Company NameJust Give Me Jesus - UK
Company StatusDissolved
Company Number04510658
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date14 August 2002(21 years, 8 months ago)
Dissolution Date4 May 2010 (13 years, 11 months ago)

Business Activity

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

Directors

Director NameJean Steele Wilson
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address27 Stalbridge Flats
Lumley Street
London
W1K 6TA
Secretary NameJean Steele Wilson
NationalityBritish
StatusClosed
Appointed14 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address27 Stalbridge Flats
Lumley Street
London
W1K 6TA
Director NameMiss Sheena McLean Gillies
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2002(3 weeks after company formation)
Appointment Duration7 years, 8 months (closed 04 May 2010)
RoleAdministrator
Correspondence Address85 Burgoyne Road
Sunbury
Middlesex
TW16 2PS
Director NameMargaret Elizabeth McVeigh
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2003(1 year, 4 months after company formation)
Appointment Duration6 years, 4 months (closed 04 May 2010)
RoleHead Of External Relations Car
Country of ResidenceUnited Kingdom
Correspondence Address68 Millbank Court
24 John Islip Street
London
SW1P 4LG
Director NameDavid Vardy
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthdowns
Fairfield Manor
Sedgefield
TS21 3NR

Location

Registered AddressVictoria House
Victoria Road
Buckhurst Hill
Essex
IG9 5EX
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London

Financials

Year2014
Turnover£3,379
Net Worth-£808
Cash£4
Current Liabilities£956

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

4 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2010First Gazette notice for voluntary strike-off (1 page)
19 January 2010First Gazette notice for voluntary strike-off (1 page)
7 January 2010Application to strike the company off the register (3 pages)
7 January 2010Application to strike the company off the register (3 pages)
14 November 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
14 November 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
10 November 2009Annual return made up to 14 August 2009 no member list (3 pages)
10 November 2009Annual return made up to 14 August 2009 no member list (3 pages)
21 October 2009Annual return made up to 31 December 2008 (5 pages)
21 October 2009Annual return made up to 31 December 2008 (5 pages)
21 October 2008Director's Change of Particulars / sheena gillies / 16/06/2008 / HouseName/Number was: , now: 85; Street was: flat above shop, now: burgoyne road; Area was: 48 amwell street, now: ; Post Town was: london, now: sunbury; Region was: , now: middlesex; Post Code was: EC1R 1XS, now: TW16 2PS (1 page)
21 October 2008Director's change of particulars / sheena gillies / 16/06/2008 (1 page)
14 October 2008Annual return made up to 14/08/08 (5 pages)
14 October 2008Annual return made up to 14/08/08 (5 pages)
22 September 2008Full accounts made up to 31 December 2007 (12 pages)
22 September 2008Full accounts made up to 31 December 2007 (12 pages)
23 October 2007Full accounts made up to 31 December 2006 (13 pages)
23 October 2007Full accounts made up to 31 December 2006 (13 pages)
8 September 2007Annual return made up to 14/08/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 September 2007Annual return made up to 14/08/07 (4 pages)
17 October 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
17 October 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
12 September 2006Annual return made up to 14/08/06 (4 pages)
12 September 2006Annual return made up to 14/08/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 October 2005Partial exemption accounts made up to 31 December 2004 (12 pages)
20 October 2005Partial exemption accounts made up to 31 December 2004 (12 pages)
14 September 2005Annual return made up to 14/08/05 (4 pages)
14 September 2005Annual return made up to 14/08/05 (4 pages)
13 September 2004Annual return made up to 14/08/04 (4 pages)
13 September 2004Annual return made up to 14/08/04 (4 pages)
8 July 2004Director resigned (1 page)
8 July 2004Director resigned (1 page)
8 July 2004New director appointed (2 pages)
8 July 2004Partial exemption accounts made up to 31 December 2003 (11 pages)
8 July 2004New director appointed (2 pages)
8 July 2004Partial exemption accounts made up to 31 December 2003 (11 pages)
3 October 2003Annual return made up to 14/08/03 (4 pages)
3 October 2003Annual return made up to 14/08/03 (4 pages)
6 September 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
6 September 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
2 January 2003New director appointed (2 pages)
2 January 2003New director appointed (2 pages)
14 August 2002Incorporation (25 pages)
14 August 2002Incorporation (25 pages)