Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NORTH EAST JEWISH COMMUNITY SERVICES
Company Information for

NORTH EAST JEWISH COMMUNITY SERVICES

LIONEL JACOBSON HOUSE GRAHAM PARK ROAD, GOSFORTH, NEWCASTLE UPON TYNE, NE3 4BH,
Company Registration Number
03090648
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About North East Jewish Community Services
NORTH EAST JEWISH COMMUNITY SERVICES was founded on 1995-08-11 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". North East Jewish Community Services is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NORTH EAST JEWISH COMMUNITY SERVICES
 
Legal Registered Office
LIONEL JACOBSON HOUSE GRAHAM PARK ROAD
GOSFORTH
NEWCASTLE UPON TYNE
NE3 4BH
Other companies in NE3
 
Charity Registration
Charity Number 1048940
Charity Address LIONEL JACOBSEN HOUSE, CULZEAN PARK, GRAHAM PARK ROAD, NEWCASTLE UPON TYNE, NE3 4BH
Charter THE NORTH EAST JEWISH COMMUNITY SERVICES AIMS TO OFFER ASSISTANCE TO THOSE PERSONS OF THE JEWISH FAITH WHO RESIDE IN THE NORTH EAST OF ENGLAND. THERE IS A COMMUNITY WORKER AVAILABLE WHO WILL ASSESS NEED, LIAISE WITH BOTH THE STATUTORY/VOLUNTARY SECTOR OF SOCIAL SERVICES AND ENSURE THAT A PACKAGE OF ASSISTANCE IS INDIVIDUALLY CATERED TO.
Filing Information
Company Number 03090648
Company ID Number 03090648
Date formed 1995-08-11
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/08/2015
Return next due 08/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-07 15:30:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTH EAST JEWISH COMMUNITY SERVICES
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NORTH EAST JEWISH COMMUNITY SERVICES

Current Directors
Officer Role Date Appointed
BARRY NEIL SPEKER
Company Secretary 1995-08-11
ANN CRANTON
Director 2002-07-07
HELLENA GALLANT
Director 2008-04-01
VICTOR GALLANT
Director 2017-02-15
HOWARD BARRY GOLD
Director 2014-09-07
PETER ALLAN MICKLER
Director 2008-09-16
BARRY NEIL SPEKER
Director 1995-08-11
Previous Officers
Officer Role Date Appointed Date Resigned
HENRY ROSS
Director 2004-09-30 2016-11-02
RONNIE BOAM
Director 2013-09-01 2014-11-03
SUSAN BERYL OLSBURGH
Director 1995-08-11 2012-04-30
DAVID FRANKS
Director 1995-08-11 2011-11-27
FELIX LUSTMAN
Director 1999-07-12 2008-10-01
ANITA MILDRED RUSSELL
Director 2000-07-05 2008-09-15
GORDON BASIL LEIGH
Director 1999-07-12 2007-08-20
IRENE GATOFF
Director 2000-07-05 2006-09-20
BERNARD JOSEPH SHAFFER
Director 2002-07-07 2006-09-20
VICTOR GALLANT
Director 1995-08-11 2005-09-27
HAROLD RAYMOND GOLDSMITH
Director 1999-07-12 2005-09-27
TESSA HELEN ABRAHAMS
Director 1999-07-12 2002-07-07
GEOFFREY LURIE
Director 1995-08-11 1999-07-12
JL NOMINEES TWO LIMITED
Nominated Director 1995-08-11 1996-08-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HOWARD BARRY GOLD LUGANO GROUP (GUERNSEY) LIMITED Director 2014-02-07 CURRENT 2014-01-01 Active
HOWARD BARRY GOLD MINHOCO 14 LIMITED Director 2010-12-22 CURRENT 2010-12-22 Dissolved 2016-05-17
HOWARD BARRY GOLD NORTHERN BEAR PLC Director 2007-01-16 CURRENT 2006-04-13 Active
HOWARD BARRY GOLD WHINNEY HOUSE LIMITED Director 2006-09-08 CURRENT 2000-03-13 Active
HOWARD BARRY GOLD KICKPOINT LIMITED Director 2006-05-08 CURRENT 2002-02-15 Active
HOWARD BARRY GOLD BOXPIPE LIMITED Director 2006-05-08 CURRENT 2003-07-04 Active
HOWARD BARRY GOLD OSBORNE PROFESSIONAL SERVICES LIMITED Director 2004-04-20 CURRENT 2004-03-17 Active
HOWARD BARRY GOLD PROJECT PROPERTY LIMITED Director 2003-07-01 CURRENT 2003-07-01 Active
BARRY NEIL SPEKER NORTH EAST INITIATIVE ON BUSINESS ETHICS LTD Director 2015-07-23 CURRENT 2015-07-23 Active
BARRY NEIL SPEKER THE CHILDRENS' FOUNDATION LIMITED Director 2014-06-19 CURRENT 1990-08-06 Active
BARRY NEIL SPEKER MERILLION COURT FREEHOLD LIMITED Director 2012-12-18 CURRENT 2012-12-18 Active
BARRY NEIL SPEKER MERILLION COURT RIGHT TO MANAGE COMPANY LIMITED Director 2012-11-08 CURRENT 2010-08-19 Dissolved 2013-12-10
BARRY NEIL SPEKER CULTURA TRUST Director 2012-07-16 CURRENT 1982-07-29 Active
BARRY NEIL SPEKER TYNE THEATRE AND OPERA HOUSE PRESERVATION TRUST Director 2011-01-01 CURRENT 1999-11-09 Active
BARRY NEIL SPEKER AGE CONCERN NEWCASTLE UPON TYNE Director 1998-05-28 CURRENT 1994-04-06 In Administration/Administrative Receiver
BARRY NEIL SPEKER NECA Director 1988-12-01 CURRENT 1984-06-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-20CONFIRMATION STATEMENT MADE ON 11/08/23, WITH NO UPDATES
2022-12-1631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-16AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-16CS01CONFIRMATION STATEMENT MADE ON 11/08/22, WITH NO UPDATES
2021-11-26AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-01CS01CONFIRMATION STATEMENT MADE ON 11/08/21, WITH NO UPDATES
2020-12-11AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 11/08/20, WITH NO UPDATES
2020-08-18CH01Director's details changed for Mr Howard Barry Gold on 2020-08-16
2020-08-05AP01DIRECTOR APPOINTED MR RAYMOND GOLDSMITH
2020-08-05TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DAVID CAHILL
2019-12-10AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 11/08/19, WITH NO UPDATES
2019-09-09TM01APPOINTMENT TERMINATED, DIRECTOR ANN CRANTON
2019-01-16AP01DIRECTOR APPOINTED MRS BERNICE MARCUS
2019-01-15TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR GALLANT
2018-12-11AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 11/08/18, WITH NO UPDATES
2017-12-11AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 11/08/17, WITH NO UPDATES
2017-09-05AP01DIRECTOR APPOINTED MR VICTOR GALLANT
2017-09-05TM01APPOINTMENT TERMINATED, DIRECTOR HENRY ROSS
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES
2016-07-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-19AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-08-26AR0111/08/15 ANNUAL RETURN FULL LIST
2015-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY NEIL SPEKER / 26/08/2015
2015-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / HELLENA GALLANT / 26/08/2015
2015-08-26TM01APPOINTMENT TERMINATED, DIRECTOR RONNIE BOAM
2014-09-19AP01DIRECTOR APPOINTED MR HOWARD BARRY GOLD
2014-09-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-13AR0111/08/14 ANNUAL RETURN FULL LIST
2014-08-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FRANKS
2013-10-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-18AP01DIRECTOR APPOINTED MR RONNIE BOAM
2013-09-13AR0111/08/13 ANNUAL RETURN FULL LIST
2012-11-08AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-26AR0111/08/12 ANNUAL RETURN FULL LIST
2012-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY NEIL SPEKER / 11/08/2012
2012-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID FRANKS / 11/08/2012
2012-09-26TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN OLSBURGH
2011-11-29AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-15AR0111/08/11 NO MEMBER LIST
2011-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/2011 FROM LIONEL JACOBSON HOUSE GRAHAM PARK ROAD GOSFORTH NEWCASTLE UPON TYNE NE3 4BH UNITED KINGDOM
2011-08-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR. BARRY NEIL SPEKER / 11/08/2011
2010-10-21AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-23AR0111/08/10 NO MEMBER LIST
2010-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/2010 FROM LIONEL JACOBSON HOUSE GRAHAM PARK ROAD GOSFORTH NEWCASTLE UPON TYNE NE3 4BH
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY ROSS / 11/08/2010
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ALLAN MICKLER / 11/08/2010
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / HELLENA GALLANT / 11/08/2010
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN CRANTON / 11/08/2010
2009-09-05AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-19288aDIRECTOR APPOINTED HELLENA GALLANT
2009-08-14363aANNUAL RETURN MADE UP TO 11/08/09
2009-08-14287REGISTERED OFFICE CHANGED ON 14/08/2009 FROM LIONEL JACOBSON HOUSE GRAHAM PARK ROAD GOSFORTH NEWCASTLE UPON TYNE NE3 4BH
2009-08-14288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID FRANKS / 07/08/2009
2009-08-14288cDIRECTOR'S CHANGE OF PARTICULARS / ANN CRANTON / 07/08/2009
2009-08-14288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BARRY SPEKER / 07/08/2009
2009-08-14288cDIRECTOR'S CHANGE OF PARTICULARS / SUSAN OLSBURGH / 07/08/2009
2009-08-14288cDIRECTOR'S CHANGE OF PARTICULARS / HENRY ROSS / 07/08/2009
2009-08-14288cDIRECTOR'S CHANGE OF PARTICULARS / PETER MICKLER / 07/08/2009
2009-01-09AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-01288aDIRECTOR APPOINTED PETER ALLAN MICKLER
2008-10-22288bAPPOINTMENT TERMINATED DIRECTOR FELIX LUSTMAN
2008-10-22288bAPPOINTMENT TERMINATED DIRECTOR ANITA RUSSELL
2008-10-22288bAPPOINTMENT TERMINATED DIRECTOR GORDON LEIGH
2008-09-08363aANNUAL RETURN MADE UP TO 11/08/08
2008-09-08288cDIRECTOR'S CHANGE OF PARTICULARS / ANN CRANTON / 01/08/2008
2008-01-28AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-27363(288)DIRECTOR RESIGNED
2007-09-27363sANNUAL RETURN MADE UP TO 11/08/07
2007-01-24AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-04363(288)DIRECTOR RESIGNED
2006-09-04363sANNUAL RETURN MADE UP TO 11/08/06
2005-11-28AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-23363sANNUAL RETURN MADE UP TO 11/08/05
2005-01-27AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-10-26288aNEW DIRECTOR APPOINTED
2004-10-14363sANNUAL RETURN MADE UP TO 11/08/04
2004-01-07AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-08-20363sANNUAL RETURN MADE UP TO 11/08/03
2002-12-18AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-09-17288aNEW DIRECTOR APPOINTED
2002-09-17288aNEW DIRECTOR APPOINTED
2002-09-17288aNEW DIRECTOR APPOINTED
2002-09-06288aNEW DIRECTOR APPOINTED
2002-09-06363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2002-09-06363sANNUAL RETURN MADE UP TO 11/08/02
2001-12-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-09-11363(288)DIRECTOR'S PARTICULARS CHANGED
2001-09-11363sANNUAL RETURN MADE UP TO 11/08/01
2001-08-29287REGISTERED OFFICE CHANGED ON 29/08/01 FROM: 3 PORTLAND TERRACE NEWCASTLE UPON TYNE NE2 1QQ
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NORTH EAST JEWISH COMMUNITY SERVICES or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NORTH EAST JEWISH COMMUNITY SERVICES
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NORTH EAST JEWISH COMMUNITY SERVICES does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Intangible Assets
Patents
We have not found any records of NORTH EAST JEWISH COMMUNITY SERVICES registering or being granted any patents
Domain Names
We do not have the domain name information for NORTH EAST JEWISH COMMUNITY SERVICES
Trademarks
We have not found any records of NORTH EAST JEWISH COMMUNITY SERVICES registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORTH EAST JEWISH COMMUNITY SERVICES. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as NORTH EAST JEWISH COMMUNITY SERVICES are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where NORTH EAST JEWISH COMMUNITY SERVICES is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NORTH EAST JEWISH COMMUNITY SERVICES any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NORTH EAST JEWISH COMMUNITY SERVICES any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.