Company NameJ P Team International
Company StatusActive
Company Number08290018
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date12 November 2012(11 years, 5 months ago)

Business Activity

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

Directors

Director NameRev Michael David Evans Ii
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2012(same day as company formation)
RoleMinister
Country of ResidenceUnited States
Correspondence AddressCuwi PO Box 2001
Colleyville, Tx
Tarrant 76034
United States
Director NameCarolyn Sue Evans
Date of BirthDecember 1947 (Born 76 years ago)
NationalityAmerican
StatusCurrent
Appointed12 November 2012(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressCuwi PO Box 2001
Colleyville, Tx
Tarrant 76034
United States
Secretary NameCarolyn Sue Evans
StatusCurrent
Appointed12 November 2012(same day as company formation)
RoleCompany Director
Correspondence AddressCuwi PO Box 2001
Colleyville, Tx
Tarrant 76034
Director NameRandall Kenneth Barton
Date of BirthApril 1953 (Born 71 years ago)
NationalityAmerican
StatusCurrent
Appointed31 July 2014(1 year, 8 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceUnited States Of America Missouri
Correspondence Address6th Floor 9 Appold Street
London
EC2A 2AP
Director NameMargaret Freda Armstrong
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2019(6 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleRetired
Country of ResidenceUnited States
Correspondence Address1990 Poker Flats
PO Box 84
Teton Village
Wy
83013
Director NameTim Malone
Date of BirthAugust 1950 (Born 73 years ago)
NationalityAmerican
StatusCurrent
Appointed24 July 2019(6 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleOwner - Video Production Co
Country of ResidenceUnited States
Correspondence Address2607 Kayli Lane
Euless
Tx
76039
Director NameMr Douglas Peter Preudhomme
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2012(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence AddressDpc&S Incorporated 2395 W Utopia Road
Phoenix Az
85027
United States
Director NameMichael David Evans I
Date of BirthJune 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed12 November 2012(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence AddressCuwi PO Box 2001
Colleyville, Tx
Tarrant 76034

Location

Registered Address6th Floor 9 Appold Street
London
EC2A 2AP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return12 November 2023 (5 months, 2 weeks ago)
Next Return Due26 November 2024 (7 months from now)

Filing History

11 January 2024Confirmation statement made on 12 November 2023 with no updates (3 pages)
11 October 2023Total exemption full accounts made up to 30 November 2022 (18 pages)
12 December 2022Confirmation statement made on 12 November 2022 with no updates (3 pages)
24 September 2022Total exemption full accounts made up to 30 November 2021 (18 pages)
26 May 2022Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom to 6th Floor 9 Appold Street London EC2A 2AP on 26 May 2022 (1 page)
12 November 2021Confirmation statement made on 12 November 2021 with no updates (3 pages)
11 October 2021Total exemption full accounts made up to 30 November 2020 (18 pages)
5 February 2021Appointment of Tim Malone as a director on 24 July 2019 (2 pages)
5 February 2021Termination of appointment of Michael David Evans I as a director on 1 March 2019 (1 page)
4 February 2021Confirmation statement made on 12 November 2020 with no updates (3 pages)
4 February 2021Appointment of Margaret Freda Armstrong as a director on 24 July 2019 (2 pages)
1 October 2020Total exemption full accounts made up to 30 November 2019 (18 pages)
13 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
3 September 2019Total exemption full accounts made up to 30 November 2018 (18 pages)
15 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
15 November 2018Director's details changed for Michael David Evans I on 1 November 2018 (2 pages)
14 November 2018Director's details changed for Carolyn Sue Evans on 1 November 2018 (2 pages)
5 September 2018Total exemption full accounts made up to 30 November 2017 (16 pages)
18 December 2017Director's details changed for Rev Michael David Evans Ii on 1 May 2013 (2 pages)
18 December 2017Director's details changed for Rev Michael David Evans Ii on 1 May 2013 (2 pages)
15 December 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
13 December 2017Termination of appointment of Douglas Peter Preudhomme as a director on 1 September 2017 (1 page)
13 December 2017Termination of appointment of Douglas Peter Preudhomme as a director on 1 September 2017 (1 page)
24 November 2017Registered office address changed from Thirty Station Road Cambridge CB1 2RE to Devonshire House 60 Goswell Road London EC1M 7AD on 24 November 2017 (1 page)
24 November 2017Registered office address changed from Thirty Station Road Cambridge CB1 2RE to Devonshire House 60 Goswell Road London EC1M 7AD on 24 November 2017 (1 page)
6 September 2017Total exemption full accounts made up to 30 November 2016 (17 pages)
6 September 2017Total exemption full accounts made up to 30 November 2016 (17 pages)
22 November 2016Confirmation statement made on 12 November 2016 with updates (4 pages)
22 November 2016Confirmation statement made on 12 November 2016 with updates (4 pages)
26 September 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
26 September 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
3 December 2015Annual return made up to 12 November 2015 no member list (6 pages)
3 December 2015Annual return made up to 12 November 2015 no member list (6 pages)
27 October 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
27 October 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
17 December 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
17 December 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
17 December 2014Memorandum and Articles of Association (17 pages)
17 December 2014Memorandum and Articles of Association (17 pages)
5 December 2014Annual return made up to 12 November 2014 no member list (6 pages)
5 December 2014Annual return made up to 12 November 2014 no member list (6 pages)
17 October 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
17 October 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
20 August 2014Appointment of Randall Kenneth Barton as a director on 31 July 2014 (3 pages)
20 August 2014Resolutions
  • RES13 ‐ Additional director appointed 11/07/2014
(2 pages)
20 August 2014Appointment of Randall Kenneth Barton as a director on 31 July 2014 (3 pages)
20 August 2014Resolutions
  • RES13 ‐ Additional director appointed 11/07/2014
(2 pages)
8 January 2014Registered office address changed from C/O Stone King Llp Wellington House East Road Cambridge CB1 1BH on 8 January 2014 (1 page)
8 January 2014Annual return made up to 12 November 2013 no member list (6 pages)
8 January 2014Registered office address changed from C/O Stone King Llp Wellington House East Road Cambridge CB1 1BH on 8 January 2014 (1 page)
8 January 2014Annual return made up to 12 November 2013 no member list (6 pages)
8 January 2014Registered office address changed from C/O Stone King Llp Wellington House East Road Cambridge CB1 1BH on 8 January 2014 (1 page)
12 November 2012Incorporation (38 pages)
12 November 2012Incorporation (38 pages)