Background WavePink WaveYellow Wave

JERICHO COMMUNITY BOATYARD LIMITED (05906805)

JERICHO COMMUNITY BOATYARD LIMITED (05906805) is an active UK company. incorporated on 15 August 2006. with registered office in Oxford. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. JERICHO COMMUNITY BOATYARD LIMITED has been registered for 19 years. Current directors include BASTIN, Ali, FARMERY, Andrew David, Professor, HILTON, Nicola and 1 others.

Company Number
05906805
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 August 2006
Age
19 years
Address
Boaters Box, St Edward's Bridge, Oxford, OX2 7AH
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BASTIN, Ali, FARMERY, Andrew David, Professor, HILTON, Nicola, WORRALL, Samantha Jane
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JERICHO COMMUNITY BOATYARD LIMITED

JERICHO COMMUNITY BOATYARD LIMITED is an active company incorporated on 15 August 2006 with the registered office located in Oxford. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. JERICHO COMMUNITY BOATYARD LIMITED was registered 19 years ago.(SIC: 94990)

Status

active

Active since 19 years ago

Company No

05906805

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 15 August 2006

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 11 August 2025 (8 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 January 2026 (3 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027
Contact
Address

Boaters Box, St Edward's Bridge Oxford Canal Towpath Oxford, OX2 7AH,

Previous Addresses

Corpus Christi Barge, Nr Sea Scouts Hut, Meadow Lane Oxford Oxfordshire OX4 4BJ
From: 21 October 2015To: 21 March 2023
C/O Mr B Heagerty Medley Manor Farm Binsey Oxford OX2 0NJ
From: 28 August 2014To: 21 October 2015
C/O Jcby 38 Canal Street Oxford Oxon OX2 6BQ United Kingdom
From: 27 August 2010To: 28 August 2014
Northway Workshops Dora Carr Close Oxford Oxfordshire OX3 9RG
From: 15 August 2006To: 27 August 2010
Timeline

40 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Aug 06
Director Left
Dec 09
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Sept 10
Director Left
Sept 11
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 17
Director Joined
Oct 17
Director Left
Dec 19
Director Left
Jan 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Feb 26
0
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

HEAGERTY, Bruce William

Active
Nr Sea Scouts Hut, OxfordOX4 4BJ
Secretary
Appointed 13 Mar 2014

BASTIN, Ali

Active
21 Conifer Close,, OxfordOX2 9HP
Born November 1973
Director
Appointed 20 Apr 2015

FARMERY, Andrew David, Professor

Active
Polstead Road, OxfordOX2 6TW
Born January 1964
Director
Appointed 01 Aug 2017

HILTON, Nicola

Active
58 Valentia Road, OxfordOX3 7PL
Born November 1968
Director
Appointed 31 Mar 2025

WORRALL, Samantha Jane

Active
Station Road, BicesterOX25 5PD
Born November 1971
Director
Appointed 20 Mar 2023

GUBERMAN, Carole Jean

Resigned
Canal Street, OxfordOX2 6BQ
Secretary
Appointed 27 Aug 2010
Resigned 13 Mar 2014

PINDER, Robert Charles

Resigned
2 West Street, OxfordOX2 0BQ
Secretary
Appointed 15 Aug 2006
Resigned 06 Sept 2006

VALENTINE, Robert Ashley

Resigned
Northway Workshops, OxfordOX3 9RG
Secretary
Appointed 06 Sept 2006
Resigned 12 Jun 2010

ARBIB, Adrian

Resigned
35 Warnborough Road, OxfordOX2 6JA
Born February 1963
Director
Appointed 15 Aug 2006
Resigned 21 Feb 2012

BASTIN, Elinor Katharine

Resigned
Bridge Street, OxfordOX2 0BB
Born August 1983
Director
Appointed 21 Jan 2010
Resigned 13 Mar 2014

BURDETT, Rufus Carel

Resigned
Moorings, OxfordOX2 7AH
Born November 1969
Director
Appointed 19 Mar 2013
Resigned 19 Mar 2015

COCHLIN, Lowri Elizabeth

Resigned
Walton Bridge Moorings, OxfordOX2 6ED
Born April 1977
Director
Appointed 15 Oct 2007
Resigned 27 Nov 2008

DAVIES, Mark Johnstone

Resigned
Hythe Bridge Arm, OxfordOX1 2TA
Born October 1955
Director
Appointed 06 Sept 2006
Resigned 21 Jan 2021

DEELEY, Isidora

Resigned
Nb Kimberley/Papillon, OxfordOX1 2TA
Born March 1954
Director
Appointed 15 Oct 2007
Resigned 27 Nov 2008

FIELDING, Ceri Mark

Resigned
15 Quarry Close, BanburyOX15 4HA
Born May 1964
Director
Appointed 21 Jan 2010
Resigned 06 Sept 2010

FRASER, Helen Denise Pascoe

Resigned
Faye Boaters Box, OxfordOX2 7AH
Born April 1966
Director
Appointed 15 Aug 2006
Resigned 15 Oct 2007

GILCHRIST, Anny

Resigned
The Green Box, OxfordOX2 8JT
Born November 1955
Director
Appointed 15 Oct 2007
Resigned 01 Aug 2008

GOODALL, Anthony John

Resigned
7 Maple Close, BrackleyNN13 6EX
Born August 1965
Director
Appointed 06 Sept 2006
Resigned 15 Oct 2007

GUBERMAN, Carole Jean

Resigned
Canal Street, OxfordOX2 6BQ
Born December 1944
Director
Appointed 21 Jan 2010
Resigned 13 Mar 2014

HEAGERTY, Bruce William

Resigned
Farm, OxfordOX2 0NJ
Born May 1969
Director
Appointed 19 Mar 2013
Resigned 15 Sept 2014

HEAGERTY, Bruce William

Resigned
Jack O' Lantern, OxfordOX2 7AH
Born May 1969
Director
Appointed 06 Sept 2006
Resigned 27 Nov 2008

HILTON, Nicola

Resigned
Valentia Road, OxfordOX3 7PL
Born November 1968
Director
Appointed 01 Jul 2014
Resigned 12 Dec 2019

JONES, Richard Maxwell

Resigned
Boaters Box, OxfordOX2 7AH
Born April 1968
Director
Appointed 20 Mar 2023
Resigned 21 Jan 2025

KEYES, Leopold Roger John

Resigned
Walton Bridge Moorings, OxfordOX2 6ED
Born June 1956
Director
Appointed 15 Aug 2006
Resigned 21 Jan 2010

MAHER, Samantha

Resigned
Holcombe Lane, BathBA2 6UL
Born September 1977
Director
Appointed 19 Mar 2013
Resigned 13 Mar 2014

MCGREGOR, Helen Ruth

Resigned
Hythe Bridge Arm, OxfordOX1 2TA
Born May 1962
Director
Appointed 20 Apr 2015
Resigned 12 Feb 2026

MCGREGOR, Helen Ruth

Resigned
Kilsby Narrowboat, OxfordOX1 2TA
Born May 1962
Director
Appointed 27 Nov 2008
Resigned 10 Dec 2009

MORTON, Matt

Resigned
Charles Street, OxfordOX4 3AS
Born February 1972
Director
Appointed 27 Nov 2008
Resigned 03 Feb 2010

MORTON, Matthew Joseph David

Resigned
6 Bullingdon Road, OxfordOX4 1QQ
Born February 1972
Director
Appointed 15 Aug 2006
Resigned 15 Oct 2007

NAKMAN, Jessica

Resigned
Gremlins Castle, OxfordOX1 2TA
Born May 1943
Director
Appointed 06 Sept 2006
Resigned 07 Feb 2007

PARRACK, Charles

Resigned
62 Ferry Road, OxfordOX3 0EU
Born February 1963
Director
Appointed 15 Oct 2007
Resigned 16 Jun 2010

PINDER, Robert

Resigned
Hythe Bridge Street, OxfordOX1 2TA
Born June 1956
Director
Appointed 20 Apr 2015
Resigned 01 Aug 2017

POZZANI, Esther

Resigned
Oxford Boaters' Box, OxfordOX2 7AH
Born May 1972
Director
Appointed 06 Sept 2006
Resigned 15 Oct 2007

PULLMAN, Philip Nicholas

Resigned
Burnt House Farm 25 High Street, OxfordOX2 9QD
Born October 1946
Director
Appointed 15 Aug 2006
Resigned 06 Sept 2006

SHIRE, Alison

Resigned
Godstow Road, OxfordOX2 8PG
Born January 1981
Director
Appointed 01 Dec 2013
Resigned 19 Mar 2015
Fundings
Financials
Latest Activities

Filing History

124

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Change Person Director Company With Change Date
11 August 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2017
AP01Appointment of Director
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 June 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 September 2016
AR01AR01
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 October 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2015
TM01Termination of Director
Change Person Secretary Company With Change Date
19 October 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
7 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 September 2014
AR01AR01
Appoint Person Director Company With Name Date
16 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 August 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
28 August 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 August 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
4 June 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
11 December 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
3 October 2013
AR01AR01
Appoint Person Director Company With Name
3 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 October 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 September 2012
AR01AR01
Appoint Person Director Company With Name
10 September 2012
AP01Appointment of Director
Change Person Director Company With Change Date
9 September 2012
CH01Change of Director Details
Termination Director Company With Name
9 September 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 September 2011
AR01AR01
Change Person Director Company With Change Date
7 September 2011
CH01Change of Director Details
Termination Director Company With Name
7 September 2011
TM01Termination of Director
Change Person Director Company With Change Date
7 September 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 September 2010
AR01AR01
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Termination Director Company With Name
20 September 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
27 August 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
27 August 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
27 August 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
25 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
9 February 2010
AP01Appointment of Director
Termination Director Company With Name
8 February 2010
TM01Termination of Director
Termination Director Company With Name
8 February 2010
TM01Termination of Director
Termination Director Company With Name
8 February 2010
TM01Termination of Director
Termination Director Company With Name
10 December 2009
TM01Termination of Director
Legacy
10 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 March 2009
AAAnnual Accounts
Legacy
22 December 2008
288aAppointment of Director or Secretary
Legacy
22 December 2008
288aAppointment of Director or Secretary
Legacy
22 December 2008
288aAppointment of Director or Secretary
Legacy
22 December 2008
288bResignation of Director or Secretary
Legacy
22 December 2008
288bResignation of Director or Secretary
Legacy
22 December 2008
288bResignation of Director or Secretary
Legacy
27 August 2008
363aAnnual Return
Legacy
27 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 May 2008
AAAnnual Accounts
Legacy
11 December 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
12 November 2007
288bResignation of Director or Secretary
Legacy
12 November 2007
288bResignation of Director or Secretary
Legacy
12 November 2007
288bResignation of Director or Secretary
Legacy
12 November 2007
288bResignation of Director or Secretary
Legacy
30 August 2007
363aAnnual Return
Legacy
26 February 2007
288cChange of Particulars
Legacy
26 February 2007
288cChange of Particulars
Legacy
26 February 2007
288bResignation of Director or Secretary
Legacy
12 September 2006
288aAppointment of Director or Secretary
Legacy
12 September 2006
288aAppointment of Director or Secretary
Legacy
12 September 2006
288aAppointment of Director or Secretary
Legacy
12 September 2006
288aAppointment of Director or Secretary
Legacy
12 September 2006
288aAppointment of Director or Secretary
Legacy
11 September 2006
288aAppointment of Director or Secretary
Legacy
11 September 2006
288bResignation of Director or Secretary
Legacy
11 September 2006
288bResignation of Director or Secretary
Incorporation Company
15 August 2006
NEWINCIncorporation