- Company Overview for J.G. MOTORSPORT LTD (07038866)
- Filing history for J.G. MOTORSPORT LTD (07038866)
- People for J.G. MOTORSPORT LTD (07038866)
- More for J.G. MOTORSPORT LTD (07038866)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Jan 2025 | AA01 | Previous accounting period shortened from 29 April 2024 to 28 April 2024 | |
21 Oct 2024 | CS01 | Confirmation statement made on 13 October 2024 with no updates | |
29 Apr 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
29 Jan 2024 | AA01 | Previous accounting period shortened from 30 April 2023 to 29 April 2023 | |
23 Oct 2023 | CS01 | Confirmation statement made on 13 October 2023 with updates | |
23 Oct 2023 | CH01 | Director's details changed for Mr Jack Alan Goff on 23 October 2023 | |
31 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
13 Oct 2022 | CS01 | Confirmation statement made on 13 October 2022 with no updates | |
22 Nov 2021 | AA | Unaudited abridged accounts made up to 30 April 2021 | |
17 Nov 2021 | CS01 | Confirmation statement made on 13 October 2021 with updates | |
06 Jul 2021 | CH01 | Director's details changed for Mr Jack Alan Goff on 6 July 2021 | |
06 Jul 2021 | PSC04 | Change of details for Mr Jack Alan Goff as a person with significant control on 6 July 2021 | |
06 Jul 2021 | AD01 | Registered office address changed from Lancaster House 70-76 Blackburn Street Radcliffe Manchester M26 2JW England to 4 Walnut Tree Lane Longwick Princes Risborough Buckinghamshire HP27 9SJ on 6 July 2021 | |
27 Jan 2021 | AA | Unaudited abridged accounts made up to 30 April 2020 | |
29 Oct 2020 | CS01 | Confirmation statement made on 13 October 2020 with updates | |
01 Oct 2020 | PSC04 | Change of details for Mr Jack Alan Goff as a person with significant control on 29 September 2020 | |
01 Oct 2020 | CH01 | Director's details changed for Mr Jack Alan Goff on 29 September 2020 | |
31 Jan 2020 | AA | Unaudited abridged accounts made up to 30 April 2019 | |
19 Nov 2019 | CS01 | Confirmation statement made on 13 October 2019 with updates | |
14 Oct 2019 | CH01 | Director's details changed for Mr Jack Alan Goff on 1 October 2019 | |
14 Oct 2019 | CH01 | Director's details changed for Mr Jack Alan Goff on 1 October 2019 | |
10 Oct 2019 | PSC04 | Change of details for Mr Jack Alan Goff as a person with significant control on 8 October 2019 | |
02 Oct 2019 | AD01 | Registered office address changed from Unit E & F Glenfield Business Park Phillips Road Blackburn Lancashire BB1 5PF England to Lancaster House 70-76 Blackburn Street Radcliffe Manchester M26 2JW on 2 October 2019 | |
16 Oct 2018 | CS01 | Confirmation statement made on 13 October 2018 with updates | |
13 Aug 2018 | AA | Unaudited abridged accounts made up to 30 April 2018 |