This company is commonly known as Jesus Jam Cic. The company was founded 11 years ago and was given the registration number 08361446. The firm's registered office is in SOUTHEND-ON-SEA. You can find them at 12 Cecil Jones Close, , Southend-on-sea, Essex. This company's SIC code is 90030 - Artistic creation.
Name | : | JESUS JAM CIC |
---|---|---|
Company Number | : | 08361446 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 January 2013 |
End of financial year | : | 31 January 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12 Cecil Jones Close, Southend-on-sea, Essex, England, SS2 6PG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, Cecil Jones Close, Southend-On-Sea, England, SS2 6PG | Director | 12 April 2017 | Active |
12, Cecil Jones Close, Southend-On-Sea, England, SS2 6PG | Director | 06 October 2013 | Active |
Flat 103, Aston House, Campus Avenue, Dagenham, England, RM8 2FN | Director | 10 February 2016 | Active |
389, Elm Park Avenue, Hornchurch, England, RM12 4PE | Director | 14 July 2020 | Active |
Petronne House, 31 Church Street, Dagenham, United Kingdom, RM10 9UR | Director | 15 January 2013 | Active |
12, Cecil Jones Close, Southend-On-Sea, England, SS2 6PG | Director | 06 October 2013 | Active |
1 Truscott, Coxpark, Gunnislake, England, PL18 9BB | Director | 14 July 2020 | Active |
Petronne House, 31 Church Street, Dagenham, United Kingdom, RM10 9UR | Director | 15 January 2013 | Active |
Petronne House, 31 Church Street, Dagenham, England, | Director | 13 May 2014 | Active |
Mrs Olukemi Dowokpor | ||
Notified on | : | 14 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12, Cecil Jones Close, Southend-On-Sea, England, SS2 6PG |
Nature of control | : |
|
Mrs Tolulope Atinuke Opaleye | ||
Notified on | : | 01 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1971 |
Nationality | : | Nigerian |
Country of residence | : | England |
Address | : | 31, Church Street, Dagenham, England, RM10 9UR |
Nature of control | : |
|
Faustina Gazo | ||
Notified on | : | 01 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12, Cecil Jones Close, Southend-On-Sea, England, SS2 6PG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-14 | Gazette | Gazette dissolved voluntary. | Download |
2021-09-28 | Gazette | Gazette notice voluntary. | Download |
2021-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-15 | Dissolution | Dissolution application strike off company. | Download |
2021-09-14 | Officers | Termination director company with name termination date. | Download |
2021-06-14 | Officers | Termination director company with name termination date. | Download |
2021-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-29 | Resolution | Resolution. | Download |
2020-07-28 | Officers | Appoint person director company with name date. | Download |
2020-07-28 | Officers | Appoint person director company with name date. | Download |
2020-07-28 | Officers | Termination director company with name termination date. | Download |
2020-07-28 | Officers | Termination director company with name termination date. | Download |
2020-07-28 | Officers | Termination director company with name termination date. | Download |
2020-07-28 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-16 | Address | Change registered office address company with date old address new address. | Download |
2017-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-12 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.