J.S. RACING LIMITED
Company Documents
Date | Description |
---|---|
26/03/2426 March 2024 | Final Gazette dissolved via compulsory strike-off |
26/03/2426 March 2024 | Final Gazette dissolved via compulsory strike-off |
12/09/2312 September 2023 | Compulsory strike-off action has been suspended |
12/09/2312 September 2023 | Compulsory strike-off action has been suspended |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
18/01/2318 January 2023 | Registered office address changed from Dominique House 1 Church Road Netherton Dudley DY2 0LY to F15 the Bloc 38 Springfield Way Anlaby Hull E. Yorks HU10 6RJ on 2023-01-18 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
26/02/2026 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES |
07/03/197 March 2019 | 31/05/18 TOTAL EXEMPTION FULL |
25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES |
05/02/185 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
14/07/1714 July 2017 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES |
14/07/1714 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN SHORROCKS |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
13/06/1613 June 2016 | Annual return made up to 28 May 2016 with full list of shareholders |
07/03/167 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
02/06/152 June 2015 | Annual return made up to 28 May 2015 with full list of shareholders |
04/03/154 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
11/06/1411 June 2014 | Annual return made up to 28 May 2014 with full list of shareholders |
12/12/1312 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
12/06/1312 June 2013 | Annual return made up to 28 May 2013 with full list of shareholders |
05/03/135 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
01/06/121 June 2012 | Annual return made up to 28 May 2012 with full list of shareholders |
26/03/1226 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
15/03/1215 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SHORROCKS / 15/03/2012 |
17/06/1117 June 2011 | Annual return made up to 28 May 2011 with full list of shareholders |
25/10/1025 October 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
22/07/1022 July 2010 | 29/03/10 STATEMENT OF CAPITAL GBP 101 |
29/06/1029 June 2010 | Annual return made up to 28 May 2010 with full list of shareholders |
29/06/1029 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SHORROCKS / 01/10/2009 |
29/06/1029 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN SHORROCKS / 01/10/2009 |
18/06/1018 June 2010 | CREATE NEW CLASS OF SHARES 29/03/2010 |
28/05/0928 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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