Company NameJazri Limited
DirectorsIsaac Benjamin Isaac-Saul and Rachel Isaac-Saul
Company StatusActive
Company Number09213622
CategoryPrivate Limited Company
Incorporation Date11 September 2014(9 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Isaac Benjamin Isaac-Saul
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2021(6 years, 9 months after company formation)
Appointment Duration2 years, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address21 Ashley Lane
London
NW4 1HD
Director NameMs Rachel Isaac-Saul
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(8 years, 4 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Ashley Lane
London
NW4 1HD
Director NameMs Rachel Isaac-Saul
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2017(2 years, 11 months after company formation)
Appointment Duration3 years (resigned 23 September 2020)
RoleConsultant
Country of ResidenceEngland
Correspondence Address16 Wykeham Road
London
NW4 2SU
Director NameMr Isaac Benjamin Isaac-Saul
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2017(2 years, 11 months after company formation)
Appointment Duration3 years (resigned 23 September 2020)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address16 Wykeham Road
London
NW4 2SU
Secretary NameMr Martin Jonathan Smulovitch
StatusResigned
Appointed23 September 2020(6 years after company formation)
Appointment Duration8 months, 4 weeks (resigned 18 June 2021)
RoleCompany Director
Correspondence Address16 Wykeham Road
London
NW4 2SU
Director NameMr Martin Jonathan Smulovitch
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2020(6 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 18 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Wykeham Road
London
NW4 2SU

Location

Registered Address21 Ashley Lane
London
NW4 1HD
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Isaac Isaac-saul
50.00%
Ordinary
50 at £1Rachel Isaac-saul
50.00%
Ordinary

Financials

Year2014
Net Worth£397
Cash£19,434
Current Liabilities£36,580

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

1 February 2021Termination of appointment of Rachel Isaac-Saul as a director on 23 September 2020 (1 page)
1 February 2021Notification of Martin Jonathan Smulovitch as a person with significant control on 24 September 2020 (2 pages)
1 February 2021Appointment of Mr Martin Jonathan Smulovitch as a secretary on 23 September 2020 (2 pages)
1 February 2021Appointment of Mr Martin Jonathan Smulovitch as a director on 24 September 2020 (2 pages)
1 February 2021Confirmation statement made on 24 September 2020 with updates (4 pages)
1 February 2021Termination of appointment of Isaac Benjamin Isaac-Saul as a director on 23 September 2020 (1 page)
1 February 2021Cessation of Isaac Benjamin Isaac-Saul as a person with significant control on 23 September 2020 (1 page)
1 February 2021Registered office address changed from 2 Tenterden Drive London NW4 1ED England to 16 Wykeham Road London NW4 2SU on 1 February 2021 (1 page)
23 September 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
11 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
19 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
20 May 2019Micro company accounts made up to 30 September 2018 (2 pages)
11 December 2018Registered office address changed from Suite 2 68-70 Finchley Lane London NW4 1DH England to 2 Tenterden Drive London NW4 1ED on 11 December 2018 (1 page)
18 September 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
4 January 2018Micro company accounts made up to 30 September 2017 (2 pages)
6 September 2017Appointment of Ms Rachel Isaac-Saul as a director on 28 August 2017 (2 pages)
6 September 2017Termination of appointment of Martin Jonathan Smulovitch as a director on 28 August 2017 (1 page)
6 September 2017Appointment of Mr Isaac Isaac-Saul as a director on 28 August 2017 (2 pages)
6 September 2017Termination of appointment of Martin Jonathan Smulovitch as a director on 28 August 2017 (1 page)
6 September 2017Notification of Isaac Isaac-Saul as a person with significant control on 28 August 2017 (2 pages)
6 September 2017Confirmation statement made on 6 September 2017 with updates (4 pages)
6 September 2017Appointment of Mr Isaac Isaac-Saul as a director on 28 August 2017 (2 pages)
6 September 2017Appointment of Ms Rachel Isaac-Saul as a director on 28 August 2017 (2 pages)
6 September 2017Cessation of Martin Jonathan Smulovitch as a person with significant control on 6 September 2017 (1 page)
6 September 2017Confirmation statement made on 6 September 2017 with updates (4 pages)
6 September 2017Notification of Isaac Isaac-Saul as a person with significant control on 6 September 2017 (2 pages)
6 September 2017Cessation of Martin Jonathan Smulovitch as a person with significant control on 28 August 2017 (1 page)
8 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
8 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
5 June 2017Appointment of Mr Martin Jonathan Smulovitch as a director on 1 October 2016 (2 pages)
5 June 2017Registered office address changed from 2 Tenterden Drive London NW4 1ED to Suite 2 68-70 Finchley Lane London NW4 1DH on 5 June 2017 (1 page)
5 June 2017Termination of appointment of Isaac Isaac-Saul as a director on 1 October 2016 (1 page)
5 June 2017Termination of appointment of Isaac Isaac-Saul as a director on 1 October 2016 (1 page)
5 June 2017Termination of appointment of Rachel Isaac-Saul as a director on 1 October 2016 (1 page)
5 June 2017Registered office address changed from 2 Tenterden Drive London NW4 1ED to Suite 2 68-70 Finchley Lane London NW4 1DH on 5 June 2017 (1 page)
5 June 2017Appointment of Mr Martin Jonathan Smulovitch as a director on 1 October 2016 (2 pages)
5 June 2017Termination of appointment of Rachel Isaac-Saul as a director on 1 October 2016 (1 page)
21 December 2016Total exemption small company accounts made up to 30 September 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 30 September 2016 (4 pages)
28 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
8 January 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
8 January 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
22 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(3 pages)
22 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(3 pages)
11 September 2014Incorporation
Statement of capital on 2014-09-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 September 2014Incorporation
Statement of capital on 2014-09-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)