Company NameJ.& C.Rose Limited
DirectorsEdna Weiss and Loraine Benjamin
Company StatusActive
Company Number00479909
CategoryPrivate Limited Company
Incorporation Date22 March 1950(74 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Edna Weiss
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(41 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address930 High Road North Finchley
London
N12 9RT
Director NameMrs Loraine Benjamin
Date of BirthAugust 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed02 September 2005(55 years, 5 months after company formation)
Appointment Duration18 years, 8 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address930 High Road North Finchley
London
N12 9RT
Secretary NameLoraine Benjamin
NationalityAmerican
StatusCurrent
Appointed02 September 2005(55 years, 5 months after company formation)
Appointment Duration18 years, 8 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address930 High Road North Finchley
London
N12 9RT
Director NameMr Willard Weiss
Date of BirthApril 1922 (Born 102 years ago)
NationalityAmerican
StatusResigned
Appointed29 December 1991(41 years, 9 months after company formation)
Appointment Duration21 years, 1 month (resigned 09 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Maurice Walk
London
NW11 6JX
Secretary NameMr Willard Weiss
NationalityAmerican
StatusResigned
Appointed29 December 1991(41 years, 9 months after company formation)
Appointment Duration13 years, 8 months (resigned 02 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Maurice Walk
London
NW11 6JX

Location

Registered Address930 High Road North Finchley
London
N12 9RT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1000 at £1Mrs Edna Weiss
100.00%
Ordinary

Financials

Year2014
Net Worth£3,631
Cash£859
Current Liabilities£6,228

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return29 December 2023 (4 months ago)
Next Return Due12 January 2025 (8 months, 2 weeks from now)

Filing History

4 January 2021Confirmation statement made on 29 December 2020 with updates (4 pages)
12 August 2020Micro company accounts made up to 31 December 2019 (5 pages)
14 January 2020Confirmation statement made on 29 December 2019 with updates (4 pages)
30 May 2019Micro company accounts made up to 31 December 2018 (4 pages)
8 January 2019Confirmation statement made on 29 December 2018 with updates (4 pages)
18 June 2018Micro company accounts made up to 31 December 2017 (4 pages)
10 January 2018Confirmation statement made on 29 December 2017 with updates
  • ANNOTATION Other The address of edna weiss, person with significant control, of J.& C.rose LIMITED, was replaced with a service address on 20/06/2019 under section 1088 of the Companies Act 2006
(4 pages)
9 November 2017Change of details for Mrs Edna Weiss as a person with significant control on 1 June 2016 (2 pages)
9 November 2017Change of details for Mrs Edna Weiss as a person with significant control on 1 June 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
6 January 2017Confirmation statement made on 29 December 2016 with updates
  • ANNOTATION Other The address of edna weiss, person with significant control, of J.& C.rose LIMITED, was replaced with a service address on 20/06/2019 under section 1088 of the Companies Act 2006
(5 pages)
20 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
20 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
1 June 2016Director's details changed for Mrs Edna Weiss on 1 June 2016 (2 pages)
1 June 2016Director's details changed for Mrs Edna Weiss on 1 June 2016 (2 pages)
5 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000
(5 pages)
5 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000
  • ANNOTATION Other The address of edna weiss, director, of J.& C.rose LIMITED, was replaced with a service address on 20/06/2019 under section 1088 of the Companies Act 2006
(6 pages)
14 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
6 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,000
  • ANNOTATION Other The address of edna weiss, director, of J.& C.rose LIMITED, was replaced with a service address on 20/06/2019 under section 1088 of the Companies Act 2006
(5 pages)
6 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,000
(5 pages)
5 January 2015Director's details changed for Mrs Edna Weiss on 1 December 2014 (2 pages)
5 January 2015Director's details changed for Loraine Benjamin on 1 December 2014 (2 pages)
5 January 2015Director's details changed for Loraine Benjamin on 1 December 2014 (2 pages)
5 January 2015Director's details changed for Mrs Edna Weiss on 1 December 2014 (2 pages)
5 January 2015Director's details changed for Loraine Benjamin on 1 December 2014 (2 pages)
5 January 2015Director's details changed for Mrs Edna Weiss on 1 December 2014 (2 pages)
18 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
31 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
31 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
28 March 2014Statement of company's objects (2 pages)
28 March 2014Statement of company's objects (2 pages)
7 January 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
7 January 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
3 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1,000
(5 pages)
3 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1,000
(5 pages)
3 January 2014Termination of appointment of Willard Weiss as a director (1 page)
3 January 2014Termination of appointment of Willard Weiss as a director (1 page)
7 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
25 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
3 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
20 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
1 December 2010Registered office address changed from Haines Watts Halperns 25-31 Tavistock Place London WC1H 9SF on 1 December 2010 (1 page)
1 December 2010Registered office address changed from Haines Watts Halperns 25-31 Tavistock Place London WC1H 9SF on 1 December 2010 (1 page)
1 December 2010Registered office address changed from Haines Watts Halperns 25-31 Tavistock Place London WC1H 9SF on 1 December 2010 (1 page)
17 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
28 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 October 2009Director's details changed for Loraine Benjamin on 1 October 2009 (2 pages)
22 October 2009Secretary's details changed for Loraine Benjamin on 1 October 2009 (1 page)
22 October 2009Secretary's details changed for Loraine Benjamin on 1 October 2009 (1 page)
22 October 2009Director's details changed for Loraine Benjamin on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Loraine Benjamin on 1 October 2009 (2 pages)
22 October 2009Secretary's details changed for Loraine Benjamin on 1 October 2009 (1 page)
15 January 2009Return made up to 29/12/08; full list of members (4 pages)
15 January 2009Return made up to 29/12/08; full list of members (4 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 January 2008Return made up to 29/12/07; full list of members (2 pages)
17 January 2008Return made up to 29/12/07; full list of members (2 pages)
17 January 2008Secretary's particulars changed;director's particulars changed (1 page)
17 January 2008Secretary's particulars changed;director's particulars changed (1 page)
23 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 January 2007Return made up to 29/12/06; full list of members (3 pages)
18 January 2007Return made up to 29/12/06; full list of members (3 pages)
18 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 March 2006Return made up to 29/12/05; full list of members (3 pages)
1 March 2006Return made up to 29/12/05; full list of members (3 pages)
17 October 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
17 October 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
15 September 2005New secretary appointed;new director appointed (2 pages)
15 September 2005New secretary appointed;new director appointed (2 pages)
15 September 2005Secretary resigned (1 page)
15 September 2005Secretary resigned (1 page)
29 April 2005Registered office changed on 29/04/05 from: halperns 19-29 woburn place london WC1H 0XF (1 page)
29 April 2005Registered office changed on 29/04/05 from: halperns 19-29 woburn place london WC1H 0XF (1 page)
17 January 2005Return made up to 29/12/04; full list of members (7 pages)
17 January 2005Return made up to 29/12/04; full list of members (7 pages)
6 September 2004Total exemption small company accounts made up to 31 March 2004 (2 pages)
6 September 2004Total exemption small company accounts made up to 31 March 2004 (2 pages)
20 January 2004Return made up to 29/12/03; full list of members (7 pages)
20 January 2004Return made up to 29/12/03; full list of members (7 pages)
26 August 2003Total exemption small company accounts made up to 31 March 2003 (2 pages)
26 August 2003Total exemption small company accounts made up to 31 March 2003 (2 pages)
20 January 2003Return made up to 29/12/02; full list of members (7 pages)
20 January 2003Return made up to 29/12/02; full list of members (7 pages)
13 December 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
13 December 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
27 January 2002Return made up to 29/12/01; full list of members (6 pages)
27 January 2002Return made up to 29/12/01; full list of members (6 pages)
26 October 2001Total exemption small company accounts made up to 31 March 2001 (2 pages)
26 October 2001Total exemption small company accounts made up to 31 March 2001 (2 pages)
7 February 2001Return made up to 29/12/00; full list of members (6 pages)
7 February 2001Return made up to 29/12/00; full list of members (6 pages)
30 August 2000Accounts for a small company made up to 31 March 2000 (2 pages)
30 August 2000Accounts for a small company made up to 31 March 2000 (2 pages)
1 February 2000Return made up to 29/12/99; full list of members (6 pages)
1 February 2000Return made up to 29/12/99; full list of members (6 pages)
31 August 1999Accounts for a small company made up to 31 March 1999 (2 pages)
31 August 1999Accounts for a small company made up to 31 March 1999 (2 pages)
11 March 1999Return made up to 29/12/98; full list of members (7 pages)
11 March 1999Return made up to 29/12/98; full list of members (7 pages)
14 December 1998Accounts for a small company made up to 31 March 1998 (2 pages)
14 December 1998Accounts for a small company made up to 31 March 1998 (2 pages)
14 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 January 1998Return made up to 29/12/97; full list of members (7 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
22 January 1998Return made up to 29/12/97; full list of members (7 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
10 July 1997Registered office changed on 10/07/97 from: c/o petrie, onnie & morris 104/105 newgate st london EC1A 7LJ (1 page)
10 July 1997Registered office changed on 10/07/97 from: c/o petrie, onnie & morris 104/105 newgate st london EC1A 7LJ (1 page)
21 January 1997Return made up to 29/12/96; full list of members (7 pages)
21 January 1997Return made up to 29/12/96; full list of members (7 pages)
16 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
16 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
15 January 1996Return made up to 29/12/95; full list of members (7 pages)
15 January 1996Return made up to 29/12/95; full list of members (7 pages)
20 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
20 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
1 March 1984Annual return made up to 15/12/82 (3 pages)
1 March 1984Accounts made up to 31 March 1982 (5 pages)
1 March 1984Accounts made up to 31 March 1982 (5 pages)
1 March 1984Annual return made up to 15/12/82 (3 pages)
11 November 1981Accounts made up to 31 March 1981 (3 pages)
11 November 1981Annual return made up to 28/09/81 (4 pages)
11 November 1981Annual return made up to 28/09/81 (4 pages)
11 November 1981Accounts made up to 31 March 1981 (3 pages)
15 October 1980Annual return made up to 15/09/80 (4 pages)
15 October 1980Accounts made up to 31 March 1980 (8 pages)
15 October 1980Accounts made up to 31 March 1980 (8 pages)
15 October 1980Annual return made up to 15/09/80 (4 pages)