Company NameAJEX - The Jewish Military Association
Company StatusActive
Company Number06786615
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date9 January 2009(15 years, 3 months ago)
Previous NameThe Jewish Military Museum

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled
Section RArts, entertainment and recreation
SIC 91020Museums activities
SIC 9252Museum & preservation of history
SIC 91030Operation of historical sites and buildings and similar visitor attractions
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Ivan Phineas Sugarman
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2010(1 year, 9 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShield House Harmony Way
London
NW4 2BZ
Director NameMr Michael Stephen Bluestone
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(13 years, 2 months after company formation)
Appointment Duration2 years
RoleSecurity Consultant
Country of ResidenceEngland
Correspondence AddressShield House Harmony Way
London
NW4 2BZ
Director NameMr Stewart Laurence Cass
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(13 years, 2 months after company formation)
Appointment Duration2 years
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressShield House Harmony Way
London
NW4 2BZ
Director NameMr Daniel Richard Fox
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(13 years, 2 months after company formation)
Appointment Duration2 years
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressShield House Harmony Way
London
NW4 2BZ
Director NameMr Jonathan Kober
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(13 years, 2 months after company formation)
Appointment Duration2 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressShield House Harmony Way
London
NW4 2BZ
Director NameMr Stephen Howard John Pack
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(13 years, 2 months after company formation)
Appointment Duration2 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressShield House Harmony Way
London
NW4 2BZ
Director NameMrs Sheila Ann Taylor
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(13 years, 2 months after company formation)
Appointment Duration2 years
RoleCharitable Trust Consultant
Country of ResidenceEngland
Correspondence AddressShield House Harmony Way
London
NW4 2BZ
Director NameMr Anthony Harvey Yadgaroff
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(13 years, 2 months after company formation)
Appointment Duration2 years
RoleInvestment Consultant
Country of ResidenceEngland
Correspondence AddressShield House Harmony Way
London
NW4 2BZ
Director NameMs Ruth Smeeth
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2022(13 years, 10 months after company formation)
Appointment Duration1 year, 5 months
RoleCharity Executive
Country of ResidenceEngland
Correspondence AddressShield House Harmony Way
London
NW4 2BZ
Director NameHenry Morris
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2009(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Ashbrook
Stonegrove
Edgware
Middlesex
HA8 7SU
Director NameGabriel Kaufman
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2009(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Staffordshire House 50
Broughton Avenue
London
N3 3EG
Secretary NameGabriel Kaufman
NationalityBritish
StatusResigned
Appointed09 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Staffordshire House 50
Broughton Avenue
London
N3 3EG
Director NameMr Leonard Martin Stern
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2009(2 months, 4 weeks after company formation)
Appointment Duration12 years, 12 months (resigned 01 April 2022)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Opal Court 120 Regents Park Road
London
N3 3HY
Director NameMrs Brenda Yta Goldberg
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(3 years after company formation)
Appointment Duration10 years, 2 months (resigned 01 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Torrington Park
London
N12 9PN
Director NameMr Andrew Simon Kirshen
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(3 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 01 April 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Westbury Road
Northwood
Middlesex
HA6 3BU
Director NameMr Ronald Charles Shelley
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2012(3 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 20 Rydal Court
Stonegrove
Middlesex
HA8 7TW

Contact

Websitethejmm.org.uk/home
Telephone020 82015656
Telephone regionLondon

Location

Registered AddressShield House
Harmony Way
London
NW4 2BZ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£123,914
Net Worth£303,057
Current Liabilities£4,108

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Filing History

2 February 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
23 October 2020Total exemption full accounts made up to 31 December 2019 (2 pages)
28 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
30 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
11 January 2019Total exemption full accounts made up to 31 December 2017 (5 pages)
4 May 2018Total exemption full accounts made up to 27 December 2016 (12 pages)
22 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
22 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
19 January 2018Termination of appointment of Gabriel Kaufman as a secretary on 4 November 2017 (1 page)
19 January 2018Termination of appointment of Gabriel Kaufman as a director on 4 November 2017 (1 page)
19 January 2018Termination of appointment of Gabriel Kaufman as a secretary on 4 November 2017 (1 page)
19 January 2018Termination of appointment of Gabriel Kaufman as a director on 4 November 2017 (1 page)
25 September 2017Previous accounting period shortened from 28 December 2016 to 27 December 2016 (1 page)
25 September 2017Previous accounting period shortened from 28 December 2016 to 27 December 2016 (1 page)
6 March 2017Termination of appointment of Henry Morris as a director on 18 October 2016 (1 page)
6 March 2017Termination of appointment of Henry Morris as a director on 18 October 2016 (1 page)
2 March 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
2 March 2017Total exemption full accounts made up to 28 December 2015 (14 pages)
2 March 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
2 March 2017Total exemption full accounts made up to 28 December 2015 (14 pages)
18 January 2017Compulsory strike-off action has been discontinued (1 page)
18 January 2017Compulsory strike-off action has been discontinued (1 page)
10 January 2017Compulsory strike-off action has been suspended (1 page)
10 January 2017Compulsory strike-off action has been suspended (1 page)
29 November 2016First Gazette notice for compulsory strike-off (1 page)
29 November 2016First Gazette notice for compulsory strike-off (1 page)
4 March 2016Annual return made up to 9 January 2016 no member list (9 pages)
4 March 2016Annual return made up to 9 January 2016 no member list (9 pages)
3 March 2016Director's details changed for Mr Ronald Charles Shelley on 16 June 2015 (2 pages)
3 March 2016Director's details changed for Mr Ronald Charles Shelley on 16 June 2015 (2 pages)
25 January 2016Total exemption full accounts made up to 31 December 2014 (13 pages)
25 January 2016Total exemption full accounts made up to 31 December 2014 (13 pages)
12 November 2015Current accounting period shortened from 29 December 2015 to 28 December 2015 (3 pages)
12 November 2015Current accounting period shortened from 29 December 2015 to 28 December 2015 (3 pages)
28 January 2015Director's details changed for Leonard Martin Stern on 8 January 2015 (2 pages)
28 January 2015Annual return made up to 9 January 2015 no member list (9 pages)
28 January 2015Director's details changed for Leonard Martin Stern on 8 January 2015 (2 pages)
28 January 2015Director's details changed for Leonard Martin Stern on 8 January 2015 (2 pages)
28 January 2015Annual return made up to 9 January 2015 no member list (9 pages)
28 January 2015Annual return made up to 9 January 2015 no member list (9 pages)
11 January 2015Total exemption full accounts made up to 31 December 2013 (13 pages)
11 January 2015Total exemption full accounts made up to 31 December 2013 (13 pages)
3 October 2014Previous accounting period shortened from 30 December 2013 to 29 December 2013 (3 pages)
3 October 2014Previous accounting period shortened from 30 December 2013 to 29 December 2013 (3 pages)
28 February 2014Annual return made up to 9 January 2014 no member list (9 pages)
28 February 2014Director's details changed for Mr Ivan Phineas Sugarman on 8 January 2014 (2 pages)
28 February 2014Annual return made up to 9 January 2014 no member list (9 pages)
28 February 2014Director's details changed for Henry Morris on 8 January 2014 (2 pages)
28 February 2014Director's details changed for Mr Ivan Phineas Sugarman on 8 January 2014 (2 pages)
28 February 2014Annual return made up to 9 January 2014 no member list (9 pages)
28 February 2014Director's details changed for Henry Morris on 8 January 2014 (2 pages)
28 February 2014Director's details changed for Henry Morris on 8 January 2014 (2 pages)
28 February 2014Director's details changed for Mr Ivan Phineas Sugarman on 8 January 2014 (2 pages)
17 December 2013Total exemption full accounts made up to 31 December 2012 (16 pages)
17 December 2013Total exemption full accounts made up to 31 December 2012 (16 pages)
2 October 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (4 pages)
2 October 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (4 pages)
24 January 2013Secretary's details changed for Gabriel Kaufman on 1 January 2013 (2 pages)
24 January 2013Annual return made up to 9 January 2013 no member list (9 pages)
24 January 2013Secretary's details changed for Gabriel Kaufman on 1 January 2013 (2 pages)
24 January 2013Annual return made up to 9 January 2013 no member list (9 pages)
24 January 2013Annual return made up to 9 January 2013 no member list (9 pages)
24 January 2013Director's details changed for Gabriel Kaufman on 1 January 2013 (2 pages)
24 January 2013Secretary's details changed for Gabriel Kaufman on 1 January 2013 (2 pages)
24 January 2013Director's details changed for Gabriel Kaufman on 1 January 2013 (2 pages)
24 January 2013Director's details changed for Gabriel Kaufman on 1 January 2013 (2 pages)
21 November 2012Total exemption full accounts made up to 31 December 2011 (17 pages)
21 November 2012Total exemption full accounts made up to 31 December 2011 (17 pages)
15 October 2012Appointment of Mr Ronald Charles Shelley as a director (2 pages)
15 October 2012Appointment of Mr Ronald Charles Shelley as a director (2 pages)
5 April 2012Appointment of Mr Andrew Simon Kirshen as a director (2 pages)
5 April 2012Appointment of Mr Andrew Simon Kirshen as a director (2 pages)
27 February 2012Annual return made up to 9 January 2012 no member list (6 pages)
27 February 2012Annual return made up to 9 January 2012 no member list (6 pages)
6 February 2012Appointment of Mrs Brenda Yta Goldberg as a director (2 pages)
6 February 2012Appointment of Mrs Brenda Yta Goldberg as a director (2 pages)
25 January 2012Total exemption full accounts made up to 31 March 2011 (17 pages)
25 January 2012Total exemption full accounts made up to 31 March 2011 (17 pages)
5 January 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
5 January 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
3 March 2011Annual return made up to 9 January 2011 no member list (6 pages)
3 March 2011Annual return made up to 9 January 2011 no member list (6 pages)
3 March 2011Annual return made up to 9 January 2011 no member list (6 pages)
18 October 2010Appointment of Mr Ivan Phineas Sugarman as a director (3 pages)
18 October 2010Appointment of Mr Ivan Phineas Sugarman as a director (3 pages)
11 October 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
11 October 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
4 February 2010Secretary's details changed for Gabriel Kaufman on 1 October 2009 (1 page)
4 February 2010Director's details changed for Leonard Martin Stern on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Leonard Martin Stern on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Gabriel Kaufman on 1 October 2009 (2 pages)
4 February 2010Annual return made up to 9 January 2010 no member list (4 pages)
4 February 2010Annual return made up to 9 January 2010 no member list (4 pages)
4 February 2010Director's details changed for Henry Morris on 1 October 2009 (2 pages)
4 February 2010Secretary's details changed for Gabriel Kaufman on 1 October 2009 (1 page)
4 February 2010Director's details changed for Henry Morris on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Henry Morris on 1 October 2009 (2 pages)
4 February 2010Secretary's details changed for Gabriel Kaufman on 1 October 2009 (1 page)
4 February 2010Director's details changed for Gabriel Kaufman on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Leonard Martin Stern on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Gabriel Kaufman on 1 October 2009 (2 pages)
4 February 2010Annual return made up to 9 January 2010 no member list (4 pages)
24 June 2009Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page)
24 June 2009Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page)
29 April 2009Memorandum and Articles of Association (12 pages)
29 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 April 2009Memorandum and Articles of Association (12 pages)
29 April 2009Director appointed leonard martin stern (1 page)
29 April 2009Director appointed leonard martin stern (1 page)
9 January 2009Incorporation (33 pages)
9 January 2009Incorporation (33 pages)