This company is commonly known as Injured Jockeys Company Limited. The company was founded 53 years ago and was given the registration number 01008228. The firm's registered office is in NEWMARKET. You can find them at Peter O'sullevan House, Newmarket Road, Newmarket, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.
Name | : | INJURED JOCKEYS COMPANY LIMITED |
---|---|---|
Company Number | : | 01008228 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 April 1971 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Peter O'sullevan House, Newmarket Road, Newmarket, England, CB8 7NU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Peter O'sullevan House, Newmarket Road, Newmarket, England, CB8 7NU | Secretary | 01 September 2010 | Active |
Peter O'sullevan House, Newmarket Road, Newmarket, England, CB8 7NU | Director | 15 December 2019 | Active |
Peter O'sullevan House, Newmarket Road, Newmarket, England, CB8 7NU | Director | 27 April 2021 | Active |
Peter O'sullevan House, Newmarket Road, Newmarket, England, CB8 7NU | Director | 11 April 2022 | Active |
Peter O'sullevan House, Newmarket Road, Newmarket, England, CB8 7NU | Director | 11 April 2022 | Active |
Peter O'sullevan House, Newmarket Road, Newmarket, England, CB8 7NU | Director | 07 September 2021 | Active |
1, Victoria Way, Newmarket, CB8 7SH | Secretary | - | Active |
Well Close House, Hunton, Bedale, DL8 1QN | Director | 11 April 2005 | Active |
Peter O'sullevan House, Newmarket Road, Newmarket, England, CB8 7NU | Director | 06 July 2017 | Active |
Peter O'sullevan House, Newmarket Road, Newmarket, England, CB8 7NU | Director | 15 December 2019 | Active |
58 Seymour Walk, London, SW10 9NF | Director | - | Active |
Sunny Cottage, Bishopstone, Swindon, SN6 8PW | Director | 05 February 2008 | Active |
Peter O'sullevan House, Newmarket Road, Newmarket, England, CB8 7NU | Director | 15 December 2019 | Active |
Stowell Hill, Templecombe, BA8 0DF | Director | - | Active |
Hill Farm, Oaksey, Malmesbury, SN16 9HS | Director | - | Active |
Berwick House Farm, Berwick Bassett, Swindon, SN4 9NJ | Director | 11 April 2005 | Active |
Holdenby North Lodge, Teeton, Northampton, NN6 8LG | Director | - | Active |
Meadow House Coneyhurst Lane, Ewhurst, Cranleigh, GU6 7PL | Director | - | Active |
Mucky Cottage, Grangehill Naunton, Cheltenham, GL54 3AY | Director | 21 July 1993 | Active |
Willow Farm, Fangfoss, York, YO41 5QH | Director | - | Active |
Kelanne House, Hoe Gate, Hambledon, PO7 4RD | Director | - | Active |
31 Lonsdale Road, London, SW13 9JP | Director | 28 April 2003 | Active |
Old Rectory, Ousden, Newmarket, CB8 8TW | Director | - | Active |
The Injured Jockeys Fund | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Peter O'sullevan House, Peter O'sullevan House, Newmarket, United Kingdom, CB8 7NU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-20 | Accounts | Accounts with accounts type small. | Download |
2023-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-06 | Officers | Termination director company with name termination date. | Download |
2022-12-12 | Accounts | Accounts with accounts type small. | Download |
2022-04-14 | Officers | Appoint person director company with name date. | Download |
2022-04-14 | Officers | Appoint person director company with name date. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-25 | Accounts | Accounts with accounts type small. | Download |
2021-09-14 | Officers | Appoint person director company with name date. | Download |
2021-05-19 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-11 | Officers | Appoint person director company with name date. | Download |
2021-05-11 | Officers | Termination director company with name termination date. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-17 | Accounts | Accounts with accounts type small. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-04 | Officers | Termination director company with name termination date. | Download |
2020-05-04 | Officers | Termination director company with name termination date. | Download |
2019-12-23 | Officers | Appoint person director company with name date. | Download |
2019-12-20 | Officers | Appoint person director company with name date. | Download |
2019-12-20 | Officers | Appoint person director company with name date. | Download |
2019-12-20 | Officers | Termination director company with name termination date. | Download |
2019-09-12 | Officers | Change person secretary company with change date. | Download |
2019-08-14 | Address | Change registered office address company with date old address new address. | Download |
2019-08-13 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.