Ilford
Essex
IG1 2PN
Director Name | Mr Kenneth Samuel Agyekum |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2017(11 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 103 50 Cambridge Road Barking Essex IG11 8FG |
Director Name | Mr Kenneth Samuel Agyekum |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2006(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 September 2007) |
Role | Teaching |
Country of Residence | England |
Correspondence Address | 21 Buttsbury Road Ilford Essex IG1 2PN |
Director Name | Ms Florence Ampah Agyekum |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2006(6 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 23 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Buttsbury Road Ilford Essex IG1 2PN |
Secretary Name | Rev Charles Addoco |
---|---|
Nationality | Ghanaian |
Status | Resigned |
Appointed | 22 August 2006(6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 28 March 2007) |
Role | Minister |
Correspondence Address | 48 Harris Road Dagenham Essex RM9 5DT |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | Unit 103 50 Cambridge Road Barking Essex IG11 8FG |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
2 at £1 | Kenneth Samuel Agyekum 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£22,365 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 23 January 2024 (3 months ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 1 week from now) |
23 January 2024 | Confirmation statement made on 23 January 2024 with updates (4 pages) |
---|---|
23 January 2024 | Termination of appointment of Florence Ampah Agyekum as a director on 23 January 2024 (1 page) |
30 November 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
1 September 2023 | Confirmation statement made on 30 August 2023 with no updates (3 pages) |
30 November 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
4 October 2022 | Confirmation statement made on 30 August 2022 with no updates (3 pages) |
24 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
13 September 2021 | Confirmation statement made on 30 August 2021 with no updates (3 pages) |
6 January 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
11 September 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
29 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
6 September 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
28 September 2018 | Appointment of Mr Kenneth Samuel Agyekum as a director on 20 June 2017 (2 pages) |
27 September 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
11 September 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
30 August 2017 | Confirmation statement made on 30 August 2017 with updates (5 pages) |
30 August 2017 | Confirmation statement made on 30 August 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
4 April 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
21 December 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
21 December 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
13 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
16 December 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
16 December 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
25 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2014 | Registered office address changed from Waltham Forest Business Centre Unit 11 Ground Floor 5 Blackhorse Lane London E17 6DS on 18 June 2014 (1 page) |
18 June 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Registered office address changed from Waltham Forest Business Centre Unit 11 Ground Floor 5 Blackhorse Lane London E17 6DS on 18 June 2014 (1 page) |
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
1 July 2013 | Total exemption small company accounts made up to 28 February 2012 (3 pages) |
1 July 2013 | Total exemption small company accounts made up to 28 February 2012 (3 pages) |
6 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
30 November 2011 | Total exemption full accounts made up to 28 February 2011 (12 pages) |
30 November 2011 | Total exemption full accounts made up to 28 February 2011 (12 pages) |
18 April 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
21 October 2010 | Total exemption full accounts made up to 28 February 2010 (10 pages) |
21 October 2010 | Total exemption full accounts made up to 28 February 2010 (10 pages) |
24 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Director's details changed for Florence Ampah Agyekum on 21 February 2010 (2 pages) |
21 July 2010 | Director's details changed for Florence Ampah Agyekum on 21 February 2010 (2 pages) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2010 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
9 January 2010 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
8 May 2009 | Return made up to 22/02/09; full list of members (3 pages) |
8 May 2009 | Return made up to 22/02/09; full list of members (3 pages) |
21 January 2009 | Total exemption full accounts made up to 28 February 2008 (10 pages) |
21 January 2009 | Total exemption full accounts made up to 28 February 2008 (10 pages) |
4 August 2008 | Return made up to 22/02/08; no change of members (6 pages) |
4 August 2008 | Return made up to 22/02/08; no change of members (6 pages) |
2 December 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
2 December 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
17 September 2007 | Return made up to 22/02/07; full list of members
|
17 September 2007 | Return made up to 22/02/07; full list of members
|
17 September 2007 | Director resigned (1 page) |
17 September 2007 | Director resigned (1 page) |
4 April 2007 | New secretary appointed (1 page) |
4 April 2007 | Secretary resigned (1 page) |
4 April 2007 | Secretary resigned (1 page) |
4 April 2007 | New secretary appointed (1 page) |
29 September 2006 | New director appointed (1 page) |
29 September 2006 | New director appointed (1 page) |
29 September 2006 | New secretary appointed (1 page) |
29 September 2006 | New secretary appointed (1 page) |
29 September 2006 | New director appointed (1 page) |
29 September 2006 | New director appointed (1 page) |
27 September 2006 | Company name changed jek health care training centre LIMITED\certificate issued on 27/09/06 (2 pages) |
27 September 2006 | Company name changed jek health care training centre LIMITED\certificate issued on 27/09/06 (2 pages) |
23 February 2006 | Director resigned (1 page) |
23 February 2006 | Director resigned (1 page) |
23 February 2006 | Secretary resigned (1 page) |
23 February 2006 | Secretary resigned (1 page) |
22 February 2006 | Incorporation (9 pages) |
22 February 2006 | Incorporation (9 pages) |