JAGUAR CARS LIMITED
Overview
Company Name | JAGUAR CARS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01672067 |
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 JAGUAR CARS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is JAGUAR CARS LIMITED located?
Registered Office Address | Abbey Road Whitley CV3 4LF Coventry |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of JAGUAR CARS LIMITED?
Company Name | From | Until |
---|---|---|
JAGUAR LAND ROVER AUTOMOTIVE LIMITED | May 16, 2012 | May 16, 2012 |
JAGUAR CARS OVERSEAS HOLDINGS LIMITED | Oct 15, 1982 | Oct 15, 1982 |
What are the latest accounts for JAGUAR CARS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for JAGUAR CARS 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 JAGUAR CARS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Mar 13, 2025 with no updates | 3 pages | CS01 | ||
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 23, 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 | ||
Termination of appointment of Richard Martin Alistair Bielby as a secretary on Sep 21, 2018 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Mar 31, 2018 | 7 pages | AA | ||
Who are the officers of JAGUAR CARS 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 | 257061050001 | |||||||
BERRY, David Alexander Reddoch | Director | Abbey Road Whitley CV3 4LF Coventry | United Kingdom | British | Global General Counsel | 300547000001 | ||||
MOLYNEUX, Richard John | Director | Abbey Road Whitley CV3 4LF Coventry | United Kingdom | British | Chief Financial Officer | 310811830001 | ||||
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 | ||||||
GRANT, Robert Murray | Secretary | 30 South Parade Harbury CV33 9JE Leamington Spa Warwickshire | British | 10658540001 | ||||||
MARECKI, Michael Francis | Secretary | Park House Bletchingdon Road, Kirtlington OX5 3HF Kidlington Oxfordshire | British | 74153430001 | ||||||
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 | Company Secretary | 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 | Solicitor | 34539180006 | ||||
BOERIO, Bibiana | Director | 19, The Maltings CV32 5FF Leamington Spa Warwickshire | American | Managing Director | 100035960001 | |||||
BOERIO, Bibiana | Director | 2 The Old Walled Garden Compton Verney CV35 9HJ Warwick | United States | Finance Director | 44301090001 | |||||
EDWARDS, John Frederick | Director | 32 High Street CV34 4AX Warwick Warwickshire | England | British | Company Director | 2548360001 | ||||
GREGOR, Kenneth David Matheson | Director | Abbey Road Whitley CV3 4LF Coventry | England | British | Chief Financial Officer | 131238660001 | ||||
LAZZARO, Frank | Director | 2 The Tanyard B95 5AJ Henley In Arden Warwickshire | Australian | Chief Financial Officer | 125330300001 | |||||
MARDELL, Adrian John | Director | Abbey Road Whitley CV3 4LF Coventry | United Kingdom | British | Chief Executive Officer | 209824160001 | ||||
O'DRISCOLL, Michael Patrick | Director | Gaydon CV35 ORR Warwick Banbury Road Warwickshire United Kingdom | United States | British | Managing Director | 70242120005 | ||||
PERRIN, Stephen John | Director | Kite Winders Preston Fields Lane Preston Bagot B95 5EQ Henley In Arden Warwickshire | British | Director European Operations | 17165330002 | |||||
PUTNAM, Roger George, Professor | Director | Further Hill Grange Ullenhall B95 5PN Henley-In-Arden Warwickshire | United Kingdom | British | Company Director | 7516000001 | ||||
SMITH, David Miles | Director | Gaydon CV35 0XJ Warwick Banbury Road United Kingdom | United Kingdom | British | Chief Executive Officer | 153009420001 | ||||
SMITH, David Miles | Director | Clarendon Crescent CV32 5NR Leamington Spa 4 Warwickshire | United Kingdom | British | Chief Executive Officer | 153009420001 | ||||
WOOLARD, Charles Stephen | Director | Whitehill Farmhouse Alderminster CV37 8BW Stratford On Avon Warwickshire | Usa | Finance Director | 72485870001 | |||||
WRIGHT, Michael David | Director | Tiddington Cottage 43 Main Street, Tiddington CV37 7AS Stratford On Avon Warwickshire | England | British | Managing Director | 90127810001 |
Who are the persons with significant control of JAGUAR CARS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Jaguar Land Rover Limited | Apr 06, 2016 | Abbey Road Whitley CV3 4LF Coventry Abbey Road West Midlands 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