UKBizDB.co.uk

JESUS TOUCH WORLD MINISTRIES LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:1 Walford Road, Leeds, West Yorkshire, LS9 1BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26 Miles Hill Rd, Leeds, LS7 2ES

Secretary01 November 2006Active
Flat 1 Rutland House, Carrington Street, 112 Rutland House, Derby, England, DE1 2NH

Director01 November 2022Active
26, Miles Hill Rd, Leeds, LS7 2ES

Director01 November 2006Active
Flat 1 Rutland House, Carrington Street, 112 Rutland House, Derby, England, DE1 2NH

Director13 December 2010Active
64 Holtlands Drive, Holtlands Drive, Alvaston, Derby, England, DE24 0AR

Director20 January 2013Active
1, Walford Road, Leeds, England, LS9 1BH

Director24 July 2010Active
1, Walford Road, Leeds, LS9 1BH

Director10 January 2019Active
4f Maytree Court, 50 Grove Road, Mitcham, CR4 1SA

Director01 November 2006Active
Flat 1 Rutland House, Carrington Street, 112 Rutland House, Derby, England, DE1 2NH

Director01 December 2018Active
30 Barrow Field Rd, Woodhouse Park, Manchester, M22 1RT

Director01 November 2006Active
1, Walford Road, Leeds, England, LS9 1BH

Director24 July 2010Active
1, Walford Road, Leeds, England, LS9 1BH

Director17 October 2009Active

People with Significant Control

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:
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as trust
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:
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-08-09Accounts

Accounts with accounts type micro entity.

Download
2022-11-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-06Officers

Appoint person director company with name date.

Download
2022-11-06Officers

Termination director company with name termination date.

Download
2022-05-29Accounts

Accounts with accounts type micro entity.

Download
2022-05-29Address

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

Download
2021-11-12Confirmation statement

Confirmation statement with no updates.

Download
2021-11-12Persons with significant control

Cessation of a person with significant control.

Download
2021-10-02Officers

Termination director company with name termination date.

Download
2021-05-20Accounts

Accounts with accounts type micro entity.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-10-27Officers

Termination director company with name termination date.

Download
2020-06-02Accounts

Accounts with accounts type micro entity.

Download
2019-11-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Officers

Termination director company with name termination date.

Download
2019-04-24Accounts

Accounts with accounts type micro entity.

Download
2019-01-21Officers

Appoint person director company with name date.

Download
2019-01-21Officers

Termination director company with name termination date.

Download
2018-12-07Officers

Appoint person director company with name date.

Download
2018-11-11Confirmation statement

Confirmation statement with no updates.

Download
2018-05-20Accounts

Accounts with accounts type micro entity.

Download
2017-11-11Confirmation statement

Confirmation statement with no updates.

Download
2017-11-04Persons with significant control

Notification of a person with significant control.

Download
2017-06-13Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.