JESUS OF NAZARETH / CHRISTIAN EVANGELISATION INTERNATIONAL MINISTRIES

Register to unlock more data on OkredoRegister

JESUS OF NAZARETH / CHRISTIAN EVANGELISATION INTERNATIONAL MINISTRIES

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03778499

Incorporation date

26/05/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Haven 53 Laxfield Road, Sutton, Norfolk NR12 9QPCopy
copy info iconCopy
See on map
Latest events (Record since 26/05/1999)
dot icon06/04/2015
Final Gazette dissolved via voluntary strike-off
dot icon22/12/2014
First Gazette notice for voluntary strike-off
dot icon10/12/2014
Application to strike the company off the register
dot icon29/05/2014
Annual return made up to 2014-05-27 no member list
dot icon09/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon24/06/2013
Annual return made up to 2013-05-27 no member list
dot icon21/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon14/06/2012
Annual return made up to 2012-05-27 no member list
dot icon14/06/2012
Termination of appointment of Brenda Florence Rose as a director on 2012-05-19
dot icon14/06/2012
Termination of appointment of Brian Leonard Rose as a director on 2012-05-19
dot icon14/06/2012
Termination of appointment of Leslie Mary Trombly as a director on 2012-05-19
dot icon14/06/2012
Termination of appointment of Susan Mary Stamp as a director on 2011-12-14
dot icon14/06/2012
Termination of appointment of Keith Maxwell-Whale as a director on 2011-12-14
dot icon14/06/2012
Termination of appointment of Richard Brian Colman as a director on 2012-05-19
dot icon26/03/2012
Total exemption full accounts made up to 2011-05-31
dot icon18/07/2011
Annual return made up to 2011-05-27 no member list
dot icon15/02/2011
Total exemption full accounts made up to 2010-05-31
dot icon17/06/2010
Annual return made up to 2010-05-27 no member list
dot icon16/06/2010
Director's details changed for Revd. Freda Clare Baker on 2010-05-27
dot icon16/06/2010
Director's details changed for The Most Revd. Paul Austin Baker on 2010-05-27
dot icon16/06/2010
Director's details changed for Archbishop Leslie Mary Trombly on 2010-05-27
dot icon16/06/2010
Director's details changed for Richard Brian Colman on 2010-05-27
dot icon16/06/2010
Director's details changed for Brian Leonard Rose on 2010-05-27
dot icon16/06/2010
Director's details changed for Keith Maxwell-Whale on 2010-05-27
dot icon16/06/2010
Director's details changed for Susan Mary Stamp on 2010-05-27
dot icon16/06/2010
Director's details changed for Brenda Florence Rose on 2010-05-27
dot icon22/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon15/06/2009
Annual return made up to 27/05/09
dot icon14/06/2009
Location of register of members
dot icon14/06/2009
Location of debenture register
dot icon14/06/2009
Registered office changed on 15/06/2009 from 53 laxfield road sutton norfolk NR12 9QP england
dot icon14/06/2009
Director's change of particulars / paul baker / 15/06/2009
dot icon14/06/2009
Director and secretary's change of particulars / freda baker / 15/06/2009
dot icon14/06/2009
Appointment terminated director nicholas sawyer
dot icon19/02/2009
Total exemption small company accounts made up to 2008-05-31
dot icon12/06/2008
Memorandum and Articles of Association
dot icon09/06/2008
Certificate of change of name
dot icon04/06/2008
Registered office changed on 05/06/2008 from 54 lyon close east clacton essex CO15 6EX
dot icon04/06/2008
Appointment terminated director deanna lawes
dot icon28/05/2008
Annual return made up to 27/05/08
dot icon26/03/2008
Total exemption full accounts made up to 2007-05-31
dot icon08/07/2007
New director appointed
dot icon29/05/2007
Annual return made up to 27/05/07
dot icon29/05/2007
Location of debenture register
dot icon28/03/2007
Total exemption full accounts made up to 2006-05-31
dot icon08/06/2006
Annual return made up to 27/05/06
dot icon19/04/2006
New director appointed
dot icon19/04/2006
New director appointed
dot icon19/04/2006
Location of register of members
dot icon17/04/2006
New director appointed
dot icon17/04/2006
New director appointed
dot icon29/03/2006
Director's particulars changed
dot icon29/03/2006
Director's particulars changed
dot icon29/03/2006
Registered office changed on 30/03/06 from: 17 east haven, old road clacton on sea essex CO15 3PG
dot icon29/03/2006
New secretary appointed
dot icon29/03/2006
Director resigned
dot icon29/03/2006
Secretary resigned
dot icon29/03/2006
Total exemption full accounts made up to 2005-05-31
dot icon09/08/2005
Director's particulars changed
dot icon09/08/2005
Director's particulars changed
dot icon07/08/2005
Annual return made up to 27/05/05
dot icon07/08/2005
Location of debenture register
dot icon07/08/2005
Location of register of members
dot icon07/08/2005
Registered office changed on 08/08/05 from: 'the hamelin', 20 penfold road clacton-on-sea essex CO15 1JN
dot icon22/03/2005
Total exemption full accounts made up to 2004-05-31
dot icon16/06/2004
Annual return made up to 27/05/04
dot icon11/03/2004
Total exemption full accounts made up to 2003-05-31
dot icon17/06/2003
Annual return made up to 27/05/03
dot icon12/02/2003
Total exemption full accounts made up to 2002-05-31
dot icon01/07/2002
Director resigned
dot icon17/06/2002
New secretary appointed
dot icon06/06/2002
Annual return made up to 27/05/02
dot icon27/05/2002
Director resigned
dot icon27/05/2002
Secretary resigned
dot icon27/05/2002
Director resigned
dot icon14/01/2002
Total exemption full accounts made up to 2001-05-31
dot icon24/10/2001
New director appointed
dot icon22/10/2001
Registered office changed on 23/10/01 from: shalom house 69 coppins road clacton on sea essex CO15 3HT
dot icon17/10/2001
New secretary appointed;new director appointed
dot icon17/10/2001
New director appointed
dot icon17/10/2001
New director appointed
dot icon03/10/2001
New director appointed
dot icon03/10/2001
New director appointed
dot icon02/10/2001
Secretary resigned
dot icon30/05/2001
Annual return made up to 27/05/01
dot icon30/04/2001
Full accounts made up to 2000-05-31
dot icon25/06/2000
Annual return made up to 27/05/00
dot icon04/07/1999
New director appointed
dot icon26/05/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2013
dot iconLast change occurred
30/05/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/05/2013
dot iconNext account date
30/05/2014
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mosoti, Boniface Nyagaka, Revd.
Director
03/10/2001 - 21/03/2006
-
Rose, Brenda Florence
Secretary
17/06/2002 - 21/03/2006
-
Baker, Paul Austin, Most Revd
Director
27/05/1999 - Present
-
Baker, Freda Clare, Revd
Secretary
21/03/2006 - Present
-
Trombly, Leslie Mary, Archbishop
Director
27/03/2006 - 19/05/2012
-

Persons with Significant Control

0

No PSC data available.

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 JESUS OF NAZARETH / CHRISTIAN EVANGELISATION INTERNATIONAL MINISTRIES

JESUS OF NAZARETH / CHRISTIAN EVANGELISATION INTERNATIONAL MINISTRIES is an(a) Dissolved company incorporated on 26/05/1999 with the registered office located at The Haven 53 Laxfield Road, Sutton, Norfolk NR12 9QP. There are currently 3 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 JESUS OF NAZARETH / CHRISTIAN EVANGELISATION INTERNATIONAL MINISTRIES?

toggle

JESUS OF NAZARETH / CHRISTIAN EVANGELISATION INTERNATIONAL MINISTRIES is currently Dissolved. It was registered on 26/05/1999 and dissolved on 06/04/2015.

Where is JESUS OF NAZARETH / CHRISTIAN EVANGELISATION INTERNATIONAL MINISTRIES located?

toggle

JESUS OF NAZARETH / CHRISTIAN EVANGELISATION INTERNATIONAL MINISTRIES is registered at The Haven 53 Laxfield Road, Sutton, Norfolk NR12 9QP.

What does JESUS OF NAZARETH / CHRISTIAN EVANGELISATION INTERNATIONAL MINISTRIES do?

toggle

JESUS OF NAZARETH / CHRISTIAN EVANGELISATION INTERNATIONAL MINISTRIES operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for JESUS OF NAZARETH / CHRISTIAN EVANGELISATION INTERNATIONAL MINISTRIES?

toggle

The latest filing was on 06/04/2015: Final Gazette dissolved via voluntary strike-off.