JOE JENNINGS LIMITED
Overview
| Company Name | JOE JENNINGS LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 01979486 |
| 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 JOE JENNINGS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is JOE JENNINGS LIMITED located?
| Registered Office Address | 7th Floor, One Stratford Place Westfield Stratford City Montfichet Road E20 1EJ London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of JOE JENNINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| RAPID 467 LIMITED | Jan 17, 1986 | Jan 17, 1986 |
What are the latest accounts for JOE JENNINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for JOE JENNINGS LIMITED?
| Last Confirmation Statement Made Up To | Jul 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 13, 2025 |
| Overdue | No |
What are the latest filings for JOE JENNINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Confirmation statement made on Jul 13, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 3 pages | AA | ||
Appointment of Mr Andrew Davison as a director on Nov 11, 2024 | 2 pages | AP01 | ||
Appointment of Sara Kiew Haddow as a director on Nov 11, 2024 | 2 pages | AP01 | ||
Termination of appointment of Charles Alexander Sutters as a director on Nov 11, 2024 | 1 pages | TM01 | ||
Termination of appointment of Stuart John Smith as a director on Nov 11, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Jul 13, 2024 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on Jun 30, 2023 | 1 pages | CH04 | ||
Change of details for Ce Acquisition 1 Limited as a person with significant control on Jun 30, 2023 | 2 pages | PSC05 | ||
Confirmation statement made on Jul 13, 2023 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 3 pages | AA | ||
Registered office address changed from 3rd Floor One New Change London EC4M 9AF United Kingdom to 7th Floor, One Stratford Place Westfield Stratford City Montfichet Road London E20 1EJ on Jun 30, 2023 | 1 pages | AD01 | ||
Cessation of Coral Racing Limited as a person with significant control on Oct 07, 2022 | 1 pages | PSC07 | ||
Notification of Ce Acquisition 1 Limited as a person with significant control on Oct 07, 2022 | 2 pages | PSC02 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Jul 13, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||
Confirmation statement made on Jul 13, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||
Confirmation statement made on Jul 13, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on Nov 21, 2019 | 2 pages | AP04 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 3 pages | AA | ||
Who are the officers of JOE JENNINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LADBROKES CORAL CORPORATE SECRETARIES LIMITED | Secretary | Westfield Stratford City Montfichet Road E20 1EJ London 7th Floor, One Stratford Place United Kingdom |
| 60530770003 | ||||||||||
| DAVISON, Andrew | Director | Westfield Stratford City Montfichet Road E20 1EJ London 7th Floor, One Stratford Place United Kingdom | England | British | 291624820001 | |||||||||
| HADDOW, Sara Kiew | Director | Westfield Stratford City Montfichet Road E20 1EJ London 7th Floor, One Stratford Place United Kingdom | England | British | 328949560001 | |||||||||
| CHURCHILL, Patrick | Secretary | 7 Isabelle Close EN7 5JJ Goffs Oak Hertfordshire | British | 47352930001 | ||||||||||
| JENNINGS, Joseph Frederick | Secretary | 59/60 The Stow CM20 3AH Harlow Essex | British | 4986410003 | ||||||||||
| SAMUELS, Stephen Paul | Secretary | 216 Malkin Drive Church Langley CM17 9HJ Harlow Essex | British | 94649820002 | ||||||||||
| GALA CORAL SECRETARIES LIMITED | Secretary | Queensway 71 Queensway W2 4QH London 71 England | 69240850005 | |||||||||||
| LADBROKES CORAL CORPORATE SECRETARIES LIMITED | Secretary | One New Change EC4M 9AF London 3rd Floor United Kingdom |
| 60530770003 | ||||||||||
| BEARDSELL, Lindsay Claire | Director | The Zig Zag Building 70 Victoria Street SW1E 6SQ London 5th Floor England England | England | British | 229677490001 | |||||||||
| CAMMIDGE, Cassandra Alice, Cassandra'S Company Secretarial Services | Director | The Zig Zag Building 70 Victoria Street SW1E 6SQ London 5th Floor England England | England | British | 245446520001 | |||||||||
| CHURCHILL, Patrick | Director | 7 Isabelle Close EN7 5JJ Goffs Oak Hertfordshire | United Kingdom | British | 47352930001 | |||||||||
| CRONK, John Julian Tristam | Director | Glebe House Vicarage Drive IG11 7NS Barking Essex | British | 6422100001 | ||||||||||
| ELLIS, Samantha Jane | Director | Great Colemans Romford Road CM5 9PD Ongar Essex | British | 113136870001 | ||||||||||
| JENNINGS, Joseph Frederick | Director | 59/60 The Stow CM20 3AH Harlow Essex | British | 4986410003 | ||||||||||
| JENNINGS, Joseph Frederick | Director | 59/60 The Stow CM20 3AH Harlow Essex | British | 4986410003 | ||||||||||
| JENNINGS, Linda Jean Janice | Director | 38 Clarence Terrace Regents Park NW1 4RD London | British | 22659610004 | ||||||||||
| MASON, Geoffrey Keith Howard | Director | The Zig Zag Building 70 Victoria Street SW1E 6SQ London 5th Floor England England | United Kingdom | British | 218884020001 | |||||||||
| PENFOLD, Diane June | Director | Queensway 71 Queensway W2 4QH London 71 England | United Kingdom | British | 59962430002 | |||||||||
| SMITH, Stuart John | Director | Westfield Stratford City Montfichet Road E20 1EJ London 7th Floor, One Stratford Place United Kingdom | England | British | 249301600002 | |||||||||
| SUTTERS, Charles Alexander | Director | Westfield Stratford City Montfichet Road E20 1EJ London 7th Floor, One Stratford Place United Kingdom | England | British | 221886390001 | |||||||||
| WILLITS, Harry Andrew | Director | Castle Boulevard NG7 1FT Nottingham New Castle House Nottinghamshire England | United Kingdom | British | 175965490001 | |||||||||
| GALA CORAL NOMINEES LIMITED | Director | The Zig Zag Building 70 Victoria Street SW1E 6SQ London 5th Floor England England | 76454320002 | |||||||||||
| GALA CORAL PROPERTIES LIMITED | Director | The Zig Zag Building 70 Victoria Street SW1E 6SQ London 5th Floor England England |
| 154706160001 | ||||||||||
| LADBROKES CORAL CORPORATE DIRECTOR LIMITED | Director | One New Change EC4M 9AF London 3rd Floor United Kingdom |
| 62360460003 |
Who are the persons with significant control of JOE JENNINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ce Acquisition 1 Limited | Oct 07, 2022 | Westfield Stratford City Montfichet Road E20 1EJ London 7th Floor, One Stratford Place United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Coral Racing Limited | Apr 06, 2016 | New Change EC4M 9AF London 3rd Floor England United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Coral Racing Ltd | Apr 06, 2016 | Castle Boulevard NG7 1FT Nottingham New Castle House England | Yes | ||||||||||
| |||||||||||||
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