Company NameJaxel Co.Limited
DirectorsJoshua Sternlicht and Abraham Y Klein
Company StatusActive
Company Number00615140
CategoryPrivate Limited Company
Incorporation Date18 November 1958(65 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Joshua Sternlicht
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1994(35 years, 4 months after company formation)
Appointment Duration30 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Overlea Road
London
E5 9BG
Director NameMr Abraham Y Klein
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed13 December 1999(41 years, 1 month after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Fountayne Road
London
N16 7EA
Secretary NameMr Abraham Y Klein
NationalityAmerican
StatusCurrent
Appointed22 January 2003(44 years, 2 months after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Fountayne Road
London
N16 7EA
Secretary NameMrs Sarah Rachel Klein
StatusCurrent
Appointed31 December 2019(61 years, 1 month after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
Director NameMr Berish Berger
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1992(34 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 February 1993)
RoleCo Director
Country of ResidenceEngland
Correspondence Address24 Craven Walk
London
N16 6BT
Director NameMr Samuel Berger
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1992(34 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 10 March 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Filey Avenue
London
N16 6JL
Director NameSighismond Berger
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1992(34 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 February 1993)
RoleCo Director
Correspondence Address7 Gilda Crescent
London
N16 6JT
Director NameHasias Laufer
Date of BirthDecember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1992(34 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 30 November 1998)
RoleCompany Director
Correspondence Address16 Warwick Grove
London
E5 9HU
Secretary NameSighismond Berger
NationalityBritish
StatusResigned
Appointed13 December 1992(34 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 22 January 2003)
RoleCompany Director
Correspondence Address7 Gilda Crescent
London
N16 6JT

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

5.1k at £1Aterrima Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£7,877,949
Cash£17,892
Current Liabilities£1,291,632

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due27 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End27 March

Returns

Latest Return13 December 2023 (3 months, 2 weeks ago)
Next Return Due27 December 2024 (9 months from now)

Charges

24 December 2014Delivered on: 24 December 2014
Persons entitled: Nationwide Building Society

Classification: A registered charge
Outstanding
24 December 2014Delivered on: 24 December 2014
Persons entitled: Nationwide Building Society

Classification: A registered charge
Particulars: L/H flats 8-14 brockwell court effra road london t/no.LN183644; l/h 15-21 brockwell court effra road london t/no.LN183645; flats 29-35 brockwell court effra road london t/no.LN183647 for details of further properties charged please refer to the instrument.
Outstanding
5 May 2010Delivered on: 14 May 2010
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H properties k/a flats 8-14 brockwell court, effra road, london, 15-21 brockwell court, effra road, london, flats 29-35 brockwell road, effra road, london together with all buildings, fixtures (including trade fixtures), fixed plant & machinery thereon, the goodwill of any business carried on at the property, the benefit of all licences & registration required in the running of such a business (see image for full details of properties).
Outstanding
5 May 2010Delivered on: 14 May 2010
Persons entitled: Nationwide Building Society

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 see image for full details.
Outstanding
18 March 1985Delivered on: 28 March 1985
Satisfied on: 4 September 2009
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: Flats 8-70 brockwell court, effra road brixton, lambeth title nos. Ln 183643 ln 183644 ln 183645 ln 183646 ln 183647 ln 183648 ln 183649, ln 183650, ln 183651 ln 183652.
Fully Satisfied
18 December 1984Delivered on: 4 January 1985
Satisfied on: 4 September 2009
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: Flats 1-7 blockwell of effra rd, brixton l/b lambeth tn ln 183642.
Fully Satisfied
20 September 1966Delivered on: 23 September 1966
Satisfied on: 4 September 2009
Persons entitled: Co Operative Permanent Building Society

Classification: Legal charge
Secured details: £70,000 and all other monies due or to become due from the company to the chargee on any account whatsoever not being monies secured by a mortgage of other property.
Particulars: Brockwell court, effro road, brixton london S.W.2.
Fully Satisfied
9 March 1959Delivered on: 9 March 1959
Satisfied on: 4 September 2009
Persons entitled: Cooperative Permant Building Society

Classification: Legal charge
Secured details: £44,500 and all other money due etc, not being money secured by a mortgage of other property.
Particulars: Brockwell court, effra road,brixton london S.W.2.
Fully Satisfied

Filing History

14 December 2020Confirmation statement made on 13 December 2020 with no updates (3 pages)
31 December 2019Appointment of Mrs Sarah Rachel Klein as a secretary on 31 December 2019 (2 pages)
19 December 2019Accounts for a small company made up to 31 March 2019 (11 pages)
13 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
3 January 2019Accounts for a small company made up to 31 March 2018 (11 pages)
13 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
22 February 2018Accounts for a small company made up to 31 March 2017 (11 pages)
20 December 2017Previous accounting period shortened from 28 March 2017 to 27 March 2017 (1 page)
20 December 2017Previous accounting period shortened from 28 March 2017 to 27 March 2017 (1 page)
14 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
23 February 2017Full accounts made up to 31 March 2016 (15 pages)
23 February 2017Full accounts made up to 31 March 2016 (15 pages)
23 December 2016Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
23 December 2016Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
16 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
14 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 5,100
(5 pages)
14 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 5,100
(5 pages)
12 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
12 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
7 April 2015Accounts for a small company made up to 31 March 2014 (6 pages)
7 April 2015Accounts for a small company made up to 31 March 2014 (6 pages)
24 December 2014Registration of charge 006151400008, created on 24 December 2014 (30 pages)
24 December 2014Registration of charge 006151400008, created on 24 December 2014 (30 pages)
24 December 2014Registration of charge 006151400007, created on 24 December 2014 (37 pages)
24 December 2014Registration of charge 006151400007, created on 24 December 2014 (37 pages)
21 December 2014Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
21 December 2014Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
16 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 5,100
(5 pages)
16 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 5,100
(5 pages)
23 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
23 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
16 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 5,100
(5 pages)
16 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 5,100
(5 pages)
20 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
22 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
22 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
14 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
14 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
13 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
13 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
1 November 2010Accounts for a small company made up to 31 March 2010 (6 pages)
1 November 2010Accounts for a small company made up to 31 March 2010 (6 pages)
14 May 2010Particulars of a mortgage or charge / charge no: 6 (11 pages)
14 May 2010Particulars of a mortgage or charge / charge no: 5 (11 pages)
14 May 2010Particulars of a mortgage or charge / charge no: 5 (11 pages)
14 May 2010Particulars of a mortgage or charge / charge no: 6 (11 pages)
22 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
22 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
27 October 2009Accounts for a small company made up to 31 March 2009 (6 pages)
27 October 2009Accounts for a small company made up to 31 March 2009 (6 pages)
5 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
5 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
5 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
5 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
5 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
5 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
5 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
5 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
26 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
26 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
7 January 2009Return made up to 13/12/08; full list of members (3 pages)
7 January 2009Return made up to 13/12/08; full list of members (3 pages)
16 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
16 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
13 December 2007Return made up to 13/12/07; full list of members (2 pages)
13 December 2007Return made up to 13/12/07; full list of members (2 pages)
3 April 2007Accounts for a small company made up to 30 March 2006 (7 pages)
3 April 2007Accounts for a small company made up to 30 March 2006 (7 pages)
8 February 2007Accounting reference date shortened from 31/03/06 to 30/03/06 (1 page)
8 February 2007Accounting reference date shortened from 31/03/06 to 30/03/06 (1 page)
14 December 2006Return made up to 13/12/06; full list of members (2 pages)
14 December 2006Return made up to 13/12/06; full list of members (2 pages)
3 February 2006Accounts for a small company made up to 31 March 2005 (9 pages)
3 February 2006Accounts for a small company made up to 31 March 2005 (9 pages)
20 December 2005Return made up to 13/12/05; full list of members (5 pages)
20 December 2005Return made up to 13/12/05; full list of members (5 pages)
27 January 2005Accounts for a small company made up to 31 March 2004 (8 pages)
27 January 2005Accounts for a small company made up to 31 March 2004 (8 pages)
17 December 2004Return made up to 13/12/04; full list of members (5 pages)
17 December 2004Return made up to 13/12/04; full list of members (5 pages)
10 March 2004Accounts for a small company made up to 31 March 2003 (8 pages)
10 March 2004Accounts for a small company made up to 31 March 2003 (8 pages)
19 December 2003Return made up to 13/12/03; full list of members (5 pages)
19 December 2003Return made up to 13/12/03; full list of members (5 pages)
23 April 2003New secretary appointed (2 pages)
23 April 2003Secretary resigned (1 page)
23 April 2003Secretary resigned (1 page)
23 April 2003New secretary appointed (2 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
18 December 2002Return made up to 13/12/02; full list of members (5 pages)
18 December 2002Return made up to 13/12/02; full list of members (5 pages)
6 December 2002Location of register of members (1 page)
6 December 2002Location of register of members (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
2 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
17 December 2001Return made up to 13/12/01; full list of members (5 pages)
17 December 2001Return made up to 13/12/01; full list of members (5 pages)
27 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
27 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
20 December 2000Return made up to 13/12/00; full list of members (5 pages)
20 December 2000Return made up to 13/12/00; full list of members (5 pages)
11 August 2000Registered office changed on 11/08/00 from: 13/17 new burlington place regent street london W1X 2JP (1 page)
11 August 2000Registered office changed on 11/08/00 from: 13/17 new burlington place regent street london W1X 2JP (1 page)
28 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
4 January 2000Return made up to 13/12/99; full list of members (9 pages)
4 January 2000Return made up to 13/12/99; full list of members (9 pages)
23 December 1999New director appointed (4 pages)
23 December 1999New director appointed (4 pages)
29 March 1999Director resigned (1 page)
29 March 1999Director resigned (1 page)
1 February 1999Accounts for a small company made up to 31 March 1998 (9 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (9 pages)
15 December 1998Return made up to 13/12/98; full list of members (9 pages)
15 December 1998Return made up to 13/12/98; full list of members (9 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (9 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (9 pages)
19 December 1997Return made up to 13/12/97; full list of members (9 pages)
19 December 1997Return made up to 13/12/97; full list of members (9 pages)
17 December 1996Accounts for a small company made up to 31 March 1996 (9 pages)
17 December 1996Accounts for a small company made up to 31 March 1996 (9 pages)
17 December 1996Return made up to 13/12/96; full list of members (9 pages)
17 December 1996Return made up to 13/12/96; full list of members (9 pages)
29 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
29 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
19 December 1995Return made up to 13/12/95; full list of members (20 pages)
19 December 1995Return made up to 13/12/95; full list of members (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)