Background WavePink WaveYellow Wave

JUST MOTORSPORT LTD (06673694)

JUST MOTORSPORT LTD (06673694) is an active UK company. incorporated on 15 August 2008. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. JUST MOTORSPORT LTD has been registered for 17 years. Current directors include KENNEDY, Scott Stewart.

Company Number
06673694
Status
active
Type
ltd
Incorporated
15 August 2008
Age
17 years
Address
Mezzanine Floor, London, EC4N 7BE
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
KENNEDY, Scott Stewart
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUST MOTORSPORT LTD

JUST MOTORSPORT LTD is an active company incorporated on 15 August 2008 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. JUST MOTORSPORT LTD was registered 17 years ago.(SIC: 65120)

Status

active

Active since 17 years ago

Company No

06673694

LTD Company

Age

17 Years

Incorporated 15 August 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 August 2025 (7 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026

Previous Company Names

JUST MOTOR SPORTS LIMITED
From: 15 August 2008To: 10 June 2009
Contact
Address

Mezzanine Floor 75 King William Street London, EC4N 7BE,

Previous Addresses

48 Gracechurch Street London EC3V 0EJ
From: 14 July 2014To: 13 March 2020
Michaels House 10-12 Alie Street London E1 8DE United Kingdom
From: 27 September 2011To: 14 July 2014
63 St. Mary Axe London EC3A 8AA England
From: 12 April 2010To: 27 September 2011
C/O Just Motorsport Limited 63 St Mary Axe London EC3A 8AA England
From: 23 October 2009To: 12 April 2010
Spofforths 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ
From: 15 August 2008To: 23 October 2009
Timeline

8 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Aug 08
Director Left
Jun 10
Director Left
Oct 11
Director Left
May 12
Director Left
May 12
Director Left
Nov 21
Director Left
Jun 25
Director Joined
Jun 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

KENNEDY, Scott Stewart

Active
75 King William Street, LondonEC4N 7BE
Born August 1979
Director
Appointed 25 Jun 2025

BORGONON, Richard Eric

Resigned
Park Green Cottage Barhatch Road, CranleighGU6 7DJ
Born September 1955
Director
Appointed 15 Aug 2008
Resigned 16 Nov 2011

BROMILOW, David John

Resigned
Swift Close, KenilworthCV8 1QT
Born October 1960
Director
Appointed 09 Jan 2009
Resigned 18 Apr 2010

BROMLEY-PATCHETT, Michael John

Resigned
Cobbetts Hill, WeybridgeKT13 0UB
Born April 1958
Director
Appointed 10 Mar 2009
Resigned 01 Mar 2011

CARTER, Dennis Ivan

Resigned
5 St Marys Meadow, AndoverSP11 7SZ
Born March 1949
Director
Appointed 15 Aug 2008
Resigned 17 Nov 2021

EZZARD, David James

Resigned
75 King William Street, LondonEC4N 7BE
Born February 1962
Director
Appointed 10 Mar 2009
Resigned 25 Jun 2025

MAY, Colleen Helen

Resigned
Basil Gardens, CroydonCR0 8XD
Born December 1953
Director
Appointed 09 Jan 2009
Resigned 07 Dec 2011

Persons with significant control

1

King William Street, LondonEC4N 7BE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Voting rights 50 to 75 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Dormant
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
1 May 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
24 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
3 February 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
3 February 2021
AAAnnual Accounts
Change To A Person With Significant Control
22 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
20 October 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
4 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Change Sail Address Company With Old Address New Address
18 August 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
14 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 May 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Move Registers To Registered Office Company
31 August 2012
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
31 May 2012
AAAnnual Accounts
Termination Director Company With Name
14 May 2012
TM01Termination of Director
Termination Director Company With Name
14 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Termination Director Company With Name
20 October 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
27 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
24 March 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
12 August 2010
AAAnnual Accounts
Termination Director Company With Name
8 June 2010
TM01Termination of Director
Move Registers To Sail Company
12 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
12 April 2010
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
12 April 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
23 October 2009
AD01Change of Registered Office Address
Legacy
18 August 2009
363aAnnual Return
Certificate Change Of Name Company
8 June 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 March 2009
288aAppointment of Director or Secretary
Legacy
16 March 2009
288aAppointment of Director or Secretary
Legacy
16 March 2009
88(2)Return of Allotment of Shares
Legacy
22 January 2009
225Change of Accounting Reference Date
Legacy
20 January 2009
88(2)Return of Allotment of Shares
Legacy
14 January 2009
288aAppointment of Director or Secretary
Legacy
14 January 2009
288aAppointment of Director or Secretary
Legacy
29 October 2008
287Change of Registered Office
Legacy
26 August 2008
288aAppointment of Director or Secretary
Incorporation Company
15 August 2008
NEWINCIncorporation