JAGUAR CARS FINANCE LIMITED

JAGUAR CARS FINANCE LIMITED

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

    Company NameJAGUAR CARS FINANCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01731924
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of JAGUAR CARS FINANCE LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is JAGUAR CARS FINANCE LIMITED located?

    Registered Office Address
    250 Bishopsgate
    EC2M 4AA London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of JAGUAR CARS FINANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    CARMELAND LIMITEDJun 15, 1983Jun 15, 1983

    What are the latest accounts for JAGUAR CARS FINANCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for JAGUAR CARS FINANCE LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 18, 2025

    What are the latest filings for JAGUAR CARS FINANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: sub-division 02/10/2025
    RES13

    Change of share class name or designation

    2 pagesSH08

    Statement of capital on Oct 02, 2025

    • Capital: GBP 10.00
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jun 18, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    16 pagesAA

    Appointment of Kunal Krishna as a director on Dec 31, 2024

    2 pagesAP01

    Termination of appointment of Peter Edmund Lord as a director on Dec 31, 2024

    1 pagesTM01

    Appointment of Mr Paul Andrew Edwards as a director on Sep 30, 2024

    2 pagesAP01

    Termination of appointment of Ian John Isaac as a director on Sep 30, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    16 pagesAA

    Confirmation statement made on Jun 18, 2024 with updates

    5 pagesCS01

    Confirmation statement made on Apr 12, 2024 with no updates

    3 pagesCS01

    Appointment of Christopher Kenneth Kent as a director on Dec 01, 2023

    2 pagesAP01

    Termination of appointment of Richard Charles Osborne Shore as a director on Dec 01, 2023

    1 pagesTM01

    Appointment of Richard John Molyneux as a director on Nov 09, 2023

    2 pagesAP01

    Termination of appointment of Richard John Molyneux as a director on Dec 01, 2023

    1 pagesTM01

    Appointment of Mr Richard John Molyneux as a director on Nov 09, 2023

    2 pagesAP01

    Termination of appointment of Adrian John Mardell as a director on Oct 31, 2023

    1 pagesTM01

    Current accounting period extended from Sep 30, 2023 to Dec 31, 2023

    1 pagesAA01

    Who are the officers of JAGUAR CARS FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NATWEST GROUP SECRETARIAL SERVICES LIMITED
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Secretary
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC269847
    169073830002
    EDWARDS, Paul Andrew
    EC2M 4AA London
    250 Bishopsgate
    England
    Director
    EC2M 4AA London
    250 Bishopsgate
    England
    EnglandBritish325642040001
    KENT, Christopher Kenneth
    EC2M 4AA London
    250 Bishopsgate
    England
    Director
    EC2M 4AA London
    250 Bishopsgate
    England
    United KingdomBritish316991330001
    KRISHNA, Kunal
    EC2M 4AA London
    250 Bishopsgate
    England
    Director
    EC2M 4AA London
    250 Bishopsgate
    England
    EnglandBritish290656220001
    MOLYNEUX, Richard John
    EC2M 4AA London
    250 Bishopsgate
    England
    Director
    EC2M 4AA London
    250 Bishopsgate
    England
    United KingdomBritish310811830001
    BARNES, John Charlton
    Pinehurst Felcourt Road
    Felcourt
    RH19 2LA East Grinstead
    West Sussex
    Secretary
    Pinehurst Felcourt Road
    Felcourt
    RH19 2LA East Grinstead
    West Sussex
    British2951340001
    BROMLEY, Heidi Elizabeth
    1 Snowball Cottages
    Swan Lane
    RH6 0DB Charlwood
    Surrey
    Secretary
    1 Snowball Cottages
    Swan Lane
    RH6 0DB Charlwood
    Surrey
    British33605720003
    CAMERON, Lindsey Helen
    Markethill
    PH13 9HB Blairgowrie
    Collaroy
    Perthshire
    Scotland
    Secretary
    Markethill
    PH13 9HB Blairgowrie
    Collaroy
    Perthshire
    Scotland
    Other132335590001
    CUNNINGHAM, Angela Mary
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    Secretary
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    British62801910001
    EVANS, Margaret Janet
    17 Coniston Way
    RH2 0LN Reigate
    Surrey
    Secretary
    17 Coniston Way
    RH2 0LN Reigate
    Surrey
    British2289880001
    EVANS, Margaret Janet
    17 Coniston Way
    RH2 0LN Reigate
    Surrey
    Secretary
    17 Coniston Way
    RH2 0LN Reigate
    Surrey
    British2289880001
    LEWIS, Derek John
    7 The Adelaide
    Higham
    ME3 7LU Rochester
    Kent
    Secretary
    7 The Adelaide
    Higham
    ME3 7LU Rochester
    Kent
    British34423910001
    PRESTON, Stuart
    19 Sunlight Close
    SW19 8TG London
    Secretary
    19 Sunlight Close
    SW19 8TG London
    British67543580001
    WHITTAKER, Carolyn Jean
    6 Whitewood Cottages
    Whitewood Lane
    RH9 8JR South Godstone
    Surrey
    Secretary
    6 Whitewood Cottages
    Whitewood Lane
    RH9 8JR South Godstone
    Surrey
    Other67499700003
    WRAITH CARTER, Gillian
    8 Great Lime Kilns
    Southwater
    RH13 9JL Horsham
    West Sussex
    Secretary
    8 Great Lime Kilns
    Southwater
    RH13 9JL Horsham
    West Sussex
    British109333000001
    BARNARD, Andrew David
    Bell Cottage
    Bell Road
    RH12 3QL Warnham
    Bell Cottage
    West Sussex
    England
    Director
    Bell Cottage
    Bell Road
    RH12 3QL Warnham
    Bell Cottage
    West Sussex
    England
    EnglandBritish137736080001
    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
    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
    BRIAN, Michael
    30 Highlands Road
    KT22 8NJ Leatherhead
    Surrey
    Director
    30 Highlands Road
    KT22 8NJ Leatherhead
    Surrey
    British24633390001
    BURKE, John
    53 Burton Close
    Allesley
    CV5 9EG Coventry
    West Midlands
    Director
    53 Burton Close
    Allesley
    CV5 9EG Coventry
    West Midlands
    British43790400001
    CARTE, Brian Addison
    Fairfield Lodge
    Hardwick Close Knott Park
    KT22 0HZ Oxshott
    Surrey
    Director
    Fairfield Lodge
    Hardwick Close Knott Park
    KT22 0HZ Oxshott
    Surrey
    United KingdomBritish145559220001
    CHESTER, Stephen
    30 Lyndon Road
    B73 6BS Sutton Coldfield
    West Midlands
    Director
    30 Lyndon Road
    B73 6BS Sutton Coldfield
    West Midlands
    British65496310001
    CLEMETT, Graham Colin
    15 Winchester Close
    KT10 8QH Esher
    Surrey
    Director
    15 Winchester Close
    KT10 8QH Esher
    Surrey
    United KingdomBritish123744930001
    CLIBBENS, Nigel Timothy John
    40a Pennington Road
    Southborough
    TN4 0SL Tunbridge Wells
    Kent
    Director
    40a Pennington Road
    Southborough
    TN4 0SL Tunbridge Wells
    Kent
    United KingdomBritish49141230004
    COLLIER, Robert James
    39 Broad Oaks Road
    B91 1JA Solihull
    West Midlands
    Director
    39 Broad Oaks Road
    B91 1JA Solihull
    West Midlands
    British7515960001
    DENING, Anthony Robert John
    80 Jervis Crescent
    Streetly
    B74 4PN Sutton Coldfield
    West Midlands
    Director
    80 Jervis Crescent
    Streetly
    B74 4PN Sutton Coldfield
    West Midlands
    United KingdomBritish11689770001
    EDWARDS, John Frederick
    32 High Street
    CV34 4AX Warwick
    Warwickshire
    Director
    32 High Street
    CV34 4AX Warwick
    Warwickshire
    EnglandBritish2548360001
    FRANCIS, Keith
    Everetts 50b Main Street
    Wolston
    CV8 3HJ Coventry
    West Midlands
    Director
    Everetts 50b Main Street
    Wolston
    CV8 3HJ Coventry
    West Midlands
    British16801280001
    GADSBY, Andrew Paul
    Bishopsgate
    EC2M 3UR London
    135
    England
    Director
    Bishopsgate
    EC2M 3UR London
    135
    England
    EnglandBritish74834980002
    GREGOR, Kenneth David Matheson
    Banbury Road
    CV35 0XJ Gaydon
    Banbury Road
    Warwick
    Director
    Banbury Road
    CV35 0XJ Gaydon
    Banbury Road
    Warwick
    EnglandBritish131238660001
    HOBSON, Malcolm Ernest
    South Pilfolds Tower Hill
    RH13 7JZ Horsham
    West Sussex
    Director
    South Pilfolds Tower Hill
    RH13 7JZ Horsham
    West Sussex
    United KingdomBritish7515980002
    HOLDEN, Adam
    Elmwood Avenue
    TW13 7QD Feltham
    Smith House
    Middlesex
    England
    Director
    Elmwood Avenue
    TW13 7QD Feltham
    Smith House
    Middlesex
    England
    EnglandBritish185018800001
    HUNT, Charles Leonard
    2and 3 Brakeley Cottages
    The Green Long Itchington
    CV23 8QJ Rugby
    Warwickshire
    Director
    2and 3 Brakeley Cottages
    The Green Long Itchington
    CV23 8QJ Rugby
    Warwickshire
    British38464300001
    ISAAC, Ian John
    EC2M 4AA London
    250 Bishopsgate
    England
    Director
    EC2M 4AA London
    250 Bishopsgate
    England
    EnglandBritish195554680001
    KAPUR, Neeraj
    The Old Granary
    Hillside Road
    GU10 3AJ Frensham
    Surrey
    Director
    The Old Granary
    Hillside Road
    GU10 3AJ Frensham
    Surrey
    United KingdomBritish122158360001

    Who are the persons with significant control of JAGUAR CARS FINANCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bishopsgate
    EC2M 4AA London
    250
    England
    Apr 06, 2016
    Bishopsgate
    EC2M 4AA London
    250
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Companies Acts
    Place RegisteredCompanies House
    Registration Number00337004
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Jaguar Land Rover Limited
    Allesley
    CV5 9DR Coventry
    Browns Lane
    Apr 06, 2016
    Allesley
    CV5 9DR Coventry
    Browns Lane
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 1985 T0 1989
    Place RegisteredRegister Of Companies, Companies House
    Registration Number01672070
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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