JACKPOTJOY PLC
LONDON GOLDILOCKS TOPCO PLC

Hellopages » City of London » City of London » EC3A 6AP

Company number 10303804
Status Active
Incorporation Date 29 July 2016
Company Type Public Limited Company
Address 35 GREAT ST. HELEN'S, LONDON, ENGLAND, EC3A 6AP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Cancellation of shares by a PLC. Statement of capital on 1 February 2017 GBP 7,371,894.2 ; Statement of capital on 1 February 2017 GBP 7,371,894.20 ; Reduction of iss capital and minute (oc). The most likely internet sites of JACKPOTJOY PLC are www.jackpotjoy.co.uk, and www.jackpotjoy.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and three months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jackpotjoy Plc is a Public Limited Company. The company registration number is 10303804. Jackpotjoy Plc has been working since 29 July 2016. The present status of the company is Active. The registered address of Jackpotjoy Plc is 35 Great St Helen S London England Ec3a 6ap. . INTERTRUST CORPORATE SERVICES (UK) LIMITED is a Secretary of the company. BREWSTER, Nigel David is a Director of the company. DANZIGER, Chayim David is a Director of the company. GOULDEN, Neil Geoffrey is a Director of the company. LASLOP, Keith Edward is a Director of the company. MCIVER, Andrew Ross is a Director of the company. NORDLUND, Jörgen is a Director of the company. PATHAK, Sumesh Paul is a Director of the company. RYAN, James Alan is a Director of the company. STURGEON, Colin Lindsay is a Director of the company. Secretary TMF CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director LEVY, Adrian Joseph Morris has been resigned. Director MOIR, Katherine Alice has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
INTERTRUST CORPORATE SERVICES (UK) LIMITED
Appointed Date: 15 August 2016

Director
BREWSTER, Nigel David
Appointed Date: 19 January 2017
63 years old

Director
DANZIGER, Chayim David
Appointed Date: 05 September 2016
68 years old

Director
GOULDEN, Neil Geoffrey
Appointed Date: 15 August 2016
71 years old

Director
LASLOP, Keith Edward
Appointed Date: 05 September 2016
54 years old

Director
MCIVER, Andrew Ross
Appointed Date: 15 August 2016
62 years old

Director
NORDLUND, Jörgen
Appointed Date: 19 January 2017
60 years old

Director
PATHAK, Sumesh Paul
Appointed Date: 19 August 2016
56 years old

Director
RYAN, James Alan
Appointed Date: 05 September 2016
64 years old

Director
STURGEON, Colin Lindsay
Appointed Date: 19 January 2017
75 years old

Resigned Directors

Secretary
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 15 August 2016
Appointed Date: 29 July 2016

Director
LEVY, Adrian Joseph Morris
Resigned: 15 August 2016
Appointed Date: 29 July 2016
55 years old

Director
MOIR, Katherine Alice
Resigned: 15 August 2016
Appointed Date: 29 July 2016
46 years old

Persons With Significant Control

Clifford Chance Nominees Limited
Notified on: 29 July 2016
Nature of control: Ownership of shares – 75% or more

JACKPOTJOY PLC Events

08 Feb 2017
Cancellation of shares by a PLC. Statement of capital on 1 February 2017
  • GBP 7,371,894.2

01 Feb 2017
Statement of capital on 1 February 2017
  • GBP 7,371,894.20

01 Feb 2017
Reduction of iss capital and minute (oc)
01 Feb 2017
Certificate of reduction of issued capital and share premium and cancellation of share premium
27 Jan 2017
Register(s) moved to registered inspection location The Pavilions Bridgwater Road Bristol BS13 8AE
...
... and 21 more events
15 Aug 2016
Appointment of Elian Corporate Services (Uk) Limited as a secretary on 15 August 2016
15 Aug 2016
Appointment of Mr Andrew Ross Mciver as a director on 15 August 2016
15 Aug 2016
Company name changed goldilocks topco PLC\certificate issued on 15/08/16
  • CONNOT ‐ Change of name notice

15 Aug 2016
Trading certificate for a public company
  • CERT8A ‐ Commence business and borrow

29 Jul 2016
Incorporation
Statement of capital on 2016-07-29
  • GBP .1