This company is commonly known as Jesus Touch World Ministries Limited. The company was founded 17 years ago and was given the registration number 05984614. The firm's registered office is in LEEDS. You can find them at 1 Walford Road, , Leeds, West Yorkshire. This company's SIC code is 99999 - Dormant Company.
Name | : | JESUS TOUCH WORLD MINISTRIES LIMITED |
---|---|---|
Company Number | : | 05984614 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 November 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Walford Road, Leeds, West Yorkshire, LS9 1BH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
26 Miles Hill Rd, Leeds, LS7 2ES | Secretary | 01 November 2006 | Active |
Flat 1 Rutland House, Carrington Street, 112 Rutland House, Derby, England, DE1 2NH | Director | 01 November 2022 | Active |
26, Miles Hill Rd, Leeds, LS7 2ES | Director | 01 November 2006 | Active |
Flat 1 Rutland House, Carrington Street, 112 Rutland House, Derby, England, DE1 2NH | Director | 13 December 2010 | Active |
64 Holtlands Drive, Holtlands Drive, Alvaston, Derby, England, DE24 0AR | Director | 20 January 2013 | Active |
1, Walford Road, Leeds, England, LS9 1BH | Director | 24 July 2010 | Active |
1, Walford Road, Leeds, LS9 1BH | Director | 10 January 2019 | Active |
4f Maytree Court, 50 Grove Road, Mitcham, CR4 1SA | Director | 01 November 2006 | Active |
Flat 1 Rutland House, Carrington Street, 112 Rutland House, Derby, England, DE1 2NH | Director | 01 December 2018 | Active |
30 Barrow Field Rd, Woodhouse Park, Manchester, M22 1RT | Director | 01 November 2006 | Active |
1, Walford Road, Leeds, England, LS9 1BH | Director | 24 July 2010 | Active |
1, Walford Road, Leeds, England, LS9 1BH | Director | 17 October 2009 | Active |
Mr Charles Mulenga | ||
Notified on | : | 30 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 1 Rutland House, Carrington Street, Derby, England, DE1 2NH |
Nature of control | : |
|
Mr Peter Musonda | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1968 |
Nationality | : | British |
Address | : | 1, Walford Road, Leeds, LS9 1BH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-09 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-06 | Officers | Appoint person director company with name date. | Download |
2022-11-06 | Officers | Termination director company with name termination date. | Download |
2022-05-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-29 | Address | Change registered office address company with date old address new address. | Download |
2021-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-02 | Officers | Termination director company with name termination date. | Download |
2021-05-20 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-27 | Officers | Termination director company with name termination date. | Download |
2020-06-02 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-18 | Officers | Termination director company with name termination date. | Download |
2019-04-24 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-21 | Officers | Appoint person director company with name date. | Download |
2019-01-21 | Officers | Termination director company with name termination date. | Download |
2018-12-07 | Officers | Appoint person director company with name date. | Download |
2018-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-20 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-04 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-13 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.