Company NameJewish Chronicle Trust Limited
Company StatusDissolved
Company Number00966860
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 November 1969(54 years, 5 months ago)
Dissolution Date19 January 2021 (3 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Wendy Flora Pollecoff
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 January 1994(24 years, 1 month after company formation)
Appointment Duration27 years (closed 19 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 St Anns Villas Addison Place
Holland Park
London
W11 4RJ
Director NameJonathan Stephen Paul Gumb
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2007(37 years, 2 months after company formation)
Appointment Duration13 years, 11 months (closed 19 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30c Devonshire Place
London
W1G 6JH
Director NameMr David Wolfson
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2011(41 years, 10 months after company formation)
Appointment Duration9 years, 3 months (closed 19 January 2021)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address1 Essex Court, Temple
London
EC4Y 9AR
Director NameMrs Norma Susan Brier
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2011(41 years, 10 months after company formation)
Appointment Duration9 years, 3 months (closed 19 January 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address9 Crest View
Pinner
Middlesex
HA5 1AN
Director NameLionel Lawrence Gordon
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(21 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 January 1994)
RoleMarket Research Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hyde 5 Orchard Gate
Esher
Surrey
KT10 8HY
Director NameEllis Samuel Birk
Date of BirthOctober 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(22 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 March 1995)
RoleSolicitor
Correspondence AddressFlat 1 34 Bryanston Square
London
W1H 7LQ
Director NameThe Honorable Mr Leonard Harold Lionel Cohen
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(22 years, 4 months after company formation)
Appointment Duration8 years (resigned 31 March 2000)
RoleMerchant Banker (Ret)
Correspondence AddressDovecote House
Swallowfield Park
Reading
Berkshire
RG7 1TG
Director NameLord Arnold Goodman
Date of BirthAugust 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(22 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 November 1994)
RoleSolicitor
Correspondence Address9-11 Fulwood Place
Grays Inn
London
SW1Y 5EJ
Director NameLord Greville Ewan Janner
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(22 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 July 1993)
RoleQc Mp Writer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat One The Seasons
75 West Heath Road
London
NW3 7TH
Director NameBrenda Katten
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(22 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 17 June 1998)
RoleCounsellor London Marriage Gui
Correspondence Address46 Avenue Close
Avenue Road
London
NW8 4DA
Director NameGabriel David Arieh Kessler
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(22 years, 4 months after company formation)
Appointment Duration14 years, 10 months (resigned 07 February 2007)
RoleProject Engineer
Correspondence AddressWell House 138 Waxwell Lane
Pinner
Middlesex
HA5 3ES
Secretary NameMr Richard Andrew Fass
NationalityBritish
StatusResigned
Appointed30 March 1992(22 years, 4 months after company formation)
Appointment Duration15 years, 8 months (resigned 11 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Lane
London
NW8 0PN
Director NameRt Hon The Lord Harry Woolf
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1993(23 years, 11 months after company formation)
Appointment Duration14 years (resigned 22 November 2007)
RoleChair Of Council Of Ucl
Correspondence Address27 Cranby Gardens
London
SW7 3BD
Director NameLionel Lawrence Gordon
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1995(25 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 05 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hyde 5 Orchard Gate
Esher
Surrey
KT10 8HY
Director NameSusan Michelle Gilbert
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1995(26 years after company formation)
Appointment Duration4 years, 5 months (resigned 22 May 2000)
RoleAuthor
Correspondence Address36 Parliament Hill
London
NW3 2TN
Director NameProf Leslie Wagner
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1999(29 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 10 October 2008)
RoleVice Chancellor
Country of ResidenceUnited Kingdom
Correspondence Address3 Lakeland Drive
Alwoodley Lane
Leeds
LS17 7PJ
Director NameMrs Rosalind Beryl Preston
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(30 years, 8 months after company formation)
Appointment Duration10 years, 11 months (resigned 04 July 2011)
RoleProfessional Volunteer
Country of ResidenceUnited Kingdom
Correspondence Address7 Woodside Close
Stanmore
Middlesex
HA7 3AJ
Director NameMelvyn Ian Carlowe
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2000(30 years, 8 months after company formation)
Appointment Duration10 years, 11 months (resigned 04 July 2011)
RoleVoluntary Sector Consultant
Country of ResidenceEngland
Correspondence Address9 Rowanwood Mews
Rowantree Road
Enfield
EN2 8QU
Director NameLord Anthony Grabiner
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(34 years, 1 month after company formation)
Appointment Duration15 years, 11 months (resigned 15 December 2019)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address1 Essex Court
Temple
London
EC4Y 9AR
Secretary NameMr Gerard Alphonsus McCarthy
NationalityBritish
StatusResigned
Appointed16 October 2007(37 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 04 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Gaddesden Crescent
Wavendon Gate
Milton Keynes
Buckinghamshire
MK7 7SQ

Contact

Websitejc.com
Email address[email protected]
Telephone020 74151500
Telephone regionLondon

Location

Registered Address915 High Road
London
N12 8QJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

19 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2020First Gazette notice for compulsory strike-off (1 page)
11 February 2020Accounts for a dormant company made up to 30 June 2019 (4 pages)
6 January 2020Notification of David Wolfson as a person with significant control on 15 December 2019 (2 pages)
6 January 2020Termination of appointment of Anthony Grabiner as a director on 15 December 2019 (1 page)
6 January 2020Cessation of Anthony Grabiner as a person with significant control on 15 December 2019 (1 page)
1 August 2019Registered office address changed from 28 st. Albans Lane London NW11 7QE to 915 High Road London N12 8QJ on 1 August 2019 (1 page)
1 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
12 September 2018Accounts for a dormant company made up to 30 June 2018 (3 pages)
15 May 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
19 December 2017Accounts for a dormant company made up to 30 June 2017 (4 pages)
19 December 2017Accounts for a dormant company made up to 30 June 2017 (4 pages)
5 December 2017Termination of appointment of Gerard Alphonsus Mccarthy as a secretary on 4 December 2017 (1 page)
5 December 2017Termination of appointment of Gerard Alphonsus Mccarthy as a secretary on 4 December 2017 (1 page)
24 May 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
24 May 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
22 May 2017Director's details changed for Mr David Wolfson on 22 May 2017 (2 pages)
22 May 2017Director's details changed for Mr David Wolfson on 22 May 2017 (2 pages)
30 March 2017Confirmation statement made on 30 March 2017 with updates (4 pages)
30 March 2017Confirmation statement made on 30 March 2017 with updates (4 pages)
8 May 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
8 May 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
30 March 2016Annual return made up to 30 March 2016 no member list (7 pages)
30 March 2016Annual return made up to 30 March 2016 no member list (7 pages)
30 March 2016Current accounting period shortened from 30 September 2016 to 30 June 2016 (1 page)
30 March 2016Current accounting period shortened from 30 September 2016 to 30 June 2016 (1 page)
28 April 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
28 April 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
30 March 2015Annual return made up to 30 March 2015 no member list (7 pages)
30 March 2015Annual return made up to 30 March 2015 no member list (7 pages)
7 July 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
7 July 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
4 April 2014Annual return made up to 30 March 2014 no member list (7 pages)
4 April 2014Annual return made up to 30 March 2014 no member list (7 pages)
13 May 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
13 May 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
10 April 2013Registered office address changed from 25, Furnival St, London EC4A 1JT on 10 April 2013 (1 page)
10 April 2013Registered office address changed from 25, Furnival St, London EC4A 1JT on 10 April 2013 (1 page)
10 April 2013Annual return made up to 30 March 2013 no member list (7 pages)
10 April 2013Annual return made up to 30 March 2013 no member list (7 pages)
3 July 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
3 July 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
2 April 2012Annual return made up to 30 March 2012 no member list (7 pages)
2 April 2012Annual return made up to 30 March 2012 no member list (7 pages)
6 October 2011Appointment of Mrs Norma Susan Brier as a director (2 pages)
6 October 2011Appointment of Mrs Norma Susan Brier as a director (2 pages)
5 October 2011Appointment of Mr David Wolfson as a director (2 pages)
5 October 2011Appointment of Mr David Wolfson as a director (2 pages)
12 July 2011Termination of appointment of Rosalind Preston as a director (1 page)
12 July 2011Termination of appointment of Melvyn Carlowe as a director (1 page)
12 July 2011Termination of appointment of Rosalind Preston as a director (1 page)
12 July 2011Termination of appointment of Melvyn Carlowe as a director (1 page)
22 June 2011Auditor's resignation (1 page)
22 June 2011Auditor's resignation (1 page)
15 June 2011Annual return made up to 30 March 2011 no member list (7 pages)
15 June 2011Annual return made up to 30 March 2011 no member list (7 pages)
1 December 2010Accounts for a dormant company made up to 30 September 2010 (4 pages)
1 December 2010Accounts for a dormant company made up to 30 September 2010 (4 pages)
1 April 2010Annual return made up to 30 March 2010 no member list (5 pages)
1 April 2010Annual return made up to 30 March 2010 no member list (5 pages)
30 March 2010Director's details changed for Melvyn Ian Carlowe on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Wendy Flora Pollecoff on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Melvyn Ian Carlowe on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Melvyn Ian Carlowe on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Lord Anthony Grabiner on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Rosalind Beryl Preston on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Rosalind Beryl Preston on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Jonathan Stephen Paul Gumb on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Wendy Flora Pollecoff on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Rosalind Beryl Preston on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Jonathan Stephen Paul Gumb on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Jonathan Stephen Paul Gumb on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Lord Anthony Grabiner on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Lord Anthony Grabiner on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Wendy Flora Pollecoff on 1 October 2009 (2 pages)
2 March 2010Full accounts made up to 30 September 2009 (7 pages)
2 March 2010Full accounts made up to 30 September 2009 (7 pages)
30 June 2009Full accounts made up to 30 September 2008 (6 pages)
30 June 2009Full accounts made up to 30 September 2008 (6 pages)
8 June 2009Appointment terminated director leslie wagner (1 page)
8 June 2009Appointment terminated director leslie wagner (1 page)
8 June 2009Annual return made up to 30/03/09 (3 pages)
8 June 2009Annual return made up to 30/03/09 (3 pages)
18 April 2008Annual return made up to 30/03/08 (4 pages)
18 April 2008Annual return made up to 30/03/08 (4 pages)
1 March 2008Full accounts made up to 30 September 2007 (6 pages)
1 March 2008Full accounts made up to 30 September 2007 (6 pages)
28 January 2008Director resigned (1 page)
28 January 2008Director resigned (1 page)
7 January 2008Secretary resigned (1 page)
7 January 2008Secretary resigned (1 page)
13 November 2007New secretary appointed (2 pages)
13 November 2007New secretary appointed (2 pages)
12 April 2007Director's particulars changed (1 page)
12 April 2007Director's particulars changed (1 page)
11 April 2007Annual return made up to 30/03/07 (2 pages)
11 April 2007Annual return made up to 30/03/07 (2 pages)
27 March 2007Full accounts made up to 30 September 2006 (6 pages)
27 March 2007Full accounts made up to 30 September 2006 (6 pages)
7 March 2007New director appointed (1 page)
7 March 2007New director appointed (1 page)
27 February 2007Director resigned (1 page)
27 February 2007Director resigned (1 page)
26 May 2006Full accounts made up to 30 September 2005 (5 pages)
26 May 2006Full accounts made up to 30 September 2005 (5 pages)
6 April 2006Annual return made up to 30/03/06 (2 pages)
6 April 2006Annual return made up to 30/03/06 (2 pages)
6 April 2006Director's particulars changed (1 page)
6 April 2006Director's particulars changed (1 page)
6 April 2006Director's particulars changed (1 page)
6 April 2006Director's particulars changed (1 page)
6 April 2006Director's particulars changed (1 page)
6 April 2006Director's particulars changed (1 page)
6 April 2006Director's particulars changed (1 page)
6 April 2006Director's particulars changed (1 page)
6 April 2006Director's particulars changed (1 page)
6 April 2006Director's particulars changed (1 page)
24 June 2005Full accounts made up to 30 September 2004 (5 pages)
24 June 2005Full accounts made up to 30 September 2004 (5 pages)
7 April 2005Annual return made up to 30/03/05 (6 pages)
7 April 2005Annual return made up to 30/03/05 (6 pages)
10 June 2004Full accounts made up to 30 September 2003 (5 pages)
10 June 2004Full accounts made up to 30 September 2003 (5 pages)
23 April 2004Annual return made up to 30/03/04 (6 pages)
23 April 2004Annual return made up to 30/03/04 (6 pages)
12 January 2004Director resigned (2 pages)
12 January 2004New director appointed (2 pages)
12 January 2004New director appointed (2 pages)
12 January 2004Director resigned (2 pages)
9 June 2003Full accounts made up to 30 September 2002 (4 pages)
9 June 2003Full accounts made up to 30 September 2002 (4 pages)
8 April 2003Annual return made up to 30/03/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 April 2003Annual return made up to 30/03/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 2002Full accounts made up to 30 September 2001 (3 pages)
21 June 2002Full accounts made up to 30 September 2001 (3 pages)
18 April 2002Annual return made up to 30/03/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
18 April 2002Annual return made up to 30/03/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
22 June 2001Full accounts made up to 30 September 2000 (4 pages)
22 June 2001Full accounts made up to 30 September 2000 (4 pages)
2 April 2001Annual return made up to 30/03/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 April 2001Annual return made up to 30/03/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
24 November 2000Director's particulars changed (1 page)
24 November 2000Director's particulars changed (1 page)
10 October 2000Director resigned (1 page)
10 October 2000Director resigned (1 page)
3 August 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
27 July 2000Director resigned (1 page)
27 July 2000Director resigned (1 page)
19 May 2000Full accounts made up to 30 September 1999 (4 pages)
19 May 2000Full accounts made up to 30 September 1999 (4 pages)
5 April 2000Annual return made up to 30/03/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
5 April 2000Annual return made up to 30/03/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
24 May 1999Full accounts made up to 30 September 1998 (4 pages)
24 May 1999Full accounts made up to 30 September 1998 (4 pages)
19 April 1999Annual return made up to 30/03/99
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 April 1999Annual return made up to 30/03/99
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 January 1999New director appointed (4 pages)
19 January 1999New director appointed (4 pages)
13 October 1998Director resigned (1 page)
13 October 1998Director resigned (1 page)
11 June 1998Full accounts made up to 30 September 1997 (4 pages)
11 June 1998Full accounts made up to 30 September 1997 (4 pages)
28 April 1998Annual return made up to 30/03/98
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 April 1998Annual return made up to 30/03/98
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 June 1997Full accounts made up to 30 September 1996 (4 pages)
3 June 1997Full accounts made up to 30 September 1996 (4 pages)
8 April 1997Annual return made up to 30/03/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 April 1997Annual return made up to 30/03/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 June 1996Full accounts made up to 30 September 1995 (4 pages)
3 June 1996Full accounts made up to 30 September 1995 (4 pages)
9 April 1996Annual return made up to 30/03/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 April 1996Annual return made up to 30/03/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 December 1995New director appointed (2 pages)
14 December 1995New director appointed (2 pages)
26 May 1995Full accounts made up to 30 September 1994 (4 pages)
26 May 1995Full accounts made up to 30 September 1994 (4 pages)
3 April 1995Annual return made up to 30/03/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 1995Director resigned;new director appointed (2 pages)
3 April 1995Director resigned;new director appointed (2 pages)
3 April 1995Annual return made up to 30/03/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
24 November 1969Incorporation (20 pages)
24 November 1969Incorporation (20 pages)