JRM RACING LTD

Units 3-4 Rutherford Way Units 3-4 Rutherford Way, Daventry, NN11 8XW, Northamptonshire, England
StatusACTIVE
Company No.07121949
CategoryPrivate Limited Company
Incorporated11 Jan 2010
Age14 years, 4 months, 22 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 26 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Barnes

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 30 Dec 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name

Date: 13 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Terence Barnes

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 23 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen John Raymond Rumsey

Documents

View document PDF

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

View document PDF

Memorandum articles

Date: 09 Apr 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Incorporation company

Date: 11 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HUMAN IN HR LTD

2 PURSLANE COURT,DERBY,DE24 3FB

Number:11140791
Status:ACTIVE
Category:Private Limited Company

ICAPTURE LIMITED

BOWLAND HOUSE PHILIPS ROAD,BLACKBURN,BB1 5NA

Number:10923840
Status:ACTIVE
Category:Private Limited Company

JODIS LTD

64 GRASMERE ROAD,MANCHESTER,M27 5WR

Number:08582813
Status:ACTIVE
Category:Private Limited Company

LITTLE QUIRKY LTD

1 CREST GARDENS,RUISLIP,HA4 9HB

Number:10768000
Status:ACTIVE
Category:Private Limited Company

NELSON WRIGHT ARCHITECTS LTD

2 BEXHILL WALK,LONDON,E15 3JG

Number:11761678
Status:ACTIVE
Category:Private Limited Company

NICK HERN BOOKS LIMITED

THE GLASSHOUSE,LONDON,W12 8QP

Number:02767507
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source