About

Registered Number: 06175439
Date of Incorporation: 21/03/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Edward Road Baptist Church, Harbury Road Balsall Heath, Birmingham, West Midlands, B12 9LY

 

Jericho Centre was registered on 21 March 2007, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. This organisation has 9 directors listed as Smith, Carol, Grubb, Alistair, Jordan, Peter Matthew, Samy, Alexander Benjamin, Rev, Smith, Carol, Bebb, David, Dewer, Rosemary Louise, Sinclair, Ethelrene Icilda, Smithson, Heather at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRUBB, Alistair 28 November 2012 - 1
JORDAN, Peter Matthew 10 November 2009 - 1
SAMY, Alexander Benjamin, Rev 07 February 2008 - 1
SMITH, Carol 10 November 2009 - 1
BEBB, David 28 November 2012 26 November 2016 1
DEWER, Rosemary Louise 10 November 2009 28 November 2012 1
SINCLAIR, Ethelrene Icilda 10 November 2009 01 January 2018 1
SMITHSON, Heather 21 March 2007 21 October 2010 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Carol 10 November 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 26 May 2020
CS01 - N/A 30 April 2020
AA - Annual Accounts 18 May 2019
CS01 - N/A 21 March 2019
AA - Annual Accounts 25 May 2018
CS01 - N/A 22 March 2018
TM01 - Termination of appointment of director 22 March 2018
AA - Annual Accounts 19 May 2017
CS01 - N/A 03 May 2017
TM01 - Termination of appointment of director 03 May 2017
AA - Annual Accounts 18 July 2016
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 11 May 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 12 April 2014
AA01 - Change of accounting reference date 11 December 2013
AR01 - Annual Return 29 May 2013
AP01 - Appointment of director 28 May 2013
AP01 - Appointment of director 24 May 2013
TM01 - Termination of appointment of director 24 May 2013
TM01 - Termination of appointment of director 24 May 2013
AA - Annual Accounts 15 February 2013
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 06 June 2011
TM01 - Termination of appointment of director 04 June 2011
TM01 - Termination of appointment of director 04 June 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AP03 - Appointment of secretary 15 March 2010
TM02 - Termination of appointment of secretary 15 March 2010
RESOLUTIONS - N/A 11 February 2010
AP01 - Appointment of director 05 February 2010
AP01 - Appointment of director 05 February 2010
AP01 - Appointment of director 05 February 2010
AP01 - Appointment of director 05 February 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 29 April 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
AA - Annual Accounts 14 January 2009
288a - Notice of appointment of directors or secretaries 20 August 2008
363s - Annual Return 19 May 2008
RESOLUTIONS - N/A 17 July 2007
MEM/ARTS - N/A 17 July 2007
288a - Notice of appointment of directors or secretaries 03 May 2007
NEWINC - New incorporation documents 21 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.