JP RACING LTD

559 London Road 559 London Road, Hemel Hempstead, HP1 2RE, England
StatusACTIVE
Company No.09887356
CategoryPrivate Limited Company
Incorporated24 Nov 2015
Age8 years, 6 months, 14 days
JurisdictionEngland Wales

SUMMARY

JP RACING LTD is an active private limited company with number 09887356. It was incorporated 8 years, 6 months, 14 days ago, on 24 November 2015. The company address is 559 London Road 559 London Road, Hemel Hempstead, HP1 2RE, England.



Company Fillings

Confirmation statement with no updates

Date: 09 Jan 2024

Action Date: 23 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2022-11-30

New date: 2023-03-31

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2022

Action Date: 15 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Josh Charlie Ronnie Price

Change date: 2022-12-15

Documents

View document PDF

Change to a person with significant control

Date: 19 Dec 2022

Action Date: 15 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-12-15

Psc name: Mr Josh Charlie Ronnie Price

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2022

Action Date: 23 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-23

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2022

Action Date: 18 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-18

Officer name: Mr Josh Charlie Ronnie Price

Documents

View document PDF

Change to a person with significant control

Date: 18 Nov 2022

Action Date: 18 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Josh Charlie Ronnie Price

Change date: 2022-11-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2022

Action Date: 26 Jul 2022

Category: Address

Type: AD01

New address: 559 London Road Boxmoor Hemel Hempstead HP1 2RE

Change date: 2022-07-26

Old address: 1C Amberside Wood Lane Hemel Hempstead Hertfordshire HP2 4TP United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2021

Action Date: 23 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2021

Action Date: 23 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2019

Action Date: 23 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2018

Action Date: 23 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2018

Action Date: 02 May 2018

Category: Address

Type: AD01

New address: 1C Amberside Wood Lane Hemel Hempstead Hertfordshire HP2 4TP

Change date: 2018-05-02

Old address: 11 Amberside Wood Lane Paradise Industrial Estate Hemel Hempstead Hertfordshire HP2 4TP England

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 29 Dec 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AAMD

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2017

Action Date: 23 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-23

Documents

View document PDF

Change to a person with significant control

Date: 22 Dec 2017

Action Date: 23 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-23

Psc name: Mr Josh Charlie Ronnie Price

Documents

View document PDF

Change to a person with significant control

Date: 22 Dec 2017

Action Date: 23 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Vincent Sonny Price

Change date: 2017-11-23

Documents

View document PDF

Change to a person with significant control

Date: 22 Dec 2017

Action Date: 28 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-04-28

Psc name: Mr Josh Price

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-01

Officer name: Mr Josh Price

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2016

Action Date: 23 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-23

Documents

View document PDF

Incorporation company

Date: 24 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3D VISUALS LIMITED

WORTH CORNER,CRAWLEY,RH10 7SL

Number:05264412
Status:ACTIVE
Category:Private Limited Company

CABINRAY LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11550997
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CHADLAW LIMITED

8-16 DOCK STREET,LEEDS,LS10 1LX

Number:03326824
Status:ACTIVE
Category:Private Limited Company

CHATTERBOX TV LIMITED

48 ARWENACK STREET,FALMOUTH,TR11 3JH

Number:06570497
Status:ACTIVE
Category:Private Limited Company

KENWORTH LIVERPOOL INVESTMENTS LIMITED

166 COLLEGE ROAD,HARROW,HA1 1RA

Number:10127127
Status:ACTIVE
Category:Private Limited Company

PLANET ME LTD

7 BOURNEMOUTH ROAD,EASTLEIGH,SO53 3DA

Number:11380743
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