The Jewish News Limited

  • Active
  • Incorporated on 15 Jan 1997

Reg Address: New Burlington House, 1075 Finchley Road, London NW11 0PU, United Kingdom

Previous Names:
London Jewish News Limited - 21 Oct 2004
London Jewish News Limited - 15 Jan 1997

Company Classifications:
58130 - Publishing of newspapers


  • Summary The company with name "The Jewish News Limited" is a ltd and located in New Burlington House, 1075 Finchley Road, London NW11 0PU. The Jewish News Limited is currently in active status and it was incorporated on 15 Jan 1997 (27 years 8 months 10 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in The Jewish News Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Nicole Tara Adelaide Lampert Director 15 Mar 2021 British Active
2 Rebecca Kate Simon Director 15 Mar 2021 British Active
3 Nicole Tara Adelaide Lampert Director 15 Mar 2021 British Active
4 Rebecca Kate Simon Director 15 Mar 2021 British Active
5 Margaret Scott Director 11 Nov 2020 British Active
6 Justin Anthony Cohen Director 11 Nov 2020 British Active
7 Richard Ferrer Director 11 Nov 2020 British Active
8 David Joseph Bloom Director 11 Nov 2020 British Resigned
30 Sep 2021
9 David Joseph Bloom Director 11 Nov 2020 British Active
10 Alex Brummer Director 11 Nov 2020 British Active
11 NOE GROUP (CORPORATE SERVICES) LIMITED Corporate Director 3 Jul 2019 - Resigned
11 Nov 2020
12 Paul Keith Summers Director 18 Dec 2014 English Active
13 Gideon Alexander Hoffman Director 15 May 2012 British Resigned
18 Dec 2014
14 Gideon Alexander Hoffman Director 15 May 2012 British Resigned
18 Dec 2014
15 Daniel Zeddy Lawrence Director 6 Dec 2007 British Resigned
1 Nov 2009
16 Adam Paul Becker Director 16 Jun 2004 British Resigned
31 Dec 2008
17 Adam Paul Becker Secretary 4 Jul 2002 British Resigned
31 Dec 2008
18 Daniel Jacques Solomon Assor Director 5 Mar 2002 British Resigned
15 May 2012
19 Richard Charles Brenner Secretary 6 Aug 2001 British Resigned
4 Jul 2002
20 Steven Burns Director 28 Nov 2000 - Resigned
15 Jan 2007
21 Harold Bach Secretary 28 Nov 2000 - Resigned
6 Aug 2001
22 Richard Charles Brenner Director 28 Nov 2000 British Resigned
4 Jul 2002
23 Daniel Mark Levitt Director 28 Nov 2000 British Resigned
31 Dec 2005
24 Andrew Margolis Director 28 Nov 2000 British Resigned
24 Nov 2011
25 Andrew Margolis Director 28 Nov 2000 British Resigned
24 Nov 2011
26 Michael Jeffrey Sinclair Director 25 Apr 2000 British Resigned
28 Nov 2000
27 Paul Quentin Cullum Stacey Director 26 Jul 1999 British Resigned
28 Nov 2000
28 Gary Louis Stern Secretary 2 Sep 1997 British Resigned
28 Nov 2000
29 Lawrence Colin Rennie Stone Director 13 Jul 1997 British Resigned
5 Feb 1999
30 Matthew Robert Kalman Secretary 15 Jan 1997 - Resigned
9 Jul 1997
31 Matthew Robert Kalman Director 15 Jan 1997 - Resigned
9 Jul 1997
32 L & A SECRETARIAL LIMITED Corporate Nominee Secretary 15 Jan 1997 - Resigned
15 Jan 1997
33 Gary Louis Stern Director 15 Jan 1997 British Resigned
4 May 2001
34 Gary Louis Stern Director 15 Jan 1997 British Resigned
4 May 2001
35 L & A REGISTRARS LIMITED Corporate Nominee Director 15 Jan 1997 - Resigned
15 Jan 1997


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Jn News And Media Group
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for The Jewish News Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Total Exemption Full 29 Sep 2023 Download PDF
2 Confirmation Statement - No Updates 5 Dec 2022 Download PDF
3 Accounts - Total Exemption Full 11 Oct 2022 Download PDF
4 Mortgage - Create With Deed With Charge Number Charge Creation Date 7 Jun 2021 Download PDF
5 Officers - Appoint Person Director Company With Name Date 12 Apr 2021 Download PDF
6 Officers - Appoint Person Director Company With Name Date 12 Apr 2021 Download PDF
7 Confirmation Statement - No Updates 18 Jan 2021 Download PDF
3 Pages
8 Officers - Appoint Person Director Company With Name Date 11 Nov 2020 Download PDF
2 Pages
9 Officers - Appoint Person Director Company With Name Date 11 Nov 2020 Download PDF
2 Pages
10 Officers - Appoint Person Director Company With Name Date 11 Nov 2020 Download PDF
2 Pages
11 Officers - Appoint Person Director Company With Name Date 11 Nov 2020 Download PDF
2 Pages
12 Officers - Appoint Person Director Company With Name Date 11 Nov 2020 Download PDF
2 Pages
13 Officers - Termination Director Company With Name Termination Date 11 Nov 2020 Download PDF
1 Pages
14 Accounts - Total Exemption Full 4 Nov 2020 Download PDF
7 Pages
15 Address - Change Registered Office Company With Date Old New 2 Oct 2020 Download PDF
1 Pages
16 Confirmation Statement - No Updates 28 Nov 2019 Download PDF
3 Pages
17 Accounts - Total Exemption Full 1 Oct 2019 Download PDF
7 Pages
18 Officers - Appoint Corporate Director Company With Name Date 3 Jul 2019 Download PDF
2 Pages
19 Confirmation Statement - No Updates 29 Nov 2018 Download PDF
3 Pages
20 Accounts - Micro Entity 27 Sep 2018 Download PDF
2 Pages
21 Confirmation Statement - No Updates 10 Nov 2017 Download PDF
3 Pages
22 Accounts - Total Exemption Full 21 Sep 2017 Download PDF
12 Pages
23 Confirmation Statement - Updates 24 Nov 2016 Download PDF
5 Pages
24 Mortgage - Satisfy Charge Full 9 Nov 2016 Download PDF
1 Pages
25 Accounts - Micro Entity 30 Sep 2016 Download PDF
2 Pages
26 Address - Change Registered Office Company With Date Old New 22 Jul 2016 Download PDF
1 Pages
27 Annual Return - Company With Made Up Date Full List Shareholders 29 Nov 2015 Download PDF
3 Pages
28 Accounts - Total Exemption Small 5 Nov 2015 Download PDF
6 Pages
29 Address - Change Registered Office Company With Date Old New 29 Jan 2015 Download PDF
1 Pages
30 Annual Return - Company With Made Up Date Full List Shareholders 29 Jan 2015 Download PDF
3 Pages
31 Officers - Termination Director Company With Name Termination Date 18 Dec 2014 Download PDF
1 Pages
32 Officers - Appoint Person Director Company With Name Date 18 Dec 2014 Download PDF
2 Pages
33 Officers - Termination Director Company With Name Termination Date 18 Dec 2014 Download PDF
1 Pages
34 Accounts - Total Exemption Small 2 Sep 2014 Download PDF
5 Pages
35 Annual Return - Company With Made Up Date Full List Shareholders 22 Nov 2013 Download PDF
3 Pages
36 Accounts - Total Exemption Small 1 Nov 2013 Download PDF
7 Pages
37 Address - Change Registered Office Company With Date Old 10 Jun 2013 Download PDF
1 Pages
38 Annual Return - Company With Made Up Date Full List Shareholders 28 Nov 2012 Download PDF
3 Pages
39 Officers - Change Person Director Company With Change Date 27 Nov 2012 Download PDF
2 Pages
40 Address - Change Registered Office Company With Date Old 29 Oct 2012 Download PDF
1 Pages
41 Accounts - Full 2 Oct 2012 Download PDF
16 Pages
42 Address - Change Registered Office Company With Date Old 24 Jul 2012 Download PDF
1 Pages
43 Officers - Appoint Person Director Company With Name 20 Jul 2012 Download PDF
2 Pages
44 Officers - Termination Director Company With Name 20 Jul 2012 Download PDF
1 Pages
45 Mortgage - Legacy 20 Dec 2011 Download PDF
2 Pages
46 Officers - Termination Director Company With Name 24 Nov 2011 Download PDF
1 Pages
47 Annual Return - Company With Made Up Date Full List Shareholders 24 Nov 2011 Download PDF
4 Pages
48 Address - Change Registered Office Company With Date Old 24 Nov 2011 Download PDF
1 Pages
49 Mortgage - Legacy 20 Aug 2011 Download PDF
5 Pages
50 Accounts - Full 14 Jul 2011 Download PDF
13 Pages
51 Annual Return - Company With Made Up Date Full List Shareholders 17 Nov 2010 Download PDF
4 Pages
52 Accounts - Medium 24 Jun 2010 Download PDF
14 Pages
53 Officers - Change Person Director Company With Change Date 23 Dec 2009 Download PDF
2 Pages
54 Annual Return - Company With Made Up Date Full List Shareholders 23 Dec 2009 Download PDF
4 Pages
55 Officers - Change Person Director Company With Change Date 23 Dec 2009 Download PDF
2 Pages
56 Officers - Termination Director Company With Name 22 Dec 2009 Download PDF
1 Pages
57 Officers - Termination Secretary Company With Name 22 Dec 2009 Download PDF
1 Pages
58 Officers - Termination Director Company With Name 4 Nov 2009 Download PDF
2 Pages
59 Accounts - Small 20 Jul 2009 Download PDF
7 Pages
60 Annual Return - Legacy 28 Oct 2008 Download PDF
4 Pages
61 Accounts - Small 23 Jul 2008 Download PDF
6 Pages
62 Officers - Legacy 12 Dec 2007 Download PDF
2 Pages
63 Annual Return - Legacy 23 Nov 2007 Download PDF
2 Pages
64 Accounts - Small 9 Aug 2007 Download PDF
7 Pages
65 Officers - Legacy 17 Jan 2007 Download PDF
1 Pages
66 Officers - Legacy 1 Nov 2006 Download PDF
1 Pages
67 Annual Return - Legacy 1 Nov 2006 Download PDF
2 Pages
68 Officers - Legacy 13 Jul 2006 Download PDF
1 Pages
69 Accounts - Full 30 Jun 2006 Download PDF
14 Pages
70 Officers - Legacy 20 Jan 2006 Download PDF
1 Pages
71 Annual Return - Legacy 20 Jan 2006 Download PDF
3 Pages
72 Accounts - Full 20 Jun 2005 Download PDF
13 Pages
73 Annual Return - Legacy 14 Feb 2005 Download PDF
8 Pages
74 Change Of Name - Certificate Company 21 Oct 2004 Download PDF
2 Pages
75 Miscellaneous 16 Sep 2004 Download PDF
2 Pages
76 Officers - Legacy 24 Jun 2004 Download PDF
2 Pages
77 Accounts - Full 3 Jun 2004 Download PDF
14 Pages
78 Annual Return - Legacy 31 Jan 2004 Download PDF
8 Pages
79 Accounts - Full 23 Aug 2003 Download PDF
15 Pages
80 Annual Return - Legacy 24 Feb 2003 Download PDF
8 Pages
81 Address - Legacy 7 Dec 2002 Download PDF
1 Pages
82 Officers - Legacy 8 Jul 2002 Download PDF
2 Pages
83 Officers - Legacy 8 Jul 2002 Download PDF
1 Pages
84 Accounts - Full 14 May 2002 Download PDF
13 Pages
85 Officers - Legacy 15 Mar 2002 Download PDF
2 Pages
86 Annual Return - Legacy 21 Jan 2002 Download PDF
7 Pages
87 Mortgage - Legacy 17 Oct 2001 Download PDF
3 Pages
88 Officers - Legacy 21 Aug 2001 Download PDF
1 Pages
89 Officers - Legacy 15 Aug 2001 Download PDF
2 Pages
90 Officers - Legacy 13 Aug 2001 Download PDF
1 Pages
91 Accounts - Full 6 Jun 2001 Download PDF
14 Pages
92 Annual Return - Legacy 13 Feb 2001 Download PDF
8 Pages
93 Officers - Legacy 22 Dec 2000 Download PDF
2 Pages
94 Address - Legacy 13 Dec 2000 Download PDF
1 Pages
95 Officers - Legacy 13 Dec 2000 Download PDF
1 Pages
96 Officers - Legacy 13 Dec 2000 Download PDF
1 Pages
97 Officers - Legacy 13 Dec 2000 Download PDF
2 Pages
98 Officers - Legacy 13 Dec 2000 Download PDF
2 Pages
99 Officers - Legacy 13 Dec 2000 Download PDF
2 Pages
100 Officers - Legacy 13 Dec 2000 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Miroma Ventures Ltd
Mutual People: Paul Keith Summers
Active
2 Miroma Events (London) Ltd
Mutual People: Paul Keith Summers
Active
3 Jn News And Media Group Limited
Mutual People: Paul Keith Summers
Active
4 Weswap.Com Limited
Mutual People: Paul Keith Summers
In Administration/Administrative Receiver
5 Miroma Events Ltd
Mutual People: Paul Keith Summers
Active
6 Totallyjewish.Com Limited
Mutual People: Paul Keith Summers
dissolved
7 Jewish Womens Aid Limited
Mutual People: Rebecca Kate Simon
Active
8 Labour Friends Of Israel Ltd
Mutual People: Rebecca Kate Simon
Active
9 Rsm Communications Limited
Mutual People: Rebecca Kate Simon
dissolved
10 Kao Data Limited
Mutual People: David Joseph Bloom
Active
11 Harlow Operations Limited
Mutual People: David Joseph Bloom
Active
12 Remodifyz Trust
Mutual People: David Joseph Bloom
Active
13 Jewish Interactive Limited
Mutual People: David Joseph Bloom
Active
14 Falconwood Estates Ltd
Mutual People: David Joseph Bloom
Active
15 Sinai Youth Movement Limited
Mutual People: David Joseph Bloom
Active
16 Saranac Partners Limited
Mutual People: David Joseph Bloom
Active
17 Goldacre Ventures Limited
Mutual People: David Joseph Bloom
Active
18 Noe Group Holdings Limited
Mutual People: David Joseph Bloom
Active
19 Noe Group (Corporate Services) Limited
Mutual People: David Joseph Bloom
Active
20 Britain Israel Communications & Research Centre
Mutual People: Margaret Scott
Active
21 London Press Club Limited(The)
Mutual People: Margaret Scott
Active
22 London Jewish Forum
Mutual People: Margaret Scott
Active
23 D. G. L. Scott Limited
Mutual People: Margaret Scott
Active
24 The Abraham Initiatives Ltd
Mutual People: Alex Brummer
Active
25 Marston Investments Limited
Mutual People: Justin Anthony Cohen
Active