-
JR MOTORSPORTS LIMITED - Units 3-, 4 Rutherford Way, Drayton Fields Industrial Estate, Daventry, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06175219
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Units 3-
- 4 Rutherford Way
- Drayton Fields Industrial Estate
- Daventry
- Northamptonshire
- NN11 8XW Units 3-, 4 Rutherford Way, Drayton Fields Industrial Estate, Daventry, Northamptonshire, NN11 8XW UK
Management
- Geschäftsführung
- KING, Jason John
- RUMSEY, James Alexander
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 21.03.2007
- Alter der Firma 2007-03-21 17 Jahre
- SIC/NACE
- 45190
Eigentumsverhältnisse
- Beneficial Owners
- -
- Mr Jason James King
- -
- Jrm Group Limited
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- J.R. MOTORSPORTS LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2024-09-30
- Letzte Einreichung: 2022-12-31
- lezte Bilanzhinterlegung
- 2013-03-21
- Jahresmeldung
- Fälligkeit: 2024-04-04
- Letzte Einreichung: 2023-03-21
-
JR MOTORSPORTS LIMITED Firmenbeschreibung
- JR MOTORSPORTS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06175219. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 21.03.2007 registriert. JR MOTORSPORTS LIMITED hat Ihre Tätigkeit zuvor unter dem Namen J.R. MOTORSPORTS LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "45190" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 31.12.2022 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 21.03.2013.Die Firma kann schriftlich über Units 3- erreicht werden.
Jetzt sichern JR MOTORSPORTS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Jr Motorsports Limited - Units 3-, 4 Rutherford Way, Drayton Fields Industrial Estate, Daventry, Grossbritannien
- 2007-03-21
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu JR MOTORSPORTS LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2023
-
confirmation-statement-with-no-updates (2023-04-05) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-08-03) - AA
keyboard_arrow_right 2022
-
appoint-person-director-company-with-name-date (2022-03-03) - AP01
-
confirmation-statement-with-no-updates (2022-03-22) - CS01
-
change-to-a-person-with-significant-control (2022-05-09) - PSC05
-
notification-of-a-person-with-significant-control (2022-05-09) - PSC01
-
accounts-with-accounts-type-total-exemption-full (2022-09-28) - AA
-
termination-director-company-with-name-termination-date (2022-09-28) - TM01
keyboard_arrow_right 2021
-
change-person-director-company-with-change-date (2021-10-07) - CH01
-
cessation-of-a-person-with-significant-control (2021-10-07) - PSC07
-
accounts-with-accounts-type-total-exemption-full (2021-09-29) - AA
-
confirmation-statement-with-no-updates (2021-04-27) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-12-17) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-10-27) - MR01
-
mortgage-satisfy-charge-full (2020-07-29) - MR04
-
confirmation-statement-with-no-updates (2020-04-01) - CS01
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-04-09) - TM01
-
confirmation-statement-with-updates (2019-04-03) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-03-20) - AA
-
resolution (2019-01-16) - RESOLUTIONS
-
statement-of-companys-objects (2019-01-16) - CC04
-
capital-allotment-shares (2019-01-15) - SH01
-
capital-variation-of-rights-attached-to-shares (2019-01-15) - SH10
keyboard_arrow_right 2018
-
notification-of-a-person-with-significant-control (2018-04-24) - PSC01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-01-19) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-01-25) - MR01
-
notification-of-a-person-with-significant-control (2018-04-24) - PSC02
-
accounts-with-accounts-type-small (2018-04-30) - AA
-
confirmation-statement-with-no-updates (2018-04-24) - CS01
keyboard_arrow_right 2017
-
resolution (2017-10-10) - RESOLUTIONS
-
confirmation-statement-with-updates (2017-08-21) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-06-20) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-09) - AR01
-
termination-director-company-with-name-termination-date (2016-03-01) - TM01
-
appoint-person-secretary-company-with-name-date (2016-02-22) - AP03
-
termination-secretary-company-with-name-termination-date (2016-08-31) - TM02
-
appoint-person-director-company-with-name-date (2016-02-22) - AP01
-
accounts-with-accounts-type-small (2016-10-13) - AA
-
termination-director-company-with-name-termination-date (2016-08-31) - TM01
-
termination-director-company-with-name-termination-date (2016-02-22) - TM01
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-03-14) - MR01
-
accounts-with-accounts-type-small (2015-10-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-17) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-03-19) - AD01
-
mortgage-charge-whole-release-with-charge-number (2015-12-15) - MR05
keyboard_arrow_right 2014
-
accounts-with-accounts-type-small (2014-09-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-01) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-small (2013-10-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-23) - AR01
-
change-registered-office-address-company-with-date-old-address (2013-04-23) - AD01
-
change-person-director-company-with-change-date (2013-04-23) - CH01
keyboard_arrow_right 2012
-
change-account-reference-date-company-current-extended (2012-09-25) - AA01
-
termination-director-company-with-name (2012-06-26) - TM01
-
accounts-with-accounts-type-small (2012-06-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-02) - AR01
keyboard_arrow_right 2011
-
appoint-person-director-company-with-name (2011-07-13) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-29) - AR01
-
appoint-person-director-company-with-name (2011-07-05) - AP01
-
accounts-with-accounts-type-small (2011-08-31) - AA
keyboard_arrow_right 2010
-
accounts-with-accounts-type-small (2010-05-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-07) - AR01
-
change-person-director-company-with-change-date (2010-04-07) - CH01
-
termination-secretary-company-with-name (2010-01-07) - TM02
keyboard_arrow_right 2009
-
legacy (2009-05-07) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-01-20) - AA
-
legacy (2009-06-06) - 288a
-
legacy (2009-06-06) - 288b
-
legacy (2009-05-18) - 287
-
legacy (2009-04-07) - 288a
-
legacy (2009-03-30) - 288a
keyboard_arrow_right 2008
-
legacy (2008-04-17) - 363a
keyboard_arrow_right 2007
-
legacy (2007-04-10) - 288a
-
legacy (2007-04-10) - 288b
-
incorporation-company (2007-03-21) - NEWINC
-
legacy (2007-12-02) - 225