J D MOTORSPORT LIMITED
REIGATE

Hellopages » Surrey » Reigate and Banstead » RH2 9BL

Company number 05771619
Status Active
Incorporation Date 6 April 2006
Company Type Private Limited Company
Address GOODMAN HOUSE, 13A WEST STREET, REIGATE, SURREY, RH2 9BL
Home Country United Kingdom
Nature of Business 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Total exemption small company accounts made up to 31 July 2015; Annual return made up to 6 April 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 100 ; Annual return made up to 6 April 2015 with full list of shareholders Statement of capital on 2015-04-29 GBP 100 . The most likely internet sites of J D MOTORSPORT LIMITED are www.jdmotorsport.co.uk, and www.j-d-motorsport.co.uk. The predicted number of employees is 10 to 20. The company’s age is nineteen years and seven months. J D Motorsport Limited is a Private Limited Company. The company registration number is 05771619. J D Motorsport Limited has been working since 06 April 2006. The present status of the company is Active. The registered address of J D Motorsport Limited is Goodman House 13a West Street Reigate Surrey Rh2 9bl. The company`s financial liabilities are £0.47k. It is £-0.47k against last year. The cash in hand is £74.01k. It is £20.41k against last year. And the total assets are £325.58k, which is £65.32k against last year. DENT, Marcia Joy is a Secretary of the company. DENT, David Stuart is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Retail trade of motor vehicle parts and accessories".


j d motorsport Key Finiance

LIABILITIES £0.47k
-50%
CASH £74.01k
+38%
TOTAL ASSETS £325.58k
+25%
All Financial Figures

Current Directors

Secretary
DENT, Marcia Joy
Appointed Date: 06 April 2006

Director
DENT, David Stuart
Appointed Date: 06 April 2006
60 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 06 April 2006
Appointed Date: 06 April 2006

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 06 April 2006
Appointed Date: 06 April 2006

J D MOTORSPORT LIMITED Events

26 Apr 2016
Total exemption small company accounts made up to 31 July 2015
18 Apr 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100

29 Apr 2015
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100

28 Apr 2015
Total exemption small company accounts made up to 31 July 2014
04 Aug 2014
Registered office address changed from Robert Denholm House Bletchingley Road Nutfield Redhill Surrey RH1 4HW to Goodman House 13a West Street Reigate Surrey RH2 9BL on 4 August 2014
...
... and 22 more events
11 May 2006
Secretary resigned
11 May 2006
Director resigned
10 May 2006
Accounting reference date extended from 30/04/07 to 31/07/07
10 May 2006
Ad 25/04/06--------- £ si 99@1=99 £ ic 1/100
06 Apr 2006
Incorporation

J D MOTORSPORT LIMITED Charges

11 January 2013
Rent deposit deed
Delivered: 16 January 2013
Status: Outstanding
Persons entitled: Legal & General Property Partners (Industrial Fund) Limited and Legal & General Property Partners (Industrial) Nominees Limited
Description: £8,700 an interest bearing account.