About

Registered Number: 07960759
Date of Incorporation: 22/02/2012 (12 years and 2 months ago)
Company Status: Active
Registered Address: The Jubilee Centre, Hoseside Road, Wallasey, Merseyside, CH45 0LA

 

Jubilee Church Wirral Ltd was founded on 22 February 2012 with its registered office in Merseyside. There are 8 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRODSHAM, David Theo 22 February 2012 - 1
PRINCE, Geoffrey 27 November 2018 - 1
SEAGER, Andrew 07 October 2014 - 1
BUTTERWORTH, Christopher John 22 February 2012 08 October 2019 1
GERRARD, Robin 21 March 2012 27 November 2018 1
GREENHALGH, Andrew David Jonathon 22 February 2012 23 April 2013 1
PARIKH, Stanley Anil Chandrakant 22 February 2012 01 July 2014 1
Secretary Name Appointed Resigned Total Appointments
BUTTERWORTH, Christopher John 22 February 2012 08 October 2019 1

Filing History

Document Type Date
CS01 - N/A 05 March 2020
AA - Annual Accounts 16 October 2019
TM01 - Termination of appointment of director 09 October 2019
TM02 - Termination of appointment of secretary 09 October 2019
CS01 - N/A 23 February 2019
CH01 - Change of particulars for director 09 December 2018
CH03 - Change of particulars for secretary 09 December 2018
AP01 - Appointment of director 09 December 2018
TM01 - Termination of appointment of director 09 December 2018
AA - Annual Accounts 14 November 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 16 October 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 12 September 2016
AR01 - Annual Return 23 February 2016
CH01 - Change of particulars for director 23 February 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 20 October 2014
AP01 - Appointment of director 11 October 2014
AD01 - Change of registered office address 29 July 2014
TM01 - Termination of appointment of director 02 July 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 20 November 2013
TM01 - Termination of appointment of director 05 August 2013
AR01 - Annual Return 23 February 2013
MG01 - Particulars of a mortgage or charge 08 February 2013
AP01 - Appointment of director 22 May 2012
AA01 - Change of accounting reference date 01 March 2012
NEWINC - New incorporation documents 22 February 2012

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 January 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.