Company NameJardine Motors Group UK Limited
Company StatusActive
Company Number02470318
CategoryPrivate Limited Company
Incorporation Date14 February 1990(34 years, 2 months ago)

Business Activity

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

Directors

Director NameMr David Neil Williamson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(25 years, 4 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Porsche Centre Colchester Auto Way
Ipswich Road
Colchester
Essex
CO4 9HA
Director NameMs Tina Miller
Date of BirthMay 1980 (Born 44 years ago)
NationalityAmerican
StatusCurrent
Appointed15 March 2023(33 years, 1 month after company formation)
Appointment Duration1 year, 1 month
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressC/O Porsche Centre Colchester Auto Way
Ipswich Road
Colchester
Essex
CO4 9HA
Director NameMr Edward Charles Impert
Date of BirthMay 1976 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed15 March 2023(33 years, 1 month after company formation)
Appointment Duration1 year, 1 month
RoleAssistant Secretary
Country of ResidenceUnited States
Correspondence AddressC/O Porsche Centre Colchester Auto Way
Ipswich Road
Colchester
Essex
CO4 9HA
Director NameMr Christopher Holzshu
Date of BirthMarch 1973 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed15 March 2023(33 years, 1 month after company formation)
Appointment Duration1 year, 1 month
RoleTreasurer And Secretary
Country of ResidenceUnited States
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(33 years, 4 months after company formation)
Appointment Duration10 months, 1 week
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(34 years, 1 month after company formation)
Appointment Duration1 month
RoleCompany Director
Correspondence AddressC/O Porsche Centre Colchester Auto Way
Ipswich Road
Colchester
Essex
CO4 9HA
Director NameMr Jeremy John Galbraith Brown
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(2 years after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 1994)
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence Address56 Pont Street
London
SW1X 0AE
Director NameMr Martin Stuart Henderson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(2 years after company formation)
Appointment Duration9 years, 4 months (resigned 09 July 2001)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Redan Street
London
W14 0AD
Director NameMr Peter Beynon
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(4 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 15 December 1998)
RoleDirector Overseas Operations
Country of ResidenceEngland
Correspondence AddressStonehurst Elm Lane
Copdock
Ipswich
Suffolk
IP8 3ET
Director NameRichard Grimsy Lee
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityChinese
StatusResigned
Appointed01 April 1994(4 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 19 September 1997)
RoleChief Executive Officer
Correspondence AddressFlat B 9th Floor
227 Prince Edward Road
Kowloon
Hong Kong
Director NameMr Derek Potts
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(4 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 1997)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address55 East Street
Coggeshall
Colchester
Essex
CO6 1SJ
Director NameRodney Drake Palmer Michell
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(4 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 December 1998)
RoleCompany Director
Correspondence Address20 Kensington Park Gardens
London
W11 3HD
Director NameMr Derek Potts
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(9 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 June 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address55 East Street
Coggeshall
Colchester
Essex
CO6 1SJ
Director NameSamuel George Houston
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2000(9 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 24 July 2007)
RoleFinance Director
Correspondence AddressFlat 59 Medland House
11 Branch Road
London
E14 7JT
Director NameEamon Bradley
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(10 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Castle Street
Wallingford
Oxfordshire
OX10 8DW
Director NameLord Charles Guy Rodney Leach
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2001(11 years, 4 months after company formation)
Appointment Duration14 years, 11 months (resigned 12 June 2016)
RoleBanker International Co Direct
Country of ResidenceUnited Kingdom
Correspondence AddressMatheson & Co Ltd 3 Lombard Street
London
EC3V 9AQ
Director NameMr David John Newbury
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2001(11 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFieldfare
Church Lane, Horton-Cum-Studley
Oxford
OX33 1AW
Director NameAnthony John Liddell Nightingale
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2001(11 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 16 March 2009)
RoleCompany Director
Correspondence Address11 Big Wave Bay
Shek O
Hong Kong
Director NameMr Alan Stuart Maude
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2001(11 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 03 July 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Lodge Blackmoor Lane
Bardsey
Leeds
West Yorkshire
LS17 9DY
Director NameMr Simon Lindley Keswick
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2001(11 years, 4 months after company formation)
Appointment Duration11 years, 9 months (resigned 19 April 2013)
RoleMerchant
Country of ResidenceEngland
Correspondence AddressMatheson & Co Ltd 3 Lombard Street
London
EC3V 9AQ
Director NameMr Alun Morton Jones
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2001(11 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFen House
Fen Walk
Woodbridge
Suffolk
IP12 4BG
Director NameSteven Gareth Foster
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2001(11 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 January 2003)
RoleCompany Director
Correspondence AddressHeathgrove Barn
Heath Road Sapiston
Bury St Edmunds
Suffolk
IP31 1RY
Director NameYiu Kai Pang
Date of BirthNovember 1960 (Born 63 years ago)
NationalityChinese
StatusResigned
Appointed20 January 2003(12 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 2007)
RoleCompany Director
Correspondence AddressDuplex 5, Dynasty Villa
Dynasty Heights, 2-8 Yin Ping Road
Beacon Hill
Kowloon
Hong Kong
Secretary NameMs Deirdre Mary Alison Watson
NationalityBritish
StatusResigned
Appointed01 July 2004(14 years, 4 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 NameAdam Phillip Charles Keswick
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(17 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 16 March 2009)
RoleCompany Director
Correspondence Address28 Strawberry Hill
8 Plunkett's Road, The Peak
Hong Kong
Director NameMr Mark Philip Herbert
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2007(17 years, 5 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(17 years, 10 months after company formation)
Appointment Duration7 years (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Anthony Philip Hawkins
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(19 years, 6 months after company formation)
Appointment Duration13 years, 6 months (resigned 15 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMatheson & Co Ltd 3 Lombard Street
London
EC3V 9AQ
Secretary NameRichard James Macnamara
StatusResigned
Appointed08 February 2010(19 years, 12 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(22 years, 11 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(23 years, 1 month 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(26 years, 1 month 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 Adam Phillip Charles Keswick
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(26 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 15 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Porsche Centre Colchester Auto Way
Ipswich Road
Colchester
Essex
CO4 9HA
Director NameMr David John Muir
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(28 years, 10 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
Appointed14 February 1992(2 years after company formation)
Appointment Duration12 years, 4 months (resigned 30 June 2004)
Correspondence Address3 Lombard Street
London
EC3V 9AQ

Contact

Websitejardinemotors.co.uk
Telephone01908 622855
Telephone regionMilton Keynes

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

97.5m at £1Jardine International Motors LTD
100.00%
Ordinary
1 at £1Jardine Motors Group Holdings LTD
0.00%
Ordinary

Financials

Year2014
Turnover£1,528,657,000
Gross Profit£127,409,000
Net Worth£71,875,000
Cash£37,000
Current Liabilities£168,296,000

Accounts

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

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 4 days from now)

Filing History

9 September 2020Group of companies' accounts made up to 31 December 2019 (54 pages)
14 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
13 May 2020Termination of appointment of James Meyer Sassoon as a director on 9 April 2020 (1 page)
28 June 2019Group of companies' accounts made up to 31 December 2018 (49 pages)
2 May 2019Confirmation statement made on 1 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)
3 July 2018Group of companies' accounts made up to 31 December 2017 (50 pages)
14 May 2018Confirmation statement made on 1 May 2018 with updates (4 pages)
7 July 2017Group of companies' accounts made up to 31 December 2016 (49 pages)
7 July 2017Group of companies' accounts made up to 31 December 2016 (49 pages)
5 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
11 February 2017Memorandum and Articles of Association (22 pages)
11 February 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
11 February 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
11 February 2017Memorandum and Articles of Association (22 pages)
2 September 2016Appointment of Mr Adam Phillip Charles Keswick as a director on 1 September 2016 (2 pages)
2 September 2016Appointment of Mr Adam Phillip Charles Keswick as a director on 1 September 2016 (2 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)
11 July 2016Termination of appointment of Charles Guy Rodney Leach as a director on 12 June 2016 (1 page)
11 July 2016Termination of appointment of Charles Guy Rodney Leach as a director on 12 June 2016 (1 page)
4 July 2016Group of companies' accounts made up to 31 December 2015 (51 pages)
4 July 2016Group of companies' accounts made up to 31 December 2015 (51 pages)
6 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 97,500,000
(8 pages)
6 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 97,500,000
(8 pages)
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)
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 2015Group of companies' accounts made up to 31 December 2014 (40 pages)
3 July 2015Group of companies' accounts made up to 31 December 2014 (40 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)
8 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 97,500,000
(8 pages)
8 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 97,500,000
(8 pages)
8 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 97,500,000
(8 pages)
5 January 2015Termination of appointment of Alun Morton Jones as a director on 31 December 2014 (1 page)
5 January 2015Termination of appointment of Alun Morton Jones as a director on 31 December 2014 (1 page)
7 July 2014Group of companies' accounts made up to 31 December 2013 (41 pages)
7 July 2014Group of companies' accounts made up to 31 December 2013 (41 pages)
28 May 2014Annual return made up to 1 May 2014 with a full list of shareholders (9 pages)
28 May 2014Annual return made up to 1 May 2014 with a full list of shareholders (9 pages)
28 May 2014Annual return made up to 1 May 2014 with a full list of shareholders (9 pages)
28 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 97,500,000
(9 pages)
20 January 2014Director's details changed for Mr Alun Morton Jones on 1 December 2013 (2 pages)
20 January 2014Director's details changed for Mr Alun Morton Jones on 1 December 2013 (2 pages)
20 January 2014Director's details changed for Mr Alun Morton Jones on 1 December 2013 (2 pages)
3 July 2013Group of companies' accounts made up to 31 December 2012 (43 pages)
3 July 2013Group of companies' accounts made up to 31 December 2012 (43 pages)
9 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (9 pages)
9 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (9 pages)
9 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (9 pages)
29 April 2013Appointment of Lord James Meyer Sassoon as a director on 19 April 2013 (2 pages)
29 April 2013Appointment of Lord James Meyer Sassoon as a director (2 pages)
29 April 2013Appointment of Lord James Meyer Sassoon as a director on 19 April 2013 (2 pages)
23 April 2013Termination of appointment of Simon Keswick as a director (1 page)
23 April 2013Termination of appointment of Simon Lindley Keswick as a director on 19 April 2013 (1 page)
23 April 2013Termination of appointment of Simon Lindley Keswick as a director on 19 April 2013 (1 page)
19 April 2013Appointment of Craig Alan Beattie as a director (2 pages)
19 April 2013Appointment of Craig Alan Beattie as a director on 8 April 2013 (2 pages)
19 April 2013Appointment of Craig Alan Beattie as a director on 8 April 2013 (2 pages)
19 April 2013Appointment of Craig Alan Beattie as a director on 8 April 2013 (2 pages)
21 January 2013Appointment of Mark Finch as a secretary on 14 January 2013 (2 pages)
21 January 2013Appointment of Mark Finch as a secretary on 14 January 2013 (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 James Macnamara as a secretary on 14 January 2013 (1 page)
18 January 2013Termination of appointment of Richard James Macnamara as a secretary on 14 January 2013 (1 page)
2 October 2012Group of companies' accounts made up to 31 December 2011 (46 pages)
2 October 2012Group of companies' accounts made up to 31 December 2011 (46 pages)
11 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (8 pages)
11 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (8 pages)
11 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (8 pages)
22 September 2011Group of companies' accounts made up to 31 December 2010 (45 pages)
22 September 2011Group of companies' accounts made up to 31 December 2010 (45 pages)
5 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (8 pages)
5 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (8 pages)
5 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (8 pages)
8 December 2010Director's details changed for Mark Philip Herbert on 1 December 2010 (2 pages)
8 December 2010Director's details changed for Mark Philip Herbert on 1 December 2010 (2 pages)
8 December 2010Director's details changed for Mark Philip Herbert on 1 December 2010 (2 pages)
20 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (6 pages)
20 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (6 pages)
20 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (6 pages)
19 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
19 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
19 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
17 March 2010Group of companies' accounts made up to 31 December 2009 (45 pages)
17 March 2010Group of companies' accounts made up to 31 December 2009 (45 pages)
11 March 2010Termination of appointment of Eamon Bradley as a director (1 page)
11 March 2010Termination of appointment of Eamon Bradley as a director (1 page)
3 March 2010Director's details changed for Philip Hawkins on 2 March 2010 (2 pages)
3 March 2010Director's details changed for Philip Hawkins on 2 March 2010 (2 pages)
3 March 2010Director's details changed for Philip Hawkins 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 Lord Charles Guy Rodney Leach on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Lord Charles Guy Rodney Leach on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Simon Lindley Keswick 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 Mr Alun Morton Jones 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 Simon Lindley Keswick 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 Mr Alun Morton Jones on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Simon Lindley Keswick 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 Mark Philip Herbert on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Lord Charles Guy Rodney Leach 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)
11 December 2009Termination of appointment of Deirdre Watson as a secretary (1 page)
11 December 2009Termination of appointment of Deirdre Watson as a secretary (1 page)
9 October 2009Group of companies' accounts made up to 31 December 2008 (47 pages)
9 October 2009Group of companies' accounts made up to 31 December 2008 (47 pages)
4 September 2009Director appointed philip hawkins (2 pages)
4 September 2009Director appointed philip hawkins (2 pages)
6 May 2009Return made up to 01/05/09; full list of members (5 pages)
6 May 2009Return made up to 01/05/09; full list of members (5 pages)
19 March 2009Appointment terminated director adam keswick (1 page)
19 March 2009Appointment terminated director anthony nightingale (1 page)
19 March 2009Appointment terminated director adam keswick (1 page)
19 March 2009Appointment terminated director anthony nightingale (1 page)
29 July 2008Group of companies' accounts made up to 31 December 2007 (44 pages)
29 July 2008Group of companies' accounts made up to 31 December 2007 (44 pages)
6 May 2008Return made up to 01/05/08; full list of members (5 pages)
6 May 2008Return made up to 01/05/08; full list of members (5 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)
31 January 2008New director appointed (2 pages)
31 January 2008New director appointed (2 pages)
18 December 2007Resolutions
  • RES13 ‐ Loan scheme 20/11/07
(1 page)
18 December 2007Resolutions
  • RES13 ‐ Loan scheme 20/11/07
(1 page)
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)
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 hertfordshire CM22 6PU (1 page)
5 June 2007Registered office changed on 05/06/07 from: south suite; skyway house parsonage road takeley, bishops stortford hertfordshire CM22 6PU (1 page)
5 June 2007£ ic 127500000/97500000 14/05/07 £ sr 30000000@1=30000000 (2 pages)
5 June 2007£ ic 127500000/97500000 14/05/07 £ sr 30000000@1=30000000 (2 pages)
21 May 2007Return made up to 01/05/07; full list of members (4 pages)
21 May 2007Return made up to 01/05/07; full list of members (4 pages)
16 April 2007Director resigned (1 page)
16 April 2007New director appointed (1 page)
16 April 2007Director resigned (1 page)
16 April 2007New director appointed (1 page)
10 April 2007Declaration of shares redemption:auditor's report (7 pages)
10 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 April 2007Declaration of shares redemption:auditor's report (7 pages)
10 April 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
10 April 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
4 April 2007Group of companies' accounts made up to 31 December 2006 (41 pages)
4 April 2007Group of companies' accounts made up to 31 December 2006 (41 pages)
8 March 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
8 March 2007Application for reregistration from PLC to private (1 page)
8 March 2007Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
8 March 2007Application for reregistration from PLC to private (1 page)
8 March 2007Re-registration of Memorandum and Articles (42 pages)
8 March 2007Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
8 March 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
8 March 2007Re-registration of Memorandum and Articles (42 pages)
25 October 2006Director's particulars changed (1 page)
25 October 2006Director's particulars changed (1 page)
16 October 2006Director's particulars changed (1 page)
16 October 2006Director's particulars changed (1 page)
10 July 2006Director resigned (1 page)
10 July 2006Director resigned (1 page)
7 June 2006Group of companies' accounts made up to 31 December 2005 (44 pages)
7 June 2006Group of companies' accounts made up to 31 December 2005 (44 pages)
3 May 2006Return made up to 01/05/06; full list of members (3 pages)
3 May 2006Return made up to 01/05/06; full list of members (3 pages)
11 July 2005Group of companies' accounts made up to 31 December 2004 (45 pages)
11 July 2005Group of companies' accounts made up to 31 December 2004 (45 pages)
10 May 2005Return made up to 01/05/05; full list of members (3 pages)
10 May 2005Return made up to 01/05/05; full list of members (3 pages)
5 May 2005Location of register of members (1 page)
5 May 2005Location of register of members (1 page)
12 August 2004Director resigned (1 page)
12 August 2004Director resigned (1 page)
23 July 2004Registered office changed on 23/07/04 from: charter court colchester essex CO4 9XB (1 page)
23 July 2004Registered office changed on 23/07/04 from: charter court colchester essex CO4 9XB (1 page)
13 July 2004Group of companies' accounts made up to 31 December 2003 (44 pages)
13 July 2004Group of companies' accounts made up to 31 December 2003 (44 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)
6 May 2004Return made up to 01/05/04; full list of members (3 pages)
6 May 2004Return made up to 01/05/04; full list of members (3 pages)
12 March 2004Director resigned (1 page)
12 March 2004Director resigned (1 page)
4 August 2003Group of companies' accounts made up to 31 December 2002 (40 pages)
4 August 2003Group of companies' accounts made up to 31 December 2002 (40 pages)
29 July 2003Auditor's resignation (2 pages)
29 July 2003Auditor's resignation (2 pages)
12 May 2003Return made up to 01/05/03; full list of members (4 pages)
12 May 2003Return made up to 01/05/03; full list of members (4 pages)
27 March 2003Location of register of directors' interests (1 page)
27 March 2003Location of register of members (1 page)
27 March 2003Location of register of directors' interests (1 page)
27 March 2003Location of register of members (1 page)
28 January 2003Director resigned (1 page)
28 January 2003Director resigned (1 page)
25 January 2003New director appointed (2 pages)
25 January 2003New director appointed (2 pages)
2 August 2002Group of companies' accounts made up to 31 December 2001 (40 pages)
2 August 2002Group of companies' accounts made up to 31 December 2001 (40 pages)
12 June 2002Return made up to 01/05/02; full list of members (10 pages)
12 June 2002Return made up to 01/05/02; full list of members (10 pages)
19 February 2002Registered office changed on 19/02/02 from: charter court newcomen way colchester essex CO4 4YA (1 page)
19 February 2002Registered office changed on 19/02/02 from: charter court newcomen way colchester essex CO4 4YA (1 page)
3 January 2002Director's particulars changed (1 page)
3 January 2002Director's particulars changed (1 page)
7 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
7 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
2 August 2001Group of companies' accounts made up to 31 December 2000 (32 pages)
2 August 2001Group of companies' accounts made up to 31 December 2000 (32 pages)
27 July 2001New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
20 July 2001New director appointed (2 pages)
20 July 2001New director appointed (3 pages)
20 July 2001New director appointed (3 pages)
20 July 2001New director appointed (3 pages)
20 July 2001New director appointed (3 pages)
20 July 2001New director appointed (3 pages)
20 July 2001New director appointed (2 pages)
20 July 2001New director appointed (3 pages)
20 July 2001New director appointed (3 pages)
20 July 2001New director appointed (3 pages)
17 July 2001Director resigned (1 page)
17 July 2001Director resigned (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)
25 May 2001Return made up to 01/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 May 2001Return made up to 01/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 May 2001Director's particulars changed (1 page)
2 May 2001Director's particulars changed (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
2 February 2001Director resigned (1 page)
2 February 2001Director resigned (1 page)
9 October 2000Ad 11/09/00--------- £ si 40000000@1=40000000 £ ic 87500000/127500000 (2 pages)
9 October 2000Ad 11/09/00--------- £ si 40000000@1=40000000 £ ic 87500000/127500000 (2 pages)
29 September 2000£ nc 100000000/150000000 11/09/00 (1 page)
29 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 September 2000£ nc 100000000/150000000 11/09/00 (1 page)
26 September 2000New director appointed (3 pages)
26 September 2000New director appointed (3 pages)
6 September 2000Full group accounts made up to 31 December 1999 (30 pages)
6 September 2000Full group accounts made up to 31 December 1999 (30 pages)
21 August 2000Return made up to 01/05/00; full list of members (9 pages)
21 August 2000Return made up to 01/05/00; full list of members (9 pages)
18 July 2000Registered office changed on 18/07/00 from: 3, lombard street, london. EC3V 9AQ. (1 page)
18 July 2000Registered office changed on 18/07/00 from: 3, lombard street, london. EC3V 9AQ. (1 page)
7 March 2000Director resigned (1 page)
7 March 2000Director resigned (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)
26 January 2000New director appointed (3 pages)
26 January 2000New director appointed (3 pages)
13 January 2000Ad 17/12/99--------- £ si 20000000@1=20000000 £ ic 67500000/87500000 (2 pages)
13 January 2000£ nc 67500000/100000000 17/12/99 (1 page)
13 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 January 2000£ nc 67500000/100000000 17/12/99 (1 page)
13 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 January 2000Ad 17/12/99--------- £ si 20000000@1=20000000 £ ic 67500000/87500000 (2 pages)
4 November 1999Full group accounts made up to 31 December 1998 (35 pages)
4 November 1999Full group accounts made up to 31 December 1998 (35 pages)
2 July 1999Return made up to 01/05/99; full list of members (10 pages)
2 July 1999Return made up to 01/05/99; full list of members (10 pages)
1 July 1999New director appointed (4 pages)
1 July 1999New director appointed (4 pages)
20 June 1999Director resigned (1 page)
20 June 1999Director resigned (1 page)
30 December 1998Director resigned (1 page)
30 December 1998Director resigned (1 page)
13 August 1998Auditor's resignation (1 page)
13 August 1998Auditor's resignation (1 page)
12 August 1998Auditor's resignation (1 page)
12 August 1998Director resigned (1 page)
12 August 1998Auditor's resignation (1 page)
12 August 1998Director resigned (1 page)
30 July 1998Full group accounts made up to 31 December 1997 (34 pages)
30 July 1998Full group accounts made up to 31 December 1997 (34 pages)
27 July 1998New director appointed (2 pages)
27 July 1998New director appointed (2 pages)
9 July 1998Director's particulars changed (1 page)
9 July 1998Director's particulars changed (1 page)
21 May 1998Return made up to 01/05/98; full list of members (11 pages)
21 May 1998Return made up to 01/05/98; full list of members (11 pages)
17 February 1998New director appointed (3 pages)
17 February 1998New director appointed (3 pages)
6 February 1998Return made up to 26/01/98; full list of members (10 pages)
6 February 1998Return made up to 26/01/98; full list of members (10 pages)
16 January 1998Location of register of members (1 page)
16 January 1998Location of register of members (1 page)
22 December 1997Ad 09/12/97--------- £ si 27000000@1=27000000 £ ic 40500000/67500000 (2 pages)
22 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 December 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
22 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 December 1997£ nc 40500000/67500000 09/12/97 (2 pages)
22 December 1997£ nc 40500000/67500000 09/12/97 (2 pages)
22 December 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
22 December 1997Ad 09/12/97--------- £ si 27000000@1=27000000 £ ic 40500000/67500000 (2 pages)
22 December 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
22 December 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
24 September 1997Director resigned (1 page)
24 September 1997Director resigned (1 page)
19 September 1997Company name changed jardine european motors PLC\certificate issued on 19/09/97 (2 pages)
19 September 1997Company name changed jardine european motors PLC\certificate issued on 19/09/97 (2 pages)
17 July 1997Ad 25/06/97--------- £ si 11000000@1=11000000 £ ic 29500000/40500000 (2 pages)
17 July 1997£ nc 29500000/40500000 25/06/97 (1 page)
17 July 1997£ nc 29500000/40500000 25/06/97 (1 page)
17 July 1997Ad 25/06/97--------- £ si 11000000@1=11000000 £ ic 29500000/40500000 (2 pages)
9 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
9 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
9 July 1997Resolutions
  • SRES13 ‐ Special resolution
(5 pages)
9 July 1997Resolutions
  • SRES13 ‐ Special resolution
(5 pages)
9 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 July 1997Memorandum and Articles of Association (14 pages)
9 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(5 pages)
9 July 1997Memorandum and Articles of Association (14 pages)
9 July 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
9 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
9 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
9 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(5 pages)
9 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(5 pages)
9 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(5 pages)
9 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 July 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 April 1997Full group accounts made up to 31 December 1996 (27 pages)
15 April 1997Full group accounts made up to 31 December 1996 (27 pages)
6 February 1997Return made up to 26/01/97; full list of members (11 pages)
6 February 1997Return made up to 26/01/97; full list of members (11 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)
28 March 1996Full group accounts made up to 31 December 1995 (28 pages)
28 March 1996Full group accounts made up to 31 December 1995 (28 pages)
16 February 1996Return made up to 04/02/96; full list of members (11 pages)
16 February 1996Return made up to 04/02/96; full list of members (11 pages)
3 April 1995Full group accounts made up to 31 December 1994 (24 pages)
3 April 1995Full group accounts made up to 31 December 1994 (24 pages)
24 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
24 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 March 1995£ nc 22000000/29500000 13/03/95 (1 page)
24 March 1995Ad 13/03/95--------- £ si 7500000@1=7500000 £ ic 22000000/29500000 (4 pages)
24 March 1995Ad 13/03/95--------- £ si 7500000@1=7500000 £ ic 22000000/29500000 (2 pages)
24 March 1995Ad 13/03/95--------- £ si 7500000@1=7500000 £ ic 22000000/29500000 (2 pages)
24 March 1995£ nc 22000000/29500000 13/03/95 (1 page)
11 May 1994Full group accounts made up to 31 December 1993 (23 pages)
11 May 1994Full group accounts made up to 31 December 1993 (23 pages)
7 June 1993Full group accounts made up to 31 December 1992 (23 pages)
7 June 1993Full group accounts made up to 31 December 1992 (23 pages)
31 July 1992Full group accounts made up to 31 December 1991 (23 pages)
31 July 1992Full group accounts made up to 31 December 1991 (23 pages)
31 July 1991Full group accounts made up to 31 December 1990 (21 pages)
31 July 1991Full group accounts made up to 31 December 1990 (21 pages)
11 June 1990Listing of particulars (23 pages)
11 June 1990Listing of particulars (23 pages)
10 May 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
3 April 1990Company name changed assetoption public LIMITED compa ny\certificate issued on 02/04/90 (2 pages)
3 April 1990Company name changed assetoption public LIMITED compa ny\certificate issued on 02/04/90 (2 pages)
14 February 1990Incorporation (9 pages)
14 February 1990Incorporation (9 pages)