Company NameJELI Investments Limited
DirectorsJoshua Pine and Elliot Pine
Company StatusActive
Company Number00421390
CategoryPrivate Limited Company
Incorporation Date12 October 1946(77 years, 7 months ago)
Previous NameFrank Pine Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Joshua Pine
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 1991(44 years, 10 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Vaughan Street
Manchester
M12 5FQ
Director NameMr Elliot Pine
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2009(62 years, 8 months after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Vaughan Street
Manchester
M12 5FQ
Secretary NameMr Elliot Pine
NationalityBritish
StatusCurrent
Appointed01 June 2009(62 years, 8 months after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Vaughan Street
Manchester
M12 5FQ
Director NameFanny Pine
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(44 years, 10 months after company formation)
Appointment Duration17 years, 10 months (resigned 01 June 2009)
RoleSecretary
Correspondence AddressBayit Belev
(Formerly Migdal Hazahav)
35 Ben 2vi Boulevard, Jerusalem
Director NameMr Simon Pine
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(44 years, 10 months after company formation)
Appointment Duration17 years, 10 months (resigned 01 June 2009)
RoleTextile Wholesaler
Correspondence AddressBayit Belev
(Formerly Migdal Hazahav)
35 Ben 2vi Boulevard, Jerusalem
Secretary NameFanny Pine
NationalityBritish
StatusResigned
Appointed09 August 1991(44 years, 10 months after company formation)
Appointment Duration17 years, 10 months (resigned 01 June 2009)
RoleCompany Director
Correspondence AddressBayit Belev
(Formerly Migdal Hazahav)
35 Ben 2vi Boulevard, Jerusalem

Contact

Websitefrankpine.co.uk
Telephone0161 8340456
Telephone regionManchester

Location

Registered Address12 Vaughan Street
Manchester
M12 5FQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

500 at £1Joshua Pine
50.00%
Ordinary
500 at £1Simon Pine
50.00%
Ordinary

Financials

Year2014
Net Worth£3,129,418
Cash£1,391,319
Current Liabilities£873,957

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return9 August 2023 (8 months, 3 weeks ago)
Next Return Due23 August 2024 (3 months, 4 weeks from now)

Charges

18 October 2013Delivered on: 25 October 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
31 January 1997Delivered on: 6 February 1997
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee but only arising out of or in connection with the banking facilities referred to in the facility letter dated 1ST november 1996 or any subsequent renewal or replacement thereof.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

11 August 2023Confirmation statement made on 9 August 2023 with updates (4 pages)
14 June 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
10 March 2023Director's details changed for Mr Elliot Pine on 1 March 2023 (2 pages)
9 August 2022Change of details for Jeli Holdings Limited as a person with significant control on 7 August 2022 (2 pages)
9 August 2022Confirmation statement made on 9 August 2022 with updates (4 pages)
27 June 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
10 September 2021Confirmation statement made on 9 August 2021 with updates (4 pages)
27 May 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
11 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
10 August 2020Director's details changed for Mr Joshua Pine on 10 August 2020 (2 pages)
30 July 2020Total exemption full accounts made up to 31 October 2019 (12 pages)
7 October 2019Confirmation statement made on 9 August 2019 with updates (3 pages)
29 July 2019Accounts for a small company made up to 31 October 2018 (12 pages)
2 November 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-11-01
(2 pages)
2 November 2018Notification of Jeli Holdings Limited as a person with significant control on 26 October 2018 (4 pages)
2 November 2018Cessation of Elliot Pine as a person with significant control on 26 October 2018 (3 pages)
2 November 2018Change of name notice (2 pages)
2 November 2018Cessation of Joshua Pine as a person with significant control on 26 October 2018 (3 pages)
14 September 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
19 June 2018Accounts for a small company made up to 31 October 2017 (13 pages)
10 August 2017Secretary's details changed for Mr Elliot Pine on 7 August 2017 (1 page)
10 August 2017Director's details changed for Mr Elliot Pine on 7 August 2017 (2 pages)
10 August 2017Secretary's details changed for Mr Elliot Pine on 7 August 2017 (1 page)
10 August 2017Director's details changed for Mr Elliot Pine on 7 August 2017 (2 pages)
10 August 2017Change of details for Mr Elliot Pine as a person with significant control on 7 August 2017 (2 pages)
10 August 2017Change of details for Mr Elliot Pine as a person with significant control on 7 August 2017 (2 pages)
10 August 2017Director's details changed for Mr Joshua Pine on 7 August 2017 (2 pages)
10 August 2017Director's details changed for Mr Joshua Pine on 7 August 2017 (2 pages)
9 August 2017Cessation of Simon Pine as a person with significant control on 8 May 2017 (1 page)
9 August 2017Notification of Elliot Pine as a person with significant control on 8 May 2017 (2 pages)
9 August 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
9 August 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
9 August 2017Cessation of Simon Pine as a person with significant control on 8 May 2017 (1 page)
9 August 2017Notification of Elliot Pine as a person with significant control on 8 May 2017 (2 pages)
29 June 2017Accounts for a small company made up to 31 October 2016 (7 pages)
29 June 2017Accounts for a small company made up to 31 October 2016 (7 pages)
12 August 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
12 August 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
3 August 2016Accounts for a small company made up to 31 October 2015 (7 pages)
3 August 2016Accounts for a small company made up to 31 October 2015 (7 pages)
2 February 2016Registered office address changed from Crown Mill 1 Crown Street Salford M3 7DH to 12 Vaughan Street Manchester M12 5FQ on 2 February 2016 (1 page)
2 February 2016Registered office address changed from Crown Mill 1 Crown Street Salford M3 7DH to 12 Vaughan Street Manchester M12 5FQ on 2 February 2016 (1 page)
14 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1,000
(5 pages)
14 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1,000
(5 pages)
14 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1,000
(5 pages)
10 August 2015Accounts for a small company made up to 31 October 2014 (7 pages)
10 August 2015Accounts for a small company made up to 31 October 2014 (7 pages)
10 December 2014Compulsory strike-off action has been discontinued (1 page)
10 December 2014Compulsory strike-off action has been discontinued (1 page)
9 December 2014First Gazette notice for compulsory strike-off (1 page)
9 December 2014First Gazette notice for compulsory strike-off (1 page)
9 December 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1,000
(5 pages)
9 December 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1,000
(5 pages)
9 December 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1,000
(5 pages)
6 August 2014Accounts for a small company made up to 31 October 2013 (7 pages)
6 August 2014Accounts for a small company made up to 31 October 2013 (7 pages)
25 October 2013Registration of charge 004213900002 (18 pages)
25 October 2013Registration of charge 004213900002 (18 pages)
21 October 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1,000
(5 pages)
21 October 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1,000
(5 pages)
21 October 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1,000
(5 pages)
12 July 2013Accounts for a small company made up to 31 October 2012 (7 pages)
12 July 2013Accounts for a small company made up to 31 October 2012 (7 pages)
15 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
31 July 2012Accounts for a small company made up to 31 October 2011 (8 pages)
31 July 2012Accounts for a small company made up to 31 October 2011 (8 pages)
18 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
18 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
18 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
27 June 2011Accounts for a small company made up to 31 October 2010 (7 pages)
27 June 2011Accounts for a small company made up to 31 October 2010 (7 pages)
28 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
28 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
28 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
19 July 2010Accounts for a small company made up to 31 October 2009 (7 pages)
19 July 2010Accounts for a small company made up to 31 October 2009 (7 pages)
20 August 2009Return made up to 09/08/09; full list of members (4 pages)
20 August 2009Return made up to 09/08/09; full list of members (4 pages)
14 July 2009Accounts for a small company made up to 31 October 2008 (7 pages)
14 July 2009Accounts for a small company made up to 31 October 2008 (7 pages)
19 June 2009Appointment terminated director simon pine (1 page)
19 June 2009Appointment terminated director and secretary fanny pine (1 page)
19 June 2009Appointment terminated director simon pine (1 page)
19 June 2009Director and secretary appointed elliot pine (1 page)
19 June 2009Appointment terminated director and secretary fanny pine (1 page)
19 June 2009Director and secretary appointed elliot pine (1 page)
22 August 2008Return made up to 09/08/08; full list of members (4 pages)
22 August 2008Return made up to 09/08/08; full list of members (4 pages)
22 July 2008Accounts for a small company made up to 31 October 2007 (8 pages)
22 July 2008Accounts for a small company made up to 31 October 2007 (8 pages)
12 September 2007Return made up to 09/08/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 September 2007Return made up to 09/08/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 July 2007Accounts for a small company made up to 31 October 2006 (7 pages)
5 July 2007Accounts for a small company made up to 31 October 2006 (7 pages)
31 August 2006Return made up to 09/08/06; full list of members (8 pages)
31 August 2006Return made up to 09/08/06; full list of members (8 pages)
14 July 2006Accounts for a small company made up to 31 October 2005 (7 pages)
14 July 2006Accounts for a small company made up to 31 October 2005 (7 pages)
18 August 2005Return made up to 09/08/05; full list of members (8 pages)
18 August 2005Return made up to 09/08/05; full list of members (8 pages)
28 July 2005Accounts for a small company made up to 31 October 2004 (8 pages)
28 July 2005Accounts for a small company made up to 31 October 2004 (8 pages)
2 August 2004Return made up to 09/08/04; full list of members (8 pages)
2 August 2004Return made up to 09/08/04; full list of members (8 pages)
20 May 2004Accounts for a medium company made up to 31 October 2003 (18 pages)
20 May 2004Accounts for a medium company made up to 31 October 2003 (18 pages)
18 August 2003Return made up to 09/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 August 2003Return made up to 09/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 June 2003Accounts for a medium company made up to 31 October 2002 (17 pages)
15 June 2003Accounts for a medium company made up to 31 October 2002 (17 pages)
19 August 2002Return made up to 09/08/02; full list of members (8 pages)
19 August 2002Return made up to 09/08/02; full list of members (8 pages)
29 July 2002Accounts for a medium company made up to 31 October 2001 (18 pages)
29 July 2002Accounts for a medium company made up to 31 October 2001 (18 pages)
16 August 2001Return made up to 09/08/01; full list of members (8 pages)
16 August 2001Return made up to 09/08/01; full list of members (8 pages)
24 May 2001Full accounts made up to 31 October 2000 (17 pages)
24 May 2001Full accounts made up to 31 October 2000 (17 pages)
6 October 2000Return made up to 09/08/00; full list of members (8 pages)
6 October 2000Return made up to 09/08/00; full list of members (8 pages)
12 June 2000Accounts for a medium company made up to 31 October 1999 (16 pages)
12 June 2000Accounts for a medium company made up to 31 October 1999 (16 pages)
19 August 1999Return made up to 09/08/99; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 August 1999Return made up to 09/08/99; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 April 1999Accounts for a medium company made up to 31 October 1998 (17 pages)
29 April 1999Accounts for a medium company made up to 31 October 1998 (17 pages)
28 August 1998Return made up to 09/08/98; no change of members (4 pages)
28 August 1998Return made up to 09/08/98; no change of members (4 pages)
19 June 1998Full accounts made up to 31 October 1997 (17 pages)
19 June 1998Full accounts made up to 31 October 1997 (17 pages)
14 August 1997Return made up to 09/08/97; full list of members (6 pages)
14 August 1997Return made up to 09/08/97; full list of members (6 pages)
10 June 1997Accounts for a medium company made up to 31 October 1996 (16 pages)
10 June 1997Accounts for a medium company made up to 31 October 1996 (16 pages)
6 February 1997Particulars of mortgage/charge (3 pages)
6 February 1997Particulars of mortgage/charge (3 pages)
11 September 1996Return made up to 09/08/96; full list of members (6 pages)
11 September 1996Return made up to 09/08/96; full list of members (6 pages)
11 August 1996Accounts for a small company made up to 31 October 1995 (7 pages)
11 August 1996Accounts for a small company made up to 31 October 1995 (7 pages)
16 August 1995Return made up to 09/08/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 August 1995Return made up to 09/08/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 May 1995Accounts for a small company made up to 31 October 1994 (5 pages)
4 May 1995Accounts for a small company made up to 31 October 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)