Company NameJewish Family Services Limited
DirectorJonathan David Zenios
Company StatusActive
Company Number03196138
CategoryPrivate Limited Company
Incorporation Date9 May 1996(28 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jonathan David Zenios
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2022(26 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmelie House Maurice And Vivienne Wohl Campus
221 Golders Green Road
London
NW11 9DQ
Secretary NameMr Jonathan West
StatusCurrent
Appointed06 October 2022(26 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence AddressAmelie House Maurice And Vivienne Wohl Campus
221 Golders Green Road
London
NW11 9DQ
Director NameMr David Robert Green
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1996(3 weeks, 5 days after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1997)
RoleGlass Processor
Country of ResidenceUnited Kingdom
Correspondence Address9 Turner Close
London
NW11 6TU
Director NameMr Colin Ivor Lehmann
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1996(3 weeks, 5 days after company formation)
Appointment Duration8 years (resigned 23 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Totteridge Village
London
N20 8PN
Secretary NameMr Henry Maurice Solomon
NationalityBritish
StatusResigned
Appointed04 June 1996(3 weeks, 5 days after company formation)
Appointment Duration7 years, 7 months (resigned 31 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Riverside Lodge Riverside Gardens
Finchley
London
N3 3GR
Director NameMr Michael Goldmeier
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2003(7 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 02 May 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address104 Marsh Lane
Mill Hill
London
NW7 4PA
Director NameDame Gail Ronson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2003(7 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 09 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeron House
19 Marylebone Road
London
NW1 5JL
Director NameMr Steven David Lewis
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2003(7 years, 1 month after company formation)
Appointment Duration19 years, 3 months (resigned 06 October 2022)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressAmelie House Maurice And Vivienne Wohl Campus
221 Golders Green Road
London
NW11 9DQ
Secretary NameMrs Brenda Ruth Feldman
NationalityBritish
StatusResigned
Appointed14 January 2004(7 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Green Walk
Hendon
London
NW4 2AL
Director NameMr Stephen Anthony Zimmerman
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2006(9 years, 12 months after company formation)
Appointment Duration5 years, 6 months (resigned 07 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Stormont Road
London
N6 4NR
Secretary NameHelen Verney
NationalityBritish
StatusResigned
Appointed01 June 2009(13 years after company formation)
Appointment Duration1 year, 3 months (resigned 13 September 2010)
RoleFinance Director
Correspondence Address76 Woodwarde Road
Dulwich
SE22 8UL
Secretary NameMrs Wendy Hilary Goodkind
StatusResigned
Appointed15 September 2010(14 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 03 May 2011)
RoleCompany Director
Correspondence AddressAmelie House Maurice And Vivienne Wohl Campus
221 Golders Green Road
London
NW11 9DQ
Secretary NameMr Andrew Hope
StatusResigned
Appointed04 May 2011(14 years, 12 months after company formation)
Appointment Duration11 years, 5 months (resigned 06 October 2022)
RoleCompany Director
Correspondence AddressAmelie House Maurice And Vivienne Wohl Campus
221 Golders Green Road
London
NW11 9DQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 May 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 May 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAmelie House Maurice And Vivienne Wohl Campus
221 Golders Green Road
London
NW11 9DQ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Jewish Care
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return9 May 2023 (12 months ago)
Next Return Due23 May 2024 (2 weeks, 1 day from now)

Filing History

5 June 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
25 November 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
7 October 2022Appointment of Mr Jonathan Zenios as a director on 6 October 2022 (2 pages)
6 October 2022Termination of appointment of Andrew Hope as a secretary on 6 October 2022 (1 page)
6 October 2022Termination of appointment of Steven David Lewis as a director on 6 October 2022 (1 page)
6 October 2022Appointment of Mr Jonathan West as a secretary on 6 October 2022 (2 pages)
12 May 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
24 December 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
9 July 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
8 April 2021Accounts for a dormant company made up to 31 March 2020 (3 pages)
11 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
15 November 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
9 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
27 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
10 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
7 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
7 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
9 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
1 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
1 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
31 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(3 pages)
31 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(3 pages)
20 November 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
20 November 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
11 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(3 pages)
11 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(3 pages)
11 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(3 pages)
11 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
11 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
9 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(3 pages)
9 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(3 pages)
9 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(3 pages)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
9 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
9 May 2013Director's details changed for Steven David Lewis on 12 June 2012 (2 pages)
9 May 2013Director's details changed for Steven David Lewis on 12 June 2012 (2 pages)
9 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
9 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
9 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
9 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
9 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
8 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
8 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
7 November 2011Termination of appointment of Stephen Zimmerman as a director (1 page)
7 November 2011Termination of appointment of Stephen Zimmerman as a director (1 page)
9 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
4 May 2011Appointment of Mr Andrew Hope as a secretary (1 page)
4 May 2011Appointment of Mr Andrew Hope as a secretary (1 page)
3 May 2011Termination of appointment of Wendy Goodkind as a secretary (1 page)
3 May 2011Termination of appointment of Wendy Goodkind as a secretary (1 page)
28 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
28 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
16 September 2010Appointment of Mrs Wendy Hilary Goodkind as a secretary (1 page)
16 September 2010Appointment of Mrs Wendy Hilary Goodkind as a secretary (1 page)
16 September 2010Termination of appointment of Helen Verney as a secretary (1 page)
16 September 2010Termination of appointment of Helen Verney as a secretary (1 page)
13 July 2010Registered office address changed from C/O 221 Golders Green Road 221 Golders Green Road Golders Green London NW11 9DQ United Kingdom on 13 July 2010 (1 page)
13 July 2010Registered office address changed from C/O 221 Golders Green Road 221 Golders Green Road Golders Green London NW11 9DQ United Kingdom on 13 July 2010 (1 page)
10 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
11 February 2010Registered office address changed from C/O 221 Golders Green Rpad 221 Golders Green Road Golders Green London NW11 9DQ United Kingdom on 11 February 2010 (1 page)
11 February 2010Registered office address changed from C/O 221 Golders Green Rpad 221 Golders Green Road Golders Green London NW11 9DQ United Kingdom on 11 February 2010 (1 page)
11 February 2010Registered office address changed from Stuart Young House 221 Golders Green Road London NW11 9DQ on 11 February 2010 (1 page)
11 February 2010Registered office address changed from Stuart Young House 221 Golders Green Road London NW11 9DQ on 11 February 2010 (1 page)
17 November 2009Termination of appointment of Gail Ronson as a director (2 pages)
17 November 2009Termination of appointment of Gail Ronson as a director (2 pages)
30 October 2009Appointment of Helen Verney as a secretary (2 pages)
30 October 2009Appointment of Helen Verney as a secretary (2 pages)
1 October 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
1 October 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
8 June 2009Appointment terminated secretary brenda feldman (1 page)
8 June 2009Appointment terminated secretary brenda feldman (1 page)
18 May 2009Return made up to 09/05/09; full list of members (4 pages)
18 May 2009Return made up to 09/05/09; full list of members (4 pages)
14 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
14 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
15 May 2008Return made up to 09/05/08; full list of members (4 pages)
15 May 2008Return made up to 09/05/08; full list of members (4 pages)
10 December 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
10 December 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
15 May 2007Return made up to 09/05/07; full list of members (2 pages)
15 May 2007Return made up to 09/05/07; full list of members (2 pages)
1 December 2006Accounts for a dormant company made up to 30 March 2006 (3 pages)
1 December 2006Accounts for a dormant company made up to 30 March 2006 (3 pages)
16 May 2006Return made up to 09/05/06; full list of members (2 pages)
16 May 2006Return made up to 09/05/06; full list of members (2 pages)
10 May 2006New director appointed (2 pages)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
10 May 2006New director appointed (2 pages)
18 October 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
18 October 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
18 May 2005Return made up to 09/05/05; full list of members (7 pages)
18 May 2005Return made up to 09/05/05; full list of members (7 pages)
1 October 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
1 October 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
14 July 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
14 July 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
7 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
14 May 2004Return made up to 09/05/04; full list of members (8 pages)
14 May 2004Return made up to 09/05/04; full list of members (8 pages)
11 February 2004New secretary appointed (2 pages)
11 February 2004New secretary appointed (2 pages)
9 January 2004Secretary resigned (1 page)
9 January 2004Secretary resigned (1 page)
4 December 2003Director's particulars changed (1 page)
4 December 2003Director's particulars changed (1 page)
22 July 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
3 July 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
3 July 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
24 May 2003Return made up to 09/05/03; full list of members (6 pages)
24 May 2003Return made up to 09/05/03; full list of members (6 pages)
22 July 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
22 July 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
20 May 2002Return made up to 09/05/02; full list of members (6 pages)
20 May 2002Return made up to 09/05/02; full list of members (6 pages)
18 May 2001Return made up to 09/05/01; full list of members (6 pages)
18 May 2001Return made up to 09/05/01; full list of members (6 pages)
19 April 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
19 April 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
6 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
6 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
26 May 2000Return made up to 09/05/00; full list of members (6 pages)
26 May 2000Return made up to 09/05/00; full list of members (6 pages)
29 June 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
29 June 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
22 May 1999Return made up to 09/05/99; no change of members (7 pages)
22 May 1999Return made up to 09/05/99; no change of members (7 pages)
11 August 1998Accounts for a dormant company made up to 31 May 1997 (3 pages)
11 August 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
11 August 1998Accounts for a dormant company made up to 31 May 1997 (3 pages)
11 August 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
13 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
27 June 1997Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
27 June 1997Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
31 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 May 1997Return made up to 09/05/97; full list of members (7 pages)
31 May 1997Return made up to 09/05/97; full list of members (7 pages)
31 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 May 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 01/05/97
(1 page)
31 May 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 01/05/97
(1 page)
13 August 1996Memorandum and Articles of Association (8 pages)
13 August 1996Memorandum and Articles of Association (8 pages)
6 August 1996New director appointed (2 pages)
6 August 1996Director resigned (1 page)
6 August 1996Company name changed yestertop LIMITED\certificate issued on 07/08/96 (2 pages)
6 August 1996Secretary resigned (2 pages)
6 August 1996Registered office changed on 06/08/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
6 August 1996Registered office changed on 06/08/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
6 August 1996New secretary appointed (2 pages)
6 August 1996Director resigned (1 page)
6 August 1996New director appointed (1 page)
6 August 1996Secretary resigned (2 pages)
6 August 1996New secretary appointed (2 pages)
6 August 1996New director appointed (1 page)
6 August 1996New director appointed (2 pages)
6 August 1996Company name changed yestertop LIMITED\certificate issued on 07/08/96 (2 pages)
9 May 1996Incorporation (9 pages)
9 May 1996Incorporation (9 pages)