J.R. MOTORSPORTS LIMITED
DAVENTRY

Hellopages » Northamptonshire » Daventry » NN11 8XW

Company number 06175219
Status Active
Incorporation Date 21 March 2007
Company Type Private Limited Company
Address UNITS 3-4 RUTHERFORD WAY, DRAYTON FIELDS INDUSTRIAL ESTATE, DAVENTRY, NORTHAMPTONSHIRE, NN11 8XW
Home Country United Kingdom
Nature of Business 45190 - Sale of other motor vehicles
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Termination of appointment of Samantha Claire Browne as a director on 31 August 2016; Termination of appointment of Samantha Claire Browne as a secretary on 31 August 2016. The most likely internet sites of J.R. MOTORSPORTS LIMITED are www.jrmotorsports.co.uk, and www.j-r-motorsports.co.uk. The predicted number of employees is 680 to 690. The company’s age is eighteen years and seven months. The distance to to Rugby Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J R Motorsports Limited is a Private Limited Company. The company registration number is 06175219. J R Motorsports Limited has been working since 21 March 2007. The present status of the company is Active. The registered address of J R Motorsports Limited is Units 3 4 Rutherford Way Drayton Fields Industrial Estate Daventry Northamptonshire Nn11 8xw. The company`s financial liabilities are £19058.36k. It is £-473.67k against last year. And the total assets are £20659.02k, which is £-76.77k against last year. KING, Jason is a Director of the company. RUMSEY, James Alexander is a Director of the company. RUMSEY, Stephen John Raymond is a Director of the company. Secretary BROWNE, Samantha Claire has been resigned. Secretary BURT, Karen has been resigned. Secretary RUMSEY, Stephen John Raymond has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BARNES, Andrew Terence has been resigned. Director BROWNE, Samantha Claire has been resigned. Director BURT, Karen has been resigned. Director MOSS, David Parker has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Sale of other motor vehicles".


j.r. motorsports Key Finiance

LIABILITIES £19058.36k
-3%
CASH n/a
TOTAL ASSETS £20659.02k
-1%
All Financial Figures

Current Directors

Director
KING, Jason
Appointed Date: 22 February 2016
54 years old

Director
RUMSEY, James Alexander
Appointed Date: 21 March 2007
45 years old

Director
RUMSEY, Stephen John Raymond
Appointed Date: 16 March 2009
74 years old

Resigned Directors

Secretary
BROWNE, Samantha Claire
Resigned: 31 August 2016
Appointed Date: 22 February 2016

Secretary
BURT, Karen
Resigned: 16 December 2009
Appointed Date: 26 May 2009

Secretary
RUMSEY, Stephen John Raymond
Resigned: 26 May 2009
Appointed Date: 21 March 2007

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 21 March 2007
Appointed Date: 21 March 2007

Director
BARNES, Andrew Terence
Resigned: 31 May 2012
Appointed Date: 01 April 2011
50 years old

Director
BROWNE, Samantha Claire
Resigned: 31 August 2016
Appointed Date: 22 February 2016
48 years old

Director
BURT, Karen
Resigned: 29 January 2016
Appointed Date: 05 July 2011
53 years old

Director
MOSS, David Parker
Resigned: 15 February 2016
Appointed Date: 16 March 2009
64 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 21 March 2007
Appointed Date: 21 March 2007

J.R. MOTORSPORTS LIMITED Events

13 Oct 2016
Accounts for a small company made up to 31 December 2015
31 Aug 2016
Termination of appointment of Samantha Claire Browne as a director on 31 August 2016
31 Aug 2016
Termination of appointment of Samantha Claire Browne as a secretary on 31 August 2016
09 May 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1

01 Mar 2016
Termination of appointment of David Parker Moss as a director on 15 February 2016
...
... and 36 more events
10 Apr 2007
New secretary appointed
10 Apr 2007
New director appointed
10 Apr 2007
Director resigned
10 Apr 2007
Secretary resigned
21 Mar 2007
Incorporation

J.R. MOTORSPORTS LIMITED Charges

27 February 2015
Charge code 0617 5219 0001
Delivered: 14 March 2015
Status: Outstanding
Persons entitled: Coutts & Company
Description: Contains fixed charge…