JAMAICAN HERITAGE RENEWAL

JAMAICAN HERITAGE RENEWAL

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameJAMAICAN HERITAGE RENEWAL
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03447992
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of JAMAICAN HERITAGE RENEWAL?

    Previous Company Names
    Company NameFromUntil
    THE FRIENDS OF THE GEORGIAN SOCIETY OF JAMAICAMar 02, 2012Mar 02, 2012
    THE FRIENDS OF THE GEORGIAN SOCIETY OF JAMAICA LIMITEDOct 10, 1997Oct 10, 1997

    What are the latest accounts for JAMAICAN HERITAGE RENEWAL?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for JAMAICAN HERITAGE RENEWAL?

    Last Confirmation Statement Made Up ToOct 02, 2025
    Next Confirmation Statement DueOct 16, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 02, 2024
    OverdueNo

    What are the latest filings for JAMAICAN HERITAGE RENEWAL?

    Filings
    DateDescriptionDocumentType

    Memorandum and Articles of Association

    17 pagesMA

    Certificate of change of name

    Company name changed the friends of the georgian society of jamaica\certificate issued on 08/07/25
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 26, 2025

    RES15

    Name change exemption from using 'limited' or 'cyfyngedig'

    1 pagesNE01

    Change of name notice

    2 pagesCONNOT

    Micro company accounts made up to Sep 30, 2024

    3 pagesAA

    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 pagesAD02

    Confirmation statement made on Oct 02, 2024 with no updates

    3 pagesCS01

    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 pagesAD01

    Total exemption full accounts made up to Sep 30, 2023

    13 pagesAA

    Confirmation statement made on Oct 02, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2022

    13 pagesAA

    Confirmation statement made on Oct 02, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Andrew Carrick Smith as a director on Oct 12, 2022

    1 pagesTM01

    Micro company accounts made up to Sep 30, 2021

    3 pagesAA

    Confirmation statement made on Oct 02, 2021 with no updates

    3 pagesCS01

    Appointment of Rosemary Ann Dodd as a director on Oct 01, 2021

    2 pagesAP01

    Secretary's details changed for Ms Alexandra Astrid Josephine Valmarana on Oct 10, 2021

    1 pagesCH03

    Total exemption full accounts made up to Sep 30, 2020

    13 pagesAA

    Confirmation statement made on Oct 02, 2020 with no updates

    3 pagesCS01

    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 pagesAD02

    Total exemption full accounts made up to Sep 30, 2019

    12 pagesAA

    Confirmation statement made on Oct 02, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Sara Johnston Crofts as a director on Feb 14, 2019

    1 pagesTM01

    Termination of appointment of Sara Johnston Crofts as a secretary on Feb 14, 2019

    1 pagesTM02

    Appointment of Ms Alexandra Astrid Josephine Valmarana as a secretary on Feb 14, 2019

    2 pagesAP03

    Who are the officers of JAMAICAN HERITAGE RENEWAL?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VALMARANA, Alexandra Astrid Josephine
    Holborn Viaduct
    EC1A 2DY London
    21
    Secretary
    Holborn Viaduct
    EC1A 2DY London
    21
    260845360001
    BRYANT, Thomas Peregrine Stansfeld
    Unit 5 Birtley Road
    Bramley
    GU5 0LA Guildford
    Fao Clive Dawson Hockley And Dawson
    Surrey
    England
    Director
    Unit 5 Birtley Road
    Bramley
    GU5 0LA Guildford
    Fao Clive Dawson Hockley And Dawson
    Surrey
    England
    United KingdomBritishArchitect160594340002
    DAWSON, Alison Karen
    Unit 5 Birtley Road
    Bramley
    GU5 0LA Guildford
    Fao Clive Dawson Hockley And Dawson
    Surrey
    England
    Director
    Unit 5 Birtley Road
    Bramley
    GU5 0LA Guildford
    Fao Clive Dawson Hockley And Dawson
    Surrey
    England
    EnglandBritishPharmacist194733560001
    DAWSON, Clive James
    Unit 5 Birtley Road
    Bramley
    GU5 0LA Guildford
    Fao Clive Dawson Hockley And Dawson
    Surrey
    England
    Director
    Unit 5 Birtley Road
    Bramley
    GU5 0LA Guildford
    Fao Clive Dawson Hockley And Dawson
    Surrey
    England
    EnglandBritishStructural Engineer55492440003
    DODD, Rosemary Ann
    Unit 5 Birtley Road
    Bramley
    GU5 0LA Guildford
    Fao Clive Dawson Hockley And Dawson
    Surrey
    England
    Director
    Unit 5 Birtley Road
    Bramley
    GU5 0LA Guildford
    Fao Clive Dawson Hockley And Dawson
    Surrey
    England
    EnglandBritishArchivist/Researcher288206260001
    VALMARANA, Alexandra Astrid Josephine
    Unit 5 Birtley Road
    Bramley
    GU5 0LA Guildford
    Fao Clive Dawson Hockley And Dawson
    Surrey
    England
    Director
    Unit 5 Birtley Road
    Bramley
    GU5 0LA Guildford
    Fao Clive Dawson Hockley And Dawson
    Surrey
    England
    EnglandBritishArchitectural Consultant260845170001
    CROFTS, Sara Johnston
    Portland Street
    AL3 4RA St. Albans
    47
    England
    Secretary
    Portland Street
    AL3 4RA St. Albans
    47
    England
    242891750002
    HARRINGTON, Michael
    28 Arlington Avenue
    N1 7AX London
    Secretary
    28 Arlington Avenue
    N1 7AX London
    British42936520001
    KERR JARRETT, Andrew
    276 E Westbourne Park Road
    W11 2EJ London
    Secretary
    276 E Westbourne Park Road
    W11 2EJ London
    BritishPublisher99064840001
    PHEASANT, John Edmund
    Holborn Viaduct
    EC1A 2DY London
    21
    Secretary
    Holborn Viaduct
    EC1A 2DY London
    21
    168639000001
    PORTER, Stephen Delgado
    18
    Teignmouth Road
    NW2 4HN London
    Flat 3
    Middlesex
    England
    Secretary
    18
    Teignmouth Road
    NW2 4HN London
    Flat 3
    Middlesex
    England
    BritishNone103580360002
    PORTER, Stephen Delgado
    Flat 3 18 Teignmouth Road
    NW2 4HN London
    Secretary
    Flat 3 18 Teignmouth Road
    NW2 4HN London
    British55877140001
    BAKER, Gordon Meldrum
    78 Foyle Road
    Blackheath
    SE3 7RH London
    Director
    78 Foyle Road
    Blackheath
    SE3 7RH London
    EnglandBritishRetired92186880001
    BAKER, Gordon Meldrum
    78 Foyle Road
    Blackheath
    SE3 7RH London
    Director
    78 Foyle Road
    Blackheath
    SE3 7RH London
    EnglandBritishRetired Diplomat92186880001
    BESHOFF, Pamela Leslie Howie, Dr
    112 Hampton Road
    TW2 5QS Twickenham
    Middlesex
    Director
    112 Hampton Road
    TW2 5QS Twickenham
    Middlesex
    BritishRetired58482060001
    BETT, Christine Angela, Lady
    Colets Well
    The Green
    TN14 5PD Otford
    Kent
    Director
    Colets Well
    The Green
    TN14 5PD Otford
    Kent
    EnglandBritishLecturer103726690001
    BLAIN, Douglas Ellis
    23 Brompton Square
    SW3 2AD London
    Director
    23 Brompton Square
    SW3 2AD London
    United KingdomBritishHotelier29943890001
    CHAPMAN, David Anthony
    Sylvan Wing House Upper Court Road
    Woldingham
    CR3 7BE Caterham
    Surrey
    Director
    Sylvan Wing House Upper Court Road
    Woldingham
    CR3 7BE Caterham
    Surrey
    BritishArchitect-Civil Servant58482220002
    CLARK, Jane
    Four Oaks
    Merle Common
    RH8 0RP Oxted
    Director
    Four Oaks
    Merle Common
    RH8 0RP Oxted
    BritishRetired74822020001
    CRAWSHAW, Andrew Frank Burnett
    The Manor House
    Fowlmere
    SG8 7SJ Royston
    Hertfordshire
    Director
    The Manor House
    Fowlmere
    SG8 7SJ Royston
    Hertfordshire
    United KingdomBritishNone102775070001
    CROFTS, Sara Johnston
    Holborn Viaduct
    EC1A 2DY London
    21
    Director
    Holborn Viaduct
    EC1A 2DY London
    21
    United KingdomBritishHead Of Historic Environment223517170002
    DOBLE, Denis
    38 Eglantine Road
    Wandsworth
    SW18 2DD London
    Director
    38 Eglantine Road
    Wandsworth
    SW18 2DD London
    United KingdomBritishRetired123118430001
    FLOWER, Sibylla Jane
    16 Cloncurry Street
    SW6 6DS London
    Director
    16 Cloncurry Street
    SW6 6DS London
    EnglandBritishHistorian61140420001
    HOLLAND, Theodore Charles Stewart
    Portland Road
    OX2 7EY Oxford
    22
    England
    Director
    Portland Road
    OX2 7EY Oxford
    22
    England
    United KingdomBritishCredit Analyst164407520002
    JENSEN, Peta Gay
    14 Gordon Place
    W8 4JD London
    Director
    14 Gordon Place
    W8 4JD London
    BritishCompany Director58482120001
    KERR JARRETT, Andrew
    3d Sunderland Terrace
    W2 5PA London
    Director
    3d Sunderland Terrace
    W2 5PA London
    BritishPublisher74821940001
    LINDO, Andrea
    30 Aldebert Terrace
    SW8 1BJ London
    Director
    30 Aldebert Terrace
    SW8 1BJ London
    EnglandBritishRadio Producer88141420001
    MACDONALD, Pamela Joan
    The Hollies Common
    ST20 0JD Gnosall
    Timbersbrook Cottage
    Staffordshire
    England
    Director
    The Hollies Common
    ST20 0JD Gnosall
    Timbersbrook Cottage
    Staffordshire
    England
    EnglandBritishRetired96630620001
    MCPHERSON, Carl
    2 Caroline Road
    B13 8AL Birmingham
    West Midlands
    Director
    2 Caroline Road
    B13 8AL Birmingham
    West Midlands
    BritishDesigner77250860002
    MOULTON BARRETT, Anthony
    1 High House
    Cocking
    GU29 0HG Midhurst
    West Sussex
    Director
    1 High House
    Cocking
    GU29 0HG Midhurst
    West Sussex
    BritishDirector17146690001
    PAGE, Victor
    45 Park Avenue
    BR1 4EG Bromley
    Kent
    Director
    45 Park Avenue
    BR1 4EG Bromley
    Kent
    BritishRetired58482410001
    PENSO, Dawn Stephanie
    21 Clarence Road
    TW9 3NL Kew Gardens
    Surrey
    Director
    21 Clarence Road
    TW9 3NL Kew Gardens
    Surrey
    United KingdomBritishEconomist6656290001
    PHEASANT, Felicia
    Holborn Viaduct
    EC1A 2DY London
    21
    England
    Director
    Holborn Viaduct
    EC1A 2DY London
    21
    England
    EnglandBritishNone149619840001
    PHEASANT, John Edmund
    Holdfast House
    Holdfast Lane
    GU27 2EU Haslemere
    Surrey
    Director
    Holdfast House
    Holdfast Lane
    GU27 2EU Haslemere
    Surrey
    EnglandBritishSolicitor Advocate69571190001
    PORTER, Stephen Delgado
    18
    Teignmouth Road
    NW2 4HN London
    Flat 3
    Middlesex
    England
    Director
    18
    Teignmouth Road
    NW2 4HN London
    Flat 3
    Middlesex
    England
    EnglandBritishAdministrator103580360002

    What are the latest statements on persons with significant control for JAMAICAN HERITAGE RENEWAL?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 10, 2016The 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