Company NameJJ Racing Limited
Company StatusDissolved
Company Number05845195
CategoryPrivate Limited Company
Incorporation Date13 June 2006(17 years, 10 months ago)
Dissolution Date27 July 2021 (2 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Jonathan Edward Lodge
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPermanent House, 1 Dundas Street
Huddersfield
West Yorkshire
HD1 2EX
Secretary NameSusan Lodge
NationalityBritish
StatusClosed
Appointed13 June 2006(same day as company formation)
RoleCompany Director
Correspondence AddressPermanent House, 1 Dundas Street
Huddersfield
West Yorkshire
HD1 2EX
Director NameMr James Andrew Lodge
Date of BirthMay 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPermanent House, 1 Dundas Street
Huddersfield
West Yorkshire
HD1 2EX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 June 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 June 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPermanent House, 1 Dundas Street
Huddersfield
West Yorkshire
HD1 2EX
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire

Shareholders

1 at £1James Andrew Lodge
50.00%
Ordinary
1 at £1Jonathan Edward Lodge
50.00%
Ordinary

Financials

Year2014
Net Worth-£99,918
Cash£1,155
Current Liabilities£119,628

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

14 July 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
13 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
25 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
8 February 2019Termination of appointment of James Andrew Lodge as a director on 7 February 2019 (1 page)
26 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
23 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
15 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
14 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 2
(7 pages)
14 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 2
(7 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
16 June 2015Director's details changed for James Andrew Lodge on 13 June 2015 (2 pages)
16 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(4 pages)
16 June 2015Director's details changed for Jonathan Edward Lodge on 13 June 2015 (2 pages)
16 June 2015Secretary's details changed for Susan Lodge on 13 June 2015 (1 page)
16 June 2015Secretary's details changed for Susan Lodge on 13 June 2015 (1 page)
16 June 2015Director's details changed for James Andrew Lodge on 13 June 2015 (2 pages)
16 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(4 pages)
16 June 2015Director's details changed for Jonathan Edward Lodge on 13 June 2015 (2 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
16 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(6 pages)
16 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(6 pages)
13 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
13 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
18 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (6 pages)
18 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (6 pages)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
15 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (6 pages)
15 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (6 pages)
27 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (6 pages)
15 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
15 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
22 June 2010Register inspection address has been changed (1 page)
22 June 2010Register inspection address has been changed (1 page)
22 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Jonathan Edward Lodge on 13 June 2010 (2 pages)
22 June 2010Register(s) moved to registered inspection location (1 page)
22 June 2010Director's details changed for James Andrew Lodge on 13 June 2010 (2 pages)
22 June 2010Register(s) moved to registered inspection location (1 page)
22 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Jonathan Edward Lodge on 13 June 2010 (2 pages)
22 June 2010Director's details changed for James Andrew Lodge on 13 June 2010 (2 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
16 June 2009Return made up to 13/06/09; full list of members (4 pages)
16 June 2009Return made up to 13/06/09; full list of members (4 pages)
2 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
2 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
1 July 2008Return made up to 13/06/08; full list of members (4 pages)
1 July 2008Location of register of members (1 page)
1 July 2008Return made up to 13/06/08; full list of members (4 pages)
1 July 2008Location of register of members (1 page)
11 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
11 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
10 July 2007Return made up to 13/06/07; full list of members (2 pages)
10 July 2007Return made up to 13/06/07; full list of members (2 pages)
6 July 2006Ad 13/06/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 July 2006Ad 13/06/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 June 2006New secretary appointed (2 pages)
20 June 2006New secretary appointed (2 pages)
20 June 2006New director appointed (2 pages)
20 June 2006New director appointed (2 pages)
20 June 2006New director appointed (2 pages)
20 June 2006New director appointed (2 pages)
13 June 2006Secretary resigned (1 page)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
13 June 2006Incorporation (17 pages)
13 June 2006Secretary resigned (1 page)
13 June 2006Incorporation (17 pages)