Company NameJandelle Investments Limited
DirectorYonatan Raveh
Company StatusActive
Company Number08741035
CategoryPrivate Limited Company
Incorporation Date21 October 2013(10 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Yonatan Raveh
Date of BirthJuly 1979 (Born 44 years ago)
NationalityIsraeli
StatusCurrent
Appointed30 October 2018(5 years after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Burnbrae Close
London
N12 8PH
Director NameJosef Goren
Date of BirthDecember 1977 (Born 46 years ago)
NationalityIsraeli
StatusResigned
Appointed21 October 2013(same day as company formation)
RoleBuisnessman
Country of ResidenceIsrael
Correspondence Address6 Hazalafim
Haifa
Israel
Secretary NameJosef Goren
StatusResigned
Appointed21 October 2013(same day as company formation)
RoleCompany Director
Correspondence Address6 Hazalafim
Haifa
Israel
Director NameElena Berkun
Date of BirthNovember 1979 (Born 44 years ago)
NationalityMoldovan
StatusResigned
Appointed23 November 2016(3 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 30 October 2018)
RoleManagement
Country of ResidenceMoldova
Correspondence Address26, Apartment 19 M. Sadoveanu
Chisinau
Moldova

Location

Registered Address6 Glenhill Close
London
N3 2JS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Josef Goren
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return1 November 2023 (5 months, 4 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Filing History

24 November 2020Change of details for Mr Yonatan Raveh as a person with significant control on 18 November 2020 (2 pages)
24 November 2020Director's details changed for Mr Yonatan Raveh on 18 November 2020 (2 pages)
24 November 2020Registered office address changed from 31 Teignmouth Teignmouth Road London NW2 4EB England to 18 Burnbrae Close London N12 8PH on 24 November 2020 (1 page)
2 November 2020Confirmation statement made on 1 November 2020 with updates (4 pages)
7 October 2020Micro company accounts made up to 31 October 2019 (4 pages)
1 November 2019Confirmation statement made on 1 November 2019 with updates (4 pages)
8 July 2019Total exemption full accounts made up to 31 October 2018 (4 pages)
12 December 2018Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR to 31 Teignmouth Teignmouth Road London NW2 4EB on 12 December 2018 (1 page)
1 November 2018Termination of appointment of Elena Berkun as a director on 30 October 2018 (1 page)
1 November 2018Cessation of Elena Berkun as a person with significant control on 30 October 2018 (1 page)
1 November 2018Appointment of Yonatan Raveh as a director on 30 October 2018 (2 pages)
1 November 2018Notification of Yonatan Raveh as a person with significant control on 30 October 2018 (2 pages)
1 November 2018Confirmation statement made on 1 November 2018 with updates (4 pages)
20 June 2018Confirmation statement made on 28 November 2017 with no updates (3 pages)
5 June 2018Compulsory strike-off action has been discontinued (1 page)
4 June 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
10 March 2018Compulsory strike-off action has been suspended (1 page)
20 February 2018First Gazette notice for compulsory strike-off (1 page)
30 November 2016Accounts for a dormant company made up to 31 October 2016 (2 pages)
30 November 2016Accounts for a dormant company made up to 31 October 2016 (2 pages)
29 November 2016Confirmation statement made on 28 November 2016 with updates (6 pages)
29 November 2016Confirmation statement made on 28 November 2016 with updates (6 pages)
28 November 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
24 November 2016Termination of appointment of Josef Goren as a director on 23 November 2016 (1 page)
24 November 2016Termination of appointment of Josef Goren as a secretary on 23 November 2016 (1 page)
24 November 2016Termination of appointment of Josef Goren as a director on 23 November 2016 (1 page)
24 November 2016Appointment of Elena Berkun as a director on 23 November 2016 (2 pages)
24 November 2016Termination of appointment of Josef Goren as a secretary on 23 November 2016 (1 page)
24 November 2016Appointment of Elena Berkun as a director on 23 November 2016 (2 pages)
26 October 2016Compulsory strike-off action has been discontinued (1 page)
26 October 2016Compulsory strike-off action has been discontinued (1 page)
25 October 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
25 October 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
23 October 2015Resolutions
  • RES13 ‐ Establish office in moldova, dir be administrator and dir sign a contract 12/10/2015
(1 page)
23 October 2015Resolutions
  • RES13 ‐ Establish office in moldova, dir be administrator and dir sign a contract 12/10/2015
(1 page)
19 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(4 pages)
19 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(4 pages)
13 August 2015Accounts made up to 31 October 2014 (2 pages)
13 August 2015Accounts made up to 31 October 2014 (2 pages)
19 January 2015Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(4 pages)
19 January 2015Annual return made up to 21 October 2014 with a full list of shareholders (4 pages)
19 January 2015Annual return made up to 21 October 2014 with a full list of shareholders (4 pages)
30 October 2013Statement of capital following an allotment of shares on 30 October 2013
  • GBP 1
(3 pages)
30 October 2013Statement of capital following an allotment of shares on 30 October 2013
  • GBP 1
(3 pages)
29 October 2013Director's details changed for Yossi Goren on 29 October 2013 (3 pages)
29 October 2013Secretary's details changed for Yossi Goren on 29 October 2013 (2 pages)
29 October 2013Secretary's details changed for Yossi Goren on 29 October 2013 (2 pages)
29 October 2013Director's details changed for Yossi Goren on 29 October 2013 (3 pages)
21 October 2013Incorporation (37 pages)
21 October 2013Incorporation (37 pages)