JMU OVERSEAS PROGRAMS LIMITED - LONDON


Company Profile Company Filings

Overview

JMU OVERSEAS PROGRAMS LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
JMU OVERSEAS PROGRAMS LIMITED was incorporated 23 years ago on 31/07/2000 and has the registered number: 04043353. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2024.

JMU OVERSEAS PROGRAMS LIMITED - LONDON

This company is listed in the following categories:
85590 - Other education n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2022 31/03/2024

Registered Office

JMU OFFICE
LONDON
WC1B 5JA
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
04/08/2023 18/08/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JAMES WALTER RULE Jan 1959 American Director 2011-07-14 CURRENT
KAITLYN TAYLOR PARSLEY Feb 1993 American Director 2022-07-28 CURRENT
MR JAMES WALTER RULE Secretary 2011-07-14 CURRENT
MR MARK WILLIAM ANGEL Mar 1970 American Director 2018-06-12 CURRENT
DLA SECRETARIAL SERVICES LIMITED Corporate Nominee Director 2000-07-31 UNTIL 2000-11-21 RESIGNED
DLA NOMINEES LIMITED Corporate Nominee Director 2000-07-31 UNTIL 2000-11-21 RESIGNED
DLA SECRETARIAL SERVICES LIMITED Corporate Nominee Secretary 2000-07-31 UNTIL 2000-11-21 RESIGNED
TARA NICHOLS BERRY Apr 1970 American Secretary 2005-06-20 UNTIL 2007-09-07 RESIGNED
JONATHAN MARC GLASSMAN Aug 1973 American Secretary 2000-11-21 UNTIL 2003-04-28 RESIGNED
VICKI LYNN HUDSON Mar 1950 Usa Secretary 2007-10-01 UNTIL 2011-07-01 RESIGNED
CHARLOTTE MARY RUDKIN Aug 1969 Secretary 2003-04-28 UNTIL 2005-06-20 RESIGNED
GINA GLASSMAN Mar 1973 American Director 2000-11-21 UNTIL 2003-05-25 RESIGNED
DR LEE GLOVER STERNBERGER May 1963 American Director 2004-07-23 UNTIL 2019-12-01 RESIGNED
CHARLOTTE MARY RUDKIN Aug 1969 Director 2003-04-28 UNTIL 2005-06-20 RESIGNED
UNIVERSITY DIRECTOR DIETRICH EMIL MAUNE Jan 1968 American Director 2020-02-05 UNTIL 2024-04-18 RESIGNED
JOHN FRANCIS KNIGHT Feb 1956 American Director 2000-11-21 UNTIL 2018-06-12 RESIGNED
STEVEN CRAIG KNICKREHM Jul 1950 American Director 2002-07-24 UNTIL 2006-09-14 RESIGNED
VICKI LYNN HUDSON Mar 1950 Usa Director 2007-10-01 UNTIL 2011-07-01 RESIGNED
RUSTIN GREENE Aug 1950 American Director 2005-09-07 UNTIL 2007-10-01 RESIGNED
JONATHAN MARC GLASSMAN Aug 1973 American Director 2000-11-21 UNTIL 2003-05-25 RESIGNED
MR. KEVIN CHAMBERLAND Aug 1984 British,Canadian Director 2019-08-26 UNTIL 2022-10-26 RESIGNED
MAGGIE BURKHART EVANS Jun 1962 American Director 2006-09-14 UNTIL 2007-10-01 RESIGNED
DR BARBARA CASTELLO Mar 1937 American Director 2000-11-21 UNTIL 2002-07-10 RESIGNED
GERALD HENRY BURGESS Oct 1967 American Director 2003-04-28 UNTIL 2005-06-20 RESIGNED
TARA NICHOLS BERRY Apr 1970 American Director 2005-06-20 UNTIL 2007-09-07 RESIGNED
CHRISTOPHER KINSEL BERRY Feb 1970 American Director 2005-06-20 UNTIL 2007-09-07 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
James Madison University Real Estate Foundation Inc 2016-07-31 Harrisonburg   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE ASSOCIATION OF AMERICAN STUDY ABROAD PROGRAMMES IN THE U.K. BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 85600 - Educational support services

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SEVENQI LIMITED LONDON ENGLAND Active DORMANT 68209 - Other letting and operating of own or leased real estate
FIVEWU LIMITED LONDON ENGLAND Active DORMANT 68209 - Other letting and operating of own or leased real estate
NINEJIU LIMITED LONDON ENGLAND Active DORMANT 68209 - Other letting and operating of own or leased real estate