Advanced company searchLink opens in new window

JAGUAR CARS FINANCE LIMITED

Company number 01731924

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)
15 Apr 2024 CS01 Confirmation statement made on 12 April 2024 with no updates
12 Dec 2023 AP01 Appointment of Christopher Kenneth Kent as a director on 1 December 2023
11 Dec 2023 TM01 Termination of appointment of Richard Charles Osborne Shore as a director on 1 December 2023
11 Dec 2023 AP01 Appointment of Richard John Molyneux as a director on 9 November 2023
11 Dec 2023 TM01 Termination of appointment of Richard John Molyneux as a director on 1 December 2023
09 Nov 2023 AP01 Appointment of Mr Richard John Molyneux as a director on 9 November 2023
31 Oct 2023 TM01 Termination of appointment of Adrian John Mardell as a director on 31 October 2023
28 Sep 2023 AA01 Current accounting period extended from 30 September 2023 to 31 December 2023
12 Apr 2023 CS01 Confirmation statement made on 12 April 2023 with updates
10 Mar 2023 AA Full accounts made up to 30 September 2022
21 Apr 2022 AA Full accounts made up to 30 September 2021
12 Apr 2022 CS01 Confirmation statement made on 12 April 2022 with updates
13 Sep 2021 CH04 Secretary's details changed for Natwest Group Secretarial Services Limited on 3 August 2020
27 Aug 2021 CH01 Director's details changed for Mr Peter Edmund Lord on 27 August 2021
21 Jul 2021 PSC05 Change of details for Lombard North Central Plc as a person with significant control on 25 November 2019
29 May 2021 AA Full accounts made up to 30 September 2020
05 May 2021 CS01 Confirmation statement made on 5 May 2021 with updates
15 Oct 2020 CH04 Secretary's details changed for Rbs Secretarial Services Limited on 16 September 2020
23 Sep 2020 AA Full accounts made up to 30 September 2019
04 May 2020 CS01 Confirmation statement made on 4 May 2020 with updates
25 Nov 2019 AD01 Registered office address changed from 280 Bishopsgate London, EC2M 4RB England to 250 Bishopsgate London EC2M 4AA on 25 November 2019
25 Jun 2019 AP01 Appointment of Mr Adrian John Mardell as a director on 1 June 2019
25 Jun 2019 TM01 Termination of appointment of Kenneth David Matheson Gregor as a director on 1 June 2019
25 Jun 2019 AA Full accounts made up to 30 September 2018
07 May 2019 CS01 Confirmation statement made on 7 May 2019 with updates