UKBizDB.co.uk

INJURED JOCKEYS COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Peter O'sullevan House, Newmarket Road, Newmarket, England, CB8 7NU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Peter O'sullevan House, Newmarket Road, Newmarket, England, CB8 7NU

Secretary01 September 2010Active
Peter O'sullevan House, Newmarket Road, Newmarket, England, CB8 7NU

Director15 December 2019Active
Peter O'sullevan House, Newmarket Road, Newmarket, England, CB8 7NU

Director27 April 2021Active
Peter O'sullevan House, Newmarket Road, Newmarket, England, CB8 7NU

Director11 April 2022Active
Peter O'sullevan House, Newmarket Road, Newmarket, England, CB8 7NU

Director11 April 2022Active
Peter O'sullevan House, Newmarket Road, Newmarket, England, CB8 7NU

Director07 September 2021Active
1, Victoria Way, Newmarket, CB8 7SH

Secretary-Active
Well Close House, Hunton, Bedale, DL8 1QN

Director11 April 2005Active
Peter O'sullevan House, Newmarket Road, Newmarket, England, CB8 7NU

Director06 July 2017Active
Peter O'sullevan House, Newmarket Road, Newmarket, England, CB8 7NU

Director15 December 2019Active
58 Seymour Walk, London, SW10 9NF

Director-Active
Sunny Cottage, Bishopstone, Swindon, SN6 8PW

Director05 February 2008Active
Peter O'sullevan House, Newmarket Road, Newmarket, England, CB8 7NU

Director15 December 2019Active
Stowell Hill, Templecombe, BA8 0DF

Director-Active
Hill Farm, Oaksey, Malmesbury, SN16 9HS

Director-Active
Berwick House Farm, Berwick Bassett, Swindon, SN4 9NJ

Director11 April 2005Active
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

Director21 July 1993Active
Willow Farm, Fangfoss, York, YO41 5QH

Director-Active
Kelanne House, Hoe Gate, Hambledon, PO7 4RD

Director-Active
31 Lonsdale Road, London, SW13 9JP

Director28 April 2003Active
Old Rectory, Ousden, Newmarket, CB8 8TW

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2023-11-20Accounts

Accounts with accounts type small.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2023-04-06Officers

Termination director company with name termination date.

Download
2022-12-12Accounts

Accounts with accounts type small.

Download
2022-04-14Officers

Appoint person director company with name date.

Download
2022-04-14Officers

Appoint person director company with name date.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-25Accounts

Accounts with accounts type small.

Download
2021-09-14Officers

Appoint person director company with name date.

Download
2021-05-19Persons with significant control

Change to a person with significant control.

Download
2021-05-11Officers

Appoint person director company with name date.

Download
2021-05-11Officers

Termination director company with name termination date.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Accounts

Accounts with accounts type small.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-05-04Officers

Termination director company with name termination date.

Download
2020-05-04Officers

Termination director company with name termination date.

Download
2019-12-23Officers

Appoint person director company with name date.

Download
2019-12-20Officers

Appoint person director company with name date.

Download
2019-12-20Officers

Appoint person director company with name date.

Download
2019-12-20Officers

Termination director company with name termination date.

Download
2019-09-12Officers

Change person secretary company with change date.

Download
2019-08-14Address

Change registered office address company with date old address new address.

Download
2019-08-13Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.