You are here: bizstats.co.uk > a-z index > J list > JL list

Jlr Nominee Company Limited COVENTRY


Jlr Nominee Company started in year 1982 as Private Limited Company with registration number 01672065. The Jlr Nominee Company company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in Coventry at Abbey Road. Postal code: CV3 4LF. Since 2013/07/01 Jlr Nominee Company Limited is no longer carrying the name Jaguar Land Rover Exports.

Currently there are 2 directors in the the firm, namely Richard M. and David B.. In addition 2 active secretaries, Helen C. and Amanda B. were appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Jlr Nominee Company Limited Address / Contact

Office Address Abbey Road
Office Address2 Whitley
Town Coventry
Post code CV3 4LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01672065
Date of Incorporation Fri, 15th Oct 1982
Industry Sale of new cars and light motor vehicles
End of financial Year 31st March
Company age 42 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 7th Apr 2024 (2024-04-07)
Last confirmation statement dated Fri, 24th Mar 2023

Company staff

Richard M.

Position: Director

Appointed: 30 June 2023

David B.

Position: Director

Appointed: 22 September 2022

Helen C.

Position: Secretary

Appointed: 31 March 2019

Amanda B.

Position: Secretary

Appointed: 13 July 2012

Adrian M.

Position: Director

Appointed: 01 June 2019

Resigned: 30 June 2023

Keith B.

Position: Director

Appointed: 01 April 2013

Resigned: 22 September 2022

Andrew G.

Position: Director

Appointed: 28 March 2012

Resigned: 19 March 2013

Michael W.

Position: Director

Appointed: 28 March 2012

Resigned: 19 March 2013

Philip P.

Position: Director

Appointed: 28 March 2012

Resigned: 19 March 2013

Barry C.

Position: Director

Appointed: 08 October 2010

Resigned: 19 March 2013

Helen M.

Position: Secretary

Appointed: 06 October 2010

Resigned: 25 February 2015

Ralf S.

Position: Director

Appointed: 18 March 2010

Resigned: 28 March 2012

Bernhard K.

Position: Director

Appointed: 18 March 2010

Resigned: 30 March 2012

Kenneth G.

Position: Director

Appointed: 10 June 2008

Resigned: 01 June 2019

Helen M.

Position: Secretary

Appointed: 30 May 2008

Resigned: 15 August 2008

David S.

Position: Director

Appointed: 07 March 2008

Resigned: 08 February 2010

Richard B.

Position: Secretary

Appointed: 15 October 2007

Resigned: 21 September 2018

Michael O.

Position: Director

Appointed: 01 August 2007

Resigned: 31 March 2011

Reinhard K.

Position: Director

Appointed: 08 February 2006

Resigned: 01 February 2007

Helen M.

Position: Secretary

Appointed: 08 February 2006

Resigned: 27 November 2006

Frank L.

Position: Director

Appointed: 22 November 2005

Resigned: 07 March 2008

Richard S.

Position: Director

Appointed: 22 November 2005

Resigned: 06 October 2010

Geoffrey P.

Position: Director

Appointed: 16 August 2005

Resigned: 20 April 2008

Jonathan O.

Position: Secretary

Appointed: 13 July 2005

Resigned: 30 June 2008

Bibiana B.

Position: Director

Appointed: 17 September 2004

Resigned: 15 October 2007

John E.

Position: Director

Appointed: 05 July 2004

Resigned: 08 February 2006

Vittorio S.

Position: Director

Appointed: 26 February 2004

Resigned: 15 January 2010

Joseph G.

Position: Director

Appointed: 02 December 2003

Resigned: 16 August 2005

Michael W.

Position: Director

Appointed: 28 May 2003

Resigned: 17 September 2004

Lyle W.

Position: Director

Appointed: 28 May 2003

Resigned: 22 November 2005

Michael E.

Position: Secretary

Appointed: 24 October 2002

Resigned: 28 October 2011

Michael M.

Position: Secretary

Appointed: 24 October 2002

Resigned: 30 June 2005

Charles V.

Position: Secretary

Appointed: 24 October 2002

Resigned: 08 February 2006

Robert D.

Position: Director

Appointed: 31 May 2002

Resigned: 02 December 2003

Matthew T.

Position: Director

Appointed: 31 May 2002

Resigned: 28 May 2003

Andre B.

Position: Director

Appointed: 31 May 2002

Resigned: 30 September 2003

Timothy T.

Position: Director

Appointed: 31 May 2002

Resigned: 05 July 2004

David S.

Position: Director

Appointed: 01 January 2002

Resigned: 22 November 2005

Charles W.

Position: Director

Appointed: 01 October 2000

Resigned: 31 December 2001

Susan P.

Position: Secretary

Appointed: 26 February 1999

Resigned: 31 March 2019

Robert F.

Position: Director

Appointed: 10 July 1998

Resigned: 31 May 2002

Stephen P.

Position: Director

Appointed: 19 June 1996

Resigned: 26 February 2004

Ian M.

Position: Director

Appointed: 16 February 1996

Resigned: 31 May 2002

Geoffrey C.

Position: Director

Appointed: 23 October 1995

Resigned: 10 July 1998

Bibiana B.

Position: Director

Appointed: 31 July 1995

Resigned: 01 October 2000

Clive P.

Position: Secretary

Appointed: 27 March 1995

Resigned: 02 June 2008

Joseph G.

Position: Director

Appointed: 15 June 1993

Resigned: 24 February 1998

John E.

Position: Director

Appointed: 28 September 1992

Resigned: 31 July 1995

Roger P.

Position: Director

Appointed: 28 September 1992

Resigned: 28 February 2002

Keith F.

Position: Director

Appointed: 28 September 1992

Resigned: 23 October 1995

Nigel H.

Position: Director

Appointed: 28 September 1992

Resigned: 23 August 1993

David P.

Position: Secretary

Appointed: 28 September 1992

Resigned: 27 March 1995

Richard W.

Position: Director

Appointed: 28 September 1992

Resigned: 30 April 1996

Nicholas S.

Position: Director

Appointed: 28 September 1992

Resigned: 31 March 1999

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats found, there is Jaguar Land Rover Limited from Coventry, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Jaguar Land Rover Limited

Abbey Road Abbey Road, Whitley, Coventry, CV3 4LF, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 1672070
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Jaguar Land Rover Exports July 1, 2013
Jaguar Cars Exports March 30, 2012

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Dormant company accounts reported for the period up to 2023/03/31
filed on: 6th, June 2023
Free Download (7 pages)

Company search

Advertisements