This company is commonly known as Jericho Enterprises Cic. The company was founded 25 years ago and was given the registration number 03645758. The firm's registered office is in BIRMINGHAM. You can find them at 196/198 Edward Road, Balsall Heath, Birmingham, West Midlands. This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | JERICHO ENTERPRISES CIC |
---|---|---|
Company Number | : | 03645758 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 October 1998 |
End of financial year | : | 30 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 196/198 Edward Road, Balsall Heath, Birmingham, West Midlands, B12 9LX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
196/198 Edward Road, Balsall Heath, Birmingham, B12 9LX | Director | 01 April 2019 | Active |
196/198 Edward Road, Balsall Heath, Birmingham, B12 9LX | Director | 18 April 2023 | Active |
196/198 Edward Road, Balsall Heath, Birmingham, B12 9LX | Director | 21 January 2016 | Active |
196/198 Edward Road, Balsall Heath, Birmingham, B12 9LX | Director | 13 February 2020 | Active |
196/198 Edward Road, Balsall Heath, Birmingham, B12 9LX | Director | 01 April 2019 | Active |
196/198 Edward Road, Balsall Heath, Birmingham, B12 9LX | Director | 18 April 2023 | Active |
196/198 Edward Road, Balsall Heath, Birmingham, B12 9LX | Director | 21 October 2016 | Active |
196/198 Edward Road, Balsall Heath, Birmingham, B12 9LX | Director | 01 April 2019 | Active |
47-49 Green Lane, Northwood, HA6 3AE | Nominee Secretary | 07 October 1998 | Active |
98 College Road, Moseley, Birmingham, B13 9LP | Secretary | 30 September 2004 | Active |
98 College Road, Moseley, Birmingham, B13 9LP | Secretary | 07 October 1998 | Active |
11 Grandborough Drive, Solihull, B91 3TS | Secretary | 17 February 2004 | Active |
47-49 Green Lane, Northwood, HA6 3AE | Nominee Director | 07 October 1998 | Active |
124 Stoke Road, Bromsgrove, B60 3ED | Director | 28 November 2007 | Active |
456 Brook Lane, Billesley, Birmingham, B13 0BZ | Director | 28 November 2007 | Active |
16 Woodland Rise, Sutton Coldfield, B73 6EL | Director | 15 July 1999 | Active |
4a Speedwell Road, Edgbaston, Birmingham, B5 7PS | Director | 13 July 2004 | Active |
98 College Road, Moseley, Birmingham, B13 9LP | Director | 07 October 1998 | Active |
196/198 Edward Road, Balsall Heath, Birmingham, B12 9LX | Director | 01 April 2019 | Active |
1816 Coventry Road, South Yardley, Birmingham, B26 1PA | Director | 07 October 1998 | Active |
92, Westfield Road, Kings Heath, Birmingham, England, B14 7SU | Director | 24 April 2014 | Active |
196/198 Edward Road, Balsall Heath, Birmingham, B12 9LX | Director | 21 May 2015 | Active |
196/198 Edward Road, Balsall Heath, Birmingham, B12 9LX | Director | 28 November 2007 | Active |
196/198 Edward Road, Balsall Heath, Birmingham, B12 9LX | Director | 07 October 2016 | Active |
122, Station Road, Kings Heath, Birmingham, England, B14 7TD | Director | 24 April 2014 | Active |
196/198 Edward Road, Balsall Heath, Birmingham, B12 9LX | Director | 16 May 2013 | Active |
Headlands House, Gravel Path, Berkhamsted, HP4 2PJ | Director | 28 November 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Officers | Termination director company with name termination date. | Download |
2023-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-09 | Officers | Appoint person director company with name date. | Download |
2023-08-09 | Officers | Appoint person director company with name date. | Download |
2023-02-15 | Resolution | Resolution. | Download |
2023-02-15 | Incorporation | Memorandum articles. | Download |
2023-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-23 | Officers | Change person director company with change date. | Download |
2021-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-18 | Officers | Appoint person director company with name date. | Download |
2020-06-18 | Officers | Termination director company with name termination date. | Download |
2020-06-18 | Officers | Termination director company with name termination date. | Download |
2020-02-10 | Officers | Appoint person director company with name date. | Download |
2020-02-10 | Officers | Termination director company with name termination date. | Download |
2020-02-10 | Officers | Change person director company with change date. | Download |
2020-01-08 | Accounts | Accounts with accounts type small. | Download |
2019-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-18 | Officers | Appoint person director company with name date. | Download |
2019-10-18 | Officers | Appoint person director company with name date. | Download |
2019-05-09 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.