Background WavePink WaveYellow Wave

JYCOURT LIMITED (08890839)

JYCOURT LIMITED (08890839) is an active UK company. incorporated on 12 February 2014. with registered office in Waltham Cross. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. JYCOURT LIMITED has been registered for 12 years. Current directors include PERLMAN, Chayim.

Company Number
08890839
Status
active
Type
ltd
Incorporated
12 February 2014
Age
12 years
Address
103, High Street, Waltham Cross, EN8 7AN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PERLMAN, Chayim
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JYCOURT LIMITED

JYCOURT LIMITED is an active company incorporated on 12 February 2014 with the registered office located in Waltham Cross. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. JYCOURT LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08890839

LTD Company

Age

12 Years

Incorporated 12 February 2014

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
Contact
Address

103, High Street Waltham Cross, EN8 7AN,

Previous Addresses

Winnington House 2 Woodberry Grove North Finchley London N12 0DR
From: 12 February 2014To: 18 February 2016
Timeline

8 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Feb 14
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Apr 17
Director Joined
Nov 23
Director Left
Nov 23
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

PERLMAN, Chayim

Active
High Street, Waltham CrossEN8 7AN
Born May 1982
Director
Appointed 29 Nov 2023

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 12 Feb 2014
Resigned 18 Feb 2016

PERLMAN, Moishe, Mr.

Resigned
High Street, Waltham CrossEN8 7AN
Born December 1980
Director
Appointed 18 Feb 2016
Resigned 29 Nov 2023

PERLMAN, Moishe

Resigned
Moresby Road, LondonE5 9LE
Born December 1980
Director
Appointed 18 Feb 2016
Resigned 01 Apr 2017

Persons with significant control

1

Mr Chayim Perlman

Active
High Street, Waltham CrossEN8 7AN
Born May 1982

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Appoint Person Director Company With Name Date
26 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Incorporation Company
12 February 2014
NEWINCIncorporation