Background WavePink WaveYellow Wave

JMB ESTATES LTD (06760160)

JMB ESTATES LTD (06760160) is an active UK company. incorporated on 27 November 2008. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. JMB ESTATES LTD has been registered for 17 years. Current directors include SPITZ, Bernard.

Company Number
06760160
Status
active
Type
ltd
Incorporated
27 November 2008
Age
17 years
Address
149 Northwold Road, London, E5 8RL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SPITZ, Bernard
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JMB ESTATES LTD

JMB ESTATES LTD is an active company incorporated on 27 November 2008 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. JMB ESTATES LTD was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06760160

LTD Company

Age

17 Years

Incorporated 27 November 2008

Size

N/A

Accounts

ARD: 4/12

Overdue

2 years overdue

Last Filed

Made up to 29 November 2021 (4 years ago)
Submitted on 27 November 2024 (1 year ago)
Period: 30 November 2020 - 29 November 2021(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 February 2024
Period: 30 November 2021 - 6 December 2022

Confirmation Statement

Overdue

11 months overdue

Last Filed

Made up to 22 March 2024 (2 years ago)
Submitted on 22 March 2024 (2 years ago)

Next Due

Due by 5 April 2025
For period ending 22 March 2025
Contact
Address

149 Northwold Road London, E5 8RL,

Previous Addresses

115 Craven Park Rd London N15 6BL
From: 27 November 2008To: 10 September 2015
Timeline

7 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Nov 08
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Aug 17
Director Left
Mar 24
Owner Exit
Mar 24
New Owner
Mar 24
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

SPITZ, Bernard

Active
Northwold Road, LondonE5 8RL
Born December 1976
Director
Appointed 22 Aug 2017

FEKETE, Jacob Mosche

Resigned
Geldeston Road, LondonE5 8RS
Born May 1967
Director
Appointed 24 Dec 2008
Resigned 01 Dec 2023

JACOBS, Yomtov Eliezer

Resigned
Richmond Avenue, PrestwichM25 0LW
Born October 1970
Director
Appointed 27 Nov 2008
Resigned 28 Nov 2008

LOWEN, Yosef

Resigned
Northwold Road, LondonE5 8RL
Born June 1977
Director
Appointed 25 Jun 2017
Resigned 09 Jul 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Bernard Spitz

Active
Northwold Road, LondonE5 8RL
Born December 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2023

Mr Jacob Mosche Fekete

Ceased
Northwold Road, LondonE5 8RL
Born May 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Sept 2016
Ceased 01 Dec 2023
Fundings
Financials
Latest Activities

Filing History

62

Change Account Reference Date Company Previous Shortened
27 November 2024
AA01Change of Accounting Reference Date
Dissolved Compulsory Strike Off Suspended
13 September 2024
DISS16(SOAS)DISS16(SOAS)
Change Account Reference Date Company Previous Shortened
29 August 2024
AA01Change of Accounting Reference Date
Gazette Notice Compulsory
6 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
22 March 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 March 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
19 March 2024
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
30 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 September 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
1 September 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 July 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
23 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Gazette Notice Compulsory
9 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
20 August 2021
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
28 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
14 December 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
14 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 December 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
14 November 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
18 August 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
18 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 November 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 August 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2017
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
29 August 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Gazette Filings Brought Up To Date
21 March 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Gazette Notice Compulsory
21 February 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
25 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Legacy
6 January 2009
288aAppointment of Director or Secretary
Legacy
28 November 2008
288bResignation of Director or Secretary
Incorporation Company
27 November 2008
NEWINCIncorporation