J D R Karting Limited GLOUCESTER


Founded in 1992, J D R Karting, classified under reg no. 02770961 is an active company. Currently registered at Unit 5 Madleaze Industrial GL1 5SG, Gloucester the company has been in the business for 32 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

There is a single director in the company at the moment - Anthony G., appointed on 10 December 1992. In addition, a secretary was appointed - Anthony G., appointed on 30 June 1993. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Clifford P. who worked with the the company until 30 June 1993.

J D R Karting Limited Address / Contact

Office Address Unit 5 Madleaze Industrial
Office Address2 Estate Bristol Road
Town Gloucester
Post code GL1 5SG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02770961
Date of Incorporation Fri, 4th Dec 1992
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st March
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 18th Dec 2023 (2023-12-18)
Last confirmation statement dated Sun, 4th Dec 2022

Company staff

Anthony G.

Position: Secretary

Appointed: 30 June 1993

Anthony G.

Position: Director

Appointed: 10 December 1992

Magdalena G.

Position: Director

Appointed: 25 March 2002

Resigned: 15 December 2010

Richard G.

Position: Director

Appointed: 10 December 1992

Resigned: 30 November 2017

Clifford P.

Position: Director

Appointed: 10 December 1992

Resigned: 30 June 1993

Clifford P.

Position: Secretary

Appointed: 10 December 1992

Resigned: 30 June 1993

Kevin B.

Position: Nominee Secretary

Appointed: 04 December 1992

Resigned: 10 December 1992

Kevin B.

Position: Nominee Director

Appointed: 04 December 1992

Resigned: 10 December 1992

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we researched, there is Anthony G. The abovementioned PSC and has 25-50% shares.

Anthony G.

Notified on 1 May 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth61 86595 21091 62957 480      
Balance Sheet
Cash Bank On Hand       52 143316 689 
Current Assets79 615126 503128 533117 72150 19630 04417 48056 196318 990309 882
Debtors26 89626 625     22 48722 133 
Net Assets Liabilities   57 4807 82818 72467 86182 982137 527220 496
Property Plant Equipment       66 23056 344 
Total Inventories       4 0532 301 
Cash Bank In Hand50 394123 75864 525       
Net Assets Liabilities Including Pension Asset Liability61 86595 21091 62957 480      
Stocks Inventory2 3252 7452 562       
Tangible Fixed Assets82 63873 00169 950       
Reserves/Capital
Called Up Share Capital900900900       
Profit Loss Account Reserve60 96594 31090 729       
Shareholder Funds61 86595 21091 62957 480      
Other
Accumulated Depreciation Impairment Property Plant Equipment       214 780224 666 
Average Number Employees During Period     1616101418
Creditors   109 298133 147142 620163 547177 893219 228105 598
Fixed Assets82 63873 00169 95059 45953 36486 33077 85366 23056 34449 129
Increase From Depreciation Charge For Year Property Plant Equipment        9 886 
Net Current Assets Liabilities-10 77332 36332 0498 42371 95590 054145 71499 212121 895205 834
Property Plant Equipment Gross Cost       281 010281 010 
Total Assets Less Current Liabilities71 865226 129198 48267 882125 3193 72467 86132 982178 239254 963
Accrued Liabilities Not Expressed Within Creditors Subtotal     15 000   2 800
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 26 62561 44530 42221 75922 52235322 48522 1331 550
Provisions For Liabilities Balance Sheet Subtotal   10 402      
Creditors Due After One Year 120 76596 482       
Creditors Due Within One Year90 388120 76596 484109 298      
Number Shares Allotted 900900       
Par Value Share 11       
Provisions For Liabilities Charges10 00010 15410 37110 402      
Share Capital Allotted Called Up Paid900900900       
Tangible Fixed Assets Additions 3 0749 294       
Tangible Fixed Assets Cost Or Valuation211 755214 829224 123       
Tangible Fixed Assets Depreciation129 117141 828154 173       
Tangible Fixed Assets Depreciation Charged In Period 12 71112 345       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 19th, December 2023
Free Download (3 pages)

Company search

Advertisements