Background WavePink WaveYellow Wave

INJURED JOCKEYS COMPANY LIMITED (01008228)

INJURED JOCKEYS COMPANY LIMITED (01008228) is an active UK company. incorporated on 16 April 1971. with registered office in Newmarket. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. INJURED JOCKEYS COMPANY LIMITED has been registered for 54 years. Current directors include CHAMBERLIN, Edward Alan, DOWSON, Kelly Marie, HANCOCK, Lisa Jeanette and 1 others.

Company Number
01008228
Status
active
Type
ltd
Incorporated
16 April 1971
Age
54 years
Address
Peter O'sullevan House, Newmarket, CB8 7NU
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
CHAMBERLIN, Edward Alan, DOWSON, Kelly Marie, HANCOCK, Lisa Jeanette, WATSON, Lisa Siobhan
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INJURED JOCKEYS COMPANY LIMITED

INJURED JOCKEYS COMPANY LIMITED is an active company incorporated on 16 April 1971 with the registered office located in Newmarket. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. INJURED JOCKEYS COMPANY LIMITED was registered 54 years ago.(SIC: 47910)

Status

active

Active since 54 years ago

Company No

01008228

LTD Company

Age

54 Years

Incorporated 16 April 1971

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 1 April 2026 (1 month ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 15 April 2027
For period ending 1 April 2027
Contact
Address

Peter O'sullevan House Newmarket Road Newmarket, CB8 7NU,

Previous Addresses

15 Kings Court Willie Snaith Road Newmarket Suffolk CB8 7SG
From: 5 May 2015To: 14 August 2019
1 Victoria Way Newmarket Suffolk CB8 7SH
From: 16 April 1971To: 5 May 2015
Timeline

19 key events • 1971 - 2026

Funding Officers Ownership
Company Founded
Apr 71
Director Left
Jun 10
Director Left
Apr 15
Director Joined
Aug 17
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Left
May 20
Director Left
May 20
Director Joined
May 21
Director Left
May 21
Director Joined
Sept 21
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 23
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Feb 26
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

5 Active
19 Resigned

HANCOCK, Lisa Jeanette

Active
Newmarket Road, NewmarketCB8 7NU
Secretary
Appointed 01 Sept 2010

CHAMBERLIN, Edward Alan

Active
Newmarket Road, NewmarketCB8 7NU
Born February 1974
Director
Appointed 27 Apr 2021

DOWSON, Kelly Marie

Active
Newmarket Road, NewmarketCB8 7NU
Born April 1984
Director
Appointed 08 Jan 2025

HANCOCK, Lisa Jeanette

Active
Newmarket Road, NewmarketCB8 7NU
Born October 1971
Director
Appointed 11 Apr 2022

WATSON, Lisa Siobhan

Active
Newmarket Road, NewmarketCB8 7NU
Born May 1964
Director
Appointed 07 Sept 2021

RICHARDSON, Jeremy Whichcote Phillips

Resigned
Victoria Way, NewmarketCB8 7SH
Secretary
Appointed N/A
Resigned 31 Aug 2010

BAKER, George Edward Norton

Resigned
Newmarket Road, NewmarketCB8 7NU
Born September 1982
Director
Appointed 15 Dec 2019
Resigned 08 Jan 2025

BERRY, Jack

Resigned
Well Close House, BedaleDL8 1QN
Born October 1937
Director
Appointed 11 Apr 2005
Resigned 21 Jun 2010

BURKE, Valda Francis

Resigned
Newmarket Road, NewmarketCB8 7NU
Born November 1959
Director
Appointed 06 Jul 2017
Resigned 15 Dec 2019

CAULFIELD, Michael

Resigned
Newmarket Road, NewmarketCB8 7NU
Born May 1961
Director
Appointed 15 Dec 2019
Resigned 26 Oct 2022

CAZALET, Edward Stephen, Sir

Resigned
58 Seymour Walk, LondonSW10 9NF
Born April 1936
Director
Appointed N/A
Resigned 22 Sept 1997

DEAL, Pamela Ann

Resigned
Sunny Cottage, SwindonSN6 8PW
Born June 1953
Director
Appointed 05 Feb 2008
Resigned 03 Feb 2015

DURCAN, Suzanne Vivienne

Resigned
Newmarket Road, NewmarketCB8 7NU
Born July 1971
Director
Appointed 11 Apr 2022
Resigned 12 Feb 2026

HENDERSON, Guy

Resigned
Newmarket Road, NewmarketCB8 7NU
Born January 1958
Director
Appointed 15 Dec 2019
Resigned 27 Apr 2021

MCCREERY, Robert James

Resigned
Stowell Hill, TemplecombeBA8 0DF
Born November 1930
Director
Appointed N/A
Resigned 31 Dec 2000

OAKSEY, John Geoffrey Tristram, Lord

Resigned
Hill Farm, MalmesburySN16 9HS
Born March 1929
Director
Appointed N/A
Resigned 11 Apr 2005

POWELL, Jonathan Frederick

Resigned
Berwick House Farm, SwindonSN4 9NJ
Born May 1945
Director
Appointed 11 Apr 2005
Resigned 01 Apr 2020

SAUNDERS, Charles Richard

Resigned
Holdenby North Lodge, NorthamptonNN6 8LG
Born July 1933
Director
Appointed N/A
Resigned 22 Sept 1997

SCOTT, John Brough

Resigned
Meadow House Coneyhurst Lane, CranleighGU6 7PL
Born December 1942
Director
Appointed N/A
Resigned 01 Apr 2020

SCUDAMORE, Peter Michael

Resigned
Mucky Cottage, CheltenhamGL54 3AY
Born May 1958
Director
Appointed 21 Jul 1993
Resigned 11 Apr 2005

SMITH, John Leslie

Resigned
Willow Farm, YorkYO41 5QH
Born November 1937
Director
Appointed N/A
Resigned 22 Sept 1997

SMITH, William Morris

Resigned
Kelanne House, HambledonPO7 4RD
Born October 1948
Director
Appointed N/A
Resigned 22 Sept 1997

TINDALL, Simon Papillon

Resigned
31 Lonsdale Road, LondonSW13 9JP
Born February 1938
Director
Appointed 28 Apr 2003
Resigned 19 Nov 2007

WINTER, John Rous

Resigned
Old Rectory, NewmarketCB8 8TW
Born April 1929
Director
Appointed N/A
Resigned 22 Sept 1997

Persons with significant control

1

Peter O'sullevan House, NewmarketCB8 7NU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

126

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
22 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Accounts With Accounts Type Small
12 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2021
AP01Appointment of Director
Change To A Person With Significant Control
19 May 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
11 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Change Person Secretary Company With Change Date
12 September 2019
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
14 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
9 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Accounts With Accounts Type Full
3 December 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
26 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Change Person Secretary Company With Change Date
5 May 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
5 May 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Accounts With Accounts Type Full
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Accounts Type Full
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Accounts With Accounts Type Full
3 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Appoint Person Secretary Company With Name
19 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
19 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
19 July 2010
AAAnnual Accounts
Termination Director Company With Name
25 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Accounts With Accounts Type Full
13 July 2009
AAAnnual Accounts
Legacy
29 April 2009
363aAnnual Return
Accounts With Accounts Type Full
20 June 2008
AAAnnual Accounts
Legacy
22 April 2008
363aAnnual Return
Legacy
22 April 2008
287Change of Registered Office
Legacy
22 April 2008
288bResignation of Director or Secretary
Legacy
22 April 2008
288cChange of Particulars
Legacy
17 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 October 2007
AAAnnual Accounts
Legacy
14 July 2007
403aParticulars of Charge Subject to s859A
Legacy
14 July 2007
403aParticulars of Charge Subject to s859A
Legacy
14 July 2007
403aParticulars of Charge Subject to s859A
Legacy
3 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 2006
AAAnnual Accounts
Legacy
9 May 2006
363sAnnual Return (shuttle)
Legacy
1 August 2005
288bResignation of Director or Secretary
Legacy
21 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
15 July 2005
AAAnnual Accounts
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
22 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 August 2004
AAAnnual Accounts
Legacy
19 April 2004
288aAppointment of Director or Secretary
Legacy
19 April 2004
363sAnnual Return (shuttle)
Legacy
12 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 May 2003
AAAnnual Accounts
Accounts With Accounts Type Small
5 September 2002
AAAnnual Accounts
Legacy
29 March 2002
363sAnnual Return (shuttle)
Legacy
14 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 March 2001
AAAnnual Accounts
Legacy
11 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 2000
AAAnnual Accounts
Accounts With Accounts Type Small
7 April 1999
AAAnnual Accounts
Legacy
7 April 1999
363sAnnual Return (shuttle)
Legacy
7 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 May 1998
AAAnnual Accounts
Legacy
25 January 1998
287Change of Registered Office
Accounts With Accounts Type Small
23 April 1997
AAAnnual Accounts
Legacy
8 April 1997
363sAnnual Return (shuttle)
Legacy
28 January 1997
287Change of Registered Office
Legacy
2 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 April 1996
AAAnnual Accounts
Legacy
12 April 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
26 April 1995
AAAnnual Accounts
Legacy
26 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
19 April 1994
AAAnnual Accounts
Legacy
19 April 1994
288288
Legacy
19 April 1994
363sAnnual Return (shuttle)
Legacy
15 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 1993
AAAnnual Accounts
Legacy
21 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 1992
AAAnnual Accounts
Legacy
8 May 1991
363aAnnual Return
Accounts With Accounts Type Full
4 April 1991
AAAnnual Accounts
Accounts With Accounts Type Full
24 April 1990
AAAnnual Accounts
Legacy
9 April 1990
363363
Legacy
10 April 1989
363363
Accounts With Accounts Type Full
7 April 1989
AAAnnual Accounts
Accounts With Accounts Type Full
27 April 1988
AAAnnual Accounts
Legacy
7 April 1988
363363
Accounts With Accounts Type Full
26 March 1987
AAAnnual Accounts
Legacy
26 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
21 November 1986
395Particulars of Mortgage or Charge
Incorporation Company
16 April 1971
NEWINCIncorporation