UKBizDB.co.uk

JERICHO ENTERPRISES CIC

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

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..

Company Information

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:
  • 43999 - Other specialised construction activities n.e.c.
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:196/198 Edward Road, Balsall Heath, Birmingham, West Midlands, B12 9LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
196/198 Edward Road, Balsall Heath, Birmingham, B12 9LX

Director01 April 2019Active
196/198 Edward Road, Balsall Heath, Birmingham, B12 9LX

Director18 April 2023Active
196/198 Edward Road, Balsall Heath, Birmingham, B12 9LX

Director21 January 2016Active
196/198 Edward Road, Balsall Heath, Birmingham, B12 9LX

Director13 February 2020Active
196/198 Edward Road, Balsall Heath, Birmingham, B12 9LX

Director01 April 2019Active
196/198 Edward Road, Balsall Heath, Birmingham, B12 9LX

Director18 April 2023Active
196/198 Edward Road, Balsall Heath, Birmingham, B12 9LX

Director21 October 2016Active
196/198 Edward Road, Balsall Heath, Birmingham, B12 9LX

Director01 April 2019Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Secretary07 October 1998Active
98 College Road, Moseley, Birmingham, B13 9LP

Secretary30 September 2004Active
98 College Road, Moseley, Birmingham, B13 9LP

Secretary07 October 1998Active
11 Grandborough Drive, Solihull, B91 3TS

Secretary17 February 2004Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Director07 October 1998Active
124 Stoke Road, Bromsgrove, B60 3ED

Director28 November 2007Active
456 Brook Lane, Billesley, Birmingham, B13 0BZ

Director28 November 2007Active
16 Woodland Rise, Sutton Coldfield, B73 6EL

Director15 July 1999Active
4a Speedwell Road, Edgbaston, Birmingham, B5 7PS

Director13 July 2004Active
98 College Road, Moseley, Birmingham, B13 9LP

Director07 October 1998Active
196/198 Edward Road, Balsall Heath, Birmingham, B12 9LX

Director01 April 2019Active
1816 Coventry Road, South Yardley, Birmingham, B26 1PA

Director07 October 1998Active
92, Westfield Road, Kings Heath, Birmingham, England, B14 7SU

Director24 April 2014Active
196/198 Edward Road, Balsall Heath, Birmingham, B12 9LX

Director21 May 2015Active
196/198 Edward Road, Balsall Heath, Birmingham, B12 9LX

Director28 November 2007Active
196/198 Edward Road, Balsall Heath, Birmingham, B12 9LX

Director07 October 2016Active
122, Station Road, Kings Heath, Birmingham, England, B14 7TD

Director24 April 2014Active
196/198 Edward Road, Balsall Heath, Birmingham, B12 9LX

Director16 May 2013Active
Headlands House, Gravel Path, Berkhamsted, HP4 2PJ

Director28 November 2007Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Officers

Termination director company with name termination date.

Download
2023-12-30Accounts

Accounts with accounts type total exemption full.

Download
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2023-08-09Officers

Appoint person director company with name date.

Download
2023-08-09Officers

Appoint person director company with name date.

Download
2023-02-15Resolution

Resolution.

Download
2023-02-15Incorporation

Memorandum articles.

Download
2023-01-04Accounts

Accounts with accounts type total exemption full.

Download
2022-07-29Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Accounts

Accounts with accounts type total exemption full.

Download
2021-08-23Officers

Change person director company with change date.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-05-17Accounts

Accounts with accounts type total exemption full.

Download
2020-07-29Confirmation statement

Confirmation statement with updates.

Download
2020-06-18Officers

Appoint person director company with name date.

Download
2020-06-18Officers

Termination director company with name termination date.

Download
2020-06-18Officers

Termination director company with name termination date.

Download
2020-02-10Officers

Appoint person director company with name date.

Download
2020-02-10Officers

Termination director company with name termination date.

Download
2020-02-10Officers

Change person director company with change date.

Download
2020-01-08Accounts

Accounts with accounts type small.

Download
2019-10-18Confirmation statement

Confirmation statement with no updates.

Download
2019-10-18Officers

Appoint person director company with name date.

Download
2019-10-18Officers

Appoint person director company with name date.

Download
2019-05-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.