Background WavePink WaveYellow Wave

JAMES 8 LTD (11707499)

JAMES 8 LTD (11707499) is an active UK company. incorporated on 3 December 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. JAMES 8 LTD has been registered for 7 years. Current directors include KOHN, Yisroel.

Company Number
11707499
Status
active
Type
ltd
Incorporated
3 December 2018
Age
7 years
Address
99 Clapton Common, London, E5 9AB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KOHN, Yisroel
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAMES 8 LTD

JAMES 8 LTD is an active company incorporated on 3 December 2018 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. JAMES 8 LTD was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11707499

LTD Company

Age

7 Years

Incorporated 3 December 2018

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 28 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026

Previous Company Names

THREADNEEDLE HS LTD
From: 3 December 2018To: 14 December 2018
Contact
Address

99 Clapton Common London, E5 9AB,

Timeline

8 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Dec 18
Director Joined
Feb 19
Director Joined
Feb 19
Loan Secured
Feb 19
New Owner
Nov 19
Director Left
Nov 19
Owner Exit
Nov 19
Director Left
Nov 19
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

KOHN, Yisroel

Active
Clapton Common, LondonE5 9AB
Born April 1977
Director
Appointed 03 Dec 2018

DREYFUSS, Rivkah

Resigned
Clapton Common, LondonE5 9AB
Born November 1968
Director
Appointed 05 Feb 2019
Resigned 08 Nov 2019

KOHN, Shiendy

Resigned
Clapton Common, LondonE5 9AB
Born August 1978
Director
Appointed 05 Feb 2019
Resigned 08 Nov 2019

Persons with significant control

3

2 Active
1 Ceased
Castlewood Road, LondonN16 6DW

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Nov 2019

Mr. Yisroel Kohn

Active
Clapton Common, LondonE5 9AB
Born April 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Nov 2019
Clapton Common, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Dec 2018
Ceased 08 Nov 2019
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
15 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
8 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 November 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 November 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
8 November 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
8 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 November 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
5 February 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Resolution
14 December 2018
RESOLUTIONSResolutions
Incorporation Company
3 December 2018
NEWINCIncorporation