About

Registered Number: 06298066
Date of Incorporation: 02/07/2007 (17 years and 9 months ago)
Company Status: Liquidation
Registered Address: C/O Live Recoveries Wentworth House 122 New Road Side, Horsforth, Leeds, LS18 4QB

 

Joss Saville Racing Ltd was registered on 02 July 2007 and are based in Leeds, it's status at Companies House is "Liquidation". There are 4 directors listed as Portman, Raymond, Saville, Ailsa Dawn Richardson, Saville, Joss Mccarthy, Saville, Joss Mccarthy for the business in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PORTMAN, Raymond 27 September 2007 - 1
SAVILLE, Joss Mccarthy 02 July 2007 07 February 2008 1
Secretary Name Appointed Resigned Total Appointments
SAVILLE, Ailsa Dawn Richardson 02 July 2007 27 September 2007 1
SAVILLE, Joss Mccarthy 27 September 2007 07 February 2008 1

Filing History

Document Type Date
COCOMP - Order to wind up 02 August 2019
AD01 - Change of registered office address 04 June 2019
AM01 - N/A 03 June 2019
TM01 - Termination of appointment of director 19 March 2019
PSC07 - N/A 19 March 2019
AD01 - Change of registered office address 12 March 2019
CS01 - N/A 16 July 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 04 July 2017
AA - Annual Accounts 05 April 2017
CS01 - N/A 05 July 2016
AA - Annual Accounts 14 April 2016
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 20 April 2015
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 12 April 2012
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
AA - Annual Accounts 17 May 2010
AA - Annual Accounts 17 May 2010
363a - Annual Return 07 July 2009
363a - Annual Return 27 August 2008
288b - Notice of resignation of directors or secretaries 27 August 2008
288b - Notice of resignation of directors or secretaries 06 March 2008
287 - Change in situation or address of Registered Office 20 February 2008
395 - Particulars of a mortgage or charge 15 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 2007
288a - Notice of appointment of directors or secretaries 25 October 2007
288b - Notice of resignation of directors or secretaries 25 October 2007
288a - Notice of appointment of directors or secretaries 25 October 2007
288a - Notice of appointment of directors or secretaries 25 October 2007
MEM/ARTS - N/A 28 September 2007
CERTNM - Change of name certificate 21 September 2007
RESOLUTIONS - N/A 25 July 2007
RESOLUTIONS - N/A 25 July 2007
123 - Notice of increase in nominal capital 25 July 2007
288c - Notice of change of directors or secretaries or in their particulars 25 July 2007
RESOLUTIONS - N/A 24 July 2007
RESOLUTIONS - N/A 24 July 2007
RESOLUTIONS - N/A 24 July 2007
NEWINC - New incorporation documents 02 July 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 14 December 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.