Stockton-On-Tees
Cleveland
TS18 3EA
Secretary Name | Mr Jeremy Lester |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 March 1999(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Barrington House, 41-45yarm Lane Stockton-On-Tees Cleveland TS18 3EA |
Director Name | Mr Jonathan Stuart Knight |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2005(6 years, 7 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | V P Sales |
Country of Residence | United Kingdom |
Correspondence Address | Barrington House, 41-45yarm Lane Stockton-On-Tees Cleveland TS18 3EA |
Director Name | Simon Christopher Rogalski |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2007(8 years, 3 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Church Elder |
Country of Residence | England |
Correspondence Address | Barrington House, 41-45yarm Lane Stockton-On-Tees Cleveland TS18 3EA |
Director Name | Dr Ranjan Saha |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2007(8 years, 3 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | General Medical Practitoner |
Country of Residence | England |
Correspondence Address | Barrington House, 41-45yarm Lane Stockton-On-Tees Cleveland TS18 3EA |
Director Name | Mrs Judith Lynn Gibson |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2021(22 years after company formation) |
Appointment Duration | 3 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | Barrington House, 41-45yarm Lane Stockton-On-Tees Cleveland TS18 3EA |
Director Name | Andrew William Merrick |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Role | Pastor |
Correspondence Address | 14 Harley Terrace Gosforth Newcastle Upon Tyne NE3 1UL |
Director Name | Paul Jonathan Thomson |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 45 Relton Way The Woodlands Hartlepool TS26 0BB |
Director Name | Stuart William Johnson |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 20 July 2011) |
Role | Process Engineer |
Country of Residence | England |
Correspondence Address | Barrington House, 41-45yarm Lane Stockton-On-Tees Cleveland TS18 3EA |
Director Name | Mr Paul Mogford |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(3 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 December 2011) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Barrington House, 41-45yarm Lane Stockton-On-Tees Cleveland TS18 3EA |
Director Name | Mary Claire Dryden |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(6 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 12 February 2006) |
Role | Company Director |
Correspondence Address | 32 Linden Grove Middlesbrough Cleveland TS5 5NE |
Website | jubileechurchteesside.com |
---|---|
Telephone | 01642 807089 |
Telephone region | Middlesbrough |
Registered Address | Spitfire House 19 Falcon Court Preston Farm Industrial Estate Stockton-On-Tees TS18 3TU |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £251,732 |
Net Worth | £104,293 |
Cash | £71,157 |
Current Liabilities | £8,404 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 March 2023 (1 year ago) |
---|---|
Next Return Due | 31 March 2024 (2 days from now) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
---|---|
31 March 2017 | Confirmation statement made on 17 March 2017 with updates (4 pages) |
4 January 2017 | Total exemption full accounts made up to 31 March 2016 (17 pages) |
22 March 2016 | Annual return made up to 17 March 2016 no member list (4 pages) |
3 January 2016 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
14 April 2015 | Annual return made up to 17 March 2015 no member list (4 pages) |
6 January 2015 | Total exemption full accounts made up to 31 March 2014 (16 pages) |
21 March 2014 | Director's details changed for Simon Rogalski on 11 April 2013 (2 pages) |
21 March 2014 | Annual return made up to 17 March 2014 no member list (4 pages) |
20 December 2013 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
19 March 2013 | Annual return made up to 17 March 2013 no member list (4 pages) |
28 December 2012 | Total exemption full accounts made up to 31 March 2012 (15 pages) |
20 March 2012 | Annual return made up to 17 March 2012 no member list (4 pages) |
13 February 2012 | Termination of appointment of Paul Mogford as a director (2 pages) |
23 December 2011 | Total exemption full accounts made up to 31 March 2011 (15 pages) |
22 September 2011 | Termination of appointment of Stuart Johnson as a director (2 pages) |
22 March 2011 | Annual return made up to 17 March 2011 no member list (5 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
23 March 2010 | Director's details changed for Mr Paul Mogford on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Mr Jeremy Lester on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Stuart William Johnson on 23 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 17 March 2010 no member list (4 pages) |
23 March 2010 | Director's details changed for Dr Ranjan Saha on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Mr Jonathan Knight on 23 March 2010 (2 pages) |
23 March 2010 | Secretary's details changed for Mr Jeremy Lester on 23 March 2010 (1 page) |
23 March 2010 | Director's details changed for Simon Rogalski on 23 March 2010 (2 pages) |
29 January 2010 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
30 March 2009 | Annual return made up to 17/03/09 (4 pages) |
30 March 2009 | Director's change of particulars / paul mogford / 01/06/2008 (1 page) |
31 January 2009 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
22 April 2008 | Annual return made up to 17/03/08 (6 pages) |
9 April 2008 | Director's change of particulars / stuart johnson / 15/05/2006 (1 page) |
1 February 2008 | Full accounts made up to 31 March 2007 (15 pages) |
19 October 2007 | New director appointed (2 pages) |
16 October 2007 | New director appointed (2 pages) |
16 April 2007 | Annual return made up to 17/03/07 (5 pages) |
20 February 2007 | Full accounts made up to 31 March 2006 (14 pages) |
13 April 2006 | Annual return made up to 17/03/06 (5 pages) |
1 March 2006 | Director resigned (1 page) |
9 February 2006 | Full accounts made up to 31 March 2005 (12 pages) |
24 November 2005 | New director appointed (2 pages) |
9 November 2005 | New director appointed (2 pages) |
26 July 2005 | Director resigned (1 page) |
3 June 2005 | Annual return made up to 17/03/05
|
2 March 2005 | Registered office changed on 02/03/05 from: barrington house 2 bowesfield lane stockton on tees cleveland TS18 3ED (1 page) |
1 February 2005 | Partial exemption accounts made up to 31 March 2004 (11 pages) |
25 March 2004 | Annual return made up to 17/03/04 (5 pages) |
7 February 2004 | Registered office changed on 07/02/04 from: the grooms house elton stockton on tees cleveland TS21 1AG (1 page) |
4 February 2004 | Partial exemption accounts made up to 31 March 2003 (11 pages) |
22 March 2003 | Annual return made up to 17/03/03 (5 pages) |
7 February 2003 | Partial exemption accounts made up to 31 March 2002 (11 pages) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | New director appointed (2 pages) |
8 October 2002 | Director resigned (1 page) |
21 March 2002 | Annual return made up to 17/03/02
|
4 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
11 April 2001 | Annual return made up to 17/03/01 (4 pages) |
26 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
11 April 2000 | Registered office changed on 11/04/00 from: woodgrange 18 westfield crescent stockton on tees cleveland TS19 0PY (1 page) |
11 April 2000 | Annual return made up to 17/03/00 (4 pages) |
17 March 1999 | Incorporation (35 pages) |