THE PROFESSIONAL JOCKEYS ASSOCIATION
Status | ACTIVE |
Company No. | 00956816 |
Category | |
Incorporated | 24 Jun 1969 |
Age | 54 years, 10 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
THE PROFESSIONAL JOCKEYS ASSOCIATION is an active with number 00956816. It was incorporated 54 years, 10 months, 10 days ago, on 24 June 1969. The company address is 39b Kingfisher Court 39b Kingfisher Court, Newbury, RG14 5SJ, Berkshire.
Company Fillings
Confirmation statement with no updates
Date: 10 Nov 2023
Action Date: 10 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-10
Documents
Appoint person director company with name date
Date: 05 Oct 2023
Action Date: 28 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-09-28
Officer name: Mr Peter Merrick Burrell
Documents
Appoint person director company with name date
Date: 05 Oct 2023
Action Date: 28 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Iain Cattermole
Appointment date: 2023-09-28
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination director company with name termination date
Date: 14 Aug 2023
Action Date: 31 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-07-31
Officer name: Mary Pargiter Fleetwood Fuller
Documents
Termination director company with name termination date
Date: 20 Jun 2023
Action Date: 16 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-06-16
Officer name: David Bass
Documents
Termination director company with name termination date
Date: 20 Jun 2023
Action Date: 04 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-06-04
Officer name: Patrick Joseph Mcdonald
Documents
Appoint person director company with name date
Date: 01 Jun 2023
Action Date: 25 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-05-25
Officer name: Tabitha Worsley
Documents
Appoint person director company with name date
Date: 01 Jun 2023
Action Date: 25 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-05-25
Officer name: Mr John Joseph O'neill
Documents
Appoint person director company with name date
Date: 01 Jun 2023
Action Date: 25 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-05-25
Officer name: Mr John Henry Brooke
Documents
Appoint person director company with name date
Date: 01 Jun 2023
Action Date: 25 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Tom Marquand
Appointment date: 2023-05-25
Documents
Appoint person director company with name date
Date: 01 Jun 2023
Action Date: 25 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-05-25
Officer name: Mr Neil Francis Callan
Documents
Appoint person director company with name date
Date: 01 Jun 2023
Action Date: 25 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Keith Mullen
Appointment date: 2023-05-25
Documents
Appoint person director company with name date
Date: 01 Jun 2023
Action Date: 25 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-05-25
Officer name: Mr Nicholas Brian Attenborough
Documents
Termination director company with name termination date
Date: 15 May 2023
Action Date: 03 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-05-03
Officer name: Jonathan Roy Holmes
Documents
Termination director company with name termination date
Date: 15 May 2023
Action Date: 03 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Anthony Fitzgerald
Termination date: 2023-05-03
Documents
Termination director company with name termination date
Date: 15 May 2023
Action Date: 03 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon John Cox
Termination date: 2023-05-03
Documents
Appoint person director company with name date
Date: 22 Mar 2023
Action Date: 14 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-12-14
Officer name: Mr Martin Joseph Dwyer
Documents
Change person director company with change date
Date: 14 Nov 2022
Action Date: 10 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-11-10
Officer name: Mr Robin Anthony Langley Leach
Documents
Change person director company with change date
Date: 14 Nov 2022
Action Date: 10 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-11-10
Officer name: Mr Patrick Joseph Mcdonald
Documents
Change person director company with change date
Date: 14 Nov 2022
Action Date: 10 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Anthony Fitzgerald
Change date: 2022-11-10
Documents
Confirmation statement with no updates
Date: 14 Nov 2022
Action Date: 10 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-10
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Termination director company with name termination date
Date: 17 Jun 2022
Action Date: 26 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: George Edward Norton Baker
Termination date: 2022-05-26
Documents
Termination secretary company with name termination date
Date: 14 Apr 2022
Action Date: 21 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paul Malcolm Struthers
Termination date: 2021-12-21
Documents
Appoint person director company with name date
Date: 21 Dec 2021
Action Date: 20 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-12-20
Officer name: Ms Elizabeth Kelly
Documents
Confirmation statement with no updates
Date: 01 Dec 2021
Action Date: 10 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-10
Documents
Appoint person director company with name date
Date: 01 Dec 2021
Action Date: 06 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Bass
Appointment date: 2021-10-06
Documents
Appoint person director company with name date
Date: 12 Oct 2021
Action Date: 06 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Parker
Appointment date: 2021-10-06
Documents
Appoint person director company with name date
Date: 12 Oct 2021
Action Date: 06 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Cox
Appointment date: 2021-10-06
Documents
Termination director company with name termination date
Date: 12 Oct 2021
Action Date: 20 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-07-20
Officer name: Thomas Geoffrey Scudamore
Documents
Termination director company with name termination date
Date: 12 Oct 2021
Action Date: 20 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-07-20
Officer name: Andrew Robert Thornton
Documents
Termination director company with name termination date
Date: 12 Oct 2021
Action Date: 20 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Jonathan Sharp
Termination date: 2021-07-20
Documents
Termination director company with name termination date
Date: 12 Oct 2021
Action Date: 20 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Keith Mullen
Termination date: 2021-07-20
Documents
Termination director company with name termination date
Date: 12 Oct 2021
Action Date: 20 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-07-20
Officer name: Richard Evan Johnson
Documents
Termination director company with name termination date
Date: 12 Oct 2021
Action Date: 20 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Seamus Hughes
Termination date: 2021-07-20
Documents
Termination director company with name termination date
Date: 12 Oct 2021
Action Date: 20 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Patrick Hills
Termination date: 2021-07-20
Documents
Termination director company with name termination date
Date: 12 Oct 2021
Action Date: 20 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Joseph Dwyer
Termination date: 2021-07-20
Documents
Termination director company with name termination date
Date: 12 Oct 2021
Action Date: 20 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-07-20
Officer name: Thomas Andrew Eaves
Documents
Termination director company with name termination date
Date: 12 Oct 2021
Action Date: 20 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Edward Bishop
Termination date: 2021-07-20
Documents
Termination director company with name termination date
Date: 12 Oct 2021
Action Date: 20 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Josephine Amelia Gordon
Termination date: 2021-07-20
Documents
Termination director company with name termination date
Date: 12 Oct 2021
Action Date: 20 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Edward Durcan
Termination date: 2021-07-20
Documents
Termination director company with name termination date
Date: 12 Oct 2021
Action Date: 20 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen John Donohoe
Termination date: 2021-07-20
Documents
Termination director company with name termination date
Date: 12 Oct 2021
Action Date: 20 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-07-20
Officer name: Bridget Elizabeth Andrews
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Resolution
Date: 24 Jul 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 21 Jul 2021
Action Date: 01 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Roy Holmes
Appointment date: 2020-12-01
Documents
Confirmation statement with no updates
Date: 15 Dec 2020
Action Date: 10 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-10
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Termination director company with name termination date
Date: 10 Nov 2020
Action Date: 30 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nigel Lindsay Payne
Termination date: 2020-06-30
Documents
Appoint person secretary company with name date
Date: 22 Jul 2020
Action Date: 24 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-04-24
Officer name: Mr Paul Malcolm Struthers
Documents
Termination secretary company with name termination date
Date: 22 Jul 2020
Action Date: 24 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-04-24
Officer name: Ann Kathleen Saunders
Documents
Termination director company with name termination date
Date: 03 Jan 2020
Action Date: 18 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Malcolm Struthers
Termination date: 2019-12-18
Documents
Termination director company with name termination date
Date: 03 Jan 2020
Action Date: 18 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-18
Officer name: Ann Kathleen Saunders
Documents
Resolution
Date: 31 Dec 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 22 Nov 2019
Action Date: 10 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-10
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Mortgage satisfy charge full
Date: 05 Apr 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Appoint person director company with name date
Date: 29 Nov 2018
Action Date: 13 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Mary Pargiter Fleetwood Fuller
Appointment date: 2018-09-13
Documents
Confirmation statement with no updates
Date: 14 Nov 2018
Action Date: 10 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-10
Documents
Appoint person director company with name date
Date: 08 Nov 2018
Action Date: 13 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-13
Officer name: Mr Andrew Keith Mullen
Documents
Appoint person director company with name date
Date: 08 Nov 2018
Action Date: 13 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-13
Officer name: Mr Charles Edward Bishop
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Termination director company with name termination date
Date: 10 May 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-05-01
Officer name: Steven John Drowne
Documents
Termination director company with name termination date
Date: 02 Jan 2018
Action Date: 19 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-19
Officer name: Anthony Peter Mccoy
Documents
Change person director company with change date
Date: 11 Dec 2017
Action Date: 21 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-21
Officer name: Mr George Edward Norton Baker
Documents
Appoint person director company with name date
Date: 11 Dec 2017
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-01
Officer name: Mr Thomas Edward Durcan
Documents
Confirmation statement with no updates
Date: 13 Nov 2017
Action Date: 10 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-10
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 27 Mar 2017
Action Date: 21 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Bridget Elizabeth Andrews
Appointment date: 2017-03-21
Documents
Appoint person director company with name date
Date: 15 Feb 2017
Action Date: 14 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Josephine Amelia Gordon
Appointment date: 2017-02-14
Documents
Termination director company with name termination date
Date: 26 Jan 2017
Action Date: 08 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kenneth Wilson Renwick
Termination date: 2017-01-08
Documents
Confirmation statement with updates
Date: 16 Nov 2016
Action Date: 10 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-10
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date no member list
Date: 13 Nov 2015
Action Date: 10 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-10
Documents
Termination director company with name termination date
Date: 13 Nov 2015
Action Date: 25 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-25
Officer name: Graham Lee
Documents
Appoint person director company with name date
Date: 14 Jul 2015
Action Date: 25 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-06-25
Officer name: Mr Stephen John Donohoe
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 09 Mar 2015
Action Date: 19 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-02-19
Officer name: Mr Kenneth Wilson Renwick
Documents
Annual return company with made up date no member list
Date: 17 Nov 2014
Action Date: 10 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-10
Documents
Change person director company with change date
Date: 17 Nov 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr George Edward Norton Baker
Change date: 2014-10-01
Documents
Termination director company with name termination date
Date: 17 Nov 2014
Action Date: 17 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Mcgrath
Termination date: 2014-09-17
Documents
Appoint person director company with name date
Date: 02 Sep 2014
Action Date: 28 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr George Edward Norton Baker
Appointment date: 2014-08-28
Documents
Termination director company with name termination date
Date: 02 Sep 2014
Action Date: 15 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-08-15
Officer name: Neil Callan
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date no member list
Date: 13 Nov 2013
Action Date: 10 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-10
Documents
Change person director company with change date
Date: 13 Nov 2013
Action Date: 10 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-11-10
Officer name: Mr Thomas Geoffrey Scudamore
Documents
Change person director company with change date
Date: 13 Nov 2013
Action Date: 10 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Brian Seamus Stephen Hughes
Change date: 2013-11-10
Documents
Appoint person director company with name
Date: 27 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Brian Seamus Stephen Hughes
Documents
Appoint person director company with name
Date: 27 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas Geoffrey Scudamore
Documents
Appoint person director company with name
Date: 23 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Anthony Fitzgerald
Documents
Accounts with accounts type total exemption small
Date: 23 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 24 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Patrick Hills
Documents
Appoint person director company with name
Date: 12 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Malcolm Struthers
Documents
Annual return company with made up date no member list
Date: 13 Nov 2012
Action Date: 10 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-10
Documents
Change person director company with change date
Date: 13 Nov 2012
Action Date: 10 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Steven John Drowne
Change date: 2012-11-10
Documents
Change person director company with change date
Date: 13 Nov 2012
Action Date: 10 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Robert Jonathan Sharp
Change date: 2012-11-10
Documents
Change person director company with change date
Date: 13 Nov 2012
Action Date: 10 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-11-10
Officer name: Mrs Ann Kathleen Saunders
Documents
Some Companies
8 WOLSEY MANSIONS,NORTHWOOD,HA6 2HL
Number: | 06317783 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
UNIT 7, 37-42 CHARLOTTE ROAD,LONDON,EC2A 3PG
Number: | 11034704 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 MANOR PARK ROAD,LONDON,NW10 4JJ
Number: | 10609920 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
CHRIS WALL ENGINEERING LIMITED
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 08409299 |
Status: | ACTIVE |
Category: | Private Limited Company |
M A TRANSPORT SERVICES LIMITED
41 MOUNTFIELD ROAD,LEICESTER,LE9 7LW
Number: | 10344734 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 PIPEHAY LANE,ASHBOURNE,DE6 5BY
Number: | 09052282 |
Status: | ACTIVE |
Category: | Private Limited Company |