Company NameJubilee Church Teesside
Company StatusActive
Company Number03734147
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date17 March 1999(25 years ago)

Business Activity

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

Directors

Director NameMr Jeremy Lester
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBarrington House, 41-45yarm Lane
Stockton-On-Tees
Cleveland
TS18 3EA
Secretary NameMr Jeremy Lester
NationalityBritish
StatusCurrent
Appointed17 March 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBarrington House, 41-45yarm Lane
Stockton-On-Tees
Cleveland
TS18 3EA
Director NameMr Jonathan Stuart Knight
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2005(6 years, 7 months after company formation)
Appointment Duration18 years, 5 months
RoleV P Sales
Country of ResidenceUnited Kingdom
Correspondence AddressBarrington House, 41-45yarm Lane
Stockton-On-Tees
Cleveland
TS18 3EA
Director NameSimon Christopher Rogalski
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2007(8 years, 3 months after company formation)
Appointment Duration16 years, 9 months
RoleChurch Elder
Country of ResidenceEngland
Correspondence AddressBarrington House, 41-45yarm Lane
Stockton-On-Tees
Cleveland
TS18 3EA
Director NameDr Ranjan Saha
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2007(8 years, 3 months after company formation)
Appointment Duration16 years, 9 months
RoleGeneral Medical Practitoner
Country of ResidenceEngland
Correspondence AddressBarrington House, 41-45yarm Lane
Stockton-On-Tees
Cleveland
TS18 3EA
Director NameMrs Judith Lynn Gibson
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2021(22 years after company formation)
Appointment Duration3 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressBarrington House, 41-45yarm Lane
Stockton-On-Tees
Cleveland
TS18 3EA
Director NameAndrew William Merrick
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1999(same day as company formation)
RolePastor
Correspondence Address14 Harley Terrace Gosforth
Newcastle Upon Tyne
NE3 1UL
Director NamePaul Jonathan Thomson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1999(same day as company formation)
RoleChartered Accountant
Correspondence Address45 Relton Way
The Woodlands
Hartlepool
TS26 0BB
Director NameStuart William Johnson
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(3 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 20 July 2011)
RoleProcess Engineer
Country of ResidenceEngland
Correspondence AddressBarrington House, 41-45yarm Lane
Stockton-On-Tees
Cleveland
TS18 3EA
Director NameMr Paul Mogford
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(3 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 December 2011)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressBarrington House, 41-45yarm Lane
Stockton-On-Tees
Cleveland
TS18 3EA
Director NameMary Claire Dryden
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2005(6 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 12 February 2006)
RoleCompany Director
Correspondence Address32 Linden Grove
Middlesbrough
Cleveland
TS5 5NE

Contact

Websitejubileechurchteesside.com
Telephone01642 807089
Telephone regionMiddlesbrough

Location

Registered AddressSpitfire House 19 Falcon Court
Preston Farm Industrial Estate
Stockton-On-Tees
TS18 3TU
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£251,732
Net Worth£104,293
Cash£71,157
Current Liabilities£8,404

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 March 2023 (1 year ago)
Next Return Due31 March 2024 (2 days from now)

Filing History

21 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
31 March 2017Confirmation statement made on 17 March 2017 with updates (4 pages)
4 January 2017Total exemption full accounts made up to 31 March 2016 (17 pages)
22 March 2016Annual return made up to 17 March 2016 no member list (4 pages)
3 January 2016Total exemption full accounts made up to 31 March 2015 (15 pages)
14 April 2015Annual return made up to 17 March 2015 no member list (4 pages)
6 January 2015Total exemption full accounts made up to 31 March 2014 (16 pages)
21 March 2014Director's details changed for Simon Rogalski on 11 April 2013 (2 pages)
21 March 2014Annual return made up to 17 March 2014 no member list (4 pages)
20 December 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
19 March 2013Annual return made up to 17 March 2013 no member list (4 pages)
28 December 2012Total exemption full accounts made up to 31 March 2012 (15 pages)
20 March 2012Annual return made up to 17 March 2012 no member list (4 pages)
13 February 2012Termination of appointment of Paul Mogford as a director (2 pages)
23 December 2011Total exemption full accounts made up to 31 March 2011 (15 pages)
22 September 2011Termination of appointment of Stuart Johnson as a director (2 pages)
22 March 2011Annual return made up to 17 March 2011 no member list (5 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
23 March 2010Director's details changed for Mr Paul Mogford on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Mr Jeremy Lester on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Stuart William Johnson on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 17 March 2010 no member list (4 pages)
23 March 2010Director's details changed for Dr Ranjan Saha on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Mr Jonathan Knight on 23 March 2010 (2 pages)
23 March 2010Secretary's details changed for Mr Jeremy Lester on 23 March 2010 (1 page)
23 March 2010Director's details changed for Simon Rogalski on 23 March 2010 (2 pages)
29 January 2010Total exemption full accounts made up to 31 March 2009 (14 pages)
30 March 2009Annual return made up to 17/03/09 (4 pages)
30 March 2009Director's change of particulars / paul mogford / 01/06/2008 (1 page)
31 January 2009Total exemption full accounts made up to 31 March 2008 (14 pages)
22 April 2008Annual return made up to 17/03/08 (6 pages)
9 April 2008Director's change of particulars / stuart johnson / 15/05/2006 (1 page)
1 February 2008Full accounts made up to 31 March 2007 (15 pages)
19 October 2007New director appointed (2 pages)
16 October 2007New director appointed (2 pages)
16 April 2007Annual return made up to 17/03/07 (5 pages)
20 February 2007Full accounts made up to 31 March 2006 (14 pages)
13 April 2006Annual return made up to 17/03/06 (5 pages)
1 March 2006Director resigned (1 page)
9 February 2006Full accounts made up to 31 March 2005 (12 pages)
24 November 2005New director appointed (2 pages)
9 November 2005New director appointed (2 pages)
26 July 2005Director resigned (1 page)
3 June 2005Annual return made up to 17/03/05
  • 363(287) ‐ Registered office changed on 03/06/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
2 March 2005Registered office changed on 02/03/05 from: barrington house 2 bowesfield lane stockton on tees cleveland TS18 3ED (1 page)
1 February 2005Partial exemption accounts made up to 31 March 2004 (11 pages)
25 March 2004Annual return made up to 17/03/04 (5 pages)
7 February 2004Registered office changed on 07/02/04 from: the grooms house elton stockton on tees cleveland TS21 1AG (1 page)
4 February 2004Partial exemption accounts made up to 31 March 2003 (11 pages)
22 March 2003Annual return made up to 17/03/03 (5 pages)
7 February 2003Partial exemption accounts made up to 31 March 2002 (11 pages)
16 October 2002New director appointed (2 pages)
16 October 2002New director appointed (2 pages)
8 October 2002Director resigned (1 page)
21 March 2002Annual return made up to 17/03/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
11 April 2001Annual return made up to 17/03/01 (4 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
11 April 2000Registered office changed on 11/04/00 from: woodgrange 18 westfield crescent stockton on tees cleveland TS19 0PY (1 page)
11 April 2000Annual return made up to 17/03/00 (4 pages)
17 March 1999Incorporation (35 pages)