Background WavePink WaveYellow Wave

JAGUAR ENTHUSIASTS' CLUB LIMITED (02051456)

JAGUAR ENTHUSIASTS' CLUB LIMITED (02051456) is an active UK company. incorporated on 1 September 1986. with registered office in Filton. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. JAGUAR ENTHUSIASTS' CLUB LIMITED has been registered for 39 years. Current directors include HAZELDINE, Ian Geoffrey, HODGSON, Craig Ian, JENKINS, Kenneth Lloyd and 5 others.

Company Number
02051456
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 September 1986
Age
39 years
Address
Abbeywood Office Park, Filton, BS34 7JU
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
HAZELDINE, Ian Geoffrey, HODGSON, Craig Ian, JENKINS, Kenneth Lloyd, LEAKE, Peter Charles, NEWMAN, Ian, ROBINSON, Thomas William, THOMPSON, Craig Michael, YOUNG, Michael William
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAGUAR ENTHUSIASTS' CLUB LIMITED

JAGUAR ENTHUSIASTS' CLUB LIMITED is an active company incorporated on 1 September 1986 with the registered office located in Filton. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. JAGUAR ENTHUSIASTS' CLUB LIMITED was registered 39 years ago.(SIC: 94990)

Status

active

Active since 39 years ago

Company No

02051456

PRIVATE-LIMITED-GUARANT-NSC Company

Age

39 Years

Incorporated 1 September 1986

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 12 January 2026 (2 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Small Company

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026
Contact
Address

Abbeywood Office Park Emma Chris Way Filton, BS34 7JU,

Timeline

31 key events • 1986 - 2024

Funding Officers Ownership
Company Founded
Aug 86
Director Left
May 10
Director Left
May 10
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Jul 11
Director Joined
Jan 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Jun 13
Director Joined
Dec 13
Director Joined
Jan 15
Director Left
Oct 16
Director Left
Dec 17
Director Left
Dec 19
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Nov 21
Director Left
Dec 21
Director Left
Feb 22
Director Left
Feb 22
Director Left
Mar 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Mar 23
Director Left
Oct 23
Director Left
Apr 24
Director Joined
Jul 24
Director Left
Oct 24
Director Joined
Dec 24
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

HAZELDINE, Ian Geoffrey

Active
Abbeywood Office Park, FiltonBS34 7JU
Born May 1961
Director
Appointed 01 Jul 2024

HODGSON, Craig Ian

Active
Abbeywood Office Park, FiltonBS34 7JU
Born December 1967
Director
Appointed 17 Dec 2024

JENKINS, Kenneth Lloyd

Active
Abbeywood Office Park, FiltonBS34 7JU
Born April 1945
Director
Appointed N/A

LEAKE, Peter Charles

Active
Abbeywood Office Park, FiltonBS34 7JU
Born January 1956
Director
Appointed 14 Mar 2023

NEWMAN, Ian

Active
Abbeywood Office Park, FiltonBS34 7JU
Born October 1966
Director
Appointed 09 Nov 2021

ROBINSON, Thomas William

Active
Abbeywood Office Park, FiltonBS34 7JU
Born April 1993
Director
Appointed 02 Oct 2022

THOMPSON, Craig Michael

Active
Abbeywood Office Park, FiltonBS34 7JU
Born August 1971
Director
Appointed 10 Oct 2022

YOUNG, Michael William

Active
Abbeywood Office Park, FiltonBS34 7JU
Born February 1950
Director
Appointed 01 Jan 1994

SEARLE, Graham George

Resigned
Abbeywood Office Park, FiltonBS34 7JU
Secretary
Appointed 01 Oct 2009
Resigned 08 Dec 2022

SEARLE, Lynne Margaret

Resigned
Sherborne, Stoke GiffordBS34 8PS
Secretary
Appointed N/A
Resigned 01 Oct 2009

ARCHARD, Robert John

Resigned
Thistledown, ReadingRG7 6JY
Born May 1954
Director
Appointed 01 Jan 1994
Resigned 03 Nov 2001

BATES, David Robert

Resigned
Abbeywood Office Park, FiltonBS34 7JU
Born October 1954
Director
Appointed 29 Nov 2008
Resigned 29 May 2013

BELL, Kenneth John Conyers

Resigned
Crooked Timbers, GuildfordGU3 3EA
Born December 1942
Director
Appointed N/A
Resigned 29 Nov 2008

BROTTON, Roger Keith

Resigned
Stoneycroft Moor Lane, BarnsleyS70 5TZ
Born October 1946
Director
Appointed N/A
Resigned 15 Nov 1999

CLARKE, Peter Graham

Resigned
Abbeywood Office Park, FiltonBS34 7JU
Born February 1943
Director
Appointed 31 May 1991
Resigned 20 Nov 2010

CRONIN, Simon

Resigned
Abbeywood Office Park, FiltonBS34 7JU
Born July 1941
Director
Appointed N/A
Resigned 04 Oct 2016

FARLEY, Andrew John

Resigned
2 Elizabeth Crescent, BristolBS12 6NY
Born April 1959
Director
Appointed 31 May 1991
Resigned 27 Nov 1999

FORD, Colin Terence

Resigned
52 Preston Drive, BexleyheathDA7 4UQ
Born June 1949
Director
Appointed N/A
Resigned 29 Nov 2008

GULVER, Raymond Dennis

Resigned
Meadows House, WinkleighEX19 8TB
Born May 1945
Director
Appointed 18 Nov 2006
Resigned 01 Oct 2009

HEDLEY, Susan Averill

Resigned
Abbeywood Office Park, FiltonBS34 7JU
Born March 1953
Director
Appointed 18 Nov 2006
Resigned 23 Sept 2012

HORLOR, Michael John

Resigned
Abbeywood Office Park, FiltonBS34 7JU
Born January 1950
Director
Appointed 08 Nov 2014
Resigned 03 Oct 2024

IRWIN, Brian Christopher

Resigned
4 Holmfield Avenue, LeicesterLE2 2BF
Born August 1957
Director
Appointed 01 Jan 2004
Resigned 20 Nov 2004

JENNER, Robert Michael

Resigned
Abbeywood Office Park, FiltonBS34 7JU
Born September 1954
Director
Appointed 25 Nov 2011
Resigned 10 Nov 2019

LANE, Michael John

Resigned
Abbeywood Office Park, FiltonBS34 7JU
Born January 1951
Director
Appointed 29 Nov 2008
Resigned 01 Feb 2011

MANCONI, Michael Steven

Resigned
Abbeywood Office Park, FiltonBS34 7JU
Born August 1975
Director
Appointed 09 Apr 2020
Resigned 10 Apr 2024

PURDOM, Peter Bryan

Resigned
Abbeywood Office Park, FiltonBS34 7JU
Born November 1946
Director
Appointed 01 Feb 2011
Resigned 10 Oct 2023

PURDOM, Peter Bryan

Resigned
44 Arden Road, KenilworthCV8 2DU
Born November 1946
Director
Appointed 29 Nov 2008
Resigned 22 Oct 2009

RIDGE, Anthony Robert

Resigned
Abbeywood Office Park, FiltonBS34 7JU
Born September 1949
Director
Appointed 16 Jan 1998
Resigned 04 Nov 2017

SEARLE, Graham

Resigned
Abbeywood Office Park, FiltonBS34 7JU
Born March 1951
Director
Appointed N/A
Resigned 23 Feb 2022

SEARLES, Raymond John

Resigned
Abbeywood Office Park, FiltonBS34 7JU
Born February 1958
Director
Appointed 14 Dec 2013
Resigned 13 Dec 2021

STAMPER, Jeremy George

Resigned
34 Baston Road, BromleyBR2 7BE
Born June 1944
Director
Appointed 01 Mar 1999
Resigned 17 Jan 2003

THORLEY, Nigel

Resigned
Abbeywood Office Park, FiltonBS34 7JU
Born December 1948
Director
Appointed N/A
Resigned 29 Jan 2022

VINCENT, Keith Richard

Resigned
30 Downs Road, WinchesterSO21 3EU
Born April 1949
Director
Appointed N/A
Resigned 17 Nov 2007

WEST, Richard Francis

Resigned
Abbeywood Office Park, FiltonBS34 7JU
Born April 1956
Director
Appointed 09 Apr 2020
Resigned 04 Mar 2022

WRIGHT, Gordon David

Resigned
Eureka, Westerham HillTN16 2HR
Born November 1941
Director
Appointed N/A
Resigned 17 Nov 2007
Fundings
Financials
Latest Activities

Filing History

172

Accounts Amended With Accounts Type Small
12 January 2026
AAMDAAMD
Accounts With Accounts Type Small
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Memorandum Articles
16 December 2024
MAMA
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2024
AAAnnual Accounts
Resolution
3 November 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2023
AP01Appointment of Director
Accounts With Accounts Type Small
8 February 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 December 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2022
TM01Termination of Director
Accounts With Accounts Type Small
8 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
23 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Accounts With Accounts Type Small
20 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
27 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2016
TM01Termination of Director
Auditors Resignation Company
28 September 2016
AUDAUD
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Accounts With Accounts Type Full
21 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 October 2015
AR01AR01
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 October 2014
AR01AR01
Accounts With Accounts Type Full
24 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
24 December 2013
AP01Appointment of Director
Accounts With Accounts Type Full
15 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 October 2013
AR01AR01
Termination Director Company With Name
26 June 2013
TM01Termination of Director
Termination Director Company With Name
24 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 October 2012
AR01AR01
Termination Director Company With Name
24 October 2012
TM01Termination of Director
Termination Director Company With Name
24 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
6 February 2012
CH01Change of Director Details
Appoint Person Director Company With Name
23 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 November 2011
AR01AR01
Accounts With Accounts Type Full
20 September 2011
AAAnnual Accounts
Termination Director Company With Name
28 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
30 March 2011
AP01Appointment of Director
Termination Director Company With Name
30 March 2011
TM01Termination of Director
Legacy
20 October 2010
MG02MG02
Annual Return Company With Made Up Date No Member List
15 October 2010
AR01AR01
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
16 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
6 May 2010
AP03Appointment of Secretary
Termination Director Company With Name
6 May 2010
TM01Termination of Director
Termination Director Company With Name
6 May 2010
TM01Termination of Director
Termination Secretary Company With Name
6 May 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
22 October 2009
AR01AR01
Accounts With Accounts Type Full
2 September 2009
AAAnnual Accounts
Legacy
11 March 2009
288aAppointment of Director or Secretary
Legacy
11 March 2009
288aAppointment of Director or Secretary
Legacy
10 March 2009
288aAppointment of Director or Secretary
Legacy
3 March 2009
288bResignation of Director or Secretary
Legacy
3 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 December 2008
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Legacy
9 December 2008
288bResignation of Director or Secretary
Legacy
9 December 2008
288bResignation of Director or Secretary
Legacy
17 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 2007
AAAnnual Accounts
Legacy
18 January 2007
288aAppointment of Director or Secretary
Legacy
18 January 2007
288aAppointment of Director or Secretary
Legacy
9 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 2006
AAAnnual Accounts
Legacy
19 January 2006
363sAnnual Return (shuttle)
Auditors Resignation Company
12 January 2006
AUDAUD
Accounts With Accounts Type Full
27 September 2005
AAAnnual Accounts
Legacy
7 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 November 2004
AAAnnual Accounts
Legacy
8 November 2004
363sAnnual Return (shuttle)
Legacy
31 January 2004
288aAppointment of Director or Secretary
Legacy
24 October 2003
363sAnnual Return (shuttle)
Legacy
20 October 2003
287Change of Registered Office
Legacy
4 September 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 September 2003
AAAnnual Accounts
Legacy
27 January 2003
288bResignation of Director or Secretary
Legacy
5 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 2002
AAAnnual Accounts
Legacy
5 September 2002
288bResignation of Director or Secretary
Legacy
18 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 2001
AAAnnual Accounts
Legacy
19 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 2000
AAAnnual Accounts
Legacy
25 September 2000
395Particulars of Mortgage or Charge
Legacy
31 August 2000
288aAppointment of Director or Secretary
Legacy
22 December 1999
288bResignation of Director or Secretary
Legacy
15 December 1999
288bResignation of Director or Secretary
Legacy
22 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 1999
AAAnnual Accounts
Legacy
18 August 1999
287Change of Registered Office
Legacy
9 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 1998
AAAnnual Accounts
Legacy
23 January 1998
288aAppointment of Director or Secretary
Legacy
12 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 August 1997
AAAnnual Accounts
Legacy
14 March 1997
225(1)225(1)
Legacy
27 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 1996
AAAnnual Accounts
Legacy
9 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 December 1994
288288
Legacy
10 December 1994
288288
Legacy
26 October 1994
288288
Legacy
26 October 1994
288288
Legacy
26 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 1994
AAAnnual Accounts
Accounts With Accounts Type Full
31 October 1993
AAAnnual Accounts
Legacy
18 October 1993
363sAnnual Return (shuttle)
Legacy
10 December 1992
288288
Legacy
10 December 1992
288288
Legacy
10 December 1992
288288
Accounts With Accounts Type Full
31 October 1992
AAAnnual Accounts
Legacy
31 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 1992
AAAnnual Accounts
Legacy
29 November 1991
363b363b
Legacy
29 November 1991
288288
Legacy
29 November 1991
288288
Legacy
11 November 1991
288288
Legacy
14 June 1991
363aAnnual Return
Accounts With Accounts Type Full
24 October 1990
AAAnnual Accounts
Accounts With Accounts Type Small
27 November 1989
AAAnnual Accounts
Legacy
27 November 1989
363363
Accounts With Accounts Type Full
4 May 1989
AAAnnual Accounts
Legacy
4 May 1989
287Change of Registered Office
Legacy
4 May 1989
288288
Legacy
4 May 1989
363363
Legacy
20 January 1989
AC05AC05
Legacy
21 August 1987
288288
Legacy
25 March 1987
225(1)225(1)
Legacy
19 March 1987
288288
Legacy
5 March 1987
288288
Legacy
19 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 October 1986
224224
Incorporation Company
1 September 1986
NEWINCIncorporation
Certificate Incorporation
1 September 1986
CERTINCCertificate of Incorporation