JERUSALEM DEVELOPMENT CORPORATION (HOLDINGS) LIMITED
Overview
| Company Name | JERUSALEM DEVELOPMENT CORPORATION (HOLDINGS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01723791 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of JERUSALEM DEVELOPMENT CORPORATION (HOLDINGS) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is JERUSALEM DEVELOPMENT CORPORATION (HOLDINGS) LIMITED located?
| Registered Office Address | 7th Floor, One Stratford Place Westfield Stratford City, Montfichet Road E20 1EJ London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of JERUSALEM DEVELOPMENT CORPORATION (HOLDINGS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| AXLETRADE LIMITED | May 17, 1983 | May 17, 1983 |
What are the latest accounts for JERUSALEM DEVELOPMENT CORPORATION (HOLDINGS) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for JERUSALEM DEVELOPMENT CORPORATION (HOLDINGS) LIMITED?
| Last Confirmation Statement Made Up To | May 17, 2026 |
|---|---|
| Next Confirmation Statement Due | May 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 17, 2025 |
| Overdue | No |
What are the latest filings for JERUSALEM DEVELOPMENT CORPORATION (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on May 17, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 3 pages | AA | ||
Termination of appointment of Charles Alexander Sutters as a director on Nov 01, 2024 | 1 pages | TM01 | ||
Termination of appointment of Stuart John Smith as a director on Nov 01, 2024 | 1 pages | TM01 | ||
Appointment of Sara Kiew Haddow as a director on Nov 01, 2024 | 2 pages | AP01 | ||
Appointment of James Morris as a director on Nov 01, 2024 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on May 17, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Ladbroke Group Properties Limited as a person with significant control on Jun 30, 2023 | 2 pages | PSC05 | ||
Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on May 30, 2023 | 1 pages | CH04 | ||
Registered office address changed from 3rd Floor One New Change London EC4M 9AF United Kingdom to 7th Floor, One Stratford Place Westfield Stratford City, Montfichet Road London E20 1EJ on Jul 04, 2023 | 1 pages | AD01 | ||
Confirmation statement made on May 17, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 4 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||
Confirmation statement made on May 17, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||
Confirmation statement made on May 17, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||
Confirmation statement made on May 17, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Sonja Arsenić as a secretary on Nov 21, 2019 | 1 pages | TM02 | ||
Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on Nov 21, 2019 | 2 pages | AP04 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||
Appointment of Sonja Arsenić as a secretary on Aug 08, 2019 | 2 pages | AP03 | ||
Termination of appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on Aug 08, 2019 | 1 pages | TM02 | ||
Confirmation statement made on May 17, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of JERUSALEM DEVELOPMENT CORPORATION (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LADBROKES CORAL CORPORATE SECRETARIES LIMITED | Secretary | Westfield Stratford City Montfichet Road E20 1EJ London 7th Floor, One Stratford Place United Kingdom |
| 60530770003 | ||||||||||
| HADDOW, Sara Kiew | Director | Westfield Stratford City, Montfichet Road E20 1EJ London 7th Floor, One Stratford Place United Kingdom | England | British | 328949560001 | |||||||||
| MORRIS, James | Director | Westfield Stratford City, Montfichet Road E20 1EJ London 7th Floor, One Stratford Place United Kingdom | England | British | 328949170001 | |||||||||
| ARSENIĆ, Sonja | Secretary | One New Change EC4M 9AF London 3rd Floor United Kingdom | 261302000001 | |||||||||||
| ATKIN, Peter Neil | Secretary | Hurst Dene New Place RH20 1AT Pulborough West Sussex | British | 10294000001 | ||||||||||
| HUGHES, Barbara | Secretary | Flat 3 11 Hazelmere Road NW6 6PY London | British | 45702460001 | ||||||||||
| LADBROKES CORAL CORPORATE SECRETARIES LIMITED | Secretary | One New Change EC4M 9AF London 3rd Floor United Kingdom | 60530770031 | |||||||||||
| ADELMAN, Jonathan Mark | Director | Imperial House Imperial Drive Rayners Lane HA2 7JW Harrow Middlesex | England | British | 84639590002 | |||||||||
| ANDERSON, Randolph John | Director | 43 Duckett Road N4 1BJ London | British | 65745670001 | ||||||||||
| BARKER, Pamela Joy | Director | 13 The Paddocks Stapleford Abbotts RM4 1HG Romford Essex | British | 115289630001 | ||||||||||
| BATY, John Clifford | Director | Flat C 1 Cranley Gardens N10 3AA London | England | British | 100331850001 | |||||||||
| BOYDELL, Joanna | Director | Boreas Rushmere Lane HP5 3QY Chesham Buckinghamshire | England | British | 118883430001 | |||||||||
| BUSHNELL, Adrian John | Director | Imperial House Imperial Drive Rayners Lane HA2 7JW Harrow Middlesex | United Kingdom | British | 210900670001 | |||||||||
| CAMMIDGE, Cassandra Alice, Cassandra'S Company Secretarial Services | Director | The Zig Zag Building 70 Victoria Street SW1E 6SQ London 5th Floor England England | England | British | 245446520001 | |||||||||
| DYSON, Ian | Director | The Laurels Miles Lane KT11 2ED Cobham Surrey | British | 50916710001 | ||||||||||
| EARP, Neil Timothy | Director | Springfield Farm Warren Lane SG9 9QD Cottered Hertfordshire | British | 83045240001 | ||||||||||
| GOLDBERG, Alan | Director | Gable End 19 Arkley Lane EN5 3JR Arkley Hertfordshire | British | 76032240001 | ||||||||||
| GOSLING, Peter Charles | Director | 95 Worcester Road SM2 6QL Cheam Surrey | England | English | 142633640001 | |||||||||
| HUMPHREYS, Stephen | Director | 1 Victoria Yard Fairclough Street E1 1PP London | British | 71438830002 | ||||||||||
| LENNARD, Geoffrey | Director | Flat 11 Laurie House 16 Airlie Gardens W8 7AW London | British | 27565120002 | ||||||||||
| LEWIS, Steven David | Director | 66 Sheringham Avenue N14 4UG London | British | 32315950001 | ||||||||||
| MASON, Geoffrey Keith Howard | Director | The Zig Zag Building 70 Victoria Street SW1E 6SQ London 5th Floor England England | United Kingdom | British | 37404250003 | |||||||||
| MATTHEWS, David Paul | Director | 8 Holmwood Gardens Finchley N3 London | British | 59449630001 | ||||||||||
| MORGAN, Nicholas Mark | Director | 55 Dukes Wood Drive SL9 7LJ Gerrard's Cross Buckinghamshire | United Kingdom | British | 106335450001 | |||||||||
| NOBLE, Michael Jeremy | Director | Imperial House Imperial Drive Rayners Lane HA2 7JW Harrow Middlesex | United Kingdom | British | 32786810005 | |||||||||
| O'MAHONY, Jeremiah Francis | Director | Jerpoint House 11 Grange Court Road East Common AL5 1BY Harpenden Hertfordshire | British | 1128630001 | ||||||||||
| PARMAR, Vinod | Director | The Zig Zag Building 70 Victoria Street SW1E 6SQ London 5th Floor England England | United Kingdom | British | 124202750001 | |||||||||
| SHAH, Snehal | Director | Imperial House Imperial Drive Rayners Lane HA2 7JW Harrow Middlesex | United Kingdom | British | 167628520002 | |||||||||
| SLOAN, Corinne | Director | 44 Kensington Park Gardens W11 2QT London | England | Scottish | 39445010001 | |||||||||
| SMITH, Stuart John | Director | Westfield Stratford City, Montfichet Road E20 1EJ London 7th Floor, One Stratford Place United Kingdom | United Kingdom | British | 224533160001 | |||||||||
| STEIN, Cyril | Director | Flat 60 Hyde Park Towers Porchester Terrace W2 3HJ London | British | 40629810001 | ||||||||||
| SUTTERS, Charles Alexander | Director | Westfield Stratford City, Montfichet Road E20 1EJ London 7th Floor, One Stratford Place United Kingdom | England | British | 221886390001 | |||||||||
| TALJAARD, Desmond Louis Mildmay | Director | 59 Crescent West EN4 0EQ Hadley Wood Hertfordshire | United Kingdom | British | 215884620001 | |||||||||
| WILSON, Andrew James | Director | Imperial House Imperial Drive Rayners Lane HA2 7JW Harrow Middlesex | United Kingdom | British | 137150910003 | |||||||||
| WYATT, Andrew Richard | Director | 75 Selwood Road Addiscombe CR0 7JW Croydon Surrey | British | 79092720001 |
Who are the persons with significant control of JERUSALEM DEVELOPMENT CORPORATION (HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ladbroke Group Properties Limited | Apr 06, 2016 | Westfield Stratford City Montfichet Road E20 1EJ London 7th Floor, One Stratford Place United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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