Advanced company searchLink opens in new window

JAGUAR LAND ROVER LIMITED

Company number 01672070

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)
12 Apr 2013 MR05 All of the property or undertaking has been released from charge 13
09 Apr 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 8
22 Mar 2013 SH20 Statement by directors
22 Mar 2013 SH19 Statement of capital on 22 March 2013
  • GBP 1,500,000,000.00
22 Mar 2013 CAP-SS Solvency statement dated 20/03/13
22 Mar 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Company's share premium account is cancelled 20/03/2013
22 Mar 2013 SH01 Statement of capital following an allotment of shares on 14 March 2013
  • GBP 5,465,982,103.00
11 Feb 2013 SH01 Statement of capital following an allotment of shares on 22 January 2013
  • GBP 5,284,347,164
11 Feb 2013 SH01 Statement of capital following an allotment of shares on 1 January 2013
  • GBP 4,284,347,164
22 Jan 2013 AP01 Appointment of Wolfgang Karl Epple as a director
15 Jan 2013 MEM/ARTS Memorandum and Articles of Association
  • ANNOTATION Pages containing unnecessary material were administratively removed from the articles on 02/10/2013.
03 Jan 2013 TM01 Termination of appointment of Sukumaran Menon as a director
28 Dec 2012 CERTNM Company name changed jaguar cars LIMITED\certificate issued on 28/12/12
  • RES15 ‐ Change company name resolution on 2012-12-17
28 Dec 2012 CONNOT Change of name notice
01 Nov 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 8
27 Sep 2012 AA Accounts made up to 31 March 2012
24 Sep 2012 CH01 Director's details changed for Mr Philip Colin Popham on 24 September 2012
26 Jul 2012 AP03 Appointment of Amanda Jane Beaton as a secretary
23 May 2012 AR01 Annual return made up to 1 May 2012 with full list of shareholders
03 May 2012 AP01 Appointment of Mr Philip Colin Popham as a director
03 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
14 Mar 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 Feb 2012 AD02 Register inspection address has been changed from Banbury Road Gaydon Warwick CV35 0XJ United Kingdom
04 Jan 2012 AA Accounts made up to 31 March 2011
03 Nov 2011 TM02 Termination of appointment of Michael Edwards as a secretary