GJPS TRUST FUND
GATESHEAD

Hellopages » Tyne and Wear » Gateshead » NE8 4EA

Company number 05864426
Status Active
Incorporation Date 3 July 2006
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address MR DOVID KATZ, GATESHEAD JEWISH PRIMARY SCHOOL, 18-22 GLADSTONE TERRACE, GATESHEAD, TYNE AND WEAR, NE8 4EA
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 3 July 2016 with updates; Compulsory strike-off action has been suspended. The most likely internet sites of GJPS TRUST FUND are www.gjpstrust.co.uk, and www.gjps-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Gjps Trust Fund is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 05864426. Gjps Trust Fund has been working since 03 July 2006. The present status of the company is Active. The registered address of Gjps Trust Fund is Mr Dovid Katz Gateshead Jewish Primary School 18 22 Gladstone Terrace Gateshead Tyne and Wear Ne8 4ea. The company`s financial liabilities are £141.57k. It is £62.54k against last year. The cash in hand is £138.62k. It is £62.54k against last year. And the total assets are £161.37k, which is £62.54k against last year. HIRSCH, Nathan is a Director of the company. SCHLEIDER, David is a Director of the company. STEINHAUS, Mark is a Director of the company. Secretary SANDLER, Aharon Tzvi has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director KAUFMAN, Simon has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other education n.e.c.".


gjps trust Key Finiance

LIABILITIES £141.57k
+79%
CASH £138.62k
+82%
TOTAL ASSETS £161.37k
+63%
All Financial Figures

Current Directors

Director
HIRSCH, Nathan
Appointed Date: 24 November 2013
48 years old

Director
SCHLEIDER, David
Appointed Date: 24 November 2013
66 years old

Director
STEINHAUS, Mark
Appointed Date: 24 November 2013
50 years old

Resigned Directors

Secretary
SANDLER, Aharon Tzvi
Resigned: 04 December 2013
Appointed Date: 09 July 2006

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 04 July 2006
Appointed Date: 03 July 2006

Director
KAUFMAN, Simon
Resigned: 04 December 2013
Appointed Date: 09 July 2006
59 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 04 July 2006
Appointed Date: 03 July 2006

Persons With Significant Control

Mr Nathan Hirsch
Notified on: 1 May 2016
48 years old
Nature of control: Has significant influence or control

GJPS TRUST FUND Events

24 Nov 2016
Compulsory strike-off action has been discontinued
23 Nov 2016
Confirmation statement made on 3 July 2016 with updates
12 Nov 2016
Compulsory strike-off action has been suspended
20 Sep 2016
First Gazette notice for compulsory strike-off
28 Apr 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 33 more events
19 Jul 2006
New director appointed
19 Jul 2006
New secretary appointed
13 Jul 2006
Secretary resigned
13 Jul 2006
Director resigned
03 Jul 2006
Incorporation

GJPS TRUST FUND Charges

6 June 2014
Charge code 0586 4426 0006
Delivered: 14 June 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H gateshead jewish primary school 18-19 gladstone terrace…
6 June 2014
Charge code 0586 4426 0005
Delivered: 14 June 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
18 February 2009
Legal charge
Delivered: 24 February 2009
Status: Satisfied on 14 June 2014
Persons entitled: Royal Bank of Scotland PLC
Description: F/H land situate at land adjoining concord house gladstone…
8 August 2008
Legal charge
Delivered: 12 August 2008
Status: Satisfied on 14 June 2014
Persons entitled: Royal Bank of Scotland PLC
Description: F/H land situate at 18 and 19 gladstone terrace west…
8 August 2008
Legal charge
Delivered: 12 August 2008
Status: Satisfied on 14 June 2014
Persons entitled: Royal Bank of Scotland PLC
Description: F/H land being concord house, gladstone terrace west…
5 July 2007
Debenture
Delivered: 19 July 2007
Status: Satisfied on 14 June 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…