Advanced company searchLink opens in new window

JESUS JAM CIC

Company number 08361446

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Dec 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
18 Sep 2021 AA Total exemption full accounts made up to 31 January 2021
15 Sep 2021 DS01 Application to strike the company off the register
14 Sep 2021 TM01 Termination of appointment of Jacqueline Mary Hutton-Potts as a director on 31 August 2021
14 Jun 2021 TM01 Termination of appointment of Adewunmi D'almeida as a director on 31 May 2021
21 Jan 2021 CS01 Confirmation statement made on 15 January 2021 with no updates
06 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
29 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-13
28 Jul 2020 AP01 Appointment of Mrs Adewunmi D'almeida as a director on 14 July 2020
28 Jul 2020 AP01 Appointment of Mrs Jacqueline Mary Hutton-Potts as a director on 14 July 2020
28 Jul 2020 TM01 Termination of appointment of Faustina Gazo as a director on 14 July 2020
28 Jul 2020 TM01 Termination of appointment of Danillia Atere as a director on 14 July 2020
28 Jul 2020 TM01 Termination of appointment of Oluwatoyin Ajidele as a director on 14 July 2020
28 Jul 2020 PSC01 Notification of Olukemi Dowokpor as a person with significant control on 14 July 2020
28 Jul 2020 PSC07 Cessation of Tolulope Atinuke Opaleye as a person with significant control on 14 July 2020
28 Jul 2020 PSC07 Cessation of Faustina Gazo as a person with significant control on 14 July 2020
15 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with no updates
04 Nov 2019 AA Total exemption full accounts made up to 31 January 2019
15 Jan 2019 CS01 Confirmation statement made on 15 January 2019 with no updates
06 Nov 2018 AA Total exemption full accounts made up to 31 January 2018
09 Apr 2018 CS01 Confirmation statement made on 15 January 2018 with no updates
16 Mar 2018 AD01 Registered office address changed from Unit B7 3 Bradbury Street London N16 8JN England to 12 Cecil Jones Close Southend-on-Sea Essex SS2 6PG on 16 March 2018
09 Nov 2017 AA Total exemption full accounts made up to 31 January 2017
12 Apr 2017 AP01 Appointment of Olukemi Dowokpor as a director on 12 April 2017