About

Registered Number: 10226985
Date of Incorporation: 11/06/2016 (7 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 20/08/2019 (4 years and 9 months ago)
Registered Address: 251-253 First Floor Rookery Road, Handsworth, Birmingham, West Midlands, B21 9PU,

 

Jamaican Expat Association C.I.C was registered on 11 June 2016 and are based in Birmingham, West Midlands. The company has 4 directors listed at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMERON, Clifton Sylvinio 13 March 2018 - 1
REID, Donna 13 March 2018 - 1
WAITE, Dave Prince 25 October 2016 04 January 2018 1
Secretary Name Appointed Resigned Total Appointments
GIVANS, Nysha Chantel 11 June 2016 14 July 2017 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 August 2019
GAZ1 - First notification of strike-off action in London Gazette 04 June 2019
CH01 - Change of particulars for director 31 August 2018
AA - Annual Accounts 23 August 2018
AP01 - Appointment of director 21 August 2018
TM01 - Termination of appointment of director 21 August 2018
DISS40 - Notice of striking-off action discontinued 07 July 2018
AD01 - Change of registered office address 04 July 2018
CS01 - N/A 04 July 2018
GAZ1 - First notification of strike-off action in London Gazette 08 May 2018
PSC02 - N/A 05 April 2018
AP01 - Appointment of director 26 March 2018
AP01 - Appointment of director 26 March 2018
AP01 - Appointment of director 26 March 2018
TM01 - Termination of appointment of director 17 January 2018
TM01 - Termination of appointment of director 17 January 2018
PSC07 - N/A 17 January 2018
TM01 - Termination of appointment of director 02 October 2017
AP01 - Appointment of director 02 October 2017
TM01 - Termination of appointment of director 25 September 2017
AD01 - Change of registered office address 25 September 2017
TM01 - Termination of appointment of director 25 September 2017
TM01 - Termination of appointment of director 25 September 2017
CS01 - N/A 27 July 2017
PSC01 - N/A 27 July 2017
TM02 - Termination of appointment of secretary 27 July 2017
CH01 - Change of particulars for director 09 November 2016
AP01 - Appointment of director 01 November 2016
AP01 - Appointment of director 31 October 2016
CICINC - N/A 11 June 2016

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.