Company NameJersal Holdings Limited
DirectorsRebecca Nizza Fluss and Daniel Fluss
Company StatusActive
Company Number00824440
CategoryPrivate Limited Company
Incorporation Date23 October 1964(59 years, 5 months ago)

Business Activity

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

Directors

Director NameMs Rebecca Nizza Fluss
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1998(33 years, 5 months after company formation)
Appointment Duration25 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCavendish House, Office One 13 Lodge Road
London
NW4 4DD
Director NameMr Daniel Fluss
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2011(46 years, 3 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCavendish House, Office One 13 Lodge Road
London
NW4 4DD
Secretary NameMs Rebecca Nizza Fluss
StatusCurrent
Appointed18 March 2011(46 years, 5 months after company formation)
Appointment Duration13 years
RoleCompany Director
Correspondence AddressCavendish House, Office One 13 Lodge Road
London
NW4 4DD
Director NameSiegfried Alexander Fluss
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(28 years, 3 months after company formation)
Appointment Duration5 years (resigned 19 February 1998)
RoleTextile Merchant
Correspondence Address22 Park Way
London
NW11 0EX
Director NameSylvia Fluss
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(28 years, 3 months after company formation)
Appointment Duration18 years, 1 month (resigned 18 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Parkway
London
NW11 9AR
Secretary NameSylvia Fluss
NationalityBritish
StatusResigned
Appointed31 January 1993(28 years, 3 months after company formation)
Appointment Duration18 years, 1 month (resigned 18 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Parkway
London
NW11 9AR

Location

Registered AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

50 at £1Trustees Of Sylvia Fluss
50.00%
Ordinary
49 at £1Daniel Fluss & Rebecca Nizza Fluss
49.00%
Ordinary
1 at £1James Gordon Fluss & Aviva Fluss & Daniel Fluss & Nizza Fluss
1.00%
Ordinary

Financials

Year2014
Net Worth£112,499
Cash£83,289
Current Liabilities£32,155

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due7 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End07 April

Returns

Latest Return31 January 2024 (1 month, 3 weeks ago)
Next Return Due14 February 2025 (10 months, 3 weeks from now)

Filing History

14 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
8 February 2022Change of details for Mr Daniel Fluss as a person with significant control on 1 February 2021 (2 pages)
8 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
8 February 2022Change of details for Ms Rebecca Nizza Fluss as a person with significant control on 1 February 2021 (2 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
22 December 2021Previous accounting period shortened from 8 April 2021 to 7 April 2021 (1 page)
15 September 2021Previous accounting period extended from 31 March 2021 to 8 April 2021 (1 page)
22 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
14 July 2020Change of details for Mr Daniel Fluss as a person with significant control on 23 June 2020 (2 pages)
14 July 2020Director's details changed for Ms Rebecca Nizza Fluss on 23 June 2020 (2 pages)
14 July 2020Director's details changed for Mr Daniel Fluss on 23 June 2020 (2 pages)
14 July 2020Secretary's details changed for Ms Rebecca Nizza Fluss on 23 June 2020 (1 page)
14 July 2020Change of details for Ms Rebecca Nizza Fluss as a person with significant control on 23 June 2020 (2 pages)
3 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
4 April 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
25 May 2018Statement of capital following an allotment of shares on 9 May 2018
  • GBP 400.00
(4 pages)
17 May 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
17 May 2018Statement of company's objects (2 pages)
10 May 2018Compulsory strike-off action has been discontinued (1 page)
9 May 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
24 April 2018First Gazette notice for compulsory strike-off (1 page)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
29 April 2017Compulsory strike-off action has been discontinued (1 page)
29 April 2017Compulsory strike-off action has been discontinued (1 page)
27 April 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
27 April 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(6 pages)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(6 pages)
24 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(6 pages)
11 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
20 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
5 March 2012Director's details changed for Rebecca Nizza Fluss on 31 January 2012 (2 pages)
5 March 2012Director's details changed for Rebecca Nizza Fluss on 31 January 2012 (2 pages)
5 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
28 February 2012Appointment of Mr Daniel Fluss as a director (2 pages)
28 February 2012Appointment of Mr Daniel Fluss as a director (2 pages)
26 January 2012Appointment of Ms Rebecca Nizza Fluss as a secretary (2 pages)
26 January 2012Termination of appointment of Sylvia Fluss as a director (1 page)
26 January 2012Appointment of Ms Rebecca Nizza Fluss as a secretary (2 pages)
26 January 2012Termination of appointment of Sylvia Fluss as a secretary (1 page)
26 January 2012Termination of appointment of Sylvia Fluss as a director (1 page)
26 January 2012Termination of appointment of Sylvia Fluss as a secretary (1 page)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
8 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
1 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 February 2009Return made up to 31/01/09; full list of members (5 pages)
3 February 2009Return made up to 31/01/09; full list of members (5 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 January 2008Return made up to 31/01/08; full list of members (3 pages)
31 January 2008Return made up to 31/01/08; full list of members (3 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
6 February 2007Return made up to 31/01/07; full list of members (3 pages)
6 February 2007Return made up to 31/01/07; full list of members (3 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 June 2006Return made up to 31/01/06; full list of members (4 pages)
8 June 2006Return made up to 31/01/06; full list of members (4 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 February 2005Return made up to 31/01/05; full list of members (5 pages)
4 February 2005Return made up to 31/01/05; full list of members (5 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
20 May 2004Return made up to 31/01/04; full list of members (5 pages)
20 May 2004Return made up to 31/01/04; full list of members (5 pages)
29 April 2004Registered office changed on 29/04/04 from: tudor house llanvanor road london NW2 2AQ (1 page)
29 April 2004Registered office changed on 29/04/04 from: tudor house llanvanor road london NW2 2AQ (1 page)
23 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
23 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
13 February 2003Return made up to 31/01/03; full list of members (5 pages)
13 February 2003Return made up to 31/01/03; full list of members (5 pages)
17 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
17 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
19 February 2002Return made up to 31/01/02; full list of members (5 pages)
19 February 2002Return made up to 31/01/02; full list of members (5 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
24 December 2001Director's particulars changed (1 page)
24 December 2001Director's particulars changed (1 page)
24 December 2001Registered office changed on 24/12/01 from: felds 5 north end road london NW11 7RJ (1 page)
24 December 2001Registered office changed on 24/12/01 from: felds 5 north end road london NW11 7RJ (1 page)
5 March 2001Return made up to 31/01/01; full list of members (7 pages)
5 March 2001Return made up to 31/01/01; full list of members (7 pages)
21 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
21 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
10 April 2000Return made up to 31/01/00; full list of members (7 pages)
10 April 2000Return made up to 31/01/00; full list of members (7 pages)
22 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
22 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
11 March 1999Return made up to 31/01/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
11 March 1999Return made up to 31/01/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
7 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
7 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
17 June 1998Return made up to 31/01/98; full list of members (6 pages)
17 June 1998Return made up to 31/01/98; full list of members (6 pages)
14 April 1998New director appointed (3 pages)
14 April 1998New director appointed (3 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
12 March 1997Return made up to 31/01/97; no change of members (4 pages)
12 March 1997Return made up to 31/01/97; no change of members (4 pages)
30 December 1996Accounts for a small company made up to 31 March 1996 (3 pages)
30 December 1996Accounts for a small company made up to 31 March 1996 (3 pages)
21 March 1996Return made up to 31/01/96; full list of members (6 pages)
21 March 1996Return made up to 31/01/96; full list of members (6 pages)
14 December 1995Accounts for a small company made up to 31 March 1995 (3 pages)
14 December 1995Accounts for a small company made up to 31 March 1995 (3 pages)
23 October 1964Incorporation (11 pages)
23 October 1964Incorporation (11 pages)