UKBizDB.co.uk

JAGUAR CARS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Jaguar Cars Limited. The company was founded 41 years ago and was given the registration number 01672067. The firm's registered office is in COVENTRY. You can find them at Abbey Road, Whitley, Coventry, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:JAGUAR CARS LIMITED
Company Number:01672067
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 1982
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Abbey Road, Whitley, Coventry, CV3 4LF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Abbey Road, Whitley, Coventry, CV3 4LF

Secretary31 March 2019Active
Abbey Road, Whitley, Coventry, CV3 4LF

Director22 September 2022Active
Abbey Road, Whitley, Coventry, CV3 4LF

Director30 June 2023Active
Abbey Road, Whitley, Coventry, CV3 4LF

Secretary15 October 2007Active
Banbury Road, Gaydon, Warwick, United Kingdom, CV35 0XJ

Secretary24 October 2002Active
30 South Parade, Harbury, Leamington Spa, CV33 9JE

Secretary-Active
Park House, Bletchingdon Road, Kirtlington, Kidlington, OX5 3HF

Secretary24 October 2002Active
Foxwood, Kington Rise, Warwick, England, CV35 8PN

Secretary30 May 2008Active
41 Grovefield Crescent, Balsall Common, CV7 7RE

Secretary08 February 2006Active
Church Farm, House, Temple Grafton, Alcester, England, B49 6NU

Secretary13 July 2005Active
45 Tor Bryan, Ingatestone, CM4 9HL

Secretary19 December 1994Active
Abbey Road, Whitley, Coventry, CV3 4LF

Secretary26 February 1999Active
The Ben Back Drive, Moreton Paddox, Moreton Morrell, CV35 9BU

Secretary04 September 1992Active
686 Kenilworth Road, Balsall Common, CV7 7HD

Secretary24 October 2002Active
Abbey Road, Whitley, Coventry, CV3 4LF

Director31 March 2011Active
19, The Maltings, Leamington Spa, CV32 5FF

Director09 September 2004Active
2 The Old Walled Garden, Compton Verney, Warwick, CV35 9HJ

Director31 July 1995Active
32 High Street, Warwick, CV34 4AX

Director-Active
Abbey Road, Whitley, Coventry, CV3 4LF

Director10 June 2008Active
2 The Tanyard, Henley In Arden, B95 5AJ

Director18 November 2005Active
Abbey Road, Whitley, Coventry, CV3 4LF

Director01 June 2019Active
Banbury Road, Gaydon, Warwick, United Kingdom, CV35 ORR

Director01 August 2007Active
Kite Winders Preston Fields Lane, Preston Bagot, Henley In Arden, B95 5EQ

Director01 March 2002Active
Further Hill Grange, Ullenhall, Henley-In-Arden, B95 5PN

Director-Active
Banbury Road, Gaydon, Warwick, United Kingdom, CV35 0XJ

Director07 March 2008Active
4, Clarendon Crescent, Leamington Spa, CV32 5NR

Director01 January 2002Active
Whitehill Farmhouse, Alderminster, Stratford On Avon, CV37 8BW

Director01 October 2000Active
Tiddington Cottage, 43 Main Street, Tiddington, Stratford On Avon, CV37 7AS

Director25 February 2004Active

People with Significant Control

Jaguar Land Rover Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Abbey Road, Abbey Road, Coventry, England, CV3 4LF
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-07-03Officers

Appoint person director company with name date.

Download
2023-06-06Accounts

Accounts with accounts type dormant.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Officers

Change person director company with change date.

Download
2022-09-28Officers

Appoint person director company with name date.

Download
2022-09-28Officers

Termination director company with name termination date.

Download
2022-06-15Accounts

Accounts with accounts type dormant.

Download
2022-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Accounts

Accounts with accounts type dormant.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-08-13Accounts

Accounts with accounts type dormant.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2019-06-18Accounts

Accounts with accounts type dormant.

Download
2019-06-03Officers

Termination director company with name termination date.

Download
2019-06-03Officers

Appoint person director company with name date.

Download
2019-04-03Confirmation statement

Confirmation statement with updates.

Download
2019-04-03Officers

Change person director company with change date.

Download
2019-04-02Officers

Termination secretary company with name termination date.

Download
2019-04-02Officers

Appoint person secretary company with name date.

Download
2018-09-21Officers

Termination secretary company with name termination date.

Download
2018-06-26Accounts

Accounts with accounts type dormant.

Download
2018-05-02Confirmation statement

Confirmation statement with updates.

Download
2017-06-27Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.