About

Registered Number: 00612302
Date of Incorporation: 02/10/1958 (65 years and 8 months ago)
Company Status: Active
Registered Address: Suite 117, Catalyst House 720 Centennial Court, Centennial Park, Elstree, Hertfordshire, WD6 3SY,

 

Established in 1958, J. Isaacs Management Ltd has its registered office in Elstree, it has a status of "Active". We don't know the number of employees at the business. This business has 9 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BESSER, Leah Miriam 01 May 2003 - 1
ISAACS, Adam Samuel 10 May 2007 - 1
LAWRENCE, Michelle Anne 01 May 2003 - 1
ISAACS, Daniel John 01 May 2003 14 November 2006 1
ISAACS, Joseph Edward N/A 27 February 2017 1
ISAACS, Nathan David 30 June 2018 06 April 2020 1
ISAACS, Nathan David N/A 28 February 2018 1
LAWRENCE, Miriam Rosaland N/A 05 February 2000 1
PAULL, Ruth Joan N/A 18 September 2013 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 08 June 2020
AA - Annual Accounts 14 January 2020
CS01 - N/A 31 October 2019
AD01 - Change of registered office address 28 February 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 31 October 2018
AP01 - Appointment of director 13 July 2018
TM01 - Termination of appointment of director 19 March 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 19 October 2017
TM01 - Termination of appointment of director 10 March 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 03 November 2016
AD01 - Change of registered office address 17 June 2016
AD01 - Change of registered office address 17 June 2016
AA - Annual Accounts 12 December 2015
AR01 - Annual Return 29 October 2015
CH01 - Change of particulars for director 29 October 2015
AA - Annual Accounts 21 January 2015
AR01 - Annual Return 10 November 2014
AD01 - Change of registered office address 01 September 2014
AR01 - Annual Return 04 December 2013
AA - Annual Accounts 29 November 2013
TM01 - Termination of appointment of director 08 October 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 28 November 2012
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 15 November 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 03 December 2010
CH01 - Change of particulars for director 03 December 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 08 January 2010
AA - Annual Accounts 19 November 2009
363a - Annual Return 09 March 2009
AA - Annual Accounts 24 November 2008
363s - Annual Return 28 November 2007
AA - Annual Accounts 13 November 2007
288a - Notice of appointment of directors or secretaries 07 June 2007
395 - Particulars of a mortgage or charge 25 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 March 2007
395 - Particulars of a mortgage or charge 30 March 2007
395 - Particulars of a mortgage or charge 30 March 2007
288b - Notice of resignation of directors or secretaries 08 December 2006
363s - Annual Return 04 December 2006
AA - Annual Accounts 21 November 2006
AA - Annual Accounts 25 November 2005
363s - Annual Return 01 November 2005
RESOLUTIONS - N/A 15 December 2004
363s - Annual Return 15 November 2004
AA - Annual Accounts 15 November 2004
363s - Annual Return 18 November 2003
AA - Annual Accounts 17 November 2003
288a - Notice of appointment of directors or secretaries 19 September 2003
288a - Notice of appointment of directors or secretaries 19 September 2003
288a - Notice of appointment of directors or secretaries 19 September 2003
288a - Notice of appointment of directors or secretaries 19 September 2003
363s - Annual Return 02 December 2002
AA - Annual Accounts 13 November 2002
363s - Annual Return 16 November 2001
AA - Annual Accounts 19 October 2001
363s - Annual Return 06 November 2000
AA - Annual Accounts 06 November 2000
363s - Annual Return 28 February 2000
288a - Notice of appointment of directors or secretaries 02 December 1999
288b - Notice of resignation of directors or secretaries 02 December 1999
AA - Annual Accounts 15 October 1999
363s - Annual Return 19 February 1999
AA - Annual Accounts 09 December 1998
363s - Annual Return 20 November 1997
AA - Annual Accounts 25 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 July 1997
363s - Annual Return 30 December 1996
AA - Annual Accounts 30 October 1996
363s - Annual Return 24 November 1995
AA - Annual Accounts 16 November 1995
287 - Change in situation or address of Registered Office 20 December 1994
363s - Annual Return 01 December 1994
AA - Annual Accounts 01 December 1994
363s - Annual Return 16 December 1993
AA - Annual Accounts 31 October 1993
363s - Annual Return 26 November 1992
AA - Annual Accounts 26 November 1992
AA - Annual Accounts 12 December 1991
363b - Annual Return 12 December 1991
AA - Annual Accounts 14 November 1990
363 - Annual Return 14 November 1990
363 - Annual Return 06 October 1989
AA - Annual Accounts 06 October 1989
AA - Annual Accounts 09 December 1988
363 - Annual Return 09 December 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 September 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 May 1988
363 - Annual Return 21 December 1987
AA - Annual Accounts 21 December 1987
287 - Change in situation or address of Registered Office 31 July 1987
AA - Annual Accounts 29 November 1986
363 - Annual Return 29 November 1986
287 - Change in situation or address of Registered Office 13 June 1986
MEM/ARTS - N/A 31 July 1979
NEWINC - New incorporation documents 02 October 1958

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 May 2007 Outstanding

N/A

Legal charge 22 March 2007 Outstanding

N/A

Legal charge 22 March 2007 Outstanding

N/A

Mortgage 03 August 1981 Fully Satisfied

N/A

Legal charge 13 February 1981 Fully Satisfied

N/A

Legal mortgage 16 April 1980 Fully Satisfied

N/A

Legal charge 16 March 1960 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.