Background WavePink WaveYellow Wave

WORLD JEWISH RELIEF (TRADING) LIMITED (02673247)

WORLD JEWISH RELIEF (TRADING) LIMITED (02673247) is an active UK company. incorporated on 20 December 1991. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. WORLD JEWISH RELIEF (TRADING) LIMITED has been registered for 34 years. Current directors include NEWMAN, Jeremy Steven.

Company Number
02673247
Status
active
Type
ltd
Incorporated
20 December 1991
Age
34 years
Address
Oscar Joseph House, London, NW2 2AD
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
NEWMAN, Jeremy Steven
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORLD JEWISH RELIEF (TRADING) LIMITED

WORLD JEWISH RELIEF (TRADING) LIMITED is an active company incorporated on 20 December 1991 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. WORLD JEWISH RELIEF (TRADING) LIMITED was registered 34 years ago.(SIC: 94990)

Status

active

Active since 34 years ago

Company No

02673247

LTD Company

Age

34 Years

Incorporated 20 December 1991

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (4 months ago)
Submitted on 31 December 2025 (4 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026

Previous Company Names

WORLD JEWISH RELIEF LIMITED
From: 20 December 1991To: 25 April 1995
Contact
Address

Oscar Joseph House 54 Crewys Road London, NW2 2AD,

Timeline

14 key events • 1991 - 2021

Funding Officers Ownership
Company Founded
Dec 91
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Dec 13
Director Left
Jan 16
Director Joined
Nov 16
Owner Exit
Dec 17
Director Left
Dec 17
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
New Owner
Dec 21
Owner Exit
Dec 21
0
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

COLLINGE, Isobel

Active
Oscar Joseph House, LondonNW2 2AD
Secretary
Appointed 17 Nov 2014

NEWMAN, Jeremy Steven

Active
Oscar Joseph House, LondonNW2 2AD
Born September 1959
Director
Appointed 28 Jan 2021

COHEN, Jacqueline Elaine

Resigned
28 Albany Close, Bushey HeathWD23 4SJ
Secretary
Appointed 01 May 1997
Resigned 01 Jan 2004

KLEYN, Sheila Molly

Resigned
Oscar Joseph House, LondonNW2 2AD
Secretary
Appointed 30 Sept 2008
Resigned 17 Nov 2014

MARINER, Cheryl Robin

Resigned
52 Stanhope Avenue, LondonN3 3NA
Secretary
Appointed 02 Jan 1992
Resigned 01 May 1997

MILROY, Duncan Taylor

Resigned
Oaklands, East MoleseyKT8 9DA
Secretary
Appointed 14 Jan 2008
Resigned 30 Sept 2008

STRAUSS, Philippa Jane

Resigned
1 Kidderpore Avenue, LondonNW3 7SX
Secretary
Appointed 01 Jan 2004
Resigned 14 Jan 2008

LAWSON (LONDON) LIMITED

Resigned
Acre HouseNW1 3ER
Corporate nominee secretary
Appointed 17 Dec 1991
Resigned 02 Jan 1992

GILL, Christopher Thomas

Resigned
54 Ellerdale Street, LewishamSE13 7JU
Born December 1962
Nominee director
Appointed 17 Dec 1991
Resigned 02 Jan 1992

HELFGOTT, Maurice Harold

Resigned
Oscar Joseph House, LondonNW2 2AD
Born June 1967
Director
Appointed 28 Jan 2021
Resigned 28 Jan 2021

JOSEPH, Jonathan Lionel

Resigned
68 Deansway, LondonN2 0HY
Born July 1950
Director
Appointed 01 May 1997
Resigned 13 Dec 2004

KLEEMAN, Harry

Resigned
41 Frognal, LondonNW3 6YD
Born March 1928
Director
Appointed 02 Jan 1992
Resigned 01 May 1997

LAYTON, Nigel Graham

Resigned
13 Purley Avenue, LondonNW2 1SH
Born March 1963
Director
Appointed 13 Dec 2004
Resigned 02 Dec 2013

LIBSON, James Lewis

Resigned
Oscar Joseph House, LondonNW2 2AD
Born May 1966
Director
Appointed 01 Jul 2012
Resigned 09 Oct 2017

MITCHELL, Ashley Harvey

Resigned
28 Heath Drive, LondonNW3 7SB
Born May 1946
Director
Appointed 01 May 1997
Resigned 20 Sept 2004

PRENDERGAST, Simone Ruth, Dame

Resigned
Flat C, LondonSW1V 2AJ
Born July 1930
Director
Appointed 02 Jan 1992
Resigned 01 May 1997

ROSENBLATT, Linda Anne

Resigned
Turners View, LondonNW11 6TL
Born March 1963
Director
Appointed 13 Dec 2004
Resigned 30 Sept 2015

ROSENFIELD, Daniel Robert, Lord

Resigned
Oscar Joseph House, LondonNW2 2AD
Born May 1977
Director
Appointed 10 Oct 2016
Resigned 28 Jan 2021

ROSS, Nigel Keith

Resigned
60 Cumberland Terrace, LondonNW1 4HJ
Born March 1963
Director
Appointed 13 Dec 2004
Resigned 30 Jun 2012

Persons with significant control

3

1 Active
2 Ceased

Mr Jeremy Steven Newman

Active
Oscar Joseph House, LondonNW2 2AD
Born September 1959

Nature of Control

Significant influence or control
Notified 28 Jan 2021

Lord Daniel Robert Rosenfield

Ceased
Oscar Joseph House, LondonNW2 2AD
Born May 1977

Nature of Control

Significant influence or control
Notified 10 Oct 2016
Ceased 28 Jan 2021

Mr James Lewis Libson

Ceased
Oscar Joseph House, LondonNW2 2AD
Born May 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 09 Oct 2017
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With No Updates
31 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 December 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Resolution
27 February 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
8 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Termination Director Company With Name Termination Date
15 January 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
19 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Termination Secretary Company With Name Termination Date
19 November 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 November 2014
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
14 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2013
AR01AR01
Termination Director Company With Name
2 December 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Appoint Person Director Company With Name
26 November 2012
AP01Appointment of Director
Termination Director Company With Name
26 November 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2011
AR01AR01
Accounts With Accounts Type Dormant
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Secretary Company With Change Date
12 January 2010
CH03Change of Secretary Details
Change Sail Address Company
12 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 October 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 April 2009
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Legacy
23 March 2009
288aAppointment of Director or Secretary
Legacy
23 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 June 2008
AAAnnual Accounts
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
363aAnnual Return
Legacy
15 January 2008
190190
Legacy
15 January 2008
353353
Legacy
15 January 2008
287Change of Registered Office
Legacy
14 January 2008
288bResignation of Director or Secretary
Legacy
3 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 October 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 March 2006
AAAnnual Accounts
Legacy
31 January 2006
363sAnnual Return (shuttle)
Legacy
11 April 2005
363sAnnual Return (shuttle)
Legacy
17 January 2005
288bResignation of Director or Secretary
Legacy
17 January 2005
288aAppointment of Director or Secretary
Legacy
17 January 2005
288aAppointment of Director or Secretary
Legacy
17 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 November 2004
AAAnnual Accounts
Legacy
28 September 2004
288bResignation of Director or Secretary
Legacy
23 February 2004
363sAnnual Return (shuttle)
Legacy
23 February 2004
288bResignation of Director or Secretary
Legacy
23 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 November 2003
AAAnnual Accounts
Legacy
5 March 2003
363aAnnual Return
Legacy
5 March 2003
288cChange of Particulars
Accounts With Accounts Type Full
13 November 2002
AAAnnual Accounts
Legacy
19 February 2002
363aAnnual Return
Accounts With Accounts Type Full
4 December 2001
AAAnnual Accounts
Legacy
20 February 2001
287Change of Registered Office
Legacy
29 January 2001
363aAnnual Return
Accounts With Accounts Type Full
4 September 2000
AAAnnual Accounts
Legacy
21 April 2000
225Change of Accounting Reference Date
Legacy
29 January 2000
363aAnnual Return
Accounts With Accounts Type Full
17 May 1999
AAAnnual Accounts
Legacy
20 January 1999
363aAnnual Return
Legacy
30 April 1998
363aAnnual Return
Accounts With Accounts Type Full
28 April 1998
AAAnnual Accounts
Legacy
28 April 1998
288bResignation of Director or Secretary
Legacy
28 April 1998
288aAppointment of Director or Secretary
Legacy
29 July 1997
288aAppointment of Director or Secretary
Legacy
29 July 1997
288aAppointment of Director or Secretary
Legacy
23 July 1997
288bResignation of Director or Secretary
Legacy
21 July 1997
288bResignation of Director or Secretary
Legacy
16 April 1997
363aAnnual Return
Accounts With Accounts Type Full
8 April 1997
AAAnnual Accounts
Accounts With Accounts Type Full
21 May 1996
AAAnnual Accounts
Legacy
25 January 1996
363aAnnual Return
Accounts With Accounts Type Full
3 May 1995
AAAnnual Accounts
Certificate Change Of Name Company
24 April 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 1994
AAAnnual Accounts
Legacy
17 February 1994
363x363x
Accounts With Accounts Type Full
8 July 1993
AAAnnual Accounts
Legacy
14 December 1992
363sAnnual Return (shuttle)
Legacy
30 June 1992
88(3)88(3)
Legacy
30 June 1992
88(2)O88(2)O
Legacy
19 June 1992
88(2)P88(2)P
Resolution
17 June 1992
RESOLUTIONSResolutions
Legacy
17 June 1992
123Notice of Increase in Nominal Capital
Legacy
29 January 1992
288288
Legacy
29 January 1992
288288
Legacy
29 January 1992
288288
Legacy
9 January 1992
287Change of Registered Office
Legacy
9 January 1992
224224
Incorporation Company
20 December 1991
NEWINCIncorporation