Background WavePink WaveYellow Wave

UMAN JERUSALEM CONNECTIONS LTD (06264055)

UMAN JERUSALEM CONNECTIONS LTD (06264055) is an active UK company. incorporated on 31 May 2007. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. UMAN JERUSALEM CONNECTIONS LTD has been registered for 18 years. Current directors include ELHADAD, Israel, ELIYAHU (BARZEL), Sara.

Company Number
06264055
Status
active
Type
ltd
Incorporated
31 May 2007
Age
18 years
Address
6a The Danes, Manchester, M8 4FB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ELHADAD, Israel, ELIYAHU (BARZEL), Sara
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UMAN JERUSALEM CONNECTIONS LTD

UMAN JERUSALEM CONNECTIONS LTD is an active company incorporated on 31 May 2007 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. UMAN JERUSALEM CONNECTIONS LTD was registered 18 years ago.(SIC: 68209)

Status

active

Active since 18 years ago

Company No

06264055

LTD Company

Age

18 Years

Incorporated 31 May 2007

Size

N/A

Accounts

ARD: 25/5

Up to Date

8 weeks left

Last Filed

Made up to 25 May 2024 (1 year ago)
Submitted on 24 February 2025 (1 year ago)
Period: 26 May 2023 - 25 May 2024(13 months)
Type: Micro Entity

Next Due

Due by 25 May 2026
Period: 26 May 2024 - 25 May 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 June 2025 (9 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

6a The Danes Ardern Road Manchester, M8 4FB,

Previous Addresses

332 Great Clowes Street Salford M7 2FT England
From: 21 February 2019To: 17 September 2024
Brulimar House Jubilee Road Middleton Manchester M24 2LX England
From: 22 February 2017To: 21 February 2019
115 Craven Park Road London N15 6BL England
From: 13 August 2015To: 22 February 2017
C/O the Chartwell Partnership Ltd 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
From: 11 May 2010To: 13 August 2015
Co the Chartwell Partnership Ltd 39a Leicester Road Salford M7 4AS
From: 31 May 2007To: 11 May 2010
Timeline

14 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
May 07
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Owner Exit
Jun 17
New Owner
Jul 17
Director Joined
Jan 22
New Owner
Jun 25
Owner Exit
Jun 25
0
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

ELHADAD, Israel

Active
Ardern Road, ManchesterM8 4FB
Born August 1973
Director
Appointed 26 Jun 2017

ELIYAHU (BARZEL), Sara

Active
Brulimar House Jubilee Road, ManchesterM24 2LX
Born June 1998
Director
Appointed 04 Jan 2022

COWAN, Justin David Alexander

Resigned
112 Green Lane, EdgwareHA8 8EJ
Secretary
Appointed 13 Jul 2007
Resigned 30 Apr 2008

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 31 May 2007
Resigned 31 May 2007

ELHADAD, Israel

Resigned
42 Northumberland Street, ManchesterM7 4DG
Born August 1973
Director
Appointed 13 Jul 2007
Resigned 13 Aug 2015

HOROWITZ, Chayim Meir

Resigned
Jubilee Road, ManchesterM24 2LX
Born August 1972
Director
Appointed 14 Mar 2016
Resigned 26 Jun 2017

HOROWITZ, Menahem David Elimelech

Resigned
Jubilee Road, ManchesterM24 2LX
Born March 1978
Director
Appointed 14 Mar 2016
Resigned 26 Jun 2017

HOROWITZ, Yecheskel Eliyahu

Resigned
Craven Park Road, LondonN15 6BL
Born December 1949
Director
Appointed 13 Aug 2015
Resigned 14 Mar 2016

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 31 May 2007
Resigned 31 May 2007

Persons with significant control

3

1 Active
2 Ceased

Israel Natan Barzel

Active
Ardern Road, ManchesterM8 4FB
Born February 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jun 2025

Israel El Hadad

Ceased
Ardern Road, ManchesterM8 4FB
Born August 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Jun 2017
Ceased 18 Jun 2025

Chayim Horowitz

Ceased
Jubilee Road, ManchesterM24 2LX
Born August 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Feb 2017
Ceased 26 Jun 2017
Fundings
Financials
Latest Activities

Filing History

76

Notification Of A Person With Significant Control
18 June 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
17 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Gazette Notice Compulsory
17 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
24 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
26 May 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 May 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
28 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
28 May 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 February 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
15 May 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
15 February 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
13 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
29 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 January 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 July 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Appoint Person Director Company With Name Date
6 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Gazette Notice Compulsory
3 May 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
13 August 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 August 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 August 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Administrative Restoration Company
30 June 2015
RT01RT01
Gazette Dissolved Compulsory
12 October 2010
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
29 June 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
11 May 2010
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
17 October 2009
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Gazette Notice Compulsory
29 September 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Made Up Date
24 July 2008
AAAnnual Accounts
Legacy
23 July 2008
363aAnnual Return
Legacy
23 July 2008
288bResignation of Director or Secretary
Legacy
22 July 2008
287Change of Registered Office
Legacy
22 October 2007
287Change of Registered Office
Legacy
22 October 2007
288aAppointment of Director or Secretary
Legacy
22 October 2007
288aAppointment of Director or Secretary
Legacy
31 May 2007
288bResignation of Director or Secretary
Legacy
31 May 2007
288bResignation of Director or Secretary
Incorporation Company
31 May 2007
NEWINCIncorporation