Background WavePink WaveYellow Wave

JACKTEL LTD (05087487)

JACKTEL LTD (05087487) is an active UK company. incorporated on 29 March 2004. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. JACKTEL LTD has been registered for 21 years. Current directors include FLOHR, Elishewa Rachel.

Company Number
05087487
Status
active
Type
ltd
Incorporated
29 March 2004
Age
21 years
Address
London Accounting Group Ltd, 26, London, E5 9NA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FLOHR, Elishewa Rachel
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JACKTEL LTD

JACKTEL LTD is an active company incorporated on 29 March 2004 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. JACKTEL LTD was registered 21 years ago.(SIC: 68209)

Status

active

Active since 21 years ago

Company No

05087487

LTD Company

Age

21 Years

Incorporated 29 March 2004

Size

N/A

Accounts

ARD: 25/3

Up to Date

1 day left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 25 December 2025 (3 months ago)
Period: 29 March 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 March 2026
Period: 1 April 2024 - 25 March 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 December 2025 (3 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026
Contact
Address

London Accounting Group Ltd, 26 Theydon Road London, E5 9NA,

Previous Addresses

Js & Co Accountants 26 Theydon Road London E5 9NA England
From: 8 December 2020To: 15 January 2026
51 Craven Park Road London N15 6AH
From: 14 April 2013To: 8 December 2020
75 Geldeston Road London E5 8RS United Kingdom
From: 29 March 2004To: 14 April 2013
Timeline

7 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Mar 04
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Dec 23
Director Left
Dec 23
Owner Exit
Dec 23
New Owner
Dec 23
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

SCHLESINGER, Solomon

Active
Bethune Road, LondonN16 5BW
Secretary
Appointed 31 Mar 2005

FLOHR, Elishewa Rachel

Active
Theydon Road, LondonE5 9NA
Born November 1968
Director
Appointed 21 Dec 2023

HEILPERN, Rachel

Resigned
7 Clayton Court, LondonN16 6BL
Secretary
Appointed 21 Apr 2004
Resigned 12 Jul 2004

SCHREIBER, Jacob

Resigned
17 Castlewood Road, LondonN16 6DL
Secretary
Appointed 20 Dec 2004
Resigned 01 Apr 2005

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 29 Mar 2004
Resigned 05 Apr 2004

FLOHR, Elishewa Rachel

Resigned
12 Glaserton Road, LondonN16 5QX
Born November 1968
Director
Appointed 31 Mar 2005
Resigned 01 Mar 2017

HEILPERN, Aron

Resigned
7 Clayton Court, LondonN16 6LU
Born May 1979
Director
Appointed 21 Apr 2004
Resigned 12 Jul 2004

RUBIN, Abraham

Resigned
150 Stamford Hill, LondonN16 6QX
Born January 1982
Director
Appointed 20 Dec 2004
Resigned 01 Apr 2005

SCHLESINGER, Solomon

Resigned
Bethune Road, LondonN16 5BW
Born January 1972
Director
Appointed 01 Mar 2017
Resigned 21 Dec 2023

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 29 Mar 2004
Resigned 05 Apr 2004

Persons with significant control

2

1 Active
1 Ceased

Mrs Elishewa Rachel Flohr

Active
Theydon Road, LondonE5 9NA
Born November 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2023

Mr Solomon Schlesinger

Ceased
Bethune Road, LondonN16 5BW
Born January 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Mar 2017
Ceased 21 Dec 2023
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 January 2026
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
25 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
4 May 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 March 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
3 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
3 February 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
24 December 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
21 December 2023
CH03Change of Secretary Details
Confirmation Statement With Updates
21 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
21 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 December 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
25 June 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 January 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
19 August 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
14 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Legacy
20 August 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
8 July 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 June 2009
AAAnnual Accounts
Legacy
18 June 2009
363aAnnual Return
Legacy
20 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 July 2008
AAAnnual Accounts
Legacy
27 June 2008
287Change of Registered Office
Legacy
10 April 2008
405(2)405(2)
Legacy
10 April 2008
405(2)405(2)
Legacy
21 February 2008
405(1)405(1)
Legacy
21 February 2008
405(1)405(1)
Legacy
30 June 2007
395Particulars of Mortgage or Charge
Legacy
30 June 2007
395Particulars of Mortgage or Charge
Legacy
10 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 March 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 March 2007
AAAnnual Accounts
Legacy
2 June 2006
363sAnnual Return (shuttle)
Legacy
11 April 2005
363sAnnual Return (shuttle)
Legacy
11 April 2005
288aAppointment of Director or Secretary
Legacy
11 April 2005
288aAppointment of Director or Secretary
Legacy
11 April 2005
288bResignation of Director or Secretary
Legacy
11 April 2005
288bResignation of Director or Secretary
Legacy
11 April 2005
287Change of Registered Office
Legacy
24 December 2004
288aAppointment of Director or Secretary
Legacy
24 December 2004
288aAppointment of Director or Secretary
Legacy
8 November 2004
287Change of Registered Office
Legacy
27 July 2004
287Change of Registered Office
Legacy
20 July 2004
288bResignation of Director or Secretary
Legacy
20 July 2004
288bResignation of Director or Secretary
Legacy
10 July 2004
395Particulars of Mortgage or Charge
Legacy
27 May 2004
395Particulars of Mortgage or Charge
Legacy
27 May 2004
395Particulars of Mortgage or Charge
Legacy
27 May 2004
395Particulars of Mortgage or Charge
Legacy
19 May 2004
288aAppointment of Director or Secretary
Legacy
19 May 2004
288aAppointment of Director or Secretary
Legacy
12 May 2004
287Change of Registered Office
Legacy
5 April 2004
288bResignation of Director or Secretary
Legacy
5 April 2004
287Change of Registered Office
Legacy
5 April 2004
288bResignation of Director or Secretary
Incorporation Company
29 March 2004
NEWINCIncorporation