THE JOCKEYS EDUCATION AND TRAINING SCHEME

Company Documents

DateDescription
02/05/252 May 2025 Director's details changed for Miss Mary Pargiter Fleetwood Fuller on 2024-05-01

View Document

01/05/251 May 2025 Appointment of Mr Paul Malcolm Struthers as a director on 2025-04-22

View Document

01/05/251 May 2025 Termination of appointment of Richard Mark Nelson Hoiles as a director on 2025-03-26

View Document

01/05/251 May 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

17/03/2517 March 2025 Resolutions

View Document

17/03/2517 March 2025 Memorandum and Articles of Association

View Document

14/03/2514 March 2025 Statement of company's objects

View Document

14/11/2414 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/10/247 October 2024 Appointment of Mrs Sheila Bailey as a director on 2024-05-01

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/11/233 November 2023 Appointment of Miss Mary Pargiter Fleetwood Fuller as a director on 2023-10-12

View Document

06/09/236 September 2023 Termination of appointment of Andrew Alexander Chalk as a director on 2023-04-28

View Document

06/09/236 September 2023 Termination of appointment of Michael Anthony Fitzgerald as a director on 2023-05-02

View Document

06/09/236 September 2023 Termination of appointment of Ian Mcmahon as a director on 2023-06-21

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

16/11/2216 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

02/11/222 November 2022 Appointment of Ms Lisa Siobhan Watson as a director on 2022-10-13

View Document

01/11/221 November 2022 Termination of appointment of Lisa Jeanette Hancock as a director on 2022-10-13

View Document

01/11/221 November 2022 Appointment of Mr Ian Mcmahon as a director on 2022-10-13

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

10/12/1910 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

16/11/1716 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/10/1723 October 2017 APPOINTMENT TERMINATED, DIRECTOR KEVIN DARLEY

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

03/05/173 May 2017 COMPANY NAME CHANGED THE JOCKEYS EMPLOYMENT AND TRAINING SCHEME CERTIFICATE ISSUED ON 03/05/17

View Document

03/05/173 May 2017 NE01

View Document

08/04/178 April 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/04/178 April 2017 CHANGE OF NAME 06/03/2017

View Document

15/03/1715 March 2017 CHANGE OF COMPANY NAME 06/03/2017

View Document

04/12/164 December 2016 ALTER ARTICLES 13/10/2016

View Document

01/12/161 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

11/11/1611 November 2016 ARTICLES OF ASSOCIATION

View Document

03/11/163 November 2016 DIRECTOR APPOINTED MR RICHARD MARK NELSON HOILES

View Document

04/05/164 May 2016 24/04/16 NO MEMBER LIST

View Document

26/11/1526 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

11/05/1511 May 2015 24/04/15 NO MEMBER LIST

View Document

02/12/142 December 2014 SECRETARY APPOINTED LISA CLAIRE DELANY

View Document

21/11/1421 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

24/09/1424 September 2014 APPOINTMENT TERMINATED, SECRETARY CLARE HAZELL

View Document

24/09/1424 September 2014 APPOINTMENT TERMINATED, DIRECTOR CLARE HAZELL

View Document

06/05/146 May 2014 24/04/14 NO MEMBER LIST

View Document

28/11/1328 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

24/04/1324 April 2013 24/04/13 NO MEMBER LIST

View Document

30/01/1330 January 2013 DIRECTOR APPOINTED MR KEVIN PAUL DARLEY

View Document

30/01/1330 January 2013 DIRECTOR APPOINTED MR MICHAEL ANTHONY FITZGERALD

View Document

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/06/128 June 2012 24/04/12 NO MEMBER LIST

View Document

16/02/1216 February 2012 DIRECTOR APPOINTED MR PAUL MALCOLM STRUTHERS

View Document

27/01/1227 January 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN DARLEY

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/06/1113 June 2011 24/04/11 NO MEMBER LIST

View Document

10/06/1110 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PAUL DARLEY / 24/04/2011

View Document

02/11/102 November 2010 DIRECTOR APPOINTED LISA JEANETTE HANCOCK

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/06/109 June 2010 24/04/10 NO MEMBER LIST

View Document

30/11/0930 November 2009 DIRECTOR APPOINTED MR KEVIN DARLEY

View Document

20/11/0920 November 2009 APPOINTMENT TERMINATED, DIRECTOR JOSHUA APIAFI

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/06/095 June 2009 ANNUAL RETURN MADE UP TO 24/04/09

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/06/082 June 2008 ANNUAL RETURN MADE UP TO 24/04/08

View Document

17/12/0717 December 2007 NEW DIRECTOR APPOINTED

View Document

17/12/0717 December 2007 DIRECTOR RESIGNED

View Document

17/12/0717 December 2007 NEW DIRECTOR APPOINTED

View Document

19/10/0719 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/06/0727 June 2007 DIRECTOR RESIGNED

View Document

04/05/074 May 2007 ANNUAL RETURN MADE UP TO 24/04/07

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/05/064 May 2006 ANNUAL RETURN MADE UP TO 24/04/06

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/05/0516 May 2005 ANNUAL RETURN MADE UP TO 24/04/05

View Document

25/10/0425 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/05/0411 May 2004 ANNUAL RETURN MADE UP TO 24/04/04

View Document

31/10/0331 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/10/0331 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/10/0326 October 2003 NEW DIRECTOR APPOINTED

View Document

26/10/0326 October 2003 DIRECTOR RESIGNED

View Document

26/10/0326 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

17/05/0317 May 2003 ANNUAL RETURN MADE UP TO 24/04/03

View Document

21/10/0221 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

07/05/027 May 2002 ANNUAL RETURN MADE UP TO 24/04/02

View Document

04/10/014 October 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/10/014 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/09/0128 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

03/05/013 May 2001 ANNUAL RETURN MADE UP TO 24/04/01

View Document

22/09/0022 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

11/05/0011 May 2000 ANNUAL RETURN MADE UP TO 24/04/00

View Document

23/09/9923 September 1999 ALTER MEM AND ARTS 09/09/99

View Document

23/09/9923 September 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/09/9920 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

07/05/997 May 1999 ANNUAL RETURN MADE UP TO 24/04/99

View Document

12/02/9912 February 1999 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/03/99

View Document

12/02/9912 February 1999 REGISTERED OFFICE CHANGED ON 12/02/99 FROM: POLLARDSTOWN FOXHILL WANBOROUGH SWINDON WILTSHIRE SN4 0DR

View Document

24/04/9824 April 1998 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