JW3 TRUST LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Appointment of Ms Gloria Abramoff as a director on 2025-02-25

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-16 with no updates

View Document

02/01/252 January 2025 Registered office address changed from 341 - 351 Finchley Road London NW3 6ET to 341-351 Finchley Road Finchley Road London NW3 6ET on 2025-01-02

View Document

24/09/2424 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

02/07/242 July 2024 Appointment of Mr Jeremy Alexander Abram as a director on 2024-06-21

View Document

18/04/2418 April 2024 Termination of appointment of Clive Ian Kahn as a director on 2024-04-17

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-16 with no updates

View Document

27/09/2327 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

20/09/2320 September 2023 Termination of appointment of Michael Henry Marx as a director on 2023-06-30

View Document

23/01/2323 January 2023 Confirmation statement made on 2022-12-16 with no updates

View Document

22/09/2222 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

28/04/2228 April 2022 Termination of appointment of Harry Sinclair Black as a director on 2021-10-01

View Document

28/04/2228 April 2022 Cessation of Vivien Louise Duffield as a person with significant control on 2019-12-31

View Document

19/01/2219 January 2022 Confirmation statement made on 2021-12-16 with no updates

View Document

29/07/2129 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

05/10/165 October 2016

View Document

10/02/1510 February 2015 31/12/14 NO MEMBER LIST

View Document

07/10/147 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

16/09/1416 September 2014 DIRECTOR APPOINTED MS TRACY-ANN OBERMAN

View Document

16/09/1416 September 2014 DIRECTOR APPOINTED MRS LISA DEBRA RONSON

View Document

15/09/1415 September 2014 DIRECTOR APPOINTED LADY MELANIE MORRIS

View Document

09/01/149 January 2014 SAIL ADDRESS CHANGED FROM:
6 PARK END
LONDON
NW3 2SE
UNITED KINGDOM

View Document

09/01/149 January 2014 31/12/13 NO MEMBER LIST

View Document

12/12/1312 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAME VIVIEN LOUISE DUFFIELD / 01/10/2013

View Document

10/12/1310 December 2013 DIRECTOR APPOINTED DAME VIVIEN LOUISE DUFFIELD

View Document

25/11/1325 November 2013 DIRECTOR APPOINTED MR JEREMY SANDELSON

View Document

22/11/1322 November 2013 DIRECTOR APPOINTED MR ROBIN MATTHEW KLEIN

View Document

22/11/1322 November 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN LEIBOWITZ

View Document

22/11/1322 November 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL METLISS

View Document

22/11/1322 November 2013 DIRECTOR APPOINTED MR LLOYD MARSHALL DORFMAN

View Document

22/11/1322 November 2013 DIRECTOR APPOINTED MR MARC ALAN NOHR

View Document

22/11/1322 November 2013 DIRECTOR APPOINTED MR ELLIOTT BENJAMIN GOLDSTEIN

View Document

01/11/131 November 2013 DIRECTOR APPOINTED MR NICHOLAS PHILIP VINER

View Document

01/11/131 November 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

17/10/1317 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/07/1311 July 2013 COMPANY NAME CHANGED JCC VENTURES LIMITED
CERTIFICATE ISSUED ON 11/07/13

View Document

10/07/1310 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

10/07/1310 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/06/1321 June 2013 REGISTERED OFFICE CHANGED ON 21/06/2013 FROM
6 PARK END
LONDON
NW3 2SE

View Document

21/06/1321 June 2013 REGISTERED OFFICE CHANGED ON 21/06/2013 FROM
341 - 351
341 - 351 FINCHLEY ROAD
LONDON
NW3 6ET
ENGLAND

View Document

22/03/1322 March 2013 DIRECTOR APPOINTED MR MICHAEL HOWARD GOLDSTEIN

View Document

02/01/132 January 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW FRANKLIN

View Document

02/01/132 January 2013 31/12/12 NO MEMBER LIST

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/06/1221 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/06/1221 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

26/01/1226 January 2012 31/12/11 NO MEMBER LIST

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/01/1124 January 2011 18/01/11 NO MEMBER LIST

View Document

24/01/1124 January 2011 APPOINTMENT TERMINATED, DIRECTOR JEWISH COMMUNITY CENTRE U.K.

View Document

21/10/1021 October 2010 DIRECTOR APPOINTED MR MICHAEL NEIL METLISS

View Document

20/10/1020 October 2010 DIRECTOR APPOINTED MR ALAN JAY LEIBOWITZ

View Document

20/10/1020 October 2010 DIRECTOR APPOINTED MR ANDREW CECIL FRANKLIN

View Document

20/10/1020 October 2010 DIRECTOR APPOINTED MR JONATHAN LIONEL JOSEPH

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/05/1013 May 2010 DIRECTOR APPOINTED MS DEBBIE KLEIN

View Document

12/05/1012 May 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW FRANKLIN

View Document

03/02/103 February 2010 SAIL ADDRESS CREATED

View Document

03/02/103 February 2010 18/01/10 NO MEMBER LIST

View Document

03/02/103 February 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / JEWISH COMMUNITY CENTRE UK / 01/10/2009

View Document

24/10/0924 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/02/0911 February 2009 ANNUAL RETURN MADE UP TO 18/01/09

View Document

05/11/085 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/09/0812 September 2008 DIRECTOR APPOINTED ANDREW CECIL FRANKLIN

View Document

30/01/0830 January 2008 ANNUAL RETURN MADE UP TO 18/01/08

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/06/0715 June 2007 NEW SECRETARY APPOINTED

View Document

03/06/073 June 2007 NEW DIRECTOR APPOINTED

View Document

03/06/073 June 2007 DIRECTOR RESIGNED

View Document

03/06/073 June 2007 DIRECTOR RESIGNED

View Document

03/06/073 June 2007 COMANY BUSINESS 30/03/07

View Document

03/06/073 June 2007 DIRECTOR RESIGNED

View Document

03/06/073 June 2007 REGISTERED OFFICE CHANGED ON 03/06/07 FROM: G OFFICE CHANGED 03/06/07 STUDIO 3 CHELSEA MANOR STUDIOS FLOOD STREET LONDON SW3 5SR

View Document

03/06/073 June 2007 SECRETARY RESIGNED

View Document

03/06/073 June 2007 DIRECTOR RESIGNED

View Document

03/06/073 June 2007 DIRECTOR RESIGNED

View Document

30/05/0730 May 2007 ARTICLES OF ASSOCIATION

View Document

30/05/0730 May 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/05/0721 May 2007 COMPANY NAME CHANGED CDF PROJECTS LIMITED CERTIFICATE ISSUED ON 21/05/07

View Document

09/02/079 February 2007 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06

View Document

09/02/079 February 2007 ANNUAL RETURN MADE UP TO 18/01/07

View Document

26/01/0726 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0623 March 2006 NEW DIRECTOR APPOINTED

View Document

22/02/0622 February 2006 NEW DIRECTOR APPOINTED

View Document

22/02/0622 February 2006 NEW DIRECTOR APPOINTED

View Document

18/01/0618 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company