Background WavePink WaveYellow Wave

J.MINSKY & SONS LIMITED (00491319)

J.MINSKY & SONS LIMITED (00491319) is an active UK company. incorporated on 7 February 1951. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. J.MINSKY & SONS LIMITED has been registered for 75 years. Current directors include MINSKY, Daniel Benjamin, MINSKY, Joel, MINSKY, Neil Harvey and 1 others.

Company Number
00491319
Status
active
Type
ltd
Incorporated
7 February 1951
Age
75 years
Address
35 Ballards Lane, London, N3 1XW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MINSKY, Daniel Benjamin, MINSKY, Joel, MINSKY, Neil Harvey, MINSKY, Rosalynne
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J.MINSKY & SONS LIMITED

J.MINSKY & SONS LIMITED is an active company incorporated on 7 February 1951 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. J.MINSKY & SONS LIMITED was registered 75 years ago.(SIC: 68100, 68209)

Status

active

Active since 75 years ago

Company No

00491319

LTD Company

Age

75 Years

Incorporated 7 February 1951

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (4 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026
Contact
Address

35 Ballards Lane London, N3 1XW,

Previous Addresses

Mountcliff House 154 Brent Street London NW4 2DR United Kingdom
From: 14 May 2020To: 24 May 2023
New Derwent House 69-73 Theobalds Road London WC1X 8TA England
From: 26 November 2018To: 14 May 2020
C/O Westbury 2nd Floor 145-157 st John Street London EC1V 4PY
From: 7 February 1951To: 26 November 2018
Timeline

11 key events • 1951 - 2024

Funding Officers Ownership
Company Founded
Feb 51
Director Left
Mar 14
Funding Round
May 14
Director Joined
May 18
Director Joined
May 18
New Owner
Dec 23
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

MINSKY, Rosalynne

Active
Ballards Lane, LondonN3 1XW
Secretary
Appointed 28 Mar 2014

MINSKY, Daniel Benjamin

Active
Ballards Lane, LondonN3 1XW
Born November 1984
Director
Appointed 08 May 2018

MINSKY, Joel

Active
Ballards Lane, LondonN3 1XW
Born August 1987
Director
Appointed 08 May 2018

MINSKY, Neil Harvey

Active
Ballards Lane, LondonN3 1XW
Born September 1958
Director
Appointed N/A

MINSKY, Rosalynne

Active
Ballards Lane, LondonN3 1XW
Born June 1961
Director
Appointed 27 Jun 1992

MINSKY, Doris

Resigned
Floor As, LondonEC1V 4PY
Secretary
Appointed N/A
Resigned 28 Mar 2014

MINSKY, Doris

Resigned
Floor As, LondonEC1V 4PY
Born June 1923
Director
Appointed 09 Jul 1992
Resigned 28 Mar 2014

MINSKY, Doris

Resigned
10 Weymouth Avenue, LondonNW7 3JE
Born June 1923
Director
Appointed N/A
Resigned 25 Jun 1992

MINSKY, Sidney

Resigned
10 Weymouth Avenue, LondonNW7 3JE
Born March 1916
Director
Appointed 09 Jul 1992
Resigned 09 Aug 1998

MINSKY, Sidney

Resigned
10 Weymouth Avenue, LondonNW7 3JE
Born March 1916
Director
Appointed N/A
Resigned 25 Jun 1992

Persons with significant control

2

Mrs Rosalynne Minsky

Active
Ballards Lane, LondonN3 1XW
Born June 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Feb 2023

Mr Neil Harvey Minsky

Active
Wykeham Road, LondonNW4 2ST
Born September 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

179

Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
9 September 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
9 September 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
9 September 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
11 December 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
8 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 December 2023
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
29 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 May 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
27 April 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2021
AAAnnual Accounts
Change To A Person With Significant Control
5 January 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
26 November 2018
CH01Change of Director Details
Change To A Person With Significant Control
26 November 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 November 2018
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
26 November 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Capital Name Of Class Of Shares
23 April 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
23 April 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
12 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Capital Allotment Shares
28 May 2014
SH01Allotment of Shares
Memorandum Articles
28 May 2014
MEM/ARTSMEM/ARTS
Resolution
28 May 2014
RESOLUTIONSResolutions
Resolution
14 April 2014
RESOLUTIONSResolutions
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Termination Secretary Company With Name
1 April 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 April 2014
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Legacy
19 October 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Accounts With Accounts Type Small
23 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Accounts With Accounts Type Small
9 December 2010
AAAnnual Accounts
Accounts With Accounts Type Small
31 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
29 January 2009
AAAnnual Accounts
Legacy
17 December 2008
363aAnnual Return
Resolution
13 August 2008
RESOLUTIONSResolutions
Legacy
13 August 2008
123Notice of Increase in Nominal Capital
Resolution
13 August 2008
RESOLUTIONSResolutions
Memorandum Articles
13 August 2008
MEM/ARTSMEM/ARTS
Resolution
13 August 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Small
8 January 2008
AAAnnual Accounts
Legacy
17 December 2007
363aAnnual Return
Legacy
22 January 2007
363aAnnual Return
Accounts With Accounts Type Small
28 December 2006
AAAnnual Accounts
Accounts With Accounts Type Small
27 January 2006
AAAnnual Accounts
Legacy
26 January 2006
363aAnnual Return
Legacy
3 September 2005
403aParticulars of Charge Subject to s859A
Legacy
3 September 2005
403aParticulars of Charge Subject to s859A
Legacy
3 September 2005
403aParticulars of Charge Subject to s859A
Legacy
3 September 2005
403aParticulars of Charge Subject to s859A
Legacy
3 September 2005
403aParticulars of Charge Subject to s859A
Legacy
3 September 2005
403aParticulars of Charge Subject to s859A
Legacy
3 September 2005
403aParticulars of Charge Subject to s859A
Legacy
3 September 2005
403aParticulars of Charge Subject to s859A
Legacy
3 September 2005
403aParticulars of Charge Subject to s859A
Legacy
3 September 2005
403aParticulars of Charge Subject to s859A
Legacy
3 September 2005
403aParticulars of Charge Subject to s859A
Legacy
3 September 2005
403aParticulars of Charge Subject to s859A
Legacy
18 March 2005
395Particulars of Mortgage or Charge
Legacy
22 December 2004
363aAnnual Return
Accounts With Accounts Type Small
22 December 2004
AAAnnual Accounts
Legacy
3 April 2004
395Particulars of Mortgage or Charge
Legacy
3 April 2004
395Particulars of Mortgage or Charge
Legacy
3 April 2004
395Particulars of Mortgage or Charge
Legacy
23 January 2004
363aAnnual Return
Accounts With Accounts Type Small
17 October 2003
AAAnnual Accounts
Legacy
22 May 2003
395Particulars of Mortgage or Charge
Legacy
13 January 2003
363aAnnual Return
Legacy
3 January 2003
287Change of Registered Office
Accounts With Accounts Type Small
4 December 2002
AAAnnual Accounts
Legacy
25 January 2002
395Particulars of Mortgage or Charge
Legacy
25 January 2002
395Particulars of Mortgage or Charge
Legacy
25 January 2002
395Particulars of Mortgage or Charge
Legacy
25 January 2002
395Particulars of Mortgage or Charge
Legacy
25 January 2002
395Particulars of Mortgage or Charge
Legacy
25 January 2002
395Particulars of Mortgage or Charge
Legacy
25 January 2002
395Particulars of Mortgage or Charge
Legacy
25 January 2002
395Particulars of Mortgage or Charge
Legacy
29 November 2001
363aAnnual Return
Accounts With Accounts Type Small
20 August 2001
AAAnnual Accounts
Legacy
27 March 2001
395Particulars of Mortgage or Charge
Legacy
28 December 2000
363aAnnual Return
Accounts With Accounts Type Small
23 November 2000
AAAnnual Accounts
Legacy
15 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 September 1999
AAAnnual Accounts
Legacy
6 August 1999
395Particulars of Mortgage or Charge
Legacy
17 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 November 1998
AAAnnual Accounts
Legacy
8 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 September 1997
AAAnnual Accounts
Legacy
21 January 1997
395Particulars of Mortgage or Charge
Legacy
29 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 August 1996
AAAnnual Accounts
Legacy
5 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 September 1995
AAAnnual Accounts
Legacy
25 January 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 July 1994
AAAnnual Accounts
Legacy
19 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 1993
AAAnnual Accounts
Legacy
9 October 1993
395Particulars of Mortgage or Charge
Legacy
28 February 1993
363sAnnual Return (shuttle)
Miscellaneous
25 February 1993
MISCMISC
Accounts With Accounts Type Small
23 September 1992
AAAnnual Accounts
Memorandum Articles
24 August 1992
MEM/ARTSMEM/ARTS
Resolution
29 July 1992
RESOLUTIONSResolutions
Legacy
29 July 1992
288288
Legacy
29 July 1992
288288
Legacy
23 July 1992
395Particulars of Mortgage or Charge
Legacy
23 July 1992
395Particulars of Mortgage or Charge
Legacy
23 July 1992
395Particulars of Mortgage or Charge
Legacy
23 July 1992
395Particulars of Mortgage or Charge
Legacy
21 July 1992
288288
Legacy
21 July 1992
288288
Legacy
21 July 1992
288288
Resolution
5 July 1992
RESOLUTIONSResolutions
Legacy
10 December 1991
363b363b
Accounts With Accounts Type Small
31 July 1991
AAAnnual Accounts
Auditors Resignation Company
4 July 1991
AUDAUD
Legacy
6 March 1991
287Change of Registered Office
Accounts With Accounts Type Small
28 February 1991
AAAnnual Accounts
Legacy
28 February 1991
363363
Legacy
12 September 1990
287Change of Registered Office
Accounts With Accounts Type Small
14 February 1990
AAAnnual Accounts
Legacy
14 February 1990
363363
Legacy
7 August 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
8 August 1988
AAAnnual Accounts
Legacy
8 August 1988
363363
Accounts With Accounts Type Small
2 November 1987
AAAnnual Accounts
Legacy
2 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
1 December 1986
AAAnnual Accounts
Legacy
20 September 1986
363363
Incorporation Company
7 February 1951
NEWINCIncorporation