Background WavePink WaveYellow Wave

23 JERSEY LIMITED (13143895)

23 JERSEY LIMITED (13143895) is an active UK company. incorporated on 19 January 2021. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. 23 JERSEY LIMITED has been registered for 5 years. Current directors include MEIROVITZ, Pinchas.

Company Number
13143895
Status
active
Type
ltd
Incorporated
19 January 2021
Age
5 years
Address
7 Gelman House, London, N16 5FF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MEIROVITZ, Pinchas
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

23 JERSEY LIMITED

23 JERSEY LIMITED is an active company incorporated on 19 January 2021 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 and 1 other business activity. 23 JERSEY LIMITED was registered 5 years ago.(SIC: 68100, 68209)

Status

active

Active since 5 years ago

Company No

13143895

LTD Company

Age

5 Years

Incorporated 19 January 2021

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 30 December 2025 (4 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

7 Gelman House 65 Stamford Hill London, N16 5FF,

Previous Addresses

157 Wargrave Avenue London N15 6TX England
From: 19 January 2021To: 18 February 2021
Timeline

11 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Jan 21
Director Joined
Jan 21
New Owner
Jan 21
Owner Exit
Jan 21
Director Left
Jan 21
Director Joined
Jun 23
Director Left
Jul 23
Director Joined
Sept 23
Director Left
Nov 23
Loan Secured
Dec 23
Loan Secured
Dec 23
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MEIROVITZ, Pinchas

Active
Gelman House, LondonN16 5FF
Born July 1993
Director
Appointed 23 Jan 2021

FINK, David

Resigned
Gelman House, LondonN16 5FF
Born November 1995
Director
Appointed 23 May 2023
Resigned 13 Jun 2023

HERCZL, Dave

Resigned
Gelman House, LondonN16 5FF
Born November 1993
Director
Appointed 01 Sept 2023
Resigned 26 Nov 2023

LANDAU, Rachel

Resigned
Wargrave Avenue, LondonN15 6TX
Born January 1968
Director
Appointed 19 Jan 2021
Resigned 23 Jan 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Pinchas Meirovitz

Active
Gelman House, LondonN16 5FF
Born July 1993

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jan 2021

Miss Rachel Landau

Ceased
Wargrave Avenue, LondonN15 6TX
Born January 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jan 2021
Ceased 25 Jan 2021
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
30 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2023
MR01Registration of a Charge
Confirmation Statement With Updates
1 December 2023
CS01Confirmation Statement
Confirmation Statement With Updates
27 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
31 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
22 March 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
18 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 February 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
26 January 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2021
AP01Appointment of Director
Incorporation Company
19 January 2021
NEWINCIncorporation