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..
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 | : |
|
Registered Address | : | Jaguar House, 18 Stuart Street, Luton, LU1 2SL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3a, Driffold, Sutton Coldfield, England, B73 6HE | Secretary | 31 July 2023 | Active |
3a, Driffold, Sutton Coldfield, England, B73 6HE | Director | 08 March 2022 | Active |
3a, Driffold, Sutton Coldfield, England, B73 6HE | Director | 05 April 2022 | Active |
3a, Driffold, Sutton Coldfield, England, B73 6HE | Director | 29 October 2017 | Active |
3a, Driffold, Sutton Coldfield, England, B73 6HE | Director | 28 October 2018 | Active |
18 Stuart Street, Luton, LU1 2SL | Secretary | - | Active |
72, Park Road, Great Sankey, Warrington, England, WA5 3ET | Director | 07 February 2023 | Active |
Valley View Farnham Beeches, Farnham Lane Langton Green, Tunbridge Wells, TN3 0HX | Director | 11 October 1992 | Active |
3a, Driffold, Sutton Coldfield, England, B73 6HE | Director | 28 October 2018 | Active |
17 Camargue Avenue, The Park Waltham, Grimsby, DN37 0PR | Director | - | Active |
3 Peace Grove, Welwyn, AL6 0RS | Director | 11 October 1992 | Active |
3a, Driffold, Sutton Coldfield, England, B73 6HE | Director | 26 October 2014 | Active |
3a, Driffold, Sutton Coldfield, England, B73 6HE | Director | 01 November 2015 | Active |
South Crimongorth, Crimond, Fraserburgh, AB43 4YE | Director | - | Active |
Jaguar House, 18 Stuart Street, Luton, LU1 2SL | Director | 26 October 2014 | Active |
2 Copse Hill, Welwyn, AL6 0SG | Director | 11 October 1992 | Active |
Greenways 2 Copse Hill, Oaklands, Welwyn, AL6 0SG | Director | 26 October 1997 | Active |
3a, Driffold, Sutton Coldfield, England, B73 6HE | Director | 28 October 2018 | Active |
10, Holland Park Mews, London, United Kingdom, W11 3SU | Director | 27 October 1996 | Active |
9 St Nicholas Close, Tingrith, MK17 9EL | Director | 15 October 1995 | Active |
49 Brabyns Road, Gee Cross, Hyde, SK14 5EF | Director | 29 October 2000 | Active |
Mountain View, Glasbury, Hereford, HR3 5NZ | Director | - | Active |
9 Kendal Close, Winyates Green, Redditch, B93 0QH | Director | 23 October 2006 | Active |
2 Westerdale, Brampton Park, Northampton, NN2 8UP | Director | - | Active |
33, Brookside Avenue, Newport, England, TF10 7HN | Director | 25 November 2008 | Active |
48 Church Meadow, Long Ditton, Surbiton, KT6 5EW | Director | - | Active |
189 Sherwood Avenue, Northampton, NN2 8TB | Director | - | Active |
34 Edinburgh Road, Walsall, WS5 3PQ | Director | 31 October 1994 | Active |
34 Edinburgh Road, Walsall, WS5 3PQ | Director | - | Active |
3a, Driffold, Sutton Coldfield, England, B73 6HE | Director | 27 October 2019 | Active |
47 Acorn Grove, Holtwood Ditton, Aylesford, ME20 6EL | Director | 26 October 2003 | Active |
17 Bourchier Way, Halstead, CO9 1AY | Director | 28 October 2001 | Active |
Park View, 140, Linden Lea, Compton, Wolverhampton, WV3 8BE | Director | - | Active |
64b, High Ridge Road, Hemel Hempstead, England, HP3 0AU | Director | 25 November 2008 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-26 | Officers | Termination director company with name termination date. | Download |
2023-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-08 | Officers | Appoint person secretary company with name date. | Download |
2023-07-03 | Officers | Termination director company with name termination date. | Download |
2023-02-08 | Officers | Appoint person director company with name date. | Download |
2022-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-19 | Officers | Termination director company with name termination date. | Download |
2022-08-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-23 | Officers | Appoint person director company with name date. | Download |
2022-04-23 | Officers | Appoint person director company with name date. | Download |
2022-02-24 | Officers | Termination director company with name termination date. | Download |
2021-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Officers | Termination director company with name termination date. | Download |
2021-09-09 | Resolution | Resolution. | Download |
2021-09-08 | Accounts | Accounts with accounts type small. | Download |
2021-06-08 | Officers | Termination director company with name termination date. | Download |
2021-04-13 | Address | Change registered office address company with date old address new address. | Download |
2021-04-13 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-14 | Accounts | Accounts with accounts type small. | Download |
2020-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-07 | Officers | Appoint person director company with name date. | Download |
2019-11-06 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.