Background WavePink WaveYellow Wave

JW3 TRUST LIMITED (05679146)

JW3 TRUST LIMITED (05679146) is an active UK company. incorporated on 18 January 2006. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c. and 1 other business activities. JW3 TRUST LIMITED has been registered for 20 years. Current directors include ABRAM, Jeremy Alexander, ABRAMOFF, Gloria, ADDLESTONE, Raphael Aryeh and 10 others.

Company Number
05679146
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 January 2006
Age
20 years
Address
341-351 Finchley Road, London, NW3 6ET
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
ABRAM, Jeremy Alexander, ABRAMOFF, Gloria, ADDLESTONE, Raphael Aryeh, BLAIR, Neil Lyndon Marc, COHEN, Joseph Steven, DORFMAN, Amy, EINAV, Tammy, JOSEPH, Denise Nicole, KERSHAW, David Andrew, KOCHBERG, Cary, NOHR, Marc Alan, ROSENCRANZT, Claudia Emma, SIMMONS, Jonathan Elliott
SIC Codes
85590, 90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JW3 TRUST LIMITED

JW3 TRUST LIMITED is an active company incorporated on 18 January 2006 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c. and 1 other business activity. JW3 TRUST LIMITED was registered 20 years ago.(SIC: 85590, 90040)

Status

active

Active since 20 years ago

Company No

05679146

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 18 January 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 December 2025 (3 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026

Previous Company Names

JCC VENTURES LIMITED
From: 21 May 2007To: 11 July 2013
CDF PROJECTS LIMITED
From: 18 January 2006To: 21 May 2007
Contact
Address

341-351 Finchley Road London, NW3 6ET,

Previous Addresses

341-351 Finchley Road Finchley Road London NW3 6ET England
From: 2 January 2025To: 5 November 2025
341 - 351 Finchley Road London NW3 6ET
From: 21 June 2013To: 2 January 2025
341 - 351 341 - 351 Finchley Road London NW3 6ET England
From: 21 June 2013To: 21 June 2013
6 Park End London NW3 2SE
From: 18 January 2006To: 21 June 2013
Timeline

68 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jan 06
Director Left
May 10
Director Joined
May 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Jan 11
Director Left
Jan 13
Director Joined
Mar 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Oct 13
Director Joined
Oct 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Dec 13
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Sept 15
Director Left
Sept 16
Director Left
Sept 16
Director Left
Mar 17
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Feb 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Feb 20
Director Joined
Aug 20
Director Left
Oct 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jun 21
Director Left
Apr 22
Owner Exit
Apr 22
Director Joined
May 22
Director Left
May 22
Director Left
Jun 22
Director Joined
Aug 22
Director Left
Sept 23
Director Left
Apr 24
Director Joined
Jul 24
Director Joined
Mar 25
Director Left
Nov 25
0
Funding
63
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

ABRAM, Jeremy Alexander

Active
4th Floor, LondonW1K 7DA
Born April 1959
Director
Appointed 21 Jun 2024

ABRAMOFF, Gloria

Active
Finchley Road, LondonNW3 6ET
Born September 1954
Director
Appointed 25 Feb 2025

ADDLESTONE, Raphael Aryeh

Active
Finchley Road, LondonNW3 6ET
Born January 1986
Director
Appointed 01 Jan 2020

BLAIR, Neil Lyndon Marc

Active
Finchley Road, LondonNW3 6ET
Born September 1966
Director
Appointed 30 Jan 2018

COHEN, Joseph Steven

Active
Finchley Road, LondonNW3 6ET
Born February 1968
Director
Appointed 24 Jun 2022

DORFMAN, Amy

Active
Finchley Road, LondonNW3 6ET
Born September 1975
Director
Appointed 01 Jan 2020

EINAV, Tammy

Active
Finchley Road, LondonNW3 6ET
Born January 1977
Director
Appointed 01 Aug 2020

JOSEPH, Denise Nicole

Active
Finchley Road, LondonNW3 6ET
Born November 1962
Director
Appointed 01 Jan 2020

KERSHAW, David Andrew

Active
Finchley Road, LondonNW3 6ET
Born February 1954
Director
Appointed 01 Jan 2021

KOCHBERG, Cary

Active
Finchley Road, LondonNW3 6ET
Born October 1959
Director
Appointed 06 Feb 2019

NOHR, Marc Alan

Active
Finchley Road, LondonNW3 6ET
Born April 1968
Director
Appointed 01 Oct 2013

ROSENCRANZT, Claudia Emma

Active
Finchley Road, LondonNW3 6ET
Born June 1959
Director
Appointed 30 Jan 2018

SIMMONS, Jonathan Elliott

Active
Finchley Road, LondonNW3 6ET
Born July 1974
Director
Appointed 01 Jan 2021

TRASK, Michael Arthur

Resigned
222 Grays Inn Road, LondonWC1X 8XF
Secretary
Appointed 18 Jan 2006
Resigned 30 Mar 2007

VINER, Nicholas Philip

Resigned
36 Belsize Avenue, LondonNW3 4AH
Secretary
Appointed 30 Mar 2007
Resigned 23 Sept 2020

BENIGSON, Moira

Resigned
- 351, LondonNW3 6ET
Born June 1954
Director
Appointed 30 Jan 2018
Resigned 31 Dec 2019

BLACK, Harry Sinclair

Resigned
- 351, LondonNW3 6ET
Born May 1957
Director
Appointed 31 Jul 2015
Resigned 01 Oct 2021

BRILL, Alan Michael

Resigned
- 351, LondonNW3 6ET
Born June 1947
Director
Appointed 31 Jul 2015
Resigned 12 Dec 2016

CAROLINE, Deletra

Resigned
349 Route De Jussy, GenevaFOREIGN
Born March 1945
Director
Appointed 03 Feb 2006
Resigned 30 Mar 2007

DORFMAN, Lloyd Marshall

Resigned
- 351, LondonNW3 6ET
Born August 1952
Director
Appointed 01 Oct 2013
Resigned 31 Dec 2019

DUFFIELD, Vivien Louise, Dame

Resigned
- 351, LondonNW3 6ET
Born March 1946
Director
Appointed 01 Oct 2013
Resigned 31 Dec 2019

DUFFIELD, Vivien Louise, Dame

Resigned
39 Quai Wilson, Geneva1201
Born March 1946
Director
Appointed 03 Feb 2006
Resigned 30 Mar 2007

FRANKLIN, Andrew Cecil

Resigned
6 Park EndNW3 2SE
Born March 1957
Director
Appointed 30 Sept 2010
Resigned 15 May 2012

FRANKLIN, Andrew Cecil

Resigned
3 Chalcot Gardens, LondonNW3 4YB
Born March 1957
Director
Appointed 01 Aug 2008
Resigned 27 Apr 2010

GOLDSTEIN, Elliott Benjamin

Resigned
- 351, LondonNW3 6ET
Born December 1980
Director
Appointed 01 Oct 2013
Resigned 31 Dec 2020

GOLDSTEIN, Michael Howard

Resigned
- 351, LondonNW3 6ET
Born July 1963
Director
Appointed 21 Mar 2013
Resigned 31 Dec 2019

HARREL, David Terence Digby

Resigned
222 Grays Inn Road, LondonWC1X 8XF
Born June 1948
Director
Appointed 18 Jan 2006
Resigned 30 Mar 2007

JACOBS, Louise Sara

Resigned
- 351, LondonNW3 6ET
Born July 1964
Director
Appointed 31 Jul 2015
Resigned 17 Sept 2015

JOSEPH, Jonathan Lionel

Resigned
- 351, LondonNW3 6ET
Born July 1950
Director
Appointed 30 Sept 2010
Resigned 15 Jan 2015

KAHN, Clive Ian

Resigned
- 351, LondonNW3 6ET
Born October 1957
Director
Appointed 01 Jan 2020
Resigned 17 Apr 2024

KLEIN, Deborah

Resigned
- 351, LondonNW3 6ET
Born August 1968
Director
Appointed 27 Apr 2010
Resigned 04 May 2016

KLEIN, Robin Matthew

Resigned
- 351, LondonNW3 6ET
Born December 1947
Director
Appointed 01 Oct 2013
Resigned 10 Aug 2015

LEIBOWITZ, Alan Jay

Resigned
- 351, LondonNW3 6ET
Born August 1952
Director
Appointed 30 Sept 2010
Resigned 01 Oct 2013

MARX, Michael Henry

Resigned
- 351, LondonNW3 6ET
Born June 1947
Director
Appointed 31 Jul 2015
Resigned 30 Jun 2023

METLISS, Michael Neil

Resigned
- 351, LondonNW3 6ET
Born April 1957
Director
Appointed 30 Sept 2010
Resigned 01 Oct 2013

Persons with significant control

1

0 Active
1 Ceased

Dame Vivien Louise Duffield

Ceased
- 351, LondonNW3 6ET
Born March 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Dec 2019
Fundings
Financials
Latest Activities

Filing History

142

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Group
3 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
24 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
22 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Notification Of A Person With Significant Control Statement
27 May 2022
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
28 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
29 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
6 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 October 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Memorandum Articles
5 May 2020
MAMA
Resolution
5 May 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Accounts With Accounts Type Group
8 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
13 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 March 2017
TM01Termination of Director
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
12 October 2016
AAAnnual Accounts
Legacy
5 October 2016
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
14 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 February 2016
AR01AR01
Accounts With Accounts Type Group
9 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 February 2015
AR01AR01
Accounts With Accounts Type Group
7 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 January 2014
AR01AR01
Change Sail Address Company With Old Address
9 January 2014
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
12 December 2013
CH01Change of Director Details
Appoint Person Director Company With Name
10 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2013
AP01Appointment of Director
Termination Director Company With Name
22 November 2013
TM01Termination of Director
Termination Director Company With Name
22 November 2013
TM01Termination of Director
Accounts With Accounts Type Group
1 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
1 November 2013
AP01Appointment of Director
Mortgage Satisfy Charge Full
17 October 2013
MR04Satisfaction of Charge
Certificate Change Of Name Company
11 July 2013
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
10 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2013
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address
21 June 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
21 June 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
22 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 January 2013
AR01AR01
Termination Director Company With Name
2 January 2013
TM01Termination of Director
Accounts With Made Up Date
3 October 2012
AAAnnual Accounts
Legacy
21 June 2012
MG01MG01
Legacy
21 June 2012
MG01MG01
Annual Return Company With Made Up Date No Member List
26 January 2012
AR01AR01
Accounts With Made Up Date
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 January 2011
AR01AR01
Termination Director Company With Name
24 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 October 2010
AP01Appointment of Director
Accounts With Made Up Date
5 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
13 May 2010
AP01Appointment of Director
Termination Director Company With Name
12 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 February 2010
AR01AR01
Change Corporate Director Company With Change Date
3 February 2010
CH02Change of Corporate Director Details
Change Sail Address Company
3 February 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Made Up Date
24 October 2009
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Accounts With Made Up Date
5 November 2008
AAAnnual Accounts
Legacy
12 September 2008
288aAppointment of Director or Secretary
Legacy
30 January 2008
363aAnnual Return
Accounts With Made Up Date
2 November 2007
AAAnnual Accounts
Legacy
15 June 2007
288aAppointment of Director or Secretary
Resolution
3 June 2007
RESOLUTIONSResolutions
Legacy
3 June 2007
288aAppointment of Director or Secretary
Legacy
3 June 2007
287Change of Registered Office
Legacy
3 June 2007
288bResignation of Director or Secretary
Legacy
3 June 2007
288bResignation of Director or Secretary
Legacy
3 June 2007
288bResignation of Director or Secretary
Legacy
3 June 2007
288bResignation of Director or Secretary
Legacy
3 June 2007
288bResignation of Director or Secretary
Legacy
3 June 2007
288bResignation of Director or Secretary
Memorandum Articles
30 May 2007
MEM/ARTSMEM/ARTS
Memorandum Articles
30 May 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
21 May 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 February 2007
363aAnnual Return
Legacy
9 February 2007
225Change of Accounting Reference Date
Legacy
26 January 2007
395Particulars of Mortgage or Charge
Legacy
23 March 2006
288aAppointment of Director or Secretary
Legacy
22 February 2006
288aAppointment of Director or Secretary
Legacy
22 February 2006
288aAppointment of Director or Secretary
Incorporation Company
18 January 2006
NEWINCIncorporation