About

Registered Number: 05064674
Date of Incorporation: 05/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: Flat 4 17 Thornhill Road, Thornhill Road, Croydon, CR0 2XZ

 

Established in 2004, Jerusalem Church of God Uk are based in Croydon, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. This business has 5 directors listed as Hlabangana, Sindiso, Ndlovu, Irvin, Ncube, Ndabenhle, Mthombeni, Zenzo, Ncube, Ndabenhle at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NDLOVU, Irvin 01 September 2012 - 1
MTHOMBENI, Zenzo 01 November 2005 29 September 2006 1
NCUBE, Ndabenhle 30 September 2006 01 January 2012 1
Secretary Name Appointed Resigned Total Appointments
HLABANGANA, Sindiso 30 September 2006 - 1
NCUBE, Ndabenhle 01 November 2005 24 September 2006 1

Filing History

Document Type Date
CS01 - N/A 22 April 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 03 March 2018
AA - Annual Accounts 19 February 2018
CS01 - N/A 06 April 2017
AA - Annual Accounts 01 February 2017
AR01 - Annual Return 22 April 2016
AA - Annual Accounts 12 December 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 06 March 2015
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 27 January 2014
AD01 - Change of registered office address 13 January 2014
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 12 December 2012
AP01 - Appointment of director 04 October 2012
AD01 - Change of registered office address 03 October 2012
TM01 - Termination of appointment of director 19 September 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 18 March 2011
CH01 - Change of particulars for director 18 March 2011
AA - Annual Accounts 22 December 2010
AAMD - Amended Accounts 26 November 2010
AR01 - Annual Return 22 June 2010
AD01 - Change of registered office address 22 June 2010
AA - Annual Accounts 02 March 2010
AA - Annual Accounts 06 March 2009
363a - Annual Return 19 February 2009
363s - Annual Return 08 July 2008
287 - Change in situation or address of Registered Office 11 June 2008
AA - Annual Accounts 28 February 2008
287 - Change in situation or address of Registered Office 01 February 2008
363a - Annual Return 07 March 2007
AAMD - Amended Accounts 07 March 2007
AA - Annual Accounts 21 December 2006
288a - Notice of appointment of directors or secretaries 17 October 2006
288a - Notice of appointment of directors or secretaries 02 October 2006
287 - Change in situation or address of Registered Office 02 October 2006
288b - Notice of resignation of directors or secretaries 02 October 2006
288b - Notice of resignation of directors or secretaries 02 October 2006
363s - Annual Return 10 April 2006
288a - Notice of appointment of directors or secretaries 18 November 2005
288a - Notice of appointment of directors or secretaries 18 November 2005
363s - Annual Return 18 November 2005
AA - Annual Accounts 12 October 2005
287 - Change in situation or address of Registered Office 15 September 2005
GAZ1 - First notification of strike-off action in London Gazette 23 August 2005
288b - Notice of resignation of directors or secretaries 25 November 2004
288b - Notice of resignation of directors or secretaries 25 November 2004
287 - Change in situation or address of Registered Office 11 June 2004
NEWINC - New incorporation documents 05 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.