Advanced company searchLink opens in new window

JARDINE AUTOMOTIVE LIMITED

Company number 00153658

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
09 Oct 2016 AA Audit exemption subsidiary accounts made up to 31 December 2015
09 Oct 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/15
09 Oct 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
09 Oct 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
10 Aug 2016 CH01 Director's details changed for Matthew Bishop on 1 June 2016
07 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 10,000,000
05 Apr 2016 TM01 Termination of appointment of Craig Alan Beattie as a director on 1 April 2016
05 Apr 2016 AP01 Appointment of Matthew Bishop as a director on 1 April 2016
20 Jul 2015 TM01 Termination of appointment of Mark Philip Herbert as a director on 9 July 2015
03 Jul 2015 AA Full accounts made up to 31 December 2014
01 Jul 2015 AP01 Appointment of David Neil Williamson as a director on 1 July 2015
15 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 10,000,000
08 Apr 2015 TM01 Termination of appointment of Gillian Banham as a director on 31 March 2015
07 Jul 2014 AA Full accounts made up to 31 December 2013
04 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 10,000,000
09 Jan 2014 TM01 Termination of appointment of Simon Everett as a director
10 Oct 2013 MR01 Registration of charge 001536580024
03 Oct 2013 CERTNM Company name changed appleyard motor company LIMITED\certificate issued on 03/10/13
  • RES15 ‐ Change company name resolution on 2013-10-01
01 Oct 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-09-25
01 Oct 2013 CONNOT Change of name notice
05 Jul 2013 AA Full accounts made up to 31 December 2012
04 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
19 Apr 2013 AP01 Appointment of Craig Alan Beattie as a director
23 Jan 2013 TM01 Termination of appointment of Alun Jones as a director