Advanced company searchLink opens in new window

JAGUAR LAND ROVER AUTOMOTIVE PLC

Company number 06477691

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)
15 Oct 2009 CH01 Director's details changed for David Miles Smith on 1 October 2009
15 Oct 2009 CH01 Director's details changed for Andrew Mackenzie Robb on 1 October 2009
15 Oct 2009 CH03 Secretary's details changed for Mrs Susan Lesley Pearson on 1 October 2009
15 Oct 2009 CH03 Secretary's details changed for Richard Martin Alistair Bielby on 1 October 2009
14 Oct 2009 CH01 Director's details changed for Ravi Kant on 1 October 2009
19 Aug 2009 88(2) Ad 30/07/09\usd si 37829@100=3782900\usd ic 2138668800/2142451700\
04 Aug 2009 88(2) Ad 26/06/09\usd si 893963@100=89396300\usd ic 2049272500/2138668800\
04 Aug 2009 88(2) Ad 23/06/09\usd si 612000@100=61200000\usd ic 1988072500/2049272500\
04 Aug 2009 88(2) Ad 29/05/09\usd si 390262@100=39026200\usd ic 1949046300/1988072500\
04 Aug 2009 123 Nc inc already adjusted 27/05/09
22 Jul 2009 AA Full accounts made up to 31 March 2009
16 Jul 2009 88(2) Ad 27/05/09\usd si 3298500@100=329850000\usd ic 2027500000/2357350000\
16 Jul 2009 88(2) Ad 04/06/09\usd si 820000@100=82000000\usd ic 1945500000/2027500000\
16 Jul 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
09 Jun 2009 88(2) Ad 26/05/09-26/05/09\part-paid \usd si 1781500@100=178150000\usd ic 2102784322/2280934322\
09 Jun 2009 88(2) Ad 26/05/09-26/05/09\usd si 400000000@1=400000000\usd ic 1702784322/2102784322\
01 Jun 2009 123 Nc inc already adjusted 29/04/09
01 Jun 2009 88(2) Ad 29/04/09\usd si 130000000@1=130000000\usd ic 1572784322/1702784322\
01 Jun 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
11 May 2009 88(2) Ad 26/02/09-26/02/09\usd si 10014357@1=10014357\usd ic 1562769965/1572784322\
11 May 2009 88(2) Ad 30/01/09-30/01/09\usd si 13723665@1=13723665\usd ic 1549046300/1562769965\
08 May 2009 288a Director appointed andrew mackenzie robb
08 May 2009 288a Secretary appointed susan lesley pearson
08 May 2009 287 Registered office changed on 08/05/2009 from 18 grosvenor place london SW1X 7HS
08 May 2009 288a Secretary appointed michael charles stewart edwards