About

Registered Number: 06175219
Date of Incorporation: 21/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: Units 3-4 Rutherford Way, Drayton Fields Industrial Estate, Daventry, Northamptonshire, NN11 8XW

 

Jr Motorsports Ltd was registered on 21 March 2007. The current directors of the business are listed as King, Jason John, Browne, Samantha Claire, Browne, Samantha Claire. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KING, Jason John 22 February 2016 - 1
BROWNE, Samantha Claire 22 February 2016 31 August 2016 1
Secretary Name Appointed Resigned Total Appointments
BROWNE, Samantha Claire 22 February 2016 31 August 2016 1

Filing History

Document Type Date
CS01 - N/A 01 April 2020
TM01 - Termination of appointment of director 09 April 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 20 March 2019
RESOLUTIONS - N/A 16 January 2019
CC04 - Statement of companies objects 16 January 2019
SH01 - Return of Allotment of shares 15 January 2019
SH10 - Notice of particulars of variation of rights attached to shares 15 January 2019
AA - Annual Accounts 30 April 2018
CS01 - N/A 24 April 2018
PSC01 - N/A 24 April 2018
PSC01 - N/A 24 April 2018
PSC01 - N/A 24 April 2018
PSC02 - N/A 24 April 2018
MR01 - N/A 25 January 2018
MR01 - N/A 19 January 2018
RESOLUTIONS - N/A 10 October 2017
CS01 - N/A 21 August 2017
AA - Annual Accounts 20 June 2017
AA - Annual Accounts 13 October 2016
TM01 - Termination of appointment of director 31 August 2016
TM02 - Termination of appointment of secretary 31 August 2016
AR01 - Annual Return 09 May 2016
TM01 - Termination of appointment of director 01 March 2016
AP03 - Appointment of secretary 22 February 2016
AP01 - Appointment of director 22 February 2016
AP01 - Appointment of director 22 February 2016
TM01 - Termination of appointment of director 22 February 2016
MR05 - N/A 15 December 2015
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 17 April 2015
AD01 - Change of registered office address 19 March 2015
MR01 - N/A 14 March 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 23 April 2013
AD01 - Change of registered office address 23 April 2013
CH01 - Change of particulars for director 23 April 2013
AA01 - Change of accounting reference date 25 September 2012
TM01 - Termination of appointment of director 26 June 2012
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 31 August 2011
AP01 - Appointment of director 13 July 2011
AP01 - Appointment of director 05 July 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 28 May 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
TM02 - Termination of appointment of secretary 07 January 2010
288a - Notice of appointment of directors or secretaries 06 June 2009
288b - Notice of resignation of directors or secretaries 06 June 2009
287 - Change in situation or address of Registered Office 18 May 2009
363a - Annual Return 07 May 2009
288a - Notice of appointment of directors or secretaries 07 April 2009
288a - Notice of appointment of directors or secretaries 30 March 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 17 April 2008
225 - Change of Accounting Reference Date 02 December 2007
288a - Notice of appointment of directors or secretaries 10 April 2007
288a - Notice of appointment of directors or secretaries 10 April 2007
288b - Notice of resignation of directors or secretaries 10 April 2007
288b - Notice of resignation of directors or secretaries 10 April 2007
NEWINC - New incorporation documents 21 March 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 January 2018 Outstanding

N/A

A registered charge 16 January 2018 Outstanding

N/A

A registered charge 27 February 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.