The Amateur Jockeys Association Of Great Britain Limited

General information

Name:

The Amateur Jockeys Association Of Great Britain Ltd

Office Address:

Broad Street Chambers 18 Broad Street HR7 4BT Bromyard

Number: 04182556

Incorporation date: 2001-03-19

End of financial year: 31 December

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

The Amateur Jockeys Association Of Great Britain has been on the market for twenty three years. Registered under number 04182556, it is classified as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). You may find the office of this firm during its opening times at the following address: Broad Street Chambers 18 Broad Street, HR7 4BT Bromyard. The firm's SIC code is 94990 and their NACE code stands for Activities of other membership organizations n.e.c.. The business most recent accounts were submitted for the period up to 31st December 2022 and the most recent annual confirmation statement was released on 19th March 2023.

At the moment, the directors appointed by this limited company are as follow: Richard B. selected to lead the company in 2019, David D. selected to lead the company in 2019, Fiona N. selected to lead the company five years ago and 3 other members of the Management Board who might be found within the Company Staff section of our website. In order to help the directors in their tasks, the limited company has been using the skills of Bertram D. as a secretary since 2015.

Financial data based on annual reports

Company staff

Richard B.

Role: Director

Appointed: 01 November 2019

Latest update: 6 March 2024

David D.

Role: Director

Appointed: 01 November 2019

Latest update: 6 March 2024

Fiona N.

Role: Director

Appointed: 01 November 2019

Latest update: 6 March 2024

Bertram D.

Role: Secretary

Appointed: 02 May 2015

Latest update: 6 March 2024

Anthea M.

Role: Director

Appointed: 16 April 2014

Latest update: 6 March 2024

Bertram D.

Role: Director

Appointed: 13 May 2008

Latest update: 6 March 2024

Thomas D.

Role: Director

Appointed: 11 April 2007

Latest update: 6 March 2024

People with significant control

Executives who have control over this firm are as follows: Bertram D. has substantial control or influence over the company. Thomas D. has substantial control or influence over the company. Anthea M. has substantial control or influence over the company.

Bertram D.
Notified on 30 June 2016
Nature of control:
substantial control or influence
Thomas D.
Notified on 30 June 2016
Nature of control:
substantial control or influence
Anthea M.
Notified on 30 June 2016
Nature of control:
substantial control or influence
Phillip P.
Notified on 30 June 2016
Ceased on 1 March 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 02 April 2024
Confirmation statement last made up date 19 March 2023
Annual Accounts 28 October 2014
Start Date For Period Covered By Report 01 January 2013
Date Approval Accounts 28 October 2014
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 01 January 2014
Date Approval Accounts 30 September 2015
Annual Accounts 27 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 27 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts 4 November 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 4 November 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2014
Annual Accounts 5 October 2017
Date Approval Accounts 5 October 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Accounts for a micro company for the period ending on Saturday 31st December 2022 (AA)
filed on: 26th, September 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Hopton Corner House Alfrick

Post code:

WR6 5HP

City / Town:

Worcester

HQ address,
2013

Address:

Hopton Corner House Alfrick

Post code:

WR6 5HP

City / Town:

Worcester

HQ address,
2014

Address:

Hopton Corner House Alfrick

Post code:

WR6 5HP

City / Town:

Worcester

HQ address,
2015

Address:

Hopton Corner House Alfrick

Post code:

WR6 5HP

City / Town:

Worcester

Search other companies

Services (by SIC Code)

  • 94990 : Activities of other membership organizations n.e.c.
23
Company Age

Closest companies