Background WavePink WaveYellow Wave

JAZRI LIMITED (09213622)

JAZRI LIMITED (09213622) is an active UK company. incorporated on 11 September 2014. 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. JAZRI LIMITED has been registered for 11 years. Current directors include ISAAC-SAUL, Isaac Benjamin, ISAAC-SAUL, Rachel.

Company Number
09213622
Status
active
Type
ltd
Incorporated
11 September 2014
Age
11 years
Address
21 Ashley Lane, London, NW4 1HD
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ISAAC-SAUL, Isaac Benjamin, ISAAC-SAUL, Rachel
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAZRI LIMITED

JAZRI LIMITED is an active company incorporated on 11 September 2014 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. JAZRI LIMITED was registered 11 years ago.(SIC: 68320)

Status

active

Active since 11 years ago

Company No

09213622

LTD Company

Age

11 Years

Incorporated 11 September 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 1 August 2025 (8 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

21 Ashley Lane London, NW4 1HD,

Previous Addresses

, 16 Wykeham Road, London, NW4 2SU, England
From: 1 February 2021To: 29 June 2021
, 2 Tenterden Drive, London, NW4 1ED, England
From: 11 December 2018To: 1 February 2021
, Suite 2 68-70 Finchley Lane, London, NW4 1DH, England
From: 5 June 2017To: 11 December 2018
, 2 Tenterden Drive, London, NW4 1ED
From: 11 September 2014To: 5 June 2017
Timeline

20 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Sept 14
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
New Owner
Sept 17
Owner Exit
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
New Owner
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Owner Exit
Jan 21
Director Joined
Jan 21
New Owner
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Owner Exit
Aug 22
Director Joined
Feb 23
New Owner
Jun 25
0
Funding
12
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

ISAAC-SAUL, Isaac Benjamin

Active
Ashley Lane, LondonNW4 1HD
Born May 1979
Director
Appointed 18 Jun 2021

ISAAC-SAUL, Rachel

Active
Ashley Lane, LondonNW4 1HD
Born May 1979
Director
Appointed 01 Feb 2023

SMULOVITCH, Martin Jonathan

Resigned
Wykeham Road, LondonNW4 2SU
Secretary
Appointed 23 Sept 2020
Resigned 18 Jun 2021

ISAAC-SAUL, Isaac Benjamin

Resigned
Wykeham Road, LondonNW4 2SU
Born May 1979
Director
Appointed 28 Aug 2017
Resigned 23 Sept 2020

ISAAC-SAUL, Isaac Benjamin

Resigned
68-70 Finchley Lane, LondonNW4 1DH
Born May 1979
Director
Appointed 11 Sept 2014
Resigned 01 Oct 2016

ISAAC-SAUL, Rachel

Resigned
Wykeham Road, LondonNW4 2SU
Born May 1979
Director
Appointed 28 Aug 2017
Resigned 23 Sept 2020

ISAAC-SAUL, Rachel

Resigned
68-70 Finchley Lane, LondonNW4 1DH
Born May 1979
Director
Appointed 11 Sept 2014
Resigned 01 Oct 2016

SMULOVITCH, Martin Jonathan

Resigned
Wykeham Road, LondonNW4 2SU
Born February 1981
Director
Appointed 24 Sept 2020
Resigned 18 Jun 2021

SMULOVITCH, Martin Jonathan

Resigned
Finchley Lane, LondonNW4 1DH
Born February 1981
Director
Appointed 01 Oct 2016
Resigned 28 Aug 2017

Persons with significant control

6

2 Active
4 Ceased

Ms Rachel Isaac-Saul

Active
Ashley Lane, LondonNW4 1HD
Born May 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Jun 2021

Mr Isaac Benjamin Isaac-Saul

Active
Ashley Lane, LondonNW4 1HD
Born May 1979

Nature of Control

Significant influence or control
Notified 18 Jun 2021

Mr Martin Jonathan Smulovitch

Ceased
Wykeham Road, LondonNW4 2SU
Born February 1981

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Sept 2020
Ceased 26 Aug 2022

Mr Isaac Benjamin Isaac-Saul

Ceased
Wykeham Road, LondonNW4 2SU
Born May 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Aug 2017
Ceased 23 Sept 2020

Mr Martin Jonathan Smulovitch

Ceased
68-70 Finchley Lane, LondonNW4 1DH
Born February 1981

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Oct 2016
Ceased 28 Aug 2017

Mr Isaac Benjamin Isaac-Saul

Ceased
68-70 Finchley Lane, LondonNW4 1DH
Born May 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Sept 2016
Ceased 01 Oct 2016
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 June 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
26 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
29 June 2021
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
29 June 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 June 2021
TM02Termination of Secretary
Confirmation Statement With Updates
1 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 February 2021
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
1 February 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
1 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 December 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
6 September 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
6 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Incorporation Company
11 September 2014
NEWINCIncorporation