UKBizDB.co.uk

JAMAICA 2000

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Jamaica 2000. The company was founded 24 years ago and was given the registration number 03922008. The firm's registered office is in WEDNESBURY. You can find them at 57 Hales Road, , Wednesbury, . This company's SIC code is 85520 - Cultural education.

Company Information

Name:JAMAICA 2000
Company Number:03922008
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 2000
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85520 - Cultural education
  • 85600 - Educational support services
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:57 Hales Road, Wednesbury, England, WS10 9BS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
57, Hales Road, Wednesbury, England, WS10 9BS

Director13 November 2021Active
54b, Stroud Avenue, Willenhall, England, WV12 4EA

Director18 November 2022Active
57, Hales Road, Wednesbury, England, WS10 9BS

Director09 February 2000Active
57, Hales Road, Wednesbury, England, WS10 9BS

Director13 November 2021Active
57, Hales Road, Wednesbury, England, WS10 9BS

Director14 June 2014Active
63 Linden Lea, Finchfield, Wolverhampton, WV3 8BQ

Secretary09 February 2000Active
34 Danby Street, London, SE15 4BU

Director22 June 2002Active
6, Shrewsbury Close, Monkston, Milton Keynes, England, MK10 9GJ

Director09 February 2000Active
31 Reansway Square, Wolverhampton, WV6 0EX

Director09 February 2000Active
4 The Link, Birmingham, B27 7SS

Director09 February 2000Active
57 Atcham Close, Redditch, B98 0NY

Director09 February 2000Active
115 Sutton Road, Mile Oak, Tamworth, B78 3PE

Director09 February 2000Active
51 George Street, Wolverhampton, WV2 2LY

Director04 May 2006Active

People with Significant Control

Mrs Elizabeth Mary Millman
Notified on:06 April 2016
Status:Active
Date of birth:July 1949
Nationality:British
Country of residence:England
Address:963, Loughborough Road, Leicester, England, LE7 7NJ
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Confirmation statement

Confirmation statement with no updates.

Download
2023-11-13Accounts

Accounts with accounts type total exemption full.

Download
2023-04-15Officers

Change person director company with change date.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-11-18Officers

Appoint person director company with name date.

Download
2022-11-16Accounts

Accounts with accounts type total exemption full.

Download
2022-02-09Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Accounts

Accounts with accounts type total exemption full.

Download
2021-11-23Officers

Change person director company with change date.

Download
2021-11-22Officers

Appoint person director company with name date.

Download
2021-11-22Officers

Termination director company with name termination date.

Download
2021-11-22Officers

Appoint person director company with name date.

Download
2021-02-25Resolution

Resolution.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Accounts

Accounts with accounts type total exemption full.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Accounts

Accounts with accounts type total exemption full.

Download
2019-02-13Confirmation statement

Confirmation statement with no updates.

Download
2018-11-22Accounts

Accounts with accounts type total exemption full.

Download
2018-02-09Confirmation statement

Confirmation statement with updates.

Download
2018-01-27Officers

Change person director company with change date.

Download
2018-01-27Officers

Change person director company with change date.

Download
2017-11-18Accounts

Accounts with accounts type micro entity.

Download
2017-11-07Address

Change registered office address company with date old address new address.

Download
2017-02-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.