Background WavePink WaveYellow Wave

G J ESTATES LTD (07343356)

G J ESTATES LTD (07343356) is an active UK company. incorporated on 11 August 2010. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. G J ESTATES LTD has been registered for 15 years. Current directors include GRUNFELD, Channa.

Company Number
07343356
Status
active
Type
ltd
Incorporated
11 August 2010
Age
15 years
Address
48 Fairholt Road, London, N16 5HW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GRUNFELD, Channa
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G J ESTATES LTD

G J ESTATES LTD is an active company incorporated on 11 August 2010 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. G J ESTATES LTD was registered 15 years ago.(SIC: 68209)

Status

active

Active since 15 years ago

Company No

07343356

LTD Company

Age

15 Years

Incorporated 11 August 2010

Size

N/A

Accounts

ARD: 29/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 August 2025 (8 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026
Contact
Address

48 Fairholt Road London, N16 5HW,

Previous Addresses

115 Craven Park Road London N15 6BL England
From: 6 September 2017To: 19 November 2025
8 Brantwood Road Salford M7 4FL
From: 7 October 2014To: 6 September 2017
115 Craven Park Road London N15 6BL
From: 11 August 2010To: 7 October 2014
Timeline

11 key events • 2010 - 2022

Funding Officers Ownership
Director Left
Aug 10
Company Founded
Aug 10
Director Joined
Aug 10
Director Joined
May 14
Director Left
Feb 17
Loan Secured
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Secured
Oct 18
Loan Secured
Oct 22
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ENGLANDER, Yitzchok Elias

Active
Fairholt Road, LondonN16 5HW
Secretary
Appointed 11 Aug 2010

GRUNFELD, Channa

Active
Fairholt Road, LondonN16 5HW
Born September 1957
Director
Appointed 01 Sept 2013

ENGLANDER, Yitzchok Elias

Resigned
Brantwood Road, SalfordM7 4FL
Born May 1979
Director
Appointed 11 Aug 2010
Resigned 01 Jan 2017

JACOBS, Yomtov Eliezer

Resigned
Leicester Road, ManchesterM7 4AS
Born October 1970
Director
Appointed 11 Aug 2010
Resigned 11 Aug 2010

Persons with significant control

1

Mrs Channa Grunfeld

Active
Fairholt Road, LondonN16 5HW
Born September 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

52

Change Registered Office Address Company With Date Old Address New Address
19 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2022
MR01Registration of a Charge
Confirmation Statement With Updates
3 October 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 September 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2019
CS01Confirmation Statement
Confirmation Statement With Updates
24 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 August 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 September 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
24 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
9 February 2017
TM01Termination of Director
Gazette Filings Brought Up To Date
9 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 May 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 October 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
30 May 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Accounts With Accounts Type Dormant
8 May 2012
AAAnnual Accounts
Legacy
15 December 2011
MG01MG01
Legacy
15 December 2011
MG01MG01
Legacy
15 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Appoint Person Secretary Company With Name
12 August 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
12 August 2010
AP01Appointment of Director
Termination Director Company With Name
11 August 2010
TM01Termination of Director
Incorporation Company
11 August 2010
NEWINCIncorporation