Background WavePink WaveYellow Wave

NAIMA JPS (01796116)

NAIMA JPS (01796116) is an active UK company. incorporated on 29 February 1984. with registered office in 21 Andover Place. The company operates in the Education sector, engaged in primary education and 1 other business activities. NAIMA JPS has been registered for 42 years. Current directors include CORRE, Isaac Daniel, LEVY, Isaac, LEVY, Isaac and 4 others.

Company Number
01796116
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
29 February 1984
Age
42 years
Address
21 Andover Place, NW6 5ED
Industry Sector
Education
Business Activity
Primary education
Directors
CORRE, Isaac Daniel, LEVY, Isaac, LEVY, Isaac, LEVY, Julian, SHAMOON, Veronica, SHAMOON ARAZI, Jennica Sarina, YENTOB, Robert
SIC Codes
85200, 94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NAIMA JPS

NAIMA JPS is an active company incorporated on 29 February 1984 with the registered office located in 21 Andover Place. The company operates in the Education sector, specifically engaged in primary education and 1 other business activity. NAIMA JPS was registered 42 years ago.(SIC: 85200, 94910)

Status

active

Active since 42 years ago

Company No

01796116

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

42 Years

Incorporated 29 February 1984

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (7 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026

Previous Company Names

JEWISH PREPARATORY SCHOOL (INCORPORATED)(THE)
From: 29 February 1984To: 27 December 1996
Contact
Address

21 Andover Place London , NW6 5ED,

Timeline

10 key events • 2013 - 2023

Funding Officers Ownership
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Sept 14
Director Left
Feb 18
Director Joined
May 18
Director Joined
May 18
Director Left
Mar 23
Director Left
May 23
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

8 Active
10 Resigned

COHEN, Alexandra Maya

Active
21 Andover PlaceNW6 5ED
Secretary
Appointed 01 Nov 2009

CORRE, Isaac Daniel

Active
21 Andover PlaceNW6 5ED
Born September 1963
Director
Appointed 01 May 2018

LEVY, Isaac

Active
21 Andover PlaceNW6 5ED
Born February 1980
Director
Appointed 01 May 2018

LEVY, Isaac

Active
Brampton Grove, LondonNW4 4AQ
Born October 1969
Director
Appointed 16 Jun 2014

LEVY, Julian

Active
21 Andover PlaceNW6 5ED
Born August 1964
Director
Appointed 14 Jul 2006

SHAMOON, Veronica

Active
Andover Place, LondonNW6 5ED
Born July 1945
Director
Appointed 16 Jun 2014

SHAMOON ARAZI, Jennica Sarina

Active
26 Pembridge Villas, LondonW11 3EL
Born August 1973
Director
Appointed 14 Jul 2006

YENTOB, Robert

Active
18 Cumberland Terrace, LondonNW1 4HR
Born March 1947
Director
Appointed 13 Jan 1997

EDEN, Mark

Resigned
26 Mennie House, LondonSE18 4PR
Secretary
Appointed 07 Aug 2008
Resigned 02 Jan 2009

MORGAN, Tova Kaye

Resigned
20 Woodstock Road, LondonNW11 8ER
Secretary
Appointed 27 Aug 1993
Resigned 31 Dec 2000

NALLY, Herbert Michael

Resigned
Flat 19 Vale Court, LondonW9 1RT
Secretary
Appointed 02 Jan 2009
Resigned 31 Oct 2009

PATON, Josephine

Resigned
3 Arlington Road, Woodford GreenIG8 9DE
Secretary
Appointed 04 Sept 2007
Resigned 11 Oct 2007

SHEMTOB, Michelle

Resigned
13 Ashworth Road, LondonW9 1JW
Secretary
Appointed 31 Dec 2000
Resigned 04 Sept 2007

ROCHESTER INVESTMENTS LTD

Resigned
11 Liverpool Gardens, WorthingBN11 1RY
Corporate secretary
Appointed N/A
Resigned 27 Aug 1993

HOWARD, Sabine

Resigned
21 Andover PlaceNW6 5ED
Born May 1969
Director
Appointed 16 Jun 2014
Resigned 08 May 2023

KHALILI, Nasser David, Professor

Resigned
Balfour Place, LondonW1K 2AR
Born December 1945
Director
Appointed 13 Jan 1997
Resigned 21 Feb 2018

LEVY, Abraham, Rabbi Doctor

Resigned
4 Biddulph Road, LondonW9 1JB
Born July 1939
Director
Appointed N/A
Resigned 24 Dec 2022

SHAMON, Davide Moshe

Resigned
Holland Park Road, LondonW14 8LZ
Born July 1930
Director
Appointed N/A
Resigned 21 Jul 2013
Fundings
Financials
Latest Activities

Filing History

138

Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
21 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2021
AAAnnual Accounts
Memorandum Articles
6 January 2021
MAMA
Resolution
6 January 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
26 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2020
AAAnnual Accounts
Memorandum Articles
18 February 2020
MAMA
Resolution
7 January 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
16 July 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
4 July 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Full
7 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 September 2015
AR01AR01
Accounts With Accounts Type Full
7 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 September 2014
AR01AR01
Appoint Person Director Company With Name Date
11 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 July 2014
AP01Appointment of Director
Accounts With Accounts Type Full
5 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 September 2013
AR01AR01
Termination Director Company With Name
4 September 2013
TM01Termination of Director
Termination Director Company With Name
4 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
4 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
15 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
4 September 2012
AR01AR01
Change Person Director Company With Change Date
3 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2012
CH01Change of Director Details
Accounts With Accounts Type Full
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 August 2011
AR01AR01
Change Person Secretary Company With Change Date
15 August 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
1 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 September 2010
AR01AR01
Appoint Person Secretary Company With Name
6 September 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
6 September 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 June 2010
AAAnnual Accounts
Legacy
24 September 2009
363aAnnual Return
Accounts With Accounts Type Full
18 May 2009
AAAnnual Accounts
Legacy
9 March 2009
363aAnnual Return
Legacy
25 February 2009
288aAppointment of Director or Secretary
Legacy
25 February 2009
288bResignation of Director or Secretary
Legacy
2 September 2008
288aAppointment of Director or Secretary
Legacy
2 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 July 2008
AAAnnual Accounts
Legacy
4 October 2007
363sAnnual Return (shuttle)
Legacy
15 September 2007
288aAppointment of Director or Secretary
Legacy
15 September 2007
288bResignation of Director or Secretary
Legacy
11 July 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Full
26 January 2007
AAAnnual Accounts
Legacy
6 September 2006
363sAnnual Return (shuttle)
Legacy
20 July 2006
288aAppointment of Director or Secretary
Legacy
20 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 January 2006
AAAnnual Accounts
Legacy
16 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2005
AAAnnual Accounts
Legacy
12 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 February 2004
AAAnnual Accounts
Legacy
19 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 2003
AAAnnual Accounts
Legacy
21 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Legacy
20 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 March 2001
AAAnnual Accounts
Legacy
8 February 2001
288bResignation of Director or Secretary
Legacy
8 February 2001
288aAppointment of Director or Secretary
Legacy
23 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 April 2000
AAAnnual Accounts
Legacy
20 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 1999
AAAnnual Accounts
Legacy
6 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 March 1998
AAAnnual Accounts
Legacy
19 March 1998
225Change of Accounting Reference Date
Legacy
1 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 July 1997
AAAnnual Accounts
Legacy
29 June 1997
288aAppointment of Director or Secretary
Legacy
11 June 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
27 December 1996
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
24 December 1996
MEM/ARTSMEM/ARTS
Memorandum Articles
24 December 1996
MEM/ARTSMEM/ARTS
Legacy
18 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 July 1996
AAAnnual Accounts
Legacy
31 May 1996
287Change of Registered Office
Legacy
17 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 May 1995
AAAnnual Accounts
Legacy
17 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 June 1994
AAAnnual Accounts
Legacy
7 November 1993
288288
Legacy
7 November 1993
363sAnnual Return (shuttle)
Resolution
20 July 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 July 1993
AAAnnual Accounts
Legacy
2 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 1992
AAAnnual Accounts
Legacy
14 August 1991
363aAnnual Return
Accounts With Accounts Type Full
8 August 1991
AAAnnual Accounts
Legacy
29 July 1991
287Change of Registered Office
Legacy
13 May 1991
288288
Accounts With Accounts Type Full
8 October 1990
AAAnnual Accounts
Legacy
13 September 1990
288288
Legacy
13 September 1990
363363
Legacy
19 July 1989
363363
Accounts With Accounts Type Full
28 June 1989
AAAnnual Accounts
Accounts With Accounts Type Full
27 October 1988
AAAnnual Accounts
Accounts With Accounts Type Full
28 April 1988
AAAnnual Accounts
Legacy
28 April 1988
363363
Legacy
28 April 1988
363363
Legacy
11 August 1987
REREG(U)REREG(U)
Accounts With Accounts Type Full
30 June 1987
AAAnnual Accounts
Accounts With Accounts Type Full
11 April 1987
AAAnnual Accounts
Legacy
3 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 May 1986
363363