UKBizDB.co.uk

JAMAICA BASIC SCHOOLS FOUNDATION (UK)

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

This company is commonly known as Jamaica Basic Schools Foundation (uk). The company was founded 27 years ago and was given the registration number 03235410. The firm's registered office is in LONDON. You can find them at C/o The Jamaican High Commission, 1-2 Prince Consort Road, London, . This company's SIC code is 85200 - Primary education.

Company Information

Name:JAMAICA BASIC SCHOOLS FOUNDATION (UK)
Company Number:03235410
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85200 - Primary education

Office Address & Contact

Registered Address:C/o The Jamaican High Commission, 1-2 Prince Consort Road, London, SW7 2BZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O The Jamaican High Commission, 1-2 Prince Consort Road, London, SW7 2BZ

Secretary31 December 2001Active
C/O The Jamaican High Commission, 1-2 Prince Consort Road, London, SW7 2BZ

Director10 March 2020Active
C/O The Jamaican High Commission, 1-2 Prince Consort Road, London, SW7 2BZ

Director16 May 2013Active
C/O The Jamaican High Commission, 1-2 Prince Consort Road, London, SW7 2BZ

Director16 May 2013Active
C/O The Jamaican High Commission, 1-2 Prince Consort Road, London, SW7 2BZ

Director08 August 1996Active
C/O The Jamaican High Commission, 1-2 Prince Consort Road, London, SW7 2BZ

Director17 March 2014Active
39 Wadham Avenue, Walthamstow, London, E17 4HS

Secretary15 March 1997Active
394 High Road Leyton, London, E10 5QE

Secretary08 August 1996Active
76 Pollards Hill North, London, SW16 4NY

Secretary30 September 1996Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary08 August 1996Active
C/O The Jamaican High Commission, 1-2 Prince Consort Road, London, SW7 2BZ

Director16 May 2013Active
C/O 185 London Road, Croydon, CR9 1AU

Director08 August 1996Active
39 Wadham Avenue, Walthamstow, London, E17 4HS

Director15 March 1997Active
C/O 15 Cambridge Court, 210 Shepherds Bush Road Hammersmith, London, W6 7NJ

Director08 August 1996Active
25 Mansel Court, Battersea, London, SW11 3AH

Director30 June 1997Active
25 Stanger Road, South Norwood, London, SE25 5JU

Director15 March 1997Active
410 Brixton Road, London, SW9 7AW

Director08 August 1996Active

People with Significant Control

Mrs Josephine Williams-Brown
Notified on:06 April 2016
Status:Active
Date of birth:January 1955
Nationality:British
Address:C/O The Jamaican High Commission, London, SW7 2BZ
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Accounts

Accounts with accounts type micro entity.

Download
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type micro entity.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type micro entity.

Download
2021-09-23Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Accounts

Accounts with accounts type total exemption full.

Download
2020-09-28Incorporation

Memorandum articles.

Download
2020-09-25Change of constitution

Statement of companys objects.

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download
2020-06-10Accounts

Accounts amended with accounts type micro entity.

Download
2020-03-12Officers

Appoint person director company with name date.

Download
2020-03-11Officers

Termination director company with name termination date.

Download
2020-03-11Officers

Change person director company with change date.

Download
2020-03-11Officers

Change person director company with change date.

Download
2020-03-11Officers

Change person secretary company with change date.

Download
2019-12-31Accounts

Accounts with accounts type micro entity.

Download
2019-08-23Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Accounts with accounts type micro entity.

Download
2018-12-22Gazette

Gazette filings brought up to date.

Download
2018-12-20Confirmation statement

Confirmation statement with no updates.

Download
2018-12-08Dissolution

Dissolved compulsory strike off suspended.

Download
2018-10-30Gazette

Gazette notice compulsory.

Download
2018-07-13Accounts

Accounts amended with accounts type total exemption full.

Download
2017-12-22Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.