Advanced company searchLink opens in new window

JA SPORTSBOOK LIMITED

Company number 08713946

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)
29 Jan 2025 LIQ01 Declaration of solvency
27 Jan 2025 AD01 Registered office address changed from 2nd Floor, Bedford House 125-133 Camden High Street London NW1 7JR England to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 27 January 2025
27 Jan 2025 600 Appointment of a voluntary liquidator
27 Jan 2025 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2025-01-23
24 Dec 2024 AA Audit exemption subsidiary accounts made up to 31 December 2023
24 Dec 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
24 Dec 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
24 Dec 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
10 Dec 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
10 Dec 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
19 Dec 2023 AA Accounts for a small company made up to 31 December 2022
11 Oct 2023 TM01 Termination of appointment of Aron Charles White as a director on 14 September 2023
11 Oct 2023 TM01 Termination of appointment of Jonathan Roger Gale as a director on 14 September 2023
03 Oct 2023 CS01 Confirmation statement made on 1 October 2023 with updates
03 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with updates
30 Sep 2022 AA Accounts for a small company made up to 31 December 2021
04 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with updates
27 Sep 2021 AA Accounts for a small company made up to 31 December 2020
06 Jan 2021 CS01 Confirmation statement made on 1 October 2020 with updates
06 Jan 2021 CH01 Director's details changed for Mr Jonathan Roger Gale on 6 January 2021
09 Jan 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jan 2020 AA01 Current accounting period extended from 31 July 2020 to 31 December 2020
07 Jan 2020 AP01 Appointment of Mr Magnus Hedman as a director on 3 January 2020
21 Nov 2019 CH01 Director's details changed for Mr Aron Charles White on 1 January 2019
21 Nov 2019 CH01 Director's details changed for Mr Jonathan Roger Gale on 1 January 2019