Company NameThe Jockey Club Racecourse Bond Company Plc
DirectorsNevin John Truesdale and Ian Robert Renton
Company StatusActive
Company Number08387189
CategoryPublic Limited Company
Incorporation Date4 February 2013(11 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Secretary NameMr Stuart Clark
StatusCurrent
Appointed28 October 2015(2 years, 8 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Correspondence Address75 High Holborn
London
WC1V 6LS
Director NameMr Nevin John Truesdale
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2020(7 years after company formation)
Appointment Duration4 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence Address75 High Holborn
London
WC1V 6LS
Director NameMr Ian Robert Renton
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2020(7 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 High Holborn
London
WC1V 6LS
Director NameMr Simon Louis Bazalgette
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 High Holborn
London
WC1V 6LS
Director NameMr Paul Richard Fisher
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 High Holborn
London
WC1V 6LS
Secretary NameJames Andrew Clifton
StatusResigned
Appointed04 February 2013(same day as company formation)
RoleCompany Director
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(6 years, 8 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

Websitewww.thejockeyclub.co.uk/
Email address[email protected]
Telephone020 76111800
Telephone regionLondon

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

Shareholders

50k at £1Jockey Club Racecourses (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£32,000
Gross Profit£32,000
Net Worth-£824,000
Cash£210,000
Current Liabilities£374,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 July 2023 (8 months, 2 weeks ago)
Next Return Due2 August 2024 (4 months from now)

Filing History

27 July 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
12 July 2023Registered 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 2023Full accounts made up to 31 December 2022 (19 pages)
28 April 2023Registered 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 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
7 July 2022Full accounts made up to 31 December 2021 (19 pages)
19 July 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
4 July 2021Full accounts made up to 31 December 2020 (19 pages)
4 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
1 October 2020Full accounts made up to 31 December 2019 (18 pages)
10 September 2020Appointment of Mr Ian Robert Renton as a director on 30 August 2020 (2 pages)
10 September 2020Termination of appointment of Delia Marguerite Parry as a director on 30 August 2020 (1 page)
17 February 2020Termination of appointment of Paul Richard Fisher as a director on 7 February 2020 (1 page)
17 February 2020Appointment of Mr Nevin John Truesdale as a director on 7 February 2020 (2 pages)
4 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
27 November 2019Termination of appointment of Simon Louis Bazalgette as a director on 18 October 2019 (1 page)
27 November 2019Appointment of Mrs Delia Marguerite Parry as a director on 18 October 2019 (2 pages)
22 May 2019Full accounts made up to 31 December 2018 (16 pages)
4 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
9 May 2018Full accounts made up to 31 December 2017 (16 pages)
5 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
13 June 2017Full accounts made up to 31 December 2016 (16 pages)
13 June 2017Full accounts made up to 31 December 2016 (16 pages)
6 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
20 May 2016Full accounts made up to 31 December 2015 (14 pages)
20 May 2016Full accounts made up to 31 December 2015 (14 pages)
2 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 50,000
(4 pages)
2 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 50,000
(4 pages)
29 October 2015Appointment of Mr Stuart Clark as a secretary on 28 October 2015 (2 pages)
29 October 2015Appointment of Mr Stuart Clark as a secretary on 28 October 2015 (2 pages)
28 October 2015Termination of appointment of James Andrew Clifton as a secretary on 28 October 2015 (1 page)
28 October 2015Termination of appointment of James Andrew Clifton as a secretary on 28 October 2015 (1 page)
24 June 2015Full accounts made up to 31 December 2014 (13 pages)
24 June 2015Full accounts made up to 31 December 2014 (13 pages)
13 April 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 50,000
(4 pages)
13 April 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 50,000
(4 pages)
13 April 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 50,000
(4 pages)
9 June 2014Full accounts made up to 31 December 2013 (16 pages)
9 June 2014Full accounts made up to 31 December 2013 (16 pages)
24 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 50,000
(4 pages)
24 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 50,000
(4 pages)
24 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 50,000
(4 pages)
19 June 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
19 June 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
25 February 2013Commence business and borrow (1 page)
25 February 2013Commence business and borrow (1 page)
25 February 2013Trading certificate for a public company (3 pages)
25 February 2013Trading certificate for a public company (3 pages)
4 February 2013Incorporation (52 pages)
4 February 2013Incorporation (52 pages)