London
WC1N 3NL
Director Name | Mr Andrew Nicholas Martin Gould |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Dean Farmhouse Catle Lane, Nr Shepton Mallet Somerset BA4 4RY |
Director Name | Mrs Sheila Mary Handley |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 St Dunstans Close Worcester WR5 2AJ |
Secretary Name | Sheila Mary Handley |
---|---|
Status | Resigned |
Appointed | 01 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 St Dunstans Close Worcester WR5 2AJ |
Director Name | Mr James Andrew Clifton |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 June 2010(4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 September 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 75 High Holborn London WC1V 6LS |
Director Name | Mr Andrew Maurice Crean |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2011(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 April 2013) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 High Holborn London WC1V 6LS |
Director Name | Mr Roy Steven Barker |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2020(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 January 2024) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Forshaws Farmhouse Moss Lane Burscough Ormskirk L40 4BA |
Secretary Name | Mr Roy Steven Walker |
---|---|
Status | Resigned |
Appointed | 01 November 2020(10 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 November 2020) |
Role | Company Director |
Correspondence Address | Forshaws Farmhouse Moss Lane Burscough Ormskirk L40 4BA |
Secretary Name | Mr Roy Steven Barker |
---|---|
Status | Resigned |
Appointed | 01 November 2020(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 January 2024) |
Role | Company Director |
Correspondence Address | Forshaws Farmhouse Moss Lane Burscough Ormskirk L40 4BA |
Website | jockeyclubracecourses.com |
---|
Registered Address | 21-27 Lambs Conduit Street London WC1N 3NL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Jockey Club Racecourses LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 14 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (3 months from now) |
8 February 2024 | Appointment of Mrs Stephanie Chester as a secretary on 12 January 2024 (2 pages) |
---|---|
8 February 2024 | Termination of appointment of Roy Steven Barker as a director on 12 January 2024 (1 page) |
8 February 2024 | Termination of appointment of Roy Steven Barker as a secretary on 12 January 2024 (1 page) |
5 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (8 pages) |
14 July 2023 | Confirmation statement made on 14 July 2023 with no updates (3 pages) |
12 July 2023 | Registered office address changed from 75 High Holborn London WC1V 6LS to 21-27 Lambs Conduit Street London WC1N 3NL on 12 July 2023 (1 page) |
28 October 2022 | Unaudited abridged accounts made up to 31 December 2021 (7 pages) |
19 July 2022 | Confirmation statement made on 19 July 2022 with no updates (3 pages) |
15 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
28 May 2021 | Unaudited abridged accounts made up to 31 December 2020 (8 pages) |
15 February 2021 | Confirmation statement made on 1 February 2021 with updates (5 pages) |
12 February 2021 | Appointment of Mr Roy Steven Barker as a secretary on 1 November 2020 (2 pages) |
12 February 2021 | Termination of appointment of Roy Steven Walker as a secretary on 1 November 2020 (1 page) |
12 February 2021 | Termination of appointment of Sheila Mary Handley as a director on 1 November 2020 (1 page) |
12 February 2021 | Appointment of Mr Roy Steven Barker as a director on 1 November 2020 (2 pages) |
12 February 2021 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
12 February 2021 | Appointment of Mr Roy Steven Walker as a secretary on 1 November 2020 (2 pages) |
12 February 2021 | Termination of appointment of Sheila Mary Handley as a secretary on 1 November 2020 (1 page) |
3 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
5 September 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
14 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
6 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
1 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
4 October 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
4 October 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
1 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
9 November 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
9 November 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
5 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
12 November 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
12 November 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
23 April 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
12 August 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
12 August 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
12 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
5 August 2013 | Termination of appointment of Andrew Crean as a director (1 page) |
5 August 2013 | Termination of appointment of Andrew Crean as a director (1 page) |
5 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
9 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
1 November 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
1 November 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
6 September 2011 | Appointment of Mr Andrew Maurice Crean as a director (2 pages) |
6 September 2011 | Appointment of Mr Andrew Maurice Crean as a director (2 pages) |
6 September 2011 | Termination of appointment of James Clifton as a director (1 page) |
6 September 2011 | Termination of appointment of James Clifton as a director (1 page) |
10 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
15 June 2010 | Termination of appointment of Andrew Gould as a director (2 pages) |
15 June 2010 | Appointment of James Andrew Clifton as a director (3 pages) |
15 June 2010 | Termination of appointment of Andrew Gould as a director (2 pages) |
15 June 2010 | Appointment of James Andrew Clifton as a director (3 pages) |
10 June 2010 | Current accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages) |
10 June 2010 | Current accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages) |
1 February 2010 | Incorporation (43 pages) |
1 February 2010 | Incorporation (43 pages) |