Background WavePink WaveYellow Wave

JOBRI INVESTMENTS LIMITED (00566808)

JOBRI INVESTMENTS LIMITED (00566808) is an active UK company. incorporated on 31 May 1956. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. JOBRI INVESTMENTS LIMITED has been registered for 69 years. Current directors include GRAHAM, Howard, GRAHAM, Keith.

Company Number
00566808
Status
active
Type
ltd
Incorporated
31 May 1956
Age
69 years
Address
Flat5 Portland Court, London, N3 3SH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GRAHAM, Howard, GRAHAM, Keith
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOBRI INVESTMENTS LIMITED

JOBRI INVESTMENTS LIMITED is an active company incorporated on 31 May 1956 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. JOBRI INVESTMENTS LIMITED was registered 69 years ago.(SIC: 82990)

Status

active

Active since 69 years ago

Company No

00566808

LTD Company

Age

69 Years

Incorporated 31 May 1956

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 13 March 2026 (Just now)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 December 2025 (3 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

Flat5 Portland Court 101 Hendon Lane London, N3 3SH,

Previous Addresses

New Derwent House 69-73 Theobalds Road London WC1X 8TA England
From: 1 November 2018To: 21 July 2025
C/O Westbury 2nd Floor 145-157 Saint John Street London EC1V 4PY
From: 31 May 1956To: 1 November 2018
Timeline

7 key events • 1956 - 2026

Funding Officers Ownership
Company Founded
May 56
Loan Cleared
Apr 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Director Left
Jan 23
Director Left
May 24
Share Issue
Jan 26
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

GRAHAM, Clive David

Active
101 Hendon Lane, LondonN3 3SH
Secretary
Appointed N/A

GRAHAM, Keith

Active
101 Hendon Lane, LondonN3 3SH
Secretary
Appointed 13 Feb 2000

GRAHAM, Howard

Active
101 Hendon Lane, LondonN3 3SH
Born March 1959
Director
Appointed 14 Jan 2003

GRAHAM, Keith

Active
101 Hendon Lane, LondonN3 3SH
Born February 1954
Director
Appointed 14 Jan 2003

GRAHAM, Brian

Resigned
Merrion Avenue, StanmoreHA7 4RY
Born April 1925
Director
Appointed 30 Oct 2001
Resigned 23 Mar 2024

GRAHAM, Joan

Resigned
Merrion Avenue, StanmoreHA7 4RY
Born December 1928
Director
Appointed N/A
Resigned 15 Dec 2022
Fundings
Financials
Latest Activities

Filing History

137

Accounts With Accounts Type Total Exemption Full
13 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2026
CS01Confirmation Statement
Capital Alter Shares Subdivision
16 January 2026
SH02Allotment of Shares (prescribed particulars)
Change Person Secretary Company With Change Date
5 September 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 July 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
21 July 2025
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
19 February 2025
CH03Change of Secretary Details
Confirmation Statement With Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
9 July 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Confirmation Statement With Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 November 2018
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
1 November 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 November 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 November 2018
CH01Change of Director Details
Mortgage Satisfy Charge Full
17 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 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
11 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Change Person Director Company With Change Date
21 October 2014
CH01Change of Director Details
Memorandum Articles
26 February 2014
MEM/ARTSMEM/ARTS
Resolution
26 February 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Legacy
16 May 2012
MG01MG01
Legacy
16 May 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
5 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2008
AAAnnual Accounts
Legacy
11 January 2008
363aAnnual Return
Legacy
22 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 February 2007
AAAnnual Accounts
Legacy
2 February 2007
288cChange of Particulars
Legacy
6 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 February 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 January 2005
AAAnnual Accounts
Legacy
16 December 2004
363aAnnual Return
Legacy
8 July 2004
88(3)88(3)
Legacy
8 July 2004
88(2)R88(2)R
Legacy
8 July 2004
123Notice of Increase in Nominal Capital
Resolution
8 July 2004
RESOLUTIONSResolutions
Resolution
8 July 2004
RESOLUTIONSResolutions
Resolution
8 July 2004
RESOLUTIONSResolutions
Resolution
8 July 2004
RESOLUTIONSResolutions
Resolution
8 July 2004
RESOLUTIONSResolutions
Legacy
26 January 2004
288cChange of Particulars
Legacy
31 December 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 December 2003
AAAnnual Accounts
Legacy
25 January 2003
288aAppointment of Director or Secretary
Legacy
25 January 2003
288aAppointment of Director or Secretary
Legacy
13 January 2003
363aAnnual Return
Legacy
13 January 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
25 November 2002
AAAnnual Accounts
Legacy
14 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 November 2001
AAAnnual Accounts
Legacy
7 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 January 2001
AAAnnual Accounts
Legacy
8 January 2001
363aAnnual Return
Resolution
16 March 2000
RESOLUTIONSResolutions
Resolution
3 March 2000
RESOLUTIONSResolutions
Legacy
29 February 2000
288aAppointment of Director or Secretary
Legacy
19 February 2000
395Particulars of Mortgage or Charge
Legacy
10 February 2000
403aParticulars of Charge Subject to s859A
Legacy
14 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 December 1999
AAAnnual Accounts
Legacy
8 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 November 1998
AAAnnual Accounts
Accounts With Accounts Type Small
12 January 1998
AAAnnual Accounts
Legacy
8 December 1997
363sAnnual Return (shuttle)
Legacy
20 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 1996
AAAnnual Accounts
Legacy
11 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 December 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
11 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 November 1994
AAAnnual Accounts
Accounts With Accounts Type Small
5 January 1994
AAAnnual Accounts
Legacy
17 December 1993
363sAnnual Return (shuttle)
Legacy
11 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 1992
AAAnnual Accounts
Legacy
9 December 1991
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 October 1991
AAAnnual Accounts
Legacy
10 January 1991
287Change of Registered Office
Accounts With Accounts Type Full
11 December 1990
AAAnnual Accounts
Legacy
10 December 1990
363aAnnual Return
Legacy
12 October 1989
363363
Accounts With Accounts Type Small
10 August 1989
AAAnnual Accounts
Legacy
1 December 1988
363363
Accounts With Accounts Type Small
12 September 1988
AAAnnual Accounts
Legacy
29 September 1987
363363
Accounts With Accounts Type Full
11 September 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
10 October 1986
AAAnnual Accounts
Legacy
10 October 1986
363363
Legacy
31 July 1986
288288
Miscellaneous
31 May 1956
MISCMISC
Incorporation Company
31 May 1956
NEWINCIncorporation