Background WavePink WaveYellow Wave

JB INVESTMENTS LIMITED (11051384)

JB INVESTMENTS LIMITED (11051384) is an active UK company. incorporated on 7 November 2017. 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. JB INVESTMENTS LIMITED has been registered for 8 years. Current directors include MOSKOWITZ, Hershel.

Company Number
11051384
Status
active
Type
ltd
Incorporated
7 November 2017
Age
8 years
Address
63 Leadale Road, London, N16 6DG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MOSKOWITZ, Hershel
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JB INVESTMENTS LIMITED

JB INVESTMENTS LIMITED is an active company incorporated on 7 November 2017 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. JB INVESTMENTS LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

11051384

LTD Company

Age

8 Years

Incorporated 7 November 2017

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 31 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 December 2025 (4 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

63 Leadale Road London, N16 6DG,

Timeline

8 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Loan Secured
Jan 18
Director Joined
Jul 20
Director Left
Jan 22
Director Joined
Jul 22
Director Left
Feb 23
Loan Secured
Aug 23
Loan Secured
Feb 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MOSKOWITZ, Hershel

Active
LondonN16 6DG
Born October 1988
Director
Appointed 07 Nov 2017

GLUCK, David

Resigned
LondonN16 6DG
Born February 1991
Director
Appointed 07 Jul 2022
Resigned 13 Feb 2023

WEINGARTEN, Chavi

Resigned
LondonN16 6DG
Born February 1990
Director
Appointed 03 Jun 2019
Resigned 01 Jan 2022

Persons with significant control

1

Mr Hershel Moskowitz

Active
LondonN16 6DG
Born October 1988

Nature of Control

Significant influence or control
Notified 07 Nov 2017
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
25 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
15 February 2023
TM01Termination of Director
Confirmation Statement With Updates
1 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
24 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
9 December 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2018
MR01Registration of a Charge
Incorporation Company
7 November 2017
NEWINCIncorporation