Jr Motorsports Limited DAVENTRY


Jr Motorsports started in year 2007 as Private Limited Company with registration number 06175219. The Jr Motorsports company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Daventry at Units 3-4 Rutherford Way. Postal code: NN11 8XW. Since October 10, 2017 Jr Motorsports Limited is no longer carrying the name J.r. Motorsports.

The company has 2 directors, namely Jason K., James R.. Of them, James R. has been with the company the longest, being appointed on 21 March 2007 and Jason K. has been with the company for the least time - from 22 February 2016. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the NN11 8XW postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1117963 . It is located at 15 Brunel Close, Drayton Fields Industrial Estate, Daventry with a total of 6 carsand 4 trailers. It has two locations in the UK.

Jr Motorsports Limited Address / Contact

Office Address Units 3-4 Rutherford Way
Office Address2 Drayton Fields Industrial Estate
Town Daventry
Post code NN11 8XW
Country of origin United Kingdom

Company Information / Profile

Registration Number 06175219
Date of Incorporation Wed, 21st Mar 2007
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 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Jason K.

Position: Director

Appointed: 22 February 2016

James R.

Position: Director

Appointed: 21 March 2007

Karen M.

Position: Director

Appointed: 01 March 2022

Resigned: 15 September 2022

Samantha B.

Position: Secretary

Appointed: 22 February 2016

Resigned: 31 August 2016

Samantha B.

Position: Director

Appointed: 22 February 2016

Resigned: 31 August 2016

Karen B.

Position: Director

Appointed: 05 July 2011

Resigned: 29 January 2016

Andrew B.

Position: Director

Appointed: 01 April 2011

Resigned: 31 May 2012

Karen B.

Position: Secretary

Appointed: 26 May 2009

Resigned: 16 December 2009

David M.

Position: Director

Appointed: 16 March 2009

Resigned: 15 February 2016

Stephen R.

Position: Director

Appointed: 16 March 2009

Resigned: 08 April 2019

Stephen R.

Position: Secretary

Appointed: 21 March 2007

Resigned: 26 May 2009

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 21 March 2007

Resigned: 21 March 2007

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 March 2007

Resigned: 21 March 2007

People with significant control

The register of persons with significant control that own or have control over the company includes 5 names. As we identified, there is Stephen R. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC register is Jrm Group Limited that entered Daventry, England as the address. This PSC has a legal form of "a limited company", has 75,01-100% voting rights. This PSC and has 75,01-100% voting rights. Moving on, there is Jason K., who also meets the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Stephen R.

Notified on 9 May 2022
Nature of control: 75,01-100% shares

Jrm Group Limited

3 Rutherford Way, Drayton Fields Industrial Estate, Daventry, NN11 8XW, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 10470387
Notified on 30 November 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Jason K.

Notified on 6 April 2016
Ceased on 1 October 2021
Nature of control: significiant influence or control

James R.

Notified on 6 April 2016
Ceased on 1 October 2021
Nature of control: significiant influence or control

Stephen R.

Notified on 6 April 2016
Ceased on 1 October 2021
Nature of control: significiant influence or control

Company previous names

J.r. Motorsports October 10, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand766 55149 45461 290116 6865 0385 7352 5652 699
Current Assets20 735 79620 659 02518 659 141367 5201 088 5561 055 2301 036 4901 445 953
Debtors18 434 70719 741 66918 526 506192 3891 074 0481 049 4111 033 9251 443 254
Net Assets Liabilities-21 908 558-22 658 379      
Other Debtors142 921944 6933 1893 661234 59589 69931 498444 712
Property Plant Equipment1 701 5061 462 5581 442 8661 396 6671 276 2381 260 9931 901 927 
Total Inventories1 534 538867 90271 34558 4459 47084  
Other
Accrued Liabilities Deferred Income  388 73734 12727 511   
Accumulated Amortisation Impairment Intangible Assets11 55021 45030 00030 00030 00030 00030 000 
Accumulated Depreciation Impairment Property Plant Equipment1 797 7761 467 0391 293 4711 339 950997 341987 346943 634945 561
Amounts Owed By Group Undertakings18 054 89018 133 85018 313 4442 267839 453958 2941 002 427998 542
Amounts Owed To Group Undertakings99  1 106 4682 614 0632 881 3342 916 2102 316 976
Average Number Employees During Period 49495270807037
Corporation Tax Recoverable  141 99462 949151 062   
Creditors43 160 74643 187 94743 891 0901 708 2022 999 0213 477 1203 890 0042 678 615
Disposals Decrease In Depreciation Impairment Property Plant Equipment 590 403 18 336367 20325 24052 778 
Disposals Property Plant Equipment 590 403 18 336463 03825 24052 7781 900 000
Fixed Assets1 720 1561 471 2081 442 9661 396 7671 276 3381 261 0931 902 027100
Increase From Amortisation Charge For Year Intangible Assets 9 900      
Increase From Depreciation Charge For Year Property Plant Equipment 259 666 64 81524 59415 2459 0661 927
Intangible Assets18 4508 550      
Intangible Assets Gross Cost30 000 30 00030 00030 00030 00030 000 
Investments Fixed Assets200100100100100100100100
Investments In Group Undertakings  100100100100100100
Merchandise  44 20316 2428 356   
Net Assets Liabilities Subsidiaries  18 148 44790 619864 893905 9411 114 5501 115 609
Net Current Assets Liabilities19 532 03219 058 360-25 231 949-1 340 682-1 910 465-2 421 890-2 853 516-1 232 662
Nominal Value Shares Issued Specific Share Issue   1    
Number Shares Issued Fully Paid   10 000 00010 000 00010 000 00010 000 00010 000 000
Number Shares Issued Specific Share Issue   10 000 000    
Other Creditors43 160 64743 187 94728 75235 755118 90930 11018 13114 435
Other Investments Other Than Loans200100      
Other Taxation Social Security Payable168 06470 00063 513169 12676 319394 865741 763264 531
Par Value Share   11111
Percentage Class Share Held In Subsidiary   100100100100100
Prepayments Accrued Income  59 03991 26663 827   
Profit Loss Subsidiaries  -16 78418 057 828-774 274-41 048-208 609-1 060
Property Plant Equipment Gross Cost3 499 2822 929 5972 736 3372 736 6172 273 5792 248 3392 845 561945 561
Recoverable Value-added Tax   32 21018 995   
Total Additions Including From Business Combinations Property Plant Equipment 20 718 18 616    
Total Assets Less Current Liabilities21 252 18820 529 568-23 788 98356 085-634 127-1 160 797-951 487-1 232 562
Trade Creditors Trade Payables782 242548 947278 486362 726189 730170 811213 90082 673
Trade Debtors Trade Receivables236 896153 7198 84036 1 418  
Work In Progress  27 14242 2031 114   
Future Minimum Lease Payments Under Non-cancellable Operating Leases    56 50056 500  
Total Increase Decrease From Revaluations Property Plant Equipment      650 000 

Transport Operator Data

15 Brunel Close
Address Drayton Fields Industrial Estate
City Daventry
Post code NN11 8RB
Vehicles 2
Trailers 2
3 & 4 Rutherford Way
Address Drayton Fields Industrial Estate
City Daventry
Post code NN11 8XW
Vehicles 4
Trailers 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 3rd, August 2023
Free Download (11 pages)

Company search

Advertisements