NCJ REALISATION LIMITED

NCJ REALISATION LIMITED

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

    Company NameNCJ REALISATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00961929
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of NCJ REALISATION LIMITED?

    • Publishing of newspapers (58130) / Information and communication

    Where is NCJ REALISATION LIMITED located?

    Registered Office Address
    C/O BEGBIES TRAYNOR (LONDON) LLP
    31st Floor 40 Bank Street
    E14 5NR London
    Undeliverable Registered Office AddressNo

    What were the previous names of NCJ REALISATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    JEWISH CHRONICLE NEWSPAPER LIMITEDSep 12, 1969Sep 12, 1969

    What are the latest accounts for NCJ REALISATION LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2018

    What are the latest filings for NCJ REALISATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    22 pagesLIQ14

    Liquidators' statement of receipts and payments to Apr 22, 2021

    23 pagesLIQ03

    Statement of affairs

    28 pagesLIQ02

    Statement of affairs

    28 pagesLIQ02

    Registered office address changed from 915 High Road London N12 8QJ England to 31st Floor 40 Bank Street London E14 5NR on Jun 03, 2020

    2 pagesAD01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Apr 23, 2020

    LRESEX

    Satisfaction of charge 009619290001 in full

    4 pagesMR04

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 27, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 22, 2020

    RES15

    Confirmation statement made on Dec 13, 2019 with no updates

    3 pagesCS01

    Registered office address changed from 28 st. Albans Lane London NW11 7QE to 915 High Road London N12 8QJ on Aug 01, 2019

    1 pagesAD01

    Notification of Jewish Chronicle Limited as a person with significant control on Jun 21, 2019

    2 pagesPSC02

    Accounts for a small company made up to Jun 30, 2018

    18 pagesAA

    Appointment of Mr Alan Jacobs as a director on Jun 21, 2019

    2 pagesAP01

    Cessation of Clive Richard Wolman as a person with significant control on Jun 21, 2019

    1 pagesPSC07

    Termination of appointment of Stephen Grabiner as a director on Jun 21, 2019

    1 pagesTM01

    Registration of charge 009619290001, created on Jun 21, 2019

    48 pagesMR01

    Confirmation statement made on Dec 13, 2018 with no updates

    3 pagesCS01

    Appointment of Ms Debbie Rose as a director on Jun 08, 2018

    2 pagesAP01

    Termination of appointment of Sarah Ebner as a director on May 31, 2018

    1 pagesTM01

    Termination of appointment of Debbie Rose as a director on Jun 08, 2018

    1 pagesTM01

    Accounts for a small company made up to Jun 30, 2017

    8 pagesAA

    Confirmation statement made on Dec 13, 2017 with no updates

    3 pagesCS01

    Termination of appointment of Gerard Alphonsus Mccarthy as a director on Dec 04, 2017

    1 pagesTM01

    Who are the officers of NCJ REALISATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARROD, Raymond Jonathan
    40 Bank Street
    E14 5NR London
    31st Floor
    Director
    40 Bank Street
    E14 5NR London
    31st Floor
    EnglandBritishProduction Manager159311550002
    JACOBS, Alan Steven
    40 Bank Street
    E14 5NR London
    31st Floor
    Director
    40 Bank Street
    E14 5NR London
    31st Floor
    EnglandBritishChairman52186140002
    POLLARD, Stephen Ian
    40 Bank Street
    E14 5NR London
    31st Floor
    Director
    40 Bank Street
    E14 5NR London
    31st Floor
    EnglandBritishNewspaper Editor119628950002
    ROSE, Debbie
    40 Bank Street
    E14 5NR London
    31st Floor
    Director
    40 Bank Street
    E14 5NR London
    31st Floor
    EnglandBritishCommercial Director213349300001
    FASS, Richard Andrew
    3 The Lane
    NW8 0PN London
    Secretary
    3 The Lane
    NW8 0PN London
    British20049820001
    MCCARTHY, Gerard Alphonsus
    74 Gaddesden Crescent
    Wavendon Gate
    MK7 7SQ Milton Keynes
    Buckinghamshire
    Secretary
    74 Gaddesden Crescent
    Wavendon Gate
    MK7 7SQ Milton Keynes
    Buckinghamshire
    British107635360001
    ABRAHAM, Tracy
    St. Albans Lane
    NW11 7QE London
    28
    England
    Director
    St. Albans Lane
    NW11 7QE London
    28
    England
    United KingdomBritishHead Of Marketing157415770001
    BIRK, Ellis Samuel
    Flat 1 34 Bryanston Square
    W1H 7LQ London
    Director
    Flat 1 34 Bryanston Square
    W1H 7LQ London
    BritishSolicitor3265100002
    BOLCHOVER, Richard Louis
    53 Exeter Road
    NW2 4SE London
    Director
    53 Exeter Road
    NW2 4SE London
    EnglandBritishFund Manager28504130003
    BURTON, Richard
    St. Albans Lane
    NW11 7QE London
    28
    Director
    St. Albans Lane
    NW11 7QE London
    28
    EnglandBritishJournalist185390420001
    CHAIN, Julia Sarah
    829 Finchley Road
    NW11 8AJ London
    Director
    829 Finchley Road
    NW11 8AJ London
    EnglandBritishSolicitor36684200002
    CLINTON-DAVIS, Lord
    22 Bracknell Gate
    NW3 7EA London
    Director
    22 Bracknell Gate
    NW3 7EA London
    BritishSolicitor32307850001
    COHEN, Shimon David
    25 Bancroft Avenue
    N2 0AR London
    Director
    25 Bancroft Avenue
    N2 0AR London
    United KingdomBritishConsultant40897760005
    EBNER, Sarah
    St. Albans Lane
    NW11 7QE London
    28
    Director
    St. Albans Lane
    NW11 7QE London
    28
    EnglandBritishJournalist206444700001
    FASS, Richard Andrew
    3 The Lane
    NW8 0PN London
    Director
    3 The Lane
    NW8 0PN London
    EnglandBritishCompany Director20049820001
    FINKELSTEIN, Daniel William, Lord
    Albury Drive
    HA5 3RH Pinner
    167
    Middlesex
    United Kingdom
    Director
    Albury Drive
    HA5 3RH Pinner
    167
    Middlesex
    United Kingdom
    EnglandBritishJournalist103004430001
    FRANKEL, William
    30 Montagu Square
    W1H 1RJ London
    Director
    30 Montagu Square
    W1H 1RJ London
    BritishBarrister-At-Law16584850001
    GORDON, Lionel Lawrence
    The Hyde 5 Orchard Gate
    KT10 8HY Esher
    Surrey
    Director
    The Hyde 5 Orchard Gate
    KT10 8HY Esher
    Surrey
    United KingdomBritishCompany Director3265090001
    GRABINER, Stephen
    St. Albans Lane
    NW11 7QE London
    28
    England
    Director
    St. Albans Lane
    NW11 7QE London
    28
    England
    United KingdomBritishInvestor10869060004
    GRABINER, Stephen
    Heath House
    Turner Drive
    NW11 6TX London
    Director
    Heath House
    Turner Drive
    NW11 6TX London
    United KingdomBritishMedia Investor10869060004
    GREENWOOD, Jeffrey Michael
    6 Summit Lodge Lower Terrace
    Hampstead
    NW3 6RF London
    Director
    6 Summit Lodge Lower Terrace
    Hampstead
    NW3 6RF London
    United KingdomBritishSolicitor4260160002
    HAY, Cameron
    St. Albans Lane
    NW11 7QE London
    28
    Director
    St. Albans Lane
    NW11 7QE London
    28
    EnglandBritishAdvert Director185390940001
    JULIUS, Anthony Robert
    St. Albans Lane
    NW11 7QE London
    28
    England
    Director
    St. Albans Lane
    NW11 7QE London
    28
    England
    United KingdomBritishSolicitor150950200001
    KESSLER, Daniel Benjamin
    Harman Drive
    NW2 2EB London
    9
    Director
    Harman Drive
    NW2 2EB London
    9
    United KingdomBritishManaging Directors Met Trading101534880006
    KESSLER, David Francis
    Lovetts Bragenham Side
    Stoke Hammond
    MK17 9DB Milton Keynes
    Buckinghamshire
    Director
    Lovetts Bragenham Side
    Stoke Hammond
    MK17 9DB Milton Keynes
    Buckinghamshire
    BritishPublisher3270730001
    KLEIN, Robin Matthew
    5 Upper Terrace
    Hampstead
    NW3 6RH London
    Director
    5 Upper Terrace
    Hampstead
    NW3 6RH London
    EnglandBritishDirector56477530001
    LEVY, Peter Lawrence
    Springfield Road
    NW8 0QN London
    52
    Director
    Springfield Road
    NW8 0QN London
    52
    United KingdomBritishChartered Surveyor35543350001
    MANN, Paul Julian
    St. Albans Lane
    NW11 7QE London
    28
    England
    Director
    St. Albans Lane
    NW11 7QE London
    28
    England
    EnglandBritishBanker149327980001
    MARX, Michael Henry
    California Lane
    Bushey Heath
    WD23 1ES Bushey
    The Orchard
    Herts
    England
    Director
    California Lane
    Bushey Heath
    WD23 1ES Bushey
    The Orchard
    Herts
    England
    United KingdomBritishCeo35019090001
    MCCARTHY, Gerard Alphonsus
    St. Albans Lane
    NW11 7QE London
    28
    Director
    St. Albans Lane
    NW11 7QE London
    28
    EnglandBritishAccountant107635360001
    MOSS, Sidney Norman
    12 Park Road
    BR3 1QD Beckenham
    Kent
    Director
    12 Park Road
    BR3 1QD Beckenham
    Kent
    BritishAccountant3265050001
    OPPENHEIMER, Peter Morris
    6 Linton Road
    OX2 6UG Oxford
    Oxfordshire
    Director
    6 Linton Road
    OX2 6UG Oxford
    Oxfordshire
    United KingdomBritishEconomist12648870002
    POLLECOFF, Wendy Flora
    42 Princedale Road
    W11 4NL London
    Director
    42 Princedale Road
    W11 4NL London
    BritishCompany Director35226830002
    ROSE, Debbie
    St. Albans Lane
    NW11 7QE London
    28
    Director
    St. Albans Lane
    NW11 7QE London
    28
    EnglandBritishSales Director213349300001
    RUBENSTEIN, Alan
    Opal Court
    120 Regents Park Road Finchley
    N3 3HY London
    Flat 7,
    England
    Director
    Opal Court
    120 Regents Park Road Finchley
    N3 3HY London
    Flat 7,
    England
    United KingdomBritishExec Director92243680003

    Who are the persons with significant control of NCJ REALISATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Jewish Chronicle Limited
    St. Albans Lane
    NW11 7QE London
    28
    England
    Jun 21, 2019
    St. Albans Lane
    NW11 7QE London
    28
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 1862 To 1900
    Place RegisteredEngland
    Registration Number00095587
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Clive Richard Wolman
    St. Albans Lane
    NW11 7QE London
    28
    Dec 01, 2016
    St. Albans Lane
    NW11 7QE London
    28
    Yes
    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.

    Does NCJ REALISATION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 21, 2019
    Delivered On Jun 25, 2019
    Satisfied
    Brief description
    Country: united kingdom. Word mark: jc. Logo image: -. applicant: jewish chronicle newspaper limited. Application number: 2033514. application date: 13/09/1995. class: 16. case status: granted/registered. Jak reference: TM301189GB. Full details of charged intellectual property contained in schedule 4.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Kessler Foundation
    Transactions
    • Jun 25, 2019Registration of a charge (MR01)
    • May 22, 2020Satisfaction of a charge (MR04)

    Does NCJ REALISATION LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 23, 2020Commencement of winding up
    Sep 20, 2022Due to be dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Kirstie Jane Provan
    31 St Floor, 40 Bank Street
    E14 5NR London
    practitioner
    31 St Floor, 40 Bank Street
    E14 5NR London
    Mark Robert Fry
    Begbies Traynor 31st Floor 40 Bank Street
    E14 5NR London
    practitioner
    Begbies Traynor 31st Floor 40 Bank Street
    E14 5NR London

    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