Background WavePink WaveYellow Wave

JENNYSTOP LTD (07177226)

JENNYSTOP LTD (07177226) is an active UK company. incorporated on 4 March 2010. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. JENNYSTOP LTD has been registered for 16 years. Current directors include ITZINGER, Samuel Maurice, ITZINGER, Solomon.

Company Number
07177226
Status
active
Type
ltd
Incorporated
4 March 2010
Age
16 years
Address
First Floor, London, N16 6XS
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ITZINGER, Samuel Maurice, ITZINGER, Solomon
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JENNYSTOP LTD

JENNYSTOP LTD is an active company incorporated on 4 March 2010 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. JENNYSTOP LTD was registered 16 years ago.(SIC: 68320)

Status

active

Active since 16 years ago

Company No

07177226

LTD Company

Age

16 Years

Incorporated 4 March 2010

Size

N/A

Accounts

ARD: 30/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (8 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 - 30 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 December 2025 (5 months ago)
Submitted on 16 December 2025 (5 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026
Contact
Address

First Floor 94 Stamford Hill London, N16 6XS,

Previous Addresses

5 Windus Road London N16 6UT
From: 4 November 2010To: 13 February 2018
43 Bridge Lane London NW11 0ED United Kingdom
From: 29 March 2010To: 4 November 2010
39a Leicester Road Salford Manchester M7 4AS United Kingdom
From: 4 March 2010To: 29 March 2010
Timeline

7 key events • 2010 - 2016

Funding Officers Ownership
Company Founded
Mar 10
Director Left
Mar 10
Director Joined
Nov 10
Director Joined
Jan 14
Loan Secured
Aug 15
Loan Secured
Aug 15
Loan Secured
Feb 16
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ITZINGER, Samuel Maurice

Active
Bridge Lane, LondonNW11 0ED
Born December 1955
Director
Appointed 29 Mar 2010

ITZINGER, Solomon

Active
Bridge Lane, LondonNW11 0ED
Born February 1991
Director
Appointed 07 Jan 2014

JACOBS, Yomtov Eliezer

Resigned
Leicester Road, ManchesterM7 4AS
Born October 1970
Director
Appointed 04 Mar 2010
Resigned 29 Mar 2010

Persons with significant control

1

Mr Solomon Itzinger

Active
Bridge Lane, LondonNW11 0ED
Born February 1991

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Jan 2017
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 September 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 November 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
4 November 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
4 November 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
29 March 2010
AD01Change of Registered Office Address
Termination Director Company With Name
29 March 2010
TM01Termination of Director
Incorporation Company
4 March 2010
NEWINCIncorporation