Company NameJointmem Investments Limited
Company StatusActive
Company Number00683458
CategoryPrivate Limited Company
Incorporation Date15 February 1961(63 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Samuel Leib Stempel
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1991(30 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Overlea Road
London
E5 9BG
Secretary NameMrs Rachel Stempel
NationalityBritish
StatusCurrent
Appointed18 December 1991(30 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Overlea Road
London
E5 9BG
Director NameMr Benzion Chaim Stempel
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2015(54 years, 9 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address119 Darenth Road
London
N16 6EB
Director NameMr Naftali Wachsman
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2015(54 years, 9 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Ashtead Road
London
E5 9BJ
Director NameMs Sara Bernstein
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2015(54 years, 9 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurchill House Suite 64 137-139 Brent Street
London
NW4 4DJ

Location

Registered AddressChurchill House Suite 64
137-139 Brent Street
London
NW4 4DJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

99 at £1Rachel Stempel
99.00%
Ordinary
1 at £1David Davis & William Grangewood
1.00%
Ordinary

Financials

Year2014
Net Worth£7,217
Current Liabilities£4,783

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Charges

1 August 1961Delivered on: 4 August 1961
Satisfied on: 22 May 1996
Persons entitled: Barclays Bank LTD

Classification: Instr: of charge
Secured details: All monies due etc.
Particulars: 71, cazenove road, stoke newington london. N. 16.
Fully Satisfied

Filing History

10 May 2017Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to Churchill House Suite 50 137- 139 Brent Street London NW4 4DJ on 10 May 2017 (1 page)
8 May 2017Director's details changed for Ms Sara Bernstein on 21 April 2017 (2 pages)
8 May 2017Director's details changed for Ms Sara Bernstein on 21 April 2017 (2 pages)
18 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
10 January 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
23 March 2016Compulsory strike-off action has been discontinued (1 page)
22 March 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(7 pages)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
28 January 2016Appointment of Mr Naftali Wachsman as a director on 25 November 2015 (3 pages)
27 January 2016Appointment of Ms Sara Bernstein as a director on 25 November 2015 (3 pages)
27 January 2016Appointment of Mr Benzion Chaim Stempel as a director on 25 November 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(14 pages)
9 January 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
27 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(13 pages)
5 January 2014Accounts for a dormant company made up to 31 March 2013 (6 pages)
12 February 2013Annual return made up to 18 December 2012 with a full list of shareholders (14 pages)
7 January 2013Accounts for a dormant company made up to 31 March 2012 (6 pages)
26 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (13 pages)
6 January 2012Accounts for a dormant company made up to 31 March 2011 (6 pages)
3 February 2011Annual return made up to 18 December 2010 with a full list of shareholders (13 pages)
18 January 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
17 February 2010Annual return made up to 18 December 2009 with a full list of shareholders (13 pages)
2 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
9 March 2009Return made up to 18/12/08; no change of members (4 pages)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
9 June 2008Return made up to 18/12/07; no change of members (6 pages)
3 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
8 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
6 February 2007Return made up to 18/12/06; full list of members (6 pages)
8 February 2006Return made up to 18/12/05; full list of members (6 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
13 April 2005Return made up to 18/12/04; full list of members (6 pages)
31 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
8 July 2004Return made up to 18/12/03; full list of members (6 pages)
2 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
31 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
21 January 2003Return made up to 18/12/02; full list of members (6 pages)
7 January 2003Registered office changed on 07/01/03 from: 13-17 new burlington place london W1S 2HL (1 page)
1 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
2 January 2002Return made up to 18/12/01; full list of members (6 pages)
15 January 2001Full accounts made up to 31 March 2000 (10 pages)
4 January 2001Return made up to 18/12/00; full list of members (6 pages)
6 September 2000Registered office changed on 06/09/00 from: 13 17 new burlington place regent st london W1X 2JP (1 page)
4 January 2000Full accounts made up to 31 March 1999 (10 pages)
24 December 1999Return made up to 18/12/99; full list of members (6 pages)
3 March 1999Return made up to 18/12/98; no change of members (5 pages)
5 January 1999Full accounts made up to 31 March 1998 (10 pages)
27 January 1998Full accounts made up to 31 March 1997 (9 pages)
16 January 1998Return made up to 18/12/97; full list of members (7 pages)
4 February 1997Return made up to 18/12/96; no change of members (5 pages)
30 January 1997Amended full accounts made up to 31 March 1996 (9 pages)
28 January 1997Full accounts made up to 31 March 1996 (9 pages)
22 May 1996Declaration of satisfaction of mortgage/charge (1 page)
20 March 1996Return made up to 18/12/95; no change of members (5 pages)
2 February 1996Full accounts made up to 31 March 1995 (10 pages)