JCA CHARITABLE FOUNDATION

JCA CHARITABLE FOUNDATION

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameJCA CHARITABLE FOUNDATION
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number 00034786
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of JCA CHARITABLE FOUNDATION?

    • Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities

    Where is JCA CHARITABLE FOUNDATION located?

    Registered Office Address
    39 Church Meadow
    Long Ditton
    KT6 5EP Surbiton
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of JCA CHARITABLE FOUNDATION?

    Previous Company Names
    Company NameFromUntil
    JEWISH COLONIZATION ASSOCIATION Sep 10, 1891Sep 10, 1891

    What are the latest accounts for JCA CHARITABLE FOUNDATION?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2019
    Next Accounts Due OnDec 31, 2020
    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for JCA CHARITABLE FOUNDATION?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    15 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    CIC has been converted to a cio 08/09/2020
    RES13

    Termination of appointment of Jonathan Daniel Walker as a director on Jun 01, 2020

    1 pagesTM01
    X9ANHKAP

    Confirmation statement made on Jun 28, 2020 with updates

    6 pagesCS01
    X987Z3OG

    Memorandum and Articles of Association

    16 pagesMA
    A90M304H

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04
    A906VC5M

    Appointment of Mr Manuel Sussholz as a director on Sep 25, 2019

    2 pagesAP01
    A8FH0FSP

    Appointment of Mrs Shani Zindel as a director on Sep 25, 2019

    2 pagesAP01
    A8FH0FPD

    Full accounts made up to Dec 31, 2018

    24 pagesAA
    A8EWRWPS

    Confirmation statement made on Sep 24, 2019 with updates

    5 pagesCS01
    X8F0F7A0

    Appointment of Mr Jonathan Daniel Walker as a director on Jun 17, 2019

    2 pagesAP01
    A880EMEQ

    Appointment of Mrs Yaffa Ben-Amt as a director on Oct 17, 2018

    2 pagesAP01
    A7JJJRZM

    Termination of appointment of Isaac Lidor as a director on Oct 17, 2018

    1 pagesTM01
    X7HA5CI3

    Termination of appointment of Alan Henry Philipp as a director on Oct 17, 2018

    1 pagesTM01
    X7HA5BY2

    Full accounts made up to Dec 31, 2017

    25 pagesAA
    L7FEVSDT

    Confirmation statement made on Sep 24, 2018 with no updates

    3 pagesCS01
    X7F7HOLK

    Termination of appointment of Mark Jonathan Sebba as a director on Jul 30, 2018

    1 pagesTM01
    X7C904P4

    Registered office address changed from 11 Garrick Street London WC2E 9AR to 39 Church Meadow Long Ditton Surbiton KT6 5EP on Jul 16, 2018

    1 pagesAD01
    X7AC1008

    Appointment of Prof Smuel Wolf as a director on Oct 25, 2017

    3 pagesAP01
    A6JQ0QTS

    Appointment of Tal Kvatinsky as a director on Oct 25, 2017

    3 pagesAP01
    A6JQ0QTK

    Termination of appointment of Ariela Relly Brickner as a director on Oct 25, 2017

    2 pagesTM01
    A6IIHY6B

    Confirmation statement made on Sep 24, 2017 with no updates

    3 pagesCS01
    X6G95RA3

    Full accounts made up to Dec 31, 2016

    23 pagesAA
    A6EVCOA1

    Termination of appointment of Benny Chefetz as a director on Jul 31, 2017

    1 pagesTM01
    X6CDYLZV

    Appointment of William Arthur Lionel Cohen as a director on Sep 28, 2016

    3 pagesAP01
    A5YEBS62

    Who are the officers of JCA CHARITABLE FOUNDATION?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARTIN, Timothy Robin
    39 Church Meadow
    KT6 5EP Long Ditton
    Surrey
    Secretary
    39 Church Meadow
    KT6 5EP Long Ditton
    Surrey
    BritishKt6 5ep11734880001
    BEN-AMT, Yaffa
    Haale-Hamisha
    Rishon Le-Ziyyon
    16
    7501309
    Israel
    Director
    Haale-Hamisha
    Rishon Le-Ziyyon
    16
    7501309
    Israel
    IsraelIsraeliCouncil Member253086050001
    CAPELLUTO, Jacques
    175 Riverside Drive Apt 69
    New York
    Ny 10024
    United States
    Director
    175 Riverside Drive Apt 69
    New York
    Ny 10024
    United States
    United StatesBelgianPrivate Investor78954240001
    COHEN, William Arthur Lionel
    Garrick Street
    WC2E 9AR London
    11
    England
    Director
    Garrick Street
    WC2E 9AR London
    11
    England
    EnglandBritishLawyer224479450001
    GESTETNER, Geoffrey Sigmund
    Elgin Avenue
    W9 1NH London
    231a
    Uk
    Director
    Elgin Avenue
    W9 1NH London
    231a
    Uk
    EnglandBritishCompany Director47136960002
    HERMONI, Avner
    Garrick
    WC2E 9AR London
    11
    England
    Director
    Garrick
    WC2E 9AR London
    11
    England
    IsraelIsraeliNone203601560001
    JOUAN, Beatrice Anne
    13 Ave. Fouilleuse
    St Cloud
    92210
    France
    Director
    13 Ave. Fouilleuse
    St Cloud
    92210
    France
    FranceFrenchConsultant94161820001
    KVATINSKY, Tal
    8 Kaminsky
    Kfar-Saba
    4465319
    Israel
    Director
    8 Kaminsky
    Kfar-Saba
    4465319
    Israel
    IsraelIsraeliDirector240622240001
    LAWRENCE, Peter Anthony
    Coombe Road
    KT3 4QS New Malden
    78
    Surrey
    Director
    Coombe Road
    KT3 4QS New Malden
    78
    Surrey
    EnglandBritishCompany Director64575400005
    PHILIPPSON, Jacques Martin Paul Marie Tim
    Rue Aux Fleurs
    Ceroux-Mousty
    13
    1341
    Belgium
    Director
    Rue Aux Fleurs
    Ceroux-Mousty
    13
    1341
    Belgium
    BelgiumBelgianManaging Director Blue Squares Holding165836700001
    SUSSHOLZ, Manuel
    Yehuda Halevy
    6513601 Telaviv
    23
    Israel
    Director
    Yehuda Halevy
    6513601 Telaviv
    23
    Israel
    IsraelIsraeliNone263342740001
    VELLAY, Marc
    8 Rue Henry Charter
    Mortagne Av Perche
    61400
    France
    Director
    8 Rue Henry Charter
    Mortagne Av Perche
    61400
    France
    FranceFrenchSculpter173854600001
    WALEY-COHEN, Stephen Harry, Sir
    1 Wallingford Avenue
    W10 6QA London
    Director
    1 Wallingford Avenue
    W10 6QA London
    United KingdomBritishDirector35886260001
    WEISS, Doron
    Biyalik
    Kfar Saba
    22/1
    44448
    Israel
    Director
    Biyalik
    Kfar Saba
    22/1
    44448
    Israel
    IsraelIsraeliNone183564000001
    WOLF, Smuel, Prof
    Institute Of Plant Scences
    Faculty Of Agriculture
    PO BOX
    Rehovot 7610000
    Israel
    Director
    Institute Of Plant Scences
    Faculty Of Agriculture
    PO BOX
    Rehovot 7610000
    Israel
    IsraelIsraeliProfessor240622400001
    ZINDEL, Shani
    Aberdare Gardens
    NW6 3AJ London
    31
    France
    Director
    Aberdare Gardens
    NW6 3AJ London
    31
    France
    United KingdomBritishInvestor141838860002
    RICHMAN, Michael Lionel
    50 West Hill
    HA9 9RS Wembley
    Middlesex
    Secretary
    50 West Hill
    HA9 9RS Wembley
    Middlesex
    British16921730001
    ADMONI, Yehiel
    16 Alfassi Street
    Jerusalem 92303
    Israel
    Director
    16 Alfassi Street
    Jerusalem 92303
    Israel
    IsraeliDirector30893500001
    AMOS, Yadlin
    Smadar
    Karmay Yosef
    11
    99797
    Israel
    Director
    Smadar
    Karmay Yosef
    11
    99797
    Israel
    IsraelIsraeliNone165836500001
    ARAD, Shimshon
    8 Mevo Yoram Street
    92346 Jerusalem
    Israel
    Director
    8 Mevo Yoram Street
    92346 Jerusalem
    Israel
    IsraeliCompany Director35648100001
    BATKIN, Alan, Vice Chairman
    47 Meadow Road
    10583 Scarsdale
    New York
    Usa
    Director
    47 Meadow Road
    10583 Scarsdale
    New York
    Usa
    AmericanVice Chairman Kissinger Associ53269010001
    BENHAMOU, Max
    4 Rue De Commaille
    Paris
    75007
    France
    Director
    4 Rue De Commaille
    Paris
    75007
    France
    FrenchDirector66906460002
    BRICKNER, Ariela Relly
    13a Kaplansky St
    Yahud 56200
    Israel
    Director
    13a Kaplansky St
    Yahud 56200
    Israel
    IsraelIsraeliCet66886650001
    CHEFETZ, Benny
    PO BOX 12
    7610001 Rehoudt
    Faculty Of Environment
    Israel
    Director
    PO BOX 12
    7610001 Rehoudt
    Faculty Of Environment
    Israel
    IsraelBritishProfessor Of Environmental Chemistry219362260001
    CHEN, Yona, Prof
    10 Tel Aviv Street
    Nes Ziona
    74085
    Israel
    Director
    10 Tel Aviv Street
    Nes Ziona
    74085
    Israel
    IsraelIsraeliHebrew University73212010001
    COHEN, Leonard Harold Lionel, The Honorable Mr
    Dovecote House
    Swallowfield Park
    RG7 1TG Reading
    Berkshire
    Director
    Dovecote House
    Swallowfield Park
    RG7 1TG Reading
    Berkshire
    BritishBanker (Retired)88642710001
    COHEN, Mordechai, Dr
    Simtat Bama'Ale Street
    Ramat Hasharon
    10
    47267
    Israel
    Director
    Simtat Bama'Ale Street
    Ramat Hasharon
    10
    47267
    Israel
    IsraelBritishNone157236920001
    EYTAN, Walter
    18 Balfour Street
    FOREIGN 92-102 Jerusalem
    Israel
    Director
    18 Balfour Street
    FOREIGN 92-102 Jerusalem
    Israel
    IsraeliDirector28936960001
    GOLDET, Michel Henri Pierre Ernest
    6 Rue Francois 1 Er
    75008 Paris
    France
    Director
    6 Rue Francois 1 Er
    75008 Paris
    France
    FrenchLegal30953890001
    HALEVY, Efraim
    74 Eshkol Blvd
    Tel Aviv
    69361
    Israel
    Director
    74 Eshkol Blvd
    Tel Aviv
    69361
    Israel
    IsraeliDirector94161930001
    HEYMAN, George Harrison
    625 Madison Avenue
    Sheason Lehman Hutton Inc 5th Flr
    FOREIGN New York Ny 10022
    Usa
    Director
    625 Madison Avenue
    Sheason Lehman Hutton Inc 5th Flr
    FOREIGN New York Ny 10022
    Usa
    AmericanInvestment Banker30953900001
    JAKOBI, John Robert
    Stoke House Risborough Road
    Stoke Mandeville
    HP22 5UP Aylesbury
    Buckinghamshire
    Director
    Stoke House Risborough Road
    Stoke Mandeville
    HP22 5UP Aylesbury
    Buckinghamshire
    United KingdomBritishFarmer And Communications Deal15449970001
    KLATZMAN, Joseph, Professor
    34 Boulevard De Grenelle
    75015 Paris
    France
    Director
    34 Boulevard De Grenelle
    75015 Paris
    France
    FrenchLecturer30953840001
    LEVINSON, Morris Louis
    545 Madison Avenue
    8th Floor
    FOREIGN New York Ny 10022
    Usa
    Director
    545 Madison Avenue
    8th Floor
    FOREIGN New York Ny 10022
    Usa
    AmericanDirector30953810001
    LIDOR, Isaac
    Kibutz Magal
    D.N. Heffer
    38845
    Israel
    Director
    Kibutz Magal
    D.N. Heffer
    38845
    Israel
    IsraelIsraeliManager94162020001

    Who are the persons with significant control of JCA CHARITABLE FOUNDATION?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sir Stephen Harry Waley Cohen
    Wallingford Avenue
    W10 6QA London
    1
    England
    Jun 30, 2016
    Wallingford Avenue
    W10 6QA London
    1
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0