any records of JRI EUROPE, LIMITED registering or being granted any patents
Domain Names

JRI EUROPE, LIMITED owns 1 domain names.

jais.co.uk  

Trademarks
We have not found any records of JRI EUROPE, LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JRI EUROPE, LIMITED. 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 (62020 - Information technology consultancy activities) as JRI EUROPE, LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where JRI EUROPE, LIMITED 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 JRI EUROPE, LIMITED 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 JRI EUROPE, LIMITED any grants or awards.
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.