About

Registered Number: 04254719
Date of Incorporation: 18/07/2001 (22 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 03/07/2018 (5 years and 11 months ago)
Registered Address: 9 Maes Maelog Yorkdale, Beddau, Pontypridd, Mid Glamorgan, CF38 2LD

 

Jj Bookmakers Ltd was founded on 18 July 2001 and has its registered office in Pontypridd in Mid Glamorgan. Jenkins, Barrie, Jenkins, Janice, Jenkins, Julie Anne, Jenkins, Kenneth, Jenkins, Tracey are listed as directors of this company. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENKINS, Barrie 21 March 2011 - 1
JENKINS, Janice 18 July 2001 - 1
JENKINS, Julie Anne 21 March 2011 - 1
JENKINS, Kenneth 18 July 2001 31 January 2011 1
JENKINS, Tracey 18 July 2001 31 January 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 17 April 2018
DS01 - Striking off application by a company 10 April 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 05 October 2017
AA - Annual Accounts 02 March 2017
CS01 - N/A 03 September 2016
CS01 - N/A 30 July 2016
CH01 - Change of particulars for director 21 July 2016
CH01 - Change of particulars for director 21 July 2016
CH01 - Change of particulars for director 07 June 2016
CH03 - Change of particulars for secretary 07 June 2016
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 12 March 2014
AR01 - Annual Return 08 August 2013
AD01 - Change of registered office address 17 May 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 08 August 2011
AP01 - Appointment of director 09 May 2011
AP01 - Appointment of director 09 May 2011
AA - Annual Accounts 28 April 2011
TM01 - Termination of appointment of director 01 February 2011
TM01 - Termination of appointment of director 01 February 2011
AR01 - Annual Return 17 August 2010
AA - Annual Accounts 21 April 2010
AD01 - Change of registered office address 09 April 2010
363a - Annual Return 04 August 2009
AA - Annual Accounts 04 May 2009
363a - Annual Return 31 July 2008
AA - Annual Accounts 02 May 2008
363a - Annual Return 27 July 2007
AA - Annual Accounts 03 May 2007
363s - Annual Return 28 July 2006
AA - Annual Accounts 27 April 2006
363s - Annual Return 29 July 2005
AA - Annual Accounts 25 April 2005
363s - Annual Return 27 July 2004
AA - Annual Accounts 12 May 2004
363s - Annual Return 14 August 2003
287 - Change in situation or address of Registered Office 14 August 2003
AA - Annual Accounts 25 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 2002
363s - Annual Return 04 September 2002
288b - Notice of resignation of directors or secretaries 20 February 2002
288b - Notice of resignation of directors or secretaries 20 February 2002
287 - Change in situation or address of Registered Office 28 August 2001
288a - Notice of appointment of directors or secretaries 28 August 2001
288a - Notice of appointment of directors or secretaries 28 August 2001
288a - Notice of appointment of directors or secretaries 28 August 2001
288a - Notice of appointment of directors or secretaries 28 August 2001
NEWINC - New incorporation documents 18 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.