JESSE DUPLANTIS MINISTRIES
BATH

Hellopages » Somerset » Bath and North East Somerset » BA1 2FJ

Company number 03277339
Status Active
Incorporation Date 7 November 1996
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address SUITE 199 3 EDGAR BUILDINGS, GEORGE STREET, BATH, BA1 2FJ
Home Country United Kingdom
Nature of Business 94910 - Activities of religious organizations
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 7 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 7 November 2015 no member list. The most likely internet sites of JESSE DUPLANTIS MINISTRIES are www.jesseduplantis.co.uk, and www.jesse-duplantis.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. Jesse Duplantis Ministries is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03277339. Jesse Duplantis Ministries has been working since 07 November 1996. The present status of the company is Active. The registered address of Jesse Duplantis Ministries is Suite 199 3 Edgar Buildings George Street Bath Ba1 2fj. The company`s financial liabilities are £8.56k. It is £-7.48k against last year. And the total assets are £8.56k, which is £-7.48k against last year. AYTON, Martin David is a Secretary of the company. DUPLANTIS, Catherine, Reverend is a Director of the company. DUPLANTIS, Jesse Gilles, Dr is a Director of the company. FREEBORN, Jean Shirley is a Director of the company. FREEBORN, Kim is a Director of the company. Secretary HARRISON, John has been resigned. Secretary SHEARD, Philip Anthony, Rev has been resigned. Secretary SHEARD, Philip Anthony, Rev has been resigned. Director DALLEY, David William has been resigned. Director HARRISON, John has been resigned. Director SHEARD, Julie Elisabeth, Rev has been resigned. Director SHEARD, Philip Anthony, Rev has been resigned. Director SHEARD, Philip Anthony, Rev has been resigned. Director SUTTON, Karen Anne has been resigned. Director WALKER, Edwin, Rev has been resigned. The company operates in "Activities of religious organizations".


jesse duplantis Key Finiance

LIABILITIES £8.56k
-47%
CASH n/a
TOTAL ASSETS £8.56k
-47%
All Financial Figures

Current Directors

Secretary
AYTON, Martin David
Appointed Date: 22 May 2001

Director
DUPLANTIS, Catherine, Reverend
Appointed Date: 08 November 1996
73 years old

Director
DUPLANTIS, Jesse Gilles, Dr
Appointed Date: 08 November 1996
76 years old

Director
FREEBORN, Jean Shirley
Appointed Date: 19 May 2002
78 years old

Director
FREEBORN, Kim
Appointed Date: 08 November 1996
77 years old

Resigned Directors

Secretary
HARRISON, John
Resigned: 11 November 1996
Appointed Date: 07 November 1996

Secretary
SHEARD, Philip Anthony, Rev
Resigned: 04 May 2001
Appointed Date: 28 March 1998

Secretary
SHEARD, Philip Anthony, Rev
Resigned: 05 December 1997
Appointed Date: 08 November 1996

Director
DALLEY, David William
Resigned: 16 September 1999
Appointed Date: 08 November 1996
81 years old

Director
HARRISON, John
Resigned: 11 November 1996
Appointed Date: 07 November 1996
65 years old

Director
SHEARD, Julie Elisabeth, Rev
Resigned: 05 December 1997
Appointed Date: 08 November 1996
67 years old

Director
SHEARD, Philip Anthony, Rev
Resigned: 12 June 2000
Appointed Date: 24 March 1999
72 years old

Director
SHEARD, Philip Anthony, Rev
Resigned: 05 December 1997
Appointed Date: 08 November 1996
72 years old

Director
SUTTON, Karen Anne
Resigned: 11 November 1996
Appointed Date: 07 November 1996
54 years old

Director
WALKER, Edwin, Rev
Resigned: 02 November 2010
Appointed Date: 08 November 1996
59 years old

Persons With Significant Control

Dr Jesse Gilles Duplantis
Notified on: 6 April 2016
76 years old
Nature of control: Right to appoint and remove directors

JESSE DUPLANTIS MINISTRIES Events

09 Nov 2016
Confirmation statement made on 7 November 2016 with updates
29 Feb 2016
Total exemption small company accounts made up to 31 December 2015
09 Nov 2015
Annual return made up to 7 November 2015 no member list
20 Apr 2015
Total exemption small company accounts made up to 31 December 2014
10 Nov 2014
Annual return made up to 7 November 2014 no member list
...
... and 81 more events
13 Dec 1996
New secretary appointed;new director appointed
13 Dec 1996
New director appointed
13 Dec 1996
New director appointed
13 Dec 1996
New director appointed
07 Nov 1996
Incorporation