JESUS POWER HOUSE MINISTRIES LIMITED

Register to unlock more data on OkredoRegister

JESUS POWER HOUSE MINISTRIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06779830

Incorporation date

23/12/2008

Size

Micro Entity

Contacts

Registered address

Registered address

1-7 Hainault Street, Ilford IG1 4ELCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/2008)
dot icon07/01/2026
Confirmation statement made on 2025-12-05 with no updates
dot icon29/12/2025
Appointment of Mr Chika Obinna as a secretary on 2025-12-17
dot icon29/12/2025
Termination of appointment of Chika Obinna as a director on 2025-12-18
dot icon29/12/2025
Appointment of Mr Dickson Edet Attah as a secretary on 2025-12-19
dot icon29/12/2025
Termination of appointment of Dickson Edet Attah as a director on 2025-12-19
dot icon29/12/2025
Termination of appointment of Kalu Azu as a director on 2025-12-20
dot icon21/09/2025
Micro company accounts made up to 2024-12-31
dot icon25/02/2025
Appointment of Evangelist Kalu Azu as a director on 2025-02-20
dot icon21/02/2025
Appointment of Mr Olakunle Abidemi Olaifa as a director on 2025-02-20
dot icon29/01/2025
Appointment of Bishop Moses Anyanwu as a director on 2025-01-28
dot icon29/01/2025
Change of details for Mrs Onyekachi Anyanwu as a person with significant control on 2025-01-28
dot icon28/01/2025
Termination of appointment of Onyekachi Anyanwu as a director on 2025-01-28
dot icon25/01/2025
Appointment of Mr Chika Obinna as a director on 2025-01-24
dot icon25/01/2025
Termination of appointment of Karen Adukwu as a director on 2025-01-15
dot icon24/01/2025
Appointment of Mr Dickson Edet Attah as a director on 2025-01-22
dot icon24/01/2025
Termination of appointment of James Ozoemelam as a director on 2025-01-12
dot icon18/12/2024
Amended total exemption full accounts made up to 2022-12-31
dot icon17/12/2024
Resolutions
dot icon05/12/2024
Micro company accounts made up to 2023-12-31
dot icon05/12/2024
Confirmation statement made on 2024-12-05 with no updates
dot icon01/07/2024
Appointment of Ms Karen Adukwu as a director on 2024-06-25
dot icon28/06/2024
Termination of appointment of Catherine Ejiro Okolonji as a director on 2024-05-05
dot icon11/06/2024
Termination of appointment of Hakeem Showole as a director on 2024-06-05
dot icon26/04/2024
Registered office address changed from 100 Chester Road Ilford IG3 8PX England to 1-7 Hainault Street Ilford IG1 4EL on 2024-04-26
dot icon24/04/2024
Registered office address changed from 61 Cranbrook Road Unit 10, Cranbrook House Ilford IG1 4PG England to 100 Chester Road Ilford IG3 8PX on 2024-04-24
dot icon09/01/2024
Confirmation statement made on 2023-12-16 with no updates
dot icon12/09/2023
Appointment of Professor Dr. James Ozoemelam as a director on 2023-09-06
dot icon12/09/2023
Director's details changed for Ms Catherine Ejiro Okolonji on 2023-09-12
dot icon11/09/2023
Appointment of Mr Hakeem Showole as a director on 2023-09-03
dot icon11/09/2023
Appointment of Ms Catherine Ejiro Okolonji as a director on 2023-09-01
dot icon06/09/2023
Micro company accounts made up to 2022-12-31
dot icon03/01/2023
Confirmation statement made on 2022-12-16 with no updates
dot icon26/07/2022
Micro company accounts made up to 2021-12-31
dot icon20/04/2022
Termination of appointment of Kaesideya Jesse Opara-Murambiwa as a director on 2022-04-15
dot icon30/03/2022
Notification of Onyekachi Anyanwu as a person with significant control on 2022-03-01
dot icon29/03/2022
Withdrawal of a person with significant control statement on 2022-03-29
dot icon26/01/2022
Confirmation statement made on 2021-12-23 with no updates
dot icon02/06/2021
Micro company accounts made up to 2020-12-31
dot icon26/02/2021
Confirmation statement made on 2020-12-23 with no updates
dot icon19/10/2020
Director's details changed for Mrs Onyekachi Anyanwu on 2020-10-10
dot icon30/03/2020
Director's details changed for Mr Kaesideya Jesse Opara-Murambiwa on 2020-03-23
dot icon30/03/2020
Micro company accounts made up to 2019-12-31
dot icon23/12/2019
Confirmation statement made on 2019-12-23 with no updates
dot icon06/11/2019
Appointment of Mr Kaesideya Opara-Murambiwa as a director on 2016-01-04
dot icon18/09/2019
Termination of appointment of Ike Madumere as a director on 2019-09-18
dot icon18/09/2019
Termination of appointment of Kezie Adim as a director on 2019-09-18
dot icon15/03/2019
Micro company accounts made up to 2018-12-31
dot icon26/12/2018
Confirmation statement made on 2018-12-23 with no updates
dot icon30/07/2018
Micro company accounts made up to 2017-12-31
dot icon03/04/2018
Director's details changed for Mr Kezie Adim on 2018-03-26
dot icon23/02/2018
Appointment of Mr Ike Madumere as a director on 2018-02-15
dot icon23/02/2018
Appointment of Mr Kezie Adim as a director on 2018-02-11
dot icon23/02/2018
Appointment of Mrs Onyekachi Anyanwu as a director on 2018-02-15
dot icon28/12/2017
Confirmation statement made on 2017-12-23 with no updates
dot icon23/10/2017
Termination of appointment of Kaesideya Jesse Opara-Murambiwa as a director on 2017-10-10
dot icon16/07/2017
Registered office address changed from C/O Jesus Power House Ministries 173 Ching Way Chingford E4 8YE to 61 Cranbrook Road Unit 10, Cranbrook House Ilford IG1 4PG on 2017-07-16
dot icon28/03/2017
Micro company accounts made up to 2016-12-31
dot icon27/01/2017
Confirmation statement made on 2016-12-23 with updates
dot icon26/11/2016
Accounts for a dormant company made up to 2015-12-31
dot icon12/07/2016
Termination of appointment of Olwa Salu as a director on 2016-07-12
dot icon12/07/2016
Appointment of Mr Kaesideya Jesse Opara-Murambiwa as a director on 2016-07-10
dot icon14/04/2016
Termination of appointment of Swift Messengers Gospel Centre as a director on 2016-01-01
dot icon02/04/2016
Compulsory strike-off action has been discontinued
dot icon30/03/2016
Annual return made up to 2015-12-23 no member list
dot icon22/03/2016
First Gazette notice for compulsory strike-off
dot icon25/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/05/2015
Compulsory strike-off action has been discontinued
dot icon08/05/2015
Annual return made up to 2014-12-23 no member list
dot icon21/04/2015
First Gazette notice for compulsory strike-off
dot icon15/07/2014
Appointment of Miss Olwa Salu as a director on 2014-05-05
dot icon05/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/02/2014
Annual return made up to 2013-12-23 no member list
dot icon26/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/03/2013
Total exemption full accounts made up to 2011-12-31
dot icon19/03/2013
Appointment of Swift Messengers Gospel Centre as a director
dot icon16/02/2013
Termination of appointment of Onyekachi Anyanwu as a secretary
dot icon16/02/2013
Termination of appointment of Moses Anyanwu as a director
dot icon29/01/2013
Registered office address changed from Unit C2 Webbs Industrial Estate 108 Blackhorse Lane London E17 6AA England on 2013-01-29
dot icon29/01/2013
Compulsory strike-off action has been discontinued
dot icon28/01/2013
Annual return made up to 2012-12-23 no member list
dot icon08/01/2013
First Gazette notice for compulsory strike-off
dot icon16/04/2012
Secretary's details changed for Ms Onyekachi Ejiogu on 2012-04-16
dot icon16/04/2012
Termination of appointment of Charity Muotto as a director
dot icon08/03/2012
Annual return made up to 2011-12-23 no member list
dot icon30/08/2011
Registered office address changed from 173 Ching Way Chingford London E4 8YE on 2011-08-30
dot icon22/07/2011
Total exemption full accounts made up to 2010-12-31
dot icon06/06/2011
Appointment of Mrs Charity Muotto as a director
dot icon06/06/2011
Termination of appointment of Dele Olaniyan as a director
dot icon06/06/2011
Appointment of Dr Moses Anayo Anyanwu as a director
dot icon06/06/2011
Termination of appointment of Jana Hadzihavlovic as a director
dot icon06/06/2011
Termination of appointment of Patrick Gambrah as a director
dot icon06/06/2011
Appointment of Ms Onyekachi Ejiogu as a secretary
dot icon06/06/2011
Termination of appointment of Oksana Stolarova as a secretary
dot icon04/01/2011
Annual return made up to 2010-12-23 no member list
dot icon03/01/2011
Termination of appointment of Oksana Stolarova as a director
dot icon03/01/2011
Director's details changed for Mr Dele Olaniyan on 2011-01-03
dot icon03/01/2011
Secretary's details changed for Mrs Oksana Stolarova on 2011-01-03
dot icon13/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon03/06/2010
Appointment of Ms Jana Hadzihavlovic as a director
dot icon03/06/2010
Appointment of Mr Patrick Gambrah as a director
dot icon15/05/2010
Compulsory strike-off action has been discontinued
dot icon13/05/2010
Annual return made up to 2010-01-20
dot icon12/05/2010
Registered office address changed from 280 Forest Road Walthamstow London E17 5JN on 2010-05-12
dot icon20/04/2010
First Gazette notice for compulsory strike-off
dot icon09/06/2009
Director appointed mrs oksana stolarova
dot icon09/06/2009
Secretary appointed mrs oksana stolarova
dot icon06/06/2009
Director appointed mr dele olaniyan
dot icon06/06/2009
Appointment terminated director moses anyanwu
dot icon06/06/2009
Appointment terminated secretary onyekachi anyanwu
dot icon23/12/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
12.44K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Olaniyan, Dele
Director
06/06/2009 - 05/06/2011
-
Anyanwu, Moses Anayo, Dr
Director
06/06/2011 - 02/02/2012
5
Anyanwu, Moses Anayo, Dr
Director
23/12/2008 - 02/06/2009
5
Anyanwu, Onyekachi
Director
15/02/2018 - 28/01/2025
6
Muotto, Charity
Director
06/06/2011 - 10/04/2012
1

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About JESUS POWER HOUSE MINISTRIES LIMITED

JESUS POWER HOUSE MINISTRIES LIMITED is an(a) Active company incorporated on 23/12/2008 with the registered office located at 1-7 Hainault Street, Ilford IG1 4EL. There are currently 4 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 POWER HOUSE MINISTRIES LIMITED?

toggle

JESUS POWER HOUSE MINISTRIES LIMITED is currently Active. It was registered on 23/12/2008 .

Where is JESUS POWER HOUSE MINISTRIES LIMITED located?

toggle

JESUS POWER HOUSE MINISTRIES LIMITED is registered at 1-7 Hainault Street, Ilford IG1 4EL.

What does JESUS POWER HOUSE MINISTRIES LIMITED do?

toggle

JESUS POWER HOUSE MINISTRIES LIMITED operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for JESUS POWER HOUSE MINISTRIES LIMITED?

toggle

The latest filing was on 07/01/2026: Confirmation statement made on 2025-12-05 with no updates.