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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O The Jamaican High Commission, 1-2 Prince Consort Road, London, SW7 2BZ | Secretary | 31 December 2001 | Active |
C/O The Jamaican High Commission, 1-2 Prince Consort Road, London, SW7 2BZ | Director | 10 March 2020 | Active |
C/O The Jamaican High Commission, 1-2 Prince Consort Road, London, SW7 2BZ | Director | 16 May 2013 | Active |
C/O The Jamaican High Commission, 1-2 Prince Consort Road, London, SW7 2BZ | Director | 16 May 2013 | Active |
C/O The Jamaican High Commission, 1-2 Prince Consort Road, London, SW7 2BZ | Director | 08 August 1996 | Active |
C/O The Jamaican High Commission, 1-2 Prince Consort Road, London, SW7 2BZ | Director | 17 March 2014 | Active |
39 Wadham Avenue, Walthamstow, London, E17 4HS | Secretary | 15 March 1997 | Active |
394 High Road Leyton, London, E10 5QE | Secretary | 08 August 1996 | Active |
76 Pollards Hill North, London, SW16 4NY | Secretary | 30 September 1996 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 08 August 1996 | Active |
C/O The Jamaican High Commission, 1-2 Prince Consort Road, London, SW7 2BZ | Director | 16 May 2013 | Active |
C/O 185 London Road, Croydon, CR9 1AU | Director | 08 August 1996 | Active |
39 Wadham Avenue, Walthamstow, London, E17 4HS | Director | 15 March 1997 | Active |
C/O 15 Cambridge Court, 210 Shepherds Bush Road Hammersmith, London, W6 7NJ | Director | 08 August 1996 | Active |
25 Mansel Court, Battersea, London, SW11 3AH | Director | 30 June 1997 | Active |
25 Stanger Road, South Norwood, London, SE25 5JU | Director | 15 March 1997 | Active |
410 Brixton Road, London, SW9 7AW | Director | 08 August 1996 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-28 | Incorporation | Memorandum articles. | Download |
2020-09-25 | Change of constitution | Statement of companys objects. | Download |
2020-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-10 | Accounts | Accounts amended with accounts type micro entity. | Download |
2020-03-12 | Officers | Appoint person director company with name date. | Download |
2020-03-11 | Officers | Termination director company with name termination date. | Download |
2020-03-11 | Officers | Change person director company with change date. | Download |
2020-03-11 | Officers | Change person director company with change date. | Download |
2020-03-11 | Officers | Change person secretary company with change date. | Download |
2019-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-22 | Gazette | Gazette filings brought up to date. | Download |
2018-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-08 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2018-10-30 | Gazette | Gazette notice compulsory. | Download |
2018-07-13 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2017-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.