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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 14 December 2007 | Outstanding |
N/A |