Company NameJixbourne Properties Limited
Company StatusActive
Company Number01320436
CategoryPrivate Limited Company
Incorporation Date7 July 1977(46 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr Maurice Wiesenfeld
NationalityBritish
StatusCurrent
Appointed04 March 2008(30 years, 8 months after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Leeside Crescent
London
NW11 0DB
Director NameMr Jacob Boruch Wolff
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2014(37 years, 2 months after company formation)
Appointment Duration9 years, 8 months
RoleScholar
Country of ResidenceUnited Kingdom
Correspondence Address2 Cheltenham Crescent
Salford
M7 4FP
Director NameMrs Ruth Wolff
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2014(37 years, 2 months after company formation)
Appointment Duration9 years, 8 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address2 Cheltenham Crescent
Salford
M7 4FP
Director NameMr Maurice Wiesenfeld
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2021(43 years, 7 months after company formation)
Appointment Duration3 years, 3 months
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address4 Leeside Crescent
London
NW11 0DB
Director NameWinifred Irene Godber
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1992(15 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 25 November 1994)
RoleSecretary
Correspondence Address5 Willow Path
Waltham Abbey
Essex
EN9 3EX
Director NameIrene Jacobs
Date of BirthJanuary 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1992(15 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 25 November 1994)
RoleSecretary
Correspondence Address22 Rossendale House
Rossendale Street
London
E5 8SY
Secretary NameIrene Jacobs
NationalityBritish
StatusResigned
Appointed29 November 1992(15 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 25 November 1994)
RoleCompany Director
Correspondence Address22 Rossendale House
Rossendale Street
London
E5 8SY
Director NameIrene Jacobs
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1994(17 years, 4 months after company formation)
Appointment Duration13 years, 2 months (resigned 28 January 2008)
RoleSecretary
Correspondence Address22 Rossendale House
Rossendale Street
Clapton
London
E5 8SY
Director NameRachel Jacobs
Date of BirthMarch 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1994(17 years, 4 months after company formation)
Appointment Duration13 years, 2 months (resigned 28 January 2008)
RoleHousewife Retired
Correspondence Address22 Rossendale House
Rossendale Street Clapton
London
E5 8SY
Secretary NameIrene Jacobs
NationalityBritish
StatusResigned
Appointed25 November 1994(17 years, 4 months after company formation)
Appointment Duration13 years, 2 months (resigned 28 January 2008)
RoleSecretary
Correspondence Address22 Rossendale House
Rossendale Street
Clapton
London
E5 8SY
Director NameRalph Wolff
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2004(26 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 04 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Lordship Park
London
N16 5UB
Director NameDwora Wolff
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2008(30 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 04 September 2014)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address2 Sfat Emet
Bnei Berak
Israel

Location

Registered AddressStephen C Stone & Co
Monkville House
Monkville Avenue
London
NW11 0AH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Wolff Charity Trust Mrm Wolff & Wolff Charity Trust Mrs E. Knopfler & Wolff Charity Trust Mrr Wolff & Trustees Of Wolff Charity Trust Rabbi G. Knopfler
100.00%
Ordinary

Financials

Year2014
Net Worth£2,189
Current Liabilities£47,240

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return5 October 2023 (7 months ago)
Next Return Due19 October 2024 (5 months, 2 weeks from now)

Filing History

12 October 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
29 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
20 October 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
31 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
6 October 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
27 January 2021Appointment of Mr Maurice Wiesenfeld as a director on 27 January 2021 (2 pages)
26 January 2021Micro company accounts made up to 30 April 2020 (3 pages)
13 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
20 November 2019Withdrawal of a person with significant control statement on 20 November 2019 (2 pages)
29 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
11 January 2019Notification of The Wolff Charity Trust as a person with significant control on 1 November 2016 (2 pages)
10 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
5 October 2018Confirmation statement made on 5 October 2018 with updates (4 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
30 November 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
26 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
26 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
19 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
26 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
26 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
30 November 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(5 pages)
30 November 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(5 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
1 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(5 pages)
1 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(5 pages)
5 September 2014Termination of appointment of Dwora Wolff as a director on 4 September 2014 (1 page)
5 September 2014Termination of appointment of Ralph Wolff as a director on 4 September 2014 (1 page)
5 September 2014Termination of appointment of Dwora Wolff as a director on 4 September 2014 (1 page)
5 September 2014Termination of appointment of Ralph Wolff as a director on 4 September 2014 (1 page)
5 September 2014Termination of appointment of Dwora Wolff as a director on 4 September 2014 (1 page)
5 September 2014Termination of appointment of Ralph Wolff as a director on 4 September 2014 (1 page)
4 September 2014Appointment of Mr Jacob Boruch Wolff as a director on 1 September 2014 (2 pages)
4 September 2014Director's details changed for Mr Jacob Boruch Wolff on 4 September 2014 (2 pages)
4 September 2014Appointment of Mrs Ruth Wolff as a director on 1 September 2014 (2 pages)
4 September 2014Appointment of Mrs Ruth Wolff as a director on 1 September 2014 (2 pages)
4 September 2014Appointment of Mr Jacob Boruch Wolff as a director on 1 September 2014 (2 pages)
4 September 2014Appointment of Mrs Ruth Wolff as a director on 1 September 2014 (2 pages)
4 September 2014Director's details changed for Mr Jacob Boruch Wolff on 4 September 2014 (2 pages)
4 September 2014Director's details changed for Mr Jacob Boruch Wolff on 4 September 2014 (2 pages)
4 September 2014Appointment of Mr Jacob Boruch Wolff as a director on 1 September 2014 (2 pages)
11 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(5 pages)
11 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(5 pages)
21 November 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
21 November 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
23 October 2013Registered office address changed from 32 Green Lane London NW4 2NG United Kingdom on 23 October 2013 (1 page)
23 October 2013Registered office address changed from 32 Green Lane London NW4 2NG United Kingdom on 23 October 2013 (1 page)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
6 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (5 pages)
6 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (5 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
19 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
6 January 2011Current accounting period extended from 31 March 2011 to 30 April 2011 (1 page)
6 January 2011Current accounting period extended from 31 March 2011 to 30 April 2011 (1 page)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (5 pages)
2 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (5 pages)
23 November 2010Registered office address changed from 131 Edgware Road London W2 2AP on 23 November 2010 (1 page)
23 November 2010Registered office address changed from 131 Edgware Road London W2 2AP on 23 November 2010 (1 page)
31 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
4 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
4 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
24 February 2009Return made up to 29/11/08; full list of members (4 pages)
24 February 2009Return made up to 29/11/08; full list of members (4 pages)
20 February 2009Appointment terminated secretary irene jacobs (1 page)
20 February 2009Appointment terminated secretary irene jacobs (1 page)
1 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
1 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
4 April 2008Director appointed dwora wolff (2 pages)
4 April 2008Director appointed dwora wolff (2 pages)
17 March 2008Secretary appointed maurice wiesenfeld (2 pages)
17 March 2008Secretary appointed maurice wiesenfeld (2 pages)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
29 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
18 January 2008Return made up to 29/11/07; full list of members (3 pages)
18 January 2008Return made up to 29/11/07; full list of members (3 pages)
23 July 2007Registered office changed on 23/07/07 from: 124/130 seymour place london W1H 1BG (1 page)
23 July 2007Registered office changed on 23/07/07 from: 124/130 seymour place london W1H 1BG (1 page)
25 March 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
25 March 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
23 January 2007Return made up to 29/11/06; full list of members (3 pages)
23 January 2007Return made up to 29/11/06; full list of members (3 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
19 January 2006Return made up to 29/11/05; full list of members (3 pages)
19 January 2006Return made up to 29/11/05; full list of members (3 pages)
28 January 2005Full accounts made up to 31 March 2004 (9 pages)
28 January 2005Full accounts made up to 31 March 2004 (9 pages)
18 January 2005Return made up to 29/11/04; full list of members (7 pages)
18 January 2005Return made up to 29/11/04; full list of members (7 pages)
1 July 2004New director appointed (2 pages)
1 July 2004New director appointed (2 pages)
4 February 2004Full accounts made up to 31 March 2003 (9 pages)
4 February 2004Full accounts made up to 31 March 2003 (9 pages)
23 December 2003Return made up to 29/11/03; full list of members (9 pages)
23 December 2003Return made up to 29/11/03; full list of members (9 pages)
2 January 2003Full accounts made up to 31 March 2002 (7 pages)
2 January 2003Full accounts made up to 31 March 2002 (7 pages)
18 December 2002Return made up to 29/11/02; full list of members (8 pages)
18 December 2002Return made up to 29/11/02; full list of members (8 pages)
23 January 2002Full accounts made up to 31 March 2001 (7 pages)
23 January 2002Full accounts made up to 31 March 2001 (7 pages)
20 December 2001Return made up to 29/11/01; full list of members (7 pages)
20 December 2001Return made up to 29/11/01; full list of members (7 pages)
26 January 2001Return made up to 29/11/00; full list of members
  • 363(287) ‐ Registered office changed on 26/01/01
(6 pages)
26 January 2001Return made up to 29/11/00; full list of members
  • 363(287) ‐ Registered office changed on 26/01/01
(6 pages)
23 January 2001Full accounts made up to 31 March 2000 (7 pages)
23 January 2001Full accounts made up to 31 March 2000 (7 pages)
2 February 2000Full accounts made up to 31 March 1999 (7 pages)
2 February 2000Full accounts made up to 31 March 1999 (7 pages)
14 December 1999Return made up to 29/11/99; full list of members (5 pages)
14 December 1999Return made up to 29/11/99; full list of members (5 pages)
27 January 1999Full accounts made up to 31 March 1998 (7 pages)
27 January 1999Full accounts made up to 31 March 1998 (7 pages)
7 December 1998Return made up to 29/11/98; full list of members (5 pages)
7 December 1998Return made up to 29/11/98; full list of members (5 pages)
28 April 1998Full accounts made up to 31 March 1997 (7 pages)
28 April 1998Full accounts made up to 31 March 1997 (7 pages)
9 December 1997Return made up to 29/11/97; full list of members (5 pages)
9 December 1997Return made up to 29/11/97; full list of members (5 pages)
14 April 1997Full accounts made up to 31 March 1996 (7 pages)
14 April 1997Full accounts made up to 31 March 1996 (7 pages)
9 December 1996Return made up to 29/11/96; full list of members (5 pages)
9 December 1996Return made up to 29/11/96; full list of members (5 pages)
9 February 1996Full accounts made up to 31 March 1995 (7 pages)
9 February 1996Full accounts made up to 31 March 1995 (7 pages)
5 December 1995Return made up to 29/11/95; full list of members (12 pages)
5 December 1995Return made up to 29/11/95; full list of members (12 pages)
6 June 1994Full accounts made up to 31 March 1993 (6 pages)
21 December 1993Return made up to 29/11/93; full list of members (5 pages)
29 April 1993Full accounts made up to 31 March 1992 (6 pages)
6 July 1992Full accounts made up to 31 March 1991 (6 pages)
11 June 1991Full accounts made up to 31 March 1990 (6 pages)
15 April 1991Return made up to 31/12/90; full list of members (6 pages)
26 March 1987Full accounts made up to 31 March 1985 (7 pages)
26 March 1987Full accounts made up to 31 March 1985 (7 pages)
2 May 1986Return made up to 31/12/85; full list of members (4 pages)
2 May 1986Return made up to 31/12/85; full list of members (4 pages)