Company NameJJ Quinn Racing Limited
DirectorsJohn Joseph Quinn and Susan Quinn
Company StatusActive
Company Number04854063
CategoryPrivate Limited Company
Incorporation Date1 August 2003(20 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr John Joseph Quinn
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2003(same day as company formation)
RoleRacehorse Trainer
Country of ResidenceEngland
Correspondence AddressBellwood Cottage
Settrington
Malton
North Yorkshire
YO17 8NR
Director NameSusan Quinn
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2003(same day as company formation)
RoleRacehorse Trainer
Country of ResidenceUnited Kingdom
Correspondence AddressBellwood Cottage
Settrington
Malton
North Yorkshire
YO17 8NR
Secretary NameSusan Quinn
NationalityBritish
StatusCurrent
Appointed01 August 2003(same day as company formation)
RoleRacehorse Trainer
Country of ResidenceUnited Kingdom
Correspondence AddressBellwood Cottage
Settrington
Malton
North Yorkshire
YO17 8NR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 August 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 August 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2 Belgrave Crescent
Scarborough
North Yorkshire
YO11 1UB
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardStepney
Built Up AreaScarborough
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Mr John Joseph Quinn & Mrs Susan Quinn
100.00%
Ordinary

Financials

Year2014
Net Worth£373,665
Cash£179,847
Current Liabilities£193,969

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return1 August 2023 (8 months, 4 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Charges

5 July 2013Delivered on: 6 July 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

15 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
10 July 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
13 September 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
28 July 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
10 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
27 July 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
4 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
26 May 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
9 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
9 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
27 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
9 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
22 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
22 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
13 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(5 pages)
13 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(5 pages)
13 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
15 August 2014Amended total exemption small company accounts made up to 31 July 2013 (6 pages)
15 August 2014Amended total exemption small company accounts made up to 31 July 2013 (6 pages)
13 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(5 pages)
13 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(5 pages)
13 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
12 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(5 pages)
12 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(5 pages)
12 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(5 pages)
6 July 2013Registration of charge 048540630001 (18 pages)
6 July 2013Registration of charge 048540630001 (18 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
14 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 March 2012Registered office address changed from 48/49 Albemarle Crescent Scarborough North Yorkshire YO11 1XU on 27 March 2012 (1 page)
27 March 2012Registered office address changed from 48/49 Albemarle Crescent Scarborough North Yorkshire YO11 1XU on 27 March 2012 (1 page)
11 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
12 August 2010Director's details changed for John Joseph Quinn on 1 October 2009 (2 pages)
12 August 2010Director's details changed for Susan Quinn on 1 October 2009 (2 pages)
12 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
12 August 2010Director's details changed for Susan Quinn on 1 October 2009 (2 pages)
12 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
12 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
12 August 2010Director's details changed for John Joseph Quinn on 1 October 2009 (2 pages)
12 August 2010Director's details changed for Susan Quinn on 1 October 2009 (2 pages)
12 August 2010Director's details changed for John Joseph Quinn on 1 October 2009 (2 pages)
19 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
19 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
21 September 2009Return made up to 01/08/09; full list of members (4 pages)
21 September 2009Return made up to 01/08/09; full list of members (4 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
13 August 2008Return made up to 01/08/08; full list of members (4 pages)
13 August 2008Return made up to 01/08/08; full list of members (4 pages)
14 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
14 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
15 August 2007Return made up to 01/08/07; full list of members (2 pages)
15 August 2007Return made up to 01/08/07; full list of members (2 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
16 August 2006Return made up to 01/08/06; full list of members (2 pages)
16 August 2006Return made up to 01/08/06; full list of members (2 pages)
15 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
15 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
24 August 2005Return made up to 01/08/05; full list of members (2 pages)
24 August 2005Return made up to 01/08/05; full list of members (2 pages)
26 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
26 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
13 August 2004Return made up to 01/08/04; full list of members (7 pages)
13 August 2004Return made up to 01/08/04; full list of members (7 pages)
7 October 2003Secretary's particulars changed;director's particulars changed (1 page)
7 October 2003Secretary's particulars changed;director's particulars changed (1 page)
7 October 2003Director's particulars changed (1 page)
7 October 2003Director's particulars changed (1 page)
26 August 2003Accounting reference date shortened from 31/08/04 to 31/07/04 (1 page)
26 August 2003Ad 01/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 August 2003Ad 01/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 August 2003Accounting reference date shortened from 31/08/04 to 31/07/04 (1 page)
14 August 2003New secretary appointed;new director appointed (2 pages)
14 August 2003New director appointed (2 pages)
14 August 2003New secretary appointed;new director appointed (2 pages)
14 August 2003New director appointed (2 pages)
5 August 2003Director resigned (1 page)
5 August 2003Director resigned (1 page)
5 August 2003Secretary resigned (1 page)
5 August 2003Secretary resigned (1 page)
1 August 2003Incorporation (17 pages)
1 August 2003Incorporation (17 pages)