About

Registered Number: 04376304
Date of Incorporation: 18/02/2002 (22 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 28/08/2018 (5 years and 8 months ago)
Registered Address: 15 The Hollow The Hollow, Mickleover, Derby, DE3 0DH,

 

Having been setup in 2002, Jackpot Derby Ltd are based in Derby, it's status in the Companies House registry is set to "Dissolved". The company has 4 directors listed as Allseybrook, Julie Rachel, Allseybrook, Michael Edward, Allseybrook, Philip Robert, Allseybrook, Philip Robert in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLSEYBROOK, Philip Robert 22 January 2007 18 November 2016 1
Secretary Name Appointed Resigned Total Appointments
ALLSEYBROOK, Julie Rachel 22 January 2007 24 January 2015 1
ALLSEYBROOK, Michael Edward 18 February 2002 22 January 2007 1
ALLSEYBROOK, Philip Robert 25 January 2015 15 November 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 30 January 2018
SOAS(A) - Striking-off action suspended (Section 652A) 27 January 2018
DS01 - Striking off application by a company 17 January 2018
AD01 - Change of registered office address 05 January 2018
CS01 - N/A 11 July 2017
PSC01 - N/A 10 July 2017
AD01 - Change of registered office address 21 June 2017
AA - Annual Accounts 08 December 2016
TM01 - Termination of appointment of director 29 November 2016
AD01 - Change of registered office address 16 November 2016
TM02 - Termination of appointment of secretary 16 November 2016
CS01 - N/A 08 August 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 29 September 2015
AP03 - Appointment of secretary 26 January 2015
TM02 - Termination of appointment of secretary 26 January 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 08 July 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AA - Annual Accounts 31 January 2010
288b - Notice of resignation of directors or secretaries 04 September 2009
363a - Annual Return 19 August 2009
288c - Notice of change of directors or secretaries or in their particulars 13 August 2009
288c - Notice of change of directors or secretaries or in their particulars 13 August 2009
288c - Notice of change of directors or secretaries or in their particulars 13 August 2009
287 - Change in situation or address of Registered Office 02 June 2009
DISS40 - Notice of striking-off action discontinued 08 May 2009
AA - Annual Accounts 06 May 2009
GAZ1 - First notification of strike-off action in London Gazette 05 May 2009
287 - Change in situation or address of Registered Office 19 November 2008
363a - Annual Return 12 November 2008
AA - Annual Accounts 09 January 2008
AA - Annual Accounts 09 May 2007
363a - Annual Return 25 April 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
288b - Notice of resignation of directors or secretaries 23 January 2007
363a - Annual Return 12 April 2006
288c - Notice of change of directors or secretaries or in their particulars 12 April 2006
AA - Annual Accounts 04 February 2006
363a - Annual Return 18 April 2005
288a - Notice of appointment of directors or secretaries 07 April 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 20 May 2004
AA - Annual Accounts 22 March 2004
363s - Annual Return 12 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2003
225 - Change of Accounting Reference Date 13 December 2002
288a - Notice of appointment of directors or secretaries 12 March 2002
288a - Notice of appointment of directors or secretaries 12 March 2002
288b - Notice of resignation of directors or secretaries 07 March 2002
288b - Notice of resignation of directors or secretaries 07 March 2002
NEWINC - New incorporation documents 18 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.