Company NameFord Jl Limited
Company StatusActive
Company Number01672066
CategoryPrivate Limited Company
Incorporation Date15 October 1982(41 years, 6 months ago)
Previous NamesJaguar Cars Holdings Limited and Jaguar Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameAbimbola Moradeke Adesanya
StatusCurrent
Appointed22 December 2020(38 years, 2 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence AddressArterial Road
Laindon
Essex
SS15 6EE
Director NameAdrian Thomas Stead
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2021(39 years after company formation)
Appointment Duration2 years, 6 months
RoleTreasurer, Ford Of Europe
Country of ResidenceEngland
Correspondence AddressArterial Road
Laindon
Essex
SS15 6EE
Director NameAndrew Duckers
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2023(40 years, 5 months after company formation)
Appointment Duration1 year, 1 month
RoleCfo, Ford Pro Eu
Country of ResidenceEngland
Correspondence AddressArterial Road
Laindon
Essex
SS15 6EE
Director NameSarah Van Tonder
Date of BirthDecember 1985 (Born 38 years ago)
NationalitySouth African
StatusCurrent
Appointed23 April 2024(41 years, 6 months after company formation)
Appointment Duration3 days
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArterial Road
Laindon
Essex
SS15 6EE
Director NameMr John Frederick Edwards
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(9 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 July 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 High Street
Warwick
Warwickshire
CV34 4AX
Director NameMr Michael Ernest Beasley
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(9 years, 7 months after company formation)
Appointment Duration11 years (resigned 31 May 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaburnum House
Old Waste Lane Balsall Common
Coventry
West Midlands
CV7 7RY
Secretary NameMr Stephen John Cox
NationalityBritish
StatusResigned
Appointed14 May 1992(9 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 04 September 1992)
RoleCompany Director
Correspondence Address30 Blacklow Road
Warwick
Warwickshire
CV34 5SZ
Secretary NameMr David Arthur Perry
NationalityBritish
StatusResigned
Appointed04 September 1992(9 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 May 1994)
RoleCompany Director
Correspondence AddressThe Ben Back Drive
Moreton Paddox
Moreton Morrell
Warwickshire
CV35 9BU
Director NameWillard Wayne Booker
Date of BirthMarch 1934 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed21 September 1992(9 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 May 1996)
RoleExecutive Vice President
Correspondence Address12881 Beacon Hill Drive
Plymouth
Michigan 48170
United States
Secretary NameMr Clive Charles Page
NationalityBritish
StatusResigned
Appointed17 May 1994(11 years, 7 months after company formation)
Appointment Duration21 years (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoom 1/447 Room 1/447
Eagle Way, Great Warley
Brentwood
Essex
CM13 3BW
Director NameBruce Blythe
Date of BirthOctober 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed06 June 1994(11 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 May 1996)
RoleChairman Blythe Incorporated
Country of ResidenceEngland
Correspondence Address2 Holly Mount
London
NW3 6SG
Director NameBibiana Boerio
Date of BirthMarch 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 1995(12 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 October 2000)
RoleFinance Director
Correspondence Address2 The Old Walled Garden
Compton Verney
Warwick
CV35 9HJ
Director NameMr Clive Richard Ennos
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(13 years, 7 months after company formation)
Appointment Duration11 months (resigned 30 April 1997)
RoleDirector Product Engineering
Correspondence AddressWillow Cottage 56 Browns Lane
Knowle
West Midlands
B93 9BE
Director NameMichael Harrington Dale
Date of BirthApril 1935 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 1996(13 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 April 2000)
RoleCompany Director
Correspondence Address574 Greenhill Road
Kinnelon
New Jersey
07405
Director NameDr Nicolas Frank Barter
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1997(15 years after company formation)
Appointment Duration4 years, 11 months (resigned 30 September 2002)
RoleDirector Product Development
Country of ResidenceUnited Kingdom
Correspondence Address98 Tiddington Road
Stratford Upon Avon
Warwickshire
CV37 7BA
Secretary NameSusan Lesley Pearson
StatusResigned
Appointed26 February 1999(16 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 02 June 2008)
RoleAssistant Company Secretary
Correspondence Address2 Asthill Croft
Styvechale
Coventry
CV3 6HL
Director NameJonathan Browning
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(16 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 2001)
RoleManaging Director
Correspondence AddressGermaniastrasse 50
Zurich
CV35 9AL
Director NameStuart Grenville Dyble
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(17 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 May 2003)
RoleDirector Communications & Publ
Correspondence AddressBarn Close
Burdrop, Sibsord Gower
Banbury
Oxfordshire
OX15 5RQ
Director NameMark Fields
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2002(19 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 November 2005)
RoleChairman And Ceo
Correspondence Address12 Gloucester Square
London
W2 2TB
Secretary NameMichael Francis Marecki
NationalityBritish
StatusResigned
Appointed24 October 2002(20 years after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2005)
RoleCompany Director
Correspondence AddressPark House
Bletchingdon Road, Kirtlington
Kidlington
Oxfordshire
OX5 3HF
Secretary NameMichael Charles Stewart Edwards
StatusResigned
Appointed24 October 2002(20 years after company formation)
Appointment Duration5 years, 7 months (resigned 02 June 2008)
RoleCompany Director
Correspondence Address22 The Paddox
Squitchey Lane, Summertown
Oxford
Oxfordshire
OX2 7PN
Secretary NameCharles Gilbert Vacy Ash
NationalityBritish
StatusResigned
Appointed24 October 2002(20 years after company formation)
Appointment Duration3 years, 3 months (resigned 08 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address686 Kenilworth Road
Balsall Common
Warwickshire
CV7 7HD
Director NameRobert Alan Dover
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2003(20 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 02 December 2003)
RoleChairman And Ceo
Correspondence Address14 Lansdowne Circus
Leamington Spa
Warwickshire
CV32 4SW
Director NameBennie Warren Fowler
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed28 May 2003(20 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 August 2005)
RoleCoo Jaguar Land Rover Vp Ford
Correspondence Address2 Clarendon Crescent
Leamington Spa
Warwickshire
CV32 5NR
Director NameBibiana Boerio
Date of BirthMarch 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed15 September 2004(21 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 October 2007)
RoleManaging Director
Correspondence Address19, The Maltings
Leamington Spa
Warwickshire
CV32 5FF
Secretary NameJonathan Edward Osgood
NationalityAmerican
StatusResigned
Appointed13 July 2005(22 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 June 2008)
RoleCompany Director
Correspondence Address37 Oldborough Drive
Loxley
Warwickshire
CV35 9HQ
Director NameLewis William Killcross Booth
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2005(23 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 01 November 2008)
RoleChairman & CEO
Correspondence Address73 Blandford Street
London
W1U 8AD
Secretary NameHelen Mary McLintock
NationalityBritish
StatusResigned
Appointed08 February 2006(23 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 27 November 2006)
RoleCompany Director
Correspondence Address41 Grovefield Crescent
Balsall Common
West Midlands
CV7 7RE
Secretary NameRichard Martin Alistair Bielby
NationalityBritish
StatusResigned
Appointed15 October 2007(25 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 02 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Barcombe Close
Banbury
OX16 1FD
Director NameMr Clive Henry Bailey
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2008(25 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 28 November 2018)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence AddressRoom 1/447 Room 1/447
Eagle Way, Great Warley
Brentwood
Essex
CM13 3BW
Director NameRyan Jason Anderson
Date of BirthMay 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed12 September 2008(25 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2011)
RoleTreasurer Ford Of Europe
Country of ResidenceEngland
Correspondence AddressRoom 1/447 Room 1/447
Eagle Way, Great Warley
Brentwood
Essex
CM13 3BW
Director NameMr Shaun Glanville
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2013(30 years, 5 months after company formation)
Appointment Duration10 years (resigned 30 March 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressArterial Road
Laindon
Essex
SS15 6EE
Secretary NameDavid Nicholas Robinson
StatusResigned
Appointed01 June 2015(32 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 22 December 2020)
RoleCompany Director
Correspondence AddressArterial Road
Laindon
Essex
SS15 6EE
Director NamePeter Richard Davies
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2018(35 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 October 2019)
RoleTreasurer, Ford Of Europe
Country of ResidenceEngland
Correspondence AddressRoom 1/447 Eagle Way
Great Warley
Brentwood
Essex
CM13 3BW
Director NameMr Simon James Domoney
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2018(35 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 09 April 2024)
RoleFinancial Reporting Manager
Country of ResidenceEngland
Correspondence AddressArterial Road
Laindon
Essex
SS15 6EE
Director NameSusan Jane Date
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2019(37 years after company formation)
Appointment Duration2 years (resigned 26 October 2021)
RoleTreasurer, Ford Of Europe
Country of ResidenceEngland
Correspondence AddressArterial Road
Laindon
Essex
SS15 6EE

Contact

Telephone01203402121
Telephone regionUnknown

Location

Registered AddressArterial Road
Laindon
Essex
SS15 6EE
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardLaindon Park
Built Up AreaBasildon
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100m at £1Ford Vhc Ab
5.08%
B Senior Preference
86m at £1Ford Vhc Ab
4.37%
Preference A
606m at £1Ford Vhc Ab
30.81%
A Senior Preference
606m at £1Ford Vhc Ab
30.81%
Junior Preference
2.3b at £0.2Ford Vhc Ab
28.93%
Ordinary

Financials

Year2014
Net Worth£32,954,605
Current Liabilities£6,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months from now)

Charges

20 December 1983Delivered on: 30 December 1983
Satisfied on: 3 October 2007
Persons entitled: Lloyds Bank PLC

Classification: Letter of set off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee.
Particulars: All sums standing to the present or future account of the company.
Fully Satisfied

Filing History

18 July 2023Full accounts made up to 31 December 2022 (20 pages)
12 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
3 April 2023Termination of appointment of Shaun Glanville as a director on 30 March 2023 (1 page)
27 March 2023Appointment of Andrew Duckers as a director on 23 March 2023 (2 pages)
19 July 2022Full accounts made up to 31 December 2021 (20 pages)
10 June 2022Confirmation statement made on 10 June 2022 with updates (5 pages)
1 November 2021Appointment of Adrian Thomas Stead as a director on 26 October 2021 (2 pages)
27 October 2021Termination of appointment of Susan Jane Date as a director on 26 October 2021 (1 page)
27 October 2021Notice of removal of a director (1 page)
30 June 2021Full accounts made up to 31 December 2020 (18 pages)
10 June 2021Confirmation statement made on 10 June 2021 with updates (5 pages)
22 December 2020Appointment of Abimbola Moradeke Adesanya as a secretary on 22 December 2020 (2 pages)
22 December 2020Termination of appointment of David Nicholas Robinson as a secretary on 22 December 2020 (1 page)
13 October 2020Full accounts made up to 31 December 2019 (18 pages)
2 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
9 December 2019Director's details changed for Mr Shaun Glanville on 2 September 2019 (2 pages)
9 December 2019Secretary's details changed for David Nicholas Robinson on 2 September 2019 (1 page)
8 October 2019Termination of appointment of Peter Richard Davies as a director on 8 October 2019 (1 page)
8 October 2019Appointment of Susan Jane Date as a director on 8 October 2019 (2 pages)
10 September 2019Full accounts made up to 31 December 2018 (17 pages)
4 September 2019Registered office address changed from Ford Motor Company Central Office Eagle Way Brentwood Essex CM13 3BW to Arterial Road Laindon Essex SS15 6EE on 4 September 2019 (1 page)
28 May 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
28 November 2018Termination of appointment of Clive Henry Bailey as a director on 28 November 2018 (1 page)
5 September 2018Appointment of Mr Simon James Domoney as a director on 14 August 2018 (2 pages)
22 August 2018Full accounts made up to 31 December 2017 (17 pages)
16 August 2018Appointment of Peter Richard Davies as a director on 14 August 2018 (2 pages)
29 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
26 June 2017Full accounts made up to 31 December 2016 (16 pages)
26 June 2017Full accounts made up to 31 December 2016 (16 pages)
21 June 2017Director's details changed for Mr Shaun Glanville on 28 April 2017 (2 pages)
21 June 2017Director's details changed for Mr Shaun Glanville on 28 April 2017 (2 pages)
15 May 2017Confirmation statement made on 15 May 2017 with updates (7 pages)
15 May 2017Confirmation statement made on 15 May 2017 with updates (7 pages)
2 November 2016Full accounts made up to 31 December 2015 (18 pages)
2 November 2016Full accounts made up to 31 December 2015 (18 pages)
11 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,967,080,171.25
(6 pages)
11 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,967,080,171.25
(6 pages)
5 July 2015Appointment of David Nicholas Robinson as a secretary on 1 June 2015 (2 pages)
5 July 2015Appointment of David Nicholas Robinson as a secretary on 1 June 2015 (2 pages)
5 July 2015Termination of appointment of Clive Charles Page as a secretary on 1 June 2015 (1 page)
5 July 2015Termination of appointment of Clive Charles Page as a secretary on 1 June 2015 (1 page)
5 July 2015Termination of appointment of Clive Charles Page as a secretary on 1 June 2015 (1 page)
5 July 2015Appointment of David Nicholas Robinson as a secretary on 1 June 2015 (2 pages)
4 June 2015Full accounts made up to 31 December 2014 (13 pages)
4 June 2015Full accounts made up to 31 December 2014 (13 pages)
7 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,967,080,171.25
(6 pages)
7 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,967,080,171.25
(6 pages)
7 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,967,080,171.25
(6 pages)
14 April 2015Termination of appointment of Mark C Turner as a director on 31 March 2015 (1 page)
14 April 2015Termination of appointment of Mark C Turner as a director on 31 March 2015 (1 page)
8 May 2014Annual return made up to 1 May 2014 with a full list of shareholders (8 pages)
8 May 2014Annual return made up to 1 May 2014 with a full list of shareholders (8 pages)
8 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,967,080,171.25
(8 pages)
8 May 2014Annual return made up to 1 May 2014 with a full list of shareholders (8 pages)
2 May 2014Termination of appointment of David Lowe as a director on 27 March 2013 (1 page)
2 May 2014Termination of appointment of David Lowe as a director (1 page)
2 May 2014Appointment of Mr Shaun Glanville as a director on 27 March 2013 (2 pages)
2 May 2014Appointment of Mr Shaun Glanville as a director on 27 March 2013 (2 pages)
2 May 2014Termination of appointment of David Lowe as a director on 27 March 2013 (1 page)
2 May 2014Appointment of Mr Shaun Glanville as a director (2 pages)
25 April 2014Full accounts made up to 31 December 2013 (13 pages)
25 April 2014Full accounts made up to 31 December 2013 (13 pages)
12 August 2013Annual return made up to 1 May 2013 with a full list of shareholders (8 pages)
12 August 2013Annual return made up to 1 May 2013 with a full list of shareholders (8 pages)
12 August 2013Annual return made up to 1 May 2013 with a full list of shareholders (8 pages)
16 May 2013Full accounts made up to 31 December 2012 (12 pages)
16 May 2013Full accounts made up to 31 December 2012 (12 pages)
6 August 2012Annual return made up to 1 May 2012 with a full list of shareholders (9 pages)
6 August 2012Annual return made up to 1 May 2012 with a full list of shareholders (9 pages)
6 August 2012Annual return made up to 1 May 2012 with a full list of shareholders (9 pages)
29 May 2012Full accounts made up to 31 December 2011 (12 pages)
29 May 2012Full accounts made up to 31 December 2011 (12 pages)
4 October 2011Full accounts made up to 31 December 2010 (13 pages)
4 October 2011Full accounts made up to 31 December 2010 (13 pages)
8 September 2011Appointment of David Lowe as a director on 1 September 2011 (2 pages)
8 September 2011Termination of appointment of Paul Kiernan as a director (1 page)
8 September 2011Appointment of David Lowe as a director (2 pages)
8 September 2011Appointment of David Lowe as a director on 1 September 2011 (2 pages)
8 September 2011Termination of appointment of Paul Roger Kiernan as a director on 31 August 2011 (1 page)
8 September 2011Termination of appointment of Paul Roger Kiernan as a director on 31 August 2011 (1 page)
8 September 2011Appointment of David Lowe as a director on 1 September 2011 (2 pages)
8 July 2011Annual return made up to 29 May 2011 with a full list of shareholders (9 pages)
8 July 2011Annual return made up to 29 May 2011 with a full list of shareholders (9 pages)
5 July 2011Appointment of Mark C Turner as a director (2 pages)
5 July 2011Termination of appointment of Ryan Anderson as a director (1 page)
5 July 2011Termination of appointment of Ryan Anderson as a director (1 page)
5 July 2011Appointment of Mark C Turner as a director (2 pages)
3 October 2010Full accounts made up to 31 December 2009 (17 pages)
3 October 2010Full accounts made up to 31 December 2009 (17 pages)
11 September 2010Compulsory strike-off action has been discontinued (1 page)
11 September 2010Compulsory strike-off action has been discontinued (1 page)
9 September 2010Annual return made up to 29 May 2010 (15 pages)
9 September 2010Annual return made up to 29 May 2010 (15 pages)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
4 June 2010Secretary's details changed for Mr Clive Charles Page on 4 June 2010 (1 page)
4 June 2010Secretary's details changed for Mr Clive Charles Page on 4 June 2010 (1 page)
4 June 2010Secretary's details changed for Mr Clive Charles Page on 4 June 2010 (1 page)
2 June 2010Director's details changed for Clive Henry Bailey on 27 May 2010 (2 pages)
2 June 2010Director's details changed for Paul Roger Kiernan on 27 May 2010 (2 pages)
2 June 2010Director's details changed for Ryan Jason Anderson on 27 May 2010 (2 pages)
2 June 2010Director's details changed for Clive Henry Bailey on 27 May 2010 (2 pages)
2 June 2010Director's details changed for Ryan Jason Anderson on 27 May 2010 (2 pages)
2 June 2010Director's details changed for Paul Roger Kiernan on 27 May 2010 (2 pages)
23 March 2010Full accounts made up to 31 December 2008 (18 pages)
23 March 2010Full accounts made up to 31 December 2008 (18 pages)
3 February 2010Annual return made up to 1 May 2009 with a full list of shareholders (17 pages)
3 February 2010Annual return made up to 1 May 2009 with a full list of shareholders (17 pages)
3 February 2010Annual return made up to 1 May 2009 with a full list of shareholders (17 pages)
3 December 2009Secretary's details changed for Mr Clive Charles Page on 25 November 2009 (3 pages)
3 December 2009Director's details changed for Paul Roger Kiernan on 25 November 2009 (3 pages)
3 December 2009Registered office address changed from Room 1-447 Ford Central Office Eagle Way Brentwood Essex CM13 3BW on 3 December 2009 (2 pages)
3 December 2009Registered office address changed from Room 1-447 Ford Central Office Eagle Way Brentwood Essex CM13 3BW on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Clive Henry Bailey on 25 November 2009 (3 pages)
3 December 2009Director's details changed for Ryan Jason Anderson on 25 November 2009 (3 pages)
3 December 2009Director's details changed for Clive Henry Bailey on 25 November 2009 (3 pages)
3 December 2009Registered office address changed from Room 1-447 Ford Central Office Eagle Way Brentwood Essex CM13 3BW on 3 December 2009 (2 pages)
3 December 2009Registered office address changed from Room 1-447 Ford Central Office Eagle Way Brentwood Essex CM13 3BW on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Paul Roger Kiernan on 25 November 2009 (3 pages)
3 December 2009Director's details changed for Ryan Jason Anderson on 25 November 2009 (3 pages)
3 December 2009Secretary's details changed for Mr Clive Charles Page on 25 November 2009 (3 pages)
3 November 2008Full accounts made up to 31 December 2007 (208 pages)
3 November 2008Appointment terminated director lewis booth (1 page)
3 November 2008Full accounts made up to 31 December 2007 (208 pages)
3 November 2008Appointment terminated director lewis booth (1 page)
30 October 2008Appointment terminated director catherine o'callaghan (1 page)
30 October 2008Appointment terminated director catherine o'callaghan (1 page)
25 September 2008Registered office changed on 25/09/2008 from abbey road whitley coventry CV3 4LF (1 page)
25 September 2008Registered office changed on 25/09/2008 from abbey road whitley coventry CV3 4LF (1 page)
25 September 2008Location of register of members (non legible) (1 page)
25 September 2008Location of register of members (non legible) (1 page)
19 September 2008Director appointed ryan jason anderson (2 pages)
19 September 2008Director appointed paul roger kiernan (2 pages)
19 September 2008Director appointed paul roger kiernan (2 pages)
19 September 2008Director appointed ryan jason anderson (2 pages)
4 July 2008Director appointed catherine o'callaghan (2 pages)
4 July 2008Director appointed catherine o'callaghan (2 pages)
4 July 2008Director appointed clive henry bailey (2 pages)
4 July 2008Director appointed clive henry bailey (2 pages)
1 July 2008Company name changed jaguar LIMITED\certificate issued on 02/07/08 (2 pages)
1 July 2008Company name changed jaguar LIMITED\certificate issued on 02/07/08 (2 pages)
2 June 2008Appointment terminated secretary richard bielby (1 page)
2 June 2008Appointment terminated secretary jonathan osgood (1 page)
2 June 2008Appointment terminated secretary richard bielby (1 page)
2 June 2008Appointment terminated director david smith (1 page)
2 June 2008Appointment terminated secretary michael edwards (1 page)
2 June 2008Appointment terminated director michael o'driscoll (1 page)
2 June 2008Appointment terminated secretary susan pearson (1 page)
2 June 2008Appointment terminated secretary michael edwards (1 page)
2 June 2008Appointment terminated director michael o'driscoll (1 page)
2 June 2008Appointment terminated secretary jonathan osgood (1 page)
2 June 2008Appointment terminated director david smith (1 page)
2 June 2008Appointment terminated secretary susan pearson (1 page)
13 May 2008Return made up to 01/05/08; full list of members (11 pages)
13 May 2008Return made up to 01/05/08; full list of members (11 pages)
2 May 2008Appointment terminated director geoffrey polites (1 page)
2 May 2008Appointment terminated director geoffrey polites (1 page)
11 March 2008Appointment terminated director frank lazzaro (1 page)
11 March 2008Appointment terminated director frank lazzaro (1 page)
18 October 2007Director resigned (1 page)
18 October 2007New secretary appointed (1 page)
18 October 2007New secretary appointed (1 page)
18 October 2007Director resigned (1 page)
3 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 August 2007New director appointed (1 page)
20 August 2007New director appointed (1 page)
7 August 2007Full accounts made up to 31 December 2006 (16 pages)
7 August 2007Full accounts made up to 31 December 2006 (16 pages)
14 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
(20 pages)
14 June 2007Ad 31/05/07--------- £ si 100000000@1=100000000 £ ic 1864652159/1964652159 (2 pages)
14 June 2007Nc inc already adjusted 30/05/07 (2 pages)
14 June 2007Ad 31/05/07--------- £ si 100000000@1=100000000 £ ic 1864652159/1964652159 (2 pages)
14 June 2007Nc inc already adjusted 30/05/07 (2 pages)
14 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
(20 pages)
13 June 2007Director's particulars changed (1 page)
13 June 2007Director's particulars changed (1 page)
17 May 2007Director's particulars changed (1 page)
17 May 2007Director's particulars changed (1 page)
2 May 2007Return made up to 01/05/07; full list of members (5 pages)
2 May 2007Return made up to 01/05/07; full list of members (5 pages)
20 March 2007Registered office changed on 20/03/07 from: browns lane allesley coventry CV5 9DR (1 page)
20 March 2007Registered office changed on 20/03/07 from: browns lane allesley coventry CV5 9DR (1 page)
7 February 2007Full accounts made up to 31 December 2005 (15 pages)
7 February 2007Full accounts made up to 31 December 2005 (15 pages)
30 November 2006Secretary resigned (1 page)
30 November 2006Secretary resigned (1 page)
10 May 2006Return made up to 01/05/06; full list of members (5 pages)
10 May 2006Return made up to 01/05/06; full list of members (5 pages)
14 March 2006New secretary appointed (1 page)
14 March 2006Secretary resigned (1 page)
14 March 2006New secretary appointed (1 page)
14 March 2006Secretary resigned (1 page)
17 January 2006Director's particulars changed (1 page)
17 January 2006Director's particulars changed (1 page)
5 January 2006Ad 16/12/05--------- £ si 202000000@1=202000000 £ ic 1056652159/1258652159 (2 pages)
5 January 2006Ad 19/12/05--------- £ si 404000000@1=404000000 £ ic 1460652159/1864652159 (2 pages)
5 January 2006Ad 16/12/05--------- £ si 202000000@1=202000000 £ ic 1056652159/1258652159 (2 pages)
5 January 2006Ad 19/12/05--------- £ si 404000000@1=404000000 £ ic 1460652159/1864652159 (2 pages)
5 January 2006Ad 16/12/05--------- £ si 202000000@1=202000000 £ ic 1258652159/1460652159 (2 pages)
5 January 2006Ad 14/12/05--------- £ si 404000000@1=404000000 £ ic 652652159/1056652159 (2 pages)
5 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
5 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
5 January 2006Ad 16/12/05--------- £ si 202000000@1=202000000 £ ic 1258652159/1460652159 (2 pages)
5 January 2006Ad 14/12/05--------- £ si 404000000@1=404000000 £ ic 652652159/1056652159 (2 pages)
23 December 2005Full accounts made up to 31 December 2004 (13 pages)
23 December 2005Full accounts made up to 31 December 2004 (13 pages)
14 December 2005New director appointed (3 pages)
14 December 2005New director appointed (3 pages)
28 November 2005New director appointed (1 page)
28 November 2005New director appointed (1 page)
25 November 2005Director's particulars changed (1 page)
25 November 2005Director's particulars changed (1 page)
25 November 2005Director resigned (1 page)
25 November 2005Director resigned (1 page)
25 November 2005Director resigned (1 page)
25 November 2005Director resigned (1 page)
9 September 2005New director appointed (1 page)
9 September 2005New director appointed (1 page)
6 September 2005Director resigned (1 page)
6 September 2005Director resigned (1 page)
6 September 2005Director resigned (1 page)
6 September 2005Director resigned (1 page)
26 August 2005Nc inc already adjusted 11/08/05 (2 pages)
26 August 2005Nc inc already adjusted 11/08/05 (2 pages)
26 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
26 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
25 August 2005Ad 11/08/05--------- £ si 86000000@1=86000000 £ ic 566652159/652652159 (2 pages)
25 August 2005Ad 11/08/05--------- £ si 86000000@1=86000000 £ ic 566652159/652652159 (2 pages)
22 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
22 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
19 August 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 August 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 August 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
18 August 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
15 August 2005New secretary appointed (1 page)
15 August 2005New secretary appointed (1 page)
5 July 2005Secretary resigned (1 page)
5 July 2005Secretary resigned (1 page)
12 May 2005Return made up to 01/05/05; full list of members (4 pages)
12 May 2005Return made up to 01/05/05; full list of members (4 pages)
23 December 2004Full accounts made up to 31 December 2003 (13 pages)
23 December 2004Full accounts made up to 31 December 2003 (13 pages)
14 December 2004Director's particulars changed (1 page)
14 December 2004Director's particulars changed (1 page)
8 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
8 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
20 September 2004New director appointed (1 page)
20 September 2004Director resigned (1 page)
20 September 2004Director resigned (1 page)
20 September 2004New director appointed (1 page)
15 June 2004Location of register of members (1 page)
15 June 2004Location of register of members (1 page)
6 May 2004Return made up to 01/05/04; full list of members (4 pages)
6 May 2004Return made up to 01/05/04; full list of members (4 pages)
31 January 2004Full accounts made up to 31 December 2002 (13 pages)
31 January 2004Full accounts made up to 31 December 2002 (13 pages)
12 December 2003New director appointed (1 page)
12 December 2003Director resigned (1 page)
12 December 2003New director appointed (1 page)
12 December 2003Director resigned (1 page)
20 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
20 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
6 June 2003New director appointed (1 page)
6 June 2003New director appointed (1 page)
6 June 2003New director appointed (1 page)
6 June 2003New director appointed (1 page)
6 June 2003New director appointed (1 page)
6 June 2003New director appointed (1 page)
6 June 2003New director appointed (1 page)
6 June 2003New director appointed (1 page)
5 June 2003Director resigned (1 page)
5 June 2003Director resigned (1 page)
5 June 2003Director resigned (1 page)
5 June 2003Director resigned (1 page)
5 June 2003Director resigned (1 page)
5 June 2003Director resigned (1 page)
2 June 2003Director resigned (1 page)
2 June 2003Director's particulars changed (1 page)
2 June 2003Director's particulars changed (1 page)
2 June 2003Director resigned (1 page)
6 May 2003Return made up to 01/05/03; full list of members (4 pages)
6 May 2003Return made up to 01/05/03; full list of members (4 pages)
10 April 2003Auditor's resignation (1 page)
10 April 2003Auditor's resignation (1 page)
5 November 2002Full accounts made up to 31 December 2001 (12 pages)
5 November 2002Full accounts made up to 31 December 2001 (12 pages)
31 October 2002New secretary appointed (1 page)
31 October 2002New secretary appointed (1 page)
31 October 2002New secretary appointed (1 page)
31 October 2002New secretary appointed (1 page)
31 October 2002New secretary appointed (1 page)
31 October 2002New secretary appointed (1 page)
17 October 2002New director appointed (1 page)
17 October 2002New director appointed (1 page)
2 October 2002Director resigned (1 page)
2 October 2002Director resigned (1 page)
17 July 2002New director appointed (1 page)
17 July 2002New director appointed (1 page)
23 May 2002Return made up to 01/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 May 2002Return made up to 01/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 May 2002Director resigned (1 page)
10 May 2002Director resigned (1 page)
7 March 2002Director resigned (1 page)
7 March 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
22 January 2002New director appointed (2 pages)
22 January 2002New director appointed (2 pages)
11 January 2002Director resigned (1 page)
11 January 2002Director resigned (1 page)
15 November 2001Resolutions
  • RES13 ‐ Renumeration of auditor 23/10/01
(1 page)
15 November 2001Resolutions
  • RES13 ‐ Renumeration of auditor 23/10/01
(1 page)
12 November 2001Director resigned (1 page)
12 November 2001Director resigned (1 page)
29 October 2001Full accounts made up to 31 December 2000 (11 pages)
29 October 2001Full accounts made up to 31 December 2000 (11 pages)
14 June 2001Return made up to 15/05/01; full list of members (9 pages)
14 June 2001Return made up to 15/05/01; full list of members (9 pages)
11 May 2001Director's particulars changed (1 page)
11 May 2001Director's particulars changed (1 page)
30 October 2000Full accounts made up to 31 December 1999 (11 pages)
30 October 2000Full accounts made up to 31 December 1999 (11 pages)
18 October 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
18 October 2000Director resigned (1 page)
18 October 2000Director resigned (1 page)
1 June 2000Director resigned (1 page)
1 June 2000New director appointed (2 pages)
1 June 2000Director resigned (1 page)
1 June 2000New director appointed (2 pages)
25 May 2000Return made up to 15/05/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
25 May 2000Return made up to 15/05/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
17 May 2000Auditor's resignation (1 page)
17 May 2000Auditor's resignation (1 page)
27 January 2000New director appointed (2 pages)
27 January 2000New director appointed (2 pages)
18 October 1999Director's particulars changed (1 page)
18 October 1999Director's particulars changed (1 page)
11 October 1999Full accounts made up to 31 December 1998 (11 pages)
11 October 1999Full accounts made up to 31 December 1998 (11 pages)
21 July 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
28 May 1999Return made up to 15/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 May 1999Return made up to 15/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 April 1999Director resigned (1 page)
24 April 1999New director appointed (2 pages)
24 April 1999New director appointed (2 pages)
24 April 1999Director resigned (1 page)
2 April 1999New secretary appointed (2 pages)
2 April 1999New secretary appointed (2 pages)
31 July 1998Full accounts made up to 31 December 1997 (11 pages)
31 July 1998Full accounts made up to 31 December 1997 (11 pages)
15 June 1998Return made up to 15/05/98; full list of members (8 pages)
15 June 1998Return made up to 15/05/98; full list of members (8 pages)
7 November 1997New director appointed (2 pages)
7 November 1997Director resigned (1 page)
7 November 1997New director appointed (2 pages)
7 November 1997Director resigned (1 page)
5 November 1997Full group accounts made up to 31 December 1996 (25 pages)
5 November 1997Full group accounts made up to 31 December 1996 (25 pages)
19 June 1997Return made up to 15/05/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 June 1997Return made up to 15/05/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 November 1996Full group accounts made up to 31 December 1995 (33 pages)
15 November 1996Full group accounts made up to 31 December 1995 (33 pages)
4 July 1996New director appointed (2 pages)
4 July 1996New director appointed (2 pages)
4 July 1996New director appointed (2 pages)
4 July 1996New director appointed (2 pages)
19 June 1996New director appointed (2 pages)
19 June 1996New director appointed (2 pages)
19 June 1996New director appointed (2 pages)
19 June 1996New director appointed (2 pages)
14 June 1996Director resigned (1 page)
14 June 1996Director resigned (1 page)
14 June 1996Director resigned (1 page)
14 June 1996Director resigned (1 page)
14 June 1996Director resigned (1 page)
14 June 1996Director resigned (1 page)
14 June 1996Director resigned (1 page)
14 June 1996Director resigned (1 page)
14 June 1996Director resigned (1 page)
14 June 1996Director resigned (1 page)
14 June 1996Director resigned (1 page)
14 June 1996Return made up to 15/05/96; no change of members (6 pages)
14 June 1996Return made up to 15/05/96; no change of members (6 pages)
14 June 1996Director resigned (1 page)
1 November 1995Full group accounts made up to 31 December 1994 (39 pages)
1 November 1995Full group accounts made up to 31 December 1994 (39 pages)
16 August 1995Director resigned;new director appointed (2 pages)
16 August 1995Director resigned;new director appointed (2 pages)
27 June 1995Return made up to 15/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
27 June 1995Return made up to 15/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (435 pages)
2 November 1994Full group accounts made up to 31 December 1993 (38 pages)
2 November 1994Full group accounts made up to 31 December 1993 (38 pages)
1 September 1993Full group accounts made up to 31 December 1992 (33 pages)
1 September 1993Full group accounts made up to 31 December 1992 (33 pages)
13 April 1993Memorandum and Articles of Association (7 pages)
13 April 1993Memorandum and Articles of Association (7 pages)
21 July 1992Full accounts made up to 31 December 1991 (34 pages)
21 July 1992Full accounts made up to 31 December 1991 (34 pages)
21 June 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
21 June 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
19 December 1991Memorandum and Articles of Association (45 pages)
19 December 1991Nc inc already adjusted 03/12/91 (1 page)
19 December 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
19 December 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
19 December 1991Nc inc already adjusted 03/12/91 (1 page)
19 December 1991Memorandum and Articles of Association (45 pages)
22 July 1991Full accounts made up to 31 December 1990 (32 pages)
22 July 1991Full accounts made up to 31 December 1990 (32 pages)
18 July 1990Accounts made up to 31 December 1989 (34 pages)
18 July 1990Accounts made up to 31 December 1989 (34 pages)
21 March 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 March 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 March 1990Re-registration of Memorandum and Articles (43 pages)
21 March 1990Certificate of re-registration from Public Limited Company to Private (1 page)
21 March 1990Re-registration of Memorandum and Articles (43 pages)
21 March 1990Certificate of re-registration from Public Limited Company to Private (1 page)
2 January 1990Memorandum and Articles of Association (36 pages)
2 January 1990Memorandum and Articles of Association (36 pages)
14 December 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
14 December 1989Memorandum and Articles of Association (41 pages)
14 December 1989Memorandum and Articles of Association (41 pages)
14 December 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
13 June 1989Full group accounts made up to 31 December 1988 (41 pages)
13 June 1989Full group accounts made up to 31 December 1988 (41 pages)
5 July 1988Full accounts made up to 31 December 1987 (39 pages)
5 July 1988Full accounts made up to 31 December 1987 (39 pages)
30 June 1987Full group accounts made up to 31 December 1986 (41 pages)
30 June 1987Full group accounts made up to 31 December 1986 (41 pages)
5 June 1987Accounts made up to 31 December 1986 (42 pages)
5 June 1987Accounts made up to 31 December 1986 (42 pages)
10 June 1986Return made up to 15/05/86; full list of members (8 pages)
10 June 1986Return made up to 15/05/86; full list of members (8 pages)
10 June 1986Full accounts made up to 31 December 1985 (38 pages)
10 June 1986Full accounts made up to 31 December 1985 (38 pages)
24 June 1985Accounts made up to 31 December 1984 (34 pages)
24 June 1985Accounts made up to 31 December 1984 (34 pages)
25 July 1984Listing of particulars (53 pages)
25 July 1984Listing of particulars (53 pages)
3 July 1984Certificate of change of name and re-registration from Private to Public Limited Company (2 pages)
3 July 1984Certificate of change of name and re-registration from Private to Public Limited Company (2 pages)
15 June 1984Accounts made up to 31 December 1983 (28 pages)
15 June 1984Accounts made up to 31 December 1983 (28 pages)
15 October 1982Certificate of incorporation (1 page)
15 October 1982Certificate of incorporation (1 page)