Background WavePink WaveYellow Wave

JJN INVESTMENTS LTD (06624250)

JJN INVESTMENTS LTD (06624250) is an active UK company. incorporated on 19 June 2008. with registered office in Gateshead. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. JJN INVESTMENTS LTD has been registered for 17 years. Current directors include SCHLEIDER, Joseph Zvi.

Company Number
06624250
Status
active
Type
ltd
Incorporated
19 June 2008
Age
17 years
Address
163 Alexandra Road, Gateshead, NE8 1RB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SCHLEIDER, Joseph Zvi
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JJN INVESTMENTS LTD

JJN INVESTMENTS LTD is an active company incorporated on 19 June 2008 with the registered office located in Gateshead. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. JJN INVESTMENTS LTD was registered 17 years ago.(SIC: 68100)

Status

active

Active since 17 years ago

Company No

06624250

LTD Company

Age

17 Years

Incorporated 19 June 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

163 Alexandra Road Gateshead, NE8 1RB,

Previous Addresses

7 Whitehall Road Gateshead England NE8 4EQ United Kingdom
From: 19 June 2008To: 19 July 2011
Timeline

10 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jun 08
Director Left
Nov 20
Director Joined
Apr 21
New Owner
Aug 21
Owner Exit
Dec 24
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Owner Exit
Feb 25
Owner Exit
Feb 25
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

SCHLEIDER, Joseph Zvi

Active
Alexandra Road, GatesheadNE8 1RB
Born June 1985
Director
Appointed 27 Feb 2025

SCHLEIDER, Joseph Zvi

Resigned
Alexandra Road, GatesheadNE8 1RB
Secretary
Appointed 19 Jun 2008
Resigned 30 Nov 2011

HIRSCH, Israel Meir

Resigned
Alexandra Road, GatesheadNE8 1RB
Born January 1986
Director
Appointed 01 Apr 2021
Resigned 27 Feb 2025

HIRSCH, Nathan

Resigned
4 Whitehall Road, GateheadNE8 4ES
Born July 1977
Director
Appointed 19 Jun 2008
Resigned 25 Nov 2020

SCHLEIDER, Joseph Zvi

Resigned
Alexandra Road, GatesheadNE8 1RB
Born June 1985
Director
Appointed 19 Jun 2008
Resigned 27 Feb 2025

Persons with significant control

4

1 Active
3 Ceased
Alexandra Road, GatesheadNE8 1RB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Feb 2025
163 Alexandra Road, GatesheadNE8 1RB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Dec 2024
Ceased 27 Feb 2025

Mr Israel Meir Hirsch

Ceased
Alexandra Road, GatesheadNE8 1RB
Born January 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Aug 2021
Ceased 27 Feb 2025

Mr Joseph Zvi Schleider

Ceased
Alexandra Road, GatesheadNE8 1RB
Born June 1985

Nature of Control

Significant influence or control
Notified 01 Nov 2016
Ceased 16 Dec 2024
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Notification Of A Person With Significant Control
27 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts Amended With Accounts Type Total Exemption Full
24 January 2025
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
24 January 2025
AAMDAAMD
Confirmation Statement With No Updates
12 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
16 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 August 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
5 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
19 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Confirmation Statement With Updates
25 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 November 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
4 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Accounts With Accounts Type Dormant
17 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Dormant
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Move Registers To Registered Office Company
3 December 2013
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
2 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Accounts With Accounts Type Dormant
18 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Termination Secretary Company With Name
22 December 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Change Sail Address Company With Old Address
19 July 2011
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
19 July 2011
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
19 July 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 July 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 March 2011
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
15 November 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Move Registers To Sail Company
10 August 2010
AD03Change of Location of Company Records
Change Sail Address Company
10 August 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
1 March 2010
AAAnnual Accounts
Legacy
6 August 2009
363aAnnual Return
Incorporation Company
19 June 2008
NEWINCIncorporation