Hadleigh
Benfleet
Essex
SS7 2QL
Director Name | Mrs Suzanne June Gray |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2002(1 day after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Downer Road North Benfleet Essex SS7 3EG |
Director Name | Mr John David Smith |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2002(1 day after company formation) |
Appointment Duration | 8 years (resigned 31 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Landsberg Road Canvey Island Essex SS8 8HW |
Secretary Name | Mrs Suzanne June Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2002(1 day after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Downer Road North Benfleet Essex SS7 3EG |
Director Name | Hayley Smith |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 April 2009) |
Role | Company Director |
Correspondence Address | 41 Landsburg Road Canvey Island Essex SS8 8HW |
Secretary Name | Hayley Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 April 2009) |
Role | Company Director |
Correspondence Address | 41 Landsburg Road Canvey Island Essex SS8 8HW |
Director Name | Mr Robert Harry Parker |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2008(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Peterstone Road Abbeywood London SE2 9XY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | jackpotleisure.com |
---|---|
Telephone | 01268 699896 |
Telephone region | Basildon |
Registered Address | Unit 7d Mulberry Road Canvey Island Essex SS8 0PR |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Parish | Canvey Island |
Ward | Canvey Island West |
Built Up Area | Canvey Island |
1 at £1 | Hayley Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18,077 |
Cash | £217 |
Current Liabilities | £92,329 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 20 October 2023 (6 months ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 2 weeks from now) |
20 January 2021 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
---|---|
1 December 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
25 October 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
11 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
31 October 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
15 October 2018 | Director's details changed for Mrs Hayley Smith on 15 October 2018 (2 pages) |
10 January 2018 | Registered office address changed from Star House 81a High Road Benfleet Essex SS7 5LN to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 10 January 2018 (1 page) |
23 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
16 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
16 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
30 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
30 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
20 October 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
20 October 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
4 March 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
15 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
14 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
11 April 2013 | Registered office address changed from Jackpot House 7D Mulberry Road Canvey Island Essex SS8 0PR on 11 April 2013 (1 page) |
11 April 2013 | Registered office address changed from Jackpot House 7D Mulberry Road Canvey Island Essex SS8 0PR on 11 April 2013 (1 page) |
14 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (3 pages) |
14 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (3 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
28 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (3 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
11 February 2011 | Termination of appointment of Robert Parker as a director (1 page) |
11 February 2011 | Termination of appointment of Robert Parker as a director (1 page) |
11 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (3 pages) |
11 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (3 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
4 March 2010 | Termination of appointment of John Smith as a director (1 page) |
4 March 2010 | Termination of appointment of John Smith as a director (1 page) |
3 March 2010 | Termination of appointment of John Smith as a director (1 page) |
3 March 2010 | Termination of appointment of John Smith as a director (1 page) |
30 January 2010 | Director's details changed for John David Smith on 30 January 2010 (2 pages) |
30 January 2010 | Director's details changed for Hayley Smith on 30 January 2010 (2 pages) |
30 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Director's details changed for Robert Harry Parker on 30 January 2010 (2 pages) |
30 January 2010 | Director's details changed for John David Smith on 30 January 2010 (2 pages) |
30 January 2010 | Director's details changed for Robert Harry Parker on 30 January 2010 (2 pages) |
30 January 2010 | Director's details changed for Hayley Smith on 30 January 2010 (2 pages) |
30 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
21 September 2009 | Director appointed hayley smith (1 page) |
21 September 2009 | Director appointed hayley smith (1 page) |
21 April 2009 | Appointment terminated director and secretary hayley smith (1 page) |
21 April 2009 | Appointment terminated director and secretary hayley smith (1 page) |
5 February 2009 | Return made up to 14/01/09; full list of members (4 pages) |
5 February 2009 | Return made up to 14/01/09; full list of members (4 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
26 August 2008 | Return made up to 14/01/08; full list of members (3 pages) |
26 August 2008 | Return made up to 14/01/08; full list of members (3 pages) |
28 April 2008 | Director appointed robert harry parker (1 page) |
28 April 2008 | Director appointed robert harry parker (1 page) |
7 March 2008 | Return made up to 14/01/07; full list of members (3 pages) |
7 March 2008 | Return made up to 14/01/07; full list of members (3 pages) |
19 December 2007 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
19 December 2007 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
5 December 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
5 December 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
13 January 2006 | Return made up to 14/01/06; full list of members (8 pages) |
13 January 2006 | Return made up to 14/01/06; full list of members (8 pages) |
20 December 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
20 December 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
1 February 2005 | Return made up to 14/01/05; full list of members (7 pages) |
1 February 2005 | Return made up to 14/01/05; full list of members (7 pages) |
5 November 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
5 November 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
17 August 2004 | New secretary appointed;new director appointed (2 pages) |
17 August 2004 | Return made up to 14/01/04; full list of members
|
17 August 2004 | Secretary resigned;director resigned (1 page) |
17 August 2004 | New secretary appointed;new director appointed (2 pages) |
17 August 2004 | Secretary resigned;director resigned (1 page) |
17 August 2004 | Return made up to 14/01/04; full list of members
|
3 August 2004 | Registered office changed on 03/08/04 from: construction house runwell road wickford essex SS11 7HQ (1 page) |
3 August 2004 | Registered office changed on 03/08/04 from: construction house runwell road wickford essex SS11 7HQ (1 page) |
21 October 2003 | Accounts for a dormant company made up to 31 January 2003 (2 pages) |
21 October 2003 | Accounts for a dormant company made up to 31 January 2003 (2 pages) |
28 April 2003 | Return made up to 14/01/03; full list of members (7 pages) |
28 April 2003 | Return made up to 14/01/03; full list of members (7 pages) |
30 May 2002 | New secretary appointed;new director appointed (2 pages) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | New secretary appointed;new director appointed (2 pages) |
30 May 2002 | New director appointed (2 pages) |
17 January 2002 | Director resigned (1 page) |
17 January 2002 | Secretary resigned (1 page) |
17 January 2002 | Secretary resigned (1 page) |
17 January 2002 | Director resigned (1 page) |
14 January 2002 | Incorporation (11 pages) |
14 January 2002 | Incorporation (11 pages) |