JEREMIAH HOUSE OF PRAYER

Register to unlock more data on OkredoRegister

JEREMIAH HOUSE OF PRAYER

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06060914

Incorporation date

22/01/2007

Size

-

Contacts

Registered address

Registered address

The Presbytery, Stott Close Pike Road, Plymouth, Devon PL3 6HACopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2007)
dot icon24/04/2018
Final Gazette dissolved via voluntary strike-off
dot icon10/03/2018
Voluntary strike-off action has been suspended
dot icon06/02/2018
First Gazette notice for voluntary strike-off
dot icon25/01/2018
Application to strike the company off the register
dot icon29/03/2017
Confirmation statement made on 2017-01-22 with updates
dot icon29/03/2017
Termination of appointment of George Giacinto Giarchi as a director on 2016-12-31
dot icon29/03/2017
Termination of appointment of Terence Robert Danes as a director on 2016-12-31
dot icon27/05/2016
Total exemption full accounts made up to 2016-03-31
dot icon30/01/2016
Annual return made up to 2016-01-22 no member list
dot icon25/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon07/02/2015
Annual return made up to 2015-01-22 no member list
dot icon13/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon25/01/2014
Annual return made up to 2014-01-22 no member list
dot icon12/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon20/09/2013
Appointment of Mrs Lindsey Jane Carter as a director
dot icon05/07/2013
Termination of appointment of Janice Stephenson as a director
dot icon26/01/2013
Annual return made up to 2013-01-22 no member list
dot icon19/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon27/01/2012
Annual return made up to 2012-01-22 no member list
dot icon12/01/2012
Appointment of Mrs Teresa Cussen as a director
dot icon02/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon10/02/2011
Annual return made up to 2011-01-22 no member list
dot icon29/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon21/06/2010
Appointment of Miss Janice Stephenson as a director
dot icon25/02/2010
Annual return made up to 2010-01-22 no member list
dot icon25/02/2010
Director's details changed for Mrs Jacqueline Mary Bleakley on 2010-02-22
dot icon25/02/2010
Director's details changed for Terence Robert Danes on 2010-02-22
dot icon25/02/2010
Director's details changed for Professor George Giacinto Giarchi on 2010-02-22
dot icon25/02/2010
Director's details changed for James Edward Coyne on 2010-02-22
dot icon02/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon13/03/2009
Annual return made up to 22/01/09
dot icon14/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon03/09/2008
Annual return made up to 22/01/08
dot icon31/01/2008
Accounting reference date extended from 31/01/08 to 31/03/08
dot icon21/05/2007
New director appointed
dot icon22/01/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2016
dot iconLast change occurred
31/03/2016

Accounts

dot iconLast made up date
31/03/2016
dot iconNext account date
31/03/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carter, Lindsey Jane
Director
20/02/2013 - Present
2
Giarchi, George Giacinto, Professor
Director
22/01/2007 - 31/12/2016
-
Stephenson, Janice
Director
22/02/2010 - 17/02/2013
-
Bleakley, Jacqueline Mary
Secretary
22/01/2007 - Present
-
Danes, Terence Robert
Director
22/01/2007 - 31/12/2016
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About JEREMIAH HOUSE OF PRAYER

JEREMIAH HOUSE OF PRAYER is an(a) Dissolved company incorporated on 22/01/2007 with the registered office located at The Presbytery, Stott Close Pike Road, Plymouth, Devon PL3 6HA. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of JEREMIAH HOUSE OF PRAYER?

toggle

JEREMIAH HOUSE OF PRAYER is currently Dissolved. It was registered on 22/01/2007 and dissolved on 24/04/2018.

Where is JEREMIAH HOUSE OF PRAYER located?

toggle

JEREMIAH HOUSE OF PRAYER is registered at The Presbytery, Stott Close Pike Road, Plymouth, Devon PL3 6HA.

What does JEREMIAH HOUSE OF PRAYER do?

toggle

JEREMIAH HOUSE OF PRAYER operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for JEREMIAH HOUSE OF PRAYER?

toggle

The latest filing was on 24/04/2018: Final Gazette dissolved via voluntary strike-off.