John Lewis Car Finance Limited


John Lewis Car Finance started in year 2001 as Private Limited Company with registration number 04328890. The John Lewis Car Finance company has been functioning successfully for 23 years now and its status is active. The firm's office is based in at 171 Victoria Street. Postal code: SW1E 5NN.

At present there are 2 directors in the the firm, namely Berangere M. and Justin L.. In addition one secretary - Simon B. - is with the company. At present 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.

John Lewis Car Finance Limited Address / Contact

Office Address 171 Victoria Street
Office Address2 London
Town
Post code SW1E 5NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04328890
Date of Incorporation Mon, 26th Nov 2001
Industry Financial intermediation not elsewhere classified
End of financial Year 31st January
Company age 23 years old
Account next due date Thu, 31st Oct 2024 (183 days left)
Account last made up date Sat, 28th Jan 2023
Next confirmation statement due date Sun, 10th Dec 2023 (2023-12-10)
Last confirmation statement dated Sat, 26th Nov 2022

Company staff

Simon B.

Position: Secretary

Appointed: 22 October 2021

Berangere M.

Position: Director

Appointed: 01 January 2021

Justin L.

Position: Director

Appointed: 20 July 2018

Peter S.

Position: Secretary

Appointed: 31 January 2018

Resigned: 07 June 2021

John L.

Position: Director

Appointed: 26 January 2018

Resigned: 31 December 2020

Keith H.

Position: Secretary

Appointed: 01 February 2015

Resigned: 31 January 2018

Loraine W.

Position: Director

Appointed: 01 December 2014

Resigned: 11 May 2018

Alan B.

Position: Secretary

Appointed: 31 July 2014

Resigned: 31 January 2015

Helen W.

Position: Director

Appointed: 01 September 2012

Resigned: 01 December 2014

Andrew C.

Position: Director

Appointed: 20 August 2009

Resigned: 05 May 2015

Marisa C.

Position: Director

Appointed: 20 August 2009

Resigned: 20 August 2009

Richard M.

Position: Director

Appointed: 20 August 2009

Resigned: 20 August 2009

Marisa C.

Position: Director

Appointed: 06 November 2006

Resigned: 31 August 2012

Margaret C.

Position: Secretary

Appointed: 28 April 2006

Resigned: 31 July 2014

Tina R.

Position: Director

Appointed: 19 February 2002

Resigned: 20 August 2009

Ian A.

Position: Director

Appointed: 26 November 2001

Resigned: 27 November 2005

Dudley C.

Position: Director

Appointed: 26 November 2001

Resigned: 30 December 2002

Terence N.

Position: Secretary

Appointed: 26 November 2001

Resigned: 27 April 2006

Chettleburghs Secretarial Ltd

Position: Corporate Nominee Secretary

Appointed: 26 November 2001

Resigned: 26 November 2001

Nigel K.

Position: Director

Appointed: 26 November 2001

Resigned: 19 February 2002

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats found, there is John Lewis Plc from London, England. This PSC is classified as "a public limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

John Lewis Plc

171 Victoria Street, London, SW1E 5NN, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England
Place registered England And Wales
Registration number 233462
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Other Resolution
Consolidated accounts of parent company for subsidiary company period ending 28/01/23
filed on: 8th, November 2023
Free Download (128 pages)

Company search

Advertisements