Company NameJM Kartsport Ltd
Company StatusDissolved
Company Number04832670
CategoryPrivate Limited Company
Incorporation Date15 July 2003(20 years, 5 months ago)
Dissolution Date23 March 2020 (3 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameAdrian John Mills
Date of BirthFebruary 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2003(same day as company formation)
RoleKart Racing Organiser
Correspondence Address90a Valley Road
Worksop
Nottinghamshire
S81 7EJ
Director NameMr Michael James Mills
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2003(same day as company formation)
RoleKart Racing Organiser
Country of ResidenceEngland
Correspondence Address1 Trinity Close
Carlton Le Moorland
Lincolnshire
LN5 9GP
Secretary NameMercedes Sara Mills
NationalityBritish
StatusClosed
Appointed15 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address1 Trinity Close
Carlton Le Moorland
Lincolnshire
LN5 9GP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed15 July 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed15 July 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitejmkartsport.co.uk

Location

Registered Address1st Floor Consort House
Waterdale
Doncaster
DN1 3HR
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster

Shareholders

900 at £1Mr Adrian John Mills
90.00%
Ordinary
100 at £1Mr Michael James Mills
10.00%
Ordinary

Financials

Year2014
Net Worth£332,508
Cash£632,835
Current Liabilities£326,177

Accounts

Latest Accounts31 March 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 July 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 October 2016Compulsory strike-off action has been discontinued (1 page)
19 October 2016Confirmation statement made on 15 July 2016 with updates (7 pages)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
14 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1,000
(5 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,000
(5 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 1,000
(5 pages)
11 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
22 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (6 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (6 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 August 2009Return made up to 15/07/09; full list of members (4 pages)
21 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 July 2008Return made up to 15/07/08; no change of members (7 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 September 2007Return made up to 15/07/07; no change of members (7 pages)
21 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 August 2006Return made up to 15/07/06; full list of members (7 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 August 2005Return made up to 15/07/05; full list of members (7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 August 2004Return made up to 15/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 August 2003Ad 15/07/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
18 August 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
17 July 2003New director appointed (1 page)
17 July 2003New director appointed (1 page)
16 July 2003Secretary resigned (1 page)
16 July 2003New secretary appointed (1 page)
16 July 2003Director resigned (1 page)
16 July 2003Registered office changed on 16/07/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
15 July 2003Incorporation (35 pages)