Company NameJMB Estates Ltd
DirectorBernard Spitz
Company StatusActive
Company Number06760160
CategoryPrivate Limited Company
Incorporation Date27 November 2008(15 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Bernard Spitz
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2017(8 years, 8 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address149 Northwold Road
London
E5 8RL
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameMr Jacob Mosche Fekete
Date of BirthMay 1967 (Born 57 years ago)
NationalityCanadian
StatusResigned
Appointed24 December 2008(3 weeks, 6 days after company formation)
Appointment Duration14 years, 11 months (resigned 01 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Geldeston Road
London
E5 8RS
Director NameMr Yosef Lowen
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2017(8 years, 7 months after company formation)
Appointment Duration2 weeks (resigned 09 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address149 Northwold Road
London
E5 8RL

Contact

Websitejmbestates.com
Email address[email protected]
Telephone020 72759886
Telephone regionLondon

Location

Registered Address149 Northwold Road
London
E5 8RL
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardHackney Downs
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Jacob Fekete
100.00%
Ordinary

Financials

Year2014
Net Worth£13,395
Cash£12,632
Current Liabilities£13,803

Accounts

Latest Accounts29 November 2021 (2 years, 5 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End06 December

Returns

Latest Return22 March 2024 (1 month, 1 week ago)
Next Return Due5 April 2025 (11 months, 1 week from now)

Filing History

22 March 2024Notification of Bernard Spitz as a person with significant control on 1 December 2023 (2 pages)
22 March 2024Confirmation statement made on 22 March 2024 with updates (5 pages)
22 March 2024Cessation of Jacob Mosche Fekete as a person with significant control on 1 December 2023 (1 page)
19 March 2024Termination of appointment of Jacob Mosche Fekete as a director on 1 December 2023 (1 page)
30 November 2023Previous accounting period shortened from 7 December 2022 to 6 December 2022 (1 page)
28 November 2023Confirmation statement made on 22 November 2023 with no updates (3 pages)
4 September 2023Previous accounting period shortened from 31 December 2022 to 7 December 2022 (1 page)
1 September 2023Previous accounting period extended from 21 November 2022 to 31 December 2022 (1 page)
22 August 2023Previous accounting period shortened from 22 November 2022 to 21 November 2022 (1 page)
6 December 2022Confirmation statement made on 22 November 2022 with updates (4 pages)
10 October 2022Total exemption full accounts made up to 29 November 2020 (9 pages)
21 September 2022Total exemption full accounts made up to 29 November 2021 (9 pages)
20 July 2022Total exemption full accounts made up to 30 November 2019 (7 pages)
17 May 2022Compulsory strike-off action has been discontinued (1 page)
3 May 2022First Gazette notice for compulsory strike-off (1 page)
23 November 2021Compulsory strike-off action has been discontinued (1 page)
22 November 2021Confirmation statement made on 22 November 2021 with no updates (3 pages)
9 November 2021First Gazette notice for compulsory strike-off (1 page)
20 August 2021Previous accounting period shortened from 23 November 2020 to 22 November 2020 (1 page)
28 April 2021Compulsory strike-off action has been discontinued (1 page)
20 April 2021First Gazette notice for compulsory strike-off (1 page)
14 December 2020Confirmation statement made on 27 November 2020 with updates (5 pages)
14 February 2020Previous accounting period shortened from 24 November 2019 to 23 November 2019 (1 page)
25 December 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
14 November 2019Previous accounting period shortened from 25 November 2018 to 24 November 2018 (1 page)
18 August 2019Previous accounting period shortened from 26 November 2018 to 25 November 2018 (1 page)
18 April 2019Unaudited abridged accounts made up to 30 November 2017 (7 pages)
3 January 2019Confirmation statement made on 27 November 2018 with no updates (3 pages)
27 November 2018Current accounting period shortened from 27 November 2017 to 26 November 2017 (1 page)
28 August 2018Previous accounting period shortened from 28 November 2017 to 27 November 2017 (1 page)
27 August 2018Previous accounting period shortened from 29 November 2017 to 28 November 2017 (1 page)
18 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
29 November 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
29 November 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
30 August 2017Appointment of Mr Bernard Spitz as a director on 22 August 2017 (2 pages)
30 August 2017Appointment of Mr Bernard Spitz as a director on 22 August 2017 (2 pages)
29 August 2017Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page)
29 August 2017Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page)
12 July 2017Termination of appointment of Yosef Lowen as a director on 9 July 2017 (1 page)
12 July 2017Termination of appointment of Yosef Lowen as a director on 9 July 2017 (1 page)
4 July 2017Appointment of Mr Yosef Lowen as a director on 25 June 2017 (2 pages)
4 July 2017Appointment of Mr Yosef Lowen as a director on 25 June 2017 (2 pages)
21 March 2017Compulsory strike-off action has been discontinued (1 page)
21 March 2017Compulsory strike-off action has been discontinued (1 page)
20 March 2017Confirmation statement made on 27 November 2016 with updates (5 pages)
20 March 2017Confirmation statement made on 27 November 2016 with updates (5 pages)
21 February 2017First Gazette notice for compulsory strike-off (1 page)
21 February 2017First Gazette notice for compulsory strike-off (1 page)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
9 February 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(3 pages)
9 February 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(3 pages)
10 September 2015Registered office address changed from 115 Craven Park Rd London N15 6BL to 149 Northwold Road London E5 8RL on 10 September 2015 (1 page)
10 September 2015Registered office address changed from 115 Craven Park Rd London N15 6BL to 149 Northwold Road London E5 8RL on 10 September 2015 (1 page)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
28 November 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
(3 pages)
28 November 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
(3 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
13 February 2014Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(3 pages)
13 February 2014Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(3 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
18 January 2013Annual return made up to 27 November 2012 with a full list of shareholders (3 pages)
18 January 2013Annual return made up to 27 November 2012 with a full list of shareholders (3 pages)
28 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
28 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
31 January 2012Annual return made up to 27 November 2011 with a full list of shareholders (3 pages)
31 January 2012Annual return made up to 27 November 2011 with a full list of shareholders (3 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
14 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (3 pages)
14 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (3 pages)
25 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
25 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
28 January 2010Annual return made up to 25 December 2009 with a full list of shareholders (4 pages)
28 January 2010Annual return made up to 25 December 2009 with a full list of shareholders (4 pages)
6 January 2009Director appointed jacob fekete (2 pages)
6 January 2009Director appointed jacob fekete (2 pages)
28 November 2008Appointment terminated director yomtov jacobs (1 page)
28 November 2008Appointment terminated director yomtov jacobs (1 page)
27 November 2008Incorporation (9 pages)
27 November 2008Incorporation (9 pages)