About

Registered Number: 03645758
Date of Incorporation: 07/10/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: 196/198 Edward Road, Balsall Heath, Birmingham, West Midlands, B12 9LX

 

Jericho Enterprises Cic was registered on 07 October 1998 with its registered office in Birmingham, West Midlands, it has a status of "Active". There are 18 directors listed as Dixon, Zac, Ellson, Joanne Lesley, Jolly, Richard Stephen, Jones, Andrew Hadyn, O'driscoll, Paul, Wallace, Nicholas James, Miller, Bernard Victor, Bunker, Tony James, Dooley, Grenville Lloyd, Harmer, David, Holmes, Darrell Medwey, Rev, Howard, Stephen Andrew, Mallard, John, Rev, Obi, Chidinma Emma, Roberts, David John, Thomas, Michael John, Traxson, Chris Mary, Warner, Martin Russell for Jericho Enterprises Cic in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIXON, Zac 21 January 2016 - 1
ELLSON, Joanne Lesley 13 February 2020 - 1
JOLLY, Richard Stephen 01 April 2019 - 1
JONES, Andrew Hadyn 01 April 2019 - 1
O'DRISCOLL, Paul 21 October 2016 - 1
WALLACE, Nicholas James 01 April 2019 - 1
BUNKER, Tony James 28 November 2007 07 October 2016 1
DOOLEY, Grenville Lloyd 28 November 2007 24 April 2014 1
HARMER, David 15 July 1999 31 May 2002 1
HOLMES, Darrell Medwey, Rev 13 July 2004 28 November 2007 1
HOWARD, Stephen Andrew 07 October 1998 18 June 2015 1
MALLARD, John, Rev 07 October 1998 30 September 2003 1
OBI, Chidinma Emma 24 April 2014 07 October 2016 1
ROBERTS, David John 21 May 2015 13 February 2020 1
THOMAS, Michael John 28 November 2007 10 February 2020 1
TRAXSON, Chris Mary 16 May 2013 24 April 2014 1
WARNER, Martin Russell 28 November 2007 13 February 2020 1
Secretary Name Appointed Resigned Total Appointments
MILLER, Bernard Victor 17 February 2004 30 September 2004 1

Filing History

Document Type Date
CS01 - N/A 29 July 2020
AP01 - Appointment of director 18 June 2020
TM01 - Termination of appointment of director 18 June 2020
TM01 - Termination of appointment of director 18 June 2020
AP01 - Appointment of director 10 February 2020
TM01 - Termination of appointment of director 10 February 2020
CH01 - Change of particulars for director 10 February 2020
AA - Annual Accounts 08 January 2020
CS01 - N/A 18 October 2019
AP01 - Appointment of director 18 October 2019
AP01 - Appointment of director 18 October 2019
AP01 - Appointment of director 09 May 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 26 March 2018
AA01 - Change of accounting reference date 21 December 2017
CS01 - N/A 11 October 2017
TM01 - Termination of appointment of director 11 October 2017
AA - Annual Accounts 11 January 2017
AP01 - Appointment of director 22 December 2016
AP01 - Appointment of director 24 October 2016
CS01 - N/A 07 October 2016
TM01 - Termination of appointment of director 07 October 2016
TM01 - Termination of appointment of director 07 October 2016
TM01 - Termination of appointment of director 07 October 2016
AP01 - Appointment of director 13 April 2016
TM01 - Termination of appointment of director 13 April 2016
AA - Annual Accounts 15 January 2016
AR01 - Annual Return 19 October 2015
CH01 - Change of particulars for director 16 October 2015
TM01 - Termination of appointment of director 16 October 2015
CH01 - Change of particulars for director 15 September 2015
AP01 - Appointment of director 15 September 2015
TM02 - Termination of appointment of secretary 11 September 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 17 November 2014
AP01 - Appointment of director 12 May 2014
TM01 - Termination of appointment of director 12 May 2014
AA - Annual Accounts 09 January 2014
AR01 - Annual Return 22 October 2013
AP01 - Appointment of director 22 October 2013
AA - Annual Accounts 08 February 2013
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 15 February 2011
AR01 - Annual Return 14 October 2010
AA - Annual Accounts 06 February 2010
AR01 - Annual Return 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
AA - Annual Accounts 18 February 2009
363a - Annual Return 03 November 2008
288a - Notice of appointment of directors or secretaries 03 November 2008
AA - Annual Accounts 18 December 2007
288a - Notice of appointment of directors or secretaries 17 December 2007
288a - Notice of appointment of directors or secretaries 17 December 2007
288a - Notice of appointment of directors or secretaries 17 December 2007
288b - Notice of resignation of directors or secretaries 17 December 2007
363a - Annual Return 17 December 2007
CICCON - N/A 24 August 2007
CERTNM - Change of name certificate 24 August 2007
363a - Annual Return 06 December 2006
AA - Annual Accounts 21 June 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 08 November 2005
AA - Annual Accounts 13 April 2005
363s - Annual Return 15 October 2004
288a - Notice of appointment of directors or secretaries 13 October 2004
288a - Notice of appointment of directors or secretaries 07 October 2004
288b - Notice of resignation of directors or secretaries 07 October 2004
225 - Change of Accounting Reference Date 02 April 2004
288b - Notice of resignation of directors or secretaries 03 March 2004
288b - Notice of resignation of directors or secretaries 27 February 2004
288a - Notice of appointment of directors or secretaries 27 February 2004
CERTNM - Change of name certificate 28 November 2003
363s - Annual Return 21 October 2003
288b - Notice of resignation of directors or secretaries 21 October 2003
AA - Annual Accounts 26 September 2003
363s - Annual Return 23 December 2002
AA - Annual Accounts 23 September 2002
288b - Notice of resignation of directors or secretaries 23 July 2002
AA - Annual Accounts 07 January 2002
363s - Annual Return 27 October 2001
363a - Annual Return 29 December 2000
363s - Annual Return 27 October 2000
AA - Annual Accounts 12 October 2000
363s - Annual Return 19 October 1999
288a - Notice of appointment of directors or secretaries 27 September 1999
225 - Change of Accounting Reference Date 11 August 1999
287 - Change in situation or address of Registered Office 06 January 1999
288a - Notice of appointment of directors or secretaries 16 December 1998
288a - Notice of appointment of directors or secretaries 25 November 1998
288b - Notice of resignation of directors or secretaries 13 October 1998
288b - Notice of resignation of directors or secretaries 13 October 1998
NEWINC - New incorporation documents 07 October 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.