Advanced company searchLink opens in new window

JONNY EDGAR MOTORSPORT LIMITED

Company number 11701387

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)
25 Nov 2024 CS01 Confirmation statement made on 22 November 2024 with no updates
10 Jul 2024 AA Total exemption full accounts made up to 30 November 2023
22 Nov 2023 CS01 Confirmation statement made on 22 November 2023 with no updates
28 Mar 2023 AA Total exemption full accounts made up to 30 November 2022
06 Dec 2022 CS01 Confirmation statement made on 28 November 2022 with no updates
17 Nov 2022 AA Total exemption full accounts made up to 30 November 2021
17 Jan 2022 CS01 Confirmation statement made on 28 November 2021 with no updates
31 Mar 2021 AA Total exemption full accounts made up to 30 November 2020
24 Feb 2021 CS01 Confirmation statement made on 28 November 2020 with no updates
24 Feb 2021 PSC01 Notification of Terence Edgar as a person with significant control on 28 November 2019
24 Feb 2021 PSC07 Cessation of Terence Edgar as a person with significant control on 28 November 2019
23 Sep 2020 AA Total exemption full accounts made up to 30 November 2019
25 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-28
15 Jan 2020 CS01 Confirmation statement made on 28 November 2019 with updates
15 Jan 2020 AD01 Registered office address changed from Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF United Kingdom to Daleside Garage Rowrah Road Rowrah Frizington CA26 3XJ on 15 January 2020
14 Jan 2020 PSC07 Cessation of Ceri Richard John as a person with significant control on 28 November 2019
14 Jan 2020 PSC01 Notification of Terence Edgar as a person with significant control on 28 November 2019
14 Jan 2020 TM01 Termination of appointment of Ceri Richard John as a director on 28 November 2019
14 Jan 2020 AP01 Appointment of Mr Terence Iredale Edgar as a director on 28 November 2019
10 Dec 2019 CS01 Confirmation statement made on 27 November 2019 with no updates
28 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-28
  • GBP 2