JAMAICA SCHOOL RESOURCES

91 Heaton Road 91 Heaton Road, Huddersfield, HD1 4JB, West Yorkshire
StatusACTIVE
Company No.06662346
Category
Incorporated01 Aug 2008
Age15 years, 9 months, 12 days
JurisdictionEngland Wales

SUMMARY

JAMAICA SCHOOL RESOURCES is an active with number 06662346. It was incorporated 15 years, 9 months, 12 days ago, on 01 August 2008. The company address is 91 Heaton Road 91 Heaton Road, Huddersfield, HD1 4JB, West Yorkshire.



Company Fillings

Confirmation statement with no updates

Date: 07 May 2024

Action Date: 07 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Change to a person with significant control

Date: 15 Oct 2023

Action Date: 15 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Charmayne Morgan

Change date: 2023-10-15

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Aug 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Aug 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2023

Action Date: 11 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-11

Documents

View document PDF

Gazette notice compulsory

Date: 01 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jun 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2022

Action Date: 11 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-11

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jun 2022

Action Date: 14 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-06-14

Psc name: Charmayne Morgan

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2022

Action Date: 20 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-20

Officer name: Clare Morgan-Ellis

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2021

Action Date: 11 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-11

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jan 2021

Action Date: 20 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-12-20

Psc name: Barbara Ruth Jones

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2021

Action Date: 11 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-11

Officer name: Douglas Sydmoth Morgan

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Dec 2020

Action Date: 20 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-12-20

Officer name: Mrs Barbara Ruth Jones

Documents

View document PDF

Resolution

Date: 21 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2020

Action Date: 21 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Charmayne Morgan

Appointment date: 2020-12-21

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Dec 2020

Action Date: 11 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-11-11

Psc name: Douglas Sydmoth Morgan

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Dec 2020

Action Date: 20 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Douglas Sydmoth Morgan

Termination date: 2020-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2020

Action Date: 11 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2019

Action Date: 11 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2018

Action Date: 11 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2017

Action Date: 11 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-11

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Jul 2016

Action Date: 11 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 May 2015

Action Date: 11 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 May 2014

Action Date: 13 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-13

Documents

View document PDF

Appoint person director company with name

Date: 02 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Douglas Sydmoth Morgan

Documents

View document PDF

Appoint person director company with name

Date: 01 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Barbara Ruth Jones

Documents

View document PDF

Certificate change of name company

Date: 25 Jun 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed jamaica school resources LTD\certificate issued on 25/06/13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 May 2013

Action Date: 13 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Apr 2012

Action Date: 13 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Apr 2011

Action Date: 13 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-13

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Aug 2010

Action Date: 01 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-01

Documents

View document PDF

Appoint person director company with name

Date: 23 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Clare Morgan-Ellis

Documents

View document PDF

Termination director company with name

Date: 20 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sandra Baleera

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 22 Sep 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 01/08/09

Documents

View document PDF

Legacy

Date: 17 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed mrs sandra delorine baleera

Documents

View document PDF

Legacy

Date: 31 Oct 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr douglas sydmoth morgan

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director duport director LIMITED

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary duport secretary LIMITED

Documents

View document PDF

Incorporation company

Date: 01 Aug 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:CS003157
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

D&D SALON AND ACADEMY LTD

22 ROBINIA ROAD,HERTFORDSHIRE,EN10 6GE

Number:10788542
Status:ACTIVE
Category:Private Limited Company

FOUR CALLING LIMITED

30 MARKET PLACE,LONDON,W1W 8AP

Number:10142135
Status:ACTIVE
Category:Private Limited Company

PORIS & STURA LIMITED

217 DOGSTHORPE ROAD,PETERBOROUGH,PE1 3AT

Number:11087225
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:CE007921
Status:ACTIVE
Category:Charitable Incorporated Organisation

TONY CROWTHER CONSULTANCY LTD

6 WESTMINSTER WAY,GRANTHAM,NG31 8PQ

Number:11574584
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source