UKBizDB.co.uk

JAGUAR DRIVERS'CLUB LIMITED(THE)

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

This company is commonly known as Jaguar Drivers'club Limited(the). The company was founded 66 years ago and was given the registration number 00604290. The firm's registered office is in LUTON. You can find them at Jaguar House, 18 Stuart Street, Luton, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:JAGUAR DRIVERS'CLUB LIMITED(THE)
Company Number:00604290
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 1958
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Jaguar House, 18 Stuart Street, Luton, LU1 2SL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3a, Driffold, Sutton Coldfield, England, B73 6HE

Secretary31 July 2023Active
3a, Driffold, Sutton Coldfield, England, B73 6HE

Director08 March 2022Active
3a, Driffold, Sutton Coldfield, England, B73 6HE

Director05 April 2022Active
3a, Driffold, Sutton Coldfield, England, B73 6HE

Director29 October 2017Active
3a, Driffold, Sutton Coldfield, England, B73 6HE

Director28 October 2018Active
18 Stuart Street, Luton, LU1 2SL

Secretary-Active
72, Park Road, Great Sankey, Warrington, England, WA5 3ET

Director07 February 2023Active
Valley View Farnham Beeches, Farnham Lane Langton Green, Tunbridge Wells, TN3 0HX

Director11 October 1992Active
3a, Driffold, Sutton Coldfield, England, B73 6HE

Director28 October 2018Active
17 Camargue Avenue, The Park Waltham, Grimsby, DN37 0PR

Director-Active
3 Peace Grove, Welwyn, AL6 0RS

Director11 October 1992Active
3a, Driffold, Sutton Coldfield, England, B73 6HE

Director26 October 2014Active
3a, Driffold, Sutton Coldfield, England, B73 6HE

Director01 November 2015Active
South Crimongorth, Crimond, Fraserburgh, AB43 4YE

Director-Active
Jaguar House, 18 Stuart Street, Luton, LU1 2SL

Director26 October 2014Active
2 Copse Hill, Welwyn, AL6 0SG

Director11 October 1992Active
Greenways 2 Copse Hill, Oaklands, Welwyn, AL6 0SG

Director26 October 1997Active
3a, Driffold, Sutton Coldfield, England, B73 6HE

Director28 October 2018Active
10, Holland Park Mews, London, United Kingdom, W11 3SU

Director27 October 1996Active
9 St Nicholas Close, Tingrith, MK17 9EL

Director15 October 1995Active
49 Brabyns Road, Gee Cross, Hyde, SK14 5EF

Director29 October 2000Active
Mountain View, Glasbury, Hereford, HR3 5NZ

Director-Active
9 Kendal Close, Winyates Green, Redditch, B93 0QH

Director23 October 2006Active
2 Westerdale, Brampton Park, Northampton, NN2 8UP

Director-Active
33, Brookside Avenue, Newport, England, TF10 7HN

Director25 November 2008Active
48 Church Meadow, Long Ditton, Surbiton, KT6 5EW

Director-Active
189 Sherwood Avenue, Northampton, NN2 8TB

Director-Active
34 Edinburgh Road, Walsall, WS5 3PQ

Director31 October 1994Active
34 Edinburgh Road, Walsall, WS5 3PQ

Director-Active
3a, Driffold, Sutton Coldfield, England, B73 6HE

Director27 October 2019Active
47 Acorn Grove, Holtwood Ditton, Aylesford, ME20 6EL

Director26 October 2003Active
17 Bourchier Way, Halstead, CO9 1AY

Director28 October 2001Active
Park View, 140, Linden Lea, Compton, Wolverhampton, WV3 8BE

Director-Active
64b, High Ridge Road, Hemel Hempstead, England, HP3 0AU

Director25 November 2008Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Accounts

Accounts with accounts type total exemption full.

Download
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-10-26Officers

Termination director company with name termination date.

Download
2023-08-30Accounts

Accounts with accounts type total exemption full.

Download
2023-08-08Officers

Appoint person secretary company with name date.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-02-08Officers

Appoint person director company with name date.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-10-19Officers

Termination director company with name termination date.

Download
2022-08-12Accounts

Accounts with accounts type total exemption full.

Download
2022-04-23Officers

Appoint person director company with name date.

Download
2022-04-23Officers

Appoint person director company with name date.

Download
2022-02-24Officers

Termination director company with name termination date.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Officers

Termination director company with name termination date.

Download
2021-09-09Resolution

Resolution.

Download
2021-09-08Accounts

Accounts with accounts type small.

Download
2021-06-08Officers

Termination director company with name termination date.

Download
2021-04-13Address

Change registered office address company with date old address new address.

Download
2021-04-13Mortgage

Mortgage satisfy charge full.

Download
2020-12-14Accounts

Accounts with accounts type small.

Download
2020-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-11-07Officers

Appoint person director company with name date.

Download
2019-11-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.