Background WavePink WaveYellow Wave

JOE JENNINGS BOOKMAKERS LIMITED (05788101)

JOE JENNINGS BOOKMAKERS LIMITED (05788101) is an active UK company. incorporated on 20 April 2006. with registered office in Epping. The company operates in the Arts, Entertainment and Recreation sector, engaged in gambling and betting activities. JOE JENNINGS BOOKMAKERS LIMITED has been registered for 19 years. Current directors include KNIGHT, Gregory Roy.

Company Number
05788101
Status
active
Type
ltd
Incorporated
20 April 2006
Age
19 years
Address
4 Simon Campion Court, Epping, CM16 4AU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Gambling and betting activities
Directors
KNIGHT, Gregory Roy
SIC Codes
92000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOE JENNINGS BOOKMAKERS LIMITED

JOE JENNINGS BOOKMAKERS LIMITED is an active company incorporated on 20 April 2006 with the registered office located in Epping. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in gambling and betting activities. JOE JENNINGS BOOKMAKERS LIMITED was registered 19 years ago.(SIC: 92000)

Status

active

Active since 19 years ago

Company No

05788101

LTD Company

Age

19 Years

Incorporated 20 April 2006

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 18 February 2026 (1 month ago)
Period: 29 April 2024 - 27 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 28 April 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 20 April 2025 (11 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026
Contact
Address

4 Simon Campion Court 232-234 High Street Epping, CM16 4AU,

Previous Addresses

1 Astra Center Ebinburgh Way Harlow Essex CM20 2BN Uk
From: 20 April 2006To: 11 April 2013
Timeline

25 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Apr 06
Director Joined
Apr 13
Director Joined
Apr 13
Loan Cleared
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Loan Secured
Dec 15
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Secured
Jul 16
Loan Secured
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Loan Secured
Sept 17
Loan Secured
Sept 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Director Left
Jan 19
Loan Cleared
Aug 21
Director Left
Aug 21
Loan Secured
May 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

KNIGHT, Victoria Emma

Active
Simon Campion Court, EppingCM16 4AU
Secretary
Appointed 15 Oct 2021

KNIGHT, Gregory Roy

Active
Simon Campion Court, EppingCM16 4AU
Born March 1964
Director
Appointed 05 Apr 2013

KNIGHT, Julian William

Resigned
Simon Campion Court, EppingCM16 4AU
Secretary
Appointed 05 Apr 2013
Resigned 30 Jul 2021

SAMUELS, Stephen Paul

Resigned
Gilders Road, DunmowCM6 1UY
Secretary
Appointed 20 Apr 2006
Resigned 05 Apr 2013

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 20 Apr 2006
Resigned 20 Apr 2006

JENNINGS, Jason Thomas

Resigned
Simon Campion Court, EppingCM16 4AU
Born May 1969
Director
Appointed 20 Apr 2006
Resigned 05 Apr 2013

KNIGHT, Julian William

Resigned
Simon Campion Court, EppingCM16 4AU
Born August 1970
Director
Appointed 05 Apr 2013
Resigned 30 Jul 2021

PEARS, David Alan

Resigned
Old Brewery Mews, LondonNW3 1PZ
Born April 1968
Director
Appointed 05 Apr 2013
Resigned 01 Sept 2017

PEARS, Mark Andrew

Resigned
Old Brewery Mews, LondonNW3 1PZ
Born November 1962
Director
Appointed 05 Apr 2013
Resigned 01 Sept 2017

PEETT, Richard John Charles

Resigned
Flat 3 Connaught House, LoughtonIG10 4HH
Born October 1962
Director
Appointed 20 Apr 2006
Resigned 05 Apr 2013

SHAW, Ian Jonathan

Resigned
Old Brewery Mews, LondonNW3 1PZ
Born December 1968
Director
Appointed 01 Sept 2017
Resigned 25 Jan 2019

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 20 Apr 2006
Resigned 20 Apr 2006

Persons with significant control

1

232-234 High Street, EppingCM16 4AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Total Exemption Full
18 February 2026
AAAnnual Accounts
Legacy
18 February 2026
PARENT_ACCPARENT_ACC
Legacy
18 February 2026
GUARANTEE2GUARANTEE2
Legacy
18 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Memorandum Articles
13 May 2025
MAMA
Resolution
13 May 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2025
MR01Registration of a Charge
Accounts With Accounts Type Dormant
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
11 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 November 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 October 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 August 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 August 2021
TM02Termination of Secretary
Mortgage Satisfy Charge Full
5 August 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Accounts With Accounts Type Small
9 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 October 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2017
MR01Registration of a Charge
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Small
8 February 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Small
9 February 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 January 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Full
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Appoint Person Director Company With Name
19 April 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
19 April 2013
TM02Termination of Secretary
Termination Director Company With Name
19 April 2013
TM01Termination of Director
Termination Director Company With Name
19 April 2013
TM01Termination of Director
Legacy
17 April 2013
MG01MG01
Legacy
17 April 2013
MG01MG01
Legacy
16 April 2013
MG01MG01
Appoint Person Director Company With Name
15 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Mortgage Satisfy Charge Full
13 April 2013
MR04Satisfaction of Charge
Appoint Person Director Company With Name
12 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 April 2013
AD01Change of Registered Office Address
Legacy
11 April 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Annual Return Company With Made Up Date
28 March 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Legacy
1 March 2013
MG02MG02
Legacy
1 March 2013
MG02MG02
Accounts With Accounts Type Full
9 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Change Person Secretary Company With Change Date
16 May 2012
CH03Change of Secretary Details
Legacy
12 April 2012
MG01MG01
Accounts With Accounts Type Full
3 January 2012
AAAnnual Accounts
Change Person Director Company With Change Date
12 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Accounts With Accounts Type Full
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Accounts With Accounts Type Full
25 March 2010
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Legacy
23 June 2009
287Change of Registered Office
Accounts With Accounts Type Full
28 January 2009
AAAnnual Accounts
Legacy
18 September 2008
363aAnnual Return
Accounts With Accounts Type Full
10 March 2008
AAAnnual Accounts
Legacy
27 November 2007
395Particulars of Mortgage or Charge
Legacy
22 May 2007
363aAnnual Return
Legacy
20 September 2006
225Change of Accounting Reference Date
Legacy
1 September 2006
88(2)R88(2)R
Resolution
1 September 2006
RESOLUTIONSResolutions
Legacy
23 August 2006
395Particulars of Mortgage or Charge
Legacy
21 August 2006
395Particulars of Mortgage or Charge
Legacy
27 April 2006
288aAppointment of Director or Secretary
Legacy
27 April 2006
288aAppointment of Director or Secretary
Legacy
27 April 2006
288aAppointment of Director or Secretary
Legacy
20 April 2006
288bResignation of Director or Secretary
Legacy
20 April 2006
288bResignation of Director or Secretary
Incorporation Company
20 April 2006
NEWINCIncorporation