Company NameJackpot Leisure Limited
DirectorHayley Smith
Company StatusActive
Company Number04352447
CategoryPrivate Limited Company
Incorporation Date14 January 2002(22 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMrs Hayley Smith
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2009(7 years, 7 months after company formation)
Appointment Duration14 years, 7 months
RoleAccounts
Country of ResidenceEngland
Correspondence AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Director NameMrs Suzanne June Gray
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2002(1 day after company formation)
Appointment Duration2 years, 6 months (resigned 26 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Downer Road North
Benfleet
Essex
SS7 3EG
Director NameMr John David Smith
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2002(1 day after company formation)
Appointment Duration8 years (resigned 31 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Landsberg Road
Canvey Island
Essex
SS8 8HW
Secretary NameMrs Suzanne June Gray
NationalityBritish
StatusResigned
Appointed15 January 2002(1 day after company formation)
Appointment Duration2 years, 6 months (resigned 26 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Downer Road North
Benfleet
Essex
SS7 3EG
Director NameHayley Smith
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2004(2 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 April 2009)
RoleCompany Director
Correspondence Address41 Landsburg Road
Canvey Island
Essex
SS8 8HW
Secretary NameHayley Smith
NationalityBritish
StatusResigned
Appointed27 July 2004(2 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 April 2009)
RoleCompany Director
Correspondence Address41 Landsburg Road
Canvey Island
Essex
SS8 8HW
Director NameMr Robert Harry Parker
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2008(6 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Peterstone Road
Abbeywood
London
SE2 9XY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 January 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 January 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitejackpotleisure.com
Telephone01268 699896
Telephone regionBasildon

Location

Registered AddressUnit 7d
Mulberry Road
Canvey Island
Essex
SS8 0PR
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island West
Built Up AreaCanvey Island

Shareholders

1 at £1Hayley Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£18,077
Cash£217
Current Liabilities£92,329

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return20 October 2023 (6 months ago)
Next Return Due3 November 2024 (6 months, 2 weeks from now)

Filing History

20 January 2021Total exemption full accounts made up to 31 January 2020 (7 pages)
1 December 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
25 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
11 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
31 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
15 October 2018Director's details changed for Mrs Hayley Smith on 15 October 2018 (2 pages)
10 January 2018Registered 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 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
16 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
16 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
30 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
30 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
20 October 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
20 October 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
4 March 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(3 pages)
4 March 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(3 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
15 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(3 pages)
15 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
14 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(3 pages)
14 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
11 April 2013Registered office address changed from Jackpot House 7D Mulberry Road Canvey Island Essex SS8 0PR on 11 April 2013 (1 page)
11 April 2013Registered office address changed from Jackpot House 7D Mulberry Road Canvey Island Essex SS8 0PR on 11 April 2013 (1 page)
14 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
14 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
28 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
28 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
11 February 2011Termination of appointment of Robert Parker as a director (1 page)
11 February 2011Termination of appointment of Robert Parker as a director (1 page)
11 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (3 pages)
11 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (3 pages)
28 September 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
4 March 2010Termination of appointment of John Smith as a director (1 page)
4 March 2010Termination of appointment of John Smith as a director (1 page)
3 March 2010Termination of appointment of John Smith as a director (1 page)
3 March 2010Termination of appointment of John Smith as a director (1 page)
30 January 2010Director's details changed for John David Smith on 30 January 2010 (2 pages)
30 January 2010Director's details changed for Hayley Smith on 30 January 2010 (2 pages)
30 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
30 January 2010Director's details changed for Robert Harry Parker on 30 January 2010 (2 pages)
30 January 2010Director's details changed for John David Smith on 30 January 2010 (2 pages)
30 January 2010Director's details changed for Robert Harry Parker on 30 January 2010 (2 pages)
30 January 2010Director's details changed for Hayley Smith on 30 January 2010 (2 pages)
30 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
16 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
16 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
21 September 2009Director appointed hayley smith (1 page)
21 September 2009Director appointed hayley smith (1 page)
21 April 2009Appointment terminated director and secretary hayley smith (1 page)
21 April 2009Appointment terminated director and secretary hayley smith (1 page)
5 February 2009Return made up to 14/01/09; full list of members (4 pages)
5 February 2009Return made up to 14/01/09; full list of members (4 pages)
19 December 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
19 December 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
26 August 2008Return made up to 14/01/08; full list of members (3 pages)
26 August 2008Return made up to 14/01/08; full list of members (3 pages)
28 April 2008Director appointed robert harry parker (1 page)
28 April 2008Director appointed robert harry parker (1 page)
7 March 2008Return made up to 14/01/07; full list of members (3 pages)
7 March 2008Return made up to 14/01/07; full list of members (3 pages)
19 December 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
19 December 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
5 December 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
5 December 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
13 January 2006Return made up to 14/01/06; full list of members (8 pages)
13 January 2006Return made up to 14/01/06; full list of members (8 pages)
20 December 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
20 December 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
1 February 2005Return made up to 14/01/05; full list of members (7 pages)
1 February 2005Return made up to 14/01/05; full list of members (7 pages)
5 November 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
5 November 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
17 August 2004New secretary appointed;new director appointed (2 pages)
17 August 2004Return made up to 14/01/04; full list of members
  • 363(287) ‐ Registered office changed on 17/08/04
(7 pages)
17 August 2004Secretary resigned;director resigned (1 page)
17 August 2004New secretary appointed;new director appointed (2 pages)
17 August 2004Secretary resigned;director resigned (1 page)
17 August 2004Return made up to 14/01/04; full list of members
  • 363(287) ‐ Registered office changed on 17/08/04
(7 pages)
3 August 2004Registered office changed on 03/08/04 from: construction house runwell road wickford essex SS11 7HQ (1 page)
3 August 2004Registered office changed on 03/08/04 from: construction house runwell road wickford essex SS11 7HQ (1 page)
21 October 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
21 October 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
28 April 2003Return made up to 14/01/03; full list of members (7 pages)
28 April 2003Return made up to 14/01/03; full list of members (7 pages)
30 May 2002New secretary appointed;new director appointed (2 pages)
30 May 2002New director appointed (2 pages)
30 May 2002New secretary appointed;new director appointed (2 pages)
30 May 2002New director appointed (2 pages)
17 January 2002Director resigned (1 page)
17 January 2002Secretary resigned (1 page)
17 January 2002Secretary resigned (1 page)
17 January 2002Director resigned (1 page)
14 January 2002Incorporation (11 pages)
14 January 2002Incorporation (11 pages)