About

Registered Number: 05431456
Date of Incorporation: 21/04/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: The Pario Group Suite 34 & 35 The Old Print Works, 1 Commercial Road, Eastbourne, East Sussex, BN21 3XQ

 

T.D. Jakes Ministries (UK) was established in 2005, it's status is listed as "Active". This business has 6 directors listed as Jakes, Thomas Dexter, Pastor, Mcfarlane, Pastor Angela, Cradock, Raymond Terence William, Reverend, George, Pastor Patrick, Reverend, Hairston, Roland Thomas, Odulele, Albert Taiwo in the Companies House registry. We do not know the number of employees at T.D. Jakes Ministries (UK).

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAKES, Thomas Dexter, Pastor 07 July 2005 - 1
MCFARLANE, Pastor Angela 01 April 2020 - 1
CRADOCK, Raymond Terence William, Reverend 21 April 2005 30 June 2006 1
GEORGE, Pastor Patrick, Reverend 16 April 2007 31 December 2019 1
HAIRSTON, Roland Thomas 07 July 2005 01 January 2007 1
ODULELE, Albert Taiwo 21 April 2005 14 September 2010 1

Filing History

Document Type Date
AP01 - Appointment of director 16 July 2020
CS01 - N/A 07 July 2020
TM01 - Termination of appointment of director 07 July 2020
AA - Annual Accounts 05 November 2019
CS01 - N/A 03 May 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 22 June 2018
DISS40 - Notice of striking-off action discontinued 02 December 2017
AA - Annual Accounts 30 November 2017
GAZ1 - First notification of strike-off action in London Gazette 28 November 2017
CS01 - N/A 23 May 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 29 October 2014
AD01 - Change of registered office address 24 September 2014
DISS40 - Notice of striking-off action discontinued 03 September 2014
AR01 - Annual Return 02 September 2014
GAZ1 - First notification of strike-off action in London Gazette 19 August 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 11 October 2010
TM01 - Termination of appointment of director 07 October 2010
TM02 - Termination of appointment of secretary 07 October 2010
AR01 - Annual Return 27 May 2010
AA - Annual Accounts 01 November 2009
363a - Annual Return 09 July 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 08 December 2008
AA - Annual Accounts 20 May 2008
363s - Annual Return 30 May 2007
288b - Notice of resignation of directors or secretaries 30 May 2007
288a - Notice of appointment of directors or secretaries 16 May 2007
AA - Annual Accounts 25 April 2007
288c - Notice of change of directors or secretaries or in their particulars 18 September 2006
288b - Notice of resignation of directors or secretaries 07 July 2006
288a - Notice of appointment of directors or secretaries 07 July 2006
363s - Annual Return 24 May 2006
287 - Change in situation or address of Registered Office 05 October 2005
225 - Change of Accounting Reference Date 28 September 2005
288a - Notice of appointment of directors or secretaries 31 August 2005
288a - Notice of appointment of directors or secretaries 04 August 2005
288b - Notice of resignation of directors or secretaries 04 August 2005
288a - Notice of appointment of directors or secretaries 28 July 2005
NEWINC - New incorporation documents 21 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.