Company NameJardine Specialist Cars Limited
DirectorsDavid Neil Williamson and Philip Daniel Wilbraham
Company StatusActive
Company Number00770023
CategoryPrivate Limited Company
Incorporation Date6 August 1963(60 years, 9 months ago)
Previous Names4

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr David Neil Williamson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(51 years, 11 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Porsche Centre Colchester Auto Way
Ipswich Road
Colchester
Essex
CO4 9HA
Director NameMr Philip Daniel Wilbraham
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2023(59 years, 11 months after company formation)
Appointment Duration10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O Porsche Centre Colchester Auto Way
Ipswich Road
Colchester
Essex
CO4 9HA
Secretary NameMr Richard James Maloney
StatusCurrent
Appointed25 March 2024(60 years, 8 months after company formation)
Appointment Duration3 weeks, 3 days
RoleCompany Director
Correspondence AddressC/O Porsche Centre Colchester Auto Way
Ipswich Road
Colchester
Essex
CO4 9HA
Director NameMr Ronald John Lancaster
Date of BirthOctober 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(28 years, 10 months after company formation)
Appointment Duration1 year (resigned 30 June 1993)
RoleCompany Director
Correspondence AddressThe Lecture House
Dedham
Essex
CO7 6DS
Director NameJohn Muir Ritchie
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(28 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 October 2000)
RoleCompany Director
Correspondence AddressHigh House
Snipe Farm Road
Clopton
Suffolk
IP13 6SL
Director NameMr Daniel David Thomas Gricks
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(28 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 19 November 1992)
RoleFinancial Director
Correspondence Address31 The Green
Writtle
Chelmsford
Essex
CM1 3DT
Director NameMr Alan David Tennant
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(29 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 May 1993)
RoleFinance Director
Correspondence Address1 Tamarisk Rise
Wokingham
Berkshire
RG11 1WG
Director NameRobert George Griffeths
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(29 years, 11 months after company formation)
Appointment Duration6 months (resigned 01 January 1994)
RoleAccountant
Correspondence Address51 Villa Road
Stanway
Colchester
Essex
CO3 5RN
Director NameMr Derek Potts
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(30 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 1997)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address55 East Street
Coggeshall
Colchester
Essex
CO6 1SJ
Director NameJohn Raymond Witt
Date of BirthJune 1963 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed01 February 1997(33 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 June 1998)
RoleFinance Director
Correspondence Address28 Westerfield Road
Ipswich
Suffolk
IP4 2YJ
Director NameMr Peter Beynon
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1998(34 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1999)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressStonehurst Elm Lane
Copdock
Ipswich
Suffolk
IP8 3ET
Director NameMs Deirdre Mary Alison Watson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(37 years, 3 months after company formation)
Appointment Duration2 years (resigned 18 November 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence Address51 Park Avenue
Hutton
Brentwood
Essex
CM13 2QP
Director NameSteven Wyn Williams
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2001(37 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address199 Finchampstead Road
Wokingham
Berkshire
RG40 3HE
Director NameEamon Bradley
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2002(39 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Castle Street
Wallingford
Oxfordshire
OX10 8DW
Director NameMr David John Newbury
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2002(39 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFieldfare
Church Lane, Horton-Cum-Studley
Oxford
OX33 1AW
Director NameSamuel George Houston
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2002(39 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 24 July 2007)
RoleFinance Director
Correspondence AddressFlat 59 Medland House
11 Branch Road
London
E14 7JT
Secretary NameMs Deirdre Mary Alison Watson
NationalityBritish
StatusResigned
Appointed01 July 2004(40 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 27 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Park Avenue
Hutton
Brentwood
Essex
CM13 2QP
Director NameGillian Banham
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2004(41 years, 4 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 March 2015)
RoleGroup HR Director
Correspondence Address770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameSimon Christopher Kingsmill Everett
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(43 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 December 2013)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Mark Philip Herbert
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2007(43 years, 12 months after company formation)
Appointment Duration7 years, 11 months (resigned 09 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Alun Morton Jones
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(44 years, 5 months after company formation)
Appointment Duration5 years (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Secretary NameRichard James Macnamara
StatusResigned
Appointed08 February 2010(46 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 January 2013)
RoleCompany Director
Correspondence Address770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Secretary NameMark Finch
StatusResigned
Appointed14 January 2013(49 years, 5 months after company formation)
Appointment Duration11 years, 2 months (resigned 25 March 2024)
RoleCompany Director
Correspondence AddressC/O Porsche Centre Colchester Auto Way
Ipswich Road
Colchester
Essex
CO4 9HA
Director NameCraig Alan Beattie
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2013(49 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMatthew Bishop
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(52 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr David John Muir
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(55 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Secretary NameMatheson & Co Limited (Corporation)
StatusResigned
Appointed01 June 1992(28 years, 10 months after company formation)
Appointment Duration12 years, 1 month (resigned 30 June 2004)
Correspondence Address3 Lombard Street
London
EC3V 9AQ

Contact

Websitejardinemotors.co.uk

Location

Registered AddressC/O Porsche Centre Colchester Auto Way
Ipswich Road
Colchester
Essex
CO4 9HA
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

400k at £1Lancaster PLC
100.00%
Ordinary

Financials

Year2014
Turnover£88,444,000
Gross Profit£8,197,000
Net Worth£3,157,000
Cash£1,841,000
Current Liabilities£11,963,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return24 May 2023 (11 months ago)
Next Return Due7 June 2024 (1 month, 2 weeks from now)

Charges

10 June 2009Delivered on: 11 June 2009
Satisfied on: 21 April 2010
Persons entitled: Porsche Financial Services Great Britain Limited

Classification: Security over vehicles and other related property
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Full title charges the vehicles right title benefit and interest in and to the account the disposal proceeds the insurance proceeds any guarantees warranties floating charge all of the property and assets see image for full details.
Fully Satisfied
27 April 1984Delivered on: 30 April 1984
Satisfied on: 1 November 1990
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land to the south east side of milton street, sheffield. Title no syk 99487.
Fully Satisfied
27 April 1984Delivered on: 30 April 1984
Satisfied on: 1 November 1990
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold land to the south east side of milton street, sheffield title no syk 126633.
Fully Satisfied
2 February 1981Delivered on: 23 February 1981
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land & premises at clarence street & milton street sheffield.
Fully Satisfied
3 February 1981Delivered on: 11 February 1981
Persons entitled: Lombard North Central Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property at clarence street and milton street, sheffield with all buildings and fixtures other than trade machinery under the bills of sale act 1875.
Fully Satisfied
26 November 1980Delivered on: 10 December 1980
Persons entitled: Lloyds Bank PLC

Classification: Equitable charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at clarence street & milton street sheffield together with all fixturers whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
26 November 1980Delivered on: 29 November 1980
Persons entitled: Lombard North Central Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge on f/hold land at milton street, sheffield. Title no:- syk 99487. undertaking and all property and assets present and future including uncalled capital. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
26 November 1980Delivered on: 29 November 1980
Persons entitled: Lombard North Central Limited

Classification: Equitable charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at clarence street and milton street, sheffield. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied

Filing History

18 September 2023Registration of charge 007700230009, created on 15 September 2023 (36 pages)
23 August 2023Secretary's details changed for Mark Finch on 1 February 2023 (1 page)
22 August 2023Director's details changed for Mr David Neil Williamson on 1 February 2023 (2 pages)
26 July 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (55 pages)
26 July 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
26 July 2023Audit exemption subsidiary accounts made up to 31 December 2022 (26 pages)
26 July 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
4 July 2023Termination of appointment of David John Muir as a director on 30 June 2023 (1 page)
26 June 2023Appointment of Mr Philip Daniel Wilbraham as a director on 21 June 2023 (2 pages)
6 June 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
1 February 2023Registered office address changed from 770 the Crescent Colchester Business Park Colchester Essex CO4 9YQ to C/O Porsche Centre Colchester Auto Way Ipswich Road Colchester Essex CO4 9HA on 1 February 2023 (1 page)
21 July 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
21 July 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (56 pages)
21 July 2022Audit exemption subsidiary accounts made up to 31 December 2021 (26 pages)
21 July 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
28 June 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
5 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
5 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (30 pages)
5 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
5 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (57 pages)
8 June 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
10 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
10 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (28 pages)
16 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-10
(3 pages)
4 December 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
4 December 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (54 pages)
1 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
5 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (49 pages)
5 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (23 pages)
5 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
5 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
28 May 2019Confirmation statement made on 24 May 2019 with updates (4 pages)
9 January 2019Termination of appointment of Matthew Bishop as a director on 1 January 2019 (1 page)
8 January 2019Appointment of Mr David John Muir as a director on 1 January 2019 (2 pages)
23 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (24 pages)
16 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (44 pages)
9 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
5 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
30 May 2018Confirmation statement made on 24 May 2018 with updates (4 pages)
25 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
25 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
25 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (24 pages)
25 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (24 pages)
16 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (49 pages)
16 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
16 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
16 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (49 pages)
5 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
10 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
10 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
10 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
10 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
10 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (24 pages)
10 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (24 pages)
10 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (51 pages)
10 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (51 pages)
10 August 2016Director's details changed for Matthew Bishop on 1 June 2016 (2 pages)
10 August 2016Director's details changed for Matthew Bishop on 1 June 2016 (2 pages)
2 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 400,000
(5 pages)
2 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 400,000
(5 pages)
5 April 2016Appointment of Matthew Bishop as a director on 1 April 2016 (2 pages)
5 April 2016Termination of appointment of Craig Alan Beattie as a director on 1 April 2016 (1 page)
5 April 2016Termination of appointment of Craig Alan Beattie as a director on 1 April 2016 (1 page)
5 April 2016Appointment of Matthew Bishop as a director on 1 April 2016 (2 pages)
20 July 2015Termination of appointment of Mark Philip Herbert as a director on 9 July 2015 (1 page)
20 July 2015Termination of appointment of Mark Philip Herbert as a director on 9 July 2015 (1 page)
20 July 2015Termination of appointment of Mark Philip Herbert as a director on 9 July 2015 (1 page)
3 July 2015Full accounts made up to 31 December 2014 (21 pages)
3 July 2015Full accounts made up to 31 December 2014 (21 pages)
1 July 2015Appointment of David Neil Williamson as a director on 1 July 2015 (2 pages)
1 July 2015Appointment of David Neil Williamson as a director on 1 July 2015 (2 pages)
1 July 2015Appointment of David Neil Williamson as a director on 1 July 2015 (2 pages)
29 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 400,000
(5 pages)
29 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 400,000
(5 pages)
8 April 2015Termination of appointment of Gillian Banham as a director on 31 March 2015 (1 page)
8 April 2015Termination of appointment of Gillian Banham as a director on 31 March 2015 (1 page)
7 July 2014Full accounts made up to 31 December 2013 (21 pages)
7 July 2014Full accounts made up to 31 December 2013 (21 pages)
27 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 400,000
(6 pages)
27 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 400,000
(6 pages)
9 January 2014Termination of appointment of Simon Everett as a director (1 page)
9 January 2014Termination of appointment of Simon Everett as a director (1 page)
3 July 2013Full accounts made up to 31 December 2012 (20 pages)
3 July 2013Full accounts made up to 31 December 2012 (20 pages)
29 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (7 pages)
29 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (7 pages)
19 April 2013Appointment of Craig Alan Beattie as a director (2 pages)
19 April 2013Appointment of Craig Alan Beattie as a director (2 pages)
23 January 2013Termination of appointment of Alun Jones as a director (1 page)
23 January 2013Termination of appointment of Alun Jones as a director (1 page)
21 January 2013Appointment of Mark Finch as a secretary (2 pages)
21 January 2013Appointment of Mark Finch as a secretary (2 pages)
18 January 2013Termination of appointment of Richard Macnamara as a secretary (1 page)
18 January 2013Termination of appointment of Richard Macnamara as a secretary (1 page)
2 October 2012Full accounts made up to 31 December 2011 (20 pages)
2 October 2012Full accounts made up to 31 December 2011 (20 pages)
30 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (7 pages)
30 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (7 pages)
6 July 2011Full accounts made up to 31 December 2010 (20 pages)
6 July 2011Full accounts made up to 31 December 2010 (20 pages)
24 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (7 pages)
24 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (7 pages)
7 December 2010Director's details changed for Mark Philip Herbert on 1 December 2010 (2 pages)
7 December 2010Director's details changed for Mark Philip Herbert on 1 December 2010 (2 pages)
7 December 2010Director's details changed for Mark Philip Herbert on 1 December 2010 (2 pages)
25 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (6 pages)
25 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (6 pages)
23 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
23 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
17 March 2010Full accounts made up to 31 December 2009 (22 pages)
17 March 2010Full accounts made up to 31 December 2009 (22 pages)
2 March 2010Director's details changed for Mr Alun Morton Jones on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Simon Christopher Kingsmill Everett on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mr Alun Morton Jones on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Gillian Banham on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mark Philip Herbert on 2 March 2010 (2 pages)
2 March 2010Secretary's details changed for Richard James Macnamara on 2 March 2010 (1 page)
2 March 2010Director's details changed for Gillian Banham on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mr Alun Morton Jones on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Gillian Banham on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mark Philip Herbert on 2 March 2010 (2 pages)
2 March 2010Secretary's details changed for Richard James Macnamara on 2 March 2010 (1 page)
2 March 2010Secretary's details changed for Richard James Macnamara on 2 March 2010 (1 page)
2 March 2010Director's details changed for Simon Christopher Kingsmill Everett on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mark Philip Herbert on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Simon Christopher Kingsmill Everett on 2 March 2010 (2 pages)
26 February 2010Appointment of Richard James Macnamara as a secretary (1 page)
26 February 2010Appointment of Richard James Macnamara as a secretary (1 page)
15 February 2010Director's details changed for Mark Philip Herbert on 11 January 2010 (2 pages)
15 February 2010Director's details changed for Mark Philip Herbert on 11 January 2010 (2 pages)
15 December 2009Termination of appointment of Deirdre Watson as a secretary (1 page)
15 December 2009Termination of appointment of Deirdre Watson as a secretary (1 page)
9 October 2009Full accounts made up to 31 December 2008 (21 pages)
9 October 2009Full accounts made up to 31 December 2008 (21 pages)
11 June 2009Particulars of a mortgage or charge / charge no: 8 (6 pages)
11 June 2009Particulars of a mortgage or charge / charge no: 8 (6 pages)
26 May 2009Return made up to 24/05/09; full list of members (4 pages)
26 May 2009Return made up to 24/05/09; full list of members (4 pages)
29 July 2008Full accounts made up to 31 December 2007 (19 pages)
29 July 2008Full accounts made up to 31 December 2007 (19 pages)
27 May 2008Return made up to 24/05/08; full list of members (4 pages)
27 May 2008Return made up to 24/05/08; full list of members (4 pages)
2 April 2008Location of register of members (1 page)
2 April 2008Location of register of members (1 page)
26 March 2008Registered office changed on 26/03/2008 from 3 the exchange, station road stansted mountfitchet essex CM24 8BE (1 page)
26 March 2008Registered office changed on 26/03/2008 from 3 the exchange, station road stansted mountfitchet essex CM24 8BE (1 page)
1 February 2008New director appointed (2 pages)
1 February 2008Director resigned (1 page)
1 February 2008Director resigned (1 page)
1 February 2008New director appointed (2 pages)
4 October 2007Director's particulars changed (1 page)
4 October 2007Director's particulars changed (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
25 July 2007New director appointed (1 page)
25 July 2007New director appointed (1 page)
26 June 2007Full accounts made up to 31 December 2006 (19 pages)
26 June 2007Full accounts made up to 31 December 2006 (19 pages)
6 June 2007Location of register of members (1 page)
6 June 2007Location of register of members (1 page)
5 June 2007Registered office changed on 05/06/07 from: south suite skyway house parsonage road takeley, bishops stortford herts CM22 6PU (1 page)
5 June 2007Registered office changed on 05/06/07 from: south suite skyway house parsonage road takeley, bishops stortford herts CM22 6PU (1 page)
4 June 2007Return made up to 24/05/07; full list of members (3 pages)
4 June 2007Return made up to 24/05/07; full list of members (3 pages)
2 October 2006New director appointed (1 page)
2 October 2006New director appointed (1 page)
7 June 2006Full accounts made up to 31 December 2005 (18 pages)
7 June 2006Full accounts made up to 31 December 2005 (18 pages)
30 May 2006Return made up to 24/05/06; full list of members (3 pages)
30 May 2006Return made up to 24/05/06; full list of members (3 pages)
13 September 2005Full accounts made up to 31 December 2004 (17 pages)
13 September 2005Full accounts made up to 31 December 2004 (17 pages)
2 June 2005Return made up to 24/05/05; full list of members (3 pages)
2 June 2005Return made up to 24/05/05; full list of members (3 pages)
5 May 2005Location of register of members (1 page)
5 May 2005Location of register of members (1 page)
30 November 2004New director appointed (1 page)
30 November 2004New director appointed (1 page)
26 July 2004Registered office changed on 26/07/04 from: charter court newcomen way colchester essex CO4 9XB (1 page)
26 July 2004Registered office changed on 26/07/04 from: charter court newcomen way colchester essex CO4 9XB (1 page)
13 July 2004Full accounts made up to 31 December 2003 (17 pages)
13 July 2004Full accounts made up to 31 December 2003 (17 pages)
7 July 2004Secretary resigned (1 page)
7 July 2004Secretary resigned (1 page)
7 July 2004New secretary appointed (1 page)
7 July 2004New secretary appointed (1 page)
11 June 2004Return made up to 24/05/04; full list of members (2 pages)
11 June 2004Return made up to 24/05/04; full list of members (2 pages)
1 June 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
12 March 2004Director resigned (1 page)
12 March 2004Director resigned (1 page)
7 January 2004New director appointed (1 page)
7 January 2004New director appointed (1 page)
5 November 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
5 November 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
3 June 2003Return made up to 24/05/03; full list of members (2 pages)
3 June 2003Return made up to 24/05/03; full list of members (2 pages)
27 March 2003Location of register of members (1 page)
27 March 2003Location of register of members (1 page)
29 November 2002New director appointed (3 pages)
29 November 2002Director resigned (1 page)
29 November 2002New director appointed (3 pages)
29 November 2002New director appointed (3 pages)
29 November 2002New director appointed (3 pages)
29 November 2002New director appointed (3 pages)
29 November 2002Director resigned (1 page)
29 November 2002Director resigned (1 page)
29 November 2002New director appointed (3 pages)
29 November 2002Director resigned (1 page)
15 November 2002Company name changed lancaster garages europa LIMITED\certificate issued on 15/11/02 (2 pages)
15 November 2002Company name changed lancaster garages europa LIMITED\certificate issued on 15/11/02 (2 pages)
14 June 2002Return made up to 24/05/02; full list of members (7 pages)
14 June 2002Return made up to 24/05/02; full list of members (7 pages)
13 March 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
13 March 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
27 February 2002Registered office changed on 27/02/02 from: charter court newcomen way colchester essex CO4 4YA (1 page)
27 February 2002Registered office changed on 27/02/02 from: charter court newcomen way colchester essex CO4 4YA (1 page)
11 July 2001New director appointed (3 pages)
11 July 2001New director appointed (3 pages)
5 July 2001Director resigned (1 page)
5 July 2001Director resigned (1 page)
19 June 2001Return made up to 24/05/01; full list of members (6 pages)
19 June 2001Return made up to 24/05/01; full list of members (6 pages)
20 February 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
20 February 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
15 February 2001New director appointed (3 pages)
15 February 2001New director appointed (3 pages)
2 February 2001Director resigned (1 page)
2 February 2001Director resigned (1 page)
25 July 2000Full accounts made up to 31 December 1999 (8 pages)
25 July 2000Full accounts made up to 31 December 1999 (8 pages)
13 June 2000Return made up to 24/05/00; full list of members
  • 363(287) ‐ Registered office changed on 13/06/00
(6 pages)
13 June 2000Return made up to 24/05/00; full list of members
  • 363(287) ‐ Registered office changed on 13/06/00
(6 pages)
10 February 2000Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
10 February 2000Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
28 January 2000Director resigned (1 page)
28 January 2000Director resigned (1 page)
27 January 2000New director appointed (5 pages)
27 January 2000New director appointed (5 pages)
18 June 1999Return made up to 24/05/99; full list of members (9 pages)
18 June 1999Return made up to 24/05/99; full list of members (9 pages)
13 April 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
13 April 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
9 July 1998Director's particulars changed (1 page)
9 July 1998Director's particulars changed (1 page)
23 June 1998Return made up to 24/05/98; full list of members (8 pages)
23 June 1998Return made up to 24/05/98; full list of members (8 pages)
10 June 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
10 June 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
16 January 1998Location of register of members (1 page)
16 January 1998Location of register of members (1 page)
6 June 1997Return made up to 24/05/97; full list of members (8 pages)
6 June 1997Return made up to 24/05/97; full list of members (8 pages)
15 April 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
15 April 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
5 February 1997New director appointed (3 pages)
5 February 1997New director appointed (3 pages)
3 February 1997Director resigned (1 page)
3 February 1997Director resigned (1 page)
6 June 1996Return made up to 24/05/96; full list of members (8 pages)
6 June 1996Return made up to 24/05/96; full list of members (8 pages)
3 April 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
3 April 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
30 May 1995Return made up to 24/05/95; full list of members (18 pages)
30 May 1995Return made up to 24/05/95; full list of members (18 pages)
6 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
6 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
5 April 1995Full accounts made up to 31 December 1994 (10 pages)
5 April 1995Full accounts made up to 31 December 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (51 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
12 May 1994Full accounts made up to 31 December 1993 (12 pages)
12 May 1994Full accounts made up to 31 December 1993 (12 pages)
23 July 1992Full accounts made up to 31 December 1991 (11 pages)
23 July 1992Full accounts made up to 31 December 1991 (11 pages)
29 June 1991Full accounts made up to 31 December 1990 (13 pages)
29 June 1991Full accounts made up to 31 December 1990 (13 pages)
27 July 1990Full accounts made up to 31 December 1989 (13 pages)
27 July 1990Full accounts made up to 31 December 1989 (13 pages)
27 July 1989Full accounts made up to 31 December 1988 (13 pages)
27 July 1989Full accounts made up to 31 December 1988 (13 pages)
7 July 1988Full accounts made up to 31 December 1987 (12 pages)
7 July 1988Full accounts made up to 31 December 1987 (12 pages)
23 July 1987Full accounts made up to 31 December 1986 (12 pages)
23 July 1987Full accounts made up to 31 December 1986 (12 pages)
2 October 1986Full accounts made up to 31 December 1985 (12 pages)
2 October 1986Full accounts made up to 31 December 1985 (12 pages)
5 September 1985Accounts made up to 31 December 1984 (14 pages)
5 September 1985Accounts made up to 31 December 1984 (14 pages)
8 October 1984Accounts made up to 31 December 1983 (13 pages)
8 October 1984Accounts made up to 31 December 1983 (13 pages)
24 February 1984Accounts made up to 30 April 1983 (9 pages)
24 February 1984Accounts made up to 30 April 1983 (9 pages)
23 June 1981Accounts made up to 31 March 1980 (7 pages)
23 June 1981Accounts made up to 31 March 1980 (7 pages)
31 December 1979Accounts made up to 31 March 1979 (7 pages)
31 December 1979Accounts made up to 31 March 1979 (7 pages)
31 January 1979Accounts made up to 31 March 1978 (8 pages)
31 January 1979Accounts made up to 31 March 1978 (8 pages)
29 March 1978Accounts made up to 31 March 1977 (5 pages)
29 March 1978Accounts made up to 31 March 1977 (5 pages)
24 January 1977Accounts made up to 31 March 1976 (5 pages)
24 January 1977Accounts made up to 31 March 1976 (5 pages)
8 April 1976Accounts made up to 31 March 1975 (6 pages)
8 April 1976Accounts made up to 31 March 1975 (6 pages)