Background WavePink WaveYellow Wave

JOINTMEM INVESTMENTS LIMITED (00683458)

JOINTMEM INVESTMENTS LIMITED (00683458) is an active UK company. incorporated on 15 February 1961. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. JOINTMEM INVESTMENTS LIMITED has been registered for 65 years. Current directors include BERNSTEIN, Sara, STEMPEL, Samuel Leib, WACHSMAN, Naftali.

Company Number
00683458
Status
active
Type
ltd
Incorporated
15 February 1961
Age
65 years
Address
Churchill House Suite 64, London, NW4 4DJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BERNSTEIN, Sara, STEMPEL, Samuel Leib, WACHSMAN, Naftali
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOINTMEM INVESTMENTS LIMITED

JOINTMEM INVESTMENTS LIMITED is an active company incorporated on 15 February 1961 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. JOINTMEM INVESTMENTS LIMITED was registered 65 years ago.(SIC: 99999)

Status

active

Active since 65 years ago

Company No

00683458

LTD Company

Age

65 Years

Incorporated 15 February 1961

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

Churchill House Suite 64 137-139 Brent Street London, NW4 4DJ,

Previous Addresses

Churchill House Suite 50 137- 139 Brent Street London NW4 4DJ England
From: 10 May 2017To: 4 February 2021
New Burlington House 1075 Finchley Road London NW11 0PU
From: 15 February 1961To: 10 May 2017
Timeline

6 key events • 2016 - 2023

Funding Officers Ownership
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Owner Exit
Jan 18
New Owner
Apr 18
Director Left
Apr 23
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

STEMPEL, Rachel

Active
16 Overlea Road, LondonE5 9BG
Secretary
Appointed N/A

BERNSTEIN, Sara

Active
137-139 Brent Street, LondonNW4 4DJ
Born September 1974
Director
Appointed 25 Nov 2015

STEMPEL, Samuel Leib

Active
16 Overlea Road, LondonE5 9BG
Born May 1935
Director
Appointed N/A

WACHSMAN, Naftali

Active
Ashtead Road, LondonE5 9BJ
Born December 1970
Director
Appointed 25 Nov 2015

STEMPEL, Benzion Chaim

Resigned
Darenth Road, LondonN16 6EB
Born February 1965
Director
Appointed 25 Nov 2015
Resigned 20 Apr 2023

Persons with significant control

2

1 Active
1 Ceased

Mrs Rachel Stempel

Active
137-139 Brent Street, LondonNW4 4DJ
Born October 1936

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jan 2018

Mr Leib Stempel

Ceased
Overlea Road, LondonE5 9BG
Born May 1935

Nature of Control

Significant influence or control
Notified 18 May 2016
Ceased 18 May 2016
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2021
AAAnnual Accounts
Change To A Person With Significant Control
27 May 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
24 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
11 March 2020
CH01Change of Director Details
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
23 April 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
29 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 May 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Gazette Notice Compulsory
22 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
28 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Dormant
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Dormant
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Accounts With Accounts Type Dormant
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Accounts With Accounts Type Dormant
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Accounts With Accounts Type Dormant
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Accounts With Accounts Type Dormant
2 February 2010
AAAnnual Accounts
Legacy
9 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
4 February 2009
AAAnnual Accounts
Legacy
9 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 February 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 February 2007
AAAnnual Accounts
Legacy
6 February 2007
363sAnnual Return (shuttle)
Legacy
8 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 February 2006
AAAnnual Accounts
Legacy
13 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 January 2005
AAAnnual Accounts
Legacy
8 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 February 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 January 2003
AAAnnual Accounts
Legacy
21 January 2003
363sAnnual Return (shuttle)
Legacy
7 January 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
1 February 2002
AAAnnual Accounts
Legacy
2 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 2001
AAAnnual Accounts
Legacy
4 January 2001
363sAnnual Return (shuttle)
Legacy
6 September 2000
287Change of Registered Office
Accounts With Accounts Type Full
4 January 2000
AAAnnual Accounts
Legacy
24 December 1999
363sAnnual Return (shuttle)
Legacy
3 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 1999
AAAnnual Accounts
Accounts With Accounts Type Full
27 January 1998
AAAnnual Accounts
Legacy
16 January 1998
363sAnnual Return (shuttle)
Legacy
4 February 1997
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
30 January 1997
AAMDAAMD
Accounts With Accounts Type Full
28 January 1997
AAAnnual Accounts
Legacy
22 May 1996
403aParticulars of Charge Subject to s859A
Legacy
20 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1996
AAAnnual Accounts
Accounts With Accounts Type Full
28 February 1995
AAAnnual Accounts
Legacy
26 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 1994
AAAnnual Accounts
Legacy
2 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1993
AAAnnual Accounts
Legacy
11 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 1992
AAAnnual Accounts
Legacy
19 May 1992
363b363b
Legacy
4 March 1991
363363
Accounts With Accounts Type Full
11 January 1991
AAAnnual Accounts
Legacy
20 June 1990
363363
Accounts With Accounts Type Full
29 March 1990
AAAnnual Accounts
Legacy
5 April 1989
363363
Accounts With Accounts Type Full
3 February 1989
AAAnnual Accounts
Accounts With Accounts Type Full
23 March 1988
AAAnnual Accounts
Legacy
16 February 1988
363363
Accounts With Accounts Type Full
26 February 1987
AAAnnual Accounts
Legacy
26 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
9 May 1986
AAAnnual Accounts
Legacy
9 May 1986
363363