Advanced company searchLink opens in new window

JAGUAR LAND ROVER HOLDINGS LIMITED

Company number 04019301

Filter by category

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)
06 Mar 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 5,000,000
04 Mar 2014 AD01 Registered office address changed from Abbey Road Whitley Coventry CV3 4LF on 4 March 2014
19 Feb 2014 AP01 Appointment of Mr Wolfgang Stadler as a director
12 Feb 2014 MEM/ARTS Memorandum and Articles of Association
13 Jan 2014 TM01 Termination of appointment of Paul Cope as a director
28 Oct 2013 AD01 Registered office address changed from Banbury Road Gaydon Warwick Warwickshire CV35 0RR on 28 October 2013
23 Oct 2013 SH02 Consolidation of shares on 23 September 2013
23 Oct 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
04 Oct 2013 SH19 Statement of capital on 4 October 2013
  • GBP 5,000,000
04 Oct 2013 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
04 Oct 2013 MAR Re-registration of Memorandum and Articles
04 Oct 2013 CERT2 Certificate of change of name and re-registration to Limited
04 Oct 2013 RR06 Re-registration from a private unlimited company to a private limited company
04 Oct 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Reregister as private LIMITED company having a share capital 23/09/2013
04 Oct 2013 CERTNM Company name changed land rover\certificate issued on 04/10/13
  • RES15 ‐ Change company name resolution on 2013-09-23
04 Oct 2013 CONNOT Change of name notice
05 Sep 2013 AA Full accounts made up to 31 March 2013
19 Jun 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
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 Jan 2013 AP01 Appointment of Wolfgang Karl Epple as a director
02 Jan 2013 TM01 Termination of appointment of Desmond Thurlby as a director
18 Dec 2012 MEM/ARTS Memorandum and Articles of Association
18 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ £644200000 reduced from share prem a/c 04/12/2012
  • RES06 ‐ Resolution of reduction in issued share capital
30 Oct 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