Company NameJongems Limited
DirectorJonathan Hajioff
Company StatusActive
Company Number00993727
CategoryPrivate Limited Company
Incorporation Date6 November 1970(53 years, 5 months ago)
Previous NameJON H.(Gems)Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameJonathan Hajioff
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 1991(20 years, 3 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Parkhill Road
Belsize Park
London
NW3 2YN
Director NameEileen Ruth Hajioff
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1991(20 years, 3 months after company formation)
Appointment Duration4 years (resigned 01 March 1995)
RoleCompany Director
Correspondence Address1 Palm Court
11-13 Fellows Road
London
Nw3
Secretary NameEileen Ruth Hajioff
NationalityBritish
StatusResigned
Appointed15 February 1991(20 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 August 1993)
RoleCompany Director
Correspondence Address3 Fairway Close
Golders Green
London
NW11 6TR
Director NameMr Alex Saul Hajioff
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1993(22 years, 9 months after company formation)
Appointment Duration25 years, 10 months (resigned 18 June 2019)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address32 North Crescent
London
N3 3LL
Secretary NameMr Peter Elliott Hajioff
NationalityBritish
StatusResigned
Appointed04 August 1993(22 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 January 1997)
RoleSales Assistant
Correspondence Address857 Finchley Road
Golders Green
London
NW11 8LX
Secretary NameElias Ramon Maurice
NationalityBritish
StatusResigned
Appointed09 January 1997(26 years, 2 months after company formation)
Appointment Duration16 years, 7 months (resigned 16 August 2013)
RoleCompany Director
Correspondence Address304 The Broadway
Edgware Road West Hendon
London
NW9 6AE

Contact

Telephone020 72424818
Telephone regionLondon

Location

Registered Address2nd Floor 38 Warren Street
London
W1A 2EA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

75.6k at £1Jonathan Hajioff
94.41%
Ordinary
4.5k at £1Alex Saul Hajioff
5.59%
Ordinary

Financials

Year2014
Net Worth£2,267,298
Cash£1,232,033
Current Liabilities£50,296

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return15 February 2024 (1 month, 1 week ago)
Next Return Due1 March 2025 (11 months, 1 week from now)

Charges

1 July 1997Delivered on: 4 July 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 1/3 ludgate square l/b of city of london t/no: NGL651836. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
20 July 1995Delivered on: 27 July 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 100 fellows road, l/b of camden t/no: NGL719574 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
16 September 1988Delivered on: 26 September 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 & 13 fellows road, L.B. of camden. T/no. Ln 208340 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
21 April 1987Delivered on: 28 April 1987
Persons entitled: National Westminster 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: 107/109/111/113 elgin avenue, london W9 and the proceeds of sale thereof together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
29 January 1980Delivered on: 1 February 1980
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on the undertaking and all property and assets present and future including goodwill & bookdebts. Uncalled capital.
Fully Satisfied

Filing History

3 July 2023Micro company accounts made up to 31 March 2023 (6 pages)
16 February 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
2 August 2022Micro company accounts made up to 31 March 2022 (6 pages)
15 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
25 August 2021Micro company accounts made up to 31 March 2021 (4 pages)
22 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
5 August 2020Micro company accounts made up to 31 March 2020 (3 pages)
18 February 2020Confirmation statement made on 15 February 2020 with updates (4 pages)
30 October 2019Micro company accounts made up to 31 March 2019 (5 pages)
23 July 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
23 July 2019Cancellation of shares. Statement of capital on 18 June 2019
  • GBP 75,624
(4 pages)
23 July 2019Purchase of own shares. (3 pages)
27 June 2019Termination of appointment of Alex Saul Hajioff as a director on 18 June 2019 (1 page)
12 March 2019Registered office address changed from County House 14-15 Hatton Garden London EC1N 8AT to PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA on 12 March 2019 (1 page)
12 March 2019Current accounting period shortened from 30 September 2019 to 31 March 2019 (1 page)
27 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
13 December 2018Micro company accounts made up to 30 September 2018 (5 pages)
27 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
2 January 2018Total exemption full accounts made up to 30 September 2017 (4 pages)
16 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
16 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
17 January 2017Amended total exemption small company accounts made up to 30 September 2016 (5 pages)
17 January 2017Amended total exemption small company accounts made up to 30 September 2016 (5 pages)
4 January 2017Total exemption full accounts made up to 30 September 2016 (15 pages)
4 January 2017Total exemption full accounts made up to 30 September 2016 (15 pages)
2 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 80,100
(4 pages)
2 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 80,100
(4 pages)
6 December 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
6 December 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
15 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
15 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
18 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 80,100
(4 pages)
18 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 80,100
(4 pages)
4 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
4 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
3 March 2014Termination of appointment of Elias Maurice as a secretary (1 page)
3 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 80,100
(4 pages)
3 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 80,100
(4 pages)
3 March 2014Termination of appointment of Elias Maurice as a secretary (1 page)
5 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
5 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
27 February 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 February 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 February 2013Purchase of own shares. (3 pages)
27 February 2013Purchase of own shares. (3 pages)
26 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
2 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
2 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
4 May 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
5 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
5 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
6 April 2010Accounts for a small company made up to 30 September 2009 (6 pages)
6 April 2010Accounts for a small company made up to 30 September 2009 (6 pages)
10 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Jonathan Hajioff on 15 February 2010 (2 pages)
10 March 2010Director's details changed for Mr Alex Saul Hajioff on 15 February 2010 (2 pages)
10 March 2010Director's details changed for Mr Alex Saul Hajioff on 15 February 2010 (2 pages)
10 March 2010Director's details changed for Jonathan Hajioff on 15 February 2010 (2 pages)
10 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
1 March 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 March 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 February 2009Return made up to 15/02/09; full list of members (4 pages)
23 February 2009Return made up to 15/02/09; full list of members (4 pages)
16 February 2009Accounts for a small company made up to 30 September 2008 (6 pages)
16 February 2009Accounts for a small company made up to 30 September 2008 (6 pages)
26 September 2008Gbp ic 106800/97900\12/09/08\gbp sr 8900@1=8900\ (1 page)
26 September 2008Gbp ic 106800/97900\12/09/08\gbp sr 8900@1=8900\ (1 page)
19 March 2008Accounts for a small company made up to 30 September 2007 (7 pages)
19 March 2008Accounts for a small company made up to 30 September 2007 (7 pages)
21 February 2008Return made up to 15/02/08; full list of members (3 pages)
21 February 2008Return made up to 15/02/08; full list of members (3 pages)
26 February 2007Return made up to 15/02/07; full list of members (3 pages)
26 February 2007Return made up to 15/02/07; full list of members (3 pages)
15 February 2007Accounts for a small company made up to 30 September 2006 (7 pages)
15 February 2007Accounts for a small company made up to 30 September 2006 (7 pages)
21 April 2006Accounts for a small company made up to 30 September 2005 (7 pages)
21 April 2006Accounts for a small company made up to 30 September 2005 (7 pages)
27 February 2006Return made up to 15/02/06; full list of members (3 pages)
27 February 2006Return made up to 15/02/06; full list of members (3 pages)
18 March 2005Return made up to 15/02/05; full list of members (3 pages)
18 March 2005Return made up to 15/02/05; full list of members (3 pages)
13 January 2005Accounts for a small company made up to 30 September 2004 (7 pages)
13 January 2005Accounts for a small company made up to 30 September 2004 (7 pages)
27 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
27 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
12 March 2004Return made up to 15/02/04; full list of members (8 pages)
12 March 2004Return made up to 15/02/04; full list of members (8 pages)
30 July 2003Accounts for a small company made up to 30 September 2002 (7 pages)
30 July 2003Accounts for a small company made up to 30 September 2002 (7 pages)
4 March 2003Return made up to 15/02/03; full list of members (8 pages)
4 March 2003Return made up to 15/02/03; full list of members (8 pages)
25 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
25 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
14 March 2002Return made up to 15/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 March 2002Return made up to 15/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
27 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
6 March 2001Return made up to 15/02/01; full list of members
  • 363(287) ‐ Registered office changed on 06/03/01
(7 pages)
6 March 2001Return made up to 15/02/01; full list of members
  • 363(287) ‐ Registered office changed on 06/03/01
(7 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
8 March 2000Return made up to 15/02/00; full list of members (7 pages)
8 March 2000Return made up to 15/02/00; full list of members (7 pages)
25 April 1999Accounts for a small company made up to 30 September 1998 (7 pages)
25 April 1999Accounts for a small company made up to 30 September 1998 (7 pages)
3 March 1999Return made up to 15/02/99; full list of members (6 pages)
3 March 1999Return made up to 15/02/99; full list of members (6 pages)
22 April 1998Return made up to 15/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 April 1998Return made up to 15/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 April 1998Accounts for a small company made up to 30 September 1997 (6 pages)
15 April 1998Accounts for a small company made up to 30 September 1997 (6 pages)
4 July 1997Particulars of mortgage/charge (3 pages)
4 July 1997Particulars of mortgage/charge (3 pages)
17 June 1997Full accounts made up to 30 September 1996 (14 pages)
17 June 1997Full accounts made up to 30 September 1996 (14 pages)
2 April 1997Return made up to 15/02/97; full list of members (6 pages)
2 April 1997Return made up to 15/02/97; full list of members (6 pages)
3 March 1997New secretary appointed (2 pages)
3 March 1997Secretary resigned (1 page)
3 March 1997New secretary appointed (2 pages)
3 March 1997Secretary resigned (1 page)
5 July 1996Full accounts made up to 30 September 1995 (15 pages)
5 July 1996Full accounts made up to 30 September 1995 (15 pages)
25 March 1996Return made up to 15/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 March 1996Return made up to 15/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 1995Particulars of mortgage/charge (4 pages)
27 July 1995Particulars of mortgage/charge (4 pages)
6 July 1995Full accounts made up to 30 September 1994 (15 pages)
6 July 1995Full accounts made up to 30 September 1994 (15 pages)
26 April 1995Return made up to 15/02/95; full list of members (6 pages)
26 April 1995Return made up to 15/02/95; full list of members (6 pages)
23 April 1995Director resigned (2 pages)
23 April 1995Director resigned (2 pages)
26 September 1988Particulars of mortgage/charge (3 pages)
26 September 1988Particulars of mortgage/charge (3 pages)
28 April 1987Particulars of mortgage/charge (3 pages)
28 April 1987Particulars of mortgage/charge (3 pages)
6 April 1987Declaration of satisfaction of mortgage/charge (1 page)
6 April 1987Declaration of satisfaction of mortgage/charge (1 page)
8 July 1982Memorandum and Articles of Association (10 pages)
17 May 1976Company name changed\certificate issued on 17/05/76 (2 pages)
17 May 1976Company name changed\certificate issued on 17/05/76 (2 pages)
6 November 1970Certificate of incorporation (1 page)
6 November 1970Certificate of incorporation (1 page)