Company NameJesus Christ Foundation Ministries International
DirectorsPaul Brefo and Michael Nii Ntiaku Bruce
Company StatusActive
Company Number06219783
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date19 April 2007(17 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRev Paul Brefo
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityGhanaian
StatusCurrent
Appointed19 April 2007(same day as company formation)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence Address65 St Stephens Close
London
E17 9NU
Secretary NameMr Ofori Kwame Kusi
NationalityBritish
StatusCurrent
Appointed19 April 2007(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 9j, 13 Eley Road
London
N18 3BB
Director NameMr Michael Nii Ntiaku Bruce
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2019(11 years, 10 months after company formation)
Appointment Duration5 years, 1 month
RoleNurse
Country of ResidenceEngland
Correspondence Address64 Chadwin Road Chadwin Road
London
E13 8NF
Director NameAlex Omari-Baffour
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2007(same day as company formation)
RoleSecurity Guard
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7
22 Hawke Road
London
SE19 1AH
Director NameFelicia Wallace
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2007(same day as company formation)
RoleStaff Nurse
Country of ResidenceUnited Kingdom
Correspondence Address164 Rowley Gardens
Manor House
N4 1HN

Contact

Telephone020 89859977
Telephone regionLondon

Location

Registered AddressUnit 9j, 13 Eley Road
London
N18 3BB
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardEdmonton Green
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,978
Cash£2,656
Current Liabilities£200

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (6 days from now)

Filing History

21 May 2023Confirmation statement made on 18 April 2023 with no updates (3 pages)
19 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
10 May 2022Confirmation statement made on 18 April 2022 with no updates (3 pages)
10 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
18 April 2021Confirmation statement made on 18 April 2021 with no updates (3 pages)
7 January 2021Micro company accounts made up to 30 April 2020 (3 pages)
30 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
14 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
30 April 2019Secretary's details changed for Ofori Kwame Kusi on 28 April 2019 (1 page)
30 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
7 March 2019Termination of appointment of Alex Omari-Baffour as a director on 7 March 2019 (1 page)
7 March 2019Termination of appointment of Felicia Wallace as a director on 7 March 2019 (1 page)
7 March 2019Appointment of Mr Michael Nii Ntiaku Bruce as a director on 3 March 2019 (2 pages)
17 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
23 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
11 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
19 April 2017Confirmation statement made on 19 April 2017 with updates (4 pages)
19 April 2017Confirmation statement made on 19 April 2017 with updates (4 pages)
9 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
9 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
10 May 2016Annual return made up to 19 April 2016 no member list (5 pages)
10 May 2016Annual return made up to 19 April 2016 no member list (5 pages)
19 April 2016Registered office address changed from 107Da the Clapton Business Centre Downs Road Clapton London E5 8DS to Unit 9J, 13 Eley Road London N18 3BB on 19 April 2016 (1 page)
19 April 2016Registered office address changed from 107Da the Clapton Business Centre Downs Road Clapton London E5 8DS to Unit 9J, 13 Eley Road London N18 3BB on 19 April 2016 (1 page)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
9 May 2015Annual return made up to 19 April 2015 no member list (4 pages)
9 May 2015Annual return made up to 19 April 2015 no member list (4 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
5 May 2014Annual return made up to 19 April 2014 no member list (4 pages)
5 May 2014Annual return made up to 19 April 2014 no member list (4 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
7 May 2013Annual return made up to 19 April 2013 no member list (4 pages)
7 May 2013Secretary's details changed for Ofori Kwame Kusi on 7 May 2013 (1 page)
7 May 2013Annual return made up to 19 April 2013 no member list (4 pages)
7 May 2013Secretary's details changed for Ofori Kwame Kusi on 7 May 2013 (1 page)
7 May 2013Secretary's details changed for Ofori Kwame Kusi on 7 May 2013 (1 page)
24 January 2013Total exemption full accounts made up to 30 April 2012 (8 pages)
24 January 2013Total exemption full accounts made up to 30 April 2012 (8 pages)
8 May 2012Annual return made up to 19 April 2012 no member list (5 pages)
8 May 2012Annual return made up to 19 April 2012 no member list (5 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (11 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (11 pages)
21 April 2011Annual return made up to 19 April 2011 no member list (5 pages)
21 April 2011Annual return made up to 19 April 2011 no member list (5 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
10 May 2010Director's details changed for Alex Omari-Baffour on 30 October 2009 (2 pages)
10 May 2010Annual return made up to 19 April 2010 no member list (4 pages)
10 May 2010Director's details changed for Alex Omari-Baffour on 30 October 2009 (2 pages)
10 May 2010Director's details changed for Rev Paul Brefo on 30 October 2009 (2 pages)
10 May 2010Annual return made up to 19 April 2010 no member list (4 pages)
10 May 2010Director's details changed for Felicia Wallace on 30 October 2009 (2 pages)
10 May 2010Director's details changed for Rev Paul Brefo on 30 October 2009 (2 pages)
10 May 2010Director's details changed for Felicia Wallace on 30 October 2009 (2 pages)
24 February 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
24 February 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
26 May 2009Registered office changed on 26/05/2009 from 30 tottenhall road palmers green london N13 6HX (1 page)
26 May 2009Annual return made up to 19/04/09 (3 pages)
26 May 2009Annual return made up to 19/04/09 (3 pages)
26 May 2009Registered office changed on 26/05/2009 from 30 tottenhall road palmers green london N13 6HX (1 page)
20 January 2009Total exemption full accounts made up to 30 April 2008 (8 pages)
20 January 2009Total exemption full accounts made up to 30 April 2008 (8 pages)
2 October 2008Annual return made up to 19/04/08
  • 363(287) ‐ Registered office changed on 02/10/08
(4 pages)
2 October 2008Annual return made up to 19/04/08
  • 363(287) ‐ Registered office changed on 02/10/08
(4 pages)
24 July 2007Registered office changed on 24/07/07 from: 15 lethbridge close london SE13 7QL (1 page)
24 July 2007Registered office changed on 24/07/07 from: 15 lethbridge close london SE13 7QL (1 page)
19 April 2007Incorporation (24 pages)
19 April 2007Incorporation (24 pages)