JERUSALEM DEVELOPMENT CORPORATION (HOLDINGS) LIMITED

JERUSALEM DEVELOPMENT CORPORATION (HOLDINGS) LIMITED

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

    Company NameJERUSALEM DEVELOPMENT CORPORATION (HOLDINGS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01723791
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of JERUSALEM DEVELOPMENT CORPORATION (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    AXLETRADE LIMITEDMay 17, 1983May 17, 1983

    What are the latest accounts for JERUSALEM DEVELOPMENT CORPORATION (HOLDINGS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for JERUSALEM DEVELOPMENT CORPORATION (HOLDINGS) LIMITED?

    Last Confirmation Statement Made Up ToMay 17, 2026
    Next Confirmation Statement DueMay 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 17, 2025
    OverdueNo

    What are the latest filings for JERUSALEM DEVELOPMENT CORPORATION (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 17, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    3 pagesAA

    Termination of appointment of Charles Alexander Sutters as a director on Nov 01, 2024

    1 pagesTM01

    Termination of appointment of Stuart John Smith as a director on Nov 01, 2024

    1 pagesTM01

    Appointment of Sara Kiew Haddow as a director on Nov 01, 2024

    2 pagesAP01

    Appointment of James Morris as a director on Nov 01, 2024

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on May 17, 2024 with no updates

    3 pagesCS01

    Change of details for Ladbroke Group Properties Limited as a person with significant control on Jun 30, 2023

    2 pagesPSC05

    Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on May 30, 2023

    1 pagesCH04

    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 pagesAD01

    Confirmation statement made on May 17, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    4 pagesAA

    Accounts for a dormant company made up to Dec 31, 2021

    4 pagesAA

    Confirmation statement made on May 17, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    4 pagesAA

    Confirmation statement made on May 17, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    4 pagesAA

    Confirmation statement made on May 17, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Sonja Arsenić as a secretary on Nov 21, 2019

    1 pagesTM02

    Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on Nov 21, 2019

    2 pagesAP04

    Accounts for a dormant company made up to Dec 31, 2018

    4 pagesAA

    Appointment of Sonja Arsenić as a secretary on Aug 08, 2019

    2 pagesAP03

    Termination of appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on Aug 08, 2019

    1 pagesTM02

    Confirmation statement made on May 17, 2019 with no updates

    3 pagesCS01

    Who are the officers of JERUSALEM DEVELOPMENT CORPORATION (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LADBROKES CORAL CORPORATE SECRETARIES LIMITED
    Westfield Stratford City
    Montfichet Road
    E20 1EJ London
    7th Floor, One Stratford Place
    United Kingdom
    Secretary
    Westfield Stratford City
    Montfichet Road
    E20 1EJ London
    7th Floor, One Stratford Place
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number733291
    60530770003
    HADDOW, Sara Kiew
    Westfield Stratford City, Montfichet Road
    E20 1EJ London
    7th Floor, One Stratford Place
    United Kingdom
    Director
    Westfield Stratford City, Montfichet Road
    E20 1EJ London
    7th Floor, One Stratford Place
    United Kingdom
    EnglandBritish328949560001
    MORRIS, James
    Westfield Stratford City, Montfichet Road
    E20 1EJ London
    7th Floor, One Stratford Place
    United Kingdom
    Director
    Westfield Stratford City, Montfichet Road
    E20 1EJ London
    7th Floor, One Stratford Place
    United Kingdom
    EnglandBritish328949170001
    ARSENIĆ, Sonja
    One New Change
    EC4M 9AF London
    3rd Floor
    United Kingdom
    Secretary
    One New Change
    EC4M 9AF London
    3rd Floor
    United Kingdom
    261302000001
    ATKIN, Peter Neil
    Hurst Dene
    New Place
    RH20 1AT Pulborough
    West Sussex
    Secretary
    Hurst Dene
    New Place
    RH20 1AT Pulborough
    West Sussex
    British10294000001
    HUGHES, Barbara
    Flat 3
    11 Hazelmere Road
    NW6 6PY London
    Secretary
    Flat 3
    11 Hazelmere Road
    NW6 6PY London
    British45702460001
    LADBROKES CORAL CORPORATE SECRETARIES LIMITED
    One New Change
    EC4M 9AF London
    3rd Floor
    United Kingdom
    Secretary
    One New Change
    EC4M 9AF London
    3rd Floor
    United Kingdom
    60530770031
    ADELMAN, Jonathan Mark
    Imperial House Imperial Drive
    Rayners Lane
    HA2 7JW Harrow
    Middlesex
    Director
    Imperial House Imperial Drive
    Rayners Lane
    HA2 7JW Harrow
    Middlesex
    EnglandBritish84639590002
    ANDERSON, Randolph John
    43 Duckett Road
    N4 1BJ London
    Director
    43 Duckett Road
    N4 1BJ London
    British65745670001
    BARKER, Pamela Joy
    13 The Paddocks
    Stapleford Abbotts
    RM4 1HG Romford
    Essex
    Director
    13 The Paddocks
    Stapleford Abbotts
    RM4 1HG Romford
    Essex
    British115289630001
    BATY, John Clifford
    Flat C
    1 Cranley Gardens
    N10 3AA London
    Director
    Flat C
    1 Cranley Gardens
    N10 3AA London
    EnglandBritish100331850001
    BOYDELL, Joanna
    Boreas
    Rushmere Lane
    HP5 3QY Chesham
    Buckinghamshire
    Director
    Boreas
    Rushmere Lane
    HP5 3QY Chesham
    Buckinghamshire
    EnglandBritish118883430001
    BUSHNELL, Adrian John
    Imperial House Imperial Drive
    Rayners Lane
    HA2 7JW Harrow
    Middlesex
    Director
    Imperial House Imperial Drive
    Rayners Lane
    HA2 7JW Harrow
    Middlesex
    United KingdomBritish210900670001
    CAMMIDGE, Cassandra Alice, Cassandra'S Company Secretarial Services
    The Zig Zag Building
    70 Victoria Street
    SW1E 6SQ London
    5th Floor
    England
    England
    Director
    The Zig Zag Building
    70 Victoria Street
    SW1E 6SQ London
    5th Floor
    England
    England
    EnglandBritish245446520001
    DYSON, Ian
    The Laurels
    Miles Lane
    KT11 2ED Cobham
    Surrey
    Director
    The Laurels
    Miles Lane
    KT11 2ED Cobham
    Surrey
    British50916710001
    EARP, Neil Timothy
    Springfield Farm
    Warren Lane
    SG9 9QD Cottered
    Hertfordshire
    Director
    Springfield Farm
    Warren Lane
    SG9 9QD Cottered
    Hertfordshire
    British83045240001
    GOLDBERG, Alan
    Gable End
    19 Arkley Lane
    EN5 3JR Arkley
    Hertfordshire
    Director
    Gable End
    19 Arkley Lane
    EN5 3JR Arkley
    Hertfordshire
    British76032240001
    GOSLING, Peter Charles
    95 Worcester Road
    SM2 6QL Cheam
    Surrey
    Director
    95 Worcester Road
    SM2 6QL Cheam
    Surrey
    EnglandEnglish142633640001
    HUMPHREYS, Stephen
    1 Victoria Yard
    Fairclough Street
    E1 1PP London
    Director
    1 Victoria Yard
    Fairclough Street
    E1 1PP London
    British71438830002
    LENNARD, Geoffrey
    Flat 11
    Laurie House 16 Airlie Gardens
    W8 7AW London
    Director
    Flat 11
    Laurie House 16 Airlie Gardens
    W8 7AW London
    British27565120002
    LEWIS, Steven David
    66 Sheringham Avenue
    N14 4UG London
    Director
    66 Sheringham Avenue
    N14 4UG London
    British32315950001
    MASON, Geoffrey Keith Howard
    The Zig Zag Building
    70 Victoria Street
    SW1E 6SQ London
    5th Floor
    England
    England
    Director
    The Zig Zag Building
    70 Victoria Street
    SW1E 6SQ London
    5th Floor
    England
    England
    United KingdomBritish37404250003
    MATTHEWS, David Paul
    8 Holmwood Gardens
    Finchley
    N3 London
    Director
    8 Holmwood Gardens
    Finchley
    N3 London
    British59449630001
    MORGAN, Nicholas Mark
    55 Dukes Wood Drive
    SL9 7LJ Gerrard's Cross
    Buckinghamshire
    Director
    55 Dukes Wood Drive
    SL9 7LJ Gerrard's Cross
    Buckinghamshire
    United KingdomBritish106335450001
    NOBLE, Michael Jeremy
    Imperial House Imperial Drive
    Rayners Lane
    HA2 7JW Harrow
    Middlesex
    Director
    Imperial House Imperial Drive
    Rayners Lane
    HA2 7JW Harrow
    Middlesex
    United KingdomBritish32786810005
    O'MAHONY, Jeremiah Francis
    Jerpoint House 11 Grange Court Road
    East Common
    AL5 1BY Harpenden
    Hertfordshire
    Director
    Jerpoint House 11 Grange Court Road
    East Common
    AL5 1BY Harpenden
    Hertfordshire
    British1128630001
    PARMAR, Vinod
    The Zig Zag Building
    70 Victoria Street
    SW1E 6SQ London
    5th Floor
    England
    England
    Director
    The Zig Zag Building
    70 Victoria Street
    SW1E 6SQ London
    5th Floor
    England
    England
    United KingdomBritish124202750001
    SHAH, Snehal
    Imperial House Imperial Drive
    Rayners Lane
    HA2 7JW Harrow
    Middlesex
    Director
    Imperial House Imperial Drive
    Rayners Lane
    HA2 7JW Harrow
    Middlesex
    United KingdomBritish167628520002
    SLOAN, Corinne
    44 Kensington Park Gardens
    W11 2QT London
    Director
    44 Kensington Park Gardens
    W11 2QT London
    EnglandScottish39445010001
    SMITH, Stuart John
    Westfield Stratford City, Montfichet Road
    E20 1EJ London
    7th Floor, One Stratford Place
    United Kingdom
    Director
    Westfield Stratford City, Montfichet Road
    E20 1EJ London
    7th Floor, One Stratford Place
    United Kingdom
    United KingdomBritish224533160001
    STEIN, Cyril
    Flat 60 Hyde Park Towers
    Porchester Terrace
    W2 3HJ London
    Director
    Flat 60 Hyde Park Towers
    Porchester Terrace
    W2 3HJ London
    British40629810001
    SUTTERS, Charles Alexander
    Westfield Stratford City, Montfichet Road
    E20 1EJ London
    7th Floor, One Stratford Place
    United Kingdom
    Director
    Westfield Stratford City, Montfichet Road
    E20 1EJ London
    7th Floor, One Stratford Place
    United Kingdom
    EnglandBritish221886390001
    TALJAARD, Desmond Louis Mildmay
    59 Crescent West
    EN4 0EQ Hadley Wood
    Hertfordshire
    Director
    59 Crescent West
    EN4 0EQ Hadley Wood
    Hertfordshire
    United KingdomBritish215884620001
    WILSON, Andrew James
    Imperial House Imperial Drive
    Rayners Lane
    HA2 7JW Harrow
    Middlesex
    Director
    Imperial House Imperial Drive
    Rayners Lane
    HA2 7JW Harrow
    Middlesex
    United KingdomBritish137150910003
    WYATT, Andrew Richard
    75 Selwood Road
    Addiscombe
    CR0 7JW Croydon
    Surrey
    Director
    75 Selwood Road
    Addiscombe
    CR0 7JW Croydon
    Surrey
    British79092720001

    Who are the persons with significant control of JERUSALEM DEVELOPMENT CORPORATION (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Westfield Stratford City
    Montfichet Road
    E20 1EJ London
    7th Floor, One Stratford Place
    United Kingdom
    Apr 06, 2016
    Westfield Stratford City
    Montfichet Road
    E20 1EJ London
    7th Floor, One Stratford Place
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number1039846
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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