JELIE COMMUNITY INTEREST COMPANY
Overview
| Company Name | JELIE COMMUNITY INTEREST COMPANY |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 08122214 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of JELIE COMMUNITY INTEREST COMPANY?
- Educational support services (85600) / Education
Where is JELIE COMMUNITY INTEREST COMPANY located?
| Registered Office Address | 60 East Street TA19 0AW Ilminster Somerset England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of JELIE COMMUNITY INTEREST COMPANY?
| Company Name | From | Until |
|---|---|---|
| EDUCATIONAL EQUALITY COMMUNITY INTEREST COMPANY | May 15, 2015 | May 15, 2015 |
| EQUALITY IN EDUCATION COMMUNITY INTEREST COMPANY | Jan 21, 2015 | Jan 21, 2015 |
| EDUCATIONAL EQUALITY - COMMUNITY INTEREST COMPANY | Jun 28, 2012 | Jun 28, 2012 |
What are the latest accounts for JELIE COMMUNITY INTEREST COMPANY?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 28, 2017 |
What are the latest filings for JELIE COMMUNITY INTEREST COMPANY?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Total exemption full accounts made up to Feb 28, 2017 | 11 pages | AA | ||||||||||
Confirmation statement made on Jun 28, 2017 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Scotland Lodge Farm Cottage a303 Winterbourne Stoke Wiltshire SP3 4FT to 60 East Street Ilminster Somerset TA19 0AW on Dec 04, 2016 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2016 | 12 pages | AA | ||||||||||
Annual return made up to Jun 28, 2016 no member list | 4 pages | AR01 | ||||||||||
Termination of appointment of Tracy Anne Beadle as a director on Nov 30, 2015 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2015 | 12 pages | AA | ||||||||||
Director's details changed for Evelyn Hope Ashford on Feb 19, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Jun 28, 2015 no member list | 3 pages | AR01 | ||||||||||
Secretary's details changed for Evelyn Hope Ashford on Feb 19, 2015 | 1 pages | CH03 | ||||||||||
Certificate of change of name Company name changed equality in education COMMUNITY INTEREST COMPANY\certificate issued on 15/05/15 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Registered office address changed from 2 Barnard Mews Amesbury Salisbury SP4 7FJ England to Scotland Lodge Farm Cottage a303 Winterbourne Stoke Wiltshire SP3 4FT on Feb 19, 2015 | 2 pages | AD01 | ||||||||||
Certificate of change of name Company name changed educational equality - COMMUNITY INTEREST COMPANY\certificate issued on 21/01/15 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Total exemption full accounts made up to Feb 28, 2014 | 12 pages | AA | ||||||||||
Annual return made up to Jun 28, 2014 | 14 pages | AR01 | ||||||||||
Appointment of Tracy Anne Beadle as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Alison Hope-West as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2013 | 8 pages | AA | ||||||||||
Who are the officers of JELIE COMMUNITY INTEREST COMPANY?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ASHFORD, Evelyn Hope | Secretary | East Street TA19 0AW Ilminster 60 Somerset England | 170217060001 | |||||||
| ASHFORD, Evelyn Hope | Director | East Street TA19 0AW Ilminster 60 Somerset England | England | British | 170217070003 | |||||
| BEADLE, Tracy Anne | Director | Church Street Cliffe ME3 7PY Rochester 138 Kent England | England | British | 71791410006 | |||||
| HOPE-WEST, Alison Marie | Director | Butts Ash Lane Hythe SO45 3RL Nr Southampton Ryecroft Hampshire Uk | England | British | 170217080001 |
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