Advanced company searchLink opens in new window

JDC RACING LTD

Company number 10519274

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)
15 Feb 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Nov 2020 AD01 Registered office address changed from Office 31 Cobalt Square 83-85 Hagley Road Birmingham West Midlands B16 8QG England to Office 3I Cobalt Square 83-85, Hagley Road Birmingham B16 8QG on 2 November 2020
02 Nov 2020 CS01 Confirmation statement made on 2 November 2020 with updates
02 Nov 2020 AP03 Appointment of Mr Sylvain Loning as a secretary on 17 June 2020
02 Nov 2020 AP01 Appointment of Mr Sylvain Loning as a director on 17 June 2020
02 Nov 2020 PSC01 Notification of Sylvain Loning as a person with significant control on 17 June 2020
02 Nov 2020 TM01 Termination of appointment of Yoyo Lambert Yankam as a director on 17 June 2020
02 Nov 2020 TM02 Termination of appointment of Yoyo Lambert Yankam as a secretary on 17 June 2020
02 Nov 2020 PSC07 Cessation of Yoyo Lambert Yankam as a person with significant control on 17 June 2020
30 Jun 2020 AD01 Registered office address changed from 42-46 Neville House Hagley Road Birmingham B16 8PE England to Office 31 Cobalt Square 83-85 Hagley Road Birmingham West Midlands B16 8QG on 30 June 2020
28 May 2020 CS01 Confirmation statement made on 28 May 2020 with updates
28 May 2020 AP03 Appointment of Mr Yoyo Lambert Yankam as a secretary on 28 May 2020
28 May 2020 AP01 Appointment of Mr Yoyo Lambert Yankam as a director on 28 May 2020
28 May 2020 PSC01 Notification of Yoyo Lambert Yankam as a person with significant control on 28 May 2020
28 May 2020 TM01 Termination of appointment of Gary Birditt as a director on 28 May 2020
28 May 2020 TM02 Termination of appointment of Gary Birditt as a secretary on 28 May 2020
28 May 2020 PSC07 Cessation of Gary Birditt as a person with significant control on 28 May 2020
28 May 2020 AD01 Registered office address changed from 16 High Street West Wratting Cambridge CB21 5LU England to 42-46 Neville House Hagley Road Birmingham B16 8PE on 28 May 2020
02 Jan 2020 AA Accounts for a dormant company made up to 31 December 2019
09 Dec 2019 CS01 Confirmation statement made on 8 December 2019 with no updates
26 Feb 2019 PSC01 Notification of Gary Birditt as a person with significant control on 23 February 2019
25 Feb 2019 AP01 Appointment of Mr Gary Birditt as a director on 20 February 2019
25 Feb 2019 AP03 Appointment of Mr Gary Birditt as a secretary on 20 February 2019
25 Feb 2019 TM02 Termination of appointment of Colin Ruck as a secretary on 20 February 2019