Company NameR. & J. (Diamonds) Limited
Company StatusActive
Company Number00886609
CategoryPrivate Limited Company
Incorporation Date26 August 1966(57 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles

Directors

Director NameMrs Naomi Brenig
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2015(49 years, 4 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 North End Road
Golders Green
London
NW11 7RJ
Director NameMrs Miriam Feingold
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2015(49 years, 4 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 North End Road
Golders Green
London
NW11 7RJ
Director NameMrs Anita Gefilhaus
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2015(49 years, 4 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 North End Road
Golders Green
London
NW11 7RJ
Director NameMrs Esther Hoffman
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2015(49 years, 4 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address5 North End Road
Golders Green
London
NW11 7RJ
Director NameThe Executors Of Mr Norman Rokach
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1966(same day as company formation)
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address5 North End Road
Golders Green
London
NW11 7RJ
Director NameIsrael Jacober
Date of BirthJune 1920 (Born 103 years ago)
NationalityIsraeli
StatusResigned
Appointed24 July 1992(25 years, 11 months after company formation)
Appointment Duration6 years (resigned 31 July 1998)
RoleJeweller
Correspondence Address12 Danescroft Gardens
London
NW4 2ND
Secretary NameIsrael Jacober
NationalityIsraeli
StatusResigned
Appointed24 July 1992(25 years, 11 months after company formation)
Appointment Duration6 years (resigned 31 July 1998)
RoleCompany Director
Correspondence Address12 Danescroft Gardens
London
NW4 2ND
Secretary NameMrs Helen Rokach
NationalityBritish
StatusResigned
Appointed31 July 1998(31 years, 11 months after company formation)
Appointment Duration23 years, 11 months (resigned 02 July 2022)
RoleHousewife
Country of ResidenceEngland
Correspondence Address5 North End Road
Golders Green
London
NW11 7RJ
Director NameMrs Helen Rokach
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(33 years, 11 months after company formation)
Appointment Duration21 years, 11 months (resigned 02 July 2022)
RoleSecretary
Country of ResidenceEngland
Correspondence Address5 North End Road
Golders Green
London
NW11 7RJ

Location

Registered Address5 North End Road
Golders Green
London
NW11 7RJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

5k at £1Helen Rokach
50.00%
Ordinary
5k at £1Mr Norman Rokach
50.00%
Ordinary

Financials

Year2014
Net Worth-£325,805
Cash£5,366
Current Liabilities£1,940,691

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due3 May 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End03 August

Returns

Latest Return23 August 2023 (8 months, 1 week ago)
Next Return Due6 September 2024 (4 months, 1 week from now)

Filing History

23 October 2023Notification of a person with significant control statement (2 pages)
14 September 2023Total exemption full accounts made up to 31 July 2023 (7 pages)
23 August 2023Confirmation statement made on 23 August 2023 with updates (4 pages)
14 June 2023Cessation of Norman Rokach as a person with significant control on 26 September 2017 (1 page)
14 June 2023Termination of appointment of Norman Rokach as a director on 26 September 2017 (1 page)
14 June 2023Confirmation statement made on 14 June 2023 with updates (4 pages)
25 April 2023Previous accounting period shortened from 4 August 2022 to 3 August 2022 (1 page)
28 October 2022Cessation of Helen Rokach as a person with significant control on 2 July 2022 (1 page)
28 October 2022Termination of appointment of Helen Rokach as a director on 2 July 2022 (1 page)
3 October 2022Termination of appointment of Helen Rokach as a secretary on 2 July 2022 (1 page)
15 August 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
26 July 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
28 April 2022Previous accounting period shortened from 5 August 2021 to 4 August 2021 (1 page)
2 August 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
30 July 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
22 October 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
23 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
22 July 2020Previous accounting period shortened from 6 August 2019 to 5 August 2019 (1 page)
24 April 2020Previous accounting period shortened from 7 August 2019 to 6 August 2019 (1 page)
19 November 2019Previous accounting period extended from 25 July 2019 to 7 August 2019 (1 page)
24 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
17 July 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
16 July 2019Previous accounting period shortened from 26 July 2018 to 25 July 2018 (1 page)
16 April 2019Previous accounting period shortened from 27 July 2018 to 26 July 2018 (1 page)
10 August 2018Change of details for Mr Norman Rokach as a person with significant control on 26 September 2017 (2 pages)
10 August 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
16 May 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
26 September 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
26 September 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
27 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
19 July 2017Previous accounting period shortened from 28 July 2016 to 27 July 2016 (1 page)
19 July 2017Previous accounting period shortened from 28 July 2016 to 27 July 2016 (1 page)
20 April 2017Previous accounting period shortened from 29 July 2016 to 28 July 2016 (1 page)
20 April 2017Previous accounting period shortened from 29 July 2016 to 28 July 2016 (1 page)
23 September 2016Confirmation statement made on 20 July 2016 with updates (7 pages)
23 September 2016Confirmation statement made on 20 July 2016 with updates (7 pages)
8 February 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
8 February 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
18 December 2015Appointment of Mrs Naomi Brenig as a director on 18 December 2015 (2 pages)
18 December 2015Appointment of Mrs Anita Gefilhaus as a director on 18 December 2015 (2 pages)
18 December 2015Appointment of Mrs Miriam Feingold as a director on 18 December 2015 (2 pages)
18 December 2015Appointment of Mrs Esther Hoffman as a director on 18 December 2015 (2 pages)
18 December 2015Appointment of Mrs Esther Hoffman as a director on 18 December 2015 (2 pages)
18 December 2015Appointment of Mrs Anita Gefilhaus as a director on 18 December 2015 (2 pages)
18 December 2015Appointment of Mrs Miriam Feingold as a director on 18 December 2015 (2 pages)
18 December 2015Appointment of Mrs Naomi Brenig as a director on 18 December 2015 (2 pages)
3 August 2015Secretary's details changed for Helen Rokach on 31 July 2015 (1 page)
3 August 2015Director's details changed for Helen Rokach on 31 July 2015 (2 pages)
3 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 10,000
(4 pages)
3 August 2015Director's details changed for Norman Rokach on 31 July 2015 (2 pages)
3 August 2015Director's details changed for Norman Rokach on 31 July 2015 (2 pages)
3 August 2015Director's details changed for Helen Rokach on 31 July 2015 (2 pages)
3 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 10,000
(4 pages)
3 August 2015Secretary's details changed for Helen Rokach on 31 July 2015 (1 page)
1 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
1 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 April 2015Previous accounting period shortened from 30 July 2014 to 29 July 2014 (1 page)
30 April 2015Previous accounting period shortened from 30 July 2014 to 29 July 2014 (1 page)
8 January 2015Total exemption small company accounts made up to 31 July 2001 (5 pages)
8 January 2015Total exemption small company accounts made up to 31 July 2003 (5 pages)
8 January 2015Total exemption small company accounts made up to 31 July 2003 (5 pages)
8 January 2015Total exemption small company accounts made up to 31 July 2001 (5 pages)
5 December 2014Administrative restoration application (3 pages)
5 December 2014Administrative restoration application (3 pages)
5 December 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
5 December 2014Total exemption small company accounts made up to 31 July 2012 (5 pages)
5 December 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
5 December 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 10,000
(14 pages)
5 December 2014Total exemption small company accounts made up to 31 July 2012 (5 pages)
5 December 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 10,000
(14 pages)
6 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
31 July 2013Compulsory strike-off action has been discontinued (1 page)
31 July 2013Compulsory strike-off action has been discontinued (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
26 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 10,000
(5 pages)
26 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 10,000
(5 pages)
7 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
16 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
16 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
8 December 2011Order of court to rescind winding up (1 page)
8 December 2011Order of court to rescind winding up (1 page)
25 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
25 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
18 July 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
18 July 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
1 June 2011Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 20 July 2009 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 20 July 2009 with a full list of shareholders (4 pages)
13 April 2011Previous accounting period shortened from 31 July 2010 to 30 July 2010 (1 page)
13 April 2011Previous accounting period shortened from 31 July 2010 to 30 July 2010 (1 page)
21 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
21 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
15 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
15 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
13 April 2009Order of court to wind up (1 page)
13 April 2009Order of court to wind up (1 page)
2 September 2008Return made up to 20/07/08; full list of members (4 pages)
2 September 2008Return made up to 20/07/08; full list of members (4 pages)
24 July 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
24 July 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
7 September 2007Return made up to 20/07/07; full list of members (3 pages)
7 September 2007Return made up to 20/07/07; full list of members (3 pages)
24 August 2006Return made up to 20/07/06; full list of members (7 pages)
24 August 2006Return made up to 20/07/06; full list of members (7 pages)
16 August 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
16 August 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
8 November 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
8 November 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
3 August 2005Return made up to 20/07/05; full list of members (7 pages)
3 August 2005Return made up to 20/07/05; full list of members (7 pages)
27 July 2004Return made up to 20/07/04; full list of members (7 pages)
27 July 2004Return made up to 20/07/04; full list of members (7 pages)
26 August 2003Return made up to 24/07/03; full list of members (7 pages)
26 August 2003Return made up to 24/07/03; full list of members (7 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
13 September 2002Return made up to 24/07/02; full list of members (7 pages)
13 September 2002Return made up to 24/07/02; full list of members (7 pages)
30 August 2001Return made up to 24/07/01; full list of members (6 pages)
30 August 2001Return made up to 24/07/01; full list of members (6 pages)
16 July 2001New director appointed (2 pages)
16 July 2001New director appointed (2 pages)
11 July 2001Accounts for a small company made up to 31 July 2000 (6 pages)
11 July 2001Accounts for a small company made up to 31 July 2000 (6 pages)
3 October 2000Return made up to 24/07/00; full list of members (8 pages)
3 October 2000Return made up to 24/07/00; full list of members (8 pages)
20 June 2000Accounts for a small company made up to 31 July 1999 (6 pages)
20 June 2000Accounts for a small company made up to 31 July 1999 (6 pages)
8 December 1999Accounts for a small company made up to 31 July 1998 (5 pages)
8 December 1999Accounts for a small company made up to 31 July 1998 (5 pages)
28 September 1999Return made up to 24/07/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
28 September 1999Return made up to 24/07/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
7 July 1999Return made up to 24/07/98; full list of members (6 pages)
7 July 1999Return made up to 24/07/98; full list of members (6 pages)
19 January 1999Secretary resigned (1 page)
19 January 1999New secretary appointed (2 pages)
19 January 1999New secretary appointed (2 pages)
19 January 1999Secretary resigned (1 page)
2 June 1998Accounts for a small company made up to 31 July 1997 (3 pages)
2 June 1998Accounts for a small company made up to 31 July 1997 (3 pages)
1 September 1997Return made up to 24/07/97; no change of members (4 pages)
1 September 1997Return made up to 24/07/97; no change of members (4 pages)
5 June 1997Accounts for a small company made up to 31 July 1996 (4 pages)
5 June 1997Accounts for a small company made up to 31 July 1996 (4 pages)
27 August 1996Return made up to 24/07/96; no change of members (4 pages)
27 August 1996Return made up to 24/07/96; no change of members (4 pages)
3 June 1996Accounts for a small company made up to 31 July 1995 (5 pages)
3 June 1996Accounts for a small company made up to 31 July 1995 (5 pages)
11 September 1995Return made up to 24/07/95; full list of members (6 pages)
11 September 1995Return made up to 24/07/95; full list of members (6 pages)
30 May 1995Accounts for a small company made up to 31 July 1994 (6 pages)
30 May 1995Accounts for a small company made up to 31 July 1994 (6 pages)
3 October 1966Allotment of shares (2 pages)
3 October 1966Allotment of shares (2 pages)
26 August 1966Incorporation (19 pages)
26 August 1966Incorporation (19 pages)