Company NameJewish Interactive Limited
Company StatusActive
Company Number07948381
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 February 2012(12 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Justin Kett
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2013(1 year after company formation)
Appointment Duration11 years, 1 month
RoleEducator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3, Hardy Court Chaucer Grove
Borehamwood
Hertfordshire
WD6 2FL
Director NameMr David Joseph Bloom
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2017(4 years, 11 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Wigmore Street
London
W1U 1PG
Director NameMrs Arnee Rae Winshall
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityAmerican
StatusCurrent
Appointed15 February 2024(12 years after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressFirst Floor, Winston House 349 Regents Park Road
London
N3 1DH
Director NameMr Edward John Gold
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2024(12 years, 2 months after company formation)
Appointment Duration1 week
RoleRetired
Country of ResidenceEngland
Correspondence AddressFirst Floor, Winston House 349 Regents Park Road
London
N3 1DH
Director NameMs Joanne Isabel Kanzen
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2012(same day as company formation)
RoleEducational Consultant
Country of ResidenceEngland
Correspondence Address10 St. Mary's Avenue
London
N3 1SN
Director NameMrs Sandra Teacher
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2013(1 year after company formation)
Appointment Duration9 years, 11 months (resigned 08 February 2023)
RoleEducator
Country of ResidenceEngland
Correspondence AddressJhub, Haskell House 152 West End Lane
London
NW6 1SD
Director NameMr Leslie Michael Lipowicz
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2014(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 05 December 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Valencia Road
Stanmore
Middlesex
HA7 4JL
Director NameMr Benjamin Levine
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2015(3 years, 3 months after company formation)
Appointment Duration8 years (resigned 20 June 2023)
RolePatent Agent
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Winston House 349 Regents Park Road
London
N3 1DH
Director NameMrs Jo-Ann Myers
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(3 years, 11 months after company formation)
Appointment Duration8 years (resigned 22 February 2024)
RoleEducator
Country of ResidenceUnited Kingdom
Correspondence Address2 Pank Avenue
Barnet
Hertfordshire
EN5 1NF
Director NameMr David Sampson Teacher
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2016(4 years, 3 months after company formation)
Appointment Duration4 years (resigned 25 June 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address38 Beech Drive
London
N2 9NY
Director NameMr Colin Barry Wagman
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(4 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 14 November 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Bryanston Square
London
W1H 2DH

Location

Registered AddressFirst Floor, Winston House
349 Regents Park Road
London
N3 1DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2014
Turnover£86,486
Net Worth£39,756
Cash£36,275
Current Liabilities£1,968

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Filing History

27 June 2023Termination of appointment of Benjamin Levine as a director on 20 June 2023 (1 page)
14 February 2023Termination of appointment of Sandra Teacher as a director on 8 February 2023 (1 page)
14 February 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
15 November 2022Termination of appointment of Colin Barry Wagman as a director on 14 November 2022 (1 page)
15 November 2022Termination of appointment of Joanne Isabel Kanzen as a director on 14 November 2022 (1 page)
9 November 2022Total exemption full accounts made up to 31 December 2021 (17 pages)
25 February 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
30 November 2021Total exemption full accounts made up to 28 February 2021 (18 pages)
23 June 2021Current accounting period shortened from 28 February 2022 to 31 December 2021 (1 page)
24 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
22 February 2021Termination of appointment of David Sampson Teacher as a director on 25 June 2020 (1 page)
8 February 2021Total exemption full accounts made up to 29 February 2020 (16 pages)
17 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
8 January 2020Director's details changed for Mrs Sandra Teacher on 6 January 2020 (2 pages)
9 December 2019Total exemption full accounts made up to 28 February 2019 (15 pages)
21 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
5 December 2018Total exemption full accounts made up to 28 February 2018 (13 pages)
16 March 2018Current accounting period shortened from 25 March 2017 to 28 February 2017 (1 page)
26 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
20 February 2018Appointment of Mr David Sampson Teacher as a director on 2 June 2016 (2 pages)
20 February 2018Appointment of Mrs Sandra Teacher as a director on 11 March 2013 (2 pages)
20 February 2018Appointment of Mr Benjamin Levine as a director on 5 June 2015 (2 pages)
20 February 2018Appointment of Mrs Jo-Ann Myers as a director on 1 February 2016 (2 pages)
20 February 2018Termination of appointment of Leslie Michael Lipowicz as a director on 5 December 2016 (1 page)
20 February 2018Appointment of Mr Colin Barry Wagman as a director on 1 February 2017 (2 pages)
20 February 2018Appointment of Mr Justin Kett as a director on 11 March 2013 (2 pages)
5 February 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
22 December 2017Previous accounting period shortened from 26 March 2017 to 25 March 2017 (1 page)
22 December 2017Previous accounting period shortened from 26 March 2017 to 25 March 2017 (1 page)
4 July 2017Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF United Kingdom to First Floor, Winston House 349 Regents Park Road London N3 1DH on 4 July 2017 (1 page)
4 July 2017Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF United Kingdom to First Floor, Winston House 349 Regents Park Road London N3 1DH on 4 July 2017 (1 page)
21 March 2017Confirmation statement made on 14 February 2017 with updates (4 pages)
21 March 2017Confirmation statement made on 14 February 2017 with updates (4 pages)
16 February 2017Registered office address changed from C/O Jhub Haskell House 152 West End Lane London NW6 1SD to Foframe House 35-37 Brent Street London NW4 2EF on 16 February 2017 (1 page)
16 February 2017Registered office address changed from C/O Jhub Haskell House 152 West End Lane London NW6 1SD to Foframe House 35-37 Brent Street London NW4 2EF on 16 February 2017 (1 page)
9 February 2017Appointment of Mr David Joseph Bloom as a director on 2 February 2017 (2 pages)
9 February 2017Appointment of Mr David Joseph Bloom as a director on 2 February 2017 (2 pages)
7 January 2017Total exemption full accounts made up to 31 March 2016 (14 pages)
7 January 2017Total exemption full accounts made up to 31 March 2016 (14 pages)
15 March 2016Annual return made up to 14 February 2016 no member list (3 pages)
15 March 2016Annual return made up to 14 February 2016 no member list (3 pages)
17 November 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
17 November 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
27 February 2015Annual return made up to 14 February 2015 no member list (3 pages)
27 February 2015Annual return made up to 14 February 2015 no member list (3 pages)
30 December 2014Total exemption full accounts made up to 26 March 2014 (9 pages)
30 December 2014Total exemption full accounts made up to 26 March 2014 (9 pages)
8 December 2014Appointment of Mr Leslie Michael Lipowicz as a director on 1 March 2014 (2 pages)
8 December 2014Appointment of Mr Leslie Michael Lipowicz as a director on 1 March 2014 (2 pages)
8 December 2014Appointment of Mr Leslie Michael Lipowicz as a director on 1 March 2014 (2 pages)
5 March 2014Annual return made up to 14 February 2014 no member list (2 pages)
5 March 2014Annual return made up to 14 February 2014 no member list (2 pages)
14 August 2013Total exemption full accounts made up to 26 March 2013 (7 pages)
14 August 2013Total exemption full accounts made up to 26 March 2013 (7 pages)
7 August 2013Previous accounting period extended from 28 February 2013 to 26 March 2013 (1 page)
7 August 2013Previous accounting period extended from 28 February 2013 to 26 March 2013 (1 page)
17 June 2013Registered office address changed from 10 St. Mary's Avenue London N3 1SN United Kingdom on 17 June 2013 (1 page)
17 June 2013Registered office address changed from 10 St. Mary's Avenue London N3 1SN United Kingdom on 17 June 2013 (1 page)
8 March 2013Annual return made up to 14 February 2013 no member list (2 pages)
8 March 2013Annual return made up to 14 February 2013 no member list (2 pages)
14 February 2012Incorporation (20 pages)
14 February 2012Incorporation (20 pages)