About

Registered Number: 04290444
Date of Incorporation: 19/09/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: 47 Belmont Park Avenue, Maidenhead, SL6 6JX,

 

Having been setup in 2001, Share Jesus has its registered office in Maidenhead. We don't currently know the number of employees at this business. Swift, Andrew John, Hull, David Alan, Rev, Otaigbe, Osoba, Rev, Swift, Andrew John, Cox, Joanne Heather, Reverend Doctor, Da Costa, Joy, Dipper, Emma Kate, Frost, Andrew Mark, Good, Lawrence David, Horsley, Graham, Kitching, Robert Jackson, Rev are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HULL, David Alan, Rev 10 February 2010 - 1
OTAIGBE, Osoba, Rev 06 October 2010 - 1
SWIFT, Andrew John 05 February 2009 - 1
COX, Joanne Heather, Reverend Doctor 19 January 2011 01 September 2014 1
DA COSTA, Joy 26 February 2015 31 December 2018 1
DIPPER, Emma Kate 03 June 2009 19 June 2012 1
FROST, Andrew Mark 06 February 2008 19 December 2008 1
GOOD, Lawrence David 06 October 2010 01 February 2015 1
HORSLEY, Graham 19 September 2001 01 December 2009 1
KITCHING, Robert Jackson, Rev 19 September 2001 19 January 2011 1
Secretary Name Appointed Resigned Total Appointments
SWIFT, Andrew John 11 January 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 September 2020
CS01 - N/A 02 September 2020
CS01 - N/A 30 August 2019
AA - Annual Accounts 17 July 2019
AD01 - Change of registered office address 17 July 2019
TM01 - Termination of appointment of director 17 July 2019
CS01 - N/A 04 September 2018
AA - Annual Accounts 04 September 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 27 September 2017
CS01 - N/A 13 October 2016
AA - Annual Accounts 11 July 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 22 September 2015
AP01 - Appointment of director 02 March 2015
TM01 - Termination of appointment of director 02 March 2015
TM01 - Termination of appointment of director 02 March 2015
AR01 - Annual Return 13 November 2014
TM01 - Termination of appointment of director 13 November 2014
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 02 October 2012
TM01 - Termination of appointment of director 02 October 2012
AP01 - Appointment of director 30 August 2012
TM01 - Termination of appointment of director 30 August 2012
TM01 - Termination of appointment of director 30 August 2012
TM01 - Termination of appointment of director 30 August 2012
AA - Annual Accounts 22 May 2012
TM02 - Termination of appointment of secretary 19 April 2012
AP03 - Appointment of secretary 19 April 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 20 September 2011
TM01 - Termination of appointment of director 21 January 2011
AP01 - Appointment of director 21 January 2011
AP01 - Appointment of director 23 November 2010
AP01 - Appointment of director 22 November 2010
AA - Annual Accounts 25 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
TM01 - Termination of appointment of director 30 April 2010
AP01 - Appointment of director 25 March 2010
TM01 - Termination of appointment of director 03 November 2009
AA - Annual Accounts 01 November 2009
363a - Annual Return 29 September 2009
288c - Notice of change of directors or secretaries or in their particulars 29 September 2009
288a - Notice of appointment of directors or secretaries 08 June 2009
288a - Notice of appointment of directors or secretaries 11 March 2009
288b - Notice of resignation of directors or secretaries 02 March 2009
363a - Annual Return 23 October 2008
288c - Notice of change of directors or secretaries or in their particulars 23 October 2008
287 - Change in situation or address of Registered Office 23 October 2008
AA - Annual Accounts 10 October 2008
288a - Notice of appointment of directors or secretaries 22 September 2008
AA - Annual Accounts 25 October 2007
363s - Annual Return 21 October 2007
288a - Notice of appointment of directors or secretaries 15 October 2007
AA - Annual Accounts 31 January 2007
363s - Annual Return 18 October 2006
AA - Annual Accounts 18 October 2005
363a - Annual Return 12 October 2005
288c - Notice of change of directors or secretaries or in their particulars 12 October 2005
288a - Notice of appointment of directors or secretaries 04 October 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 19 October 2004
288b - Notice of resignation of directors or secretaries 18 October 2004
288a - Notice of appointment of directors or secretaries 18 October 2004
AA - Annual Accounts 02 April 2004
363s - Annual Return 15 October 2003
288b - Notice of resignation of directors or secretaries 15 October 2003
363s - Annual Return 21 October 2002
288c - Notice of change of directors or secretaries or in their particulars 27 December 2001
225 - Change of Accounting Reference Date 27 December 2001
NEWINC - New incorporation documents 19 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.