Background WavePink WaveYellow Wave

J S ESTATES LIMITED (03101962)

J S ESTATES LIMITED (03101962) is an active UK company. incorporated on 14 September 1995. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. J S ESTATES LIMITED has been registered for 30 years. Current directors include FRIEDMAN, Eva, FRIEDMAN, Isaac, SCHREIBER, Joshua and 1 others.

Company Number
03101962
Status
active
Type
ltd
Incorporated
14 September 1995
Age
30 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
FRIEDMAN, Eva, FRIEDMAN, Isaac, SCHREIBER, Joshua, SCHREIBER, Susan Ita
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J S ESTATES LIMITED

J S ESTATES LIMITED is an active company incorporated on 14 September 1995 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. J S ESTATES LIMITED was registered 30 years ago.(SIC: 68320)

Status

active

Active since 30 years ago

Company No

03101962

LTD Company

Age

30 Years

Incorporated 14 September 1995

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 August 2025 (8 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026

Previous Company Names

TRUEQUOTE LIMITED
From: 14 September 1995To: 10 October 1995
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Timeline

7 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Sept 95
Director Left
May 10
Director Joined
Jul 17
Owner Exit
Jul 22
Owner Exit
Jul 22
Director Left
Jul 24
Director Left
Jul 24
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

FRIEDMAN, Isaac

Active
41 Chardmore Road, LondonN16 6JA
Secretary
Appointed 02 Oct 1995

FRIEDMAN, Eva

Active
41 Chardmore Road, LondonN16 6JA
Born November 1960
Director
Appointed 22 Jan 1996

FRIEDMAN, Isaac

Active
41 Chardmore Road, LondonN16 6JA
Born April 1962
Director
Appointed 02 Oct 1995

SCHREIBER, Joshua

Active
54 Chardmore Road, LondonN16 6JA
Born January 1963
Director
Appointed 02 Oct 1995

SCHREIBER, Susan Ita

Active
54 Chardmore Road, LondonN16 6JA
Born January 1963
Director
Appointed 22 Jan 1996

NOTEHOLD LIMITED

Resigned
6 Stoke Newington Road, LondonN16 7XN
Corporate nominee secretary
Appointed 14 Sept 1995
Resigned 02 Oct 1995

FRIEDMAN, Risha

Resigned
6 Springfield Court, LondonE5 9EH
Born April 1985
Director
Appointed 01 May 2006
Resigned 01 Jul 2024

ROSENTHAL, Esther

Resigned
Durlston Road, LondonE5 8RP
Born October 1983
Director
Appointed 01 Jun 2017
Resigned 01 Jul 2024

ROSENTHAL, Esther

Resigned
1 Cliff Court, LondonN16 7DU
Born October 1983
Director
Appointed 01 May 2006
Resigned 01 Dec 2009

NOTEHURST LIMITED

Resigned
6 Stoke Newington Road, LondonN16 7XN
Corporate nominee director
Appointed 14 Sept 1995
Resigned 02 Oct 1995

Persons with significant control

3

1 Active
2 Ceased

Mrs Eva Friedman

Ceased
Chardmore Road, LondonN16 6JA
Born November 1960

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Isaac Friedman

Ceased
Chardmore Road, LondonN16 6JA
Born April 1962

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mrs Susan Ita Schreiber

Active
Chardmore Road, LondonN16 6JA
Born January 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
4 July 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
4 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 July 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
29 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 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
27 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2010
AAAnnual Accounts
Termination Director Company With Name
19 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 August 2008
AAAnnual Accounts
Legacy
17 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 July 2007
AAAnnual Accounts
Legacy
25 October 2006
363aAnnual Return
Legacy
13 July 2006
288aAppointment of Director or Secretary
Legacy
13 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 May 2006
AAAnnual Accounts
Legacy
24 January 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
23 January 2006
AAAnnual Accounts
Legacy
21 September 2005
363aAnnual Return
Legacy
7 January 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 September 2003
AAAnnual Accounts
Legacy
22 September 2003
363aAnnual Return
Legacy
6 December 2002
353353
Legacy
6 December 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
27 October 2002
AAAnnual Accounts
Legacy
18 September 2002
363aAnnual Return
Legacy
29 October 2001
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 October 2001
AAAnnual Accounts
Legacy
18 September 2000
363aAnnual Return
Legacy
8 September 2000
287Change of Registered Office
Accounts With Accounts Type Small
6 September 2000
AAAnnual Accounts
Accounts With Accounts Type Small
26 October 1999
AAAnnual Accounts
Legacy
30 September 1999
363aAnnual Return
Accounts With Accounts Type Small
6 October 1998
AAAnnual Accounts
Legacy
17 September 1998
363aAnnual Return
Legacy
17 September 1998
363(353)363(353)
Legacy
12 November 1997
363aAnnual Return
Accounts With Accounts Type Small
26 June 1997
AAAnnual Accounts
Legacy
26 September 1996
363aAnnual Return
Legacy
26 September 1996
225Change of Accounting Reference Date
Legacy
12 February 1996
288288
Legacy
12 February 1996
288288
Legacy
21 November 1995
288288
Legacy
15 November 1995
88(2)R88(2)R
Memorandum Articles
17 October 1995
MEM/ARTSMEM/ARTS
Legacy
10 October 1995
287Change of Registered Office
Legacy
10 October 1995
288288
Legacy
10 October 1995
288288
Certificate Change Of Name Company
9 October 1995
CERTNMCertificate of Incorporation on Change of Name
Resolution
6 October 1995
RESOLUTIONSResolutions
Incorporation Company
14 September 1995
NEWINCIncorporation