INJURED JOCKEYS COMPANY LIMITED
Overview
| Company Name | INJURED JOCKEYS COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01008228 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of INJURED JOCKEYS COMPANY LIMITED?
- Retail sale via mail order houses or via Internet (47910) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is INJURED JOCKEYS COMPANY LIMITED located?
| Registered Office Address | Peter O'sullevan House Newmarket Road CB8 7NU Newmarket England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for INJURED JOCKEYS COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for INJURED JOCKEYS COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Apr 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 01, 2025 |
| Overdue | No |
What are the latest filings for INJURED JOCKEYS COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Suzanne Vivienne Durcan as a director on Feb 12, 2026 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2025 | 18 pages | AA | ||
Director's details changed for Mrs Suzanne Vivienne Durkan on Sep 01, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Apr 01, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Miss Kelly Marie Dowson as a director on Jan 08, 2025 | 2 pages | AP01 | ||
Termination of appointment of George Edward Norton Baker as a director on Jan 08, 2025 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2024 | 18 pages | AA | ||
Confirmation statement made on Apr 01, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2023 | 14 pages | AA | ||
Confirmation statement made on Apr 01, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Michael Caulfield as a director on Oct 26, 2022 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2022 | 14 pages | AA | ||
Appointment of Ms Lisa Jeanette Hancock as a director on Apr 11, 2022 | 2 pages | AP01 | ||
Appointment of Mrs Suzanne Vivienne Durkan as a director on Apr 11, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Apr 01, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2021 | 14 pages | AA | ||
Appointment of Mrs Lisa Siobhan Watson as a director on Sep 07, 2021 | 2 pages | AP01 | ||
Change of details for The Injured Jockeys Fund as a person with significant control on May 19, 2021 | 2 pages | PSC05 | ||
Appointment of Mr Edward Alan Chamberlin as a director on Apr 27, 2021 | 2 pages | AP01 | ||
Termination of appointment of Guy Henderson as a director on Apr 27, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Apr 01, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2020 | 12 pages | AA | ||
Confirmation statement made on Apr 01, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of John Brough Scott as a director on Apr 01, 2020 | 1 pages | TM01 | ||
Termination of appointment of Jonathan Frederick Powell as a director on Apr 01, 2020 | 1 pages | TM01 | ||
Who are the officers of INJURED JOCKEYS COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HANCOCK, Lisa Jeanette | Secretary | Newmarket Road CB8 7NU Newmarket Peter O'sullevan House England | British | 154993060001 | ||||||
| CHAMBERLIN, Edward Alan | Director | Newmarket Road CB8 7NU Newmarket Peter O'sullevan House England | England | British | 232911100001 | |||||
| DOWSON, Kelly Marie | Director | Newmarket Road CB8 7NU Newmarket Peter O'sullevan House England | England | British | 197053470004 | |||||
| HANCOCK, Lisa Jeanette | Director | Newmarket Road CB8 7NU Newmarket Peter O'sullevan House England | England | British | 223834440001 | |||||
| WATSON, Lisa Siobhan | Director | Newmarket Road CB8 7NU Newmarket Peter O'sullevan House England | United Kingdom | British | 244236650001 | |||||
| RICHARDSON, Jeremy Whichcote Phillips | Secretary | Victoria Way CB8 7SH Newmarket 1 Suffolk | British | 8161860003 | ||||||
| BAKER, George Edward Norton | Director | Newmarket Road CB8 7NU Newmarket Peter O'sullevan House England | England | British | 180069450004 | |||||
| BERRY, Jack | Director | Well Close House Hunton DL8 1QN Bedale North Yorkshire | United Kingdom | British | 74776060001 | |||||
| BURKE, Valda Francis | Director | Newmarket Road CB8 7NU Newmarket Peter O'sullevan House England | United Kingdom | British | 236777780001 | |||||
| CAULFIELD, Michael | Director | Newmarket Road CB8 7NU Newmarket Peter O'sullevan House England | England | British | 110125220001 | |||||
| CAZALET, Edward Stephen, Sir | Director | 58 Seymour Walk SW10 9NF London | United Kingdom | British | 44807420001 | |||||
| DEAL, Pamela Ann | Director | Sunny Cottage Bishopstone SN6 8PW Swindon Wiltshire | England | Canadian | 80361160001 | |||||
| DURCAN, Suzanne Vivienne | Director | Newmarket Road CB8 7NU Newmarket Peter O'sullevan House England | United Kingdom | Irish | 294819400002 | |||||
| HENDERSON, Guy | Director | Newmarket Road CB8 7NU Newmarket Peter O'sullevan House England | England | British | 335394120001 | |||||
| MCCREERY, Robert James | Director | Stowell Hill BA8 0DF Templecombe Somerset | British | 6634610001 | ||||||
| OAKSEY, John Geoffrey Tristram, Lord | Director | Hill Farm Oaksey SN16 9HS Malmesbury Wiltshire | British | 8161870001 | ||||||
| POWELL, Jonathan Frederick | Director | Berwick House Farm Berwick Bassett SN4 9NJ Swindon Wiltshire | United Kingdom | British | 104052470001 | |||||
| SAUNDERS, Charles Richard | Director | Holdenby North Lodge Teeton NN6 8LG Northampton Northamptonshire | British | 70420110001 | ||||||
| SCOTT, John Brough | Director | Meadow House Coneyhurst Lane Ewhurst GU6 7PL Cranleigh Surrey | England | British | 7377100001 | |||||
| SCUDAMORE, Peter Michael | Director | Mucky Cottage Grangehill Naunton GL54 3AY Cheltenham Gloucestershire | British | 17070530001 | ||||||
| SMITH, John Leslie | Director | Willow Farm Fangfoss YO41 5QH York North Yorkshire | Great Britain | British | 2871460001 | |||||
| SMITH, William Morris | Director | Kelanne House Hoe Gate PO7 4RD Hambledon Hampshire | England | British | 31976540001 | |||||
| TINDALL, Simon Papillon | Director | 31 Lonsdale Road SW13 9JP London | England | British | 97163870001 | |||||
| WINTER, John Rous | Director | Old Rectory Ousden CB8 8TW Newmarket Suffolk | British | 8161900001 |
Who are the persons with significant control of INJURED JOCKEYS COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Injured Jockeys Fund | Apr 06, 2016 | Peter O'sullevan House 7a Newmarket Road CB8 7NU Newmarket Peter O'sullevan House Suffolk United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0