Advanced company searchLink opens in new window

JOE JENNINGS BOOKMAKERS LIMITED

Company number 05788101

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Sep 2017 TM01 Termination of appointment of Mark Andrew Pears as a director on 1 September 2017
06 Sep 2017 TM01 Termination of appointment of David Alan Pears as a director on 1 September 2017
06 Sep 2017 MR01 Registration of charge 057881010012, created on 1 September 2017
05 Sep 2017 MR01 Registration of charge 057881010011, created on 1 September 2017
27 Apr 2017 CS01 Confirmation statement made on 20 April 2017 with updates
04 Jan 2017 AA Total exemption small company accounts made up to 1 May 2016
06 Jul 2016 MR01 Registration of charge 057881010010, created on 1 July 2016
25 Apr 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
08 Feb 2016 AA Accounts for a small company made up to 26 April 2015
07 Jan 2016 MR04 Satisfaction of charge 5 in full
07 Jan 2016 MR04 Satisfaction of charge 6 in full
31 Dec 2015 MR01 Registration of charge 057881010009, created on 11 December 2015
27 Apr 2015 AR01 Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
09 Feb 2015 AA Accounts for a small company made up to 27 April 2014
21 Jan 2015 AA01 Previous accounting period shortened from 31 March 2015 to 30 April 2014
24 Apr 2014 AR01 Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
20 Dec 2013 AA Full accounts made up to 4 April 2013
14 May 2013 AR01 Annual return made up to 20 April 2013 with full list of shareholders
19 Apr 2013 AP01 Appointment of Mr Julian William Knight as a director
19 Apr 2013 AP03 Appointment of Julian William Knight as a secretary
19 Apr 2013 TM02 Termination of appointment of Stephen Samuels as a secretary
19 Apr 2013 TM01 Termination of appointment of Richard Peett as a director
19 Apr 2013 TM01 Termination of appointment of Jason Jennings as a director
17 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 7
17 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 8