JESUS JAM CIC

12 Cecil Jones Close, Southend-On-Sea, SS2 6PG, Essex, England
StatusDISSOLVED
Company No.08361446
Category
Incorporated15 Jan 2013
Age11 years, 4 months, 6 days
JurisdictionEngland Wales
Dissolution14 Dec 2021
Years2 years, 5 months, 7 days

SUMMARY

JESUS JAM CIC is an dissolved with number 08361446. It was incorporated 11 years, 4 months, 6 days ago, on 15 January 2013 and it was dissolved 2 years, 5 months, 7 days ago, on 14 December 2021. The company address is 12 Cecil Jones Close, Southend-on-sea, SS2 6PG, Essex, England.



Company Fillings

Gazette dissolved voluntary

Date: 14 Dec 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Sep 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Dissolution application strike off company

Date: 15 Sep 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacqueline Mary Hutton-Potts

Termination date: 2021-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2021

Action Date: 31 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-31

Officer name: Adewunmi D'almeida

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2021

Action Date: 15 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Resolution

Date: 29 Jul 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2020

Action Date: 14 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Adewunmi D'almeida

Appointment date: 2020-07-14

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2020

Action Date: 14 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jacqueline Mary Hutton-Potts

Appointment date: 2020-07-14

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2020

Action Date: 14 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-14

Officer name: Faustina Gazo

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2020

Action Date: 14 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Danillia Atere

Termination date: 2020-07-14

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2020

Action Date: 14 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oluwatoyin Ajidele

Termination date: 2020-07-14

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jul 2020

Action Date: 14 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Olukemi Dowokpor

Notification date: 2020-07-14

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jul 2020

Action Date: 14 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-07-14

Psc name: Tolulope Atinuke Opaleye

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jul 2020

Action Date: 14 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Faustina Gazo

Cessation date: 2020-07-14

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2020

Action Date: 15 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2019

Action Date: 15 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2018

Action Date: 15 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2018

Action Date: 16 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-16

Old address: Unit B7 3 Bradbury Street London N16 8JN England

New address: 12 Cecil Jones Close Southend-on-Sea Essex SS2 6PG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2017

Action Date: 12 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Olukemi Dowokpor

Appointment date: 2017-04-12

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2017

Action Date: 15 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2016

Action Date: 16 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-16

Old address: Hackney Cooperative Developments 62 Beechwood Road Dalston Junction London E8 3DY

New address: Unit B7 3 Bradbury Street London N16 8JN

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Mar 2016

Action Date: 15 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-15

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2016

Action Date: 10 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-10

Officer name: Tolulope Atinuke Opaleye

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2016

Action Date: 10 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-10

Officer name: Mrs Danillia Atere

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Feb 2015

Action Date: 15 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Appoint person director company with name

Date: 14 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Tolulope Atinuke Opaleye

Documents

View document PDF

Termination director company with name

Date: 08 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Beatrice Mukendi

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Feb 2014

Action Date: 05 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-05

Old address: Community Space Centre St John at Hackney Church Lower Clapton Road London E5 0PP

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Feb 2014

Action Date: 15 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-15

Documents

View document PDF

Appoint person director company with name

Date: 15 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Oluwatoyin Ajidele

Documents

View document PDF

Appoint person director company with name

Date: 15 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Faustina Gazo

Documents

View document PDF

Termination director company with name

Date: 06 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olukemi Dowopkor

Documents

View document PDF

Incorporation community interest company

Date: 15 Jan 2013

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

DEVELOPMENT PROCESSES GLOBAL LLP

THE ELLESMERE 93 WALKDEN ROAD,MANCHESTER,M28 7BQ

Number:OC380817
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Limited Liability Partnership

GOLDRING TRADING GROUP LTD

25 ST. JOHNS ROAD,KNUTSFORD,WA16 0DP

Number:10860582
Status:ACTIVE
Category:Private Limited Company

JALEX COLLECTIVE IT LTD

89 HIGH STREET,IPSWICH,IP7 5EA

Number:05131431
Status:ACTIVE
Category:Private Limited Company

JIR SERVICES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11194131
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MATICAR LTD

20 FORD RISE,LEICESTER,LE2 9LU

Number:11491400
Status:ACTIVE
Category:Private Limited Company

SPICE ISLAND LTD

108-110 WOLVERHAMPTON ROAD,STAFFORD,ST17 4AH

Number:10425930
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