About

Registered Number: 04047907
Date of Incorporation: 04/08/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: 112 Brent Terrace, Brent Cross, London, NW2 1LT

 

Jesus House was founded on 04 August 2000. We do not know the number of employees at the business. Sijuwade, Samuel Adereti, Ayida-otobo, Alero Aboyowa, Obunge, Nims Onimim Loloba, Toyobo, Olubunmi, Duro Emanuel, Olusola Olufunsho, Iroche, Abisola Ajibabi, Akisanya, Adebajo, Fola Alade, Adesola Adetola, Dr, Ojeh, David are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AYIDA-OTOBO, Alero Aboyowa 10 October 2008 - 1
OBUNGE, Nims Onimim Loloba 02 January 2001 - 1
TOYOBO, Olubunmi 04 August 2000 - 1
AKISANYA, Adebajo 04 August 2000 28 June 2002 1
FOLA ALADE, Adesola Adetola, Dr 04 August 2000 18 November 2016 1
OJEH, David 04 August 2000 31 December 2000 1
Secretary Name Appointed Resigned Total Appointments
SIJUWADE, Samuel Adereti 13 December 2017 - 1
DURO EMANUEL, Olusola Olufunsho 08 January 2002 28 February 2003 1
IROCHE, Abisola Ajibabi 04 January 2011 01 December 2017 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
AA - Annual Accounts 04 October 2019
CS01 - N/A 13 August 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 06 August 2018
AP03 - Appointment of secretary 14 December 2017
TM02 - Termination of appointment of secretary 14 December 2017
AA - Annual Accounts 06 October 2017
CS01 - N/A 10 August 2017
RESOLUTIONS - N/A 31 March 2017
TM01 - Termination of appointment of director 25 November 2016
AA - Annual Accounts 10 October 2016
CS01 - N/A 11 August 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 23 August 2013
AAMD - Amended Accounts 06 August 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 30 August 2011
AP03 - Appointment of secretary 22 May 2011
CH01 - Change of particulars for director 12 April 2011
AA - Annual Accounts 31 December 2010
CH01 - Change of particulars for director 02 November 2010
CH01 - Change of particulars for director 02 November 2010
CH01 - Change of particulars for director 01 November 2010
CH01 - Change of particulars for director 01 November 2010
CH01 - Change of particulars for director 01 November 2010
AA01 - Change of accounting reference date 22 September 2010
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
AA - Annual Accounts 25 January 2010
AUD - Auditor's letter of resignation 25 November 2009
363a - Annual Return 03 September 2009
288c - Notice of change of directors or secretaries or in their particulars 03 September 2009
AA - Annual Accounts 01 February 2009
288a - Notice of appointment of directors or secretaries 20 January 2009
288b - Notice of resignation of directors or secretaries 20 January 2009
363a - Annual Return 28 August 2008
288c - Notice of change of directors or secretaries or in their particulars 28 August 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 06 November 2007
287 - Change in situation or address of Registered Office 06 November 2007
288c - Notice of change of directors or secretaries or in their particulars 05 November 2007
AA - Annual Accounts 09 February 2007
363a - Annual Return 13 September 2006
288c - Notice of change of directors or secretaries or in their particulars 26 April 2006
AA - Annual Accounts 31 January 2006
288c - Notice of change of directors or secretaries or in their particulars 22 September 2005
363a - Annual Return 22 September 2005
AUD - Auditor's letter of resignation 24 August 2005
AA - Annual Accounts 19 January 2005
288b - Notice of resignation of directors or secretaries 01 December 2004
288a - Notice of appointment of directors or secretaries 01 December 2004
363s - Annual Return 03 September 2004
AA - Annual Accounts 16 December 2003
363s - Annual Return 13 August 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
AA - Annual Accounts 16 January 2003
363s - Annual Return 21 August 2002
288c - Notice of change of directors or secretaries or in their particulars 04 July 2002
AA - Annual Accounts 05 April 2002
225 - Change of Accounting Reference Date 04 February 2002
225 - Change of Accounting Reference Date 27 January 2002
288a - Notice of appointment of directors or secretaries 21 January 2002
288b - Notice of resignation of directors or secretaries 21 January 2002
363s - Annual Return 21 August 2001
288b - Notice of resignation of directors or secretaries 10 August 2001
CERTNM - Change of name certificate 03 August 2001
288b - Notice of resignation of directors or secretaries 13 June 2001
288a - Notice of appointment of directors or secretaries 21 May 2001
NEWINC - New incorporation documents 04 August 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.