JRM RACING LTD
Status | ACTIVE |
Company No. | 07121949 |
Category | Private Limited Company |
Incorporated | 11 Jan 2010 |
Age | 14 years, 4 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
JRM RACING LTD is an active private limited company with number 07121949. It was incorporated 14 years, 4 months, 22 days ago, on 11 January 2010. The company address is Units 3-4 Rutherford Way Units 3-4 Rutherford Way, Daventry, NN11 8XW, Northamptonshire, England.
Company Fillings
Mortgage satisfy charge full
Date: 03 Apr 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 071219490001
Documents
Confirmation statement with no updates
Date: 11 Jan 2024
Action Date: 11 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-11
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 13 Jan 2023
Action Date: 11 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-11
Documents
Termination director company with name termination date
Date: 28 Sep 2022
Action Date: 15 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karen Christine Mclellan
Termination date: 2022-09-15
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change to a person with significant control
Date: 09 May 2022
Action Date: 09 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Jr Motorsports Limited
Change date: 2022-05-09
Documents
Appoint person director company with name date
Date: 03 Mar 2022
Action Date: 01 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-03-01
Officer name: Mrs Karen Christine Mclellan
Documents
Confirmation statement with no updates
Date: 19 Jan 2022
Action Date: 11 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-11
Documents
Change person director company with change date
Date: 07 Oct 2021
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-10-01
Officer name: Mr James Alexander Rumsey
Documents
Change person director company with change date
Date: 07 Oct 2021
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jason John King
Change date: 2021-10-01
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 27 Jan 2021
Action Date: 11 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-11
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Oct 2020
Action Date: 27 Oct 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 071219490001
Charge creation date: 2020-10-27
Documents
Confirmation statement with no updates
Date: 20 Jan 2020
Action Date: 11 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-11
Documents
Notification of a person with significant control
Date: 31 May 2019
Action Date: 16 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Jr Motorsports Limited
Notification date: 2019-05-16
Documents
Cessation of a person with significant control
Date: 31 May 2019
Action Date: 16 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-05-16
Psc name: James Alexander Rumsey
Documents
Cessation of a person with significant control
Date: 31 May 2019
Action Date: 16 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-05-16
Psc name: Stephen John Raymond Rumsey
Documents
Termination director company with name termination date
Date: 09 Apr 2019
Action Date: 08 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen John Raymond Rumsey
Termination date: 2019-04-08
Documents
Accounts with accounts type total exemption full
Date: 20 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 22 Jan 2019
Action Date: 11 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-11
Documents
Accounts with accounts type small
Date: 20 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2018
Action Date: 11 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-11
Documents
Accounts with accounts type total exemption full
Date: 20 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 22 Feb 2017
Action Date: 11 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-11
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination secretary company with name termination date
Date: 31 Aug 2016
Action Date: 31 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Samantha Claire Browne
Termination date: 2016-08-31
Documents
Termination director company with name termination date
Date: 31 Aug 2016
Action Date: 31 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Samantha Claire Browne
Termination date: 2016-08-31
Documents
Termination director company with name termination date
Date: 01 Mar 2016
Action Date: 15 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Parker Moss
Termination date: 2016-02-15
Documents
Appoint person secretary company with name date
Date: 22 Feb 2016
Action Date: 22 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Samantha Claire Browne
Appointment date: 2016-02-22
Documents
Appoint person director company with name date
Date: 22 Feb 2016
Action Date: 22 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Samantha Claire Browne
Appointment date: 2016-02-22
Documents
Appoint person director company with name date
Date: 22 Feb 2016
Action Date: 22 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jason King
Appointment date: 2016-02-22
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2016
Action Date: 11 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-11
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 19 Mar 2015
Action Date: 19 Mar 2015
Category: Address
Type: AD01
Old address: Harbour Road Rye East Sussex TN31 7TE
Change date: 2015-03-19
New address: Units 3-4 Rutherford Way Drayton Fields Industrial Estate Daventry Northamptonshire NN11 8XW
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2015
Action Date: 11 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-11
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2014
Action Date: 11 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-11
Documents
Accounts with accounts type small
Date: 02 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change person director company with change date
Date: 23 Apr 2013
Action Date: 11 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Parker Moss
Change date: 2012-10-11
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2013
Action Date: 11 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-11
Documents
Change account reference date company current extended
Date: 24 Sep 2012
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
New date: 2012-12-31
Made up date: 2012-08-31
Documents
Termination director company with name
Date: 26 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Barnes
Documents
Accounts with accounts type small
Date: 01 Jun 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2012
Action Date: 11 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-11
Documents
Certificate change of name company
Date: 30 Dec 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed sumo power gt LIMITED\certificate issued on 30/12/11
Documents
Change of name notice
Date: 30 Dec 2011
Category: Change-of-name
Type: CONNOT
Documents
Appoint person director company with name
Date: 13 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Terence Barnes
Documents
Accounts with accounts type small
Date: 09 Jun 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2011
Action Date: 11 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-11
Documents
Change registered office address company with date old address
Date: 21 Feb 2011
Action Date: 21 Feb 2011
Category: Address
Type: AD01
Old address: Landgate Chambers 24 Rye East Sussex TN31 7LJ
Change date: 2011-02-21
Documents
Appoint person director company with name
Date: 23 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stephen John Raymond Rumsey
Documents
Change account reference date company current shortened
Date: 28 May 2010
Action Date: 31 Aug 2010
Category: Accounts
Type: AA01
New date: 2010-08-31
Made up date: 2011-01-31
Documents
Some Companies
2 PURSLANE COURT,DERBY,DE24 3FB
Number: | 11140791 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOWLAND HOUSE PHILIPS ROAD,BLACKBURN,BB1 5NA
Number: | 10923840 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 GRASMERE ROAD,MANCHESTER,M27 5WR
Number: | 08582813 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CREST GARDENS,RUISLIP,HA4 9HB
Number: | 10768000 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BEXHILL WALK,LONDON,E15 3JG
Number: | 11761678 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GLASSHOUSE,LONDON,W12 8QP
Number: | 02767507 |
Status: | ACTIVE |
Category: | Private Limited Company |