REJESUS - DAWLISH


Overview

REJESUS is a PRI/LBG/NSC (Private, L from DAWLISH and has the status: Dissolved - no longer trading.
REJESUS was incorporated 22 years ago on 21/01/2002 and has the registered number: 04356525. The accounts status is TOTAL EXEMPTION SMALL.

REJESUS - DAWLISH

This company is listed in the following categories:
63990 - Other information service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2015

Registered Office

28 HIGH STREET
DAWLISH
DEVON
EX7 9HP

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
REVEREND ROGER WHITEHEAD Mar 1941 British Director 2002-01-21 CURRENT
REVEREND ROGER WHITEHEAD Mar 1941 British Secretary 2002-01-21 CURRENT
JOHN CHARLES WHITEHEAD Oct 1942 British Director 2002-04-29 UNTIL 2003-07-16 RESIGNED
JANE MARY HOLLOWAY Jun 1953 British Director 2003-01-24 UNTIL 2005-05-17 RESIGNED
EMILY DAVIS Dec 1977 British Director 2008-10-13 UNTIL 2011-04-28 RESIGNED
MR ASHLEY WILLIAM ELLIS Dec 1961 British Director 2006-08-30 UNTIL 2017-03-01 RESIGNED
RIGHT REVEREND ROBERT JOHN FREEMAN Oct 1952 British Director 2002-01-21 UNTIL 2017-03-01 RESIGNED
LESLEY ANNE CHICK Nominee Secretary 2002-01-21 UNTIL 2002-01-21 RESIGNED
DIANA ELIZABETH REDDING Jun 1952 British Nominee Director 2002-01-21 UNTIL 2002-01-21 RESIGNED
MARK RUSSELL Jun 1974 Irish Director 2008-02-14 UNTIL 2008-06-23 RESIGNED
REVEREND DOUGLAS GEOFFREY THOMAS MCBAIN Mar 1933 British Director 2002-01-21 UNTIL 2003-07-16 RESIGNED
MR DESMOND ARNOLD SCOTT Oct 1955 British Director 2008-02-13 UNTIL 2012-09-19 RESIGNED
JANICE AMANDA PRICE Jun 1958 British Director 2008-06-24 UNTIL 2010-10-07 RESIGNED
DAVID CHARLES SWEETING Jul 1967 British Director 2002-01-21 UNTIL 2003-07-16 RESIGNED
CLARE WARD May 1973 British Director 2003-09-01 UNTIL 2008-06-23 RESIGNED
REVERAND JANICE HARNEY Mar 1956 British Director 2003-07-16 UNTIL 2008-06-23 RESIGNED
MR ERIC JOHN THOMPSON Oct 1956 British Director 2008-06-24 UNTIL 2009-05-18 RESIGNED
ANDREW JAMES TAYLOR Apr 1974 British Director 2004-07-08 UNTIL 2008-06-23 RESIGNED
REVEREND GRAHAM HORSLEY Mar 1955 British Director 2008-06-23 UNTIL 2010-03-20 RESIGNED
REVD DR DAVID GEORGE SPRIGGS Oct 1946 British Director 2005-12-13 UNTIL 2012-05-12 RESIGNED
PAUL HARRIS Sep 1955 British Director 2002-01-21 UNTIL 2002-12-13 RESIGNED
RIGHT REVEREND IAN JAMES BRACKLEY Dec 1947 British Director 2008-06-24 UNTIL 2011-04-28 RESIGNED
RICHARD WILLIAM BROMLEY Mar 1960 British Director 2002-01-21 UNTIL 2008-06-23 RESIGNED
MR JEFFREY WALTER BONSER Mar 1947 British Director 2002-01-21 UNTIL 2007-07-09 RESIGNED
REVEREND BONITA APPLETON Jan 1955 British Director 2008-06-24 UNTIL 2011-04-28 RESIGNED
NICHOLAS MARTIN CAVENDER Feb 1947 British Director 2002-01-21 UNTIL 2007-07-09 RESIGNED
LESLEY ANNE CHICK Mar 1967 British Director 2002-01-21 UNTIL 2002-01-21 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
231/235 GLOUCESTER ROAD (CHELTENHAM) MANAGEMENT COMPANY LIMITED CHELTENHAM Dissolved... DORMANT 70229 - Management consultancy activities other than financial management
ALEXANDRA GARDENS (MINEHEAD) MANAGEMENT COMPANY LIMITED MINEHEAD Active MICRO ENTITY 98000 - Residents property management
55 ROSEBERY GARDENS MANAGEMENT LIMITED LONDON ENGLAND Active DORMANT 68201 - Renting and operating of Housing Association real estate
18 TRAFFORD ROAD (HEADINGTON,OXFORD) MANAGEMENT CO. LIMITED OXFORD ENGLAND Dissolved... MICRO ENTITY 98000 - Residents property management
258 ELGIN AVENUE LIMITED Active MICRO ENTITY 98000 - Residents property management
ASHWOOD COURT (NORMANTON) MANAGEMENT COMPANY LIMITED NORMANTON ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
58 WEST OVERCLIFF DRIVE RESIDENTS ASSOCIATION LIMITED DARLINGTON ENGLAND Active DORMANT 98000 - Residents property management
22 TRAFFORD ROAD, HEADINGTON (OXFORD) MANAGEMENT COMPANY LIMITED OXFORD ENGLAND Dissolved... DORMANT 98000 - Residents property management
63 REDCLIFFE GARDENS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
ALBERT ROAD (BRISTOL) MANAGEMENT COMPANY LIMITED BRISTOL Active DORMANT 68320 - Management of real estate on a fee or contract basis
1 YORK AVENUE MANAGEMENT COMPANY LIMITED NEWPORT Active DORMANT 98000 - Residents property management
1 ANGERSTEIN LIMITED PORTSMOUTH Active MICRO ENTITY 98000 - Residents property management
50 LILYVILLE ROAD MANAGEMENT LIMITED LONDON Active DORMANT 68209 - Other letting and operating of own or leased real estate
7 FANE ROAD MARSTON (OXFORD) MANAGEMENT COMPANY LIMITED OXFORD ENGLAND Active DORMANT 99999 - Dormant Company
12 HILL ROAD (MANAGEMENT) LIMITED CLEVEDON ENGLAND Active DORMANT 68320 - Management of real estate on a fee or contract basis
6 & 8 IFIELD ROAD MANAGEMENT COMPANY LIMITED MARLOW Active MICRO ENTITY 98000 - Residents property management
IN OUR ELEMENT LIMITED LEIGH Dissolved... TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
AS IN EDEN C.I.C. LEIGH Dissolved... 20411 - Manufacture of soap and detergents
HARNEY ENTERPRISES LIMITED LIVERPOOL ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Abbreviated Company Accounts - REJESUS 2016-09-24 31-12-2015 £4,648 Cash £4,198 equity
Abbreviated Company Accounts - REJESUS 2015-09-15 31-12-2014 £4,502 Cash £4,502 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SWIFTPRINT (S.W.) LTD DEVON Active MICRO ENTITY 18129 - Printing n.e.c.
STRAND OPERATING COMPANY LTD DAWLISH UNITED KINGDOM Active DORMANT 88100 - Social work activities without accommodation for the elderly and disabled
DAWLISH ARTS FESTIVAL LTD DAWLISH Active DORMANT 90010 - Performing arts