Company NameGrunfeld J&D Limited
DirectorsBatsheva Jay Grunfeld and Chaim Grunfeld
Company StatusActive
Company Number07469837
CategoryPrivate Limited Company
Incorporation Date14 December 2010(13 years, 4 months ago)
Previous NameBelor Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameBatsheva Jay Grunfeld
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Parkgates Bury New Road
Manchester
M25 0TL
Director NameMr Chaim Grunfeld
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Parkgates Bury New Road
Manchester
M25 0TL
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered Address2nd Floor Parkgates
Bury New Road
Manchester
M25 0TL
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Batsheva Jay Grunfeld & Chaim Grunfeld
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,856
Cash£8
Current Liabilities£1,864

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due27 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End27 May

Returns

Latest Return14 December 2023 (4 months, 1 week ago)
Next Return Due28 December 2024 (8 months, 1 week from now)

Filing History

23 February 2024Micro company accounts made up to 31 May 2023 (4 pages)
25 December 2023Confirmation statement made on 14 December 2023 with no updates (3 pages)
15 March 2023Company name changed belor LIMITED\certificate issued on 15/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-13
(3 pages)
28 February 2023Micro company accounts made up to 31 May 2022 (4 pages)
27 February 2023Previous accounting period shortened from 28 May 2022 to 27 May 2022 (1 page)
28 December 2022Confirmation statement made on 14 December 2022 with no updates (3 pages)
19 May 2022Micro company accounts made up to 31 May 2021 (4 pages)
27 February 2022Previous accounting period shortened from 29 May 2021 to 28 May 2021 (1 page)
30 December 2021Confirmation statement made on 14 December 2021 with no updates (3 pages)
28 May 2021Micro company accounts made up to 31 May 2020 (4 pages)
24 January 2021Confirmation statement made on 14 December 2020 with no updates (3 pages)
25 February 2020Micro company accounts made up to 31 May 2019 (3 pages)
22 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (3 pages)
27 February 2019Previous accounting period shortened from 30 May 2018 to 29 May 2018 (1 page)
2 January 2019Confirmation statement made on 14 December 2018 with no updates (3 pages)
15 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
15 January 2018Confirmation statement made on 14 December 2017 with no updates (3 pages)
2 January 2018Notification of Chaim Grunfeld as a person with significant control on 6 April 2016 (2 pages)
14 November 2017Registered office address changed from 34 Woodlands Close London NW11 9QR to 2nd Floor Parkgates Bury New Road Manchester M25 0TL on 14 November 2017 (1 page)
14 November 2017Registered office address changed from 34 Woodlands Close London NW11 9QR to 2nd Floor Parkgates Bury New Road Manchester M25 0TL on 14 November 2017 (1 page)
28 February 2017Total exemption small company accounts made up to 30 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 30 May 2016 (3 pages)
4 January 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
24 May 2016Total exemption small company accounts made up to 30 May 2015 (3 pages)
24 May 2016Total exemption small company accounts made up to 30 May 2015 (3 pages)
26 February 2016Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page)
26 February 2016Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page)
17 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
(3 pages)
17 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
(3 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
16 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(3 pages)
16 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(3 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
7 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(3 pages)
7 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(3 pages)
21 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (3 pages)
21 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (3 pages)
20 December 2012Director's details changed for Mr Chaim Grunfeld on 1 September 2012 (2 pages)
20 December 2012Director's details changed for Batsheva Jay Grunfeld on 1 September 2012 (2 pages)
20 December 2012Director's details changed for Mr Chaim Grunfeld on 1 September 2012 (2 pages)
20 December 2012Director's details changed for Mr Chaim Grunfeld on 1 September 2012 (2 pages)
20 December 2012Director's details changed for Batsheva Jay Grunfeld on 1 September 2012 (2 pages)
20 December 2012Director's details changed for Batsheva Jay Grunfeld on 1 September 2012 (2 pages)
14 September 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
14 September 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
7 September 2012Registered office address changed from 3 Brentwood Lodge Holmdale Gardens London NW4 2LY on 7 September 2012 (1 page)
7 September 2012Registered office address changed from 3 Brentwood Lodge Holmdale Gardens London NW4 2LY on 7 September 2012 (1 page)
7 September 2012Registered office address changed from 3 Brentwood Lodge Holmdale Gardens London NW4 2LY on 7 September 2012 (1 page)
7 September 2012Previous accounting period extended from 31 December 2011 to 31 May 2012 (1 page)
7 September 2012Previous accounting period extended from 31 December 2011 to 31 May 2012 (1 page)
21 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
13 January 2011Termination of appointment of Graham Cowan as a director (1 page)
13 January 2011Termination of appointment of Graham Cowan as a director (1 page)
10 January 2011Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 10 January 2011 (2 pages)
10 January 2011Appointment of Batsheva Jay Grunfeld as a director (3 pages)
10 January 2011Appointment of Chaim Grunfeld as a director (3 pages)
10 January 2011Appointment of Batsheva Jay Grunfeld as a director (3 pages)
10 January 2011Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 10 January 2011 (2 pages)
10 January 2011Appointment of Chaim Grunfeld as a director (3 pages)
14 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
14 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
14 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)