Background WavePink WaveYellow Wave

J. SHINE CHARITIES LIMITED (00895424)

J. SHINE CHARITIES LIMITED (00895424) is an active UK company. incorporated on 5 January 1967. with registered office in Salford. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. J. SHINE CHARITIES LIMITED has been registered for 59 years. Current directors include BRUNNER, Daniel, BRUNNER, Morris.

Company Number
00895424
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 January 1967
Age
59 years
Address
24 Roston Road, Salford, M7 4FS
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BRUNNER, Daniel, BRUNNER, Morris
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J. SHINE CHARITIES LIMITED

J. SHINE CHARITIES LIMITED is an active company incorporated on 5 January 1967 with the registered office located in Salford. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. J. SHINE CHARITIES LIMITED was registered 59 years ago.(SIC: 88990)

Status

active

Active since 59 years ago

Company No

00895424

PRIVATE-LIMITED-GUARANT-NSC Company

Age

59 Years

Incorporated 5 January 1967

Size

N/A

Accounts

ARD: 3/4

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 3 January 2027
Period: 1 April 2025 - 3 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

24 Roston Road Salford, M7 4FS,

Previous Addresses

C/O B Olsberg & Co Room 9, Enterprise House 3 Middleton Road Manchester M8 5DT
From: 2 February 2015To: 16 May 2017
24 Roston Road Salford M7 4FS
From: 22 October 2013To: 2 February 2015
19 Evergreen Mews Salford M7 2GU United Kingdom
From: 21 March 2012To: 22 October 2013
21 Stanley Road Salford Manchester M7 4FR
From: 5 January 1967To: 21 March 2012
Timeline

2 key events • 2014 - 2017

Funding Officers Ownership
Director Left
Mar 14
Director Joined
May 17
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BRUNNER, Daniel

Active
Roston Road, SalfordM7 4FS
Born November 1953
Director
Appointed 31 Mar 2016

BRUNNER, Morris

Active
24 Roston Road, ManchesterM7 4FS
Born March 1949
Director
Appointed 10 Sept 2001

BRUNNER, Walter

Resigned
Roston Road, SalfordM7 4FS
Secretary
Appointed N/A
Resigned 25 Mar 2014

ADLER, Akeeba Moses

Resigned
8 Stanley Road, SalfordM7 4EG
Born June 1933
Director
Appointed N/A
Resigned 13 Jan 2000

BRUNNER, Malvine

Resigned
21 Stanley Road, ManchesterM7 4FR
Born January 1924
Director
Appointed 29 Nov 1995
Resigned 10 Sept 2001

BRUNNER, Walter

Resigned
Roston Road, SalfordM7 4FS
Born March 1922
Director
Appointed N/A
Resigned 25 Mar 2014

SHINE, Jacob

Resigned
4 Devonshire Court, SalfordM7 4JT
Born March 1905
Director
Appointed N/A
Resigned 28 Nov 1995

Persons with significant control

1

Mr Morris Brunner

Active
Roston Road, SalfordM7 4FS
Born March 1949

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

121

Accounts With Accounts Type Total Exemption Full
3 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 October 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 January 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 January 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
21 December 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
4 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 March 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 May 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
20 March 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 October 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
2 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 February 2015
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
14 January 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 January 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
11 January 2015
AAAnnual Accounts
Termination Director Company With Name
25 March 2014
TM01Termination of Director
Termination Secretary Company With Name
25 March 2014
TM02Termination of Secretary
Termination Secretary Company With Name
25 March 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
20 March 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
22 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
22 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
27 November 2012
AR01AR01
Change Person Director Company With Change Date
27 November 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 November 2012
CH03Change of Secretary Details
Gazette Filings Brought Up To Date
28 July 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
25 July 2012
AAAnnual Accounts
Gazette Notice Compulsary
26 June 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
24 March 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
21 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
21 March 2012
AD01Change of Registered Office Address
Gazette Notice Compulsary
14 February 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
29 December 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 October 2010
AR01AR01
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 February 2010
AAAnnual Accounts
Legacy
17 September 2009
363aAnnual Return
Legacy
17 September 2009
190190
Legacy
17 September 2009
353353
Legacy
17 September 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
7 February 2009
AAAnnual Accounts
Legacy
7 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 February 2008
AAAnnual Accounts
Legacy
24 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 February 2007
AAAnnual Accounts
Legacy
4 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 December 2005
AAAnnual Accounts
Legacy
6 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 2004
AAAnnual Accounts
Legacy
29 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 2004
AAAnnual Accounts
Legacy
29 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 December 2002
AAAnnual Accounts
Legacy
3 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 2002
AAAnnual Accounts
Legacy
5 November 2001
363sAnnual Return (shuttle)
Legacy
21 September 2001
288aAppointment of Director or Secretary
Legacy
21 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 February 2001
AAAnnual Accounts
Legacy
26 September 2000
363sAnnual Return (shuttle)
Legacy
26 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
9 February 2000
AAAnnual Accounts
Legacy
4 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1999
AAAnnual Accounts
Legacy
18 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 1998
AAAnnual Accounts
Legacy
19 November 1997
363sAnnual Return (shuttle)
Legacy
17 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 August 1996
AAAnnual Accounts
Legacy
23 January 1996
288288
Legacy
23 January 1996
288288
Legacy
2 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 1994
AAAnnual Accounts
Legacy
14 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 1993
AAAnnual Accounts
Legacy
15 October 1992
287Change of Registered Office
Legacy
12 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 1992
AAAnnual Accounts
Legacy
30 September 1991
363aAnnual Return
Accounts With Accounts Type Full
13 August 1991
AAAnnual Accounts
Accounts With Accounts Type Full
27 September 1990
AAAnnual Accounts
Legacy
27 September 1990
363363
Accounts With Accounts Type Full
11 October 1989
AAAnnual Accounts
Legacy
11 October 1989
363363
Accounts With Accounts Type Full
20 April 1989
AAAnnual Accounts
Legacy
20 April 1989
363363
Accounts With Accounts Type Full
26 October 1987
AAAnnual Accounts
Legacy
26 October 1987
363363
Accounts With Accounts Type Full
16 March 1987
AAAnnual Accounts
Legacy
16 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
30 April 1986
AAAnnual Accounts
Legacy
30 April 1986
363363