Company NameJockey Club Services Limited
DirectorsDavid Michael Dommett and Nevin John Truesdale
Company StatusActive
Company Number08543752
CategoryPrivate Limited Company
Incorporation Date24 May 2013(10 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Michael Dommett
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2013(same day as company formation)
RoleInformation Technology
Country of ResidenceUnited Kingdom
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(6 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address75 High Holborn
London
WC1V 6LS
Director NameMr James Andrew Clifton
Date of BirthNovember 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed24 May 2013(same day as company formation)
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
Appointed24 May 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
Appointed24 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
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, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 August 2020)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address75 High Holborn
London
WC1V 6LS

Contact

Websitetjcannualreview.co.uk

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

100 at £1Jockey Club Racecourses
100.00%
Ordinary

Financials

Year2014
Net Worth-£151,000
Cash£21,000
Current Liabilities£82,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week 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 England to 21-27 Lambs Conduit Street London WC1N 3NL on 12 July 2023 (1 page)
26 June 2023Accounts for a small company made up to 31 December 2022 (17 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)
1 October 2022Accounts for a small company made up to 31 December 2021 (16 pages)
19 July 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
29 September 2021Accounts for a small company made up to 31 December 2020 (17 pages)
19 July 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
24 May 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
22 December 2020Accounts for a small company made up to 31 December 2019 (16 pages)
10 September 2020Termination of appointment of Delia Marguerite Parry as a director on 30 August 2020 (1 page)
27 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
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)
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)
24 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
21 May 2019Accounts for a small company made up to 31 December 2018 (14 pages)
25 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
9 May 2018Accounts for a small company made up to 31 December 2017 (16 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)
24 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
25 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(4 pages)
25 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(4 pages)
20 May 2016Full accounts made up to 31 December 2015 (13 pages)
20 May 2016Full accounts made up to 31 December 2015 (13 pages)
14 January 2016Termination of appointment of James Andrew Clifton as a director on 30 September 2015 (1 page)
14 January 2016Termination of appointment of James Andrew Clifton as a director on 30 September 2015 (1 page)
7 August 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
(4 pages)
7 August 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
(4 pages)
24 June 2015Accounts for a small company made up to 31 December 2014 (5 pages)
24 June 2015Accounts for a small company made up to 31 December 2014 (5 pages)
9 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
9 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
9 June 2014Accounts for a small company made up to 31 December 2013 (5 pages)
9 June 2014Accounts for a small company made up to 31 December 2013 (5 pages)
19 November 2013Appointment of Mr James Andrew Clifton as a director (2 pages)
19 November 2013Appointment of Mr James Andrew Clifton as a director (2 pages)
19 June 2013Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
19 June 2013Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
24 May 2013Incorporation (40 pages)
24 May 2013Incorporation (40 pages)