UKBizDB.co.uk

JACKPOT AMUSEMENTS LIMITED

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

This company is commonly known as Jackpot Amusements Limited. The company was founded 21 years ago and was given the registration number 04713547. The firm's registered office is in RICKMANSWORTH. You can find them at The Downshire 71 Baldwins Lane, Croxley Green, Rickmansworth, . This company's SIC code is 92000 - Gambling and betting activities.

Company Information

Name:JACKPOT AMUSEMENTS LIMITED
Company Number:04713547
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 92000 - Gambling and betting activities

Office Address & Contact

Registered Address:The Downshire 71 Baldwins Lane, Croxley Green, Rickmansworth, England, WD3 3LT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Downshire, 71 Baldwins Lane, Croxley Green, Rickmansworth, England, WD3 3LT

Secretary10 June 2016Active
The Downshire, 71 Baldwins Lane, Croxley Green, Rickmansworth, England, WD3 3LT

Director10 June 2016Active
The Downshire, 71 Baldwins Lane, Croxley Green, Rickmansworth, England, WD3 3LT

Director10 June 2016Active
15 Bahram Road, Bessacarr, Doncaster, DN4 7BG

Secretary27 March 2003Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary27 March 2003Active
102 Thealby Gardens, Bessacarr, Doncaster, DN4 7EG

Director27 March 2003Active
15 Bahram Road, Bessacarr, Doncaster, DN4 7BG

Director27 March 2003Active

People with Significant Control

Mrs Johanne Hayes
Notified on:10 June 2016
Status:Active
Date of birth:June 1947
Nationality:British
Country of residence:England
Address:The Downshire, 71 Baldwins Lane, Rickmansworth, England, WD3 3LT
Nature of control:
  • Significant influence or control
Mr Charles Joseph Hayes
Notified on:10 June 2016
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:England
Address:The Downshire, 71 Baldwins Lane, Rickmansworth, England, WD3 3LT
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-25Accounts

Accounts with accounts type total exemption full.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-08-12Accounts

Accounts with accounts type total exemption full.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-05-14Accounts

Accounts with accounts type total exemption full.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-06-03Accounts

Accounts with accounts type total exemption full.

Download
2019-03-27Confirmation statement

Confirmation statement with no updates.

Download
2018-05-29Accounts

Accounts with accounts type total exemption full.

Download
2018-03-28Confirmation statement

Confirmation statement with no updates.

Download
2017-10-23Accounts

Accounts with accounts type unaudited abridged.

Download
2017-04-03Address

Change sail address company with old address new address.

Download
2017-04-03Confirmation statement

Confirmation statement with updates.

Download
2016-09-07Address

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

Download
2016-09-07Officers

Appoint person director company with name date.

Download
2016-09-07Officers

Termination director company with name termination date.

Download
2016-09-07Officers

Termination director company with name termination date.

Download
2016-09-07Officers

Termination secretary company with name termination date.

Download
2016-09-07Officers

Appoint person secretary company with name date.

Download
2016-09-07Officers

Appoint person director company with name date.

Download
2016-05-06Accounts

Accounts with accounts type total exemption small.

Download
2016-04-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.