- Company Overview for JESUS JAM CIC (08361446)
- Filing history for JESUS JAM CIC (08361446)
- People for JESUS JAM CIC (08361446)
- More for JESUS JAM CIC (08361446)
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 |