MEET JESUS LIMITED
Status | ACTIVE |
Company No. | 04015761 |
Category | Private Limited Company |
Incorporated | 16 Jun 2000 |
Age | 23 years, 10 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
MEET JESUS LIMITED is an active private limited company with number 04015761. It was incorporated 23 years, 10 months, 15 days ago, on 16 June 2000. The company address is Innivation House Innivation House, Bath, BA1 4NA, England.
Company Fillings
Change registered office address company with date old address new address
Date: 23 Feb 2024
Action Date: 23 Feb 2024
Category: Address
Type: AD01
Old address: 1 Queen Street Bath BA1 1HE England
New address: Innivation House Lansdown Lane Bath BA1 4NA
Change date: 2024-02-23
Documents
Accounts with accounts type dormant
Date: 12 Feb 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 11 Oct 2023
Action Date: 17 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-17
Documents
Change registered office address company with date old address new address
Date: 18 Oct 2022
Action Date: 18 Oct 2022
Category: Address
Type: AD01
Change date: 2022-10-18
New address: 1 Queen Street Bath BA1 1HE
Old address: 4 4 Queen Street Bath BA1 1HE England
Documents
Confirmation statement with no updates
Date: 22 Sep 2022
Action Date: 17 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-17
Documents
Change registered office address company with date old address new address
Date: 22 Sep 2022
Action Date: 22 Sep 2022
Category: Address
Type: AD01
Change date: 2022-09-22
New address: 4 4 Queen Street Bath BA1 1HE
Old address: Downwood Claverton Down Road Bath BA2 6DT England
Documents
Certificate change of name company
Date: 31 Aug 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hicks house LIMITED\certificate issued on 31/08/22
Documents
Accounts with accounts type micro entity
Date: 12 Apr 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 24 Aug 2021
Action Date: 24 Aug 2021
Category: Address
Type: AD01
Old address: 4 North Parade Bath Somerset BA1 1LF
Change date: 2021-08-24
New address: Downwood Claverton Down Road Bath BA2 6DT
Documents
Accounts with accounts type micro entity
Date: 20 Aug 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 17 Aug 2021
Action Date: 17 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-17
Documents
Confirmation statement with no updates
Date: 03 Aug 2021
Action Date: 11 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-11
Documents
Change account reference date company current extended
Date: 17 Mar 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA01
Made up date: 2020-12-31
New date: 2021-03-31
Documents
Accounts with accounts type micro entity
Date: 13 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 14 Jul 2020
Action Date: 11 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-11
Documents
Confirmation statement with no updates
Date: 12 Aug 2019
Action Date: 11 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-11
Documents
Accounts with accounts type micro entity
Date: 31 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 05 Dec 2018
Action Date: 11 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-11
Documents
Gazette filings brought up to date
Date: 03 Oct 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 16 Aug 2017
Action Date: 11 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-11
Documents
Accounts with accounts type micro entity
Date: 20 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Mortgage satisfy charge full
Date: 24 Aug 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage charge whole cease and release with charge number
Date: 27 Jul 2016
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 1
Documents
Confirmation statement with updates
Date: 11 Jul 2016
Action Date: 11 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-11
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2016
Action Date: 16 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-16
Documents
Resolution
Date: 23 Jun 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 22 Jun 2016
Action Date: 22 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Robert Hicks
Termination date: 2016-06-22
Documents
Termination director company with name termination date
Date: 22 Jun 2016
Action Date: 22 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-06-22
Officer name: Andrew David Hicks
Documents
Appoint person director company with name date
Date: 22 Jun 2016
Action Date: 22 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-06-22
Officer name: Mr Robert Frederick Hicks
Documents
Appoint person secretary company with name date
Date: 22 Jun 2016
Action Date: 22 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Annabelle Joy Hicks
Appointment date: 2016-06-22
Documents
Termination secretary company with name termination date
Date: 22 Jun 2016
Action Date: 22 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gareth Morley Jones
Termination date: 2016-06-22
Documents
Accounts with accounts type dormant
Date: 16 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2015
Action Date: 16 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-16
Documents
Accounts with accounts type dormant
Date: 21 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2014
Action Date: 16 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-16
Documents
Accounts with accounts type dormant
Date: 03 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2013
Action Date: 16 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-16
Documents
Accounts with accounts type dormant
Date: 22 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2012
Action Date: 16 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-16
Documents
Accounts with accounts type dormant
Date: 04 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint person secretary company with name
Date: 23 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Gareth Morley Jones
Documents
Termination secretary company with name
Date: 23 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Matthew Kemp
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2011
Action Date: 16 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-16
Documents
Termination secretary company with name
Date: 28 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Roger Kemp
Documents
Appoint person secretary company with name
Date: 21 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Matthew Stephen Kemp
Documents
Accounts with accounts type dormant
Date: 12 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2010
Action Date: 16 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-16
Documents
Accounts with accounts type dormant
Date: 04 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 18 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/06/09; full list of members
Documents
Accounts with accounts type dormant
Date: 16 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 27 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/06/08; full list of members
Documents
Legacy
Date: 22 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/06/07; full list of members
Documents
Legacy
Date: 22 Jun 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 04 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 29 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 16/06/06; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Accounts with accounts type total exemption full
Date: 19 Aug 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 23 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 23 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/06/04; full list of members
Documents
Accounts with accounts type full
Date: 03 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 11 Aug 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/04 to 31/12/03
Documents
Legacy
Date: 02 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/06/03; full list of members
Documents
Accounts with accounts type full
Date: 05 Feb 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 04 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 16/06/02; full list of members
Documents
Accounts with accounts type full
Date: 04 Feb 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 05 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 16/06/01; full list of members
Documents
Legacy
Date: 27 Nov 2000
Category: Capital
Type: 88(2)R
Description: Ad 16/11/00--------- £ si 500000@1=500000 £ ic 1/500001
Documents
Legacy
Date: 27 Nov 2000
Category: Capital
Type: 123
Description: Nc inc already adjusted 16/11/00
Documents
Resolution
Date: 27 Nov 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Nov 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Nov 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/01 to 31/03/01
Documents
Legacy
Date: 18 Sep 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Aug 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Aug 2000
Category: Address
Type: 287
Description: Registered office changed on 24/08/00 from: 5/6 northumberland building bath avon BA1 2JE
Documents
Legacy
Date: 24 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jun 2000
Category: Address
Type: 287
Description: Registered office changed on 23/06/00 from: 788-790 finchley road london NW11 7TJ
Documents
Certificate change of name company
Date: 21 Jun 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed nomitek promotions LIMITED\certificate issued on 21/06/00
Documents
Some Companies
SUITE 971 KEMP HOUSE,LONDON,EC1V 2NX
Number: | 06052133 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASSOCIATED SUB-CONTRACTORS IN LIMITED PARTNERSHIP WITH LARS ANNLAND
308 COTTON EXCHANGE,LIVERPOOL,L3 9LQ
Number: | LP009347 |
Status: | ACTIVE |
Category: | Limited Partnership |
4 CALDER COURT,BLACKPOOL,FY4 2RH
Number: | 11189133 |
Status: | ACTIVE |
Category: | Private Limited Company |
97 CASEWICK ROAD,,SE27 0TA
Number: | 02705962 |
Status: | ACTIVE |
Category: | Private Limited Company |
191 ALBERT ROAD,BOLTON,BL4 9HZ
Number: | 11544093 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 TRELOYHAN CLOSE,EASTLEIGH,SO53 3LZ
Number: | 09613995 |
Status: | ACTIVE |
Category: | Private Limited Company |