THE JOCKEYS EDUCATION AND TRAINING SCHEME
Status | ACTIVE |
Company No. | 03552906 |
Category | |
Incorporated | 24 Apr 1998 |
Age | 26 years, 1 month, 6 days |
Jurisdiction | England Wales |
SUMMARY
THE JOCKEYS EDUCATION AND TRAINING SCHEME is an active with number 03552906. It was incorporated 26 years, 1 month, 6 days ago, on 24 April 1998. The company address is 39b Kingfisher Court 39b Kingfisher Court, Newbury, RG14 5SJ, Berkshire.
Company Fillings
Confirmation statement with no updates
Date: 24 Apr 2024
Action Date: 24 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-24
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Appoint person director company with name date
Date: 03 Nov 2023
Action Date: 12 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Mary Pargiter Fleetwood Fuller
Appointment date: 2023-10-12
Documents
Termination director company with name termination date
Date: 06 Sep 2023
Action Date: 21 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-06-21
Officer name: Ian Mcmahon
Documents
Termination director company with name termination date
Date: 06 Sep 2023
Action Date: 02 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Anthony Fitzgerald
Termination date: 2023-05-02
Documents
Termination director company with name termination date
Date: 06 Sep 2023
Action Date: 28 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-04-28
Officer name: Andrew Alexander Chalk
Documents
Confirmation statement with no updates
Date: 02 May 2023
Action Date: 24 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-24
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Appoint person director company with name date
Date: 02 Nov 2022
Action Date: 13 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Lisa Siobhan Watson
Appointment date: 2022-10-13
Documents
Termination director company with name termination date
Date: 01 Nov 2022
Action Date: 13 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lisa Jeanette Hancock
Termination date: 2022-10-13
Documents
Appoint person director company with name date
Date: 01 Nov 2022
Action Date: 13 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Mcmahon
Appointment date: 2022-10-13
Documents
Confirmation statement with no updates
Date: 25 Apr 2022
Action Date: 24 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-24
Documents
Change person director company with change date
Date: 19 Apr 2022
Action Date: 19 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-04-19
Officer name: Kate O'neill
Documents
Termination director company with name termination date
Date: 19 Apr 2022
Action Date: 31 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-31
Officer name: Paul Malcolm Struthers
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2021
Action Date: 24 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-24
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 05 May 2020
Action Date: 24 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-24
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 30 Apr 2019
Action Date: 24 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-24
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 08 May 2018
Action Date: 24 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-24
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination director company with name termination date
Date: 23 Oct 2017
Action Date: 11 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-11
Officer name: Kevin Paul Darley
Documents
Confirmation statement with updates
Date: 04 May 2017
Action Date: 24 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-24
Documents
Certificate change of name company
Date: 03 May 2017
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the jockeys employment and training scheme\certificate issued on 03/05/17
Documents
Miscellaneous
Date: 03 May 2017
Category: Miscellaneous
Type: MISC
Description: NE01
Documents
Change of name notice
Date: 08 Apr 2017
Category: Change-of-name
Type: CONNOT
Documents
Resolution
Date: 08 Apr 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Mar 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Dec 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Appoint person director company with name date
Date: 03 Nov 2016
Action Date: 13 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Mark Nelson Hoiles
Appointment date: 2016-10-13
Documents
Annual return company with made up date no member list
Date: 04 May 2016
Action Date: 24 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-24
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date no member list
Date: 11 May 2015
Action Date: 24 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-24
Documents
Appoint person secretary company with name date
Date: 02 Dec 2014
Action Date: 16 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Lisa Claire Delany
Appointment date: 2014-10-16
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Termination secretary company with name termination date
Date: 24 Sep 2014
Action Date: 11 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-04-11
Officer name: Clare Emma Hazell
Documents
Termination director company with name termination date
Date: 24 Sep 2014
Action Date: 11 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Clare Emma Hazell
Termination date: 2014-04-11
Documents
Annual return company with made up date no member list
Date: 06 May 2014
Action Date: 24 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-24
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date no member list
Date: 24 Apr 2013
Action Date: 24 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-24
Documents
Appoint person director company with name
Date: 30 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Anthony Fitzgerald
Documents
Appoint person director company with name
Date: 30 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kevin Paul Darley
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date no member list
Date: 08 Jun 2012
Action Date: 24 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-24
Documents
Appoint person director company with name
Date: 16 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Malcolm Struthers
Documents
Termination director company with name
Date: 27 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin Darley
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date no member list
Date: 13 Jun 2011
Action Date: 24 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-24
Documents
Change person director company with change date
Date: 10 Jun 2011
Action Date: 24 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-04-24
Officer name: Mr Kevin Paul Darley
Documents
Appoint person director company with name
Date: 02 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lisa Jeanette Hancock
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date no member list
Date: 09 Jun 2010
Action Date: 24 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-24
Documents
Appoint person director company with name
Date: 30 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kevin Darley
Documents
Termination director company with name
Date: 20 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joshua Apiafi
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 05 Jun 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 24/04/09
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 02 Jun 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 24/04/08
Documents
Legacy
Date: 17 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 27 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 May 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 24/04/07
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 04 May 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 24/04/06
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 16 May 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 24/04/05
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 11 May 2004
Category: Annual-return
Type: 363a
Description: Annual return made up to 24/04/04
Documents
Legacy
Date: 31 Oct 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 31 Oct 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 26 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 May 2003
Category: Annual-return
Type: 363a
Description: Annual return made up to 24/04/03
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 07 May 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 24/04/02
Documents
Resolution
Date: 04 Oct 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 03 May 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 24/04/01
Documents
Accounts with accounts type small
Date: 22 Sep 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 11 May 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 24/04/00
Documents
Resolution
Date: 23 Sep 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 20 Sep 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 07 May 1999
Category: Annual-return
Type: 363s
Description: Annual return made up to 24/04/99
Documents
Legacy
Date: 12 Feb 1999
Category: Address
Type: 287
Description: Registered office changed on 12/02/99 from: pollardstown foxhill wanborough swindon wiltshire SN4 0DR
Documents
Legacy
Date: 12 Feb 1999
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/99 to 31/03/99
Documents
Some Companies
6 ARUNDEL PLACE,SCARBOROUGH,YO11 1TX
Number: | 11906938 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHESTERGATE DEVELOPMENTS LIMITED
ALPHA HOUSE,STOCKPORT,SK3 8AB
Number: | 08902492 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 CLOVER ROAD,BEDFORD,MK45 1PG
Number: | 11358132 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ESPLANADE,LARGS,KA30 8NF
Number: | SC247550 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 4109 MITCHELL HOUSE,EDINBURGH,EH6 7BD
Number: | SL015766 |
Status: | ACTIVE |
Category: | Limited Partnership |
STOBBART CONFIGURATION MANAGEMENT SERVICES LIMITED
JUBILEE HOUSE,LYTHAM ST ANNES,FY8 5FT
Number: | 08952156 |
Status: | ACTIVE |
Category: | Private Limited Company |