Background WavePink WaveYellow Wave

JF ESTATES LIMITED (10328309)

JF ESTATES LIMITED (10328309) is an active UK company. incorporated on 12 August 2016. with registered office in Salford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. JF ESTATES LIMITED has been registered for 9 years. Current directors include FELDMAN, Joseph, GRUNFELD, Joseph.

Company Number
10328309
Status
active
Type
ltd
Incorporated
12 August 2016
Age
9 years
Address
C/O Whiteside & Davies, Salford, M6 6DE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FELDMAN, Joseph, GRUNFELD, Joseph
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JF ESTATES LIMITED

JF ESTATES LIMITED is an active company incorporated on 12 August 2016 with the registered office located in Salford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. JF ESTATES LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10328309

LTD Company

Age

9 Years

Incorporated 12 August 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 December 2025 (3 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 - 31 December 2025

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 10 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026
Contact
Address

C/O Whiteside & Davies 158 Cromwell Road Salford, M6 6DE,

Previous Addresses

C/O Whiteside and Davies Accountants 158 Cromwell Road Salford M6 6DE United Kingdom
From: 23 March 2018To: 11 June 2018
423 Bury New Road Salford M7 4ED United Kingdom
From: 12 August 2016To: 23 March 2018
Timeline

14 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Aug 16
New Owner
Mar 18
Owner Exit
Mar 18
New Owner
Mar 18
Owner Exit
Mar 18
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Owner Exit
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
New Owner
Apr 19
Loan Secured
May 24
0
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

FELDMAN, Joseph

Active
158 Cromwell Road, SalfordM6 6DE
Born December 1971
Director
Appointed 01 Apr 2019

GRUNFELD, Joseph

Active
158 Cromwell Road, SalfordM6 6DE
Born August 1978
Director
Appointed 01 Apr 2019

FELDMAN, Jacob

Resigned
158 Cromwell Road, SalfordM6 6DE
Born October 1945
Director
Appointed 02 Apr 2019
Resigned 05 Apr 2019

FELDMAN, Joseph

Resigned
158 Cromwell Road, SalfordM6 6DE
Born December 1971
Director
Appointed 12 Aug 2016
Resigned 02 Apr 2019

GRUNFELD, Joseph

Resigned
Bury New Road, SalfordM7 4ED
Born August 1978
Director
Appointed 12 Aug 2016
Resigned 02 Apr 2019

Persons with significant control

5

2 Active
3 Ceased

Ilse Feldman

Active
158 Cromwell Road, SalfordM6 6DE
Born March 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Apr 2019

Mrs Ilse Feldman

Ceased
158 Cromwell Road, SalfordM6 6DE
Born March 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Aug 2016
Ceased 02 Apr 2019

Mr Joseph Grunfeld

Ceased
Bury New Road, SalfordM7 4ED
Born August 1978

Nature of Control

Significant influence or control
Notified 12 Aug 2016
Ceased 15 Aug 2016

Mr Jacob Feldman

Ceased
Accountants, SalfordM6 6DE
Born December 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Aug 2016
Ceased 12 Aug 2016

Mr Jacob Feldman

Active
158 Cromwell Road, SalfordM6 6DE
Born October 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Aug 2016
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
16 September 2021
AAMDAAMD
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 June 2019
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
12 April 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
11 April 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
10 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
10 April 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
2 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
2 April 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 June 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
26 March 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
26 March 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
23 March 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 March 2018
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
23 March 2018
CH01Change of Director Details
Cessation Of A Person With Significant Control
23 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
23 March 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
23 March 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
23 March 2018
PSC04Change of PSC Details
Accounts Amended With Accounts Type Total Exemption Full
9 March 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Incorporation Company
12 August 2016
NEWINCIncorporation