Jewish Literary Trust Limited SEATON


Jewish Literary Trust started in year 1974 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01189861. The Jewish Literary Trust company has been functioning successfully for fifty years now and its status is active. The firm's office is based in Seaton at 8 Clinton Rise. Postal code: EX12 3DZ.

The firm has 10 directors, namely Michael M., Philip B. and Larraine S. and others. Of them, Lance B. has been with the company the longest, being appointed on 21 July 2010 and Michael M. has been with the company for the least time - from 2 October 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Jewish Literary Trust Limited Address / Contact

Office Address 8 Clinton Rise
Office Address2 Beer
Town Seaton
Post code EX12 3DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01189861
Date of Incorporation Thu, 7th Nov 1974
Industry Cultural education
End of financial Year 31st December
Company age 50 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 9th Mar 2024 (2024-03-09)
Last confirmation statement dated Fri, 24th Feb 2023

Company staff

Michael M.

Position: Director

Appointed: 02 October 2023

Philip B.

Position: Director

Appointed: 23 August 2023

Larraine S.

Position: Director

Appointed: 26 June 2023

Ian B.

Position: Director

Appointed: 20 April 2023

Shelly F.

Position: Director

Appointed: 03 February 2023

Deborah B.

Position: Director

Appointed: 01 October 2021

Andrew R.

Position: Director

Appointed: 23 January 2019

John C.

Position: Director

Appointed: 23 January 2019

Michael S.

Position: Director

Appointed: 01 January 2016

Lance B.

Position: Director

Appointed: 21 July 2010

Nicola G.

Position: Director

Appointed: 01 October 2021

Resigned: 02 March 2022

Nadia V.

Position: Director

Appointed: 24 September 2021

Resigned: 13 April 2023

Simeon G.

Position: Director

Appointed: 12 September 2016

Resigned: 24 October 2018

Simeon G.

Position: Secretary

Appointed: 15 July 2016

Resigned: 24 October 2018

Stephen G.

Position: Director

Appointed: 14 March 2016

Resigned: 12 September 2017

Stephen G.

Position: Director

Appointed: 01 March 2016

Resigned: 12 September 2017

David H.

Position: Director

Appointed: 01 January 2016

Resigned: 24 October 2018

Louise J.

Position: Director

Appointed: 01 January 2016

Resigned: 12 September 2017

Elie C.

Position: Director

Appointed: 01 August 2015

Resigned: 24 January 2022

Michael B.

Position: Director

Appointed: 21 September 2012

Resigned: 20 February 2013

Jodi M.

Position: Director

Appointed: 27 June 2012

Resigned: 20 March 2014

Andrew R.

Position: Director

Appointed: 23 March 2012

Resigned: 24 October 2018

Michael G.

Position: Director

Appointed: 14 December 2011

Resigned: 02 May 2014

James F.

Position: Director

Appointed: 28 March 2011

Resigned: 07 January 2020

Stanley S.

Position: Director

Appointed: 17 January 2011

Resigned: 31 December 2015

Emma R.

Position: Director

Appointed: 03 November 2010

Resigned: 07 March 2011

Simeon G.

Position: Director

Appointed: 21 July 2010

Resigned: 22 September 2011

Mark G.

Position: Director

Appointed: 21 July 2010

Resigned: 21 October 2021

Lance B.

Position: Secretary

Appointed: 21 July 2010

Resigned: 12 September 2017

Rachel M.

Position: Director

Appointed: 21 July 2010

Resigned: 28 February 2012

Paul F.

Position: Secretary

Appointed: 08 August 2005

Resigned: 21 July 2010

Paul F.

Position: Director

Appointed: 08 August 2005

Resigned: 21 July 2010

Edwin G.

Position: Director

Appointed: 31 October 2003

Resigned: 31 May 2004

Jeffrey G.

Position: Director

Appointed: 24 July 2001

Resigned: 31 October 2003

Malcolm G.

Position: Director

Appointed: 05 January 2000

Resigned: 08 April 2002

Jeffrey G.

Position: Director

Appointed: 05 January 2000

Resigned: 06 January 2001

Michael L.

Position: Director

Appointed: 28 September 1997

Resigned: 09 January 2000

Ellen S.

Position: Director

Appointed: 26 September 1996

Resigned: 31 July 1999

Emmanuel G.

Position: Director

Appointed: 16 May 1996

Resigned: 21 July 2010

Martin G.

Position: Director

Appointed: 16 May 1996

Resigned: 15 July 1997

Marion C.

Position: Director

Appointed: 16 May 1996

Resigned: 21 July 2010

Martin P.

Position: Director

Appointed: 01 September 1991

Resigned: 02 August 1994

Michael L.

Position: Director

Appointed: 01 September 1991

Resigned: 03 May 1996

Peter J.

Position: Director

Appointed: 01 September 1991

Resigned: 21 July 2010

Michael D.

Position: Director

Appointed: 01 September 1991

Resigned: 30 April 2007

Brian G.

Position: Secretary

Appointed: 01 September 1991

Resigned: 08 August 2005

Andrew F.

Position: Director

Appointed: 01 September 1991

Resigned: 21 July 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand4 3823 8092 451
Current Assets4 3823 8092 451
Net Assets Liabilities3 3822 8091 451
Other
Cost Sales2 9971 3581 431
Creditors1 0001 0001 000
Gross Profit Loss929-573-1 358
Net Current Assets Liabilities3 3822 8091 451
Operating Profit Loss929-573-1 358
Other Creditors1 0001 0001 000
Profit Loss On Ordinary Activities After Tax929-573-1 358
Profit Loss On Ordinary Activities Before Tax929-573-1 358
Total Assets Less Current Liabilities3 3822 8091 451
Turnover Revenue3 92678573

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Total exemption full accounts data made up to 31st December 2022
filed on: 10th, February 2023
Free Download (10 pages)

Company search