Company NameJubilee Harvest Church
DirectorFrank Kwesi Dadzie Aikins
Company StatusActive
Company Number04367325
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date5 February 2002(22 years, 2 months ago)
Previous NameHarvest Time Church International

Business Activity

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

Directors

Director NameMr Frank Kwesi Dadzie Aikins
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2002(same day as company formation)
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence Address30 Sedgehill Road
Catford
London
SE6 3QT
Secretary NameFrederick Okine Danso
NationalityGhanaian
StatusCurrent
Appointed01 March 2005(3 years after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Correspondence Address217a Mitcham Lane
Streatham
London
SW16 6PS
Secretary NameJoseph Thomas Mensah Bioh
NationalityBritish
StatusResigned
Appointed05 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address52 Atkinson House
Battersea
London
SW11 5JW
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed05 February 2002(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 2002(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressRocksons Suite 8 Stewart House
56 Longbridge Road
Barking
Essex
IG11 8RW
RegionLondon
ConstituencyBarking
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth£72,317
Cash£64,715
Current Liabilities£1,320

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return5 February 2024 (2 months, 3 weeks ago)
Next Return Due19 February 2025 (9 months, 3 weeks from now)

Filing History

30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
12 July 2017Registered office address changed from C/O Rocksons Trocoll House Wakering Road Barking Essex IG11 8PD to Rocksons Suite 8 Stewart House 56 Longbridge Road Barking Essex IG11 8RW on 12 July 2017 (1 page)
8 March 2017Confirmation statement made on 5 February 2017 with updates (4 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
21 March 2016Annual return made up to 5 February 2016 no member list (3 pages)
2 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
25 March 2015Annual return made up to 5 February 2015 no member list (3 pages)
25 March 2015Annual return made up to 5 February 2015 no member list (3 pages)
3 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
19 March 2014Annual return made up to 5 February 2014 no member list (3 pages)
19 March 2014Annual return made up to 5 February 2014 no member list (3 pages)
6 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
21 February 2013Annual return made up to 5 February 2013 no member list (3 pages)
21 February 2013Annual return made up to 5 February 2013 no member list (3 pages)
10 October 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
17 February 2012Annual return made up to 5 February 2012 no member list (3 pages)
17 February 2012Annual return made up to 5 February 2012 no member list (3 pages)
28 July 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
27 April 2011Annual return made up to 5 February 2011 no member list (3 pages)
27 April 2011Annual return made up to 5 February 2011 no member list (3 pages)
3 August 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
22 March 2010Director's details changed for Frank Kwesi Dadzie Aikins on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 5 February 2010 no member list (2 pages)
22 March 2010Annual return made up to 5 February 2010 no member list (2 pages)
2 June 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
15 April 2009Annual return made up to 05/02/09 (2 pages)
4 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
10 June 2008Annual return made up to 05/02/08 (2 pages)
20 August 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
17 May 2007Annual return made up to 05/02/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
23 August 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
28 March 2006Company name changed harvest time church internationa l\certificate issued on 28/03/06 (2 pages)
28 February 2006Annual return made up to 05/02/06 (3 pages)
29 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
9 March 2005Secretary resigned (1 page)
9 March 2005New secretary appointed (2 pages)
8 March 2005Annual return made up to 05/02/05
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 08/03/05
(3 pages)
2 March 2005Total exemption small company accounts made up to 28 February 2004 (6 pages)
13 March 2004Annual return made up to 05/02/04 (3 pages)
13 March 2004Total exemption full accounts made up to 28 February 2003 (10 pages)
8 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
7 March 2003Annual return made up to 05/02/03 (4 pages)
2 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
29 August 2002New director appointed (2 pages)
29 August 2002New secretary appointed (2 pages)
12 February 2002Registered office changed on 12/02/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
12 February 2002Secretary resigned (1 page)
12 February 2002Director resigned (1 page)
5 February 2002Incorporation (23 pages)