Background WavePink WaveYellow Wave

JELI INVESTMENTS LIMITED (00421390)

JELI INVESTMENTS LIMITED (00421390) is an active UK company. incorporated on 12 October 1946. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. JELI INVESTMENTS LIMITED has been registered for 79 years. Current directors include PINE, Elliot.

Company Number
00421390
Status
active
Type
ltd
Incorporated
12 October 1946
Age
79 years
Address
12 Vaughan Street, Manchester, M12 5FQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
PINE, Elliot
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JELI INVESTMENTS LIMITED

JELI INVESTMENTS LIMITED is an active company incorporated on 12 October 1946 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. JELI INVESTMENTS LIMITED was registered 79 years ago.(SIC: 64209)

Status

active

Active since 79 years ago

Company No

00421390

LTD Company

Age

79 Years

Incorporated 12 October 1946

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (8 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026

Previous Company Names

FRANK PINE LIMITED
From: 12 October 1946To: 2 November 2018
Contact
Address

12 Vaughan Street Manchester, M12 5FQ,

Previous Addresses

Crown Mill 1 Crown Street Salford M3 7DH
From: 12 October 1946To: 2 February 2016
Timeline

7 key events • 2013 - 2025

Funding Officers Ownership
Loan Secured
Oct 13
New Owner
Aug 17
Owner Exit
Aug 17
Owner Exit
Nov 18
Owner Exit
Nov 18
Loan Cleared
Dec 24
Director Left
Jan 25
0
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

PINE, Elliot

Active
Vaughan Street, ManchesterM12 5FQ
Secretary
Appointed 01 Jun 2009

PINE, Elliot

Active
Vaughan Street, ManchesterM12 5FQ
Born July 1972
Director
Appointed 01 Jun 2009

PINE, Fanny

Resigned
Bayit Belev, 35 Ben 2vi Boulevard, Jerusalem
Secretary
Appointed N/A
Resigned 01 Jun 2009

PINE, Fanny

Resigned
Bayit Belev, 35 Ben 2vi Boulevard, Jerusalem
Born June 1921
Director
Appointed N/A
Resigned 01 Jun 2009

PINE, Joshua

Resigned
Vaughan Street, ManchesterM12 5FQ
Born April 1956
Director
Appointed N/A
Resigned 10 Jan 2025

PINE, Simon

Resigned
Bayit Belev, 35 Ben 2vi Boulevard, Jerusalem
Born June 1947
Director
Appointed N/A
Resigned 01 Jun 2009

Persons with significant control

4

1 Active
3 Ceased
Vaughan Street, ManchesterM12 5FQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Oct 2018

Mr Elliot Pine

Ceased
Vaughan Street, ManchesterM12 5FQ
Born July 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 May 2017
Ceased 26 Oct 2018

Mr Joshua Pine

Ceased
Vaughan Street, ManchesterM12 5FQ
Born April 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 26 Oct 2018

Mr Simon Pine

Ceased
Vaughan Street, ManchesterM12 5FQ
Born June 1947

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Ceased 08 May 2017
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 January 2025
TM01Termination of Director
Mortgage Charge Whole Cease With Charge Number
20 January 2025
MR05Certification of Charge
Mortgage Satisfy Charge Full
17 December 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2024
CS01Confirmation Statement
Confirmation Statement With Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
10 March 2023
CH01Change of Director Details
Confirmation Statement With Updates
9 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
9 August 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 August 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
29 July 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
2 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
2 November 2018
RESOLUTIONSResolutions
Change Of Name Notice
2 November 2018
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
10 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 August 2017
CH03Change of Secretary Details
Change To A Person With Significant Control
10 August 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
9 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
9 August 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
3 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Accounts With Accounts Type Small
10 August 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 December 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Gazette Notice Compulsary
9 December 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
6 August 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
25 October 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Accounts With Accounts Type Small
12 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Accounts With Accounts Type Small
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Accounts With Accounts Type Small
27 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Accounts With Accounts Type Small
19 July 2010
AAAnnual Accounts
Legacy
20 August 2009
363aAnnual Return
Accounts With Accounts Type Small
14 July 2009
AAAnnual Accounts
Legacy
19 June 2009
288bResignation of Director or Secretary
Legacy
19 June 2009
288aAppointment of Director or Secretary
Legacy
19 June 2009
288bResignation of Director or Secretary
Legacy
22 August 2008
363aAnnual Return
Accounts With Accounts Type Small
22 July 2008
AAAnnual Accounts
Legacy
12 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 July 2007
AAAnnual Accounts
Legacy
31 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 July 2006
AAAnnual Accounts
Legacy
18 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 July 2005
AAAnnual Accounts
Legacy
2 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
20 May 2004
AAAnnual Accounts
Legacy
18 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
15 June 2003
AAAnnual Accounts
Legacy
19 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
29 July 2002
AAAnnual Accounts
Legacy
16 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 2001
AAAnnual Accounts
Legacy
6 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
12 June 2000
AAAnnual Accounts
Legacy
19 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
29 April 1999
AAAnnual Accounts
Legacy
28 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 1998
AAAnnual Accounts
Legacy
14 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
10 June 1997
AAAnnual Accounts
Legacy
6 February 1997
395Particulars of Mortgage or Charge
Legacy
11 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 August 1996
AAAnnual Accounts
Legacy
16 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 May 1994
AAAnnual Accounts
Legacy
30 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 1993
AAAnnual Accounts
Legacy
3 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 July 1992
AAAnnual Accounts
Legacy
25 March 1992
287Change of Registered Office
Accounts With Accounts Type Small
8 September 1991
AAAnnual Accounts
Legacy
8 September 1991
363aAnnual Return
Accounts With Accounts Type Small
2 October 1990
AAAnnual Accounts
Legacy
2 October 1990
363363
Accounts With Accounts Type Small
24 October 1989
AAAnnual Accounts
Legacy
24 October 1989
363363
Accounts With Accounts Type Small
1 November 1988
AAAnnual Accounts
Legacy
1 November 1988
363363
Accounts With Accounts Type Small
3 August 1987
AAAnnual Accounts
Legacy
3 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
2 August 1986
AAAnnual Accounts
Legacy
2 August 1986
363363