UKBizDB.co.uk

JESUS JAM CIC

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

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.

Company Information

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:
  • 90030 - Artistic creation

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
12, Cecil Jones Close, Southend-On-Sea, England, SS2 6PG

Director12 April 2017Active
12, Cecil Jones Close, Southend-On-Sea, England, SS2 6PG

Director06 October 2013Active
Flat 103, Aston House, Campus Avenue, Dagenham, England, RM8 2FN

Director10 February 2016Active
389, Elm Park Avenue, Hornchurch, England, RM12 4PE

Director14 July 2020Active
Petronne House, 31 Church Street, Dagenham, United Kingdom, RM10 9UR

Director15 January 2013Active
12, Cecil Jones Close, Southend-On-Sea, England, SS2 6PG

Director06 October 2013Active
1 Truscott, Coxpark, Gunnislake, England, PL18 9BB

Director14 July 2020Active
Petronne House, 31 Church Street, Dagenham, United Kingdom, RM10 9UR

Director15 January 2013Active
Petronne House, 31 Church Street, Dagenham, England,

Director13 May 2014Active

People with Significant Control

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:
  • Significant influence or control
  • Significant influence or control as trust
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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors

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
2021-12-14Gazette

Gazette dissolved voluntary.

Download
2021-09-28Gazette

Gazette notice voluntary.

Download
2021-09-18Accounts

Accounts with accounts type total exemption full.

Download
2021-09-15Dissolution

Dissolution application strike off company.

Download
2021-09-14Officers

Termination director company with name termination date.

Download
2021-06-14Officers

Termination director company with name termination date.

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type total exemption full.

Download
2020-07-29Resolution

Resolution.

Download
2020-07-28Officers

Appoint person director company with name date.

Download
2020-07-28Officers

Appoint person director company with name date.

Download
2020-07-28Officers

Termination director company with name termination date.

Download
2020-07-28Officers

Termination director company with name termination date.

Download
2020-07-28Officers

Termination director company with name termination date.

Download
2020-07-28Persons with significant control

Notification of a person with significant control.

Download
2020-07-28Persons with significant control

Cessation of a person with significant control.

Download
2020-07-28Persons with significant control

Cessation of a person with significant control.

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Accounts

Accounts with accounts type total exemption full.

Download
2019-01-15Confirmation statement

Confirmation statement with no updates.

Download
2018-11-06Accounts

Accounts with accounts type total exemption full.

Download
2018-04-09Confirmation statement

Confirmation statement with no updates.

Download
2018-03-16Address

Change registered office address company with date old address new address.

Download
2017-11-09Accounts

Accounts with accounts type total exemption full.

Download
2017-04-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.