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)
16 Mar 2017 CS01 Confirmation statement made on 15 January 2017 with updates
07 Nov 2016 AA Total exemption full accounts made up to 31 January 2016
16 Mar 2016 AD01 Registered office address changed from Hackney Cooperative Developments 62 Beechwood Road Dalston Junction London E8 3DY to Unit B7 3 Bradbury Street London N16 8JN on 16 March 2016
08 Mar 2016 AR01 Annual return made up to 15 January 2016 no member list
08 Mar 2016 TM01 Termination of appointment of Tolulope Atinuke Opaleye as a director on 10 February 2016
08 Mar 2016 AP01 Appointment of Mrs Danillia Atere as a director on 10 February 2016
23 Dec 2015 AA Total exemption full accounts made up to 31 January 2015
16 Feb 2015 AR01 Annual return made up to 15 January 2015 no member list
04 Nov 2014 AA Total exemption small company accounts made up to 31 January 2014
14 May 2014 AP01 Appointment of Mrs Tolulope Atinuke Opaleye as a director
08 Apr 2014 TM01 Termination of appointment of Beatrice Mukendi as a director
05 Feb 2014 AD01 Registered office address changed from Community Space Centre St John at Hackney Church Lower Clapton Road London E5 0PP on 5 February 2014
05 Feb 2014 AR01 Annual return made up to 15 January 2014 no member list
15 Jan 2014 AP01 Appointment of Oluwatoyin Ajidele as a director
15 Jan 2014 AP01 Appointment of Faustina Gazo as a director
06 Feb 2013 TM01 Termination of appointment of Olukemi Dowopkor as a director
15 Jan 2013 CICINC Incorporation of a Community Interest Company