Background WavePink WaveYellow Wave

D J MOTORSPORT LIMITED (03035953)

D J MOTORSPORT LIMITED (03035953) is an active UK company. incorporated on 21 March 1995. with registered office in Rochester. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. D J MOTORSPORT LIMITED has been registered for 31 years. Current directors include RUDD, Laura, RUDD, Philip John.

Company Number
03035953
Status
active
Type
ltd
Incorporated
21 March 1995
Age
31 years
Address
Crittendens Accountants, Rochester, ME1 1DA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
RUDD, Laura, RUDD, Philip John
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

D J MOTORSPORT LIMITED

D J MOTORSPORT LIMITED is an active company incorporated on 21 March 1995 with the registered office located in Rochester. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. D J MOTORSPORT LIMITED was registered 31 years ago.(SIC: 93199)

Status

active

Active since 31 years ago

Company No

03035953

LTD Company

Age

31 Years

Incorporated 21 March 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 10 April 2026 (Just now)
Submitted on 16 April 2025 (1 year ago)

Next Due

Due by 24 April 2027
For period ending 10 April 2027
Contact
Address

Crittendens Accountants 365 High Street Rochester, ME1 1DA,

Previous Addresses

Crittendens Accountants Featherstone House High Street Rochester Kent ME1 1DQ United Kingdom
From: 29 July 2021To: 15 July 2025
132 Broom Hill Road Rochester Kent ME2 3LG
From: 21 March 1995To: 29 July 2021
Timeline

2 key events • 1995 - 2012

Funding Officers Ownership
Company Founded
Mar 95
Director Joined
Nov 12
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

RUDD, Laura

Active
365 High Street, RochesterME1 1DA
Secretary
Appointed 12 Mar 1998

RUDD, Laura

Active
365 High Street, RochesterME1 1DA
Born November 1965
Director
Appointed 17 Sept 2012

RUDD, Philip John

Active
365 High Street, RochesterME1 1DA
Born March 1962
Director
Appointed 22 Mar 1995

POYNTER, Glenn

Resigned
16 Fotheringham Road, EnfieldEN1 1QF
Secretary
Appointed 22 Mar 1995
Resigned 12 Feb 1998

JPCORS LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee secretary
Appointed 21 Mar 1995
Resigned 21 Mar 1995

POYNTER, Gary Lee

Resigned
14 Vincent Close, Stanford Le HopeSS17 7QL
Born August 1960
Director
Appointed 22 Mar 1995
Resigned 31 Oct 1996

JPCORD LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee director
Appointed 21 Mar 1995
Resigned 21 Mar 1995

Persons with significant control

2

Mrs Laura Rudd

Active
365 High Street, RochesterME1 1DA
Born November 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Philip John Rudd

Active
365 High Street, RochesterME1 1DA
Born March 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
15 April 2026
CS01Confirmation Statement
Change To A Person With Significant Control
16 July 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
16 July 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
15 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
29 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 July 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
29 July 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
29 July 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
29 July 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Change Person Director Company With Change Date
28 March 2013
CH01Change of Director Details
Appoint Person Director Company With Name
29 November 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Change Person Director Company With Change Date
26 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 October 2009
AAAnnual Accounts
Legacy
23 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 September 2008
AAAnnual Accounts
Legacy
28 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 October 2007
AAAnnual Accounts
Legacy
16 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 December 2006
AAAnnual Accounts
Legacy
4 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 November 2005
AAAnnual Accounts
Legacy
5 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 September 2004
AAAnnual Accounts
Legacy
29 March 2004
363sAnnual Return (shuttle)
Legacy
14 December 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
14 November 2003
AAAnnual Accounts
Legacy
15 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 September 2002
AAAnnual Accounts
Legacy
9 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 December 2001
AAAnnual Accounts
Legacy
29 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 2000
AAAnnual Accounts
Legacy
28 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 2000
AAAnnual Accounts
Legacy
13 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 1998
AAAnnual Accounts
Legacy
13 October 1998
287Change of Registered Office
Legacy
2 April 1998
288cChange of Particulars
Legacy
2 April 1998
288bResignation of Director or Secretary
Legacy
2 April 1998
288aAppointment of Director or Secretary
Legacy
2 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 1997
AAAnnual Accounts
Legacy
30 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 1997
AAAnnual Accounts
Legacy
25 April 1997
363b363b
Legacy
24 December 1996
288bResignation of Director or Secretary
Legacy
24 May 1995
287Change of Registered Office
Legacy
13 April 1995
224224
Legacy
13 April 1995
88(2)R88(2)R
Legacy
7 April 1995
288288
Legacy
7 April 1995
288288
Legacy
7 April 1995
288288
Legacy
22 March 1995
288288
Legacy
22 March 1995
287Change of Registered Office
Incorporation Company
21 March 1995
NEWINCIncorporation