London
NW4 2BZ
Director Name | Mr Michael Stephen Bluestone |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(13 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Security Consultant |
Country of Residence | England |
Correspondence Address | Shield House Harmony Way London NW4 2BZ |
Director Name | Mr Stewart Laurence Cass |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(13 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Shield House Harmony Way London NW4 2BZ |
Director Name | Mr Daniel Richard Fox |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(13 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Shield House Harmony Way London NW4 2BZ |
Director Name | Mr Jonathan Kober |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(13 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | Shield House Harmony Way London NW4 2BZ |
Director Name | Mr Stephen Howard John Pack |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(13 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Shield House Harmony Way London NW4 2BZ |
Director Name | Mrs Sheila Ann Taylor |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(13 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Charitable Trust Consultant |
Country of Residence | England |
Correspondence Address | Shield House Harmony Way London NW4 2BZ |
Director Name | Mr Anthony Harvey Yadgaroff |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(13 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Investment Consultant |
Country of Residence | England |
Correspondence Address | Shield House Harmony Way London NW4 2BZ |
Director Name | Ms Ruth Smeeth |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2022(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Charity Executive |
Country of Residence | England |
Correspondence Address | Shield House Harmony Way London NW4 2BZ |
Director Name | Henry Morris |
---|---|
Date of Birth | March 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2009(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 Ashbrook Stonegrove Edgware Middlesex HA8 7SU |
Director Name | Gabriel Kaufman |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2009(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Staffordshire House 50 Broughton Avenue London N3 3EG |
Secretary Name | Gabriel Kaufman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Staffordshire House 50 Broughton Avenue London N3 3EG |
Director Name | Mr Leonard Martin Stern |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2009(2 months, 4 weeks after company formation) |
Appointment Duration | 12 years, 12 months (resigned 01 April 2022) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Opal Court 120 Regents Park Road London N3 3HY |
Director Name | Mrs Brenda Yta Goldberg |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(3 years after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 107 Torrington Park London N12 9PN |
Director Name | Mr Andrew Simon Kirshen |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(3 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 April 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Westbury Road Northwood Middlesex HA6 3BU |
Director Name | Mr Ronald Charles Shelley |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2012(3 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 20 Rydal Court Stonegrove Middlesex HA8 7TW |
Website | thejmm.org.uk/home |
---|---|
Telephone | 020 82015656 |
Telephone region | London |
Registered Address | Shield House Harmony Way London NW4 2BZ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £123,914 |
Net Worth | £303,057 |
Current Liabilities | £4,108 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 9 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (9 months from now) |
2 February 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
---|---|
23 October 2020 | Total exemption full accounts made up to 31 December 2019 (2 pages) |
28 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
30 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
11 January 2019 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
4 May 2018 | Total exemption full accounts made up to 27 December 2016 (12 pages) |
22 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
22 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
19 January 2018 | Termination of appointment of Gabriel Kaufman as a secretary on 4 November 2017 (1 page) |
19 January 2018 | Termination of appointment of Gabriel Kaufman as a director on 4 November 2017 (1 page) |
19 January 2018 | Termination of appointment of Gabriel Kaufman as a secretary on 4 November 2017 (1 page) |
19 January 2018 | Termination of appointment of Gabriel Kaufman as a director on 4 November 2017 (1 page) |
25 September 2017 | Previous accounting period shortened from 28 December 2016 to 27 December 2016 (1 page) |
25 September 2017 | Previous accounting period shortened from 28 December 2016 to 27 December 2016 (1 page) |
6 March 2017 | Termination of appointment of Henry Morris as a director on 18 October 2016 (1 page) |
6 March 2017 | Termination of appointment of Henry Morris as a director on 18 October 2016 (1 page) |
2 March 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
2 March 2017 | Total exemption full accounts made up to 28 December 2015 (14 pages) |
2 March 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
2 March 2017 | Total exemption full accounts made up to 28 December 2015 (14 pages) |
18 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2017 | Compulsory strike-off action has been suspended (1 page) |
10 January 2017 | Compulsory strike-off action has been suspended (1 page) |
29 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2016 | Annual return made up to 9 January 2016 no member list (9 pages) |
4 March 2016 | Annual return made up to 9 January 2016 no member list (9 pages) |
3 March 2016 | Director's details changed for Mr Ronald Charles Shelley on 16 June 2015 (2 pages) |
3 March 2016 | Director's details changed for Mr Ronald Charles Shelley on 16 June 2015 (2 pages) |
25 January 2016 | Total exemption full accounts made up to 31 December 2014 (13 pages) |
25 January 2016 | Total exemption full accounts made up to 31 December 2014 (13 pages) |
12 November 2015 | Current accounting period shortened from 29 December 2015 to 28 December 2015 (3 pages) |
12 November 2015 | Current accounting period shortened from 29 December 2015 to 28 December 2015 (3 pages) |
28 January 2015 | Director's details changed for Leonard Martin Stern on 8 January 2015 (2 pages) |
28 January 2015 | Annual return made up to 9 January 2015 no member list (9 pages) |
28 January 2015 | Director's details changed for Leonard Martin Stern on 8 January 2015 (2 pages) |
28 January 2015 | Director's details changed for Leonard Martin Stern on 8 January 2015 (2 pages) |
28 January 2015 | Annual return made up to 9 January 2015 no member list (9 pages) |
28 January 2015 | Annual return made up to 9 January 2015 no member list (9 pages) |
11 January 2015 | Total exemption full accounts made up to 31 December 2013 (13 pages) |
11 January 2015 | Total exemption full accounts made up to 31 December 2013 (13 pages) |
3 October 2014 | Previous accounting period shortened from 30 December 2013 to 29 December 2013 (3 pages) |
3 October 2014 | Previous accounting period shortened from 30 December 2013 to 29 December 2013 (3 pages) |
28 February 2014 | Annual return made up to 9 January 2014 no member list (9 pages) |
28 February 2014 | Director's details changed for Mr Ivan Phineas Sugarman on 8 January 2014 (2 pages) |
28 February 2014 | Annual return made up to 9 January 2014 no member list (9 pages) |
28 February 2014 | Director's details changed for Henry Morris on 8 January 2014 (2 pages) |
28 February 2014 | Director's details changed for Mr Ivan Phineas Sugarman on 8 January 2014 (2 pages) |
28 February 2014 | Annual return made up to 9 January 2014 no member list (9 pages) |
28 February 2014 | Director's details changed for Henry Morris on 8 January 2014 (2 pages) |
28 February 2014 | Director's details changed for Henry Morris on 8 January 2014 (2 pages) |
28 February 2014 | Director's details changed for Mr Ivan Phineas Sugarman on 8 January 2014 (2 pages) |
17 December 2013 | Total exemption full accounts made up to 31 December 2012 (16 pages) |
17 December 2013 | Total exemption full accounts made up to 31 December 2012 (16 pages) |
2 October 2013 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 (4 pages) |
2 October 2013 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 (4 pages) |
24 January 2013 | Secretary's details changed for Gabriel Kaufman on 1 January 2013 (2 pages) |
24 January 2013 | Annual return made up to 9 January 2013 no member list (9 pages) |
24 January 2013 | Secretary's details changed for Gabriel Kaufman on 1 January 2013 (2 pages) |
24 January 2013 | Annual return made up to 9 January 2013 no member list (9 pages) |
24 January 2013 | Annual return made up to 9 January 2013 no member list (9 pages) |
24 January 2013 | Director's details changed for Gabriel Kaufman on 1 January 2013 (2 pages) |
24 January 2013 | Secretary's details changed for Gabriel Kaufman on 1 January 2013 (2 pages) |
24 January 2013 | Director's details changed for Gabriel Kaufman on 1 January 2013 (2 pages) |
24 January 2013 | Director's details changed for Gabriel Kaufman on 1 January 2013 (2 pages) |
21 November 2012 | Total exemption full accounts made up to 31 December 2011 (17 pages) |
21 November 2012 | Total exemption full accounts made up to 31 December 2011 (17 pages) |
15 October 2012 | Appointment of Mr Ronald Charles Shelley as a director (2 pages) |
15 October 2012 | Appointment of Mr Ronald Charles Shelley as a director (2 pages) |
5 April 2012 | Appointment of Mr Andrew Simon Kirshen as a director (2 pages) |
5 April 2012 | Appointment of Mr Andrew Simon Kirshen as a director (2 pages) |
27 February 2012 | Annual return made up to 9 January 2012 no member list (6 pages) |
27 February 2012 | Annual return made up to 9 January 2012 no member list (6 pages) |
6 February 2012 | Appointment of Mrs Brenda Yta Goldberg as a director (2 pages) |
6 February 2012 | Appointment of Mrs Brenda Yta Goldberg as a director (2 pages) |
25 January 2012 | Total exemption full accounts made up to 31 March 2011 (17 pages) |
25 January 2012 | Total exemption full accounts made up to 31 March 2011 (17 pages) |
5 January 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
5 January 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
3 March 2011 | Annual return made up to 9 January 2011 no member list (6 pages) |
3 March 2011 | Annual return made up to 9 January 2011 no member list (6 pages) |
3 March 2011 | Annual return made up to 9 January 2011 no member list (6 pages) |
18 October 2010 | Appointment of Mr Ivan Phineas Sugarman as a director (3 pages) |
18 October 2010 | Appointment of Mr Ivan Phineas Sugarman as a director (3 pages) |
11 October 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
11 October 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
4 February 2010 | Secretary's details changed for Gabriel Kaufman on 1 October 2009 (1 page) |
4 February 2010 | Director's details changed for Leonard Martin Stern on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Leonard Martin Stern on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Gabriel Kaufman on 1 October 2009 (2 pages) |
4 February 2010 | Annual return made up to 9 January 2010 no member list (4 pages) |
4 February 2010 | Annual return made up to 9 January 2010 no member list (4 pages) |
4 February 2010 | Director's details changed for Henry Morris on 1 October 2009 (2 pages) |
4 February 2010 | Secretary's details changed for Gabriel Kaufman on 1 October 2009 (1 page) |
4 February 2010 | Director's details changed for Henry Morris on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Henry Morris on 1 October 2009 (2 pages) |
4 February 2010 | Secretary's details changed for Gabriel Kaufman on 1 October 2009 (1 page) |
4 February 2010 | Director's details changed for Gabriel Kaufman on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Leonard Martin Stern on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Gabriel Kaufman on 1 October 2009 (2 pages) |
4 February 2010 | Annual return made up to 9 January 2010 no member list (4 pages) |
24 June 2009 | Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page) |
24 June 2009 | Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page) |
29 April 2009 | Memorandum and Articles of Association (12 pages) |
29 April 2009 | Resolutions
|
29 April 2009 | Resolutions
|
29 April 2009 | Memorandum and Articles of Association (12 pages) |
29 April 2009 | Director appointed leonard martin stern (1 page) |
29 April 2009 | Director appointed leonard martin stern (1 page) |
9 January 2009 | Incorporation (33 pages) |
9 January 2009 | Incorporation (33 pages) |