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.