Company NameJockey Club Enterprises Limited
DirectorNevin John Truesdale
Company StatusActive
Company Number05181076
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date15 July 2004(19 years, 8 months ago)
Previous NameThe Horseracing Regulatory Authority

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Nevin John Truesdale
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2016(12 years after company formation)
Appointment Duration7 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address21-27 Lambs Conduit Street
London
WC1N 3NL
Director NameSir Michael Bryan Connell
Date of BirthAugust 1939 (Born 84 years ago)
NationalityEnglish
StatusResigned
Appointed15 July 2004(same day as company formation)
RoleRetired Judge
Country of ResidenceEngland
Correspondence AddressSteane Park
Brackley
Northants
NN13 6DP
Director NameMr Julian Howard Richmond-Watson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWakefield Lodge
Potterspury
Towcester
Northamptonshire
NN12 7QX
Secretary NameMr Christopher Norman Foster
NationalityBritish
StatusResigned
Appointed15 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Great Durnford
Salisbury
Wiltshire
SP4 6AZ
Director NameMr Andrew William Kennedy Merriam
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2004(1 month, 3 weeks after company formation)
Appointment Duration11 years, 11 months (resigned 05 August 2016)
RolePrivate Banker
Country of ResidenceEngland
Correspondence AddressOak Lawn House
Eye
Suffolk
IP23 7NN
Director NameMr Simon Louis Bazalgette
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2016(12 years after company formation)
Appointment Duration3 years, 2 months (resigned 18 October 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address75 High Holborn
London
WC1V 6LS
Director NameMr Paul Richard Fisher
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2016(12 years after company formation)
Appointment Duration3 years, 6 months (resigned 07 February 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address75 High Holborn
London
WC1V 6LS
Director NameMrs Delia Marguerite Parry
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2019(15 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 August 2020)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address75 High Holborn
London
WC1V 6LS

Contact

Websitejockeyclubracecourses.com

Location

Registered Address21-27 Lambs Conduit Street
London
WC1N 3NL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return19 July 2023 (8 months, 1 week ago)
Next Return Due2 August 2024 (4 months from now)

Filing History

29 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
10 September 2020Termination of appointment of Delia Marguerite Parry as a director on 30 August 2020 (1 page)
21 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
17 February 2020Termination of appointment of Paul Richard Fisher as a director on 7 February 2020 (1 page)
27 November 2019Appointment of Mrs Delia Marguerite Parry as a director on 18 October 2019 (2 pages)
27 November 2019Termination of appointment of Simon Louis Bazalgette as a director on 18 October 2019 (1 page)
22 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
19 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
24 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
20 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
19 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
19 July 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
19 July 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
19 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
12 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
12 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
5 August 2016Termination of appointment of Christopher Norman Foster as a secretary on 5 August 2016 (1 page)
5 August 2016Termination of appointment of Andrew William Kennedy Merriam as a director on 5 August 2016 (1 page)
5 August 2016Appointment of Mr Simon Louis Bazalgette as a director on 5 August 2016 (2 pages)
5 August 2016Termination of appointment of Christopher Norman Foster as a secretary on 5 August 2016 (1 page)
5 August 2016Appointment of Mr Nevin John Truesdale as a director on 5 August 2016 (2 pages)
5 August 2016Appointment of Mr Paul Richard Fisher as a director on 5 August 2016 (2 pages)
5 August 2016Termination of appointment of Julian Howard Richmond-Watson as a director on 5 August 2016 (1 page)
5 August 2016Appointment of Mr Simon Louis Bazalgette as a director on 5 August 2016 (2 pages)
5 August 2016Termination of appointment of Julian Howard Richmond-Watson as a director on 5 August 2016 (1 page)
5 August 2016Termination of appointment of Michael Bryan Connell as a director on 5 August 2016 (1 page)
5 August 2016Appointment of Mr Nevin John Truesdale as a director on 5 August 2016 (2 pages)
5 August 2016Termination of appointment of Michael Bryan Connell as a director on 5 August 2016 (1 page)
5 August 2016Termination of appointment of Andrew William Kennedy Merriam as a director on 5 August 2016 (1 page)
5 August 2016Appointment of Mr Paul Richard Fisher as a director on 5 August 2016 (2 pages)
19 July 2016Confirmation statement made on 19 July 2016 with updates (4 pages)
19 July 2016Confirmation statement made on 19 July 2016 with updates (4 pages)
25 September 2015Annual return made up to 19 July 2015 no member list (5 pages)
25 September 2015Annual return made up to 19 July 2015 no member list (5 pages)
24 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
24 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
31 July 2014Annual return made up to 19 July 2014 no member list (5 pages)
31 July 2014Annual return made up to 19 July 2014 no member list (5 pages)
9 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
9 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
12 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
12 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
1 August 2013Annual return made up to 19 July 2013 no member list (5 pages)
1 August 2013Annual return made up to 19 July 2013 no member list (5 pages)
31 August 2012Annual return made up to 19 July 2012 no member list (5 pages)
31 August 2012Annual return made up to 19 July 2012 no member list (5 pages)
26 June 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
26 June 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
9 November 2011Auditor's resignation (1 page)
9 November 2011Auditor's resignation (1 page)
25 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
25 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
27 July 2011Annual return made up to 19 July 2011 no member list (5 pages)
27 July 2011Annual return made up to 19 July 2011 no member list (5 pages)
6 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
6 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
30 July 2010Annual return made up to 19 July 2010 (7 pages)
30 July 2010Registered office address changed from 75 High Holborn London WC1V 6LS on 30 July 2010 (2 pages)
30 July 2010Registered office address changed from 75 High Holborn London WC1V 6LS on 30 July 2010 (2 pages)
30 July 2010Annual return made up to 19 July 2010 (7 pages)
12 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
12 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
11 September 2009Annual return made up to 15/07/09 (5 pages)
11 September 2009Annual return made up to 15/07/09 (5 pages)
11 September 2009Registered office changed on 11/09/2009 from 151 shaftesbury avenue london WC2H 8AL (1 page)
11 September 2009Registered office changed on 11/09/2009 from 151 shaftesbury avenue london WC2H 8AL (1 page)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
15 September 2008Annual return made up to 15/07/08 (4 pages)
15 September 2008Annual return made up to 15/07/08 (4 pages)
1 December 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
1 December 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
7 September 2007Annual return made up to 15/07/06 (4 pages)
7 September 2007Annual return made up to 15/07/07 (4 pages)
7 September 2007Annual return made up to 15/07/07 (4 pages)
20 August 2007Memorandum and Articles of Association (18 pages)
20 August 2007Memorandum and Articles of Association (18 pages)
15 August 2007Company name changed the horseracing regulatory autho rity\certificate issued on 15/08/07 (2 pages)
15 August 2007Company name changed the horseracing regulatory autho rity\certificate issued on 15/08/07 (2 pages)
4 April 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
4 April 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
30 July 2005Annual return made up to 15/07/05
  • 363(287) ‐ Registered office changed on 30/07/05
(4 pages)
30 July 2005Annual return made up to 15/07/05
  • 363(287) ‐ Registered office changed on 30/07/05
(4 pages)
20 December 2004New director appointed (2 pages)
20 December 2004New director appointed (2 pages)
24 November 2004Memorandum and Articles of Association (11 pages)
24 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 November 2004Memorandum and Articles of Association (11 pages)
26 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 October 2004Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
26 October 2004Memorandum and Articles of Association (13 pages)
26 October 2004Resolutions
  • RES13 ‐ No exe dir appt 06/09/04
(1 page)
26 October 2004Resolutions
  • RES13 ‐ No exe dir appt 06/09/04
(1 page)
26 October 2004Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
26 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 October 2004Memorandum and Articles of Association (13 pages)
15 July 2004Incorporation (26 pages)
15 July 2004Incorporation (26 pages)