Background WavePink WaveYellow Wave

JAGUAR CARS LIMITED (01672067)

JAGUAR CARS LIMITED (01672067) is an active UK company. incorporated on 15 October 1982. with registered office in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. JAGUAR CARS LIMITED has been registered for 43 years. Current directors include BERRY, David Alexander Reddoch, MOLYNEUX, Richard John.

Company Number
01672067
Status
active
Type
ltd
Incorporated
15 October 1982
Age
43 years
Address
Abbey Road, Coventry, CV3 4LF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BERRY, David Alexander Reddoch, MOLYNEUX, Richard John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAGUAR CARS LIMITED

JAGUAR CARS LIMITED is an active company incorporated on 15 October 1982 with the registered office located in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. JAGUAR CARS LIMITED was registered 43 years ago.(SIC: 70100)

Status

active

Active since 43 years ago

Company No

01672067

LTD Company

Age

43 Years

Incorporated 15 October 1982

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 27 March 2027
For period ending 13 March 2027

Previous Company Names

JAGUAR LAND ROVER AUTOMOTIVE LIMITED
From: 16 May 2012To: 28 December 2012
JAGUAR CARS OVERSEAS HOLDINGS LIMITED
From: 15 October 1982To: 16 May 2012
Contact
Address

Abbey Road Whitley Coventry, CV3 4LF,

Timeline

9 key events • 2010 - 2023

Funding Officers Ownership
Director Left
Feb 10
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Jul 23
Director Joined
Jul 23
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

CAIRNS, Helen Suzanne

Active
Abbey Road, CoventryCV3 4LF
Secretary
Appointed 31 Mar 2019

BERRY, David Alexander Reddoch

Active
Abbey Road, CoventryCV3 4LF
Born June 1972
Director
Appointed 22 Sept 2022

MOLYNEUX, Richard John

Active
Abbey Road, CoventryCV3 4LF
Born June 1965
Director
Appointed 30 Jun 2023

BIELBY, Richard Martin Alistair

Resigned
Abbey Road, CoventryCV3 4LF
Secretary
Appointed 15 Oct 2007
Resigned 21 Sept 2018

EDWARDS, Michael Charles Stewart

Resigned
Gaydon, WarwickCV35 0XJ
Secretary
Appointed 24 Oct 2002
Resigned 28 Oct 2011

GRANT, Robert Murray

Resigned
30 South Parade, Leamington SpaCV33 9JE
Secretary
Appointed N/A
Resigned 30 Sept 1991

MARECKI, Michael Francis

Resigned
Park House, KidlingtonOX5 3HF
Secretary
Appointed 24 Oct 2002
Resigned 30 Jun 2005

MCLINTOCK, Helen Mary

Resigned
Kington Rise, WarwickCV35 8PN
Secretary
Appointed 30 May 2008
Resigned 15 Aug 2008

MCLINTOCK, Helen Mary

Resigned
41 Grovefield Crescent, Balsall CommonCV7 7RE
Secretary
Appointed 08 Feb 2006
Resigned 27 Nov 2006

OSGOOD, Jonathan Edward

Resigned
House, AlcesterB49 6NU
Secretary
Appointed 13 Jul 2005
Resigned 30 Jun 2008

PAGE, Clive Charles

Resigned
45 Tor Bryan, IngatestoneCM4 9HL
Secretary
Appointed 19 Dec 1994
Resigned 02 Jun 2008

PEARSON, Susan Lesley

Resigned
Abbey Road, CoventryCV3 4LF
Secretary
Appointed 26 Feb 1999
Resigned 31 Mar 2019

PERRY, David Arthur

Resigned
The Ben Back Drive, Moreton MorrellCV35 9BU
Secretary
Appointed 04 Sept 1992
Resigned 19 Dec 1994

VACY ASH, Charles Gilbert

Resigned
686 Kenilworth Road, Balsall CommonCV7 7HD
Secretary
Appointed 24 Oct 2002
Resigned 08 Feb 2006

BENJAMIN, Keith John

Resigned
Abbey Road, CoventryCV3 4LF
Born November 1956
Director
Appointed 31 Mar 2011
Resigned 22 Sept 2022

BOERIO, Bibiana

Resigned
19, The Maltings, Leamington SpaCV32 5FF
Born March 1954
Director
Appointed 09 Sept 2004
Resigned 15 Oct 2007

BOERIO, Bibiana

Resigned
2 The Old Walled Garden, WarwickCV35 9HJ
Born March 1954
Director
Appointed 31 Jul 1995
Resigned 01 Oct 2000

EDWARDS, John Frederick

Resigned
32 High Street, WarwickCV34 4AX
Born October 1948
Director
Appointed N/A
Resigned 31 Jul 1995

GREGOR, Kenneth David Matheson

Resigned
Abbey Road, CoventryCV3 4LF
Born April 1967
Director
Appointed 10 Jun 2008
Resigned 01 Jun 2019

LAZZARO, Frank

Resigned
2 The Tanyard, Henley In ArdenB95 5AJ
Born December 1960
Director
Appointed 18 Nov 2005
Resigned 07 Mar 2008

MARDELL, Adrian John

Resigned
Abbey Road, CoventryCV3 4LF
Born July 1961
Director
Appointed 01 Jun 2019
Resigned 30 Jun 2023

O'DRISCOLL, Michael Patrick

Resigned
Gaydon, WarwickCV35 ORR
Born April 1956
Director
Appointed 01 Aug 2007
Resigned 31 Mar 2011

PERRIN, Stephen John

Resigned
Kite Winders Preston Fields Lane, Henley In ArdenB95 5EQ
Born March 1947
Director
Appointed 01 Mar 2002
Resigned 25 Feb 2004

PUTNAM, Roger George, Professor

Resigned
Further Hill Grange, Henley-In-ArdenB95 5PN
Born August 1945
Director
Appointed N/A
Resigned 28 Feb 2002

SMITH, David Miles

Resigned
Gaydon, WarwickCV35 0XJ
Born March 1961
Director
Appointed 07 Mar 2008
Resigned 08 Feb 2010

SMITH, David Miles

Resigned
Clarendon Crescent, Leamington SpaCV32 5NR
Born March 1961
Director
Appointed 01 Jan 2002
Resigned 18 Nov 2005

WOOLARD, Charles Stephen

Resigned
Whitehill Farmhouse, Stratford On AvonCV37 8BW
Born May 1953
Director
Appointed 01 Oct 2000
Resigned 31 Dec 2001

WRIGHT, Michael David

Resigned
Tiddington Cottage, Stratford On AvonCV37 7AS
Born June 1953
Director
Appointed 25 Feb 2004
Resigned 09 Sept 2004

Persons with significant control

1

Abbey Road, CoventryCV3 4LF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

181

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
21 December 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
15 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
3 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 April 2019
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
2 April 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 April 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 September 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
26 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Accounts With Accounts Type Dormant
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Change Person Director Company With Change Date
17 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 December 2014
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
17 December 2014
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
4 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Dormant
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Dormant
31 January 2013
AAAnnual Accounts
Memorandum Articles
16 January 2013
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
28 December 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 December 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Certificate Change Of Name Company
16 May 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 May 2012
CONNOTConfirmation Statement Notification
Change Sail Address Company With Old Address
29 February 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
4 January 2012
AAAnnual Accounts
Termination Secretary Company With Name
3 November 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Appoint Person Director Company With Name
8 July 2011
AP01Appointment of Director
Termination Director Company With Name
8 July 2011
TM01Termination of Director
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 June 2010
AAAnnual Accounts
Change Account Reference Date Company Current Extended
10 June 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Termination Director Company With Name
18 February 2010
TM01Termination of Director
Move Registers To Sail Company
19 October 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
19 October 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
19 October 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
19 October 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
19 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
19 October 2009
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
16 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 July 2009
AAAnnual Accounts
Legacy
29 May 2009
363aAnnual Return
Legacy
9 January 2009
288cChange of Particulars
Auditors Resignation Company
11 December 2008
AUDAUD
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
18 August 2008
288bResignation of Director or Secretary
Legacy
3 July 2008
288bResignation of Director or Secretary
Legacy
3 July 2008
288cChange of Particulars
Legacy
24 June 2008
288aAppointment of Director or Secretary
Legacy
23 June 2008
288cChange of Particulars
Legacy
18 June 2008
288aAppointment of Director or Secretary
Legacy
18 June 2008
288aAppointment of Director or Secretary
Legacy
17 June 2008
288cChange of Particulars
Legacy
2 June 2008
288bResignation of Director or Secretary
Legacy
13 May 2008
363aAnnual Return
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
11 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 November 2007
AAAnnual Accounts
Legacy
18 October 2007
288bResignation of Director or Secretary
Legacy
18 October 2007
288aAppointment of Director or Secretary
Legacy
20 August 2007
288aAppointment of Director or Secretary
Legacy
17 May 2007
288cChange of Particulars
Legacy
2 May 2007
363aAnnual Return
Legacy
20 March 2007
287Change of Registered Office
Legacy
30 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
3 May 2006
363aAnnual Return
Legacy
14 March 2006
288aAppointment of Director or Secretary
Legacy
14 March 2006
288bResignation of Director or Secretary
Legacy
29 November 2005
288aAppointment of Director or Secretary
Legacy
24 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 October 2005
AAAnnual Accounts
Legacy
15 August 2005
288aAppointment of Director or Secretary
Legacy
5 July 2005
288bResignation of Director or Secretary
Legacy
13 May 2005
363aAnnual Return
Legacy
14 December 2004
288cChange of Particulars
Legacy
10 September 2004
288aAppointment of Director or Secretary
Legacy
10 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 August 2004
AAAnnual Accounts
Legacy
15 June 2004
353353
Legacy
6 May 2004
363aAnnual Return
Legacy
27 February 2004
288aAppointment of Director or Secretary
Legacy
27 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
7 May 2003
363aAnnual Return
Legacy
7 May 2003
288cChange of Particulars
Auditors Resignation Company
10 April 2003
AUDAUD
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
31 October 2002
288aAppointment of Director or Secretary
Legacy
31 October 2002
288aAppointment of Director or Secretary
Legacy
31 October 2002
288aAppointment of Director or Secretary
Legacy
23 May 2002
363sAnnual Return (shuttle)
Legacy
3 April 2002
288aAppointment of Director or Secretary
Legacy
7 March 2002
288bResignation of Director or Secretary
Legacy
22 January 2002
288aAppointment of Director or Secretary
Legacy
11 January 2002
288bResignation of Director or Secretary
Resolution
15 November 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 October 2001
AAAnnual Accounts
Legacy
2 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
18 October 2000
288bResignation of Director or Secretary
Legacy
18 October 2000
288aAppointment of Director or Secretary
Legacy
11 October 2000
363sAnnual Return (shuttle)
Auditors Resignation Company
17 May 2000
AUDAUD
Legacy
21 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 1999
AAAnnual Accounts
Legacy
2 April 1999
288aAppointment of Director or Secretary
Legacy
27 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 1998
AAAnnual Accounts
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
23 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1996
AAAnnual Accounts
Legacy
23 October 1996
363sAnnual Return (shuttle)
Legacy
1 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1995
AAAnnual Accounts
Legacy
16 August 1995
288288
Legacy
15 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
2 November 1994
AAAnnual Accounts
Legacy
30 October 1994
363sAnnual Return (shuttle)
Legacy
10 November 1993
363sAnnual Return (shuttle)
Memorandum Articles
14 October 1993
MEM/ARTSMEM/ARTS
Resolution
14 October 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 July 1993
AAAnnual Accounts
Legacy
31 October 1992
363sAnnual Return (shuttle)
Legacy
24 September 1992
288288
Accounts With Accounts Type Full
24 September 1992
AAAnnual Accounts
Legacy
25 October 1991
363b363b
Legacy
8 October 1991
288288
Accounts With Accounts Type Full
22 July 1991
AAAnnual Accounts
Legacy
19 October 1990
363363
Legacy
10 July 1990
288288
Accounts With Accounts Type Full
14 June 1990
AAAnnual Accounts
Legacy
25 April 1990
288288
Legacy
24 October 1989
363363
Accounts With Accounts Type Full
19 October 1989
AAAnnual Accounts
Accounts With Accounts Type Full
25 August 1988
AAAnnual Accounts
Legacy
29 July 1988
363363
Accounts With Accounts Type Full
31 July 1987
AAAnnual Accounts
Legacy
31 July 1987
363363
Legacy
13 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
11 June 1986
AAAnnual Accounts
Legacy
11 June 1986
363363
Legacy
5 June 1986
288288
Accounts With Made Up Date
5 July 1985
AAAnnual Accounts
Accounts With Made Up Date
6 July 1984
AAAnnual Accounts
Miscellaneous
15 October 1982
MISCMISC