Company Information for MAKE JESUS KNOWN
58-60 Yorkshire Street, Oldham, OL1 1SR,
|
Company Registration Number
06646344
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off |
Company Name | |
---|---|
MAKE JESUS KNOWN | |
Legal Registered Office | |
58-60 Yorkshire Street Oldham OL1 1SR Other companies in OL8 | |
Company Number | 06646344 | |
---|---|---|
Company ID Number | 06646344 | |
Date formed | 2008-07-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-12-31 | |
Account next due | 30/09/2024 | |
Latest return | 15/07/2015 | |
Return next due | 12/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-17 05:14:50 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MAKE JESUS PROUD, LLC | 1700 SUNSET DRIVE LONGWOOD FL 32750 | Inactive | Company formed on the 2004-06-28 | |
MAKE JESUS FAMOUS MINISTRY INC. | 5530 NW 44 STREET LAUDERHILL FL 33319 | Active | Company formed on the 2019-05-13 | |
MAKE JESUS FAMOUS MINISTRIES | 14900 INTERURBAN AVE S TUKWILA WA 981684635 | Dissolved | Company formed on the 2020-12-22 |
Officer | Role | Date Appointed |
---|---|---|
RICHARD DARREN LARGE |
||
SIMON JOSEPH COOKE |
||
TIMOTHY IAIN COOKE |
||
DAVID SAVILLE |
||
NICOLAS JOHN STUCHFIELD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD DARREN LARGE |
Director | ||
RICHARD DARREN LARGE |
Director | ||
SANDRINE THOMAS |
Company Secretary | ||
SARAH JANE WEST |
Director | ||
TIMOTHY OWEN |
Director | ||
NICHOLAS DONNELLY |
Director | ||
GEORGE HARRISON |
Director |
Date | Document Type | Document Description |
---|---|---|
Voluntary dissolution strike-off suspended | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 25/07/23, WITH NO UPDATES | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 25/07/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/22, WITH NO UPDATES | |
CONFIRMATION STATEMENT MADE ON 05/07/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/22, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AD02 | Register inspection address changed from Earl Mill Dowry Street Oldham OL8 2PF England to 58/60 Yorkshire Street Oldham OL1 1SR | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/21, WITH NO UPDATES | |
CH01 | Director's details changed for Rev David Saville on 2021-03-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/11/20 FROM Earl Mill Dowry Street Oldham OL8 2PF | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR DAVID STARK | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR SIMEON MARK BRIGGS | |
TM02 | Termination of appointment of Richard Darren Large on 2018-01-04 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLAS JOHN STUCHFIELD | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/17, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD LARGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD LARGE | |
AR01 | 15/07/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Sandrine Thomas on 2014-08-31 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/07/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR SIMON JOSEPH COOKE | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY IAIN COOKE | |
AP01 | DIRECTOR APPOINTED REV DAVID SAVILLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH WEST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/07/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY OWEN | |
AP01 | DIRECTOR APPOINTED MRS SARAH JANE WEST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DONNELLY | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED RICHARD DARREN LARGE | |
AP01 | DIRECTOR APPOINTED RICHARD DARREN LARGE | |
AP03 | SECRETARY APPOINTED MRS SANDRINE THOMAS | |
AR01 | 15/07/12 NO MEMBER LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: UNIT 7 THE COBDEN CENTRE VERE STREET SALFORD LANCS M50 2PQ | |
AD01 | REGISTERED OFFICE CHANGED ON 13/03/2012 FROM 2 CHARMINSTER MEWS SWINTON MANCHESTER M27 5PH | |
AR01 | 15/07/11 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DONNELLY / 15/07/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / RICHARD DARREN LARGE / 15/07/2011 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY OWEN | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 15/07/10 NO MEMBER LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE HARRISON | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DONNELLY / 01/07/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR NIC STUCHFIELD | |
AR01 | 15/07/09 NO MEMBER LIST | |
AA01 | PREVSHO FROM 31/07/2009 TO 31/12/2008 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.81 | 94 |
MortgagesNumMortOutstanding | 0.64 | 91 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.17 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 94910 - Activities of religious organizations
Creditors Due After One Year | 2012-01-01 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 948 |
Provisions For Liabilities Charges | 2012-01-01 | £ 0 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MAKE JESUS KNOWN
Cash Bank In Hand | 2012-01-01 | £ 1,867 |
---|---|---|
Current Assets | 2012-01-01 | £ 1,867 |
Fixed Assets | 2012-01-01 | £ 38,112 |
Shareholder Funds | 2012-01-01 | £ 39,031 |
Tangible Fixed Assets | 2012-01-01 | £ 38,112 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Salford City Council | |
|
|
Warrington Borough Council | |
|
Campaigns, Projects and Events |
Warrington Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |