MILES JESU TRUST

Register to unlock more data on OkredoRegister

MILES JESU TRUST

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04406039

Incorporation date

28/03/2002

Size

-

Contacts

Registered address

Registered address

Wiston House, 1 Wiston Avenue, Worthing, West Sussex BN14 7QLCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2002)
dot icon07/01/2020
Final Gazette dissolved via voluntary strike-off
dot icon07/12/2019
Voluntary strike-off action has been suspended
dot icon22/10/2019
First Gazette notice for voluntary strike-off
dot icon09/10/2019
Application to strike the company off the register
dot icon21/06/2019
Confirmation statement made on 2019-06-09 with no updates
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/06/2018
Confirmation statement made on 2018-06-09 with no updates
dot icon04/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon18/08/2017
Confirmation statement made on 2017-06-09 with no updates
dot icon18/08/2017
Director's details changed for Mr Bryan Lock on 2017-08-18
dot icon16/08/2017
Notification of a person with significant control statement
dot icon15/08/2017
Director's details changed for Nicholas Steele on 2017-08-15
dot icon15/08/2017
Director's details changed for Mr Bryan Lock on 2017-08-15
dot icon15/08/2017
Registered office address changed from 44 Grand Parade Brighton BN2 9QA England to Wiston House 1 Wiston Avenue Worthing West Sussex BN14 7QL on 2017-08-15
dot icon14/08/2017
Director's details changed for Nicholas Steele on 2017-06-01
dot icon17/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon29/06/2016
Annual return made up to 2016-06-09 no member list
dot icon29/06/2016
Termination of appointment of Mary Elizabeth Van Scott as a director on 2015-06-15
dot icon03/03/2016
Registered office address changed from 8 the Drive Hove East Sussex BN3 3JT to 44 Grand Parade Brighton BN2 9QA on 2016-03-03
dot icon15/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon15/06/2015
Annual return made up to 2015-06-09 no member list
dot icon21/08/2014
Total exemption full accounts made up to 2014-03-31
dot icon18/06/2014
Annual return made up to 2014-06-09 no member list
dot icon11/06/2014
Secretary's details changed for Brian Lock on 2014-02-06
dot icon11/06/2014
Director's details changed for Brian Lock on 2014-02-06
dot icon10/06/2014
Secretary's details changed for Brian Lock on 2014-02-06
dot icon25/06/2013
Total exemption full accounts made up to 2013-03-31
dot icon13/06/2013
Annual return made up to 2013-06-09 no member list
dot icon20/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon18/06/2012
Annual return made up to 2012-06-09 no member list
dot icon01/03/2012
Appointment of Nicholas Steele as a director
dot icon01/03/2012
Appointment of Mary Elizabeth Van Scott as a director
dot icon01/03/2012
Termination of appointment of Bradley Poore as a director
dot icon01/03/2012
Termination of appointment of Robert Delogu as a director
dot icon26/07/2011
Total exemption full accounts made up to 2011-03-31
dot icon22/06/2011
Annual return made up to 2011-06-09 no member list
dot icon25/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon06/07/2010
Annual return made up to 2010-06-09 no member list
dot icon11/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon09/06/2009
Annual return made up to 09/06/09
dot icon09/06/2009
Director's change of particulars / bradley poore / 01/06/2009
dot icon05/06/2009
Director's change of particulars / robert delogu / 01/06/2009
dot icon06/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon12/05/2008
Annual return made up to 28/03/08
dot icon31/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon06/11/2007
New director appointed
dot icon22/10/2007
Secretary resigned;director resigned
dot icon22/10/2007
New secretary appointed
dot icon28/04/2007
Annual return made up to 28/03/07
dot icon11/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon08/05/2006
Annual return made up to 28/03/06
dot icon12/04/2006
New director appointed
dot icon31/03/2006
Director resigned
dot icon31/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon26/04/2005
Annual return made up to 28/03/05
dot icon28/07/2004
Accounts for a dormant company made up to 2004-03-31
dot icon08/04/2004
Annual return made up to 28/03/04
dot icon15/03/2004
New secretary appointed
dot icon03/03/2004
Secretary resigned
dot icon03/03/2004
Registered office changed on 03/03/04 from: penningtons 9 london road newbury berkshire RG14 1DH
dot icon05/11/2003
Accounts for a dormant company made up to 2003-03-31
dot icon01/05/2003
Annual return made up to 28/03/03
dot icon26/07/2002
New director appointed
dot icon26/07/2002
New director appointed
dot icon26/07/2002
New director appointed
dot icon26/07/2002
Director resigned
dot icon26/07/2002
Director resigned
dot icon28/03/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2018
dot iconLast change occurred
31/03/2018

Accounts

dot iconLast made up date
31/03/2018
dot iconNext account date
31/03/2019
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Van Scott, Mary Elizabeth
Director
15/11/2011 - 15/06/2015
-
Gelis, Mark, Father
Director
16/07/2002 - 22/03/2006
-
Lock, Bryan John
Secretary
08/10/2007 - Present
-
PENNSEC LIMITED
Corporate Secretary
28/03/2002 - 20/02/2004
201
Delogu, Robert
Director
16/07/2002 - 15/11/2011
-

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 MILES JESU TRUST

MILES JESU TRUST is an(a) Dissolved company incorporated on 28/03/2002 with the registered office located at Wiston House, 1 Wiston Avenue, Worthing, West Sussex BN14 7QL. 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 MILES JESU TRUST?

toggle

MILES JESU TRUST is currently Dissolved. It was registered on 28/03/2002 and dissolved on 07/01/2020.

Where is MILES JESU TRUST located?

toggle

MILES JESU TRUST is registered at Wiston House, 1 Wiston Avenue, Worthing, West Sussex BN14 7QL.

What does MILES JESU TRUST do?

toggle

MILES JESU TRUST operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for MILES JESU TRUST?

toggle

The latest filing was on 07/01/2020: Final Gazette dissolved via voluntary strike-off.