Company Information for JCOUNSELLING CHARITY
23 RAVENSHURST AVENUE, LONDON, NW4 4EE,
|
Company Registration Number
03818634
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | ||
---|---|---|
JCOUNSELLING CHARITY | ||
Legal Registered Office | ||
23 RAVENSHURST AVENUE LONDON NW4 4EE Other companies in HA8 | ||
Previous Names | ||
|
Charity Number | 1078723 |
---|---|
Charity Address | 11 WHITCHURCH PARADE, WHITCHURCH LANE, EDGWARE, HA8 6LR |
Charter | MARRIAGE AND FAMILY COUNSELLING, |
Company Number | 03818634 | |
---|---|---|
Company ID Number | 03818634 | |
Date formed | 1999-08-03 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 03/08/2015 | |
Return next due | 31/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-10-08 05:05:00 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
JCOUNSELLING LTD | 5 Sauls Bridge Close Witham Witham ESSEX CM8 1XJ | Active - Proposal to Strike off | Company formed on the 2015-07-03 |
Officer | Role | Date Appointed |
---|---|---|
STUART JERROLD IFIELD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TREVOR GRANT NATHAN |
Company Secretary | ||
JEREMY KON |
Company Secretary | ||
ALAN MAURICE CUSHNIR |
Director | ||
DAVID MAURICE GREEN |
Director | ||
RAYMOND MAURICE LAREN |
Director | ||
GERARD ALAN LEE |
Director | ||
JEFFREY BLUMENFELD |
Company Secretary | ||
COLIN ANTHONY GERSHINSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GH PROPERTY INVESTMENTS LIMITED | Director | 2013-05-21 | CURRENT | 2013-05-21 | Dissolved 2016-11-01 |
Date | Document Type | Document Description |
---|---|---|
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 02/08/23, WITH NO UPDATES | ||
Name change exemption from using 'limited' or 'cyfyngedig' | ||
NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | ||
Company name changed jewish marriage council\certificate issued on 16/01/23 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/22, WITH NO UPDATES | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mrs Tova Hersch on 2020-07-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/07/21 FROM Ifield Keene 11 Whitchurch Parade Whitchurch Lane Edgware Middlesex HA8 6LR | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART JERROLD IFIELD | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
AP01 | DIRECTOR APPOINTED MR MARK JEREMY DEMBOVSKY | |
AP01 | DIRECTOR APPOINTED MRS TOVA HERSCH | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/17, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | Amended accounts made up to 2011-12-31 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 03/08/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Stuart Jerrold Ifield on 2012-02-03 | |
AR01 | 03/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/08/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Stuart Jerrold Ifield on 2010-08-03 | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Annual return made up to 03/08/09 | |
288b | Appointment terminated secretary trevor nathan | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 03/08/08 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | ANNUAL RETURN MADE UP TO 03/08/07 | |
287 | REGISTERED OFFICE CHANGED ON 17/05/07 FROM: IFIELD KEENE 3RD FLOOR EQUITY HOUSE 128-136 HIGH STREET EDGWARE HA8 7EL | |
363a | ANNUAL RETURN MADE UP TO 03/08/06 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363a | ANNUAL RETURN MADE UP TO 03/08/05 | |
287 | REGISTERED OFFICE CHANGED ON 26/09/05 FROM: 23 RAVENSHURST AVENUE LONDON NW4 4EE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363s | ANNUAL RETURN MADE UP TO 03/08/04 | |
363s | ANNUAL RETURN MADE UP TO 03/08/03 | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
AAMD | AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
363s | ANNUAL RETURN MADE UP TO 03/08/02 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 03/08/01 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 03/08/00 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/12/00 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.21 | 9 |
MortgagesNumMortOutstanding | 0.15 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JCOUNSELLING CHARITY
The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as JCOUNSELLING CHARITY are:
VOLUNTARY ACTION WESTMINSTER | £ 528,093 |
BUCKINGHAMSHIRE ADVANTAGE | £ 203,322 |
TOGETHER COLLECTIVE | £ 173,085 |
CITIZENS ADVICE LIMITED | £ 168,571 |
WAI YIN SOCIETY | £ 164,497 |
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE | £ 161,513 |
HOME-START SHROPSHIRE LTD | £ 155,917 |
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED | £ 106,925 |
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP | £ 88,864 |
MENTORING AND BEFRIENDING FOUNDATION | £ 84,999 |
MAY GURNEY SOCIAL CLUB LTD. | £ 15,170,549 |
WEST MIDLANDS GROWTH COMPANY LIMITED | £ 11,556,387 |
YOUNG DEVON | £ 5,874,442 |
NEWCASTLE NE1 LIMITED | £ 5,506,098 |
CROYDON TOWN CENTRE BID LIMITED | £ 3,867,997 |
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION | £ 3,061,286 |
KENT COMMUNITY FOUNDATION | £ 2,979,400 |
VISIT BATH LTD | £ 2,714,250 |
NOTTINGHAM BID COMPANY LIMITED | £ 2,390,365 |
BRIGHTON & HOVE COMMUNITY WORKS | £ 2,376,053 |
MAY GURNEY SOCIAL CLUB LTD. | £ 15,170,549 |
WEST MIDLANDS GROWTH COMPANY LIMITED | £ 11,556,387 |
YOUNG DEVON | £ 5,874,442 |
NEWCASTLE NE1 LIMITED | £ 5,506,098 |
CROYDON TOWN CENTRE BID LIMITED | £ 3,867,997 |
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION | £ 3,061,286 |
KENT COMMUNITY FOUNDATION | £ 2,979,400 |
VISIT BATH LTD | £ 2,714,250 |
NOTTINGHAM BID COMPANY LIMITED | £ 2,390,365 |
BRIGHTON & HOVE COMMUNITY WORKS | £ 2,376,053 |
MAY GURNEY SOCIAL CLUB LTD. | £ 15,170,549 |
WEST MIDLANDS GROWTH COMPANY LIMITED | £ 11,556,387 |
YOUNG DEVON | £ 5,874,442 |
NEWCASTLE NE1 LIMITED | £ 5,506,098 |
CROYDON TOWN CENTRE BID LIMITED | £ 3,867,997 |
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION | £ 3,061,286 |
KENT COMMUNITY FOUNDATION | £ 2,979,400 |
VISIT BATH LTD | £ 2,714,250 |
NOTTINGHAM BID COMPANY LIMITED | £ 2,390,365 |
BRIGHTON & HOVE COMMUNITY WORKS | £ 2,376,053 |
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. |