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)
21 Jan 2013 AP03 Appointment of Mark Finch as a secretary
18 Jan 2013 TM02 Termination of appointment of Richard Macnamara as a secretary
02 Oct 2012 AA Full accounts made up to 31 December 2011
07 Jun 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
06 Jul 2011 AA Full accounts made up to 31 December 2010
02 Jun 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders
23 Dec 2010 TM01 Termination of appointment of Patrick Conway as a director
07 Dec 2010 CH01 Director's details changed for Mark Philip Herbert on 1 December 2010
09 Jun 2010 AR01 Annual return made up to 1 June 2010 with full list of shareholders
16 Apr 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
17 Mar 2010 AA Full accounts made up to 31 December 2009
02 Mar 2010 CH01 Director's details changed for Gillian Banham on 2 March 2010
02 Mar 2010 CH01 Director's details changed for Patrick Christopher Conway on 2 March 2010
02 Mar 2010 CH01 Director's details changed for Mr Alun Morton Jones on 2 March 2010
02 Mar 2010 CH01 Director's details changed for Simon Christopher Kingsmill Everett on 2 March 2010
02 Mar 2010 CH03 Secretary's details changed for Richard James Macnamara on 2 March 2010
02 Mar 2010 CH01 Director's details changed for Mark Philip Herbert on 2 March 2010
26 Feb 2010 AP03 Appointment of Richard James Macnamara as a secretary
10 Feb 2010 CH01 Director's details changed for Mark Philip Herbert on 11 January 2010
09 Dec 2009 TM02 Termination of appointment of Deirdre Watson as a secretary
09 Oct 2009 AA Full accounts made up to 31 December 2008
11 Sep 2009 SH20 Statement by directors
11 Sep 2009 MISC Memorandum of capital - processed 11/09/09
11 Sep 2009 CAP-SS Solvency statement dated 01/09/09
11 Sep 2009 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Eliminating share prem a/c of £2886000 01/09/2009