Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Jewish Chronicle Trust Limited
Jewish Chronicle Trust Limited is a dissolved company incorporated on 24 November 1969 with the registered office located in London, Greater London. Jewish Chronicle Trust Limited was registered 55 years ago.
Watch Company
Status
Dissolved
Dissolved on
19 January 2021
(4 years ago)
Was
51 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
00966860
Private limited by guarantee without share capital
Age
55 years
Incorporated
24 November 1969
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Jewish Chronicle Trust Limited
Contact
Address
915 High Road
London
N12 8QJ
England
Same address for the past
6 years
Companies in N12 8QJ
Telephone
02074151500
Email
Available in Endole App
Website
Thejc.com
See All Contacts
People
Officers
4
Shareholders
-
Controllers (PSC)
1
Jonathan Stephen Paul Gumb
Director • British • Lives in England • Born in Feb 1945
Mrs Norma Susan Brier
Director • Retired • British • Lives in UK • Born in Dec 1949
Lord Wolfson Of Tredegar KC
Director • Barrister • British • Lives in England • Born in Jul 1968
Ms Wendy Flora Pollecoff
Director • British • Lives in England • Born in Oct 1957
Mr David Wolfson
PSC • British • Lives in England • Born in Jul 1968
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Benesco Charity Limited
Lord Wolfson Of Tredegar KC is a mutual person.
Active
The West London Synagogue Of British Jews
Ms Wendy Flora Pollecoff is a mutual person.
Active
Cobalt Data Centre 2 LLP
Lord Wolfson Of Tredegar KC is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2010–2019)
Period Ended
30 Jun 2019
For period
30 Jun
⟶
30 Jun 2019
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£0
Same as previous period
Debt Ratio (%)
Unreported
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
4 Years Ago on 19 Jan 2021
Compulsory Gazette Notice
4 Years Ago on 3 Nov 2020
Dormant Accounts Submitted
5 Years Ago on 11 Feb 2020
Anthony Grabiner Resigned
5 Years Ago on 15 Dec 2019
Anthony Grabiner (PSC) Resigned
5 Years Ago on 15 Dec 2019
David Wolfson (PSC) Appointed
5 Years Ago on 15 Dec 2019
Registered Address Changed
6 Years Ago on 1 Aug 2019
Confirmation Submitted
6 Years Ago on 1 Apr 2019
Dormant Accounts Submitted
6 Years Ago on 12 Sep 2018
Confirmation Submitted
7 Years Ago on 15 May 2018
Get Alerts
Get Credit Report
Discover Jewish Chronicle Trust Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 19 Jan 2021
First Gazette notice for compulsory strike-off
Submitted on 3 Nov 2020
Accounts for a dormant company made up to 30 June 2019
Submitted on 11 Feb 2020
Notification of David Wolfson as a person with significant control on 15 December 2019
Submitted on 6 Jan 2020
Cessation of Anthony Grabiner as a person with significant control on 15 December 2019
Submitted on 6 Jan 2020
Termination of appointment of Anthony Grabiner as a director on 15 December 2019
Submitted on 6 Jan 2020
Registered office address changed from 28 st. Albans Lane London NW11 7QE to 915 High Road London N12 8QJ on 1 August 2019
Submitted on 1 Aug 2019
Confirmation statement made on 30 March 2019 with no updates
Submitted on 1 Apr 2019
Accounts for a dormant company made up to 30 June 2018
Submitted on 12 Sep 2018
Confirmation statement made on 30 March 2018 with no updates
Submitted on 15 May 2018
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs