Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > J.MINSKY & SONS LIMITED
Company Information for

J.MINSKY & SONS LIMITED

35 BALLARDS LANE, LONDON, N3 1XW,
Company Registration Number
00491319
Private Limited Company
Active

Company Overview

About J.minsky & Sons Ltd
J.MINSKY & SONS LIMITED was founded on 1951-02-07 and has its registered office in London. The organisation's status is listed as "Active". J.minsky & Sons Limited 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
J.MINSKY & SONS LIMITED
 
Legal Registered Office
35 BALLARDS LANE
LONDON
N3 1XW
Other companies in EC1V
 
Filing Information
Company Number 00491319
Company ID Number 00491319
Date formed 1951-02-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/11/2015
Return next due 24/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 10:07:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J.MINSKY & SONS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BATZ LIMITED   DAVID LANDAU LIMITED   DET LIMITED   FENJY LIMITED   HOWCOM LIMITED   IAN SAUNDERSON LIMITED   JEFF HARTSTONE LIMITED   JONGLAS LIMITED   LANDAU BAKER LIMITED   LANDWOOD SERVICES LIMITED   LOGICAL CONCLUSIONS LIMITED   MARMILL LTD   MYFANWY NEVILLE LIMITED   NEIL GRAHAM LIMITED   STEVEN HOCKING-ROBINSON LIMITED   VATOPIA LIMITED
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 J.MINSKY & SONS LIMITED

Current Directors
Officer Role Date Appointed
ROSALYNNE MINSKY
Company Secretary 2014-03-28
DANIEL BENJAMIN MINSKY
Director 2018-05-08
JOEL MINSKY
Director 2018-05-08
NEIL HARVEY MINSKY
Director 1991-11-26
ROSALYNNE MINSKY
Director 1992-06-27
Previous Officers
Officer Role Date Appointed Date Resigned
DORIS MINSKY
Company Secretary 1991-11-26 2014-03-28
DORIS MINSKY
Director 1992-07-09 2014-03-28
SIDNEY MINSKY
Director 1992-07-09 1998-08-09
DORIS MINSKY
Director 1991-11-26 1992-06-25
SIDNEY MINSKY
Director 1991-11-26 1992-06-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL BENJAMIN MINSKY ERYE PROPERTY HOLDINGS LIMITED Director 2018-06-01 CURRENT 2018-06-01 Active
DANIEL BENJAMIN MINSKY ESTATE OFFICE INVESTMENTS LIMITED Director 2015-06-01 CURRENT 1996-10-10 Active
NEIL HARVEY MINSKY WENSUB LTD Director 2017-12-08 CURRENT 2017-12-08 Active
NEIL HARVEY MINSKY WENROAD LTD Director 2017-12-07 CURRENT 2017-12-07 Active
NEIL HARVEY MINSKY BARNROAD PROPERTY MANAGEMENT LIMITED Director 2009-09-04 CURRENT 2009-09-04 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
2023-12-1431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-14AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-11Change of details for Mr Neil Harvey Minsky as a person with significant control on 2023-02-02
2023-12-11PSC04Change of details for Mr Neil Harvey Minsky as a person with significant control on 2023-02-02
2023-12-08NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSALYNNE MINSKY
2023-12-08CONFIRMATION STATEMENT MADE ON 29/11/23, WITH UPDATES
2023-12-08CS01CONFIRMATION STATEMENT MADE ON 29/11/23, WITH UPDATES
2023-12-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSALYNNE MINSKY
2023-11-29Director's details changed for Mr Joel Minsky on 2023-11-01
2023-11-29CH01Director's details changed for Mr Joel Minsky on 2023-11-01
2023-10-19Director's details changed for Joel Minsky on 2023-10-19
2023-10-19CH01Director's details changed for Joel Minsky on 2023-10-19
2023-05-24REGISTERED OFFICE CHANGED ON 24/05/23 FROM Mountcliff House 154 Brent Street London NW4 2DR United Kingdom
2023-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/23 FROM Mountcliff House 154 Brent Street London NW4 2DR United Kingdom
2023-04-27Change of details for Mr Neil Harvey Minsky as a person with significant control on 2023-04-27
2023-04-27PSC04Change of details for Mr Neil Harvey Minsky as a person with significant control on 2023-04-27
2022-12-1931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/22, WITH NO UPDATES
2021-12-22CONFIRMATION STATEMENT MADE ON 29/11/21, WITH NO UPDATES
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 29/11/21, WITH NO UPDATES
2021-02-18AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-05PSC04Change of details for Mr Neil Harvey Minsky as a person with significant control on 2021-01-05
2021-01-05CH01Director's details changed for Mr Neil Harvey Minsky on 2021-01-05
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 29/11/20, WITH NO UPDATES
2020-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/20 FROM New Derwent House 69-73 Theobalds Road London WC1X 8TA England
2018-12-12AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES
2018-11-26CH01Director's details changed for Mr Neil Harvey Minsky on 2018-11-26
2018-11-26PSC04Change of details for Mr Neil Harvey Minsky as a person with significant control on 2018-11-26
2018-11-26CH03SECRETARY'S DETAILS CHNAGED FOR ROSALYNNE MINSKY on 2018-11-26
2018-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/18 FROM C/O Westbury 2nd Floor 145-157 st John Street London EC1V 4PY
2018-05-11AP01DIRECTOR APPOINTED DANIEL MINSKY
2018-05-11AP01DIRECTOR APPOINTED JOEL MINSKY
2017-12-12AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-04LATEST SOC04/12/17 STATEMENT OF CAPITAL;GBP 20120
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 20120
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2015-12-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 20120
2015-12-09AR0126/11/15 ANNUAL RETURN FULL LIST
2015-04-23RES12Resolution of varying share rights or name
2015-04-23SH08Change of share class name or designation
2014-12-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 20120
2014-12-04AR0126/11/14 ANNUAL RETURN FULL LIST
2014-05-28MEM/ARTSARTICLES OF ASSOCIATION
2014-05-28RES12VARYING SHARE RIGHTS AND NAMES
2014-05-28RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
2014-05-28SH0122/05/14 STATEMENT OF CAPITAL GBP 20120
2014-04-14RES13Resolutions passed:
  • Special reserve fund transfer 25/03/2014
2014-04-01AP03SECRETARY APPOINTED ROSALYNNE MINSKY
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR DORIS MINSKY
2014-04-01TM02APPOINTMENT TERMINATED, SECRETARY DORIS MINSKY
2013-12-23AA31/03/13 TOTAL EXEMPTION SMALL
2013-12-09AR0126/11/13 FULL LIST
2012-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-11-30AR0126/11/12 FULL LIST
2012-10-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2011-12-06AR0126/11/11 FULL LIST
2011-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2010-12-16AR0126/11/10 FULL LIST
2010-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2010-01-15AR0126/11/09 FULL LIST
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL HARVEY MINSKY / 25/11/2009
2010-01-15CH03SECRETARY'S CHANGE OF PARTICULARS / DORIS MINSKY / 25/11/2009
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSALYNNE MINSKY / 25/11/2009
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DORIS MINSKY / 25/11/2009
2009-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-12-17363aRETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS
2008-08-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-08-13RES04NC INC ALREADY ADJUSTED 03/06/2008
2008-08-13123GBP NC 20000/100000 03/06/08
2008-08-13RES01ADOPT MEM AND ARTS 03/06/2008
2008-08-13RES12VARYING SHARE RIGHTS AND NAMES
2008-08-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-08-13RES14CAP BI £90 03/06/2008
2008-08-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-12-17363aRETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS
2007-01-22363aRETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS
2006-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2006-01-26363aRETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS
2005-09-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-18395PARTICULARS OF MORTGAGE/CHARGE
2004-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-12-22363aRETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS
2004-04-03395PARTICULARS OF MORTGAGE/CHARGE
2004-04-03395PARTICULARS OF MORTGAGE/CHARGE
2004-04-03395PARTICULARS OF MORTGAGE/CHARGE
2004-01-23363aRETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS
2003-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-05-22395PARTICULARS OF MORTGAGE/CHARGE
2003-01-13363aRETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS
2003-01-03287REGISTERED OFFICE CHANGED ON 03/01/03 FROM: WESTBURY SCHOTNESS 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY
2002-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-01-25395PARTICULARS OF MORTGAGE/CHARGE
2002-01-25395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to J.MINSKY & SONS LIMITED 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 J.MINSKY & SONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 25
Mortgages/Charges outstanding 13
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-10-19 Outstanding NEIL HARVEY MINSKY, ROSALYNNE MINSKY AND ROBERT GRAHAM TRUSTEES LIMITED AS TRUSTEES FOR THE TIME BEING OF THE MINSKY PENSION FUND
LEGAL CHARGE 2005-03-18 Outstanding ABBEY NATIONAL PLC
LEGAL CHARGE 2004-04-03 Outstanding ABBEY NATIONAL PLC
LEGAL CHARGE 2004-04-03 Outstanding ABBEY NATIONAL PLC
ASSIGNMENT OF RENTAL INCOME 2004-04-03 Outstanding ABBEY NATIONAL PLC
LEGAL CHARGE 2003-05-22 Outstanding ABBEY NATIONAL PLC
LEGAL CHARGE 2002-01-25 Outstanding FIRST NATIONAL BANK PLC
LEGAL CHARGE 2002-01-25 Outstanding FIRST NATIONAL BANK PLC
LEGAL CHARGE 2002-01-25 Outstanding FIRST NATIONAL BANK PLC
LEGAL CHARGE 2002-01-25 Outstanding FIRST NATIONAL BANK PLC
LEGAL CHARGE 2002-01-25 Outstanding FIRST NATIONAL BANK PLC
LEGAL CHARGE 2002-01-25 Outstanding FIRST NATIONAL BANK PLC
LEGAL CHARGE 2002-01-25 Outstanding FIRST NATIONAL BANK PLC
LEGAL CHARGE 2002-01-15 Satisfied FIRST NATIONAL BANK PLC
LEGAL CHARGE 2001-03-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 1999-07-21 Satisfied BANK OF IRELAND
LEGAL CHARGE 1997-01-14 Satisfied THE GOVERNOR & THE COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 1995-01-20 Satisfied THE GOVERNOR & THE COMPANY OF THE BANK OF IRELAND
GENERAL LETTER OF PLEDGE & CHARGE 1993-10-04 Satisfied BANGKOK BANK PUBLIC COMPANY LIMITED
LEGAL CHARGE 1992-07-07 Satisfied GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 1992-07-07 Satisfied GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 1992-07-07 Satisfied GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 1992-07-07 Satisfied GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 1989-07-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-11-08 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 J.MINSKY & SONS LIMITED

Intangible Assets
Patents
We have not found any records of J.MINSKY & SONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J.MINSKY & SONS LIMITED
Trademarks
We have not found any records of J.MINSKY & SONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J.MINSKY & SONS LIMITED. 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 (68100 - Buying and selling of own real estate) as J.MINSKY & SONS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where J.MINSKY & SONS LIMITED 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 J.MINSKY & SONS LIMITED 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 J.MINSKY & SONS LIMITED 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.