Company NameEssex Jewish News Limited
Company StatusActive
Company Number01545138
CategoryPrivate Limited Company
Incorporation Date12 February 1981(43 years, 2 months ago)
Previous NameR.D.J.C.C. News Limited

Business Activity

Section JInformation and communication
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers

Directors

Director NameMr Emmanuel Robinson
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1992(11 years, 5 months after company formation)
Appointment Duration31 years, 9 months
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Retreat 406 Roding Lane South
Woodford Green
Essex
IG8 8EY
Director NameMr Melvyn Weinberg
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2014(32 years, 11 months after company formation)
Appointment Duration10 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Retreat 406 Roding Lane South
Woodford Green
Essex
IG8 8EY
Director NameMr Jonathan Alexander Bloom
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2020(38 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RolePublic Affairs Manager
Country of ResidenceEngland
Correspondence Address15 Roding Gardens
Loughton
Essex
IG10 3NH
Director NameMr Simon Rothstein
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2020(38 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleEditorial And PR Consultant
Country of ResidenceEngland
Correspondence Address28a Park Avenue
Chelmsford
Essex
CM1 2AA
Secretary NameMr Simon Rothstein
StatusCurrent
Appointed06 January 2020(38 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence Address28a Park Avenue
Chelmsford
CM1 2AA
Director NameMr Marc Scott Shelkin
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2020(39 years, 10 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Retreat 406 Roding Lane South
Woodford Green
Essex
IG8 8EY
Director NameMr Phillip Leigh
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2021(40 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressThe Retreat 406 Roding Lane South
Woodford Green
Essex
IG8 8EY
Director NameFrank Cass
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(11 years, 5 months after company formation)
Appointment Duration15 years (resigned 09 August 2007)
RolePublisher
Correspondence Address7 The Chantries
18 Uxbridge Road
Stanmore
Middlesex
HA7 3LG
Director NameMr Philip Finlay
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(11 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 October 1998)
RoleChartered Accountant
Correspondence Address1 Hereford Gardens
Ilford
Essex
IG1 3NL
Secretary NameMr Philip Finlay
NationalityBritish
StatusResigned
Appointed30 July 1992(11 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 October 1998)
RoleCompany Director
Correspondence Address1 Hereford Gardens
Ilford
Essex
IG1 3NL
Director NameMr Michael Philip Zaidner
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(18 years, 6 months after company formation)
Appointment Duration4 years (resigned 22 September 2003)
RolePublisher
Correspondence Address48 Traps Hill
Loughton
Essex
IG10 1TB
Secretary NameMr Michael Philip Zaidner
NationalityBritish
StatusResigned
Appointed01 September 1999(18 years, 6 months after company formation)
Appointment Duration4 years (resigned 22 September 2003)
RolePublisher
Correspondence Address48 Traps Hill
Loughton
Essex
IG10 1TB
Secretary NameFrank Cass
NationalityBritish
StatusResigned
Appointed01 September 2003(22 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 August 2007)
RolePublisher
Correspondence Address7 The Chantries
18 Uxbridge Road
Stanmore
Middlesex
HA7 3LG
Director NameMr Stewart Laurence Cass
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2007(26 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 26 February 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence Address15 Augustus Close
Stanmore
Middlesex
HA7 4PT
Secretary NameMr Stewart Laurence Cass
NationalityBritish
StatusResigned
Appointed10 August 2007(26 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 26 February 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence Address15 Augustus Close
Stanmore
Middlesex
HA7 4PT
Director NameMr Clive Adrian Bayard
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2014(33 years after company formation)
Appointment Duration7 years, 9 months (resigned 30 November 2021)
RolePrinter
Country of ResidenceEngland
Correspondence Address26 Ashley Avenue
Ilford
Essex
IG6 2JE
Secretary NameMr Melvyn Weinberg
StatusResigned
Appointed26 February 2015(34 years after company formation)
Appointment Duration4 years, 10 months (resigned 06 January 2020)
RoleCompany Director
Correspondence Address26 Ashley Avenue
Ilford
Essex
IG6 2JE

Contact

Telephone020 85547541
Telephone regionLondon

Location

Registered AddressThe Retreat
406 Roding Lane South
Woodford Green
Essex
IG8 8EY
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

1 at £50A. Argy
8.26%
Founder
1 at £50A. Santaub
8.26%
Founder
1 at £50C. Gold
8.26%
Founder
1 at £50Executors Of F. Cass
8.26%
Founder
1 at £50G. Gelberg
8.26%
Founder
1 at £50H. Luder
8.26%
Founder
1 at £50Ilford Bnai Brith
8.26%
Founder
1 at £50Ilford Synagogue
8.26%
Founder
1 at £50P. Finlay
8.26%
Founder
1 at £50S. Gee
8.26%
Founder
1 at £50S.w Essex Reform Synagogue
8.26%
Founder
1 at £50V. Leaf
8.26%
Founder
1 at £1Executors Of F. Cass
0.17%
Ordinary
1 at £1G. Gelberg
0.17%
Ordinary
1 at £1M. Robinson
0.17%
Ordinary
1 at £1P. Finlay
0.17%
Ordinary
1 at £1V. Leaf
0.17%
Ordinary

Financials

Year2014
Turnover£19,638
Gross Profit£6,454
Net Worth£25,031
Cash£20,523
Current Liabilities£931

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 March 2024 (4 weeks ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Filing History

31 March 2024Confirmation statement made on 31 March 2024 with no updates (3 pages)
27 March 2024Total exemption full accounts made up to 31 March 2023 (6 pages)
6 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
7 July 2022Registered office address changed from C/O M.L.Myers & Co. 26 Ashley Avenue Ilford Essex IG6 2JE to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 7 July 2022 (1 page)
7 July 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
13 December 2021Termination of appointment of Clive Adrian Bayard as a director on 30 November 2021 (1 page)
27 September 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
1 June 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
4 March 2021Appointment of Mr Phillip Leigh as a director on 4 March 2021 (2 pages)
21 December 2020Appointment of Mr Marc Shelkin as a director on 21 December 2020 (2 pages)
21 July 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
5 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
24 January 2020Appointment of Mr Simon Rothstein as a director on 6 January 2020 (2 pages)
23 January 2020Termination of appointment of Melvyn Weinberg as a secretary on 6 January 2020 (1 page)
23 January 2020Appointment of Mr Jonathan Alexander Bloom as a director on 6 January 2020 (2 pages)
23 January 2020Appointment of Mr Simon Rothstein as a secretary on 6 January 2020 (2 pages)
9 August 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
31 March 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
9 July 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
17 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
14 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
14 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
18 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
14 July 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
14 July 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
5 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 605
(6 pages)
5 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 605
(6 pages)
30 November 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
30 November 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 605
(6 pages)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 605
(6 pages)
26 February 2015Director's details changed for Mr Melvyn Weinberg on 26 February 2015 (2 pages)
26 February 2015Director's details changed for Mr Melvyn Weinberg on 26 February 2015 (2 pages)
26 February 2015Director's details changed for Mr Melvyn Wineberg on 26 February 2015 (2 pages)
26 February 2015Appointment of Mr Melvyn Weinberg as a secretary on 26 February 2015 (2 pages)
26 February 2015Director's details changed for Mr Melvyn Weinberg on 26 February 2015 (3 pages)
26 February 2015Director's details changed for Mr Emmanuel Robinson on 26 February 2015 (2 pages)
26 February 2015Registered office address changed from 2Nd Floor 65 Station Road Edgware Middlesex HA8 7HX to C/O M.L.Myers & Co. 26 Ashley Avenue Ilford Essex IG6 2JE on 26 February 2015 (1 page)
26 February 2015Director's details changed for Mr Melvyn Wineberg on 26 February 2015 (2 pages)
26 February 2015Termination of appointment of Stewart Laurence Cass as a secretary on 26 February 2015 (1 page)
26 February 2015Appointment of Mr Melvyn Weinberg as a secretary (2 pages)
26 February 2015Director's details changed for Mr Emmanuel Robinson on 26 February 2015 (2 pages)
26 February 2015Termination of appointment of Stewart Laurence Cass as a secretary on 26 February 2015 (1 page)
26 February 2015Termination of appointment of Stewart Laurence Cass as a secretary on 26 February 2015 (1 page)
26 February 2015Termination of appointment of Stewart Laurence Cass as a director on 26 February 2015 (1 page)
26 February 2015Director's details changed for Mr Melvyn Wineberg on 26 February 2015 (2 pages)
26 February 2015Director's details changed for Mr Melvyn Wineberg on 26 February 2015 (2 pages)
26 February 2015Director's details changed for Mr Melvyn Wineberg on 26 February 2015 (2 pages)
26 February 2015Appointment of Mr Melvyn Weinberg as a secretary (2 pages)
26 February 2015Registered office address changed from 2Nd Floor 65 Station Road Edgware Middlesex HA8 7HX to C/O M.L.Myers & Co. 26 Ashley Avenue Ilford Essex IG6 2JE on 26 February 2015 (1 page)
26 February 2015Termination of appointment of Stewart Laurence Cass as a secretary on 26 February 2015 (1 page)
26 February 2015Director's details changed for Mr Melvyn Weinberg on 26 February 2015 (3 pages)
26 February 2015Appointment of Mr Melvyn Weinberg as a secretary on 26 February 2015 (2 pages)
26 February 2015Director's details changed for Mr Melvyn Wineberg on 26 February 2015 (2 pages)
26 February 2015Termination of appointment of Stewart Laurence Cass as a director on 26 February 2015 (1 page)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 605
(8 pages)
12 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 605
(8 pages)
7 March 2014Appointment of Mr Clive Adrian Bayard as a director (2 pages)
7 March 2014Appointment of Mr Clive Adrian Bayard as a director (2 pages)
5 February 2014Appointment of Mr Melvyn Wineberg as a director (2 pages)
5 February 2014Appointment of Mr Melvyn Wineberg as a director (2 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
1 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 April 2012Registered office address changed from 2Nd Floor 65 Station Road Edgware Middlesex HA8 7HX United Kingdom on 11 April 2012 (1 page)
11 April 2012Registered office address changed from 2Nd Floor 65 Station Road Edgware Middlesex HA8 7HX United Kingdom on 11 April 2012 (1 page)
5 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
5 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
7 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
27 October 2010Director's details changed for Mr Emmanuel Robinson on 26 October 2010 (2 pages)
27 October 2010Director's details changed for Mr Emmanuel Robinson on 26 October 2010 (2 pages)
25 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 June 2010Director's details changed for Mr Emmanuel Robinson on 31 March 2010 (2 pages)
25 June 2010Registered office address changed from Suite 314 Premier House 112 Station Road Edgware HA8 7RX on 25 June 2010 (1 page)
25 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (10 pages)
25 June 2010Director's details changed for Mr Emmanuel Robinson on 31 March 2010 (2 pages)
25 June 2010Registered office address changed from Suite 314 Premier House 112 Station Road Edgware HA8 7RX on 25 June 2010 (1 page)
25 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (10 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
16 June 2009Return made up to 31/03/09; full list of members (9 pages)
16 June 2009Return made up to 31/03/09; full list of members (9 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
25 April 2008Return made up to 31/03/08; full list of members (8 pages)
25 April 2008Return made up to 31/03/08; full list of members (8 pages)
24 April 2008Secretary appointed mr stewart laurence cass (1 page)
24 April 2008Director appointed mr stewart laurence cass (2 pages)
24 April 2008Secretary appointed mr stewart laurence cass (1 page)
24 April 2008Director appointed mr stewart laurence cass (2 pages)
24 April 2008Appointment terminated secretary frank cass (1 page)
24 April 2008Appointment terminated director frank cass (1 page)
24 April 2008Appointment terminated director frank cass (1 page)
24 April 2008Appointment terminated secretary frank cass (1 page)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
6 June 2007Return made up to 31/03/07; full list of members (5 pages)
6 June 2007Return made up to 31/03/07; full list of members (5 pages)
13 March 2007Return made up to 31/03/06; full list of members (5 pages)
13 March 2007Return made up to 31/03/06; full list of members (5 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
9 May 2005Return made up to 31/03/05; full list of members (11 pages)
9 May 2005Return made up to 31/03/05; full list of members (11 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
28 July 2004Return made up to 31/03/04; full list of members
  • 363(287) ‐ Registered office changed on 28/07/04
(11 pages)
28 July 2004New secretary appointed (2 pages)
28 July 2004Return made up to 31/03/04; full list of members
  • 363(287) ‐ Registered office changed on 28/07/04
(11 pages)
28 July 2004New secretary appointed (2 pages)
5 March 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
5 March 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
1 October 2003Secretary resigned;director resigned (1 page)
1 October 2003Secretary resigned;director resigned (1 page)
29 April 2003Return made up to 31/03/03; full list of members (11 pages)
29 April 2003Return made up to 31/03/03; full list of members (11 pages)
15 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
15 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
1 May 2002Return made up to 31/03/02; full list of members (11 pages)
1 May 2002Return made up to 31/03/02; full list of members (11 pages)
20 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
20 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
2 May 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/05/01
(10 pages)
2 May 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/05/01
(10 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
10 August 2000Return made up to 30/07/00; no change of members (7 pages)
10 August 2000Return made up to 30/07/00; no change of members (7 pages)
30 January 2000Registered office changed on 30/01/00 from: 17 bancroft avenue london N2 0AR (1 page)
30 January 2000Registered office changed on 30/01/00 from: 17 bancroft avenue london N2 0AR (1 page)
24 January 2000Memorandum and Articles of Association (12 pages)
24 January 2000Memorandum and Articles of Association (12 pages)
12 January 2000Company name changed R.D.J.C.C. news LIMITED\certificate issued on 13/01/00 (2 pages)
12 January 2000Company name changed R.D.J.C.C. news LIMITED\certificate issued on 13/01/00 (2 pages)
17 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
17 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
11 October 1999Registered office changed on 11/10/99 from: 1 hereford gardens ilford essex E15 4OZ (1 page)
11 October 1999Registered office changed on 11/10/99 from: 1 hereford gardens ilford essex E15 4OZ (1 page)
8 September 1999New secretary appointed;new director appointed (2 pages)
8 September 1999New secretary appointed;new director appointed (2 pages)
11 August 1999Secretary resigned;director resigned (1 page)
11 August 1999Return made up to 30/07/99; no change of members (4 pages)
11 August 1999Secretary resigned;director resigned (1 page)
11 August 1999Return made up to 30/07/99; no change of members (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
27 October 1998Return made up to 30/07/98; full list of members (6 pages)
27 October 1998Return made up to 30/07/98; full list of members (6 pages)
2 April 1998Full accounts made up to 31 March 1997 (5 pages)
2 April 1998Full accounts made up to 31 March 1997 (5 pages)
28 August 1997Return made up to 30/07/97; no change of members (4 pages)
28 August 1997Return made up to 30/07/97; no change of members (4 pages)
20 January 1997Full accounts made up to 31 March 1996 (6 pages)
20 January 1997Full accounts made up to 31 March 1996 (6 pages)
11 August 1996Return made up to 30/07/96; no change of members (4 pages)
11 August 1996Return made up to 30/07/96; no change of members (4 pages)
27 October 1995Full accounts made up to 31 March 1995 (5 pages)
27 October 1995Full accounts made up to 31 March 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)