About

Registered Number: 05906805
Date of Incorporation: 15/08/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: Corpus Christi Barge, Nr Sea Scouts Hut,, Meadow Lane, Oxford, Oxfordshire, OX4 4BJ

 

Established in 2006, Jericho Community Boatyard Ltd have registered office in Oxford in Oxfordshire, it has a status of "Active". The companies directors are listed as Heagerty, Bruce William, Bastin, Ali, Watts, Steven Christopher, Pinder, Robert Charles, Valentine, Robert Ashley, Bastin, Elinor Katharine, Burdett, Rufus Carel, Cochlin, Lowri Elizabeth, Deeley, Isidora, Fielding, Ceri Mark, Fraser, Helen Denise Pascoe, Gilchrist, Anny, Goodall, Anthony John, Guberman, Carole Jean, Heagerty, Bruce William, Heagerty, Bruce William, Hilton, Nicola, Keyes, Leopold Roger John, Maher, Samantha, Mcgregor, Helen Ruth, Morton, Matt, Morton, Matthew Joseph David, Nakman, Jessica, Parrack, Charles, Pinder, Robert, Pozzani, Esther, Shire, Alison, Surridge, Edward Lawrence, Swann, Hugh, Dr, Walsh, Stephen at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BASTIN, Ali 20 April 2015 - 1
WATTS, Steven Christopher 15 October 2007 - 1
BASTIN, Elinor Katharine 21 January 2010 13 March 2014 1
BURDETT, Rufus Carel 19 March 2013 19 March 2015 1
COCHLIN, Lowri Elizabeth 15 October 2007 27 November 2008 1
DEELEY, Isidora 15 October 2007 27 November 2008 1
FIELDING, Ceri Mark 21 January 2010 06 September 2010 1
FRASER, Helen Denise Pascoe 15 August 2006 15 October 2007 1
GILCHRIST, Anny 15 October 2007 01 August 2008 1
GOODALL, Anthony John 06 September 2006 15 October 2007 1
GUBERMAN, Carole Jean 21 January 2010 13 March 2014 1
HEAGERTY, Bruce William 19 March 2013 15 September 2014 1
HEAGERTY, Bruce William 06 September 2006 27 November 2008 1
HILTON, Nicola 01 July 2014 12 December 2019 1
KEYES, Leopold Roger John 15 August 2006 21 January 2010 1
MAHER, Samantha 19 March 2013 13 March 2014 1
MCGREGOR, Helen Ruth 27 November 2008 10 December 2009 1
MORTON, Matt 27 November 2008 03 February 2010 1
MORTON, Matthew Joseph David 15 August 2006 15 October 2007 1
NAKMAN, Jessica 06 September 2006 07 February 2007 1
PARRACK, Charles 15 October 2007 16 June 2010 1
PINDER, Robert 20 April 2015 01 August 2017 1
POZZANI, Esther 06 September 2006 15 October 2007 1
SHIRE, Alison 01 December 2013 19 March 2015 1
SURRIDGE, Edward Lawrence 21 February 2012 05 April 2016 1
SWANN, Hugh, Dr 19 March 2013 05 April 2016 1
WALSH, Stephen 27 November 2008 21 January 2010 1
Secretary Name Appointed Resigned Total Appointments
HEAGERTY, Bruce William 13 March 2014 - 1
PINDER, Robert Charles 15 August 2006 06 September 2006 1
VALENTINE, Robert Ashley 06 September 2006 12 June 2010 1

Filing History

Document Type Date
AA - Annual Accounts 04 June 2020
DISS40 - Notice of striking-off action discontinued 25 December 2019
GAZ1 - First notification of strike-off action in London Gazette 24 December 2019
CS01 - N/A 18 December 2019
TM01 - Termination of appointment of director 18 December 2019
AA - Annual Accounts 05 June 2019
CS01 - N/A 04 October 2018
AA - Annual Accounts 05 June 2018
AP01 - Appointment of director 20 October 2017
CS01 - N/A 05 September 2017
TM01 - Termination of appointment of director 05 September 2017
AA - Annual Accounts 07 June 2017
AR01 - Annual Return 17 September 2016
CS01 - N/A 16 September 2016
TM01 - Termination of appointment of director 16 September 2016
TM01 - Termination of appointment of director 16 September 2016
TM01 - Termination of appointment of director 16 September 2016
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 21 October 2015
AD01 - Change of registered office address 21 October 2015
AP01 - Appointment of director 21 October 2015
AP01 - Appointment of director 19 October 2015
AP01 - Appointment of director 19 October 2015
TM01 - Termination of appointment of director 19 October 2015
TM01 - Termination of appointment of director 19 October 2015
CH03 - Change of particulars for secretary 19 October 2015
AA - Annual Accounts 07 June 2015
AR01 - Annual Return 28 September 2014
AP01 - Appointment of director 16 September 2014
AP01 - Appointment of director 16 September 2014
TM01 - Termination of appointment of director 16 September 2014
AD01 - Change of registered office address 28 August 2014
AP03 - Appointment of secretary 28 August 2014
TM01 - Termination of appointment of director 17 August 2014
TM01 - Termination of appointment of director 15 August 2014
TM01 - Termination of appointment of director 15 August 2014
TM02 - Termination of appointment of secretary 15 August 2014
AA - Annual Accounts 04 June 2014
CH03 - Change of particulars for secretary 11 December 2013
AR01 - Annual Return 03 October 2013
AP01 - Appointment of director 03 October 2013
AP01 - Appointment of director 03 October 2013
AP01 - Appointment of director 03 October 2013
AP01 - Appointment of director 03 October 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 11 September 2012
AP01 - Appointment of director 10 September 2012
CH01 - Change of particulars for director 09 September 2012
TM01 - Termination of appointment of director 09 September 2012
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 07 September 2011
CH01 - Change of particulars for director 07 September 2011
TM01 - Termination of appointment of director 07 September 2011
CH01 - Change of particulars for director 07 September 2011
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 27 September 2010
TM01 - Termination of appointment of director 20 September 2010
AD01 - Change of registered office address 27 August 2010
AP03 - Appointment of secretary 27 August 2010
TM02 - Termination of appointment of secretary 27 August 2010
AP01 - Appointment of director 25 February 2010
AP01 - Appointment of director 25 February 2010
AA - Annual Accounts 09 February 2010
AP01 - Appointment of director 09 February 2010
TM01 - Termination of appointment of director 08 February 2010
TM01 - Termination of appointment of director 08 February 2010
TM01 - Termination of appointment of director 08 February 2010
TM01 - Termination of appointment of director 10 December 2009
363a - Annual Return 10 September 2009
AA - Annual Accounts 17 March 2009
288a - Notice of appointment of directors or secretaries 22 December 2008
288a - Notice of appointment of directors or secretaries 22 December 2008
288a - Notice of appointment of directors or secretaries 22 December 2008
288b - Notice of resignation of directors or secretaries 22 December 2008
288b - Notice of resignation of directors or secretaries 22 December 2008
288b - Notice of resignation of directors or secretaries 22 December 2008
363a - Annual Return 27 August 2008
288b - Notice of resignation of directors or secretaries 27 August 2008
AA - Annual Accounts 21 May 2008
288a - Notice of appointment of directors or secretaries 11 December 2007
288a - Notice of appointment of directors or secretaries 13 November 2007
288a - Notice of appointment of directors or secretaries 13 November 2007
288a - Notice of appointment of directors or secretaries 13 November 2007
288a - Notice of appointment of directors or secretaries 13 November 2007
288b - Notice of resignation of directors or secretaries 12 November 2007
288b - Notice of resignation of directors or secretaries 12 November 2007
288b - Notice of resignation of directors or secretaries 12 November 2007
288b - Notice of resignation of directors or secretaries 12 November 2007
363a - Annual Return 30 August 2007
288c - Notice of change of directors or secretaries or in their particulars 26 February 2007
288c - Notice of change of directors or secretaries or in their particulars 26 February 2007
288b - Notice of resignation of directors or secretaries 26 February 2007
288a - Notice of appointment of directors or secretaries 12 September 2006
288a - Notice of appointment of directors or secretaries 12 September 2006
288a - Notice of appointment of directors or secretaries 12 September 2006
288a - Notice of appointment of directors or secretaries 12 September 2006
288a - Notice of appointment of directors or secretaries 12 September 2006
288a - Notice of appointment of directors or secretaries 11 September 2006
288b - Notice of resignation of directors or secretaries 11 September 2006
288b - Notice of resignation of directors or secretaries 11 September 2006
NEWINC - New incorporation documents 15 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.