JLR NOMINEE COMPANY LIMITED
Overview
| Company Name | JLR NOMINEE COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01672065 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of JLR NOMINEE COMPANY LIMITED?
- Sale of new cars and light motor vehicles (45111) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is JLR NOMINEE COMPANY LIMITED located?
| Registered Office Address | Abbey Road Whitley CV3 4LF Coventry |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of JLR NOMINEE COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| JAGUAR LAND ROVER EXPORTS LIMITED | Mar 30, 2012 | Mar 30, 2012 |
| JAGUAR CARS EXPORTS LIMITED | Oct 15, 1982 | Oct 15, 1982 |
What are the latest accounts for JLR NOMINEE COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for JLR NOMINEE COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Mar 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 13, 2025 |
| Overdue | No |
What are the latest filings for JLR NOMINEE COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 7 pages | AA | ||
Confirmation statement made on Mar 13, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Amanda Jane Beaton as a secretary on Dec 01, 2024 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Mar 20, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Adrian John Mardell as a director on Jun 30, 2023 | 1 pages | TM01 | ||
Appointment of Mr Richard John Molyneux as a director on Jun 30, 2023 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Mar 24, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Adrian John Mardell on Nov 16, 2022 | 2 pages | CH01 | ||
Appointment of Mr David Alexander Reddoch Berry as a director on Sep 22, 2022 | 2 pages | AP01 | ||
Termination of appointment of Keith John Benjamin as a director on Sep 22, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Apr 01, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Apr 01, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Apr 03, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 7 pages | AA | ||
Termination of appointment of Kenneth David Matheson Gregor as a director on Jun 01, 2019 | 1 pages | TM01 | ||
Appointment of Mr Adrian John Mardell as a director on Jun 01, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Apr 03, 2019 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Keith John Benjamin on Mar 01, 2019 | 2 pages | CH01 | ||
Termination of appointment of Susan Lesley Pearson as a secretary on Mar 31, 2019 | 1 pages | TM02 | ||
Appointment of Miss Helen Suzanne Cairns as a secretary on Mar 31, 2019 | 2 pages | AP03 | ||
Who are the officers of JLR NOMINEE COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CAIRNS, Helen Suzanne | Secretary | Abbey Road Whitley CV3 4LF Coventry | 257063880001 | |||||||
| BERRY, David Alexander Reddoch | Director | Abbey Road Whitley CV3 4LF Coventry | United Kingdom | British | 300547000001 | |||||
| MOLYNEUX, Richard John | Director | Abbey Road Whitley CV3 4LF Coventry | United Kingdom | British | 310811830001 | |||||
| BEATON, Amanda Jane | Secretary | Abbey Road Whitley CV3 4LF Coventry | 170946280001 | |||||||
| BIELBY, Richard Martin Alistair | Secretary | Abbey Road Whitley CV3 4LF Coventry | Other | 124060290002 | ||||||
| EDWARDS, Michael Charles Stewart | Secretary | Gaydon CV35 0XJ Warwick Banbury Road United Kingdom | Other | 85341560001 | ||||||
| MARECKI, Michael Francis | Secretary | Park House Bletchingdon Road, Kirtlington OX5 3HF Kidlington Oxfordshire | British | 74153430001 | ||||||
| MCLINTOCK, Helen Mary | Secretary | Abbey Road Whitley CV3 4LF Coventry | British | 111437140001 | ||||||
| MCLINTOCK, Helen Mary | Secretary | Kington Rise CV35 8PN Warwick Foxwood Warwickshire England | British | 111437140001 | ||||||
| MCLINTOCK, Helen Mary | Secretary | 41 Grovefield Crescent CV7 7RE Balsall Common West Midlands | British | 111437140001 | ||||||
| OSGOOD, Jonathan Edward | Secretary | House Temple Grafton B49 6NU Alcester Church Farm Warwickshire England | British | 107005970002 | ||||||
| PAGE, Clive Charles | Secretary | 45 Tor Bryan CM4 9HL Ingatestone Essex | British | 20963910001 | ||||||
| PEARSON, Susan Lesley | Secretary | Abbey Road Whitley CV3 4LF Coventry | Other | 63387510001 | ||||||
| PERRY, David Arthur | Secretary | The Ben Back Drive Moreton Paddox CV35 9BU Moreton Morrell Warwickshire | British | 21891040001 | ||||||
| VACY ASH, Charles Gilbert | Secretary | 686 Kenilworth Road CV7 7HD Balsall Common Warwickshire | British | 90121810001 | ||||||
| BENJAMIN, Keith John | Director | Abbey Road Whitley CV3 4LF Coventry | England | British | 34539180006 | |||||
| BOERIO, Bibiana | Director | 19, The Maltings CV32 5FF Leamington Spa Warwickshire | American | 100035960001 | ||||||
| BOERIO, Bibiana | Director | 2 The Old Walled Garden Compton Verney CV35 9HJ Warwick | United States | 44301090001 | ||||||
| BURNS, Andre Leonard | Director | The Harbour Stourbridge Road Wombourne WV5 9BN Wolverhampton West Midlands | British | 45709100002 | ||||||
| CARSLEY, Barry James | Director | Abbey Road Whitley CV3 4LF Coventry | England | British | 204774420001 | |||||
| COUSINS, Geoffrey William | Director | 207 Baginton Road Styvechale CV3 6FW Coventry West Midlands | British | 45166350001 | ||||||
| DOVER, Robert Alan | Director | 14 Lansdowne Circus CV32 4SW Leamington Spa Warwickshire | British | 16707890004 | ||||||
| EDWARDS, John Stirling | Director | Ty Glo The Old Coal Yard, Station Road CV35 8PE Claverdon Warwickshire | United Kingdom | British | 98706430001 | |||||
| EDWARDS, John Frederick | Director | 32 High Street CV34 4AX Warwick Warwickshire | England | British | 2548360001 | |||||
| FERNYHOUGH, Robert John | Director | 17 Knoll Croft Cheswick Green B90 4JL Solihull West Midlands | British | 59483740001 | ||||||
| FRANCIS, Keith | Director | Everetts 50b Main Street Wolston CV8 3HJ Coventry West Midlands | British | 16801280001 | ||||||
| GOSS, Andrew Paul | Director | Rolling Ridge Road Upper Saddle River 07522 New Jersey 31 New Jersey Usa | United States | British | 169967000001 | |||||
| GREENWELL, Joseph | Director | 1 Vicarage Lane Harbury CV33 9HA Leamington Spa Warwickshire | England | British | 35048740001 | |||||
| GREENWELL, Joseph | Director | 1 Vicarage Lane Harbury CV33 9HA Leamington Spa Warwickshire | England | British | 35048740001 | |||||
| GREGOR, Kenneth David Matheson | Director | Abbey Road Whitley CV3 4LF Coventry | England | British | 131238660001 | |||||
| HESLOP, Nigel Sydney | Director | 2 Whitefields Road B91 3NS Solihull West Midlands | British | 16801290001 | ||||||
| KUENSTLER, Reinhard | Director | Ahornstr. 15 85774 Unterfoehring Germany | German | 96325800002 | ||||||
| KUHNT, Bernhard Michael | Director | Gaydon CV35 0XJ Warwick Banbury Road United Kingdom | Germany | German | 150005420001 | |||||
| LAZZARO, Frank | Director | 2 The Tanyard B95 5AJ Henley In Arden Warwickshire | Australian | 125330300001 | ||||||
| MAJOR, Ian Charles | Director | 161 Station Road Knowle B93 0PT Solihull West Midlands | British | 46809760002 |
Who are the persons with significant control of JLR NOMINEE COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Jaguar Land Rover Limited | Apr 06, 2016 | Abbey Road Whitley CV3 4LF Coventry Abbey Road England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0