JERICHO ENTERPRISES CIC

Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-29 with no updates

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2024-03-30

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-07-29 with updates

View Document

13/08/2413 August 2024 Withdrawal of a person with significant control statement on 2024-08-13

View Document

13/08/2413 August 2024 Notification of Andrew Hadyn Jones as a person with significant control on 2024-01-01

View Document

13/08/2413 August 2024 Notification of Laurence Richard Beard as a person with significant control on 2024-01-01

View Document

13/08/2413 August 2024 Notification of Nicholas James Wallace as a person with significant control on 2024-01-01

View Document

08/01/248 January 2024 Termination of appointment of Richard Stephen Jolly as a director on 2023-12-31

View Document

30/12/2330 December 2023 Total exemption full accounts made up to 2023-03-30

View Document

09/08/239 August 2023 Appointment of Mr David Ian Bennett as a director on 2023-04-18

View Document

09/08/239 August 2023 Appointment of Ms Hannah Leggatt as a director on 2023-04-18

View Document

09/08/239 August 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

15/02/2315 February 2023 Resolutions

View Document

15/02/2315 February 2023 Memorandum and Articles of Association

View Document

15/02/2315 February 2023 Resolutions

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2022-03-30

View Document

06/01/226 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, WITH UPDATES

View Document

18/06/2018 June 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERTS

View Document

18/06/2018 June 2020 APPOINTMENT TERMINATED, DIRECTOR MARTIN WARNER

View Document

18/06/2018 June 2020 DIRECTOR APPOINTED MS JOANNE LESLEY ELLSON

View Document

10/02/2010 February 2020 DIRECTOR APPOINTED MR NICHOLAS JAMES WALLACE

View Document

10/02/2010 February 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMAS

View Document

10/02/2010 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ZAC DIXON / 10/02/2020

View Document

08/01/208 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/19

View Document

18/10/1918 October 2019 DIRECTOR APPOINTED MR ANDREW HADYN JONES

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

18/10/1918 October 2019 DIRECTOR APPOINTED MR RICHARD STEPHEN JOLLY

View Document

09/05/199 May 2019 DIRECTOR APPOINTED MR LAURENCE RICHARD BEARD

View Document

08/01/198 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/18

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

26/03/1826 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

21/12/1721 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE TRAXSON

View Document

11/01/1711 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

22/12/1622 December 2016 DIRECTOR APPOINTED MS CHRISTINE MARY TRAXSON

View Document

24/10/1624 October 2016 DIRECTOR APPOINTED MR PAUL O'DRISCOLL

View Document

07/10/167 October 2016 APPOINTMENT TERMINATED, DIRECTOR CHIDINMA OBI

View Document

07/10/167 October 2016 APPOINTMENT TERMINATED, DIRECTOR CHRIS TRAXSON

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

07/10/167 October 2016 APPOINTMENT TERMINATED, DIRECTOR TONY BUNKER

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, DIRECTOR CHRIS TRAXSON

View Document

13/04/1613 April 2016 DIRECTOR APPOINTED MR ZAC DIXON

View Document

15/01/1615 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

19/10/1519 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

16/10/1516 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN THOMAS / 10/09/2015

View Document

16/10/1516 October 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOWARD

View Document

15/09/1515 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN THOMAS / 10/09/2015

View Document

15/09/1515 September 2015 DIRECTOR APPOINTED MR DAVID JOHN ROBERTS

View Document

11/09/1511 September 2015 APPOINTMENT TERMINATED, SECRETARY STEPHEN HOWARD

View Document

07/01/157 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

17/11/1417 November 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, DIRECTOR GRENVILLE DOOLEY

View Document

12/05/1412 May 2014 DIRECTOR APPOINTED MS CHIDINMA EMMA OBI

View Document

09/01/149 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

22/10/1322 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

22/10/1322 October 2013 DIRECTOR APPOINTED MS CHRIS TRAXSON

View Document

08/02/138 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

18/10/1218 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

17/01/1217 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

21/10/1121 October 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

15/02/1115 February 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

14/10/1014 October 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

06/02/106 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GRENVILLE LLOYD DOOLEY / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANDREW HOWARD / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN RUSSELL WARNER / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN THOMAS / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TONY BUNKER / 01/10/2009

View Document

08/10/098 October 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

18/02/0918 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

03/11/083 November 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 DIRECTOR APPOINTED MR GRENVILLE LLOYD DOOLEY

View Document

18/12/0718 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/12/0717 December 2007 NEW DIRECTOR APPOINTED

View Document

17/12/0717 December 2007 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 DIRECTOR RESIGNED

View Document

17/12/0717 December 2007 NEW DIRECTOR APPOINTED

View Document

17/12/0717 December 2007 NEW DIRECTOR APPOINTED

View Document

24/08/0724 August 2007 CONVERSION TO A CIC

View Document

24/08/0724 August 2007 COMPANY NAME CHANGED JERICHO COMMUNITY BUSINESS LIMIT ED CERTIFICATE ISSUED ON 24/08/07

View Document

06/12/066 December 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

26/01/0626 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/11/058 November 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

15/10/0415 October 2004 RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 NEW SECRETARY APPOINTED

View Document

07/10/047 October 2004 SECRETARY RESIGNED

View Document

07/10/047 October 2004 NEW DIRECTOR APPOINTED

View Document

02/04/042 April 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

03/03/043 March 2004 SECRETARY RESIGNED

View Document

27/02/0427 February 2004 NEW SECRETARY APPOINTED

View Document

27/02/0427 February 2004 SECRETARY RESIGNED

View Document

28/11/0328 November 2003 COMPANY NAME CHANGED J.C.P. COMMUNITY BUSINESS PROJEC T LIMITED CERTIFICATE ISSUED ON 28/11/03

View Document

21/10/0321 October 2003 RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 DIRECTOR RESIGNED

View Document

26/09/0326 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/12/0223 December 2002 RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/07/0223 July 2002 DIRECTOR RESIGNED

View Document

07/01/027 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/10/0127 October 2001 RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS; AMEND

View Document

27/10/0027 October 2000 RETURN MADE UP TO 07/10/00; NO CHANGE OF MEMBERS

View Document

12/10/0012 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/10/9919 October 1999 RETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS

View Document

27/09/9927 September 1999 NEW DIRECTOR APPOINTED

View Document

11/08/9911 August 1999 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99

View Document

06/01/996 January 1999 REGISTERED OFFICE CHANGED ON 06/01/99 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

16/12/9816 December 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/11/9825 November 1998 NEW DIRECTOR APPOINTED

View Document

13/10/9813 October 1998 SECRETARY RESIGNED

View Document

13/10/9813 October 1998 DIRECTOR RESIGNED

View Document

07/10/987 October 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company