JEWS FOR JESUS

Register to unlock more data on OkredoRegister

JEWS FOR JESUS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05362994

Incorporation date

14/02/2005

Size

Full

Contacts

Registered address

Registered address

Chantry House, 22 Upperton Road, Eastbourne, East Sussex BN21 1BFCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2023)
dot icon10/03/2026
Confirmation statement made on 2026-02-14 with no updates
dot icon24/09/2025
Full accounts made up to 2024-12-31
dot icon27/06/2025
Appointment of Mr Leon Taviansky as a director on 2025-05-16
dot icon19/05/2025
Director's details changed for Mr Gene Philip on 2025-05-07
dot icon19/05/2025
Director's details changed for Mrs Helen Maria Estelle Cheatle on 2025-05-07
dot icon19/05/2025
Director's details changed for Aaron Abramson on 2025-05-07
dot icon19/05/2025
Director's details changed for Reverend Patrick Beresford on 2025-05-07
dot icon19/05/2025
Registration of charge 053629940003, created on 2025-05-19
dot icon07/05/2025
Registered office address changed from 20 Ambleside Road Sompting Lancing BN15 9SE United Kingdom to Chantry House 22 Upperton Road Eastbourne East Sussex BN21 1BF on 2025-05-07
dot icon18/02/2025
Confirmation statement made on 2025-02-14 with no updates
dot icon04/02/2025
Termination of appointment of Johanna-Mari Crawford as a secretary on 2025-01-31
dot icon04/02/2025
Termination of appointment of Johanna-Mari Crawford as a director on 2025-01-31
dot icon17/09/2024
Full accounts made up to 2023-12-31
dot icon29/02/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon28/02/2024
Registered office address changed from P O Box 529 Potters Bar London EN6 9HL United Kingdom to 20 Ambleside Road Sompting Lancing BN15 9SE on 2024-02-28
dot icon29/09/2023
Full accounts made up to 2022-12-31
dot icon09/02/2023
Appointment of Mrs Helen Maria Estelle Cheatle as a director on 2022-12-16
dot icon09/02/2023
Termination of appointment of Francois Blum as a director on 2023-01-23
dot icon09/02/2023
Termination of appointment of Ian Howard as a director on 2023-01-23
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
14/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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
9
-
-
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
13/02/2005 - 13/02/2005
38039
Beresford, Patrick, Reverend
Director
14/02/2005 - Present
-
Crawford, Johanna-Mari
Director
01/03/2021 - 31/01/2025
-
Crawford, Johanna-Mari
Secretary
01/03/2021 - 31/01/2025
-
Howard, Ian
Director
23/04/2020 - 22/01/2023
-

Persons with Significant Control

4
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 JEWS FOR JESUS

JEWS FOR JESUS is an(a) Active company incorporated on 14/02/2005 with the registered office located at Chantry House, 22 Upperton Road, Eastbourne, East Sussex BN21 1BF. 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 JEWS FOR JESUS?

toggle

JEWS FOR JESUS is currently Active. It was registered on 14/02/2005 .

Where is JEWS FOR JESUS located?

toggle

JEWS FOR JESUS is registered at Chantry House, 22 Upperton Road, Eastbourne, East Sussex BN21 1BF.

What does JEWS FOR JESUS do?

toggle

JEWS FOR JESUS operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for JEWS FOR JESUS?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-02-14 with no updates.