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

JEWISH INTERACTIVE LIMITED

FIRST FLOOR, WINSTON HOUSE, 349 REGENTS PARK ROAD, LONDON, N3 1DH,
Company Registration Number
07948381
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Jewish Interactive Ltd
JEWISH INTERACTIVE LIMITED was founded on 2012-02-14 and has its registered office in London. The organisation's status is listed as "Active". Jewish Interactive Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM 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
JEWISH INTERACTIVE LIMITED
 
Legal Registered Office
FIRST FLOOR, WINSTON HOUSE
349 REGENTS PARK ROAD
LONDON
N3 1DH
Other companies in NW6
 
Filing Information
Company Number 07948381
Company ID Number 07948381
Date formed 2012-02-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/02/2016
Return next due 14/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 00:19:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JEWISH INTERACTIVE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DAVID FISHEL ACCOUNTANCY SERVICES LIMITED   NYASA TRADING 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.
Companies with same name JEWISH INTERACTIVE LIMITED
The following companies were found which have the same name as JEWISH INTERACTIVE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JEWISH INTERACTIVE, INC. 25 ROBERT PITT DRIVE SUITE 204 MONSEY NY 10952 Active Company formed on the 2012-10-24

Company Officers of JEWISH INTERACTIVE LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOSEPH BLOOM
Director 2017-02-02
JOANNE KANZEN
Director 2012-02-14
JUSTIN KETT
Director 2013-03-11
BENJAMIN LEVINE
Director 2015-06-05
JO-ANN MYERS
Director 2016-02-01
DAVID SAMPSON TEACHER
Director 2016-06-02
SANDRA TEACHER
Director 2013-03-11
COLIN BARRY WAGMAN
Director 2017-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
LESLIE MICHAEL LIPOWICZ
Director 2014-03-01 2016-12-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOSEPH BLOOM NOE GROUP (CORPORATE SERVICES) LIMITED Director 2017-02-08 CURRENT 2017-02-08 Active
DAVID JOSEPH BLOOM NOE GROUP HOLDINGS LIMITED Director 2016-09-02 CURRENT 2016-09-02 Active
DAVID JOSEPH BLOOM REMODIFYZ TRUST Director 2016-04-08 CURRENT 2016-04-08 Active
DAVID JOSEPH BLOOM HARLOW DC GP LIMITED Director 2012-05-10 CURRENT 2012-04-27 Dissolved 2014-04-15
DAVID JOSEPH BLOOM GOLDACRE VENTURES LIMITED Director 2012-05-10 CURRENT 2012-04-27 Active
DAVID JOSEPH BLOOM FALCONWOOD ESTATES LTD Director 2004-11-12 CURRENT 2004-11-11 Active
DAVID SAMPSON TEACHER HIGHGATE AND MUSWELL HILL ERUV COMMITTEE Director 2014-03-27 CURRENT 2014-03-27 Active
DAVID SAMPSON TEACHER PZC HAGSHAMA Director 2010-11-19 CURRENT 2003-08-06 Active
DAVID SAMPSON TEACHER AMEINU LIMITED Director 2010-11-19 CURRENT 2010-03-19 Active
SANDRA TEACHER NEVILLE DRIVE INVESTMENTS Director 2015-07-01 CURRENT 2015-07-01 Active
COLIN BARRY WAGMAN MINERVA LIMITED Director 2018-05-11 CURRENT 1991-09-27 Active
COLIN BARRY WAGMAN MOUNT KENDAL GROUP LIMITED Director 2018-04-20 CURRENT 2018-04-20 Active
COLIN BARRY WAGMAN 7 MONTAGU MEWS COMPANY LIMITED Director 2018-03-28 CURRENT 2017-06-15 Active
COLIN BARRY WAGMAN RECOGNISE BANK LIMITED Director 2018-02-16 CURRENT 2017-02-06 Active
COLIN BARRY WAGMAN MONTAGU VENTURES INTERNATIONAL LTD Director 2017-10-12 CURRENT 2017-10-12 Active
COLIN BARRY WAGMAN CITY OF LONDON GROUP PLC. Director 2017-10-05 CURRENT 1981-01-16 Liquidation
COLIN BARRY WAGMAN MINERVA (ABINGDONS) LIMITED Director 2015-11-17 CURRENT 2010-06-18 Liquidation
COLIN BARRY WAGMAN JIMTRACK LIMITED Director 2015-11-17 CURRENT 1997-02-07 Dissolved 2017-02-21
COLIN BARRY WAGMAN MINERVA (CITY) LIMITED Director 2015-11-17 CURRENT 1997-04-08 Dissolved 2017-02-21
COLIN BARRY WAGMAN MINERVA (KENSINGTON) LIMITED Director 2015-11-17 CURRENT 2005-09-05 Dissolved 2017-03-07
COLIN BARRY WAGMAN MINERVA (LANCASTER GATE) LIMITED Director 2015-11-17 CURRENT 2005-05-18 Dissolved 2017-02-21
COLIN BARRY WAGMAN MINERVA (VENTURES) LIMITED Director 2015-11-17 CURRENT 2006-06-05 Dissolved 2017-02-21
COLIN BARRY WAGMAN MINERVA PROPERTIES LIMITED Director 2015-11-17 CURRENT 2012-08-23 Dissolved 2017-02-21
COLIN BARRY WAGMAN OMD HOLBORN LIMITED Director 2015-11-17 CURRENT 2000-06-20 Dissolved 2017-02-21
COLIN BARRY WAGMAN OMD HOLDINGS LIMITED Director 2015-11-17 CURRENT 2000-06-20 Dissolved 2017-03-07
COLIN BARRY WAGMAN OMD PROPERTY (HOLBORN) LIMITED Director 2015-11-17 CURRENT 2000-06-20 Dissolved 2017-03-07
COLIN BARRY WAGMAN MINERVA INVESTMENT HOLDINGS LIMITED Director 2015-11-17 CURRENT 2014-01-09 Dissolved 2017-03-07
COLIN BARRY WAGMAN CROYDON PLAZA LIMITED Director 2015-11-17 CURRENT 1988-06-02 Active
COLIN BARRY WAGMAN FUTURESTATE LIMITED Director 2015-11-17 CURRENT 1994-11-14 Liquidation
COLIN BARRY WAGMAN MOUNT KENDAL LIMITED Director 2015-11-11 CURRENT 2015-09-02 Active
COLIN BARRY WAGMAN PORTMAN SUPERMARKETS (CHISWELL GREEN) LIMITED Director 2014-10-23 CURRENT 2014-09-19 Dissolved 2017-01-17
COLIN BARRY WAGMAN EV N09 LIMITED Director 2014-08-06 CURRENT 2013-07-17 Active
COLIN BARRY WAGMAN GET LIVING LONDON EV N10 LIMITED Director 2014-08-04 CURRENT 2013-07-17 Active
COLIN BARRY WAGMAN WILLOWWIND LIMITED Director 2013-11-29 CURRENT 2013-11-14 Dissolved 2017-06-20
COLIN BARRY WAGMAN PORTMAN SUPERMARKETS LIMITED Director 2013-10-25 CURRENT 2013-09-03 Liquidation
COLIN BARRY WAGMAN FARMCOTE WOOD ESTATES LIMITED Director 2012-02-01 CURRENT 2010-02-04 Active
COLIN BARRY WAGMAN FARMCOTE WOOD FARM LIMITED Director 2012-02-01 CURRENT 2010-03-03 Active
COLIN BARRY WAGMAN FARMCOTE WOOD HOUSE ESTATES LIMITED Director 2012-02-01 CURRENT 2010-02-04 Active
COLIN BARRY WAGMAN FARMCOTE WOOD HOUSE FARMS AND ESTATES LIMITED Director 2012-02-01 CURRENT 2010-03-03 Active
COLIN BARRY WAGMAN VITRUVIAN CONSTRUCTION LIMITED Director 2011-11-23 CURRENT 2011-11-23 Active
COLIN BARRY WAGMAN FARMCOTE WOOD FARMS AND ESTATES LIMITED Director 2010-03-16 CURRENT 2010-03-03 Active
COLIN BARRY WAGMAN THE GOLD STANDARD CHARITABLE TRUST Director 2009-02-13 CURRENT 2009-02-13 Active
COLIN BARRY WAGMAN DV3 ADMINISTRATION UK 2 LIMITED Director 2006-04-06 CURRENT 2004-03-11 Dissolved 2017-04-25

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
2024-03-06APPOINTMENT TERMINATED, DIRECTOR JO-ANN MYERS
2024-03-06DIRECTOR APPOINTED MRS ARNEE RAE WINSHALL
2024-02-14CONFIRMATION STATEMENT MADE ON 14/02/24, WITH NO UPDATES
2023-06-27APPOINTMENT TERMINATED, DIRECTOR BENJAMIN LEVINE
2023-02-14APPOINTMENT TERMINATED, DIRECTOR SANDRA TEACHER
2023-02-14CONFIRMATION STATEMENT MADE ON 14/02/23, WITH NO UPDATES
2022-11-15APPOINTMENT TERMINATED, DIRECTOR JOANNE ISABEL KANZEN
2022-11-15APPOINTMENT TERMINATED, DIRECTOR JOANNE ISABEL KANZEN
2022-11-15APPOINTMENT TERMINATED, DIRECTOR COLIN BARRY WAGMAN
2022-11-15APPOINTMENT TERMINATED, DIRECTOR COLIN BARRY WAGMAN
2022-11-15TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE ISABEL KANZEN
2022-11-0931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-09AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-25CS01CONFIRMATION STATEMENT MADE ON 14/02/22, WITH NO UPDATES
2021-11-30AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-23AA01Current accounting period shortened from 28/02/22 TO 31/12/21
2021-02-24CS01CONFIRMATION STATEMENT MADE ON 14/02/21, WITH NO UPDATES
2021-02-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SAMPSON TEACHER
2021-02-08AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH NO UPDATES
2018-12-05AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-16AA01Current accounting period shortened from 25/03/17 TO 28/02/17
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH NO UPDATES
2018-02-20TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE MICHAEL LIPOWICZ
2018-02-20AP01DIRECTOR APPOINTED MR COLIN BARRY WAGMAN
2018-02-20AP01DIRECTOR APPOINTED MRS JO-ANN MYERS
2018-02-20AP01DIRECTOR APPOINTED MR DAVID SAMPSON TEACHER
2018-02-20AP01DIRECTOR APPOINTED MRS SANDRA TEACHER
2018-02-20AP01DIRECTOR APPOINTED MR BENJAMIN LEVINE
2018-02-20AP01DIRECTOR APPOINTED MR JUSTIN KETT
2018-02-05AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-22AA01Previous accounting period shortened from 26/03/17 TO 25/03/17
2017-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/17 FROM Foframe House 35-37 Brent Street London NW4 2EF United Kingdom
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2017-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/17 FROM C/O Jhub Haskell House 152 West End Lane London NW6 1SD
2017-02-09AP01DIRECTOR APPOINTED MR DAVID JOSEPH BLOOM
2017-01-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-15AR0114/02/16 ANNUAL RETURN FULL LIST
2015-11-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-27AR0114/02/15 ANNUAL RETURN FULL LIST
2014-12-30AA26/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-08AP01DIRECTOR APPOINTED MR LESLIE MICHAEL LIPOWICZ
2014-03-05AR0114/02/14 ANNUAL RETURN FULL LIST
2013-08-14AA26/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-08-07AA01Previous accounting period extended from 28/02/13 TO 26/03/13
2013-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/2013 FROM 10 ST. MARY'S AVENUE LONDON N3 1SN UNITED KINGDOM
2013-03-08AR0114/02/13 NO MEMBER LIST
2012-02-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




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

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2021-02-28

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 JEWISH INTERACTIVE LIMITED

Intangible Assets
Patents
We have not found any records of JEWISH INTERACTIVE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JEWISH INTERACTIVE LIMITED
Trademarks
We have not found any records of JEWISH INTERACTIVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JEWISH INTERACTIVE 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 (74990 - Non-trading company) as JEWISH INTERACTIVE LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where JEWISH INTERACTIVE 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 JEWISH INTERACTIVE 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 JEWISH INTERACTIVE 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.