Download leads from Nexok and grow your business. Find out more

Jamaica Heritage Links Ltd.

Documents

Total Documents144
Total Pages797

Filing History

15 April 2023Director's details changed for Mrs Elizabeth Mary Millman on 15 April 2023
13 April 2023Confirmation statement made on 9 February 2023 with no updates
18 November 2022Appointment of Miss Marcia Jacqueline Dunkley as a director on 18 November 2022
16 November 2022Total exemption full accounts made up to 28 February 2022
9 February 2022Confirmation statement made on 9 February 2022 with no updates
24 November 2021Total exemption full accounts made up to 28 February 2021
23 November 2021Director's details changed for Mrs Nadene Barnett on 23 November 2021
22 November 2021Termination of appointment of Stephen Lloyd Brooks as a director on 13 November 2021
22 November 2021Appointment of Mr Darwin Anthony Brown as a director on 13 November 2021
22 November 2021Appointment of Mrs Nadene Barnett as a director on 13 November 2021
25 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-20
24 February 2021Confirmation statement made on 9 February 2021 with no updates
18 November 2020Total exemption full accounts made up to 29 February 2020
4 March 2020Confirmation statement made on 9 February 2020 with no updates
19 November 2019Total exemption full accounts made up to 28 February 2019
13 February 2019Confirmation statement made on 9 February 2019 with no updates
22 November 2018Total exemption full accounts made up to 28 February 2018
9 February 2018Confirmation statement made on 9 February 2018 with updates
27 January 2018Director's details changed for Mr Stephen Lloyd Brooks on 16 January 2018
27 January 2018Director's details changed for Mrs Elizabeth Mary Millman on 20 January 2018
18 November 2017Micro company accounts made up to 28 February 2017
18 November 2017Micro company accounts made up to 28 February 2017
7 November 2017Registered office address changed from 3 Badger Drive Wolverhampton WV10 9AA England to 57 Hales Road Wednesbury WS10 9BS on 7 November 2017
7 November 2017Registered office address changed from 3 Badger Drive Wolverhampton WV10 9AA England to 57 Hales Road Wednesbury WS10 9BS on 7 November 2017
22 February 2017Confirmation statement made on 9 February 2017 with updates
22 February 2017Confirmation statement made on 9 February 2017 with updates
29 November 2016Total exemption small company accounts made up to 28 February 2016
29 November 2016Total exemption small company accounts made up to 28 February 2016
9 February 2016Termination of appointment of Leonora Williams as a director on 1 May 2015
9 February 2016Registered office address changed from 3 Badger Drive Wolverhampton WV10 9AA England to 3 Badger Drive Wolverhampton WV10 9AA on 9 February 2016
9 February 2016Termination of appointment of Leonora Williams as a director on 1 May 2015
9 February 2016Registered office address changed from C/O Mrs E Millman 3 Badger Drive Badger Drive Wolverhampton WV10 9AA England to 3 Badger Drive Wolverhampton WV10 9AA on 9 February 2016
9 February 2016Appointment of Mr Garfield Robinson as a director on 14 June 2014
9 February 2016Appointment of Mr Garfield Robinson as a director on 14 June 2014
9 February 2016Registered office address changed from 3 Badger Drive Wolverhampton WV10 9AA England to 3 Badger Drive Wolverhampton WV10 9AA on 9 February 2016
9 February 2016Annual return made up to 9 February 2016 no member list
9 February 2016Registered office address changed from C/O Mrs E Millman 3 Badger Drive Badger Drive Wolverhampton WV10 9AA England to 3 Badger Drive Wolverhampton WV10 9AA on 9 February 2016
9 February 2016Annual return made up to 9 February 2016 no member list
30 October 2015Total exemption small company accounts made up to 28 February 2015
30 October 2015Total exemption small company accounts made up to 28 February 2015
1 April 2015Annual return made up to 9 February 2015 no member list
1 April 2015Annual return made up to 9 February 2015 no member list
1 April 2015Registered office address changed from 63 Linden Lea Finchfield Wolverhampton W Mids WV3 8BQ to C/O Mrs E Millman 3 Badger Drive Badger Drive Wolverhampton WV10 9AA on 1 April 2015
1 April 2015Registered office address changed from 63 Linden Lea Finchfield Wolverhampton W Mids WV3 8BQ to C/O Mrs E Millman 3 Badger Drive Badger Drive Wolverhampton WV10 9AA on 1 April 2015
1 April 2015Annual return made up to 9 February 2015 no member list
1 April 2015Registered office address changed from 63 Linden Lea Finchfield Wolverhampton W Mids WV3 8BQ to C/O Mrs E Millman 3 Badger Drive Badger Drive Wolverhampton WV10 9AA on 1 April 2015
29 November 2014Total exemption small company accounts made up to 28 February 2014
29 November 2014Total exemption small company accounts made up to 28 February 2014
16 April 2014Director's details changed for Mr Stephen Lloyd Brooks on 4 April 2013
16 April 2014Termination of appointment of Velma Bennett as a director
16 April 2014Director's details changed for Mr Stephen Lloyd Brooks on 4 April 2013
16 April 2014Termination of appointment of Velma Bennett as a director
16 April 2014Director's details changed for Mr Stephen Lloyd Brooks on 4 April 2013
16 April 2014Annual return made up to 9 February 2014 no member list
16 April 2014Annual return made up to 9 February 2014 no member list
16 April 2014Annual return made up to 9 February 2014 no member list
4 December 2013Total exemption full accounts made up to 28 February 2013
4 December 2013Total exemption full accounts made up to 28 February 2013
4 March 2013Annual return made up to 9 February 2013 no member list
4 March 2013Annual return made up to 9 February 2013 no member list
4 March 2013Annual return made up to 9 February 2013 no member list
11 December 2012Total exemption full accounts made up to 28 February 2012
11 December 2012Total exemption full accounts made up to 28 February 2012
19 September 2012Termination of appointment of Elizabeth Millman as a secretary
19 September 2012Termination of appointment of Elizabeth Millman as a secretary
3 April 2012Annual return made up to 9 February 2012 no member list
3 April 2012Annual return made up to 9 February 2012 no member list
3 April 2012Annual return made up to 9 February 2012 no member list
3 April 2012Director's details changed for Leandra Williams on 3 April 2012
3 April 2012Director's details changed for Leandra Williams on 3 April 2012
3 April 2012Director's details changed for Leandra Williams on 3 April 2012
1 December 2011Total exemption full accounts made up to 28 February 2011
1 December 2011Total exemption full accounts made up to 28 February 2011
24 February 2011Annual return made up to 9 February 2011 no member list
24 February 2011Annual return made up to 9 February 2011 no member list
24 February 2011Annual return made up to 9 February 2011 no member list
5 November 2010Total exemption full accounts made up to 28 February 2010
5 November 2010Total exemption full accounts made up to 28 February 2010
15 March 2010Director's details changed for Stephen Lloyd Brooks on 9 February 2010
15 March 2010Director's details changed for Leandra Williams on 9 February 2010
15 March 2010Annual return made up to 9 February 2010 no member list
15 March 2010Director's details changed for Velma Viola Bennett on 9 February 2010
15 March 2010Director's details changed for Leandra Williams on 9 February 2010
15 March 2010Director's details changed for Elizabeth Mary Millman on 9 February 2010
15 March 2010Director's details changed for Stephen Lloyd Brooks on 9 February 2010
15 March 2010Director's details changed for Leandra Williams on 9 February 2010
15 March 2010Director's details changed for Velma Viola Bennett on 9 February 2010
15 March 2010Director's details changed for Stephen Lloyd Brooks on 9 February 2010
15 March 2010Annual return made up to 9 February 2010 no member list
15 March 2010Annual return made up to 9 February 2010 no member list
15 March 2010Director's details changed for Elizabeth Mary Millman on 9 February 2010
15 March 2010Director's details changed for Elizabeth Mary Millman on 9 February 2010
15 March 2010Director's details changed for Velma Viola Bennett on 9 February 2010
9 January 2010Total exemption full accounts made up to 28 February 2009
9 January 2010Total exemption full accounts made up to 28 February 2009
26 December 2009Termination of appointment of Osburga Widney as a director
26 December 2009Termination of appointment of Osburga Widney as a director
18 February 2009Annual return made up to 09/02/09
18 February 2009Annual return made up to 09/02/09
9 December 2008Total exemption full accounts made up to 28 February 2008
9 December 2008Total exemption full accounts made up to 28 February 2008
10 November 2008Annual return made up to 09/02/08
10 November 2008Annual return made up to 09/02/08
24 January 2008Total exemption full accounts made up to 28 February 2007
24 January 2008Total exemption full accounts made up to 28 February 2007
23 October 2007New director appointed
23 October 2007New director appointed
28 September 2007Director resigned
28 September 2007Annual return made up to 09/02/06
28 September 2007Registered office changed on 28/09/07 from: unit 1 imex centre 21 temple street wolverhampton WV2 4AN
28 September 2007Annual return made up to 09/02/06
28 September 2007Annual return made up to 09/02/07
28 September 2007Director resigned
28 September 2007Director resigned
28 September 2007Director resigned
28 September 2007Registered office changed on 28/09/07 from: unit 1 imex centre 21 temple street wolverhampton WV2 4AN
28 December 2006Total exemption full accounts made up to 28 February 2006
28 December 2006Total exemption full accounts made up to 28 February 2006
16 February 2006Total exemption full accounts made up to 28 February 2005
16 February 2006Total exemption full accounts made up to 28 February 2005
19 December 2005Annual return made up to 09/02/05
19 December 2005Annual return made up to 09/02/05
24 December 2004Total exemption full accounts made up to 29 February 2004
24 December 2004Total exemption full accounts made up to 29 February 2004
15 March 2004Annual return made up to 09/02/04
  • 363(287) ‐ Registered office changed on 15/03/04
15 March 2004Total exemption full accounts made up to 28 February 2003
15 March 2004Total exemption full accounts made up to 28 February 2003
15 March 2004Annual return made up to 09/02/04
  • 363(287) ‐ Registered office changed on 15/03/04
19 June 2003Annual return made up to 09/02/03
19 June 2003Director resigned
19 June 2003Annual return made up to 09/02/03
19 June 2003Director resigned
6 January 2003Total exemption full accounts made up to 28 February 2002
6 January 2003Total exemption full accounts made up to 28 February 2002
28 August 2002New director appointed
28 August 2002New director appointed
27 March 2002Total exemption full accounts made up to 28 February 2001
27 March 2002Total exemption full accounts made up to 28 February 2001
26 March 2002Annual return made up to 09/02/02
26 March 2002Annual return made up to 09/02/02
20 April 2001Annual return made up to 09/02/01
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 20/04/01
  • 363(288) ‐ Director's particulars changed
20 April 2001Annual return made up to 09/02/01
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 20/04/01
  • 363(288) ‐ Director's particulars changed
9 February 2000Incorporation
9 February 2000Incorporation
Sign up now to grow your client base. Plans & Pricing