Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JMB ESTATES LTD
Company Information for

JMB ESTATES LTD

149 Northwold Road, London, E5 8RL,
Company Registration Number
06760160
Private Limited Company
Active

Company Overview

About Jmb Estates Ltd
JMB ESTATES LTD was founded on 2008-11-27 and has its registered office in London. The organisation's status is listed as "Active". Jmb Estates Ltd is a Private Limited Company registered in ENGLAND 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
JMB ESTATES LTD
 
Legal Registered Office
149 Northwold Road
London
E5 8RL
Other companies in N15
 
Filing Information
Company Number 06760160
Company ID Number 06760160
Date formed 2008-11-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2021-11-29
Account next due 2024-02-29
Latest return 2024-03-22
Return next due 2025-04-05
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-17 19:01:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JMB ESTATES LTD
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.
Companies with same name JMB ESTATES LTD
The following companies were found which have the same name as JMB ESTATES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JMB ESTATES LLC Georgia Unknown
JMB ESTATES AND MANAGEMENT LTD UNIT A 82 JAMES CARTER ROAD MILDENHALL BURY SAINT EDMUNDS IP28 7DE Active Company formed on the 2022-10-13

Company Officers of JMB ESTATES LTD

Current Directors
Officer Role Date Appointed
JACOB MOSCHE FEKETE
Director 2008-12-24
BERNARD SPITZ
Director 2017-08-22
Previous Officers
Officer Role Date Appointed Date Resigned
YOSEF LOWEN
Director 2017-06-25 2017-07-09
YOMTOV ELIEZER JACOBS
Director 2008-11-27 2008-11-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACOB MOSCHE FEKETE BOOTSTOCK ASSETS LTD Director 2018-05-29 CURRENT 2018-05-29 Active
JACOB MOSCHE FEKETE J & R VENTURES LTD Director 2017-10-02 CURRENT 2017-10-02 Active
JACOB MOSCHE FEKETE PARK AVENUE HOTEL LONDON LTD Director 2017-05-10 CURRENT 2017-05-10 Active - Proposal to Strike off
JACOB MOSCHE FEKETE HABATIM PROPERTIES LTD Director 2017-03-04 CURRENT 2017-03-04 Active
JACOB MOSCHE FEKETE CHARLTON RESIDENTIAL LTD Director 2016-04-13 CURRENT 2016-04-13 Dissolved 2017-09-19
JACOB MOSCHE FEKETE TN PROJECTS LTD Director 2016-04-02 CURRENT 2016-04-02 Active
JACOB MOSCHE FEKETE SYS INVESTMENTS LTD Director 2015-01-08 CURRENT 2015-01-08 Active
JACOB MOSCHE FEKETE HURRYCORN LTD Director 2013-08-15 CURRENT 2013-07-01 Active
JACOB MOSCHE FEKETE EUROACTIVE LIMITED Director 2013-05-11 CURRENT 1992-06-10 Active
JACOB MOSCHE FEKETE DIAMOND PARTY MANAGEMENT LTD Director 2013-04-24 CURRENT 2013-04-24 Active - Proposal to Strike off
JACOB MOSCHE FEKETE B & V ESTATES LTD Director 2011-08-22 CURRENT 2011-08-22 Active
JACOB MOSCHE FEKETE VALEWAY ESTATES LTD Director 2011-03-20 CURRENT 2011-01-17 Active
JACOB MOSCHE FEKETE HONEYFIELD PROPERTIES LTD Director 2008-12-24 CURRENT 1996-06-06 Active
JACOB MOSCHE FEKETE BOOTSTOCK LTD Director 2008-09-17 CURRENT 1998-06-10 Active
JACOB MOSCHE FEKETE BROOKLODGE PROPERTIES LTD Director 2007-09-05 CURRENT 2007-08-07 Active
JACOB MOSCHE FEKETE PARK AVENUE HOTEL (STAMFORD HILL) LIMITED Director 2006-02-27 CURRENT 2000-08-11 Active
JACOB MOSCHE FEKETE NORTHFERRY DEVELOPMENTS LTD Director 2006-02-27 CURRENT 2005-02-10 Active
JACOB MOSCHE FEKETE GM HOMES LTD Director 2005-11-30 CURRENT 2005-11-29 Active
JACOB MOSCHE FEKETE HARRISON VAUGHAN LIMITED Director 2001-12-20 CURRENT 1989-11-23 Active
JACOB MOSCHE FEKETE CROWNROCK VENTURES LTD Director 1999-01-25 CURRENT 1998-12-30 Active
JACOB MOSCHE FEKETE LINKWAY ENTERPRISES LIMITED Director 1991-12-04 CURRENT 1991-11-12 Active
BERNARD SPITZ DISCOVERY PARK (WEST) LIMITED Director 2018-06-12 CURRENT 2012-10-01 Active
BERNARD SPITZ DISCOVERY PARK (SOUTH) LIMITED Director 2018-06-12 CURRENT 2013-09-16 Active
BERNARD SPITZ OSBORN HOUSE MANAGEMENT LIMITED Director 2018-05-02 CURRENT 2015-11-09 Active - Proposal to Strike off
BERNARD SPITZ TKY PROPERTY MANAGEMENT LTD Director 2018-02-08 CURRENT 2018-02-08 Active
BERNARD SPITZ BRNS GROUP LTD Director 2018-01-15 CURRENT 2018-01-15 Active
BERNARD SPITZ BRNS GROUP HOLDINGS LTD Director 2017-12-14 CURRENT 2017-12-14 Active
BERNARD SPITZ BRNS MAINTENANCE LTD Director 2017-12-14 CURRENT 2017-12-14 Liquidation
BERNARD SPITZ BRNS GROUP PMS LIMITED Director 2017-12-14 CURRENT 2017-12-14 Active
BERNARD SPITZ BRNS LETTINGS LTD Director 2017-12-14 CURRENT 2017-12-14 Liquidation
BERNARD SPITZ BRNS GROUP REM LIMITED Director 2017-12-14 CURRENT 2017-12-14 Active
BERNARD SPITZ BRNS MANAGEMENT LTD Director 2017-12-14 CURRENT 2017-12-14 Liquidation
BERNARD SPITZ TKY PROPERTIES LTD Director 2017-04-03 CURRENT 2012-06-26 Active - Proposal to Strike off
BERNARD SPITZ DISCOVERY PARK LIMITED Director 2016-11-14 CURRENT 2012-05-30 Active
BERNARD SPITZ DISCOVERY PARK (NORTH) LIMITED Director 2016-11-14 CURRENT 2012-10-01 Active
BERNARD SPITZ MUSWELL H LIMITED Director 2016-11-02 CURRENT 2014-09-09 Active
BERNARD SPITZ MUSWELL HILL LTD Director 2016-10-19 CURRENT 2014-02-11 Active
BERNARD SPITZ DISCOVERY PARK DEVELOPMENT LTD Director 2016-09-07 CURRENT 2016-09-07 Active - Proposal to Strike off
BERNARD SPITZ DISCOVERY PARK ESTATES LTD Director 2016-08-26 CURRENT 2016-08-26 Active
BERNARD SPITZ BLUEBERRY TOWN LTD Director 2016-05-24 CURRENT 2016-05-24 Dissolved 2017-10-31
BERNARD SPITZ GBS UK CONSTRUCTION LTD Director 2015-06-10 CURRENT 2015-06-10 Dissolved 2017-11-21
BERNARD SPITZ LONDON LINK ESTATES LTD Director 2015-03-09 CURRENT 2015-03-09 Active
BERNARD SPITZ LODGE ENTERPRISES LTD Director 2015-03-05 CURRENT 2015-03-05 Dissolved 2016-08-23
BERNARD SPITZ UPPER CLAPTON LIMITED Director 2013-11-24 CURRENT 2013-09-17 In Administration

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
2024-03-22CESSATION OF JACOB MOSCHE FEKETE AS A PERSON OF SIGNIFICANT CONTROL
2024-03-22NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERNARD SPITZ
2024-03-22CONFIRMATION STATEMENT MADE ON 22/03/24, WITH UPDATES
2024-03-19APPOINTMENT TERMINATED, DIRECTOR JACOB MOSCHE FEKETE
2023-11-30Previous accounting period shortened from 07/12/22 TO 06/12/22
2023-11-28CONFIRMATION STATEMENT MADE ON 22/11/23, WITH NO UPDATES
2023-09-04Previous accounting period shortened from 31/12/22 TO 07/12/22
2023-09-01Previous accounting period extended from 21/11/22 TO 31/12/22
2023-08-22Previous accounting period shortened from 22/11/22 TO 21/11/22
2022-10-1029/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-10AA29/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-21AA29/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-20AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-17DISS40Compulsory strike-off action has been discontinued
2022-05-03FIRST GAZETTE notice for compulsory strike-off
2022-05-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-11-23DISS40Compulsory strike-off action has been discontinued
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/21, WITH NO UPDATES
2021-11-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-08-20AA01Previous accounting period shortened from 23/11/20 TO 22/11/20
2021-04-28DISS40Compulsory strike-off action has been discontinued
2021-04-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 27/11/20, WITH UPDATES
2020-02-14AA01Previous accounting period shortened from 24/11/19 TO 23/11/19
2020-02-14AA01Previous accounting period shortened from 24/11/19 TO 23/11/19
2019-12-25CS01CONFIRMATION STATEMENT MADE ON 27/11/19, WITH NO UPDATES
2019-11-14AA01Previous accounting period shortened from 25/11/18 TO 24/11/18
2019-08-18AA01Previous accounting period shortened from 26/11/18 TO 25/11/18
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 27/11/18, WITH NO UPDATES
2018-11-27AA01Current accounting period shortened from 27/11/17 TO 26/11/17
2018-08-28AA01Previous accounting period shortened from 28/11/17 TO 27/11/17
2018-08-27AA01Previous accounting period shortened from 29/11/17 TO 28/11/17
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 27/11/17, WITH NO UPDATES
2017-11-29AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-08-30AP01DIRECTOR APPOINTED MR BERNARD SPITZ
2017-08-29AA01Previous accounting period shortened from 30/11/16 TO 29/11/16
2017-07-12TM01APPOINTMENT TERMINATED, DIRECTOR YOSEF LOWEN
2017-07-04AP01DIRECTOR APPOINTED MR YOSEF LOWEN
2017-03-21DISS40Compulsory strike-off action has been discontinued
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2017-02-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-08-25AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-09LATEST SOC09/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-09AR0127/11/15 ANNUAL RETURN FULL LIST
2015-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/15 FROM 115 Craven Park Rd London N15 6BL
2015-08-26AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-28LATEST SOC28/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-28AR0127/11/14 ANNUAL RETURN FULL LIST
2014-08-29AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-13AR0127/11/13 ANNUAL RETURN FULL LIST
2013-08-30AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-18AR0127/11/12 ANNUAL RETURN FULL LIST
2012-08-28AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-31AR0127/11/11 ANNUAL RETURN FULL LIST
2011-08-31AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-14AR0127/11/10 ANNUAL RETURN FULL LIST
2010-08-25AA30/11/09 TOTAL EXEMPTION SMALL
2010-01-28AR0125/12/09 FULL LIST
2009-01-06288aDIRECTOR APPOINTED JACOB FEKETE
2008-11-28288bAPPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS
2008-11-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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.




Licences & Regulatory approval
We could not find any licences issued to JMB ESTATES LTD 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 JMB ESTATES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JMB ESTATES LTD 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.

Creditors
Creditors Due Within One Year 2012-11-30 £ 28,583
Creditors Due Within One Year 2011-11-30 £ 22,594

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2021-11-29
Annual Accounts
2020-11-29

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 JMB ESTATES LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-11-30 £ 25,443
Cash Bank In Hand 2011-11-30 £ 19,097
Current Assets 2012-11-30 £ 43,040
Current Assets 2011-11-30 £ 34,734
Debtors 2012-11-30 £ 17,597
Debtors 2011-11-30 £ 15,637
Shareholder Funds 2012-11-30 £ 15,910
Shareholder Funds 2011-11-30 £ 14,073
Tangible Fixed Assets 2012-11-30 £ 1,453
Tangible Fixed Assets 2011-11-30 £ 1,933

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JMB ESTATES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for JMB ESTATES LTD
Trademarks
We have not found any records of JMB ESTATES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JMB ESTATES LTD. 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 JMB ESTATES LTD 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 JMB ESTATES LTD 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 JMB ESTATES LTD 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 JMB ESTATES LTD 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.