Company NameThe Jewish Telegraph Limited
DirectorsPaul Harris and Alexander Farrell Harris
Company StatusActive
Company Number00626689
CategoryPrivate Limited Company
Incorporation Date24 April 1959(65 years ago)
Previous NameJewish Telegraph Limited(The)

Business Activity

Section JInformation and communication
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers

Directors

Director NameMr Paul Harris
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1991(32 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTelegraph House 11 Park Hill
Bury Old Road
Prestwich
Manchester
M25 0HH
Secretary NameMr Alexander Farrell Harris
StatusCurrent
Appointed06 January 2012(52 years, 9 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Correspondence AddressTelegraph House
11 Parkhill
Bury Old Road
Prestwich Manchester
M25 0HH
Director NameMr Alexander Farrell Harris
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2022(62 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleManager
Country of ResidenceEngland
Correspondence AddressTelegraph House
11 Parkhill
Bury Old Road
Prestwich Manchester
M25 0HH
Director NameMrs Vivienne Harris
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(32 years, 2 months after company formation)
Appointment Duration19 years, 8 months (resigned 04 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 45 Devonshire Court
New Hall Road
Salford
Lancashire
M7 4JT
Director NameWalter Isaac Hubert
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(32 years, 2 months after company formation)
Appointment Duration7 years (resigned 28 July 1998)
RoleCompany Director
Correspondence AddressApartment 24
27 King David Gardens
Jerusalem
Israel
Secretary NameMrs Vivienne Harris
NationalityBritish
StatusResigned
Appointed09 July 1991(32 years, 2 months after company formation)
Appointment Duration19 years, 8 months (resigned 04 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 45 Devonshire Court
New Hall Road
Salford
Lancashire
M7 4JT

Contact

Websitejewishtelegraph.com

Location

Registered AddressTelegraph House
11 Parkhill
Bury Old Road
Prestwich Manchester
M25 0HH
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester

Shareholders

1.9k at £1Lauren Harris & Paul Harris
42.32%
Ordinary
1.7k at £1Paul Harris
37.68%
Ordinary
440 at £1Mr Alexander Farrell Harris
10.00%
Ordinary
440 at £1Robert Alistair Harris
10.00%
Ordinary

Financials

Year2014
Net Worth£242,416
Cash£31,041
Current Liabilities£110,838

Accounts

Latest Accounts28 April 2022 (1 year, 12 months ago)
Next Accounts Due28 April 2024 (1 day from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 April

Returns

Latest Return9 July 2023 (9 months, 3 weeks ago)
Next Return Due23 July 2024 (2 months, 3 weeks from now)

Charges

25 July 1995Delivered on: 28 July 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 11 park hill bury old road prestwich manchester t/no GM15271 and the proceeds of sale thereof & A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
25 July 1995Delivered on: 28 July 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
29 November 1982Delivered on: 2 December 1982
Satisfied on: 6 February 1996
Persons entitled: Williams & Glyn's Bank PLC.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on the undertaking and all property and assets present and future including goodwill & book debts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
5 February 1979Delivered on: 16 February 1979
Satisfied on: 6 February 1996
Persons entitled: Williams & Glyn's Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 park hill bury old road prestwich greater manchester title no gm 15271. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

13 July 2023Confirmation statement made on 9 July 2023 with no updates (3 pages)
28 April 2023Unaudited abridged accounts made up to 28 April 2022 (10 pages)
19 July 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
28 April 2022Unaudited abridged accounts made up to 28 April 2021 (9 pages)
11 March 2022Appointment of Mr Alexander Farrell Harris as a director on 11 March 2022 (2 pages)
28 January 2022Previous accounting period shortened from 29 April 2021 to 28 April 2021 (1 page)
28 July 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
29 April 2021Unaudited abridged accounts made up to 29 April 2020 (10 pages)
25 September 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-25
(3 pages)
9 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
24 January 2020Unaudited abridged accounts made up to 30 April 2019 (9 pages)
3 September 2019Change of details for Mr Paul Harris as a person with significant control on 3 September 2019 (2 pages)
3 September 2019Director's details changed for Mr Paul Harris on 3 September 2019 (2 pages)
11 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
29 January 2019Unaudited abridged accounts made up to 29 April 2018 (9 pages)
11 July 2018Confirmation statement made on 9 July 2018 with updates (4 pages)
1 May 2018Satisfaction of charge 3 in full (4 pages)
1 May 2018Satisfaction of charge 4 in full (5 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
31 January 2018Previous accounting period shortened from 30 April 2017 to 29 April 2017 (1 page)
13 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
18 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
1 February 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
1 February 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
30 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 4,400
(4 pages)
30 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 4,400
(4 pages)
30 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 4,400
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
30 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 4,400
(4 pages)
30 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 4,400
(4 pages)
30 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 4,400
(4 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
26 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
26 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
26 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (9 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (9 pages)
30 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (9 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (9 pages)
17 January 2012Appointment of Mr Alexander Farrell Harris as a secretary (1 page)
17 January 2012Appointment of Mr Alexander Farrell Harris as a secretary (1 page)
14 July 2011Termination of appointment of Vivienne Harris as a secretary (1 page)
14 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
14 July 2011Termination of appointment of Vivienne Harris as a director (1 page)
14 July 2011Termination of appointment of Vivienne Harris as a director (1 page)
14 July 2011Termination of appointment of Vivienne Harris as a secretary (1 page)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (9 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (9 pages)
20 July 2010Director's details changed for Mr Paul Harris on 9 July 2010 (2 pages)
20 July 2010Director's details changed for Mr Paul Harris on 9 July 2010 (2 pages)
20 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
20 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
20 July 2010Director's details changed for Mr Paul Harris on 9 July 2010 (2 pages)
20 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (10 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (10 pages)
17 July 2009Return made up to 09/07/09; full list of members (5 pages)
17 July 2009Return made up to 09/07/09; full list of members (5 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (9 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (9 pages)
5 August 2008Return made up to 09/07/08; full list of members (5 pages)
5 August 2008Return made up to 09/07/08; full list of members (5 pages)
18 January 2008Total exemption small company accounts made up to 30 April 2007 (9 pages)
18 January 2008Total exemption small company accounts made up to 30 April 2007 (9 pages)
30 July 2007Return made up to 09/07/07; full list of members (3 pages)
30 July 2007Return made up to 09/07/07; full list of members (3 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (9 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (9 pages)
10 August 2006Return made up to 09/07/06; full list of members (3 pages)
10 August 2006Return made up to 09/07/06; full list of members (3 pages)
10 August 2006Location of register of members (1 page)
10 August 2006Location of register of members (1 page)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
15 August 2005Return made up to 09/07/05; full list of members (8 pages)
15 August 2005Return made up to 09/07/05; full list of members (8 pages)
2 March 2005Accounts for a small company made up to 30 April 2004 (6 pages)
2 March 2005Accounts for a small company made up to 30 April 2004 (6 pages)
9 July 2004Return made up to 09/07/04; full list of members
  • 363(287) ‐ Registered office changed on 09/07/04
(8 pages)
9 July 2004Return made up to 09/07/04; full list of members
  • 363(287) ‐ Registered office changed on 09/07/04
(8 pages)
26 April 2004Accounts for a small company made up to 30 April 2003 (6 pages)
26 April 2004Accounts for a small company made up to 30 April 2003 (6 pages)
30 July 2003Return made up to 09/07/03; full list of members (8 pages)
30 July 2003Return made up to 09/07/03; full list of members (8 pages)
5 March 2003Accounts for a small company made up to 30 April 2002 (7 pages)
5 March 2003Accounts for a small company made up to 30 April 2002 (7 pages)
31 July 2002Return made up to 09/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
31 July 2002Return made up to 09/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 December 2001Accounts for a small company made up to 30 April 2001 (6 pages)
21 December 2001Accounts for a small company made up to 30 April 2001 (6 pages)
29 July 2001Return made up to 09/07/01; full list of members (7 pages)
29 July 2001Return made up to 09/07/01; full list of members (7 pages)
30 October 2000Accounts for a small company made up to 30 April 2000 (6 pages)
30 October 2000Accounts for a small company made up to 30 April 2000 (6 pages)
18 July 2000Return made up to 09/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/07/00
(7 pages)
18 July 2000Return made up to 09/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/07/00
(7 pages)
30 September 1999Accounts for a small company made up to 30 April 1999 (6 pages)
30 September 1999Accounts for a small company made up to 30 April 1999 (6 pages)
3 September 1999Return made up to 09/07/99; full list of members (6 pages)
3 September 1999Return made up to 09/07/99; full list of members (6 pages)
21 September 1998Accounts for a small company made up to 1 May 1998 (6 pages)
21 September 1998Accounts for a small company made up to 1 May 1998 (6 pages)
21 September 1998Accounts for a small company made up to 1 May 1998 (6 pages)
26 August 1998Director resigned (1 page)
26 August 1998Director resigned (1 page)
18 August 1998Return made up to 09/07/98; full list of members (6 pages)
18 August 1998Return made up to 09/07/98; full list of members (6 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (6 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (6 pages)
22 July 1997Return made up to 09/07/97; no change of members (4 pages)
22 July 1997Return made up to 09/07/97; no change of members (4 pages)
5 March 1997Full accounts made up to 30 April 1996 (19 pages)
5 March 1997Full accounts made up to 30 April 1996 (19 pages)
23 July 1996Return made up to 09/07/96; no change of members (4 pages)
23 July 1996Return made up to 09/07/96; no change of members (4 pages)
6 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
6 February 1996Declaration of satisfaction of mortgage/charge (1 page)
6 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
6 February 1996Declaration of satisfaction of mortgage/charge (1 page)
28 July 1995Return made up to 09/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 1995Particulars of mortgage/charge (4 pages)
28 July 1995Return made up to 09/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 1995Particulars of mortgage/charge (4 pages)
28 July 1995Particulars of mortgage/charge (4 pages)
28 July 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
9 May 1986Return made up to 31/12/85; full list of members (5 pages)
24 April 1959Incorporation (12 pages)
24 April 1959Incorporation (12 pages)