Company NameJR Drift Trikes Limited
Company StatusDissolved
Company Number08719340
CategoryPrivate Limited Company
Incorporation Date4 October 2013(10 years, 6 months ago)
Dissolution Date6 April 2021 (3 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Joseph Rackley
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Turners Hill
Hemel Hempstead
Hertfordshire
HP2 4LH
Director NameMr Mark Adrian Meadows
Date of BirthMarch 1982 (Born 42 years ago)
NationalityZimbabwean
StatusClosed
Appointed04 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Baddow Hall Crescent
Chelmsford
Essex
CM2 7BX

Location

Registered Address63 Baddow Hall Crescent
Chelmsford
Essex
CM2 7BX
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishGreat Baddow
WardGreat Baddow East
Built Up AreaChelmsford

Shareholders

50 at £1Joe Rackley
50.00%
Ordinary
50 at £1Mark Meadows
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,797
Cash£7,103
Current Liabilities£29,404

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

5 December 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
10 November 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
9 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(4 pages)
9 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(4 pages)
28 August 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
31 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(4 pages)
31 October 2014Director's details changed for Mr Mark Adrian Meadows on 31 October 2014 (2 pages)
31 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(4 pages)
31 October 2014Registered office address changed from 344 Baddow Road Great Baddow Chelmsford Essex CM2 9QZ England to 63 Baddow Hall Crescent Chelmsford Essex CM2 7BX on 31 October 2014 (1 page)
2 June 2014Director's details changed for Mr Joe Rackley on 2 June 2014 (2 pages)
2 June 2014Director's details changed for Mr Joe Rackley on 2 June 2014 (2 pages)
4 October 2013Incorporation
Statement of capital on 2013-10-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)