JOE JENNINGS LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 Confirmation statement made on 2025-07-13 with no updates

View Document

28/04/2528 April 2025 Accounts for a dormant company made up to 2024-12-31

View Document

13/11/2413 November 2024 Termination of appointment of Stuart John Smith as a director on 2024-11-11

View Document

13/11/2413 November 2024 Appointment of Sara Kiew Haddow as a director on 2024-11-11

View Document

13/11/2413 November 2024 Termination of appointment of Charles Alexander Sutters as a director on 2024-11-11

View Document

13/11/2413 November 2024 Appointment of Mr Andrew Davison as a director on 2024-11-11

View Document

19/09/2419 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

06/05/246 May 2024 Change of details for Ce Acquisition 1 Limited as a person with significant control on 2023-06-30

View Document

06/05/246 May 2024 Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 2023-06-30

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-13 with updates

View Document

03/07/233 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

30/06/2330 June 2023 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 2023-06-30

View Document

02/11/222 November 2022 Notification of Ce Acquisition 1 Limited as a person with significant control on 2022-10-07

View Document

02/11/222 November 2022 Cessation of Coral Racing Limited as a person with significant control on 2022-10-07

View Document

03/10/223 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

28/11/1928 November 2019 CORPORATE SECRETARY APPOINTED LADBROKES CORAL CORPORATE SECRETARIES LIMITED

View Document

15/08/1915 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

08/08/198 August 2019 APPOINTMENT TERMINATED, DIRECTOR LADBROKES CORAL CORPORATE DIRECTOR LIMITED

View Document

08/08/198 August 2019 APPOINTMENT TERMINATED, SECRETARY LADBROKES CORAL CORPORATE SECRETARIES LIMITED

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES

View Document

06/10/186 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

23/08/1823 August 2018 PSC'S CHANGE OF PARTICULARS / CORAL RACING LIMITED / 10/07/2018

View Document

15/08/1815 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN SMITH / 15/08/2018

View Document

09/08/189 August 2018 DIRECTOR APPOINTED MR STUART JOHN SMITH

View Document

09/08/189 August 2018 DIRECTOR APPOINTED MR CHARLES ALEXANDER SUTTERS

View Document

07/08/187 August 2018 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LADBROKES CORAL CORPORATE DIRECTOR LIMITED / 10/07/2018

View Document

07/08/187 August 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LADBROKES CORAL CORPORATE SECRETARIES LIMITED / 10/07/2018

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

02/08/182 August 2018 CESSATION OF CORAL RACING LTD AS A PSC

View Document

17/07/1817 July 2018 REGISTERED OFFICE CHANGED ON 17/07/2018 FROM 5TH FLOOR THE ZIG ZAG BUILDING 70 VICTORIA STREET LONDON ENGLAND SW1E 6SQ ENGLAND

View Document

28/06/1828 June 2018 APPOINTMENT TERMINATED, DIRECTOR CASSANDRA CAMMIDGE

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, DIRECTOR LINDSAY BEARDSELL

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MASON

View Document

18/04/1818 April 2018 DIRECTOR APPOINTED CASSANDRA ALICE CAMMIDGE

View Document

03/11/173 November 2017 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GALA CORAL PROPERTIES LIMITED / 30/06/2017

View Document

03/11/173 November 2017 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GALA CORAL NOMINEES LIMITED / 30/06/2017

View Document

06/09/176 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

08/08/178 August 2017 ADOPT ARTICLES 19/07/2017

View Document

08/08/178 August 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

28/07/1728 July 2017 CORPORATE DIRECTOR APPOINTED LADBROKES CORAL CORPORATE DIRECTOR LIMITED

View Document

28/07/1728 July 2017 DIRECTOR APPOINTED MR GEOFFREY KEITH HOWARD MASON

View Document

28/07/1728 July 2017 APPOINTMENT TERMINATED, DIRECTOR GALA CORAL PROPERTIES LIMITED

View Document

28/07/1728 July 2017 APPOINTMENT TERMINATED, DIRECTOR GALA CORAL NOMINEES LIMITED

View Document

13/07/1713 July 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LADBROKES CORAL CORPORATE SECRETARIES LIMITED / 30/06/2017

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORAL RACING LIMITED

View Document

12/07/1712 July 2017 PSC'S CHANGE OF PARTICULARS / CORAL RACING LIMITED / 30/06/2017

View Document

30/06/1730 June 2017 REGISTERED OFFICE CHANGED ON 30/06/2017 FROM NEW CASTLE HOUSE CASTLE BOULEVARD NOTTINGHAM NOTTINGHAMSHIRE NG7 1FT

View Document

30/05/1730 May 2017 APPOINTMENT TERMINATED, SECRETARY GALA CORAL SECRETARIES LIMITED

View Document

30/05/1730 May 2017 CORPORATE SECRETARY APPOINTED LADBROKES CORAL CORPORATE SECRETARIES LIMITED

View Document

30/05/1730 May 2017 PREVEXT FROM 30/09/2016 TO 31/12/2016

View Document

20/04/1720 April 2017 APPOINTMENT TERMINATED, DIRECTOR HARRY WILLITS

View Document

20/04/1720 April 2017 DIRECTOR APPOINTED MS LINDSAY CLAIRE BEARDSELL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

28/06/1628 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/09/15

View Document

15/07/1515 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

07/06/157 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/09/14

View Document

04/08/144 August 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

24/06/1424 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/13

View Document

03/09/133 September 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

27/06/1327 June 2013 FULL ACCOUNTS MADE UP TO 29/09/12

View Document

19/02/1319 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY WILLITS / 19/02/2013

View Document

15/02/1315 February 2013 REGISTERED OFFICE CHANGED ON 15/02/2013 FROM 71 QUEENSWAY LONDON W2 4QH ENGLAND

View Document

02/08/122 August 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

22/06/1222 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/09/11

View Document

18/07/1118 July 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

27/06/1127 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/09/10

View Document

15/06/1115 June 2011 APPOINTMENT TERMINATED, DIRECTOR DIANE PENFOLD

View Document

14/06/1114 June 2011 DIRECTOR APPOINTED HARRY WILLITS

View Document

07/10/107 October 2010 CORPORATE DIRECTOR APPOINTED GALA CORAL PROPERTIES LIMITED

View Document

02/08/102 August 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

17/05/1017 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/09/09

View Document

19/03/1019 March 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GALA CORAL NOMINEES LIMITED / 26/10/2009

View Document

18/03/1018 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GALA CORAL SECRETARIES LIMITED / 26/10/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS DIANE JUNE PENFOLD / 13/11/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS DIANE JUNE PENFOLD / 13/11/2009

View Document

23/10/0923 October 2009 REGISTERED OFFICE CHANGED ON 23/10/2009 FROM GLEBE HOUSE VICARAGE DRIVE BARKING ESSEX IG11 7NS

View Document

27/07/0927 July 2009 APPOINTMENT TERMINATED DIRECTOR JOHN CRONK

View Document

23/07/0923 July 2009 DIRECTOR APPOINTED MISS DIANE JUNE PENFOLD

View Document

15/07/0915 July 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/09/08

View Document

17/07/0817 July 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 FULL ACCOUNTS MADE UP TO 29/09/07

View Document

12/05/0812 May 2008 PREVEXT FROM 24/08/2007 TO 30/09/2007 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

09/01/089 January 2008 AUDITOR'S RESIGNATION

View Document

18/07/0718 July 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 LOCATION OF DEBENTURE REGISTER

View Document

17/07/0717 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

03/07/073 July 2007 FULL ACCOUNTS MADE UP TO 24/08/06

View Document

15/01/0715 January 2007 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 24/08/06

View Document

03/01/073 January 2007 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/09/06

View Document

20/10/0620 October 2006 SECRETARY RESIGNED

View Document

17/10/0617 October 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/0622 September 2006 NEW DIRECTOR APPOINTED

View Document

22/09/0622 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/0622 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/0622 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/0622 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/0622 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/0622 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/09/0619 September 2006 DIRECTOR RESIGNED

View Document

19/09/0619 September 2006 NEW SECRETARY APPOINTED

View Document

19/09/0619 September 2006 NEW DIRECTOR APPOINTED

View Document

19/09/0619 September 2006 REGISTERED OFFICE CHANGED ON 19/09/06 FROM: 59/60 THE STOW HARLOW ESSEX CM20 3AH

View Document

14/09/0614 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/066 March 2006 FULL ACCOUNTS MADE UP TO 02/04/05

View Document

06/03/066 March 2006 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/053 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/11/0429 November 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 FULL ACCOUNTS MADE UP TO 05/04/03

View Document

22/12/0322 December 2003 NEW SECRETARY APPOINTED

View Document

22/12/0322 December 2003 DIRECTOR RESIGNED

View Document

03/07/033 July 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 ACC. REF. DATE SHORTENED FROM 05/04/04 TO 31/03/04

View Document

27/02/0327 February 2003 FULL ACCOUNTS MADE UP TO 05/04/02

View Document

22/07/0222 July 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

17/06/0217 June 2002 NEW DIRECTOR APPOINTED

View Document

12/06/0212 June 2002 DIRECTOR RESIGNED

View Document

26/04/0226 April 2002 FULL ACCOUNTS MADE UP TO 05/04/01

View Document

12/11/0112 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/0128 August 2001 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

13/07/0113 July 2001 RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/12/0029 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0011 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0028 July 2000 RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

20/08/9920 August 1999 RETURN MADE UP TO 10/07/99; FULL LIST OF MEMBERS

View Document

05/02/995 February 1999 FULL ACCOUNTS MADE UP TO 05/04/98

View Document

29/10/9829 October 1998 RETURN MADE UP TO 10/07/98; FULL LIST OF MEMBERS

View Document

29/10/9829 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/986 August 1998 AUDITOR'S RESIGNATION

View Document

07/07/987 July 1998 REGISTERED OFFICE CHANGED ON 07/07/98 FROM: 235 OLD MARYLEBONE ROAD LONDON NW1 5QT

View Document

28/01/9828 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97

View Document

17/09/9717 September 1997 RETURN MADE UP TO 10/07/97; FULL LIST OF MEMBERS

View Document

10/07/9710 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/968 October 1996 FULL ACCOUNTS MADE UP TO 05/04/96

View Document

08/10/968 October 1996 NEW DIRECTOR APPOINTED

View Document

18/08/9618 August 1996 RETURN MADE UP TO 10/07/96; FULL LIST OF MEMBERS

View Document

18/08/9618 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/9619 April 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/04/9619 April 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/04/962 April 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/962 April 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/968 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95

View Document

21/09/9521 September 1995 RETURN MADE UP TO 10/07/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/11/9415 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94

View Document

26/08/9426 August 1994 RETURN MADE UP TO 10/07/94; FULL LIST OF MEMBERS

View Document

15/02/9415 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93

View Document

12/09/9312 September 1993 RETURN MADE UP TO 10/07/93; FULL LIST OF MEMBERS

View Document

23/08/9323 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/9323 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/935 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/92

View Document

23/07/9223 July 1992 ALTER MEM AND ARTS 29/06/92

View Document

23/07/9223 July 1992 RETURN MADE UP TO 10/07/92; FULL LIST OF MEMBERS

View Document

10/03/9210 March 1992 FULL ACCOUNTS MADE UP TO 05/04/91

View Document

22/10/9122 October 1991 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 05/04/90

View Document

09/09/919 September 1991 RETURN MADE UP TO 10/07/91; FULL LIST OF MEMBERS

View Document

04/09/914 September 1991 REGISTERED OFFICE CHANGED ON 04/09/91 FROM: 16 HARCOURT HOUSE 19 CAVENDISH SQUARE LONDON W1M OHJ

View Document

02/05/912 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/9018 December 1990 RETURN MADE UP TO 08/08/90; NO CHANGE OF MEMBERS

View Document

31/07/9031 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/89

View Document

02/05/902 May 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 05/04/88

View Document

21/11/8921 November 1989 RETURN MADE UP TO 10/07/89; NO CHANGE OF MEMBERS

View Document

19/04/8919 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/8917 April 1989 FULL ACCOUNTS MADE UP TO 05/04/87

View Document

28/07/8828 July 1988 RETURN MADE UP TO 22/04/88; FULL LIST OF MEMBERS

View Document

17/08/8717 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/8728 July 1987 RETURN MADE UP TO 13/04/87; FULL LIST OF MEMBERS

View Document

07/01/877 January 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/8612 February 1986 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 12/02/86

View Document

17/01/8617 January 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company