Background WavePink WaveYellow Wave

TEAM JLR LIMITED (02842671)

TEAM JLR LIMITED (02842671) is an active UK company. incorporated on 5 August 1993. with registered office in Harrogate. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. TEAM JLR LIMITED has been registered for 32 years. Current directors include DEAN, Richard Antony.

Company Number
02842671
Status
active
Type
ltd
Incorporated
5 August 1993
Age
32 years
Address
Ingleby Grange, Harrogate, HG3 4JR
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
DEAN, Richard Antony
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEAM JLR LIMITED

TEAM JLR LIMITED is an active company incorporated on 5 August 1993 with the registered office located in Harrogate. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. TEAM JLR LIMITED was registered 32 years ago.(SIC: 93199)

Status

active

Active since 32 years ago

Company No

02842671

LTD Company

Age

32 Years

Incorporated 5 August 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 2 April 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026

Previous Company Names

JIM LEE RACING LIMITED
From: 5 August 1993To: 16 February 1998
Contact
Address

Ingleby Grange Summerbridge Harrogate, HG3 4JR,

Previous Addresses

Kingsford Lodge Selby Road Garforth Leeds West Yorks LS25 2AQ
From: 5 August 1993To: 24 July 2025
Timeline

1 key events • 1993 - 1993

Funding Officers Ownership
Company Founded
Aug 93
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

HAIGH, Paul Christopher

Active
5 Langdale Drive, DaltonHD5 9EW
Secretary
Appointed 09 Jan 2001

DEAN, Richard Antony

Active
Summerbridge, HarrogateHG3 4JR
Born October 1964
Director
Appointed 12 Dec 1997

DEAN, Richard

Resigned
10 Lay Garth Mead, LeedsLS26 0TT
Secretary
Appointed 12 Dec 1997
Resigned 09 Jan 2001

LEE, Julie

Resigned
11 Upper Lane, CleckheatonBD19 4JD
Secretary
Appointed 15 Dec 1996
Resigned 12 Dec 1997

LEE, Robert

Resigned
11 Upper Lane, CleckheatonBD19 4JF
Secretary
Appointed 05 Aug 1993
Resigned 15 Dec 1996

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 05 Aug 1993
Resigned 05 Aug 1993

BROOKS, Adrian

Resigned
39 School Lane, WakefieldWF2 6PA
Born April 1957
Director
Appointed 12 Dec 1997
Resigned 08 Jan 2001

HANSON, Malcolm

Resigned
Kings Vale Farm, Great MissendenHP16 9NQ
Born March 1947
Director
Appointed 12 Dec 1997
Resigned 08 Jan 2001

LEE, James

Resigned
173d Raikes Lane, BatleyWF17 9QH
Born August 1930
Director
Appointed 05 Aug 1993
Resigned 15 Dec 1996

LEE, Robert

Resigned
11 Upper Lane, CleckheatonBD19 4JF
Born January 1955
Director
Appointed 05 Aug 1993
Resigned 07 May 1999

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 05 Aug 1993
Resigned 05 Aug 1993

Persons with significant control

1

Mr Richard Antony Dean

Active
Summerbridge, HarrogateHG3 4JR
Born October 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Jul 2016
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Dormant
2 April 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 February 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Change Person Director Company With Change Date
25 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Legacy
1 October 2009
363aAnnual Return
Legacy
26 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 June 2008
AAAnnual Accounts
Legacy
14 November 2007
363sAnnual Return (shuttle)
Legacy
28 July 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
23 July 2007
AAAnnual Accounts
Legacy
30 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 June 2006
AAAnnual Accounts
Legacy
9 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 June 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 October 2004
AAAnnual Accounts
Legacy
4 August 2004
363sAnnual Return (shuttle)
Legacy
28 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 April 2003
AAAnnual Accounts
Legacy
1 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 March 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 February 2002
AAAnnual Accounts
Legacy
22 September 2001
395Particulars of Mortgage or Charge
Legacy
20 September 2001
363sAnnual Return (shuttle)
Legacy
20 September 2001
288aAppointment of Director or Secretary
Memorandum Articles
11 September 2001
MEM/ARTSMEM/ARTS
Legacy
10 September 2001
288aAppointment of Director or Secretary
Legacy
14 February 2001
288bResignation of Director or Secretary
Legacy
14 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 November 2000
AAAnnual Accounts
Legacy
20 September 2000
363sAnnual Return (shuttle)
Legacy
23 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 November 1999
AAAnnual Accounts
Legacy
4 November 1999
88(2)R88(2)R
Legacy
16 May 1999
288bResignation of Director or Secretary
Legacy
13 April 1999
225Change of Accounting Reference Date
Legacy
30 October 1998
288aAppointment of Director or Secretary
Legacy
30 October 1998
288aAppointment of Director or Secretary
Legacy
30 October 1998
288aAppointment of Director or Secretary
Legacy
30 October 1998
363sAnnual Return (shuttle)
Legacy
30 October 1998
88(2)R88(2)R
Memorandum Articles
29 October 1998
MEM/ARTSMEM/ARTS
Legacy
29 October 1998
88(2)R88(2)R
Certificate Change Of Name Company
13 February 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 February 1998
88(2)R88(2)R
Accounts With Accounts Type Dormant
3 December 1997
AAAnnual Accounts
Legacy
3 September 1997
363sAnnual Return (shuttle)
Legacy
23 May 1997
288bResignation of Director or Secretary
Legacy
23 May 1997
288bResignation of Director or Secretary
Legacy
23 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
10 January 1997
AAAnnual Accounts
Legacy
8 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 January 1996
AAAnnual Accounts
Legacy
31 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 May 1995
AAAnnual Accounts
Resolution
9 May 1995
RESOLUTIONSResolutions
Legacy
12 October 1994
363sAnnual Return (shuttle)
Legacy
14 April 1994
224224
Legacy
16 November 1993
287Change of Registered Office
Legacy
16 November 1993
288288
Legacy
16 November 1993
288288
Incorporation Company
5 August 1993
NEWINCIncorporation