UKBizDB.co.uk

JEWISH CAMPS USA LIMITED

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

This company is commonly known as Jewish Camps Usa Limited. The company was founded 6 years ago and was given the registration number 11125638. The firm's registered office is in EDGWARE. You can find them at 121 Stonegrove, , Edgware, . This company's SIC code is 85520 - Cultural education.

Company Information

Name:JEWISH CAMPS USA LIMITED
Company Number:11125638
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 December 2017
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85520 - Cultural education

Office Address & Contact

Registered Address:121 Stonegrove, Edgware, England, HA8 7TJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Elizabeth House, 8th Floor, 54 -58 High Street, Edgware, United Kingdom, HA8 7TT

Director14 February 2018Active
Elizabeth House, 8th Floor, 54 -58 High Street, Edgware, United Kingdom, HA8 7TT

Director04 March 2019Active
67, Torworth Road, Borehamwood, United Kingdom, WD6 4EU

Secretary27 December 2017Active
67, Torworth Road, Borehamwood, United Kingdom, WD6 4EU

Director27 December 2017Active

People with Significant Control

Mr Jason Lee Goldstein
Notified on:04 March 2019
Status:Active
Date of birth:January 1988
Nationality:British
Country of residence:United Kingdom
Address:Elizabeth House, 8th Floor, Edgware, United Kingdom, HA8 7TT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Elana Jayne Goldstein
Notified on:04 March 2018
Status:Active
Date of birth:August 1992
Nationality:British
Country of residence:United Kingdom
Address:Elizabeth House, 8th Floor, Edgware, United Kingdom, HA8 7TT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Elana Jayne Goldstein
Notified on:01 March 2018
Status:Active
Date of birth:August 1992
Nationality:British
Country of residence:United Kingdom
Address:67, Torworth Road, Borehamwood, United Kingdom, WD6 4EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jason Lee Goldstein
Notified on:27 December 2017
Status:Active
Date of birth:January 1988
Nationality:British
Country of residence:United Kingdom
Address:67, Torworth Road, Borehamwood, United Kingdom, WD6 4EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-02Confirmation statement

Confirmation statement with no updates.

Download
2023-07-24Address

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

Download
2023-05-30Accounts

Accounts with accounts type micro entity.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-02-20Persons with significant control

Change to a person with significant control.

Download
2022-08-24Accounts

Accounts with accounts type micro entity.

Download
2022-05-29Accounts

Change account reference date company previous shortened.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-05-31Accounts

Accounts with accounts type micro entity.

Download
2021-05-12Gazette

Gazette filings brought up to date.

Download
2021-05-11Gazette

Gazette notice compulsory.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Accounts

Accounts with accounts type micro entity.

Download
2020-02-09Confirmation statement

Confirmation statement with updates.

Download
2019-05-31Accounts

Accounts with accounts type dormant.

Download
2019-03-04Persons with significant control

Notification of a person with significant control.

Download
2019-03-04Capital

Capital allotment shares.

Download
2019-03-04Officers

Appoint person director company with name date.

Download
2019-03-04Address

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

Download
2019-03-04Accounts

Change account reference date company previous shortened.

Download
2019-01-18Confirmation statement

Confirmation statement with updates.

Download
2019-01-18Persons with significant control

Cessation of a person with significant control.

Download
2018-12-24Confirmation statement

Confirmation statement with updates.

Download
2018-03-12Persons with significant control

Notification of a person with significant control.

Download
2018-03-04Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.