JAGUAR CARS FINANCE LIMITED
Overview
| Company Name | JAGUAR CARS FINANCE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01731924 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
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 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 Address | No |
What were the previous names of JAGUAR CARS FINANCE LIMITED?
| Company Name | From | Until |
|---|---|---|
| CARMELAND LIMITED | Jun 15, 1983 | Jun 15, 1983 |
What are the latest accounts for JAGUAR CARS FINANCE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for JAGUAR CARS FINANCE LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jun 18, 2025 |
What are the latest filings for JAGUAR CARS FINANCE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Statement of capital on Oct 02, 2025
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jun 18, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 16 pages | AA | ||||||||||
Appointment of Kunal Krishna as a director on Dec 31, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter Edmund Lord as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Paul Andrew Edwards as a director on Sep 30, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian John Isaac as a director on Sep 30, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 16 pages | AA | ||||||||||
Confirmation statement made on Jun 18, 2024 with updates | 5 pages | CS01 | ||||||||||
Confirmation statement made on Apr 12, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Christopher Kenneth Kent as a director on Dec 01, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Charles Osborne Shore as a director on Dec 01, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Richard John Molyneux as a director on Nov 09, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard John Molyneux as a director on Dec 01, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Richard John Molyneux as a director on Nov 09, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Adrian John Mardell as a director on Oct 31, 2023 | 1 pages | TM01 | ||||||||||
Current accounting period extended from Sep 30, 2023 to Dec 31, 2023 | 1 pages | AA01 | ||||||||||
Who are the officers of JAGUAR CARS FINANCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| NATWEST GROUP SECRETARIAL SERVICES LIMITED | Secretary | 175 Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland |
| 169073830002 | ||||||||||
| EDWARDS, Paul Andrew | Director | EC2M 4AA London 250 Bishopsgate England | England | British | 325642040001 | |||||||||
| KENT, Christopher Kenneth | Director | EC2M 4AA London 250 Bishopsgate England | United Kingdom | British | 316991330001 | |||||||||
| KRISHNA, Kunal | Director | EC2M 4AA London 250 Bishopsgate England | England | British | 290656220001 | |||||||||
| MOLYNEUX, Richard John | Director | EC2M 4AA London 250 Bishopsgate England | United Kingdom | British | 310811830001 | |||||||||
| BARNES, John Charlton | Secretary | Pinehurst Felcourt Road Felcourt RH19 2LA East Grinstead West Sussex | British | 2951340001 | ||||||||||
| BROMLEY, Heidi Elizabeth | Secretary | 1 Snowball Cottages Swan Lane RH6 0DB Charlwood Surrey | British | 33605720003 | ||||||||||
| CAMERON, Lindsey Helen | Secretary | Markethill PH13 9HB Blairgowrie Collaroy Perthshire Scotland | Other | 132335590001 | ||||||||||
| CUNNINGHAM, Angela Mary | Secretary | 26 Green Acres Park Hill CR0 5UW Croydon Surrey | British | 62801910001 | ||||||||||
| EVANS, Margaret Janet | Secretary | 17 Coniston Way RH2 0LN Reigate Surrey | British | 2289880001 | ||||||||||
| EVANS, Margaret Janet | Secretary | 17 Coniston Way RH2 0LN Reigate Surrey | British | 2289880001 | ||||||||||
| LEWIS, Derek John | Secretary | 7 The Adelaide Higham ME3 7LU Rochester Kent | British | 34423910001 | ||||||||||
| PRESTON, Stuart | Secretary | 19 Sunlight Close SW19 8TG London | British | 67543580001 | ||||||||||
| WHITTAKER, Carolyn Jean | Secretary | 6 Whitewood Cottages Whitewood Lane RH9 8JR South Godstone Surrey | Other | 67499700003 | ||||||||||
| WRAITH CARTER, Gillian | Secretary | 8 Great Lime Kilns Southwater RH13 9JL Horsham West Sussex | British | 109333000001 | ||||||||||
| BARNARD, Andrew David | Director | Bell Cottage Bell Road RH12 3QL Warnham Bell Cottage West Sussex England | England | British | 137736080001 | |||||||||
| BOERIO, Bibiana | Director | 2 The Old Walled Garden Compton Verney CV35 9HJ Warwick | United States | 44301090001 | ||||||||||
| BOERIO, Bibiana | Director | 2 The Old Walled Garden Compton Verney CV35 9HJ Warwick | United States | 44301090001 | ||||||||||
| BRIAN, Michael | Director | 30 Highlands Road KT22 8NJ Leatherhead Surrey | British | 24633390001 | ||||||||||
| BURKE, John | Director | 53 Burton Close Allesley CV5 9EG Coventry West Midlands | British | 43790400001 | ||||||||||
| CARTE, Brian Addison | Director | Fairfield Lodge Hardwick Close Knott Park KT22 0HZ Oxshott Surrey | United Kingdom | British | 145559220001 | |||||||||
| CHESTER, Stephen | Director | 30 Lyndon Road B73 6BS Sutton Coldfield West Midlands | British | 65496310001 | ||||||||||
| CLEMETT, Graham Colin | Director | 15 Winchester Close KT10 8QH Esher Surrey | United Kingdom | British | 123744930001 | |||||||||
| CLIBBENS, Nigel Timothy John | Director | 40a Pennington Road Southborough TN4 0SL Tunbridge Wells Kent | United Kingdom | British | 49141230004 | |||||||||
| COLLIER, Robert James | Director | 39 Broad Oaks Road B91 1JA Solihull West Midlands | British | 7515960001 | ||||||||||
| DENING, Anthony Robert John | Director | 80 Jervis Crescent Streetly B74 4PN Sutton Coldfield West Midlands | United Kingdom | British | 11689770001 | |||||||||
| EDWARDS, John Frederick | Director | 32 High Street CV34 4AX Warwick Warwickshire | England | British | 2548360001 | |||||||||
| FRANCIS, Keith | Director | Everetts 50b Main Street Wolston CV8 3HJ Coventry West Midlands | British | 16801280001 | ||||||||||
| GADSBY, Andrew Paul | Director | Bishopsgate EC2M 3UR London 135 England | England | British | 74834980002 | |||||||||
| GREGOR, Kenneth David Matheson | Director | Banbury Road CV35 0XJ Gaydon Banbury Road Warwick | England | British | 131238660001 | |||||||||
| HOBSON, Malcolm Ernest | Director | South Pilfolds Tower Hill RH13 7JZ Horsham West Sussex | United Kingdom | British | 7515980002 | |||||||||
| HOLDEN, Adam | Director | Elmwood Avenue TW13 7QD Feltham Smith House Middlesex England | England | British | 185018800001 | |||||||||
| HUNT, Charles Leonard | Director | 2and 3 Brakeley Cottages The Green Long Itchington CV23 8QJ Rugby Warwickshire | British | 38464300001 | ||||||||||
| ISAAC, Ian John | Director | EC2M 4AA London 250 Bishopsgate England | England | British | 195554680001 | |||||||||
| KAPUR, Neeraj | Director | The Old Granary Hillside Road GU10 3AJ Frensham Surrey | United Kingdom | British | 122158360001 |
Who are the persons with significant control of JAGUAR CARS FINANCE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lombard North Central Plc | Apr 06, 2016 | Bishopsgate EC2M 4AA London 250 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Jaguar Land Rover Limited | Apr 06, 2016 | Allesley CV5 9DR Coventry Browns Lane | 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