Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE JEWISH LEADERSHIP COUNCIL
Company Information for

THE JEWISH LEADERSHIP COUNCIL

SHIELD HOUSE JEWISH LEADERSHIP COUNCIL, HARMONY WAY, HENDON, NW4 2BZ,
Company Registration Number
05742840
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Jewish Leadership Council
THE JEWISH LEADERSHIP COUNCIL was founded on 2006-03-14 and has its registered office in Hendon. The organisation's status is listed as "Active". The Jewish Leadership Council 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 FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THE JEWISH LEADERSHIP COUNCIL
 
Legal Registered Office
SHIELD HOUSE JEWISH LEADERSHIP COUNCIL
HARMONY WAY
HENDON
NW4 2BZ
Other companies in WC1A
 
Charity Registration
Charity Number 1115343
Charity Address 6 BLOOMSBURY SQUARE, LONDON, WC1A 2LP
Charter PROVISION OF SERVICES TO THE JEWISH VOLUNTARY SECTOR.
Filing Information
Company Number 05742840
Company ID Number 05742840
Date formed 2006-03-14
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/03/2016
Return next due 11/04/2017
Type of accounts FULL
Last Datalog update: 2024-03-05 13:35:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE JEWISH LEADERSHIP COUNCIL
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 THE JEWISH LEADERSHIP COUNCIL

Current Directors
Officer Role Date Appointed
SIMON HARRIS JOHNSON
Company Secretary 2017-05-09
MARK ADLESTONE OBE, DL
Director 2018-07-17
WILLIAM STEPHEN BENJAMIN
Director 2011-01-17
ADRIAN COHEN
Director 2018-07-17
DEBRA JANE FOX
Director 2014-04-29
JONATHAN SIMON GOLDSTEIN
Director 2017-05-09
STEVEN DAVID LEWIS
Director 2011-01-17
EDWARD MISRAHI
Director 2014-04-29
MARK MORRIS
Director 2018-05-22
GERALD MAURICE RONSON
Director 2006-03-14
MARIE SARAH VAN DER ZYL
Director 2018-06-01
SUZI WOOLFSON
Director 2018-08-08
HILDA WORTH
Director 2018-08-08
Previous Officers
Officer Role Date Appointed Date Resigned
LEO NOE
Director 2011-01-17 2018-08-08
JONATHAN HARRY SAMUEL ARKUSH
Director 2015-05-14 2018-06-01
STEPHEN HOWARD JOHN PACK
Director 2011-07-18 2018-05-22
RUTH HELEN GREEN
Director 2014-04-29 2017-06-10
ELDRED HYMAN KRAINES
Company Secretary 2013-12-01 2017-05-09
MICHAEL LAWRENCE DAVIS
Director 2011-01-17 2017-05-09
JAMES LEWIS LIBSON
Director 2011-01-17 2017-05-09
TREVOR EDWIN CHINN
Director 2011-01-17 2014-04-25
NIGEL GRAHAM LAYTON
Director 2006-03-14 2014-04-25
JEREMY NEWMARK
Company Secretary 2006-03-14 2012-12-01
SIMON HOCHHAUSER
Director 2006-03-14 2011-07-21
DAVID MAYER COHEN
Director 2006-03-14 2011-01-17
HENRY GRUNWALD
Director 2006-03-14 2011-01-17
GREVILLE EWAN JANNER
Director 2006-03-14 2011-01-17
MICHAEL ABRAHAM LEVY
Director 2006-03-14 2011-01-17
RUTH LYNN DEECH
Director 2006-03-14 2010-05-01
NIGEL JOHN COLE
Director 2006-03-14 2009-10-01
RONALD MOURAD COHEN
Director 2006-03-14 2008-12-31
MICHAEL GRABINER
Director 2006-03-14 2008-12-31
TREVOR EDWIN CHINN
Director 2006-03-14 2006-09-19
OLIVER ROSENBERG
Director 2006-03-14 2006-07-01
MICHAEL GOLDMEIER
Director 2006-03-14 2006-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM STEPHEN BENJAMIN EXETER ROAD LEISURE SCHEME LIMITED Director 2013-05-02 CURRENT 2013-05-02 Liquidation
WILLIAM STEPHEN BENJAMIN PORTFOLIO HOLDINGS (INVESTMENTS) LIMITED Director 2001-11-30 CURRENT 1999-08-24 Active - Proposal to Strike off
DEBRA JANE FOX THE JEWISH ASSOCIATION FOR MENTAL ILLNESS Director 2013-05-09 CURRENT 1991-06-07 Active
DEBRA JANE FOX JEWISH CARE Director 2007-09-17 CURRENT 1989-11-30 Active
JONATHAN SIMON GOLDSTEIN GDL (TOWER BRIDGE ROAD) LIMITED Director 2018-04-20 CURRENT 2017-12-19 Active
JONATHAN SIMON GOLDSTEIN CAIN INTERNATIONAL AGENT LIMITED Director 2017-08-23 CURRENT 2017-08-23 Active
JONATHAN SIMON GOLDSTEIN CAIN INTERNATIONAL UK SERVICES LIMITED Director 2017-08-23 CURRENT 2017-08-23 Active
JONATHAN SIMON GOLDSTEIN GDL (KILMORIE) LIMITED Director 2017-07-31 CURRENT 2017-07-31 Active - Proposal to Strike off
JONATHAN SIMON GOLDSTEIN BRIDGE ROAD SOUTHALL 2 LIMITED Director 2017-04-04 CURRENT 2017-04-04 Active
JONATHAN SIMON GOLDSTEIN AEQUITAS ESTATES (POYLE) LIMITED Director 2017-02-23 CURRENT 2016-04-12 Active - Proposal to Strike off
JONATHAN SIMON GOLDSTEIN BRIDGE ROAD SOUTHALL LIMITED Director 2017-02-08 CURRENT 2017-02-07 Active
JONATHAN SIMON GOLDSTEIN 37-41 MORTIMER OPCO LTD Director 2016-05-17 CURRENT 2016-05-17 Active
JONATHAN SIMON GOLDSTEIN MASLOW'S UK SERVICES LTD Director 2016-05-17 CURRENT 2016-05-17 Active
JONATHAN SIMON GOLDSTEIN 37-41 MORTIMER NOMINEE 1 LTD Director 2016-05-13 CURRENT 2016-05-13 Active
JONATHAN SIMON GOLDSTEIN 37-41 MORTIMER NOMINEE 2 LTD Director 2016-05-13 CURRENT 2016-05-13 Active
JONATHAN SIMON GOLDSTEIN 37-41 MORTIMER GP LTD Director 2016-05-12 CURRENT 2016-05-12 Active
STEVEN DAVID LEWIS TPS MA OLD MARYLEBONE LIMITED Director 2014-07-07 CURRENT 2014-07-07 Dissolved 2015-07-21
STEVEN DAVID LEWIS TPS MOUNT AUDLEY DEVELOPMENTS LIMITED Director 2014-03-10 CURRENT 2013-04-29 Dissolved 2015-02-03
STEVEN DAVID LEWIS TPS DEZ TUNBRIDGE DEVELOPMENTS LIMITED Director 2013-09-18 CURRENT 2013-09-18 Dissolved 2017-07-06
STEVEN DAVID LEWIS TPS TRI CAPITAL CROWNDALE DEVELOPMENTS LIMITED Director 2013-08-02 CURRENT 2013-05-01 Dissolved 2015-10-17
STEVEN DAVID LEWIS TPS DEZ DEVELOPMENTS LIMITED Director 2013-07-03 CURRENT 2013-07-03 Liquidation
STEVEN DAVID LEWIS TPS DEZ CLIFTON DEVELOPMENTS LIMITED Director 2013-06-24 CURRENT 2013-06-24 Dissolved 2015-08-18
STEVEN DAVID LEWIS SDAJ LIMITED Director 2013-04-09 CURRENT 2013-04-09 Active
STEVEN DAVID LEWIS TPS PROPERTY CALEDONIA LIMITED Director 2012-07-12 CURRENT 2011-02-15 Dissolved 2016-08-10
STEVEN DAVID LEWIS JEWISH CARE COMMUNITY FOUNDATION Director 2003-06-25 CURRENT 1995-06-21 Active
STEVEN DAVID LEWIS JEWISH FAMILY SERVICES LIMITED Director 2003-06-25 CURRENT 1996-05-09 Active
STEVEN DAVID LEWIS LEWIS & PARTNER LIMITED Director 1993-12-22 CURRENT 1993-11-18 Dissolved 2017-01-03
STEVEN DAVID LEWIS JEWISH CARE Director 1991-11-20 CURRENT 1989-11-30 Active
EDWARD MISRAHI THE CENTRE FOR JEWISH LIFE LTD Director 2018-05-10 CURRENT 2007-05-08 Liquidation
EDWARD MISRAHI CHAPMAN HOLDING GROUP LIMITED Director 2017-07-07 CURRENT 2017-07-07 Active - Proposal to Strike off
EDWARD MISRAHI EUROPA HOSPITALS (UK) LTD Director 2014-05-23 CURRENT 2013-09-05 Dissolved 2018-01-09
EDWARD MISRAHI EUROPA HOSPITALS (SPAIN) LTD Director 2014-05-23 CURRENT 2013-09-05 Dissolved 2018-01-09
EDWARD MISRAHI EUROPA HEALTHCARE GROUP LTD Director 2014-05-23 CURRENT 2013-09-06 Active - Proposal to Strike off
MARK MORRIS LB (NOMINEES) LIMITED Director 2017-02-09 CURRENT 2017-02-09 Dissolved 2017-08-22
MARK MORRIS LONDON BRIDGE (NOMINEES) LIMITED Director 2017-02-09 CURRENT 2017-02-09 Active - Proposal to Strike off
MARK MORRIS VANDASHIELD CAPITAL LIMITED Director 2015-10-22 CURRENT 2015-10-22 Active
MARK MORRIS F.B.P. MANAGEMENT LIMITED Director 2011-11-01 CURRENT 1985-07-18 Active
MARK MORRIS INVESTREAM CAPITAL LIMITED Director 2011-10-18 CURRENT 2011-10-14 Active
MARK MORRIS VANDASHIELD LIMITED Director 2011-05-10 CURRENT 2004-12-07 Active
MARK MORRIS TORAH & CHESED (BH) LIMITED Director 2009-04-27 CURRENT 1978-05-11 Active
MARK MORRIS WE HUB BUILDING Director 2007-03-15 CURRENT 2006-04-25 Active
MARK MORRIS INVESTREV LIMITED Director 2007-02-01 CURRENT 2006-11-08 Liquidation
MARK MORRIS PROPSHIELD LIMITED Director 2006-06-27 CURRENT 2006-06-27 Active
MARK MORRIS VANDASHIELD GENERAL PARTNER LIMITED Director 2005-11-24 CURRENT 2005-10-14 Active - Proposal to Strike off
MARK MORRIS SPOTSHIELD LIMITED Director 2004-07-05 CURRENT 2004-06-24 Dissolved 2015-01-14
MARK MORRIS RIVERSHIELD LIMITED Director 2004-07-05 CURRENT 2004-06-22 Active
MARK MORRIS INVESTREAM FINANCE LIMITED Director 2002-10-03 CURRENT 2002-10-03 Active
MARK MORRIS INVESTREAM MANAGEMENT LIMITED Director 2002-04-12 CURRENT 2002-04-12 Active
MARK MORRIS INVESTREAM LIMITED Director 2002-04-12 CURRENT 2002-04-12 Active
GERALD MAURICE RONSON RONTEC PROPERTIES LIMITED Director 2015-02-02 CURRENT 2015-02-02 Active
GERALD MAURICE RONSON RONTEC BENTINCK LIMITED Director 2014-08-08 CURRENT 2011-10-27 Active
GERALD MAURICE RONSON RONTEC ROADSIDE RETAIL LIMITED Director 2014-07-14 CURRENT 2014-07-14 Active
GERALD MAURICE RONSON RONTEC LTD Director 2012-09-14 CURRENT 2011-12-08 Active
GERALD MAURICE RONSON RONTEC WATFORD SERVICES LIMITED Director 2011-12-08 CURRENT 2011-12-08 Active
MARIE SARAH VAN DER ZYL THE BOARD OF DEPUTIES OF BRITISH JEWS LIMITED Director 2018-06-01 CURRENT 2008-12-30 Active
MARIE SARAH VAN DER ZYL THE WEST LONDON SYNAGOGUE OF BRITISH JEWS Director 2017-06-13 CURRENT 2013-06-20 Active
MARIE SARAH VAN DER ZYL THE INTER FAITH NETWORK FOR THE UNITED KINGDOM Director 2016-10-19 CURRENT 1997-10-02 Active
MARIE SARAH VAN DER ZYL THE BOARD OF DEPUTIES OF BRITISH JEWS LIMITED Director 2016-08-05 CURRENT 2008-12-30 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
2024-05-01Memorandum articles filed
2024-05-01Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2024-04-11APPOINTMENT TERMINATED, DIRECTOR MARIE SARAH VAN DER ZYL
2024-03-25Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2024-03-25Memorandum articles filed
2024-03-13Director's details changed for Mr Keith Black on 2024-03-13
2024-02-29CONFIRMATION STATEMENT MADE ON 28/02/24, WITH NO UPDATES
2023-09-13FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-17CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2023-01-03APPOINTMENT TERMINATED, DIRECTOR HILDA WORTH
2022-07-29AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-21AP01DIRECTOR APPOINTED MR JONATHAN ZENIOS
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2022-03-01CH01Director's details changed for Mr Mark Isaac Adlestone Obe, Dl on 2022-03-01
2022-01-19APPOINTMENT TERMINATED, DIRECTOR JONATHAN SIMON GOLDSTEIN
2022-01-19TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SIMON GOLDSTEIN
2022-01-18SECRETARY'S DETAILS CHNAGED FOR MRS CLAUDIA MENDOZA on 2022-01-18
2022-01-18Director's details changed for Ms Marie Sarah Van Der Zyl on 2022-01-18
2022-01-18Director's details changed for Mr Keith Black on 2022-01-18
2022-01-18Director's details changed for Mrs Debra Jane Fox on 2022-01-18
2022-01-18Director's details changed for Mr Mark Morris on 2022-01-18
2022-01-18Director's details changed for Mr Mark Isaac Adlestone Obe, Dl on 2022-01-18
2022-01-18Director's details changed for Mrs Hilda Worth on 2022-01-18
2022-01-18CH01Director's details changed for Ms Marie Sarah Van Der Zyl on 2022-01-18
2022-01-18CH03SECRETARY'S DETAILS CHNAGED FOR MRS CLAUDIA MENDOZA on 2022-01-18
2021-08-12AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-16TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN COHEN
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 14/03/21, WITH NO UPDATES
2020-12-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAUDIA MENDOZA
2020-12-17PSC07CESSATION OF SIMON HARRIS JOHNSON AS A PERSON OF SIGNIFICANT CONTROL
2020-12-17TM02Termination of appointment of Simon Harris Johnson on 2020-12-17
2020-12-17AP03Appointment of Mrs Claudia Mendoza as company secretary on 2020-12-17
2020-11-03AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-02AP01DIRECTOR APPOINTED MR MICHAEL HOWARD GOLDSTEIN
2020-06-23TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN DAVID LEWIS
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 14/03/20, WITH NO UPDATES
2020-01-03MEM/ARTSARTICLES OF ASSOCIATION
2020-01-03RES01ADOPT ARTICLES 03/01/20
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-10AP01DIRECTOR APPOINTED MS LAURA MARKS
2019-06-07AP01DIRECTOR APPOINTED MS LOUISE SARA JACOBS
2019-06-07TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD MISRAHI
2019-05-10AP01DIRECTOR APPOINTED MR KEITH BLACK
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES
2019-01-16TM01APPOINTMENT TERMINATED, DIRECTOR GERALD MAURICE RONSON
2018-08-22AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-21AP01DIRECTOR APPOINTED MRS HILDA WORTH
2018-08-09CH01Director's details changed for Mrs Suzi Woolfson on 2018-08-08
2018-08-09AP01DIRECTOR APPOINTED MRS SUZI WOOLFSON
2018-08-09TM01APPOINTMENT TERMINATED, DIRECTOR LEO NOE
2018-07-24AP01DIRECTOR APPOINTED MR ADRIAN COHEN
2018-06-01AP01DIRECTOR APPOINTED MRS MARIE VAN DER ZYL
2018-06-01TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HARRY SAMUEL ARKUSH
2018-05-29AP01DIRECTOR APPOINTED MR MARK MORRIS
2018-05-29TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOWARD JOHN PACK
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 14/03/18, WITH NO UPDATES
2017-09-08AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-20TM01APPOINTMENT TERMINATED, DIRECTOR RUTH HELEN GREEN
2017-05-13AP03Appointment of Mr Simon Harris Johnson as company secretary on 2017-05-09
2017-05-12AP01DIRECTOR APPOINTED MR JONATHAN GOLDSTEIN
2017-05-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LIBSON
2017-05-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVIS
2017-05-12TM02APPOINTMENT TERMINATED, SECRETARY ELDRED KRAINES
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2016-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEOPOLD NOE / 01/10/2016
2016-08-18AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-22AR0114/03/16 NO MEMBER LIST
2016-03-22AP01DIRECTOR APPOINTED MR JONATHAN HARRY SAMUEL ARKUSH
2016-03-21TM01APPOINTMENT TERMINATED, DIRECTOR VIVIAN WINEMAN
2015-09-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-01AR0114/03/15 NO MEMBER LIST
2015-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM STEPHEN BENJAMIN / 02/03/2015
2015-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LAWRENCE DAVIS / 01/12/2014
2014-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2014 FROM 6 BLOOMSBURY SQUARE LONDON WC1A 2LP
2014-09-17AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-07RES01ADOPT ARTICLES 14/07/2014
2014-06-25AP01DIRECTOR APPOINTED MRS RUTH HELEN GREEN
2014-06-25AP01DIRECTOR APPOINTED MR EDWARD MISRAHI
2014-06-25TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR CHINN
2014-06-25TM01APPOINTMENT TERMINATED, DIRECTOR CHAIM ZABLUDOWICZ
2014-06-25AP01DIRECTOR APPOINTED MRS DEBRA JANE FOX
2014-06-25TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL LAYTON
2014-05-22AR0114/03/14 NO MEMBER LIST
2014-05-15MEM/ARTSARTICLES OF ASSOCIATION
2014-05-15RES13OTHER COMPANY BUSINESS 28/04/2014
2014-05-15RES01ALTER ARTICLES 28/04/2014
2014-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL GRAHAM LAYTON / 25/10/2013
2014-04-16MEM/ARTSARTICLES OF ASSOCIATION
2014-04-16RES01ALTER ARTICLES 26/03/2014
2013-12-13AP03SECRETARY APPOINTED MR ELDRED HYMAN KRAINES
2013-12-13TM02APPOINTMENT TERMINATED, SECRETARY JEREMY NEWMARK
2013-11-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-11AR0114/03/13 NO MEMBER LIST
2013-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALD MAURICE RONSON / 20/09/2010
2013-04-05AP01DIRECTOR APPOINTED MR STEPHEN HOWARD JOHN PACK
2013-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHAIM ZABLUDOWICZ / 05/04/2013
2013-04-05CH03SECRETARY'S CHANGE OF PARTICULARS / JEREMY NEWMARK / 05/04/2013
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-24CC04STATEMENT OF COMPANY'S OBJECTS
2012-07-20RES01ADOPT ARTICLES 09/07/2012
2012-03-19AR0114/03/12 NO MEMBER LIST
2011-12-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-11-14ANNOTATIONClarification
2011-11-14RP04SECOND FILING FOR FORM AP01
2011-11-14RP04SECOND FILING FOR FORM AP01
2011-11-14RP04SECOND FILING FOR FORM AP01
2011-11-14RP04SECOND FILING FOR FORM AP01
2011-11-14RP04SECOND FILING FOR FORM AP01
2011-11-14RP04SECOND FILING FOR FORM AP01
2011-11-09RES13APPOINTMENT OF MEMBERS 31/08/2011
2011-07-22TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HOCHHAUSER
2011-04-15AP01DIRECTOR APPOINTED MR STEVEN DAVID LEWIS
2011-04-15AP01DIRECTOR APPOINTED SIR TREVOR EDWIN CHINN
2011-04-15AP01DIRECTOR APPOINTED MR WILLIAM STEPHEN BENJAMIN
2011-04-15AP01DIRECTOR APPOINTED MR MICHAEL LAWRENCE DAVIS
2011-04-15AP01DIRECTOR APPOINTED MR JAMES LEWIS LIBSON
2011-04-15AP01DIRECTOR APPOINTED MR LEOPOLD NOE
2011-04-15AP01DIRECTOR APPOINTED MR CHAIM ZABLUDOWICZ
2011-04-11AR0114/03/11 NO MEMBER LIST
2011-04-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEVY
2011-04-11TM01APPOINTMENT TERMINATED, DIRECTOR GREVILLE JANNER
2011-04-11TM01APPOINTMENT TERMINATED, DIRECTOR HENRY GRUNWALD
2011-04-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COHEN
2011-01-13AA01PREVSHO FROM 31/03/2011 TO 31/12/2010
2010-12-10AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-30RES01ALTER ARTICLES 21/09/2010
2010-07-06TM01APPOINTMENT TERMINATED, DIRECTOR RUTH DEECH
2010-04-13AR0114/03/10 NO MEMBER LIST
2010-04-13AP01DIRECTOR APPOINTED MR VIVIAN WINEMAN
2010-04-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT YENTOB
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD MICHAEL ABRAHAM LEVY / 01/10/2009
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / RUTH LYNN DEECH / 01/10/2009
2010-04-13TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL COLE
2009-11-10AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-19363aANNUAL RETURN MADE UP TO 14/03/09
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.

85 - Education
855 - Other education
85520 - Cultural education

94 - Activities of membership organisations
949 - Activities of other membership organisations
94910 - Activities of religious organizations

94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.

Licences & Regulatory approval
We could not find any licences issued to THE JEWISH LEADERSHIP COUNCIL 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 THE JEWISH LEADERSHIP COUNCIL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE JEWISH LEADERSHIP COUNCIL does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of THE JEWISH LEADERSHIP COUNCIL registering or being granted any patents
Domain Names

THE JEWISH LEADERSHIP COUNCIL owns 1 domain names.

findajewishschool.co.uk  

Trademarks
We have not found any records of THE JEWISH LEADERSHIP COUNCIL registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE JEWISH LEADERSHIP COUNCIL. 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 (82990 - Other business support service activities n.e.c.) as THE JEWISH LEADERSHIP COUNCIL are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where THE JEWISH LEADERSHIP COUNCIL 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 THE JEWISH LEADERSHIP COUNCIL 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 THE JEWISH LEADERSHIP COUNCIL 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.