Company NameJewish Chronicle Pension Trustees Limited
Company StatusDissolved
Company Number05896074
CategoryPrivate Limited Company
Incorporation Date3 August 2006(17 years, 8 months ago)
Dissolution Date12 February 2019 (5 years, 2 months ago)
Previous NameQuayshelfco 1202 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard Louis Bolchover
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2006(1 month, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 18 November 2010)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address53 Exeter Road
London
NW2 4SE
Director NameMr Jeffrey Michael Greenwood
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2006(1 month, 1 week after company formation)
Appointment Duration7 years, 2 months (resigned 06 December 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 Summit Lodge Lower Terrace
Hampstead
London
NW3 6RF
Director NameAlan Montague
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2006(1 month, 1 week after company formation)
Appointment Duration6 years, 3 months (resigned 17 December 2012)
RoleJournalist
Country of ResidenceEngland
Correspondence Address14 Uplands Way
Grange Park
London
N21 1DU
Director NameRobert Frank Morrissey
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2006(1 month, 1 week after company formation)
Appointment Duration6 years, 6 months (resigned 31 March 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address19 Garston Crescent
Garston
Hertfordshire
WD25 0LD
Secretary NameMr Richard Andrew Fass
NationalityBritish
StatusResigned
Appointed13 September 2006(1 month, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 11 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Lane
London
NW8 0PN
Secretary NameMr Gerard Alphonsus McCarthy
NationalityBritish
StatusResigned
Appointed16 October 2007(1 year, 2 months after company formation)
Appointment Duration10 years, 1 month (resigned 04 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Gaddesden Crescent
Wavendon Gate
Milton Keynes
Buckinghamshire
MK7 7SQ
Director NameMr Paul Julian Mann
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(4 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 January 2014)
RoleBanker
Country of ResidenceEngland
Correspondence Address33 Fairholme Gardens
Finchley
London
N3 3ED
Director NameMr Raymond Jonathan Harrod
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(6 years, 8 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 16 April 2013)
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence Address28 St. Albans Lane
London
NW11 7QE
Director NameMr Robin Ellison
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2014(7 years, 5 months after company formation)
Appointment Duration4 years (resigned 12 January 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address28 St. Albans Lane
London
NW11 7QE
Director NameNQH Limited (Corporation)
Date of BirthAugust 1989 (Born 34 years ago)
StatusResigned
Appointed03 August 2006(same day as company formation)
Correspondence AddressThird Floor Narrow Quay House
Prince Street
Bristol
Avon
BS1 4AH
Secretary NameNQH (Co Sec) Limited (Corporation)
StatusResigned
Appointed03 August 2006(same day as company formation)
Correspondence AddressThird Floor Narrow Quay House
Prince Street
Bristol
Avon
BS1 4AH

Contact

Websitethejc.com
Email address[email protected]
Telephone020 74151500
Telephone regionLondon

Location

Registered Address28 St. Albans Lane
London
NW11 7QE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Shareholders

1 at £1Jewish Chronicle LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

12 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
27 November 2018First Gazette notice for compulsory strike-off (1 page)
3 October 2018Termination of appointment of a director (1 page)
3 October 2018Cessation of Robin Charles Ellison as a person with significant control on 12 January 2018 (1 page)
3 October 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
3 October 2018Termination of appointment of Robin Ellison as a director on 12 January 2018 (1 page)
28 March 2018Accounts for a dormant company made up to 30 September 2017 (4 pages)
4 December 2017Termination of appointment of Gerard Alphonsus Mccarthy as a secretary on 4 December 2017 (1 page)
4 December 2017Termination of appointment of Gerard Alphonsus Mccarthy as a secretary on 4 December 2017 (1 page)
3 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
7 April 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
7 April 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
3 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
8 May 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
8 May 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
4 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(3 pages)
4 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(3 pages)
4 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(3 pages)
28 April 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
28 April 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(3 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(3 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(3 pages)
7 July 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
7 July 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
9 January 2014Appointment of Mr Robin Ellison as a director (2 pages)
9 January 2014Appointment of Mr Robin Ellison as a director (2 pages)
8 January 2014Termination of appointment of Paul Mann as a director (1 page)
8 January 2014Termination of appointment of Paul Mann as a director (1 page)
9 December 2013Termination of appointment of Jeffrey Greenwood as a director (1 page)
9 December 2013Termination of appointment of Jeffrey Greenwood as a director (1 page)
5 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
5 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
5 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
13 May 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
13 May 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
17 April 2013Termination of appointment of Raymond Harrod as a director (1 page)
17 April 2013Termination of appointment of Raymond Harrod as a director (1 page)
10 April 2013Appointment of Mr Raymond Jonathan Harrod as a director (2 pages)
10 April 2013Registered office address changed from 25 Furnival Street London EC4A 1JT on 10 April 2013 (1 page)
10 April 2013Registered office address changed from 25 Furnival Street London EC4A 1JT on 10 April 2013 (1 page)
10 April 2013Appointment of Mr Raymond Jonathan Harrod as a director (2 pages)
10 April 2013Termination of appointment of Robert Morrissey as a director (1 page)
10 April 2013Termination of appointment of Robert Morrissey as a director (1 page)
21 December 2012Termination of appointment of Alan Montague as a director (1 page)
21 December 2012Termination of appointment of Alan Montague as a director (1 page)
6 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (7 pages)
6 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (7 pages)
6 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (7 pages)
3 July 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
3 July 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
5 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (7 pages)
5 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (7 pages)
5 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (7 pages)
4 August 2011Termination of appointment of Richard Bolchover as a director (1 page)
4 August 2011Appointment of Mr Paul Julian Mann as a director (2 pages)
4 August 2011Termination of appointment of Richard Bolchover as a director (1 page)
4 August 2011Appointment of Mr Paul Julian Mann as a director (2 pages)
22 June 2011Auditor's resignation (1 page)
22 June 2011Auditor's resignation (1 page)
24 January 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
24 January 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
3 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (7 pages)
3 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (7 pages)
3 August 2010Director's details changed for Alan Montague on 1 October 2009 (2 pages)
3 August 2010Director's details changed for Alan Montague on 1 October 2009 (2 pages)
3 August 2010Director's details changed for Alan Montague on 1 October 2009 (2 pages)
3 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (7 pages)
16 December 2009Accounts for a dormant company made up to 30 September 2009 (4 pages)
16 December 2009Accounts for a dormant company made up to 30 September 2009 (4 pages)
19 October 2009Annual return made up to 3 August 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 3 August 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 3 August 2009 with a full list of shareholders (4 pages)
4 December 2008Accounts for a dormant company made up to 30 September 2008 (4 pages)
4 December 2008Accounts for a dormant company made up to 30 September 2008 (4 pages)
22 September 2008Return made up to 03/08/08; full list of members (4 pages)
22 September 2008Return made up to 03/08/08; full list of members (4 pages)
7 January 2008Secretary resigned (1 page)
7 January 2008Secretary resigned (1 page)
28 November 2007Accounts for a dormant company made up to 30 September 2007 (4 pages)
28 November 2007Accounts for a dormant company made up to 30 September 2007 (4 pages)
13 November 2007Return made up to 03/08/07; full list of members (6 pages)
13 November 2007Return made up to 03/08/07; full list of members (6 pages)
3 November 2007New secretary appointed (2 pages)
3 November 2007New secretary appointed (2 pages)
1 June 2007Accounting reference date extended from 31/08/07 to 30/09/07 (1 page)
1 June 2007Accounting reference date extended from 31/08/07 to 30/09/07 (1 page)
12 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
12 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
6 October 2006New director appointed (2 pages)
6 October 2006New director appointed (2 pages)
6 October 2006New director appointed (2 pages)
6 October 2006New director appointed (2 pages)
6 October 2006New secretary appointed (2 pages)
6 October 2006New director appointed (2 pages)
6 October 2006Director resigned (1 page)
6 October 2006New director appointed (2 pages)
6 October 2006New secretary appointed (2 pages)
6 October 2006New director appointed (2 pages)
6 October 2006Director resigned (1 page)
6 October 2006Secretary resigned (1 page)
6 October 2006New director appointed (2 pages)
6 October 2006Secretary resigned (1 page)
3 October 2006Registered office changed on 03/10/06 from: narrow quay house narrow quay bristol BS1 4AH (1 page)
3 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 October 2006Registered office changed on 03/10/06 from: narrow quay house narrow quay bristol BS1 4AH (1 page)
3 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 September 2006Company name changed quayshelfco 1202 LIMITED\certificate issued on 19/09/06 (2 pages)
19 September 2006Company name changed quayshelfco 1202 LIMITED\certificate issued on 19/09/06 (2 pages)
3 August 2006Incorporation (18 pages)
3 August 2006Incorporation (18 pages)