London
NW2 4SE
Director Name | Mr Jeffrey Michael Greenwood |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2006(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 2 months (resigned 06 December 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Summit Lodge Lower Terrace Hampstead London NW3 6RF |
Director Name | Alan Montague |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2006(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 3 months (resigned 17 December 2012) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 14 Uplands Way Grange Park London N21 1DU |
Director Name | Robert Frank Morrissey |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2006(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 March 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 19 Garston Crescent Garston Hertfordshire WD25 0LD |
Secretary Name | Mr Richard Andrew Fass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2006(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 The Lane London NW8 0PN |
Secretary Name | Mr Gerard Alphonsus McCarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2007(1 year, 2 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 04 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Gaddesden Crescent Wavendon Gate Milton Keynes Buckinghamshire MK7 7SQ |
Director Name | Mr Paul Julian Mann |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2011(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 January 2014) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 33 Fairholme Gardens Finchley London N3 3ED |
Director Name | Mr Raymond Jonathan Harrod |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(6 years, 8 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 16 April 2013) |
Role | Production Manager |
Country of Residence | United Kingdom |
Correspondence Address | 28 St. Albans Lane London NW11 7QE |
Director Name | Mr Robin Ellison |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2014(7 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 12 January 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 28 St. Albans Lane London NW11 7QE |
Director Name | NQH Limited (Corporation) |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Status | Resigned |
Appointed | 03 August 2006(same day as company formation) |
Correspondence Address | Third Floor Narrow Quay House Prince Street Bristol Avon BS1 4AH |
Secretary Name | NQH (Co Sec) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2006(same day as company formation) |
Correspondence Address | Third Floor Narrow Quay House Prince Street Bristol Avon BS1 4AH |
Website | thejc.com |
---|---|
Email address | [email protected] |
Telephone | 020 74151500 |
Telephone region | London |
Registered Address | 28 St. Albans Lane London NW11 7QE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
1 at £1 | Jewish Chronicle LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
12 February 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2018 | Termination of appointment of a director (1 page) |
3 October 2018 | Cessation of Robin Charles Ellison as a person with significant control on 12 January 2018 (1 page) |
3 October 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
3 October 2018 | Termination of appointment of Robin Ellison as a director on 12 January 2018 (1 page) |
28 March 2018 | Accounts for a dormant company made up to 30 September 2017 (4 pages) |
4 December 2017 | Termination of appointment of Gerard Alphonsus Mccarthy as a secretary on 4 December 2017 (1 page) |
4 December 2017 | Termination of appointment of Gerard Alphonsus Mccarthy as a secretary on 4 December 2017 (1 page) |
3 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
7 April 2017 | Accounts for a dormant company made up to 30 September 2016 (4 pages) |
7 April 2017 | Accounts for a dormant company made up to 30 September 2016 (4 pages) |
3 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
8 May 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
8 May 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
4 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
28 April 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
28 April 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
4 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
7 July 2014 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
7 July 2014 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
9 January 2014 | Appointment of Mr Robin Ellison as a director (2 pages) |
9 January 2014 | Appointment of Mr Robin Ellison as a director (2 pages) |
8 January 2014 | Termination of appointment of Paul Mann as a director (1 page) |
8 January 2014 | Termination of appointment of Paul Mann as a director (1 page) |
9 December 2013 | Termination of appointment of Jeffrey Greenwood as a director (1 page) |
9 December 2013 | Termination of appointment of Jeffrey Greenwood as a director (1 page) |
5 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
13 May 2013 | Accounts for a dormant company made up to 30 September 2012 (4 pages) |
13 May 2013 | Accounts for a dormant company made up to 30 September 2012 (4 pages) |
17 April 2013 | Termination of appointment of Raymond Harrod as a director (1 page) |
17 April 2013 | Termination of appointment of Raymond Harrod as a director (1 page) |
10 April 2013 | Appointment of Mr Raymond Jonathan Harrod as a director (2 pages) |
10 April 2013 | Registered office address changed from 25 Furnival Street London EC4A 1JT on 10 April 2013 (1 page) |
10 April 2013 | Registered office address changed from 25 Furnival Street London EC4A 1JT on 10 April 2013 (1 page) |
10 April 2013 | Appointment of Mr Raymond Jonathan Harrod as a director (2 pages) |
10 April 2013 | Termination of appointment of Robert Morrissey as a director (1 page) |
10 April 2013 | Termination of appointment of Robert Morrissey as a director (1 page) |
21 December 2012 | Termination of appointment of Alan Montague as a director (1 page) |
21 December 2012 | Termination of appointment of Alan Montague as a director (1 page) |
6 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (7 pages) |
6 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (7 pages) |
6 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (7 pages) |
3 July 2012 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
3 July 2012 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
5 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (7 pages) |
5 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (7 pages) |
5 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (7 pages) |
4 August 2011 | Termination of appointment of Richard Bolchover as a director (1 page) |
4 August 2011 | Appointment of Mr Paul Julian Mann as a director (2 pages) |
4 August 2011 | Termination of appointment of Richard Bolchover as a director (1 page) |
4 August 2011 | Appointment of Mr Paul Julian Mann as a director (2 pages) |
22 June 2011 | Auditor's resignation (1 page) |
22 June 2011 | Auditor's resignation (1 page) |
24 January 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
24 January 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
3 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (7 pages) |
3 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (7 pages) |
3 August 2010 | Director's details changed for Alan Montague on 1 October 2009 (2 pages) |
3 August 2010 | Director's details changed for Alan Montague on 1 October 2009 (2 pages) |
3 August 2010 | Director's details changed for Alan Montague on 1 October 2009 (2 pages) |
3 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (7 pages) |
16 December 2009 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
16 December 2009 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
19 October 2009 | Annual return made up to 3 August 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Annual return made up to 3 August 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Annual return made up to 3 August 2009 with a full list of shareholders (4 pages) |
4 December 2008 | Accounts for a dormant company made up to 30 September 2008 (4 pages) |
4 December 2008 | Accounts for a dormant company made up to 30 September 2008 (4 pages) |
22 September 2008 | Return made up to 03/08/08; full list of members (4 pages) |
22 September 2008 | Return made up to 03/08/08; full list of members (4 pages) |
7 January 2008 | Secretary resigned (1 page) |
7 January 2008 | Secretary resigned (1 page) |
28 November 2007 | Accounts for a dormant company made up to 30 September 2007 (4 pages) |
28 November 2007 | Accounts for a dormant company made up to 30 September 2007 (4 pages) |
13 November 2007 | Return made up to 03/08/07; full list of members (6 pages) |
13 November 2007 | Return made up to 03/08/07; full list of members (6 pages) |
3 November 2007 | New secretary appointed (2 pages) |
3 November 2007 | New secretary appointed (2 pages) |
1 June 2007 | Accounting reference date extended from 31/08/07 to 30/09/07 (1 page) |
1 June 2007 | Accounting reference date extended from 31/08/07 to 30/09/07 (1 page) |
12 January 2007 | Resolutions
|
12 January 2007 | Resolutions
|
6 October 2006 | New director appointed (2 pages) |
6 October 2006 | New director appointed (2 pages) |
6 October 2006 | New director appointed (2 pages) |
6 October 2006 | New director appointed (2 pages) |
6 October 2006 | New secretary appointed (2 pages) |
6 October 2006 | New director appointed (2 pages) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | New director appointed (2 pages) |
6 October 2006 | New secretary appointed (2 pages) |
6 October 2006 | New director appointed (2 pages) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | Secretary resigned (1 page) |
6 October 2006 | New director appointed (2 pages) |
6 October 2006 | Secretary resigned (1 page) |
3 October 2006 | Registered office changed on 03/10/06 from: narrow quay house narrow quay bristol BS1 4AH (1 page) |
3 October 2006 | Resolutions
|
3 October 2006 | Registered office changed on 03/10/06 from: narrow quay house narrow quay bristol BS1 4AH (1 page) |
3 October 2006 | Resolutions
|
19 September 2006 | Company name changed quayshelfco 1202 LIMITED\certificate issued on 19/09/06 (2 pages) |
19 September 2006 | Company name changed quayshelfco 1202 LIMITED\certificate issued on 19/09/06 (2 pages) |
3 August 2006 | Incorporation (18 pages) |
3 August 2006 | Incorporation (18 pages) |