-
JLR PARTS (UK) LIMITED - Unit 5 Saxon Business Park Hanbury Road, Stoke Prior, Bromsgrove, B60 4AD, United Kingdom
Company Information
- Company registration number
- 09405226
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit 5 Saxon Business Park Hanbury Road
- Stoke Prior
- Bromsgrove
- B60 4AD
- England Unit 5 Saxon Business Park Hanbury Road, Stoke Prior, Bromsgrove, B60 4AD, England UK
Management
- Managing Directors
- FARMILOE, Philip Geoffrey
- HUTCHINS, Paul
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-01-26
- Age Of Company 2015-01-26 9 years
- SIC/NACE
- 45310
Ownership
- Beneficial Owners
- Mr Paul Hutchins
- Mr Philip Geoffrey Farmiloe
- Mr Paul Hutchins
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2022-11-30
- Last Date: 2021-02-28
- Annual Return
- Due Date: 2022-02-09
- Last Date: 2021-01-26
-
JLR PARTS (UK) LIMITED Company Description
- JLR PARTS (UK) LIMITED is a ltd registered in United Kingdom with the Company reg no 09405226. Its current trading status is "live". It was registered 2015-01-26. It has declared SIC or NACE codes as "45310". It has 2 directors It can be contacted at Unit 5 Saxon Business Park Hanbury Road .
Get JLR PARTS (UK) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Jlr Parts (Uk) Limited - Unit 5 Saxon Business Park Hanbury Road, Stoke Prior, Bromsgrove, B60 4AD, United Kingdom
- 2015-01-26
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for JLR PARTS (UK) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
accounts-with-accounts-type-total-exemption-full (2021-10-21) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2021-11-26) - AD01
-
confirmation-statement-with-updates (2021-01-26) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-02-04) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-10-13) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-11-28) - AA
-
termination-director-company-with-name-termination-date (2019-11-11) - TM01
-
appoint-person-director-company-with-name-date (2019-07-18) - AP01
-
confirmation-statement-with-updates (2019-01-28) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-08-20) - AA
-
confirmation-statement-with-updates (2018-01-26) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-06-14) - AA
-
confirmation-statement-with-updates (2017-01-27) - CS01
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-02-03) - AD01
-
accounts-with-accounts-type-total-exemption-small (2016-07-25) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-05-05) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-04) - AR01
-
change-person-director-company-with-change-date (2016-02-04) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-07-06) - AD01
keyboard_arrow_right 2015
-
change-account-reference-date-company-current-extended (2015-10-09) - AA01
-
incorporation-company (2015-01-26) - NEWINC