Jews For Jesus LONDON


Founded in 2005, Jews For Jesus, classified under reg no. 05362994 is an active company. Currently registered at P O Box 529 EN6 9HL, London the company has been in the business for 19 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

At the moment there are 5 directors in the the firm, namely Helen C., Gene P. and Johanna-Mari C. and others. In addition one secretary - Johanna-Mari C. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Martin G. who worked with the the firm until 14 August 2015.

Jews For Jesus Address / Contact

Office Address P O Box 529
Office Address2 Potters Bar
Town London
Post code EN6 9HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05362994
Date of Incorporation Mon, 14th Feb 2005
Industry Activities of religious organizations
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Helen C.

Position: Director

Appointed: 16 December 2022

Gene P.

Position: Director

Appointed: 01 May 2021

Johanna-Mari C.

Position: Director

Appointed: 01 March 2021

Johanna-Mari C.

Position: Secretary

Appointed: 01 March 2021

Aaron A.

Position: Director

Appointed: 23 July 2020

Patrick B.

Position: Director

Appointed: 14 February 2005

Ian H.

Position: Director

Appointed: 24 April 2020

Resigned: 23 January 2023

Katherine P.

Position: Director

Appointed: 24 May 2013

Resigned: 01 May 2021

Leon T.

Position: Director

Appointed: 24 May 2013

Resigned: 21 May 2016

Julia P.

Position: Director

Appointed: 01 April 2013

Resigned: 01 April 2013

Celia B.

Position: Director

Appointed: 22 October 2011

Resigned: 25 January 2013

Francois B.

Position: Director

Appointed: 22 October 2011

Resigned: 23 January 2023

Richard H.

Position: Director

Appointed: 18 August 2007

Resigned: 01 September 2011

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 February 2005

Resigned: 14 February 2005

Martin G.

Position: Secretary

Appointed: 14 February 2005

Resigned: 14 August 2015

Martin G.

Position: Director

Appointed: 14 February 2005

Resigned: 15 August 2015

Montagu B.

Position: Director

Appointed: 14 February 2005

Resigned: 18 August 2007

People with significant control

The list of PSCs who own or control the company includes 3 names. As we discovered, there is Katherine P. The abovementioned PSC has 25-50% voting rights. The second one in the PSC register is Patrick B. This PSC and has 25-50% voting rights. Moving on, there is Francois B., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC and has 25-50% voting rights.

Katherine P.

Notified on 6 April 2016
Ceased on 1 March 2021
Nature of control: 25-50% voting rights

Patrick B.

Notified on 6 April 2016
Ceased on 1 March 2021
Nature of control: 25-50% voting rights

Francois B.

Notified on 6 April 2016
Ceased on 1 March 2021
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Full accounts for the period ending 31st December 2022
filed on: 29th, September 2023
Free Download (29 pages)

Company search