Background WavePink WaveYellow Wave

JAYSUE LIMITED (11052191)

JAYSUE LIMITED (11052191) 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 buying and selling of own real estate. JAYSUE LIMITED has been registered for 8 years. Current directors include PELEG, Oren Samuel, PELEG, Rachel.

Company Number
11052191
Status
active
Type
ltd
Incorporated
7 November 2017
Age
8 years
Address
1st Floor Gallery Court, London, N3 2FG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
PELEG, Oren Samuel, PELEG, Rachel
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAYSUE LIMITED

JAYSUE 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 buying and selling of own real estate. JAYSUE LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

11052191

LTD Company

Age

8 Years

Incorporated 7 November 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

1st Floor Gallery Court 28 Arcadia Ave London, N3 2FG,

Previous Addresses

, 30 City Road, London, EC1Y 2AB, United Kingdom
From: 7 November 2017To: 9 June 2021
Timeline

13 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Funding Round
Apr 19
New Owner
Dec 19
Loan Secured
Mar 20
Loan Secured
Mar 21
Director Joined
Dec 22
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 23
New Owner
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
New Owner
Nov 25
1
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

PELEG, Rachel

Active
28 Arcadia Ave, LondonN3 2FG
Secretary
Appointed 17 Aug 2023

PELEG, Oren Samuel

Active
28 Arcadia Ave, LondonN3 2FG
Born June 1967
Director
Appointed 12 Sept 2022

PELEG, Rachel

Active
28 Arcadia Ave, LondonN3 2FG
Born November 1971
Director
Appointed 17 Aug 2023

ZAMET, Susanne

Resigned
28 Arcadia Ave, LondonN3 2FG
Secretary
Appointed 07 Nov 2017
Resigned 17 Aug 2023

ZAMET, Jeffrey Howard

Resigned
28 Arcadia Ave, LondonN3 2FG
Born June 1938
Director
Appointed 07 Nov 2017
Resigned 17 Aug 2023

ZAMET, Susanne

Resigned
28 Arcadia Ave, LondonN3 2FG
Born July 1939
Director
Appointed 07 Nov 2017
Resigned 17 Aug 2023

Persons with significant control

5

3 Active
2 Ceased

Ms Rachel Peleg

Active
28 Arcadia Avenue, LondonN3 2FG
Born November 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jun 2025

Mr Philip Simon Slavin

Active
28 Arcadia Ave, LondonN3 2FG
Born October 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Jun 2025

Mr James Alexander Reisler Cohen

Ceased
City Road, LondonEC1Y 2AB
Born June 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Oct 2018
Ceased 26 Jun 2025

Mr Jeffrey Howard Zamet

Ceased
28 Arcadia Ave, LondonN3 2FG
Born June 1938

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Nov 2017
Ceased 07 Nov 2023

Mrs Susanne Zamet

Active
28 Arcadia Ave, LondonN3 2FG
Born July 1939

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Nov 2017
Fundings
Financials
Latest Activities

Filing History

40

Change To A Person With Significant Control
4 February 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
4 February 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
4 February 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
19 November 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 November 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
14 November 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
14 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 November 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 November 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 June 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 December 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
9 December 2019
AAAnnual Accounts
Legacy
2 December 2019
RP04CS01RP04CS01
Change To A Person With Significant Control
21 November 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
21 November 2019
PSC04Change of PSC Details
Capital Allotment Shares
5 April 2019
SH01Allotment of Shares
Accounts With Accounts Type Dormant
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
20 November 2017
AA01Change of Accounting Reference Date
Incorporation Company
7 November 2017
NEWINCIncorporation