JAGUAR LAND ROVER LIMITED

JAGUAR LAND ROVER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameJAGUAR LAND ROVER LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01672070
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of JAGUAR LAND ROVER LIMITED?

    • Manufacture of motor vehicles (29100) / Manufacturing

    Where is JAGUAR LAND ROVER LIMITED located?

    Registered Office Address
    Abbey Road
    Whitley
    CV3 4LF Coventry
    Undeliverable Registered Office AddressNo

    What were the previous names of JAGUAR LAND ROVER LIMITED?

    Previous Company Names
    Company NameFromUntil
    JAGUAR CARS LIMITEDDec 14, 1982Dec 14, 1982
    LEYMOTOR FIVE LIMITEDOct 15, 1982Oct 15, 1982

    What are the latest accounts for JAGUAR LAND ROVER LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for JAGUAR LAND ROVER LIMITED?

    Last Confirmation Statement Made Up ToMar 11, 2026
    Next Confirmation Statement DueMar 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 11, 2025
    OverdueNo

    What are the latest filings for JAGUAR LAND ROVER LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Adrian John Mardell as a director on Dec 31, 2025

    1 pagesTM01

    Director's details changed for Mr Pathamadai Balaji on Nov 17, 2025

    2 pagesCH01

    Appointment of Mr Pathamadai Balaji as a director on Nov 17, 2025

    2 pagesAP01

    Full accounts made up to Mar 31, 2025

    55 pagesAA

    Director's details changed for Mr Russell Leslie on Mar 13, 2025

    2 pagesCH01

    Confirmation statement made on Mar 11, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Russell Leslie as a director on Feb 01, 2025

    2 pagesAP01

    Termination of appointment of Barbara Rosemarie Bergmeier as a director on Jan 31, 2025

    1 pagesTM01

    Termination of appointment of Abbie Louisa Rees-Browne as a secretary on Jan 14, 2025

    1 pagesTM02

    Appointment of Miss Nadine Helen Wilkinson as a secretary on Jan 14, 2025

    2 pagesAP03

    Termination of appointment of Amanda Jane Beaton as a secretary on Dec 01, 2024

    1 pagesTM02

    Appointment of Mr Stephen James Marsh as a director on Oct 21, 2024

    2 pagesAP01
    Annotations
    DateAnnotation
    Nov 27, 2024Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27th November 2024 under section 1088 of the Companies Act 2006

    Termination of appointment of Francois Alain Dossa as a director on Aug 30, 2024

    1 pagesTM01

    Full accounts made up to Mar 31, 2024

    76 pagesAA

    Confirmation statement made on Mar 13, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Francois Alain Dossa on Oct 03, 2022

    2 pagesCH01

    Termination of appointment of Nicholas Paul Collins as a director on Dec 08, 2023

    1 pagesTM01

    Termination of appointment of Hanno Kirner as a director on Dec 31, 2023

    1 pagesTM01

    Full accounts made up to Mar 31, 2023

    79 pagesAA

    Confirmation statement made on Mar 13, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Thierry Yves Henri Bollore as a director on Dec 31, 2022

    1 pagesTM01

    Director's details changed for Mr Adrian John Mardell on Nov 16, 2022

    2 pagesCH01

    Appointment of Mr Richard John Molyneux as a director on Dec 12, 2022

    2 pagesAP01

    Full accounts made up to Mar 31, 2022

    83 pagesAA

    Appointment of Mr David Alexander Reddoch Berry as a secretary on Sep 20, 2022

    2 pagesAP03

    Who are the officers of JAGUAR LAND ROVER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BERRY, David Alexander Reddoch
    Abbey Road
    Whitley
    CV3 4LF Coventry
    Secretary
    Abbey Road
    Whitley
    CV3 4LF Coventry
    300567950001
    WILKINSON, Nadine Helen
    Abbey Road
    Whitley
    CV3 4LF Coventry
    Secretary
    Abbey Road
    Whitley
    CV3 4LF Coventry
    331483380001
    BALAJI, Pathamadai
    Abbey Road
    Whitley
    CV3 4LF Coventry
    Director
    Abbey Road
    Whitley
    CV3 4LF Coventry
    United KingdomIndian342736690001
    BLENKINSOP, Nigel
    Abbey Road
    Whitley
    CV3 4LF Coventry
    Director
    Abbey Road
    Whitley
    CV3 4LF Coventry
    United KingdomBritish236039110001
    HOORNIK, Lennard Peter Jacob
    Abbey Road
    Whitley
    CV3 4LF Coventry
    Director
    Abbey Road
    Whitley
    CV3 4LF Coventry
    United KingdomDutch285549260001
    LESLIE, Russell Stephen
    Abbey Road
    Whitley
    CV3 4LF Coventry
    Director
    Abbey Road
    Whitley
    CV3 4LF Coventry
    United KingdomBritish331930070001
    MARSH, Stephen James
    Abbey Road
    Whitley
    Coventry
    West Midlands
    England
    Director
    Abbey Road
    Whitley
    Coventry
    West Midlands
    England
    United KingdomBritish328486240001
    MCGOVERN, Gerard Gabriel, Professor
    Abbey Road
    Whitley
    CV3 4LF Coventry
    Director
    Abbey Road
    Whitley
    CV3 4LF Coventry
    EnglandBritish281406860001
    MOLYNEUX, Richard John
    Abbey Road
    Whitley
    CV3 4LF Coventry
    Director
    Abbey Road
    Whitley
    CV3 4LF Coventry
    United KingdomBritish310811830001
    MÜLLER, Thomas
    Abbey Road
    Whitley
    CV3 4LF Coventry
    Director
    Abbey Road
    Whitley
    CV3 4LF Coventry
    EnglandGerman,Brazilian294592310001
    PAN, Qing
    Abbey Road
    Whitley
    CV3 4LF Coventry
    Director
    Abbey Road
    Whitley
    CV3 4LF Coventry
    ChinaGerman281406910001
    SORENSEN, Hanne Birgitte Breinbjerg
    Abbey Road
    Whitley
    CV3 4LF Coventry
    Director
    Abbey Road
    Whitley
    CV3 4LF Coventry
    DenmarkDanish249480790002
    WILLIAMS, David Michael
    Abbey Road
    Whitley
    CV3 4LF Coventry
    Director
    Abbey Road
    Whitley
    CV3 4LF Coventry
    EnglandBritish272675280001
    BEATON, Amanda Jane
    Abbey Road
    Whitley
    CV3 4LF Coventry
    Secretary
    Abbey Road
    Whitley
    CV3 4LF Coventry
    170946280001
    BENJAMIN, Keith John
    Abbey Road
    Whitley
    CV3 4LF Coventry
    Secretary
    Abbey Road
    Whitley
    CV3 4LF Coventry
    252086120001
    BIELBY, Richard Martin Alistair
    Abbey Road
    Whitley
    CV3 4LF Coventry
    Secretary
    Abbey Road
    Whitley
    CV3 4LF Coventry
    Other124060290002
    EDWARDS, Michael Charles Stewart
    Gaydon
    CV35 0XJ Warwick
    Banbury Road
    United Kingdom
    Secretary
    Gaydon
    CV35 0XJ Warwick
    Banbury Road
    United Kingdom
    Other85341560001
    MARECKI, Michael Francis
    Park House
    Bletchingdon Road, Kirtlington
    OX5 3HF Kidlington
    Oxfordshire
    Secretary
    Park House
    Bletchingdon Road, Kirtlington
    OX5 3HF Kidlington
    Oxfordshire
    British74153430001
    MCLINTOCK, Helen Mary
    Abbey Road
    Whitley
    CV3 4LF Coventry
    Secretary
    Abbey Road
    Whitley
    CV3 4LF Coventry
    British111437140001
    MCLINTOCK, Helen Mary
    Kington Rise
    CV35 8PN Warwick
    Foxwood
    Warwickshire
    England
    Secretary
    Kington Rise
    CV35 8PN Warwick
    Foxwood
    Warwickshire
    England
    British111437140001
    MCLINTOCK, Helen Mary
    41 Grovefield Crescent
    CV7 7RE Balsall Common
    West Midlands
    Secretary
    41 Grovefield Crescent
    CV7 7RE Balsall Common
    West Midlands
    British111437140001
    OSGOOD, Jonathan Edward
    House
    Temple Grafton
    B49 6NU Alcester
    Church Farm
    Warwickshire
    England
    Secretary
    House
    Temple Grafton
    B49 6NU Alcester
    Church Farm
    Warwickshire
    England
    British107005970002
    PAGE, Clive Charles
    45 Tor Bryan
    CM4 9HL Ingatestone
    Essex
    Secretary
    45 Tor Bryan
    CM4 9HL Ingatestone
    Essex
    British20963910001
    PEARSON, Susan Lesley
    Abbey Road
    Whitley
    CV3 4LF Coventry
    Secretary
    Abbey Road
    Whitley
    CV3 4LF Coventry
    Other63387510001
    PERRY, David Arthur
    The Ben Back Drive
    Moreton Paddox
    CV35 9BU Moreton Morrell
    Warwickshire
    Secretary
    The Ben Back Drive
    Moreton Paddox
    CV35 9BU Moreton Morrell
    Warwickshire
    British21891040001
    REES-BROWNE, Abbie Louisa
    Abbey Road
    Whitley
    CV3 4LF Coventry
    Secretary
    Abbey Road
    Whitley
    CV3 4LF Coventry
    252086140001
    VACY ASH, Charles Gilbert
    686 Kenilworth Road
    CV7 7HD Balsall Common
    Warwickshire
    Secretary
    686 Kenilworth Road
    CV7 7HD Balsall Common
    Warwickshire
    British90121810001
    BARTER, Nicolas Frank, Dr
    98 Tiddington Road
    CV37 7BA Stratford Upon Avon
    Warwickshire
    Director
    98 Tiddington Road
    CV37 7BA Stratford Upon Avon
    Warwickshire
    United KingdomBritish54439150001
    BEASLEY, Michael Ernest
    Laburnum House
    Old Waste Lane Balsall Common
    CV7 7RY Coventry
    West Midlands
    Director
    Laburnum House
    Old Waste Lane Balsall Common
    CV7 7RY Coventry
    West Midlands
    United KingdomBritish28167200005
    BENJAMIN, Keith John
    Gaydon
    CV35 ORR Warwick
    Banbury Road
    Warwickshire
    United Kingdom
    Director
    Gaydon
    CV35 ORR Warwick
    Banbury Road
    Warwickshire
    United Kingdom
    United KingdomBritish34539180005
    BERGMEIER, Barbara Rosemarie
    Abbey Road
    Whitley
    CV3 4LF Coventry
    Director
    Abbey Road
    Whitley
    CV3 4LF Coventry
    United KingdomGerman297683380001
    BOERIO, Bibiana
    19, The Maltings
    CV32 5FF Leamington Spa
    Warwickshire
    Director
    19, The Maltings
    CV32 5FF Leamington Spa
    Warwickshire
    American100035960001
    BOERIO, Bibiana
    2 The Old Walled Garden
    Compton Verney
    CV35 9HJ Warwick
    Director
    2 The Old Walled Garden
    Compton Verney
    CV35 9HJ Warwick
    United States44301090001
    BOLLORE, Thierry Yves Henri
    Abbey Road
    Whitley
    CV3 4LF Coventry
    Director
    Abbey Road
    Whitley
    CV3 4LF Coventry
    FranceFrench274110160001
    BOOLE, David Alan
    132 Dorridge Road
    Dorridge
    B93 8BN Solihull
    West Midlands
    Director
    132 Dorridge Road
    Dorridge
    B93 8BN Solihull
    West Midlands
    British16928100001

    Who are the persons with significant control of JAGUAR LAND ROVER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Jaguar Land Rover Holdings Limited
    Abbey Road
    Whitley
    CV3 4LF Coventry
    Abbey Road
    West Midlands
    England
    Apr 06, 2016
    Abbey Road
    Whitley
    CV3 4LF Coventry
    Abbey Road
    West Midlands
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number04019301
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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