Advanced company searchLink opens in new window

J.G. MOTORSPORT LTD

Company number 07038866

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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