JAMAICAN HERITAGE RENEWAL
Overview
Company Name | JAMAICAN HERITAGE RENEWAL |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 03447992 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of JAMAICAN HERITAGE RENEWAL?
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is JAMAICAN HERITAGE RENEWAL located?
Registered Office Address | Fao Clive Dawson Hockley And Dawson Unit 5 Birtley Road Bramley GU5 0LA Guildford Surrey England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of JAMAICAN HERITAGE RENEWAL?
Company Name | From | Until |
---|---|---|
THE FRIENDS OF THE GEORGIAN SOCIETY OF JAMAICA | Mar 02, 2012 | Mar 02, 2012 |
THE FRIENDS OF THE GEORGIAN SOCIETY OF JAMAICA LIMITED | Oct 10, 1997 | Oct 10, 1997 |
What are the latest accounts for JAMAICAN HERITAGE RENEWAL?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for JAMAICAN HERITAGE RENEWAL?
Last Confirmation Statement Made Up To | Oct 02, 2025 |
---|---|
Next Confirmation Statement Due | Oct 16, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 02, 2024 |
Overdue | No |
What are the latest filings for JAMAICAN HERITAGE RENEWAL?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Memorandum and Articles of Association | 17 pages | MA | ||||||||||
Certificate of change of name Company name changed the friends of the georgian society of jamaica\certificate issued on 08/07/25 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Name change exemption from using 'limited' or 'cyfyngedig' | 1 pages | NE01 | ||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Micro company accounts made up to Sep 30, 2024 | 3 pages | AA | ||||||||||
Register inspection address has been changed from The Courtyard, Fulham Palace Bishops Avenue London SW6 6EA England to C/O Hockley and Dawson No 5 Birtley Courtyard Birtley Road Bramley Guildford GU5 0LA | 1 pages | AD02 | ||||||||||
Confirmation statement made on Oct 02, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 21 Holborn Viaduct London EC1A 2DY to Fao Clive Dawson Hockley and Dawson Unit 5 Birtley Road Bramley Guildford Surrey GU5 0LA on Aug 28, 2024 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2023 | 13 pages | AA | ||||||||||
Confirmation statement made on Oct 02, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2022 | 13 pages | AA | ||||||||||
Confirmation statement made on Oct 02, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Andrew Carrick Smith as a director on Oct 12, 2022 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Sep 30, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Oct 02, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Rosemary Ann Dodd as a director on Oct 01, 2021 | 2 pages | AP01 | ||||||||||
Secretary's details changed for Ms Alexandra Astrid Josephine Valmarana on Oct 10, 2021 | 1 pages | CH03 | ||||||||||
Total exemption full accounts made up to Sep 30, 2020 | 13 pages | AA | ||||||||||
Confirmation statement made on Oct 02, 2020 with no updates | 3 pages | CS01 | ||||||||||
Register inspection address has been changed from 47 Portland Street St. Albans AL3 4RA England to The Courtyard, Fulham Palace Bishops Avenue London SW6 6EA | 1 pages | AD02 | ||||||||||
Total exemption full accounts made up to Sep 30, 2019 | 12 pages | AA | ||||||||||
Confirmation statement made on Oct 02, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Sara Johnston Crofts as a director on Feb 14, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sara Johnston Crofts as a secretary on Feb 14, 2019 | 1 pages | TM02 | ||||||||||
Appointment of Ms Alexandra Astrid Josephine Valmarana as a secretary on Feb 14, 2019 | 2 pages | AP03 | ||||||||||
Who are the officers of JAMAICAN HERITAGE RENEWAL?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
VALMARANA, Alexandra Astrid Josephine | Secretary | Holborn Viaduct EC1A 2DY London 21 | 260845360001 | |||||||
BRYANT, Thomas Peregrine Stansfeld | Director | Unit 5 Birtley Road Bramley GU5 0LA Guildford Fao Clive Dawson Hockley And Dawson Surrey England | United Kingdom | British | Architect | 160594340002 | ||||
DAWSON, Alison Karen | Director | Unit 5 Birtley Road Bramley GU5 0LA Guildford Fao Clive Dawson Hockley And Dawson Surrey England | England | British | Pharmacist | 194733560001 | ||||
DAWSON, Clive James | Director | Unit 5 Birtley Road Bramley GU5 0LA Guildford Fao Clive Dawson Hockley And Dawson Surrey England | England | British | Structural Engineer | 55492440003 | ||||
DODD, Rosemary Ann | Director | Unit 5 Birtley Road Bramley GU5 0LA Guildford Fao Clive Dawson Hockley And Dawson Surrey England | England | British | Archivist/Researcher | 288206260001 | ||||
VALMARANA, Alexandra Astrid Josephine | Director | Unit 5 Birtley Road Bramley GU5 0LA Guildford Fao Clive Dawson Hockley And Dawson Surrey England | England | British | Architectural Consultant | 260845170001 | ||||
CROFTS, Sara Johnston | Secretary | Portland Street AL3 4RA St. Albans 47 England | 242891750002 | |||||||
HARRINGTON, Michael | Secretary | 28 Arlington Avenue N1 7AX London | British | 42936520001 | ||||||
KERR JARRETT, Andrew | Secretary | 276 E Westbourne Park Road W11 2EJ London | British | Publisher | 99064840001 | |||||
PHEASANT, John Edmund | Secretary | Holborn Viaduct EC1A 2DY London 21 | 168639000001 | |||||||
PORTER, Stephen Delgado | Secretary | 18 Teignmouth Road NW2 4HN London Flat 3 Middlesex England | British | None | 103580360002 | |||||
PORTER, Stephen Delgado | Secretary | Flat 3 18 Teignmouth Road NW2 4HN London | British | 55877140001 | ||||||
BAKER, Gordon Meldrum | Director | 78 Foyle Road Blackheath SE3 7RH London | England | British | Retired | 92186880001 | ||||
BAKER, Gordon Meldrum | Director | 78 Foyle Road Blackheath SE3 7RH London | England | British | Retired Diplomat | 92186880001 | ||||
BESHOFF, Pamela Leslie Howie, Dr | Director | 112 Hampton Road TW2 5QS Twickenham Middlesex | British | Retired | 58482060001 | |||||
BETT, Christine Angela, Lady | Director | Colets Well The Green TN14 5PD Otford Kent | England | British | Lecturer | 103726690001 | ||||
BLAIN, Douglas Ellis | Director | 23 Brompton Square SW3 2AD London | United Kingdom | British | Hotelier | 29943890001 | ||||
CHAPMAN, David Anthony | Director | Sylvan Wing House Upper Court Road Woldingham CR3 7BE Caterham Surrey | British | Architect-Civil Servant | 58482220002 | |||||
CLARK, Jane | Director | Four Oaks Merle Common RH8 0RP Oxted | British | Retired | 74822020001 | |||||
CRAWSHAW, Andrew Frank Burnett | Director | The Manor House Fowlmere SG8 7SJ Royston Hertfordshire | United Kingdom | British | None | 102775070001 | ||||
CROFTS, Sara Johnston | Director | Holborn Viaduct EC1A 2DY London 21 | United Kingdom | British | Head Of Historic Environment | 223517170002 | ||||
DOBLE, Denis | Director | 38 Eglantine Road Wandsworth SW18 2DD London | United Kingdom | British | Retired | 123118430001 | ||||
FLOWER, Sibylla Jane | Director | 16 Cloncurry Street SW6 6DS London | England | British | Historian | 61140420001 | ||||
HOLLAND, Theodore Charles Stewart | Director | Portland Road OX2 7EY Oxford 22 England | United Kingdom | British | Credit Analyst | 164407520002 | ||||
JENSEN, Peta Gay | Director | 14 Gordon Place W8 4JD London | British | Company Director | 58482120001 | |||||
KERR JARRETT, Andrew | Director | 3d Sunderland Terrace W2 5PA London | British | Publisher | 74821940001 | |||||
LINDO, Andrea | Director | 30 Aldebert Terrace SW8 1BJ London | England | British | Radio Producer | 88141420001 | ||||
MACDONALD, Pamela Joan | Director | The Hollies Common ST20 0JD Gnosall Timbersbrook Cottage Staffordshire England | England | British | Retired | 96630620001 | ||||
MCPHERSON, Carl | Director | 2 Caroline Road B13 8AL Birmingham West Midlands | British | Designer | 77250860002 | |||||
MOULTON BARRETT, Anthony | Director | 1 High House Cocking GU29 0HG Midhurst West Sussex | British | Director | 17146690001 | |||||
PAGE, Victor | Director | 45 Park Avenue BR1 4EG Bromley Kent | British | Retired | 58482410001 | |||||
PENSO, Dawn Stephanie | Director | 21 Clarence Road TW9 3NL Kew Gardens Surrey | United Kingdom | British | Economist | 6656290001 | ||||
PHEASANT, Felicia | Director | Holborn Viaduct EC1A 2DY London 21 England | England | British | None | 149619840001 | ||||
PHEASANT, John Edmund | Director | Holdfast House Holdfast Lane GU27 2EU Haslemere Surrey | England | British | Solicitor Advocate | 69571190001 | ||||
PORTER, Stephen Delgado | Director | 18 Teignmouth Road NW2 4HN London Flat 3 Middlesex England | England | British | Administrator | 103580360002 |
What are the latest statements on persons with significant control for JAMAICAN HERITAGE RENEWAL?
Notified On | Ceased On | Statement |
---|---|---|
Oct 10, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0