UKBizDB.co.uk

JEWISH YOUTH FUND(THE)

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

This company is commonly known as Jewish Youth Fund(the). The company was founded 86 years ago and was given the registration number 00329379. The firm's registered office is in LONDON. You can find them at 35 Ballards Lane, , London, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:JEWISH YOUTH FUND(THE)
Company Number:00329379
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 1937
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:35 Ballards Lane, London, N3 1XW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35, Ballards Lane, London, United Kingdom, N3 1XW

Director15 June 2023Active
35, Ballards Lane, London, N3 1XW

Director23 June 2021Active
35, Ballards Lane, London, United Kingdom, N3 1XW

Director22 September 2022Active
35, Ballards Lane, London, N3 1XW

Director24 February 2022Active
35, Ballards Lane, London, N3 1XW

Director06 May 2003Active
35, Ballards Lane, London, N3 1XW

Director21 May 2008Active
35, Ballards Lane, London, United Kingdom, N3 1XW

Director15 June 2023Active
35, Ballards Lane, London, N3 1XW

Director13 June 2019Active
35, Ballards Lane, London, N3 1XW

Secretary01 July 2008Active
2 Lodge Close, Canons Drive, Edgware, HA8 7RL

Secretary-Active
49 Old Fold View, Barnet, EN5 4EA

Director30 October 1995Active
64 Merrion Avenue, Stanmore, HA7 4RU

Director-Active
35, Ballards Lane, London, N3 1XW

Director30 May 2013Active
35, Ballards Lane, London, N3 1XW

Director06 March 2019Active
3 Beatrice Court, 15 Queens Road, London, NW4 2TL

Director09 December 1992Active
105b Dartmouth Road, London, NW2 4ES

Director15 May 2006Active
93 Reddings Road, Moseley, Birmingham, B13 8LP

Director30 October 1995Active
18 Buttermere Court, London, NW8 6NR

Director-Active
47 Richfield Road, Bushey, Watford, WD2 3JY

Director06 June 1996Active
4 Orchard Close, Edgware, HA8 7RE

Director20 May 1993Active
30 Montagu Square, London, W1H 1RJ

Director-Active
7 Oakhill Avenue, London, NW3 7RD

Director-Active
27 West Heath Avenue, London, NW11 7QJ

Director21 May 2008Active
35, Ballards Lane, London, N3 1XW

Director01 September 2010Active
18 Chiltern Avenue, Bushey, Watford, WD2 5QA

Director09 December 1996Active
12 Broadway Close, Woodford Green, IG8 0HD

Director-Active
35, Ballards Lane, London, N3 1XW

Director14 June 2017Active
46 Thackeray Court, Hanger Vale Lane, Ealing, W5 3AT

Director06 May 2003Active
18 Brownlow Court, Brownlow Road, London, N11 2BH

Director-Active
40 York Road, Cheam, Sutton, SM2 6HH

Director-Active
Summit House, 12 Red Lion Square, London, WC1R 4QD

Director-Active
13 Modbury Gardens, London, NW5 3QE

Director-Active
2 Sidmouth Road, London, NW2 5JX

Director11 November 1997Active
9 Haslemere Gardens, London, N3 3EA

Director03 May 2000Active
1 Cranbourne Drive, Pinner, HA5 1BX

Director03 May 2000Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-03Accounts

Accounts with accounts type total exemption full.

Download
2023-07-03Officers

Termination secretary company with name termination date.

Download
2023-06-26Officers

Appoint person director company with name date.

Download
2023-06-26Officers

Appoint person director company with name date.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-19Officers

Termination director company with name termination date.

Download
2022-10-07Officers

Termination director company with name termination date.

Download
2022-10-07Officers

Termination director company with name termination date.

Download
2022-09-28Officers

Appoint person director company with name date.

Download
2022-08-08Officers

Change person director company with change date.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Officers

Change person director company with change date.

Download
2022-05-04Officers

Change person director company with change date.

Download
2022-05-04Officers

Change person director company with change date.

Download
2022-03-07Accounts

Accounts with accounts type total exemption full.

Download
2022-02-28Officers

Appoint person director company with name date.

Download
2022-02-28Officers

Termination director company with name termination date.

Download
2021-11-22Officers

Appoint person director company with name date.

Download
2021-09-15Officers

Termination director company with name termination date.

Download
2021-07-01Officers

Termination director company with name termination date.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-06-30Officers

Appoint person director company with name date.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-06-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.