Company NameJ. E. Joseph Trustee Company Limited
Company StatusActive
Company Number11400999
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 June 2018(5 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Susan Joyce Kendal
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2018(same day as company formation)
RolePsychologist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 19 Hawkesley Court Watford Road
Radlett
Herts
WD7 8HH
Director NameMr Edward Charles Benjamin Mocatta
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2018(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 19 Hawkesley Court Watford Road
Radlett
Herts
WD7 8HH
Director NameMr Stephen Howard John Pack
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2018(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFlat 19 Hawkesley Court Watford Road
Radlett
Herts
WD7 8HH
Director NameRobert Alan Shemtob
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2018(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 19 Hawkesley Court Watford Road
Radlett
Herts
WD7 8HH
Director NameAbraham Moses Simon
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2018(same day as company formation)
RoleConstruction Site Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Edgeworth Avenue
Hendon
London
NW4 4EX
Director NameJohn Howard Abraham CorrÉ
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish,Israeli
StatusCurrent
Appointed06 June 2018(same day as company formation)
RoleChartered Accountant
Country of ResidenceIsrael
Correspondence AddressFlat 19 Hawkesley Court Watford Road
Radlett
Herts
WD7 8HH
Director NameMr Mark AndrÉ Sabah
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2018(same day as company formation)
RolePolitical Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 19 Hawkesley Court Watford Road
Radlett
Herts
WD7 8HH
Secretary NameRoger Jack Winston Leon
StatusCurrent
Appointed06 June 2018(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 19 Hawkesley Court Watford Road
Radlett
Herts
WD7 8HH

Location

Registered AddressFlat 19 Hawkesley Court
Watford Road
Radlett
Herts
WD7 8HH
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishAldenham
WardAldenham West
Built Up AreaRadlett

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months from now)
Accounts CategoryDormant
Accounts Year End05 April

Returns

Latest Return5 June 2023 (11 months ago)
Next Return Due19 June 2024 (1 month, 2 weeks from now)

Filing History

5 December 2023Accounts for a dormant company made up to 5 April 2023 (6 pages)
27 June 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
2 November 2022Accounts for a dormant company made up to 5 April 2022 (6 pages)
14 June 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
14 June 2022Registered office address changed from 19 Hawkesley Court Flat 19, Hawkesley Court Watford Road Radlett, Herts Herts WD7 8HH England to Flat 19 Hawkesley Court Watford Road Radlett Herts WD7 8HH on 14 June 2022 (1 page)
14 June 2022Registered office address changed from 10 Compass Close Edgware Middlesex HA8 8HU United Kingdom to 19 Hawkesley Court Flat 19, Hawkesley Court Watford Road Radlett, Herts Herts WD7 8HH on 14 June 2022 (1 page)
19 July 2021Accounts for a dormant company made up to 5 April 2021 (6 pages)
8 July 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
25 August 2020Accounts for a dormant company made up to 5 April 2020 (11 pages)
5 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
20 August 2019Total exemption full accounts made up to 5 April 2019 (8 pages)
5 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
8 June 2018Current accounting period shortened from 30 June 2019 to 5 April 2019 (1 page)
6 June 2018Incorporation (25 pages)