Advanced company searchLink opens in new window

JARDINE CARS LIMITED

Company number 00537005

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)
10 Aug 2016 CH01 Director's details changed for Matthew Bishop on 1 June 2016
06 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 16,000
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
08 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 16,000
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
02 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 16,000
09 Jan 2014 TM01 Termination of appointment of Simon Everett as a director
03 Jul 2013 AA Full accounts made up to 31 December 2012
09 May 2013 AR01 Annual return made up to 1 May 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
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
11 May 2012 AR01 Annual return made up to 1 May 2012 with full list of shareholders
06 Jul 2011 AA Full accounts made up to 31 December 2010
05 May 2011 AR01 Annual return made up to 1 May 2011 with full list of shareholders
07 Dec 2010 CH01 Director's details changed for Mark Philip Herbert on 1 December 2010
11 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
19 May 2010 AR01 Annual return made up to 1 May 2010 with full list of shareholders