Company NameJesus Dominion International
Company StatusActive
Company Number03713790
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date16 February 1999(25 years, 2 months ago)
Previous NameJesus Arena International

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameMartin Graham Stone
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2003(4 years, 4 months after company formation)
Appointment Duration20 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Chancery House
St Nicholas Way
Sutton
Surrey
SM1 1JB
Director NameTina Akinola
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2003(4 years, 4 months after company formation)
Appointment Duration20 years, 10 months
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address3rd Floor Chancery House
St Nicholas Way
Sutton
Surrey
SM1 1JB
Secretary NameOlubunmi Ama Ajayi
NationalityBritish
StatusCurrent
Appointed10 August 2003(4 years, 5 months after company formation)
Appointment Duration20 years, 8 months
RoleRevenue Officer
Correspondence Address3rd Floor Chancery House
St Nicholas Way
Sutton
Surrey
SM1 1JB
Director NameAntonia Okiemute Sakpere
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(10 years, 7 months after company formation)
Appointment Duration14 years, 6 months
RoleAccount Assistant
Country of ResidenceEngland
Correspondence Address3rd Floor Chancery House
St Nicholas Way
Sutton
Surrey
SM1 1JB
Director NameGrace Idonu Adesoye
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityNigerian
StatusResigned
Appointed16 February 1999(same day as company formation)
RoleNursing
Correspondence Address17 Elgar Street
Redriff Estate
London
SE16 1QR
Director NameAbetokunbo Olumuyiwa Ogunjimi
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1999(same day as company formation)
RoleMinister
Correspondence Address64 Cotton House
New Park Road
London
SW2 4LA
Director NameTaiwo Omotoso
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1999(same day as company formation)
RoleClergy
Correspondence Address64 Cotton House
New Park Road
London
SW2 4LA
Director NameRev Timothy Oluseun Omotoso
Date of BirthJuly 1958 (Born 65 years ago)
NationalityNigerian
StatusResigned
Appointed16 February 1999(same day as company formation)
RoleClergy
Correspondence Address55 Elmfield Way
Sanderstead
Surrey
CR2 0EJ
Secretary NameTaiwo Omotoso
NationalityBritish
StatusResigned
Appointed16 February 1999(same day as company formation)
RoleClergy
Correspondence Address64 Cotton House
New Park Road
London
SW2 4LA
Director NameMiss Jennifer Ankrah
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2000(1 year, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2003)
RoleSecretary
Correspondence Address6 Milverton
Wightman Road
London
N4 1RH
Director NameGladys Tosh
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2000(1 year, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2003)
RoleBusiness Executive
Correspondence Address59 Jepson House
Pearscroft Road
Fulham
SW6 2BG
Secretary NameMiss Jennifer Ankrah
NationalityBritish
StatusResigned
Appointed14 February 2001(1 year, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2003)
RoleCivil Servant
Correspondence Address6 Milverton
Wightman Road
London
N4 1RH
Director NameMr Sylvester Omote Ojobo
Date of BirthMarch 1968 (Born 56 years ago)
NationalityNigerian
StatusResigned
Appointed27 June 2003(4 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 November 2006)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address207 Newmarsh Road
Thamesmead
London
SE28 8TB
Director NamePaul Martial Monene
Date of BirthJune 1969 (Born 54 years ago)
NationalityCongolese
StatusResigned
Appointed27 June 2003(4 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 2005)
RolePharmacist
Correspondence Address60 Tappesfield Road
London
SE15 3EZ
Director NameDestiny Gnante
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityAfrican American
StatusResigned
Appointed27 June 2003(4 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 May 2005)
RoleFamily Support Worker
Correspondence Address29 Hamlet Court
Opal Street Kennington
London
SE11 4RR
Director NameWinsome Rosetta Francis
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityJamaican
StatusResigned
Appointed27 June 2003(4 years, 4 months after company formation)
Appointment Duration15 years, 10 months (resigned 21 April 2019)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Chancery House
St Nicholas Way
Sutton
Surrey
SM1 1JB
Director NameRev Timothy Oluseun Omotoso
Date of BirthJuly 1958 (Born 65 years ago)
NationalityNigerian
StatusResigned
Appointed30 January 2009(9 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 18 April 2017)
RoleReligious Minister
Country of ResidenceEngland
Correspondence Address3rd Floor Chancery House
St Nicholas Way
Sutton
Surrey
SM1 1JB
Director NameAntonia Okiemute Sakpere
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2009(9 years, 11 months after company formation)
Appointment Duration8 months (resigned 01 October 2009)
RoleAccount Assistant
Country of ResidenceEngland
Correspondence AddressFlat 2, 72 Norbury Road
Thornton Heath
Surrey
CR7 8JN
Secretary NameArthur Hennion
StatusResigned
Appointed10 October 2018(19 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 10 October 2018)
RoleCompany Director
Correspondence Address3rd Floor Chancery House
St Nicholas Way
Sutton
Surrey
SM1 1JB
Secretary NameELBO Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 1999(same day as company formation)
Correspondence Address56 Church Road
London
SE19 2EZ

Location

Registered Address3rd Floor Chancery House
St Nicholas Way
Sutton
Surrey
SM1 1JB
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Turnover£60,639
Net Worth£8,140
Cash£1,147
Current Liabilities£3,866

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 February 2024 (2 months ago)
Next Return Due1 March 2025 (10 months, 2 weeks from now)

Filing History

22 February 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
16 February 2023Total exemption full accounts made up to 31 March 2022 (14 pages)
6 April 2022Total exemption full accounts made up to 31 March 2021 (15 pages)
24 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
17 March 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
22 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
24 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
29 April 2019Termination of appointment of Winsome Rosetta Francis as a director on 21 April 2019 (1 page)
8 March 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
25 February 2019Appointment of Arthur Hennion as a secretary on 10 October 2018 (2 pages)
25 February 2019Termination of appointment of Arthur Hennion as a secretary on 10 October 2018 (1 page)
20 September 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
7 March 2018Termination of appointment of Antonia Okiemute Sakpere as a director on 1 October 2009 (1 page)
7 March 2018Appointment of Antonia Okiemute Sakpere as a director on 1 October 2009 (2 pages)
7 March 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
19 February 2018Director's details changed for Antonia Okiemute Sakpere on 23 January 2018 (2 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
31 July 2017Termination of appointment of Timothy Oluseun Omotoso as a director on 18 April 2017 (1 page)
31 July 2017Termination of appointment of Timothy Oluseun Omotoso as a director on 18 April 2017 (1 page)
19 July 2017Secretary's details changed for Olubunmi Ama Ajayi on 19 July 2017 (1 page)
19 July 2017Director's details changed for Winsome Rosetta Francis on 19 July 2017 (2 pages)
19 July 2017Secretary's details changed for Olubunmi Ama Ajayi on 19 July 2017 (1 page)
19 July 2017Director's details changed for Winsome Rosetta Francis on 19 July 2017 (2 pages)
22 February 2017Confirmation statement made on 15 February 2017 with updates (4 pages)
22 February 2017Confirmation statement made on 15 February 2017 with updates (4 pages)
23 December 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
23 December 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
12 April 2016Director's details changed for Martin Graham Stone on 1 May 2015 (2 pages)
12 April 2016Director's details changed for Martin Graham Stone on 1 May 2015 (2 pages)
12 April 2016Director's details changed for Martin Graham Stone on 1 May 2015 (2 pages)
12 April 2016Director's details changed for Martin Graham Stone on 1 May 2015 (2 pages)
16 March 2016Annual return made up to 15 February 2016 no member list (6 pages)
16 March 2016Director's details changed for Tina Akinola on 1 May 2015 (2 pages)
16 March 2016Director's details changed for Reverend Timothy Oluseun Omotoso on 1 May 2015 (2 pages)
16 March 2016Director's details changed for Tina Akinola on 1 May 2015 (2 pages)
16 March 2016Annual return made up to 15 February 2016 no member list (6 pages)
16 March 2016Director's details changed for Reverend Timothy Oluseun Omotoso on 1 May 2015 (2 pages)
31 December 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
31 December 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
5 May 2015Secretary's details changed for Olubunmi Ama Ajayi on 15 February 2015 (1 page)
5 May 2015Secretary's details changed for Olubunmi Ama Ajayi on 15 February 2015 (1 page)
5 May 2015Director's details changed for Tina Koomson on 15 February 2015 (2 pages)
5 May 2015Director's details changed for Reverend Timothy Oluseun Omotoso on 15 February 2015 (2 pages)
5 May 2015Annual return made up to 15 February 2015 no member list (6 pages)
5 May 2015Director's details changed for Tina Koomson on 15 February 2015 (2 pages)
5 May 2015Director's details changed for Reverend Timothy Oluseun Omotoso on 15 February 2015 (2 pages)
5 May 2015Annual return made up to 15 February 2015 no member list (6 pages)
11 January 2015Total exemption full accounts made up to 31 March 2014 (11 pages)
11 January 2015Total exemption full accounts made up to 31 March 2014 (11 pages)
19 March 2014Annual return made up to 15 February 2014 no member list (7 pages)
19 March 2014Annual return made up to 15 February 2014 no member list (7 pages)
27 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
27 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
22 April 2013Director's details changed for Tina Koomson on 10 May 2011 (2 pages)
22 April 2013Director's details changed for Martin Graham Stone on 10 May 2011 (2 pages)
22 April 2013Annual return made up to 15 February 2013 no member list (7 pages)
22 April 2013Director's details changed for Martin Graham Stone on 10 May 2011 (2 pages)
22 April 2013Director's details changed for Tina Koomson on 10 May 2011 (2 pages)
22 April 2013Annual return made up to 15 February 2013 no member list (7 pages)
27 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
27 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
11 April 2012Annual return made up to 15 February 2012 no member list (7 pages)
11 April 2012Annual return made up to 15 February 2012 no member list (7 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
15 February 2011Annual return made up to 15 February 2011 no member list (7 pages)
15 February 2011Annual return made up to 15 February 2011 no member list (7 pages)
11 October 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
11 October 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
16 February 2010Director's details changed for Winsome Rosetta Francis on 15 February 2010 (2 pages)
16 February 2010Director's details changed for Reverend Timothy Oluseun Omotoso on 15 February 2010 (2 pages)
16 February 2010Director's details changed for Reverend Timothy Oluseun Omotoso on 15 February 2010 (2 pages)
16 February 2010Director's details changed for Martin Graham Stone on 15 February 2010 (2 pages)
16 February 2010Director's details changed for Winsome Rosetta Francis on 15 February 2010 (2 pages)
16 February 2010Director's details changed for Antonia Okiemute Sakpere on 15 February 2010 (2 pages)
16 February 2010Annual return made up to 15 February 2010 no member list (5 pages)
16 February 2010Director's details changed for Tina Koomson on 15 February 2010 (2 pages)
16 February 2010Director's details changed for Martin Graham Stone on 15 February 2010 (2 pages)
16 February 2010Director's details changed for Antonia Okiemute Sakpere on 15 February 2010 (2 pages)
16 February 2010Annual return made up to 15 February 2010 no member list (5 pages)
16 February 2010Director's details changed for Tina Koomson on 15 February 2010 (2 pages)
11 July 2009Total exemption full accounts made up to 31 March 2009 (15 pages)
11 July 2009Total exemption full accounts made up to 31 March 2009 (15 pages)
18 May 2009Annual return made up to 15/02/09 (3 pages)
18 May 2009Annual return made up to 15/02/09 (3 pages)
15 May 2009Registered office changed on 15/05/2009 from clarkson hyde accountants 137-143 high street sutton SM1 1JH (1 page)
15 May 2009Registered office changed on 15/05/2009 from clarkson hyde accountants 137-143 high street sutton SM1 1JH (1 page)
26 February 2009Director's change of particulars / antonia sakpere / 15/02/2009 (1 page)
26 February 2009Director's change of particulars / antonia sakpere / 15/02/2009 (1 page)
23 February 2009Director appointed reverend timothy oluseun omotoso (2 pages)
23 February 2009Director appointed antonia okiemute sakpere (2 pages)
23 February 2009Director appointed reverend timothy oluseun omotoso (2 pages)
23 February 2009Director appointed antonia okiemute sakpere (2 pages)
27 December 2008Partial exemption accounts made up to 31 March 2008 (16 pages)
27 December 2008Partial exemption accounts made up to 31 March 2008 (16 pages)
18 February 2008Annual return made up to 15/02/08 (2 pages)
18 February 2008Annual return made up to 15/02/08 (2 pages)
3 February 2008Director resigned (1 page)
3 February 2008Director resigned (1 page)
17 September 2007Partial exemption accounts made up to 31 March 2007 (13 pages)
17 September 2007Partial exemption accounts made up to 31 March 2007 (13 pages)
5 March 2007Annual return made up to 16/02/07 (5 pages)
5 March 2007Annual return made up to 16/02/07 (5 pages)
6 February 2007Partial exemption accounts made up to 31 March 2006 (13 pages)
6 February 2007Partial exemption accounts made up to 31 March 2006 (13 pages)
19 January 2007Company name changed jesus arena international\certificate issued on 19/01/07 (2 pages)
19 January 2007Company name changed jesus arena international\certificate issued on 19/01/07 (2 pages)
28 February 2006Annual return made up to 16/02/06 (5 pages)
28 February 2006Annual return made up to 16/02/06 (5 pages)
26 January 2006Partial exemption accounts made up to 31 March 2005 (14 pages)
26 January 2006Partial exemption accounts made up to 31 March 2005 (14 pages)
3 November 2005Director resigned (1 page)
3 November 2005Director resigned (1 page)
23 June 2005Director resigned (1 page)
23 June 2005Director resigned (1 page)
11 April 2005Annual return made up to 16/02/05
  • 363(287) ‐ Registered office changed on 11/04/05
(6 pages)
11 April 2005Annual return made up to 16/02/05
  • 363(287) ‐ Registered office changed on 11/04/05
(6 pages)
16 March 2005Registered office changed on 16/03/05 from: tulip house 70 borough high street london SE1 1XF (1 page)
16 March 2005Registered office changed on 16/03/05 from: tulip house 70 borough high street london SE1 1XF (1 page)
26 October 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
26 October 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
28 February 2004Annual return made up to 16/02/04 (6 pages)
28 February 2004Annual return made up to 16/02/04 (6 pages)
29 October 2003Partial exemption accounts made up to 31 March 2003 (10 pages)
29 October 2003Partial exemption accounts made up to 31 March 2003 (10 pages)
23 September 2003New secretary appointed (1 page)
23 September 2003New secretary appointed (1 page)
18 August 2003New director appointed (1 page)
18 August 2003New director appointed (1 page)
18 August 2003New director appointed (1 page)
18 August 2003New director appointed (1 page)
18 August 2003New director appointed (1 page)
18 August 2003New director appointed (1 page)
7 July 2003Secretary resigned;director resigned (2 pages)
7 July 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
7 July 2003New director appointed (1 page)
7 July 2003New director appointed (1 page)
7 July 2003New director appointed (1 page)
7 July 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
7 July 2003New director appointed (1 page)
7 July 2003Secretary resigned;director resigned (2 pages)
7 July 2003New director appointed (1 page)
7 July 2003New director appointed (1 page)
1 April 2003New secretary appointed (2 pages)
1 April 2003Annual return made up to 16/02/03
  • 363(287) ‐ Registered office changed on 01/04/03
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
1 April 2003New secretary appointed (2 pages)
1 April 2003Annual return made up to 16/02/03
  • 363(287) ‐ Registered office changed on 01/04/03
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (14 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (14 pages)
14 January 2003Registered office changed on 14/01/03 from: 6 milverton wightman road london N4 1RH (1 page)
14 January 2003Registered office changed on 14/01/03 from: 6 milverton wightman road london N4 1RH (1 page)
15 July 2002Registered office changed on 15/07/02 from: 55 elmfield way sanderstead surrey CR2 0EJ (1 page)
15 July 2002Registered office changed on 15/07/02 from: 55 elmfield way sanderstead surrey CR2 0EJ (1 page)
25 February 2002Annual return made up to 16/02/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 February 2002Annual return made up to 16/02/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
17 January 2002Registered office changed on 17/01/02 from: 64 cotton house new park road london SW2 4LA (1 page)
17 January 2002Registered office changed on 17/01/02 from: 64 cotton house new park road london SW2 4LA (1 page)
6 April 2001Registered office changed on 06/04/01 from: 26 cherry orchard road bromley kent BR2 8NE (1 page)
6 April 2001Registered office changed on 06/04/01 from: 26 cherry orchard road bromley kent BR2 8NE (1 page)
9 March 2001Director resigned (1 page)
9 March 2001Director resigned (1 page)
5 March 2001Registered office changed on 05/03/01 from: 216 kennington road london SE11 6HR (1 page)
5 March 2001Registered office changed on 05/03/01 from: 216 kennington road london SE11 6HR (1 page)
22 February 2001Annual return made up to 16/02/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 February 2001Annual return made up to 16/02/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
21 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
21 March 2000Annual return made up to 16/02/00 (3 pages)
21 March 2000Annual return made up to 16/02/00 (3 pages)
31 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
31 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
16 August 1999Registered office changed on 16/08/99 from: 73 camberwell church street camberwell london SE5 8TR (1 page)
16 August 1999Registered office changed on 16/08/99 from: 73 camberwell church street camberwell london SE5 8TR (1 page)
13 August 1999Director resigned (1 page)
13 August 1999Director resigned (1 page)
13 August 1999Director resigned (1 page)
13 August 1999Director resigned (1 page)
28 July 1999Memorandum and Articles of Association (18 pages)
28 July 1999Memorandum and Articles of Association (18 pages)
13 May 1999Secretary resigned (1 page)
13 May 1999Secretary resigned (1 page)
5 March 1999Secretary resigned (1 page)
5 March 1999Secretary resigned (1 page)
5 March 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
5 March 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
16 February 1999Incorporation (25 pages)
16 February 1999Incorporation (25 pages)