Background WavePink WaveYellow Wave

THE ASSOCIATION OF JAMAICAN NATIONALS (BIRMINGHAM) UK (06561956)

THE ASSOCIATION OF JAMAICAN NATIONALS (BIRMINGHAM) UK (06561956) is an active UK company. incorporated on 10 April 2008. with registered office in Birmingham. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. THE ASSOCIATION OF JAMAICAN NATIONALS (BIRMINGHAM) UK has been registered for 17 years. Current directors include ELLIS, Carlton George, LINDSAY, Beverly Isadore, Dr, SPENCE, Cynthia Evadney.

Company Number
06561956
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
10 April 2008
Age
17 years
Address
178 Dudley Road 178, Birmingham, B18 7QX
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
ELLIS, Carlton George, LINDSAY, Beverly Isadore, Dr, SPENCE, Cynthia Evadney
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ASSOCIATION OF JAMAICAN NATIONALS (BIRMINGHAM) UK

THE ASSOCIATION OF JAMAICAN NATIONALS (BIRMINGHAM) UK is an active company incorporated on 10 April 2008 with the registered office located in Birmingham. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. THE ASSOCIATION OF JAMAICAN NATIONALS (BIRMINGHAM) UK was registered 17 years ago.(SIC: 94990)

Status

active

Active since 17 years ago

Company No

06561956

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

17 Years

Incorporated 10 April 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 7 May 2025 (11 months ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026

Previous Company Names

THE ASSOCIATION OF JAMAICAN NATIONALS (BIRMINGHAM) UK
From: 11 April 2008To: 30 July 2008
Contact
Address

178 Dudley Road 178 Dudley Road Birmingham, B18 7QX,

Previous Addresses

C/O Bailey Wright & Co Solicitors Branston Court Branston Street Birmingham West Midlands B18 6BA
From: 10 April 2008To: 18 May 2018
Timeline

5 key events • 2008 - 2017

Funding Officers Ownership
Company Founded
Apr 08
Director Left
Jun 17
New Owner
Jun 17
Director Joined
Jun 17
Owner Exit
Jun 17
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

SPENCE, Cynthia Evadney

Active
Woodend, BirminghamB20 1EW
Secretary
Appointed 23 Jun 2017

ELLIS, Carlton George

Active
76 Stanhope Way, BirminghamB43 7TS
Born February 1947
Director
Appointed 10 Apr 2008

LINDSAY, Beverly Isadore, Dr

Active
45 Hamstead Hall Avenue, BirminghamB20 1HA
Born May 1948
Director
Appointed 10 Apr 2008

SPENCE, Cynthia Evadney

Active
Woodend, BirminghamB20 1EW
Born September 1951
Director
Appointed 05 Jun 2017

BAILEY, Karen Andrady

Resigned
50 Brecon Road, BirminghamB20 3RW
Secretary
Appointed 10 Apr 2008
Resigned 23 Jun 2017

BAILEY, Andrew Lancelot

Resigned
Enterprise House, OldburyB68 9TX
Born April 1961
Director
Appointed 18 May 2009
Resigned 09 Jun 2017

Persons with significant control

4

3 Active
1 Ceased

Mrs Cynthia Evadney Spence

Active
Woodend, BirminghamB20 1EW
Born September 1951

Nature of Control

Significant influence or control
Notified 05 Jun 2017

Mr Andrew Lancelot Bailey

Ceased
Bristnall Hall Road, OldburyB68 9TX
Born April 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 09 Jun 2017

Dr Beverly Isadore Lindsay

Active
Hamstead Hall Avenue, BirminghamB20 1HA
Born May 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Carlton George Ellis

Active
Stanhope Way, BirminghamB43 7TS
Born February 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Micro Entity
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 May 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 May 2018
CH01Change of Director Details
Change To A Person With Significant Control
16 May 2018
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
23 April 2018
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
13 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
27 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 June 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
27 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 June 2017
TM01Termination of Director
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 May 2010
AR01AR01
Move Registers To Sail Company
10 May 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
8 May 2010
CH01Change of Director Details
Change Sail Address Company
8 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
8 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 January 2010
AAAnnual Accounts
Legacy
22 July 2009
225Change of Accounting Reference Date
Legacy
22 July 2009
288aAppointment of Director or Secretary
Legacy
22 July 2009
363aAnnual Return
Memorandum Articles
7 July 2009
MEM/ARTSMEM/ARTS
Resolution
7 July 2009
RESOLUTIONSResolutions
Incorporation Company
10 April 2008
NEWINCIncorporation