CJ MOTORSPORT LIMITED
Status | DISSOLVED |
Company No. | 07851966 |
Category | Private Limited Company |
Incorporated | 17 Nov 2011 |
Age | 12 years, 6 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 26 Apr 2022 |
Years | 2 years, 1 month, 7 days |
SUMMARY
CJ MOTORSPORT LIMITED is an dissolved private limited company with number 07851966. It was incorporated 12 years, 6 months, 16 days ago, on 17 November 2011 and it was dissolved 2 years, 1 month, 7 days ago, on 26 April 2022. The company address is Myrtle Hill Farm (Y Swyddfa) Myrtle Hill Farm (Y Swyddfa), Llanelli, SA14 7HD, Sir Gar, Wales.
Company Fillings
Accounts with accounts type dormant
Date: 31 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Change registered office address company with date old address new address
Date: 15 Feb 2021
Action Date: 15 Feb 2021
Category: Address
Type: AD01
Change date: 2021-02-15
Old address: 51 Penygroes Road Gorslas Llanelli Dyfed SA14 7LD
New address: Myrtle Hill Farm (Y Swyddfa) Maesybont Llanelli Sir Gar SA14 7HD
Documents
Confirmation statement with no updates
Date: 07 Jan 2021
Action Date: 17 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-17
Documents
Accounts with accounts type dormant
Date: 30 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Gazette filings brought up to date
Date: 05 Feb 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 30 Jan 2020
Action Date: 17 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-17
Documents
Accounts with accounts type dormant
Date: 31 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 11 Dec 2018
Action Date: 17 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-17
Documents
Accounts with accounts type dormant
Date: 31 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 19 Jan 2018
Action Date: 17 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-17
Documents
Accounts with accounts type dormant
Date: 31 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 16 Jan 2017
Action Date: 17 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-17
Documents
Accounts with accounts type dormant
Date: 31 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2016
Action Date: 17 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-17
Documents
Accounts with accounts type dormant
Date: 31 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2015
Action Date: 17 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-17
Documents
Accounts with accounts type dormant
Date: 31 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2014
Action Date: 17 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-17
Documents
Change person director company with change date
Date: 03 Feb 2014
Action Date: 01 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-01
Officer name: Mr Christopher Jones
Documents
Change registered office address company with date old address
Date: 27 Nov 2013
Action Date: 27 Nov 2013
Category: Address
Type: AD01
Old address: 7 Meadows Bridge Parc Menter Cross Hands Carmarthenshire SA14 6RA Wales
Change date: 2013-11-27
Documents
Accounts with accounts type dormant
Date: 19 Jul 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2012
Action Date: 17 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-17
Documents
Termination director company with name
Date: 02 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carl Williamson
Documents
Some Companies
9 HAMPTON LANE,SOUTHAMPTON,SO45 1ZA
Number: | 05908315 |
Status: | ACTIVE |
Category: | Private Limited Company |
PORTLAND HOUSE BICKENHILL LANE,BIRMINGHAM,B37 7BQ
Number: | 03336448 |
Status: | ACTIVE |
Category: | Private Limited Company |
JACKSON PROPERTIES (LAKE DISTRICT) LIMITED
53 WINDERMERE PARK,WINDERMERE,LA23 2ND
Number: | 05609314 |
Status: | ACTIVE |
Category: | Private Limited Company |
MORE THAN LEASE (CHESHIRE) LIMITED
SUITE 5 29,ALTRINCHAM,WA14 2QD
Number: | 08563617 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 SWANAGE ROAD,BIRMINGHAM,B10 9ER
Number: | 08340738 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 POULTON CLOSE,DOVER,CT17 0HL
Number: | 07715918 |
Status: | ACTIVE |
Category: | Private Limited Company |