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.
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 | : |
|
Registered Address | : | 57 Hales Road, Wednesbury, England, WS10 9BS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
57, Hales Road, Wednesbury, England, WS10 9BS | Director | 13 November 2021 | Active |
54b, Stroud Avenue, Willenhall, England, WV12 4EA | Director | 18 November 2022 | Active |
57, Hales Road, Wednesbury, England, WS10 9BS | Director | 09 February 2000 | Active |
57, Hales Road, Wednesbury, England, WS10 9BS | Director | 13 November 2021 | Active |
57, Hales Road, Wednesbury, England, WS10 9BS | Director | 14 June 2014 | Active |
63 Linden Lea, Finchfield, Wolverhampton, WV3 8BQ | Secretary | 09 February 2000 | Active |
34 Danby Street, London, SE15 4BU | Director | 22 June 2002 | Active |
6, Shrewsbury Close, Monkston, Milton Keynes, England, MK10 9GJ | Director | 09 February 2000 | Active |
31 Reansway Square, Wolverhampton, WV6 0EX | Director | 09 February 2000 | Active |
4 The Link, Birmingham, B27 7SS | Director | 09 February 2000 | Active |
57 Atcham Close, Redditch, B98 0NY | Director | 09 February 2000 | Active |
115 Sutton Road, Mile Oak, Tamworth, B78 3PE | Director | 09 February 2000 | Active |
51 George Street, Wolverhampton, WV2 2LY | Director | 04 May 2006 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-15 | Officers | Change person director company with change date. | Download |
2023-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-18 | Officers | Appoint person director company with name date. | Download |
2022-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-23 | Officers | Change person director company with change date. | Download |
2021-11-22 | Officers | Appoint person director company with name date. | Download |
2021-11-22 | Officers | Termination director company with name termination date. | Download |
2021-11-22 | Officers | Appoint person director company with name date. | Download |
2021-02-25 | Resolution | Resolution. | Download |
2021-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-27 | Officers | Change person director company with change date. | Download |
2018-01-27 | Officers | Change person director company with change date. | Download |
2017-11-18 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-07 | Address | Change registered office address company with date old address new address. | Download |
2017-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.