JOE JENNINGS BOOKMAKERS LIMITED
EPPING

Hellopages » Essex » Epping Forest » CM16 4AU

Company number 05788101
Status Active
Incorporation Date 20 April 2006
Company Type Private Limited Company
Address 4 SIMON CAMPION COURT, 232-234 HIGH STREET, EPPING, ESSEX, CM16 4AU
Home Country United Kingdom
Nature of Business 92000 - Gambling and betting activities
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 1 May 2016; Registration of charge 057881010010, created on 1 July 2016; Annual return made up to 20 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 2 . The most likely internet sites of JOE JENNINGS BOOKMAKERS LIMITED are www.joejenningsbookmakers.co.uk, and www.joe-jennings-bookmakers.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. The distance to to Gidea Park Rail Station is 9.1 miles; to Chadwell Heath Rail Station is 9.2 miles; to Romford Rail Station is 9.2 miles; to Goodmayes Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Joe Jennings Bookmakers Limited is a Private Limited Company. The company registration number is 05788101. Joe Jennings Bookmakers Limited has been working since 20 April 2006. The present status of the company is Active. The registered address of Joe Jennings Bookmakers Limited is 4 Simon Campion Court 232 234 High Street Epping Essex Cm16 4au. . KNIGHT, Julian William is a Secretary of the company. KNIGHT, Gregory Roy is a Director of the company. KNIGHT, Julian William is a Director of the company. PEARS, David Alan is a Director of the company. PEARS, Mark Andrew is a Director of the company. Secretary SAMUELS, Stephen Paul has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director JENNINGS, Jason Thomas has been resigned. Director PEETT, Richard John Charles has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Gambling and betting activities".


Current Directors

Secretary
KNIGHT, Julian William
Appointed Date: 05 April 2013

Director
KNIGHT, Gregory Roy
Appointed Date: 05 April 2013
61 years old

Director
KNIGHT, Julian William
Appointed Date: 05 April 2013
55 years old

Director
PEARS, David Alan
Appointed Date: 05 April 2013
57 years old

Director
PEARS, Mark Andrew
Appointed Date: 05 April 2013
62 years old

Resigned Directors

Secretary
SAMUELS, Stephen Paul
Resigned: 05 April 2013
Appointed Date: 20 April 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 April 2006
Appointed Date: 20 April 2006

Director
JENNINGS, Jason Thomas
Resigned: 05 April 2013
Appointed Date: 20 April 2006
56 years old

Director
PEETT, Richard John Charles
Resigned: 05 April 2013
Appointed Date: 20 April 2006
62 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 20 April 2006
Appointed Date: 20 April 2006

JOE JENNINGS BOOKMAKERS LIMITED Events

04 Jan 2017
Total exemption small company accounts made up to 1 May 2016
06 Jul 2016
Registration of charge 057881010010, created on 1 July 2016
25 Apr 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2

08 Feb 2016
Accounts for a small company made up to 26 April 2015
07 Jan 2016
Satisfaction of charge 5 in full
...
... and 53 more events
27 Apr 2006
New secretary appointed
27 Apr 2006
New director appointed
20 Apr 2006
Secretary resigned
20 Apr 2006
Director resigned
20 Apr 2006
Incorporation

JOE JENNINGS BOOKMAKERS LIMITED Charges

1 July 2016
Charge code 0578 8101 0010
Delivered: 6 July 2016
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 December 2015
Charge code 0578 8101 0009
Delivered: 31 December 2015
Status: Outstanding
Persons entitled: David Alan Pears
Description: Contains fixed charge…
5 April 2013
Debenture
Delivered: 17 April 2013
Status: Outstanding
Persons entitled: Julian Knight, Gregory Knight and Charlotte Boxall
Description: Fixed and floating charge over the undertaking and all…
5 April 2013
Debenture
Delivered: 17 April 2013
Status: Outstanding
Persons entitled: The William Pears Group of Companies Limited
Description: Fixed and floating charge over the undertaking and all…
5 April 2013
Debenture
Delivered: 16 April 2013
Status: Satisfied on 7 January 2016
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 April 2013
Debenture
Delivered: 11 April 2013
Status: Satisfied on 7 January 2016
Persons entitled: Jason Jennings
Description: Fixed and floating charge over the undertaking and all…
4 April 2012
Deposit agreement
Delivered: 12 April 2012
Status: Outstanding
Persons entitled: Laranda Limited
Description: The interest bearing deposit account.
22 November 2007
Debenture
Delivered: 27 November 2007
Status: Satisfied on 13 April 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 August 2006
Rent deposit deed
Delivered: 23 August 2006
Status: Satisfied on 27 February 2013
Persons entitled: Trb Estates (Liverpool) Limited
Description: To a deposit of £15,625 in an account.
10 August 2006
Rent deposit deed
Delivered: 21 August 2006
Status: Satisfied on 27 February 2013
Persons entitled: Derek Martin Sendrove and Zhanna Sendrove
Description: D sendrove re: 598 lea bridge road hsbc 69 pall mall SW1…