Golders Green
London
NW11 7RJ
Director Name | Mr Morris Lobenstein |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 1992(43 years, 6 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 North End Road Golders Green London NW11 7RJ |
Secretary Name | Mrs Kh Lobenstein |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 January 2009(60 years after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Housewife |
Correspondence Address | 5 North End Road Golders Green London NW11 7RJ |
Director Name | Mrs Karen Helena Lobenstein |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2015(66 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 North End Road Golders Green London NW11 7RJ |
Director Name | Josef Heinz Lobenstein |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1992(43 years, 6 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 28 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Fairholt Road London N16 5EW |
Secretary Name | Mrs Bella Lobenstein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1992(43 years, 6 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 12 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Fairholt Road London N16 5EW |
Director Name | Mrs Kh Lobenstein |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2009(60 years after company formation) |
Appointment Duration | Resigned same day (resigned 13 January 2009) |
Role | Housewife |
Correspondence Address | 92 Fairholt Road London N16 5HN |
Website | jaylowcables.com |
---|---|
Email address | [email protected] |
Registered Address | 5 North End Road Golders Green London NW11 7RJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
2.5k at £1 | Mr Morris Lobenstein 9.62% Ordinary A |
---|---|
2.5k at £1 | Mrs K.h. Lobenstein 9.62% Ordinary A |
10k at £1 | Executors Of Heinz Josef Lobenstein 38.46% Ordinary A |
10k at £1 | Mrs Bella Lobenstein 38.46% Ordinary A |
300 at £1 | Executors Of Heinz Josef Lobenstein 1.15% Ordinary B |
300 at £1 | Mrs Bella Lobenstein 1.15% Ordinary B |
200 at £1 | Mr Morris Lobenstein 0.77% Ordinary B |
200 at £1 | Mrs K.h. Lobenstein 0.77% Ordinary B |
Year | 2014 |
---|---|
Turnover | £67,192,220 |
Gross Profit | £4,490,207 |
Net Worth | £16,041,502 |
Cash | £120,301 |
Current Liabilities | £11,986,038 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 26 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 26 December |
Latest Return | 8 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months, 4 weeks from now) |
13 July 2012 | Delivered on: 21 July 2012 Persons entitled: Barclays Bank PLC Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
27 January 2012 | Delivered on: 3 February 2012 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
9 July 2007 | Delivered on: 10 July 2007 Satisfied on: 17 November 2011 Persons entitled: Bank Leumi (UK) PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or to any administrative receiver on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
5 August 2005 | Delivered on: 12 August 2005 Satisfied on: 17 November 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land lying to south east of south access road walthamstow london t/no EGL388682. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
30 July 2004 | Delivered on: 5 August 2004 Satisfied on: 17 November 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Block b leyton link industrial estate argall avenue leyton london E10. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
30 July 2004 | Delivered on: 5 August 2004 Satisfied on: 17 November 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a block b leyton link industrial estate argall avenue leyton london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
17 February 1998 | Delivered on: 24 February 1998 Satisfied on: 17 November 2011 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
12 March 1996 | Delivered on: 15 March 1996 Satisfied on: 17 November 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14 grosvenor way, l/b of hackney part t/no. EGL249267. Fully Satisfied |
3 March 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
---|---|
27 December 2020 | Full accounts made up to 31 December 2019 (24 pages) |
10 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
4 October 2019 | Full accounts made up to 31 December 2018 (23 pages) |
24 July 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
27 September 2018 | Full accounts made up to 31 December 2017 (19 pages) |
24 July 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
24 January 2018 | Full accounts made up to 31 December 2016 (18 pages) |
18 December 2017 | Previous accounting period shortened from 29 December 2016 to 28 December 2016 (1 page) |
18 December 2017 | Previous accounting period shortened from 29 December 2016 to 28 December 2016 (1 page) |
29 September 2017 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page) |
29 September 2017 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page) |
2 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
19 August 2016 | Confirmation statement made on 20 July 2016 with updates (7 pages) |
19 August 2016 | Confirmation statement made on 20 July 2016 with updates (7 pages) |
2 October 2015 | Appointment of Mrs Karen Helena Lobenstein as a director on 2 October 2015 (2 pages) |
2 October 2015 | Appointment of Mrs Karen Helena Lobenstein as a director on 2 October 2015 (2 pages) |
2 October 2015 | Appointment of Mrs Karen Helena Lobenstein as a director on 2 October 2015 (2 pages) |
16 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
16 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
10 August 2015 | Secretary's details changed for Mrs Kh Lobenstein on 10 August 2015 (1 page) |
10 August 2015 | Director's details changed for Mr Morris Lobenstein on 10 August 2015 (2 pages) |
10 August 2015 | Secretary's details changed for Mrs Kh Lobenstein on 10 August 2015 (1 page) |
10 August 2015 | Director's details changed for Mrs Bella Lobenstein on 10 August 2015 (2 pages) |
10 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Director's details changed for Mr Morris Lobenstein on 10 August 2015 (2 pages) |
10 August 2015 | Director's details changed for Mrs Bella Lobenstein on 10 August 2015 (2 pages) |
10 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
27 July 2015 | Termination of appointment of Josef Heinz Lobenstein as a director on 28 June 2015 (1 page) |
27 July 2015 | Termination of appointment of Josef Heinz Lobenstein as a director on 28 June 2015 (1 page) |
27 November 2014 | Full accounts made up to 31 December 2013 (15 pages) |
27 November 2014 | Full accounts made up to 31 December 2013 (15 pages) |
22 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
22 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
29 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
24 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
24 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
8 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
30 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
30 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
1 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (7 pages) |
1 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (7 pages) |
21 July 2012 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
21 July 2012 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
3 February 2012 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
3 February 2012 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
22 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
22 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
22 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
22 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
22 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
22 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
22 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
9 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (7 pages) |
9 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (7 pages) |
8 August 2011 | Director's details changed for Mr Morris Lobenstein on 1 July 2011 (2 pages) |
8 August 2011 | Director's details changed for Mr Morris Lobenstein on 1 July 2011 (2 pages) |
8 August 2011 | Director's details changed for Mr Morris Lobenstein on 1 July 2011 (2 pages) |
25 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages) |
25 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages) |
23 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (3 pages) |
23 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages) |
23 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages) |
23 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (3 pages) |
4 August 2010 | Full accounts made up to 31 December 2009 (19 pages) |
4 August 2010 | Full accounts made up to 31 December 2009 (19 pages) |
23 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (7 pages) |
23 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (7 pages) |
22 July 2010 | Director's details changed for Mr Morris Lobenstein on 2 February 2010 (2 pages) |
22 July 2010 | Director's details changed for Josef Heinz Lobenstein on 2 February 2010 (2 pages) |
22 July 2010 | Director's details changed for Josef Heinz Lobenstein on 2 February 2010 (2 pages) |
22 July 2010 | Director's details changed for Josef Heinz Lobenstein on 2 February 2010 (2 pages) |
22 July 2010 | Director's details changed for Mr Morris Lobenstein on 2 February 2010 (2 pages) |
22 July 2010 | Director's details changed for Mr Morris Lobenstein on 2 February 2010 (2 pages) |
2 October 2009 | Return made up to 20/07/09; full list of members (6 pages) |
2 October 2009 | Return made up to 20/07/09; full list of members (6 pages) |
5 August 2009 | Return made up to 20/07/08; full list of members (6 pages) |
5 August 2009 | Return made up to 20/07/08; full list of members (6 pages) |
17 July 2009 | Full accounts made up to 31 December 2008 (19 pages) |
17 July 2009 | Full accounts made up to 31 December 2008 (19 pages) |
13 January 2009 | Director appointed mrs kh lobenstein (1 page) |
13 January 2009 | Secretary appointed mrs kh lobenstein (1 page) |
13 January 2009 | Secretary appointed mrs kh lobenstein (1 page) |
13 January 2009 | Appointment terminated director kh lobenstein (1 page) |
13 January 2009 | Director appointed mrs kh lobenstein (1 page) |
13 January 2009 | Appointment terminated director kh lobenstein (1 page) |
12 January 2009 | Appointment terminated secretary bella lobenstein (1 page) |
12 January 2009 | Appointment terminated secretary bella lobenstein (1 page) |
17 October 2008 | Accounts for a medium company made up to 31 December 2007 (17 pages) |
17 October 2008 | Accounts for a medium company made up to 31 December 2007 (17 pages) |
11 September 2008 | Return made up to 20/07/07; full list of members (6 pages) |
11 September 2008 | Return made up to 20/07/07; full list of members (6 pages) |
11 September 2008 | Director's change of particulars / morris lobenstein / 11/09/2008 (1 page) |
11 September 2008 | Director's change of particulars / morris lobenstein / 11/09/2008 (1 page) |
20 September 2007 | Accounts for a medium company made up to 31 December 2006 (16 pages) |
20 September 2007 | Accounts for a medium company made up to 31 December 2006 (16 pages) |
10 July 2007 | Particulars of mortgage/charge (5 pages) |
10 July 2007 | Particulars of mortgage/charge (5 pages) |
20 January 2007 | Accounts for a medium company made up to 31 December 2005 (17 pages) |
20 January 2007 | Accounts for a medium company made up to 31 December 2005 (17 pages) |
23 August 2006 | Return made up to 20/07/06; full list of members (8 pages) |
23 August 2006 | Return made up to 20/07/06; full list of members (8 pages) |
9 November 2005 | Accounts for a medium company made up to 31 December 2004 (13 pages) |
9 November 2005 | Accounts for a medium company made up to 31 December 2004 (13 pages) |
12 August 2005 | Particulars of mortgage/charge (3 pages) |
12 August 2005 | Particulars of mortgage/charge (3 pages) |
3 August 2005 | Return made up to 20/07/05; full list of members (8 pages) |
3 August 2005 | Return made up to 20/07/05; full list of members (8 pages) |
24 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
24 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
5 August 2004 | Particulars of mortgage/charge (3 pages) |
5 August 2004 | Particulars of mortgage/charge (3 pages) |
5 August 2004 | Particulars of mortgage/charge (7 pages) |
5 August 2004 | Particulars of mortgage/charge (7 pages) |
27 July 2004 | Return made up to 20/07/04; full list of members (8 pages) |
27 July 2004 | Return made up to 20/07/04; full list of members (8 pages) |
5 October 2003 | Accounts for a medium company made up to 31 December 2002 (13 pages) |
5 October 2003 | Accounts for a medium company made up to 31 December 2002 (13 pages) |
26 August 2003 | Return made up to 26/07/03; full list of members (8 pages) |
26 August 2003 | Return made up to 26/07/03; full list of members (8 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
13 September 2002 | Return made up to 26/07/02; full list of members (8 pages) |
13 September 2002 | Return made up to 26/07/02; full list of members (8 pages) |
18 October 2001 | Accounts for a medium company made up to 31 December 2000 (13 pages) |
18 October 2001 | Accounts for a medium company made up to 31 December 2000 (13 pages) |
30 August 2001 | Return made up to 26/07/01; full list of members (8 pages) |
30 August 2001 | Return made up to 26/07/01; full list of members (8 pages) |
17 October 2000 | Accounts for a medium company made up to 31 December 1999 (14 pages) |
17 October 2000 | Accounts for a medium company made up to 31 December 1999 (14 pages) |
3 October 2000 | Return made up to 26/07/00; full list of members (8 pages) |
3 October 2000 | Return made up to 26/07/00; full list of members (8 pages) |
19 November 1999 | Full accounts made up to 31 December 1998 (12 pages) |
19 November 1999 | Full accounts made up to 31 December 1998 (12 pages) |
2 March 1999 | Amended accounts made up to 31 December 1997 (13 pages) |
2 March 1999 | Amended accounts made up to 31 December 1997 (13 pages) |
16 October 1998 | Accounts for a medium company made up to 31 December 1997 (12 pages) |
16 October 1998 | Accounts for a medium company made up to 31 December 1997 (12 pages) |
30 September 1998 | Return made up to 26/07/98; no change of members (4 pages) |
30 September 1998 | Return made up to 26/07/98; no change of members (4 pages) |
24 February 1998 | Particulars of mortgage/charge (3 pages) |
24 February 1998 | Particulars of mortgage/charge (3 pages) |
15 September 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
15 September 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
1 September 1997 | Return made up to 26/07/97; full list of members (6 pages) |
1 September 1997 | Return made up to 26/07/97; full list of members (6 pages) |
10 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
10 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
27 August 1996 | Return made up to 26/07/96; no change of members (4 pages) |
27 August 1996 | Return made up to 26/07/96; no change of members (4 pages) |
15 March 1996 | Particulars of mortgage/charge (3 pages) |
15 March 1996 | Particulars of mortgage/charge (3 pages) |
11 September 1995 | Return made up to 26/07/95; no change of members (4 pages) |
11 September 1995 | Return made up to 26/07/95; no change of members (4 pages) |
6 September 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
6 September 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
27 June 1994 | Ad 23/12/93--------- £ si 16000@1=16000 £ ic 10000/26000 (2 pages) |
27 June 1994 | £ nc 10000/250000 23/12/93 (2 pages) |
31 May 1989 | Wd 19/05/89 ad 03/12/88--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
12 December 1988 | Memorandum and Articles of Association (9 pages) |
25 January 1949 | Certificate of incorporation (1 page) |
25 January 1949 | Certificate of incorporation (1 page) |