UKBizDB.co.uk

J. ISAACS MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as J. Isaacs Management Limited. The company was founded 65 years ago and was given the registration number 00612302. The firm's registered office is in ELSTREE. You can find them at Suite 117, Catalyst House 720 Centennial Court, Centennial Park, Elstree, Hertfordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:J. ISAACS MANAGEMENT LIMITED
Company Number:00612302
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 1958
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Suite 117, Catalyst House 720 Centennial Court, Centennial Park, Elstree, Hertfordshire, England, WD6 3SY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 The Spinney, Stanmore, HA7 4QJ

Secretary21 October 1999Active
40, Ya'Akov Dori, Ra'Anana 43398, Israel,

Director01 May 2003Active
21/9 Remez Street, Tel Aviv, Israel,

Director10 May 2007Active
Flat 1 40 Stapleton Hall Road, London, N4 3QG

Director01 May 2003Active
1 Orwell Close, Windsor, SL4 3LD

Director16 May 2003Active
7/3 Giladi Street, Talpiot, Jerusalem, Israel, 93385

Secretary-Active
42a Hatnuah Hazionit Blvd, Netanya,

Director01 May 2003Active
40 Hatnua Hazionit, Pardes Hagdud, Netanya, Israel,

Director-Active
Suite 117, Catalyst House, 720 Centennial Court, Centennial Park, Elstree, England, WD6 3SY

Director30 June 2018Active
Flat 26 Leamington House, 23 Stonegrove, Edgware, HA8 7TN

Director-Active
15 Freston Gardens, Cockfosters, EN4 9LX

Director-Active
7/3 Giladi Street, Talpiot, Jerusalem, Israel, 93385

Director-Active

People with Significant Control

J Isaacs Israel Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Israel
Address:V Tower, 23 Bar Kochba Street, P O Box 2409, Bnei Brak, Israel, 5112301
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-10-29Confirmation statement

Confirmation statement with updates.

Download
2023-01-17Accounts

Accounts with accounts type total exemption full.

Download
2022-11-01Confirmation statement

Confirmation statement with updates.

Download
2022-01-21Accounts

Accounts with accounts type total exemption full.

Download
2021-10-29Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-28Confirmation statement

Confirmation statement with updates.

Download
2020-06-08Officers

Termination director company with name termination date.

Download
2020-01-14Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-31Confirmation statement

Confirmation statement with updates.

Download
2019-02-28Address

Change registered office address company with date old address new address.

Download
2018-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-31Confirmation statement

Confirmation statement with updates.

Download
2018-07-13Officers

Appoint person director company with name date.

Download
2018-03-19Officers

Termination director company with name termination date.

Download
2018-01-29Accounts

Accounts with accounts type total exemption full.

Download
2017-10-19Confirmation statement

Confirmation statement with no updates.

Download
2017-03-10Officers

Termination director company with name termination date.

Download
2016-12-21Accounts

Accounts with accounts type small.

Download
2016-11-03Confirmation statement

Confirmation statement with updates.

Download
2016-06-17Address

Change registered office address company with date old address new address.

Download
2016-06-17Address

Change registered office address company with date old address new address.

Download
2015-12-12Accounts

Accounts with accounts type total exemption full.

Download
2015-10-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.