J D R KARTING LIMITED

Company Documents

DateDescription
30/12/2430 December 2024 Confirmation statement made on 2024-12-04 with no updates

View Document

12/11/2412 November 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/01/2324 January 2023 Confirmation statement made on 2022-12-04 with no updates

View Document

29/12/2229 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2021-12-04 with no updates

View Document

01/12/211 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/02/2124 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

06/12/206 December 2020 CONFIRMATION STATEMENT MADE ON 04/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

05/12/195 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

22/12/1822 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

09/12/179 December 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD GITTINGS

View Document

09/12/179 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/12/1524 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/12/1425 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/12/1330 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/12/1231 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

02/01/122 January 2012 Annual return made up to 4 December 2011 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/01/117 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

15/12/1015 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

15/12/1015 December 2010 APPOINTMENT TERMINATED, DIRECTOR MAGDALENA GITTINGS

View Document

28/01/1028 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAGDALENA DARIA GITTINGS / 25/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ERNEST GITTINGS / 25/01/2010

View Document

25/01/1025 January 2010 Annual return made up to 4 December 2009 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY RICHARD GITTINGS / 25/01/2010

View Document

17/02/0917 February 2009 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

14/05/0814 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GITTINGS / 12/05/2008

View Document

30/04/0830 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GITTINGS / 29/04/2008

View Document

30/04/0830 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / MAGDELENA GITTINGS / 29/04/2008

View Document

01/02/081 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/12/0710 December 2007 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/12/0615 December 2006 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/01/0525 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/12/0313 December 2003 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

05/04/025 April 2002 NEW DIRECTOR APPOINTED

View Document

19/02/0219 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

29/11/0129 November 2001 RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/007 December 2000 RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS

View Document

20/11/0020 November 2000 REGISTERED OFFICE CHANGED ON 20/11/00 FROM: JDR KARTING SHERIFF STREET SHRUB HILL WORCESTER WR4 9AB

View Document

13/11/0013 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

16/12/9916 December 1999 RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS

View Document

17/09/9917 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

29/12/9829 December 1998 RETURN MADE UP TO 04/12/98; FULL LIST OF MEMBERS

View Document

29/06/9829 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

02/12/972 December 1997 RETURN MADE UP TO 04/12/97; NO CHANGE OF MEMBERS

View Document

30/09/9730 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

19/12/9619 December 1996 RETURN MADE UP TO 04/12/96; NO CHANGE OF MEMBERS

View Document

02/10/962 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

21/11/9521 November 1995 RETURN MADE UP TO 04/12/95; FULL LIST OF MEMBERS

View Document

17/07/9517 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

05/12/945 December 1994 RETURN MADE UP TO 04/12/94; FULL LIST OF MEMBERS

View Document

05/12/945 December 1994 REGISTERED OFFICE CHANGED ON 05/12/94

View Document

09/09/949 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

07/12/937 December 1993 RETURN MADE UP TO 04/12/93; FULL LIST OF MEMBERS

View Document

25/08/9325 August 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

12/07/9312 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

12/07/9312 July 1993 REGISTERED OFFICE CHANGED ON 12/07/93 FROM: EVENHOLME COLWALL GREEN COLWALL, MALVERN WORCS.. WR13 6DG

View Document

04/01/934 January 1993 SECRETARY RESIGNED

View Document

04/01/934 January 1993 DIRECTOR RESIGNED

View Document

04/01/934 January 1993 NEW DIRECTOR APPOINTED

View Document

04/01/934 January 1993 REGISTERED OFFICE CHANGED ON 04/01/93 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

04/01/934 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/01/934 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/12/924 December 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company