JOE JENNINGS (1995) LIMITED - LONDON
Company Profile | Company Filings |
Overview
JOE JENNINGS (1995) LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Dissolved - no longer trading.
JOE JENNINGS (1995) LIMITED was incorporated 29 years ago on 06/12/1994 and has the registered number: 02998752. The accounts status is DORMANT.
JOE JENNINGS (1995) LIMITED was incorporated 29 years ago on 06/12/1994 and has the registered number: 02998752. The accounts status is DORMANT.
JOE JENNINGS (1995) LIMITED - LONDON
This company is listed in the following categories:
92000 - Gambling and betting activities
92000 - Gambling and betting activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 |
Registered Office
3RD FLOOR
LONDON
EC4M 9AF
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/12/2022 | 20/12/2023 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
LADBROKES CORAL CORPORATE SECRETARIES LIMITED | Corporate Secretary | 2019-11-21 | CURRENT | ||
MR STUART JOHN SMITH | Nov 1981 | British | Director | 2018-08-09 | CURRENT |
CHARLES ALEXANDER SUTTERS | Jun 1980 | British | Director | 2018-08-09 | CURRENT |
MR RICHARD JOHN CHARLES PEETT | Oct 1962 | British | Director | 2006-08-08 UNTIL 2006-08-24 | RESIGNED |
SONJA ARSENIĆ | Secretary | 2019-08-08 UNTIL 2019-11-21 | RESIGNED | ||
PATRICK CHURCHILL | Aug 1938 | British | Secretary | 1995-02-21 UNTIL 2003-12-11 | RESIGNED |
MR STEPHEN PAUL SAMUELS | Apr 1962 | British | Secretary | 2003-12-11 UNTIL 2006-08-24 | RESIGNED |
MR JASON THOMAS JENNINGS | May 1969 | British | Director | 1996-03-21 UNTIL 2006-08-24 | RESIGNED |
PATRICK CHURCHILL | Aug 1938 | British | Director | 1996-03-21 UNTIL 2003-09-01 | RESIGNED |
SAMANTHA JANE JENNINGS | Jul 1967 | British | Director | 1996-03-21 UNTIL 2002-01-13 | RESIGNED |
JOSEPH FREDERICK JENNINGS | Jun 1943 | British | Director | 1995-02-02 UNTIL 1996-03-21 | RESIGNED |
JOSEPH FREDERICK JENNINGS | Jun 1943 | British | Director | 1996-05-01 UNTIL 2002-01-13 | RESIGNED |
JOHN JULIAN TRISTAM CRONK | May 1947 | British | Director | 2006-08-24 UNTIL 2009-07-10 | RESIGNED |
MR GEOFFREY KEITH HOWARD MASON | Feb 1954 | British | Director | 2017-07-18 UNTIL 2018-04-16 | RESIGNED |
CASSANDRA ALICE CAMMIDGE | Jun 1991 | British | Director | 2018-04-16 UNTIL 2018-06-28 | RESIGNED |
MS LINDSAY CLAIRE BEARDSELL | Oct 1976 | British | Director | 2017-03-31 UNTIL 2018-06-04 | RESIGNED |
LADBROKE CORPORATE DIRECTOR LIMITED | Corporate Director | 2017-07-18 UNTIL 2019-08-08 | RESIGNED | ||
MS DIANE JUNE PENFOLD | Sep 1965 | British | Director | 2009-07-10 UNTIL 2011-06-03 | RESIGNED |
MR HARRY ANDREW WILLITS | Jul 1964 | British | Director | 2011-06-03 UNTIL 2017-03-31 | RESIGNED |
SHARON JULIE MALYON | Jun 1962 | British | Director | 1996-03-21 UNTIL 2002-01-13 | RESIGNED |
LADBROKES CORAL CORPORATE SECRETARIES LIMITED | Corporate Secretary | 2017-05-18 UNTIL 2019-08-08 | RESIGNED | ||
TYROLESE (DIRECTORS) LIMITED | Corporate Nominee Director | 1994-12-06 UNTIL 1995-02-02 | RESIGNED | ||
TYROLESE (SECRETARIAL) LIMITED | Corporate Nominee Director | 1994-12-06 UNTIL 1995-02-02 | RESIGNED | ||
TYROLESE (SECRETARIAL) LIMITED | Corporate Nominee Secretary | 1994-12-06 UNTIL 1995-02-02 | RESIGNED | ||
GALA CORAL SECRETARIES LIMITED | Corporate Secretary | 2006-08-24 UNTIL 2017-05-18 | RESIGNED | ||
GALA CORAL NOMINEES LIMITED | Corporate Director | 2006-08-24 UNTIL 2017-07-18 | RESIGNED | ||
GALA CORAL PROPERTIES LIMITED | Corporate Director | 2010-10-07 UNTIL 2017-07-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ce Acquisition 1 Limited | 2022-10-07 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Coral Racing Ltd | 2016-04-06 - 2022-10-07 | London England |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Joe Jennings (1995) Limited - Accounts | 2017-09-07 | 31-12-2016 | £100 equity |