London
WC1V 6LS
Director Name | Mr Nevin John Truesdale |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2020(7 years after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 75 High Holborn London WC1V 6LS |
Director Name | Mr Ian Robert Renton |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2020(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 High Holborn London WC1V 6LS |
Director Name | Mr Simon Louis Bazalgette |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 High Holborn London WC1V 6LS |
Director Name | Mr Paul Richard Fisher |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 High Holborn London WC1V 6LS |
Secretary Name | James Andrew Clifton |
---|---|
Status | Resigned |
Appointed | 04 February 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 75 High Holborn London WC1V 6LS |
Director Name | Mrs Delia Marguerite Parry |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2019(6 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 August 2020) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 75 High Holborn London WC1V 6LS |
Website | www.thejockeyclub.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 76111800 |
Telephone region | London |
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 |
50k at £1 | Jockey Club Racecourses (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £32,000 |
Gross Profit | £32,000 |
Net Worth | -£824,000 |
Cash | £210,000 |
Current Liabilities | £374,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 2 August 2024 (4 months from now) |
27 July 2023 | Confirmation statement made on 19 July 2023 with no updates (3 pages) |
---|---|
12 July 2023 | Registered office address changed from Sandown Park Racecourse Portsmouth Road Esher Surrey KT10 9AJ United Kingdom to 21-27 Lambs Conduit Street London WC1N 3NL on 12 July 2023 (1 page) |
26 June 2023 | Full accounts made up to 31 December 2022 (19 pages) |
28 April 2023 | Registered office address changed from 75 High Holborn London WC1V 6LS to Sandown Park Racecourse Portsmouth Road Esher Surrey KT10 9AJ on 28 April 2023 (1 page) |
19 July 2022 | Confirmation statement made on 19 July 2022 with no updates (3 pages) |
7 July 2022 | Full accounts made up to 31 December 2021 (19 pages) |
19 July 2021 | Confirmation statement made on 19 July 2021 with no updates (3 pages) |
4 July 2021 | Full accounts made up to 31 December 2020 (19 pages) |
4 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
1 October 2020 | Full accounts made up to 31 December 2019 (18 pages) |
10 September 2020 | Appointment of Mr Ian Robert Renton as a director on 30 August 2020 (2 pages) |
10 September 2020 | Termination of appointment of Delia Marguerite Parry as a director on 30 August 2020 (1 page) |
17 February 2020 | Termination of appointment of Paul Richard Fisher as a director on 7 February 2020 (1 page) |
17 February 2020 | Appointment of Mr Nevin John Truesdale as a director on 7 February 2020 (2 pages) |
4 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
27 November 2019 | Termination of appointment of Simon Louis Bazalgette as a director on 18 October 2019 (1 page) |
27 November 2019 | Appointment of Mrs Delia Marguerite Parry as a director on 18 October 2019 (2 pages) |
22 May 2019 | Full accounts made up to 31 December 2018 (16 pages) |
4 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
9 May 2018 | Full accounts made up to 31 December 2017 (16 pages) |
5 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
13 June 2017 | Full accounts made up to 31 December 2016 (16 pages) |
13 June 2017 | Full accounts made up to 31 December 2016 (16 pages) |
6 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
20 May 2016 | Full accounts made up to 31 December 2015 (14 pages) |
20 May 2016 | Full accounts made up to 31 December 2015 (14 pages) |
2 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
29 October 2015 | Appointment of Mr Stuart Clark as a secretary on 28 October 2015 (2 pages) |
29 October 2015 | Appointment of Mr Stuart Clark as a secretary on 28 October 2015 (2 pages) |
28 October 2015 | Termination of appointment of James Andrew Clifton as a secretary on 28 October 2015 (1 page) |
28 October 2015 | Termination of appointment of James Andrew Clifton as a secretary on 28 October 2015 (1 page) |
24 June 2015 | Full accounts made up to 31 December 2014 (13 pages) |
24 June 2015 | Full accounts made up to 31 December 2014 (13 pages) |
13 April 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
9 June 2014 | Full accounts made up to 31 December 2013 (16 pages) |
9 June 2014 | Full accounts made up to 31 December 2013 (16 pages) |
24 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
19 June 2013 | Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
19 June 2013 | Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
25 February 2013 | Commence business and borrow (1 page) |
25 February 2013 | Commence business and borrow (1 page) |
25 February 2013 | Trading certificate for a public company (3 pages) |
25 February 2013 | Trading certificate for a public company (3 pages) |
4 February 2013 | Incorporation (52 pages) |
4 February 2013 | Incorporation (52 pages) |