Company NameJ. Isaacs (Slough) Limited
DirectorsLeah Miriam Besser and Michelle Anne Lawrence
Company StatusActive
Company Number00352705
CategoryPrivate Limited Company
Incorporation Date5 May 1939(85 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Laurence Joseph Gordon
NationalityEnglish
StatusCurrent
Appointed21 October 1999(60 years, 6 months after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 The Spinney
Stanmore
Middlesex
HA7 4QJ
Director NameMrs Leah Miriam Besser
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2012(72 years, 9 months after company formation)
Appointment Duration12 years, 3 months
RolePharmacist
Country of ResidenceEngland
Correspondence AddressSuite 117, Catalyst House 720 Centennial Court
Centennial Park
Elstree
Hertfordshire
WD6 3SY
Director NameMs Michelle Anne Lawrence
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2020(81 years, 2 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Flat 1
Stapleton Hall Road
London
N4 3QG
Director NameMr Joseph Edward Isaacs
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(52 years, 6 months after company formation)
Appointment Duration25 years, 4 months (resigned 28 February 2017)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address40 Hatnua Hazionit
Pardes Hagdud
Netanya
42221
Israel
Director NameMr Dennis Paull
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(52 years, 6 months after company formation)
Appointment Duration25 years, 4 months (resigned 01 March 2017)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address7/3 Giladi Street
Talpiot
Jerusalem
93385
Director NameMr Nathan David Isaacs
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(52 years, 6 months after company formation)
Appointment Duration28 years, 5 months (resigned 06 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 26 Leamington House
23 Stonegrove
Edgware
Middlesex
HA8 7TN
Secretary NameMrs Ruth Joan Paull
NationalityBritish
StatusResigned
Appointed07 November 1991(52 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 21 October 1999)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address7/3 Giladi Street
Talpiot
Jerusalem
93385

Location

Registered AddressSuite 117, Catalyst House 720 Centennial Court
Centennial Park
Elstree
Hertfordshire
WD6 3SY
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

120k at £1J. Isaacs Management LTD
100.00%
Ordinary
1 at £1David Isaacs
0.00%
Ordinary

Financials

Year2014
Net Worth£324,493
Current Liabilities£161,154

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return18 October 2023 (6 months ago)
Next Return Due1 November 2024 (6 months, 2 weeks from now)

Charges

21 July 2016Delivered on: 5 August 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 24-26 high street witney t/n ON263963.
Outstanding
21 July 2016Delivered on: 5 August 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 46 peascod street windsor t/n BK370917.
Outstanding

Filing History

30 October 2020Confirmation statement made on 18 October 2020 with updates (4 pages)
3 July 2020Appointment of Miss Michelle Anne Lawrence as a director on 16 June 2020 (2 pages)
8 June 2020Termination of appointment of Nathan David Isaacs as a director on 6 April 2020 (1 page)
21 January 2020Unaudited abridged accounts made up to 30 April 2019 (9 pages)
31 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
28 February 2019Registered office address changed from Clarendon House Business Centre 125 Shenley Road Borehamwood Hertfordshire WD6 1AG England to Suite 117, Catalyst House 720 Centennial Court Centennial Park Elstree Hertfordshire WD6 3SY on 28 February 2019 (1 page)
20 December 2018Unaudited abridged accounts made up to 30 April 2018 (9 pages)
31 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
25 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
19 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
14 March 2017Termination of appointment of Joseph Edward Isaacs as a director on 28 February 2017 (1 page)
14 March 2017Termination of appointment of Joseph Edward Isaacs as a director on 28 February 2017 (1 page)
14 March 2017Termination of appointment of Dennis Paull as a director on 1 March 2017 (1 page)
14 March 2017Termination of appointment of Dennis Paull as a director on 1 March 2017 (1 page)
21 December 2016Accounts for a small company made up to 30 April 2016 (6 pages)
21 December 2016Accounts for a small company made up to 30 April 2016 (6 pages)
3 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
5 August 2016Registration of charge 003527050001, created on 21 July 2016 (9 pages)
5 August 2016Registration of charge 003527050002, created on 21 July 2016 (9 pages)
5 August 2016Registration of charge 003527050002, created on 21 July 2016 (9 pages)
5 August 2016Registration of charge 003527050001, created on 21 July 2016 (9 pages)
21 June 2016Registered office address changed from Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE to Clarendon House Business Centre 125 Shenley Road Borehamwood Hertfordshire WD6 1AG on 21 June 2016 (1 page)
21 June 2016Registered office address changed from Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE to Clarendon House Business Centre 125 Shenley Road Borehamwood Hertfordshire WD6 1AG on 21 June 2016 (1 page)
12 December 2015Total exemption full accounts made up to 30 April 2015 (11 pages)
12 December 2015Total exemption full accounts made up to 30 April 2015 (11 pages)
28 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 120,000
(6 pages)
28 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 120,000
(6 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
10 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 120,000
(7 pages)
10 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 120,000
(7 pages)
1 September 2014Registered office address changed from Old Telephone Exchange Kingsway Farnham Common Slough SL2 3ST to Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 1 September 2014 (1 page)
1 September 2014Registered office address changed from Old Telephone Exchange Kingsway Farnham Common Slough SL2 3ST to Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 1 September 2014 (1 page)
1 September 2014Registered office address changed from Old Telephone Exchange Kingsway Farnham Common Slough SL2 3ST to Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 1 September 2014 (1 page)
4 December 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 120,000
(6 pages)
4 December 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 120,000
(6 pages)
29 November 2013Accounts for a small company made up to 30 April 2013 (7 pages)
29 November 2013Accounts for a small company made up to 30 April 2013 (7 pages)
13 December 2012Accounts for a small company made up to 30 April 2012 (7 pages)
13 December 2012Accounts for a small company made up to 30 April 2012 (7 pages)
27 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (6 pages)
27 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (6 pages)
20 February 2012Appointment of Mrs Leah Miriam Besser as a director (2 pages)
20 February 2012Appointment of Mrs Leah Miriam Besser as a director (2 pages)
7 December 2011Annual return made up to 18 October 2011 with a full list of shareholders (6 pages)
7 December 2011Annual return made up to 18 October 2011 with a full list of shareholders (6 pages)
14 November 2011Accounts for a small company made up to 30 April 2011 (7 pages)
14 November 2011Accounts for a small company made up to 30 April 2011 (7 pages)
22 December 2010Accounts for a small company made up to 30 April 2010 (7 pages)
22 December 2010Accounts for a small company made up to 30 April 2010 (7 pages)
3 December 2010Director's details changed for Mr Dennis Paull on 18 October 2010 (2 pages)
3 December 2010Annual return made up to 18 October 2010 with a full list of shareholders (6 pages)
3 December 2010Director's details changed for Joseph Edward Isaacs on 18 October 2010 (2 pages)
3 December 2010Annual return made up to 18 October 2010 with a full list of shareholders (6 pages)
3 December 2010Director's details changed for Joseph Edward Isaacs on 18 October 2010 (2 pages)
3 December 2010Director's details changed for Mr Dennis Paull on 18 October 2010 (2 pages)
27 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
27 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
19 November 2009Accounts for a small company made up to 30 April 2009 (7 pages)
19 November 2009Accounts for a small company made up to 30 April 2009 (7 pages)
9 March 2009Return made up to 18/10/08; no change of members (6 pages)
9 March 2009Return made up to 18/10/08; no change of members (6 pages)
24 November 2008Accounts for a small company made up to 30 April 2008 (7 pages)
24 November 2008Accounts for a small company made up to 30 April 2008 (7 pages)
28 November 2007Return made up to 18/10/07; no change of members (7 pages)
28 November 2007Return made up to 18/10/07; no change of members (7 pages)
13 November 2007Accounts for a small company made up to 30 April 2007 (7 pages)
13 November 2007Accounts for a small company made up to 30 April 2007 (7 pages)
7 January 2007Return made up to 18/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2007Return made up to 18/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 November 2006Full accounts made up to 30 April 2006 (12 pages)
21 November 2006Full accounts made up to 30 April 2006 (12 pages)
25 November 2005Full accounts made up to 30 April 2005 (12 pages)
25 November 2005Full accounts made up to 30 April 2005 (12 pages)
15 November 2005Return made up to 18/10/05; no change of members (7 pages)
15 November 2005Return made up to 18/10/05; no change of members (7 pages)
1 November 2004Return made up to 18/10/04; no change of members (7 pages)
1 November 2004Full accounts made up to 30 April 2004 (12 pages)
1 November 2004Return made up to 18/10/04; no change of members (7 pages)
1 November 2004Full accounts made up to 30 April 2004 (12 pages)
18 November 2003Return made up to 18/10/03; full list of members (8 pages)
18 November 2003Return made up to 18/10/03; full list of members (8 pages)
17 November 2003Full accounts made up to 30 April 2003 (11 pages)
17 November 2003Full accounts made up to 30 April 2003 (11 pages)
16 November 2002Return made up to 18/10/02; full list of members (8 pages)
16 November 2002Return made up to 18/10/02; full list of members (8 pages)
13 November 2002Full accounts made up to 30 April 2002 (10 pages)
13 November 2002Full accounts made up to 30 April 2002 (10 pages)
4 November 2001Return made up to 18/10/01; full list of members (8 pages)
4 November 2001Return made up to 18/10/01; full list of members (8 pages)
19 October 2001Accounts for a dormant company made up to 30 April 2001 (4 pages)
19 October 2001Accounts for a dormant company made up to 30 April 2001 (4 pages)
6 November 2000Return made up to 30/10/00; full list of members (8 pages)
6 November 2000Accounts for a dormant company made up to 30 April 2000 (4 pages)
6 November 2000Accounts for a dormant company made up to 30 April 2000 (4 pages)
6 November 2000Return made up to 30/10/00; full list of members (8 pages)
28 February 2000Return made up to 07/11/99; full list of members (8 pages)
28 February 2000Return made up to 07/11/99; full list of members (8 pages)
2 December 1999New secretary appointed (2 pages)
2 December 1999Secretary resigned (1 page)
2 December 1999Secretary resigned (1 page)
2 December 1999New secretary appointed (2 pages)
15 October 1999Full accounts made up to 30 April 1999 (5 pages)
15 October 1999Full accounts made up to 30 April 1999 (5 pages)
19 February 1999Return made up to 07/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 February 1999Return made up to 07/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 December 1998Full accounts made up to 30 April 1998 (5 pages)
9 December 1998Full accounts made up to 30 April 1998 (5 pages)
20 November 1997Return made up to 07/11/97; full list of members (6 pages)
20 November 1997Return made up to 07/11/97; full list of members (6 pages)
26 September 1997Accounts for a small company made up to 30 April 1997 (5 pages)
26 September 1997Accounts for a small company made up to 30 April 1997 (5 pages)
30 December 1996Return made up to 07/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 December 1996Return made up to 07/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 October 1996Full accounts made up to 30 April 1996 (5 pages)
29 October 1996Full accounts made up to 30 April 1996 (5 pages)
12 October 1995Accounts for a small company made up to 30 April 1995 (5 pages)
12 October 1995Accounts for a small company made up to 30 April 1995 (5 pages)