About

Registered Number: 04352447
Date of Incorporation: 14/01/2002 (22 years and 5 months ago)
Company Status: Active
Registered Address: Broom House 39/43 London Road, Hadleigh, Benfleet, Essex, SS7 2QL,

 

Established in 2002, Jackpot Leisure Ltd has its registered office in Benfleet, it's status is listed as "Active". We do not know the number of employees at this company. Parker, Robert Harry, Smith, Hayley, Smith, John David are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARKER, Robert Harry 15 April 2008 31 December 2010 1
SMITH, Hayley 27 July 2004 14 April 2009 1
SMITH, John David 15 January 2002 31 January 2010 1

Filing History

Document Type Date
CS01 - N/A 25 October 2019
AA - Annual Accounts 11 October 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 31 October 2018
CH01 - Change of particulars for director 15 October 2018
AD01 - Change of registered office address 10 January 2018
CS01 - N/A 23 October 2017
AA - Annual Accounts 16 October 2017
AA - Annual Accounts 30 October 2016
CS01 - N/A 20 October 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 31 October 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 31 October 2013
AD01 - Change of registered office address 11 April 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 11 February 2011
TM01 - Termination of appointment of director 11 February 2011
AA - Annual Accounts 28 September 2010
TM01 - Termination of appointment of director 04 March 2010
TM01 - Termination of appointment of director 03 March 2010
AR01 - Annual Return 30 January 2010
CH01 - Change of particulars for director 30 January 2010
CH01 - Change of particulars for director 30 January 2010
CH01 - Change of particulars for director 30 January 2010
AA - Annual Accounts 16 October 2009
288a - Notice of appointment of directors or secretaries 21 September 2009
288b - Notice of resignation of directors or secretaries 21 April 2009
363a - Annual Return 05 February 2009
AA - Annual Accounts 19 December 2008
363a - Annual Return 26 August 2008
288a - Notice of appointment of directors or secretaries 28 April 2008
363a - Annual Return 07 March 2008
AA - Annual Accounts 19 December 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 13 January 2006
AA - Annual Accounts 20 December 2005
363s - Annual Return 01 February 2005
AA - Annual Accounts 05 November 2004
363s - Annual Return 17 August 2004
288a - Notice of appointment of directors or secretaries 17 August 2004
288b - Notice of resignation of directors or secretaries 17 August 2004
287 - Change in situation or address of Registered Office 03 August 2004
AA - Annual Accounts 21 October 2003
363s - Annual Return 28 April 2003
288a - Notice of appointment of directors or secretaries 30 May 2002
288a - Notice of appointment of directors or secretaries 30 May 2002
288b - Notice of resignation of directors or secretaries 17 January 2002
288b - Notice of resignation of directors or secretaries 17 January 2002
NEWINC - New incorporation documents 14 January 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.