Jm Racing Limited LONDON


Founded in 2007, Jm Racing, classified under reg no. 06106354 is an active company. Currently registered at 249-251 Merton Road SW18 5EB, London the company has been in the business for seventeen years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

There is a single director in the firm at the moment - Joseph M., appointed on 31 December 2008. In addition, a secretary was appointed - Paula G., appointed on 31 December 2009. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Jm Racing Limited Address / Contact

Office Address 249-251 Merton Road
Town London
Post code SW18 5EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06106354
Date of Incorporation Thu, 15th Feb 2007
Industry Wholesale trade of motor vehicle parts and accessories
Industry Sale of other motor vehicles
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Paula G.

Position: Secretary

Appointed: 31 December 2009

Joseph M.

Position: Director

Appointed: 31 December 2008

Joseph M.

Position: Secretary

Appointed: 31 December 2008

Resigned: 31 December 2009

Massimo F.

Position: Director

Appointed: 17 October 2008

Resigned: 30 December 2008

Charles D.

Position: Director

Appointed: 17 October 2008

Resigned: 31 December 2008

Charles D.

Position: Secretary

Appointed: 17 October 2008

Resigned: 31 December 2008

Joseph M.

Position: Director

Appointed: 29 March 2007

Resigned: 17 October 2008

Crispin S.

Position: Secretary

Appointed: 29 March 2007

Resigned: 17 October 2008

Crispin S.

Position: Director

Appointed: 29 March 2007

Resigned: 17 October 2008

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 15 February 2007

Resigned: 15 February 2007

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 15 February 2007

Resigned: 15 February 2007

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats found, there is Joseph M. The abovementioned PSC and has 75,01-100% shares.

Joseph M.

Notified on 1 July 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth2 0144 1743 430      
Balance Sheet
Current Assets372 372914 755856 043941 3971 190 3561 244 3821 652 6831 896 7602 166 529
Net Assets Liabilities  3 4301 4011 5431 9263 3883 8904 678
Cash Bank In Hand184 26775 481       
Debtors26 58020 752       
Net Assets Liabilities Including Pension Asset Liability2 0144 1743 430      
Stocks Inventory161 525818 522       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve2 0124 172       
Shareholder Funds2 0144 1743 430      
Other
Version Production Software      2 021 2 024
Average Number Employees During Period    11111
Creditors  852 613939 9961 188 8131 242 4561 649 2951 892 8702 161 851
Net Current Assets Liabilities2 0144 1743 4301 4011 5431 9263 3883 8904 678
Total Assets Less Current Liabilities2 0144 1743 4301 4011 5441 9263 3883 8904 678
Creditors Due Within One Year370 358910 581852 613      
Number Shares Allotted 2       
Par Value Share 1       
Share Capital Allotted Called Up Paid22       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Confirmation statement with no updates Thu, 15th Feb 2024
filed on: 20th, February 2024
Free Download (3 pages)

Company search