Background WavePink WaveYellow Wave

JERRY FRIED & CO LIMITED (01646204)

JERRY FRIED & CO LIMITED (01646204) is an active UK company. incorporated on 24 June 1982. with registered office in Gateshead. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46439). JERRY FRIED & CO LIMITED has been registered for 43 years. Current directors include SPITZER, Lionel.

Company Number
01646204
Status
active
Type
ltd
Incorporated
24 June 1982
Age
43 years
Address
Jerry Fried & Co Ltd, Gateshead, NE8 3BQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46439)
Directors
SPITZER, Lionel
SIC Codes
46439

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JERRY FRIED & CO LIMITED

JERRY FRIED & CO LIMITED is an active company incorporated on 24 June 1982 with the registered office located in Gateshead. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46439). JERRY FRIED & CO LIMITED was registered 43 years ago.(SIC: 46439)

Status

active

Active since 43 years ago

Company No

01646204

LTD Company

Age

43 Years

Incorporated 24 June 1982

Size

N/A

Accounts

ARD: 26/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 December 2026
Period: 1 April 2025 - 26 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (2 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

Jerry Fried & Co Ltd Saltmeadows Road Gateshead, NE8 3BQ,

Previous Addresses

2 Richmond Terrace Gateshead Tyne & Wear NE8 1RN
From: 24 June 1982To: 22 December 2020
Timeline

10 key events • 1982 - 2023

Funding Officers Ownership
Company Founded
Jun 82
Owner Exit
Jun 19
Director Joined
Feb 21
New Owner
Feb 21
Director Left
Feb 21
New Owner
Feb 21
Owner Exit
Feb 21
Owner Exit
Apr 21
Loan Cleared
Jun 21
Director Left
Feb 23
0
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

SPITZER, Lionel

Active
Saltmeadows Road, GatesheadNE8 3BQ
Born February 1969
Director
Appointed 02 Dec 2020

FRIED, Judith

Resigned
Ohr Elchonon, Jerusalem
Secretary
Appointed N/A
Resigned 02 Dec 2020

FRIED, Jerry

Resigned
Saltmeadows Road, GatesheadNE8 3BQ
Born October 1950
Director
Appointed N/A
Resigned 21 Feb 2023

FRIED, Judith

Resigned
Ohr Elchonon, Jerusalem
Born February 1950
Director
Appointed N/A
Resigned 02 Dec 2020

Persons with significant control

4

1 Active
3 Ceased

Eve Spitzer

Ceased
Saltmeadows Road, GatesheadNE8 3BQ
Born October 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Dec 2020
Ceased 26 Mar 2021

Mr Lionel Spitzer

Active
Saltmeadows Road, GatesheadNE8 3BQ
Born February 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Dec 2020

Mrs Judith Fried

Ceased
Richmond Terrace, GatesheadNE8 1RN
Born February 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 Dec 2020

Jerry Fried

Ceased
Richmond Terrace, GatesheadNE8 1RN
Born October 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 22 May 2019
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 June 2021
MR04Satisfaction of Charge
Change To A Person With Significant Control
13 April 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
13 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
4 February 2021
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
4 February 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Notification Of A Person With Significant Control
4 February 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
2 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 February 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
22 May 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 July 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
21 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Legacy
10 February 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 July 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 March 2009
AAAnnual Accounts
Legacy
26 January 2009
225Change of Accounting Reference Date
Legacy
19 January 2009
363aAnnual Return
Legacy
28 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 April 2008
AAAnnual Accounts
Legacy
29 January 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
26 September 2007
AAAnnual Accounts
Legacy
19 March 2007
363sAnnual Return (shuttle)
Legacy
1 February 2007
225Change of Accounting Reference Date
Legacy
23 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 August 2005
AAAnnual Accounts
Legacy
18 November 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 July 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 December 2003
AAAnnual Accounts
Legacy
19 November 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 April 2003
AAAnnual Accounts
Legacy
6 December 2002
353353
Legacy
18 November 2002
363aAnnual Return
Accounts With Accounts Type Small
29 March 2002
AAAnnual Accounts
Legacy
21 November 2001
363aAnnual Return
Accounts With Accounts Type Small
27 March 2001
AAAnnual Accounts
Legacy
16 November 2000
363aAnnual Return
Legacy
12 September 2000
353353
Legacy
25 November 1999
363aAnnual Return
Accounts With Accounts Type Small
6 October 1999
AAAnnual Accounts
Accounts With Accounts Type Small
1 February 1999
AAAnnual Accounts
Legacy
26 November 1998
363aAnnual Return
Legacy
23 July 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 January 1998
AAAnnual Accounts
Legacy
18 November 1997
363aAnnual Return
Accounts With Accounts Type Small
24 January 1997
AAAnnual Accounts
Legacy
18 November 1996
363aAnnual Return
Legacy
18 November 1996
353353
Accounts With Accounts Type Small
2 May 1996
AAAnnual Accounts
Legacy
15 November 1995
363x363x
Accounts With Accounts Type Small
11 April 1995
AAAnnual Accounts
Legacy
15 November 1994
363x363x
Accounts With Accounts Type Small
18 July 1994
AAAnnual Accounts
Legacy
25 November 1993
363x363x
Accounts With Accounts Type Small
2 February 1993
AAAnnual Accounts
Legacy
20 November 1992
363x363x
Accounts With Accounts Type Small
1 July 1992
AAAnnual Accounts
Legacy
9 December 1991
363x363x
Accounts With Accounts Type Small
24 May 1991
AAAnnual Accounts
Accounts With Accounts Type Full
8 May 1991
AAAnnual Accounts
Accounts With Accounts Type Full
16 February 1991
AAAnnual Accounts
Legacy
3 December 1990
287Change of Registered Office
Legacy
3 December 1990
288288
Legacy
27 November 1990
363363
Legacy
20 March 1990
363363
Accounts With Accounts Type Small
16 March 1989
AAAnnual Accounts
Accounts With Accounts Type Small
16 March 1989
AAAnnual Accounts
Legacy
2 March 1989
363363
Legacy
22 April 1988
363363
Accounts With Accounts Type Small
27 January 1988
AAAnnual Accounts
Legacy
4 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
24 June 1982
NEWINCIncorporation