ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Jewish Literary Trust Limited

Jewish Literary Trust Limited is an active company incorporated on 7 November 1974 with the registered office located in Manchester, Greater Manchester. Jewish Literary Trust Limited was registered 51 years ago.
Status
Active
Active since incorporation
Company No
01189861
Private limited by guarantee without share capital
Age
51 years
Incorporated 7 November 1974
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 24 February 2025 (8 months ago)
Next confirmation dated 24 February 2026
Due by 10 March 2026 (4 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
67 Windsor Road
Prestwich
Manchester
M25 0DB
England
Address changed on 27 Sep 2025 (1 month ago)
Previous address was 8 Clinton Rise Beer Seaton EX12 3DZ England
Telephone
07740948507
Email
Available in Endole App
People
Officers
10
Shareholders
-
Controllers (PSC)
1
Director • British • Lives in UK • Born in May 1946
Director • English • Lives in England • Born in Feb 1963
Director • Writer/Professor • Dutch • Lives in United States • Born in Dec 1951
Director • Psychoanalyst • American • Lives in United States • Born in Apr 1950
Director • English • Lives in England • Born in May 1957
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Datasafe Services Limited
Michael Brian Strelitz is a mutual person.
Active
Palmers (Watford)
Lance Roy Blackstone is a mutual person.
Active
J.M. Rowe (Investments) Limited
Lance Roy Blackstone is a mutual person.
Active
Josdor Properties Limited
Lance Roy Blackstone is a mutual person.
Active
The Showroom Gallery Ltd
Andrew Renton is a mutual person.
Active
Plympton Street Residents Association Limited
Andrew Renton is a mutual person.
Active
Native Logic Limited
Lance Roy Blackstone is a mutual person.
Active
Netscan Limited
Lance Roy Blackstone is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £23.92K (-100%)
Turnover
Unreported
Decreased by £22.53K (-100%)
Employees
Unreported
Same as previous period
Total Assets
£10.39K
Decreased by £13.53K (-57%)
Total Liabilities
-£1.08K
Increased by £1.08K (%)
Net Assets
£9.31K
Decreased by £14.61K (-61%)
Debt Ratio (%)
10%
Increased by 10.39% (%)
Latest Activity
Micro Accounts Submitted
10 Days Ago on 29 Oct 2025
Registered Address Changed
1 Month Ago on 27 Sep 2025
Deborah Mary Baum Resigned
5 Months Ago on 20 May 2025
Philip Blumberg Resigned
5 Months Ago on 15 May 2025
Ian Buruma Resigned
5 Months Ago on 15 May 2025
Confirmation Submitted
6 Months Ago on 16 Apr 2025
Full Accounts Submitted
11 Months Ago on 11 Dec 2024
Confirmation Submitted
1 Year 7 Months Ago on 9 Apr 2024
Mr Michael Richard Abraham Mocatta Appointed
2 Years 1 Month Ago on 2 Oct 2023
Mr Philip Blumberg Appointed
2 Years 2 Months Ago on 23 Aug 2023
Get Credit Report
Discover Jewish Literary Trust Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Ian Buruma as a director on 15 May 2025
Submitted on 29 Oct 2025
Termination of appointment of Deborah Mary Baum as a director on 20 May 2025
Submitted on 29 Oct 2025
Termination of appointment of Philip Blumberg as a director on 15 May 2025
Submitted on 29 Oct 2025
Micro company accounts made up to 31 December 2024
Submitted on 29 Oct 2025
Registered office address changed from 8 Clinton Rise Beer Seaton EX12 3DZ England to 67 Windsor Road Prestwich Manchester M25 0DB on 27 September 2025
Submitted on 27 Sep 2025
Confirmation statement made on 24 February 2025 with no updates
Submitted on 16 Apr 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 11 Dec 2024
Confirmation statement made on 24 February 2024 with no updates
Submitted on 9 Apr 2024
Appointment of Mr Michael Richard Abraham Mocatta as a director on 2 October 2023
Submitted on 1 Feb 2024
Appointment of Mr Philip Blumberg as a director on 23 August 2023
Submitted on 1 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year