FORD JL LIMITED - LAINDON


Company Profile Company Filings

Overview

FORD JL LIMITED is a Private Limited Company from LAINDON ENGLAND and has the status: Active.
FORD JL LIMITED was incorporated 41 years ago on 15/10/1982 and has the registered number: 01672066. The accounts status is FULL and accounts are next due on 30/09/2024.

FORD JL LIMITED - LAINDON

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

ARTERIAL ROAD
LAINDON
ESSEX
SS15 6EE
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
JAGUAR LIMITED (until 02/07/2008)

Confirmation Statements

Last Statement Next Statement Due
12/06/2023 26/06/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ANDREW DUCKERS Nov 1972 British Director 2023-03-23 CURRENT
ABIMBOLA MORADEKE ADESANYA Secretary 2020-12-22 CURRENT
SARAH VAN TONDER Dec 1985 South African Director 2024-04-23 CURRENT
ADRIAN THOMAS STEAD Jun 1968 British Director 2021-10-26 CURRENT
SUSAN LESLEY PEARSON Other Secretary 1999-02-26 UNTIL 2008-06-02 RESIGNED
HANS ERIC GUSTAVSSON Jan 1946 Swedish Director 2002-09-30 UNTIL 2003-05-28 RESIGNED
MR JOSEPH GREENWELL May 1951 British Director 2003-12-02 UNTIL 2005-08-16 RESIGNED
MR SHAUN GLANVILLE Jul 1965 British Director 2013-03-27 UNTIL 2023-03-30 RESIGNED
MARK FIELDS Jan 1961 American Director 2002-07-01 UNTIL 2005-11-22 RESIGNED
BENNIE WARREN FOWLER Aug 1956 American Director 2003-05-28 UNTIL 2005-08-16 RESIGNED
PAUL ROGER KIERNAN Nov 1965 British Director 2008-09-12 UNTIL 2011-08-31 RESIGNED
RICHARD MARTIN ALISTAIR BIELBY Other Secretary 2007-10-15 UNTIL 2008-06-02 RESIGNED
MR STEPHEN JOHN COX Aug 1959 British Secretary RESIGNED
MICHAEL CHARLES STEWART EDWARDS Secretary 2002-10-24 UNTIL 2008-06-02 RESIGNED
MICHAEL FRANCIS MARECKI Apr 1960 British Secretary 2002-10-24 UNTIL 2005-06-30 RESIGNED
MR CLIVE CHARLES PAGE Jan 1954 British Secretary 1994-05-17 UNTIL 2015-06-01 RESIGNED
JONATHAN EDWARD OSGOOD Aug 1967 Secretary 2005-07-13 UNTIL 2008-06-02 RESIGNED
MR ANTHONY JONES Oct 1944 British Director 1996-06-01 UNTIL 2002-01-17 RESIGNED
MR DAVID ARTHUR PERRY Apr 1942 British Secretary 1992-09-04 UNTIL 1994-05-17 RESIGNED
DAVID NICHOLAS ROBINSON Secretary 2015-06-01 UNTIL 2020-12-22 RESIGNED
CHARLES GILBERT VACY ASH Apr 1946 British Secretary 2002-10-24 UNTIL 2006-02-08 RESIGNED
HELEN MARY MCLINTOCK Secretary 2006-02-08 UNTIL 2006-11-27 RESIGNED
SUSAN JANE DATE Aug 1971 British Director 2019-10-08 UNTIL 2021-10-26 RESIGNED
PETER RICHARD DAVIES Feb 1970 British Director 2018-08-14 UNTIL 2019-10-08 RESIGNED
MR SIMON JAMES DOMONEY Nov 1973 British Director 2018-08-14 UNTIL 2024-04-09 RESIGNED
GEOFFREY PAUL POLITES Nov 1947 Australian Director 2005-08-16 UNTIL 2008-04-20 RESIGNED
MICHAEL HARRINGTON DALE Apr 1935 Us Citizen Director 1996-06-01 UNTIL 2000-04-30 RESIGNED
LEWIS WILLIAM KILLCROSS BOOTH Nov 1948 British Director 2005-11-22 UNTIL 2008-11-01 RESIGNED
WILLARD WAYNE BOOKER Mar 1934 American Director 1992-09-21 UNTIL 1996-05-01 RESIGNED
ROBERT ALAN DOVER May 1945 British Director 2003-05-28 UNTIL 2003-12-02 RESIGNED
BIBIANA BOERIO Mar 1954 United States Director 1995-07-31 UNTIL 2000-10-01 RESIGNED
BRUCE BLYTHE Oct 1944 Citizen Of Usa Director 1994-06-06 UNTIL 1996-05-01 RESIGNED
MR MICHAEL ERNEST BEASLEY Jul 1943 British Director RESIGNED
DR NICOLAS FRANK BARTER Dec 1940 British Director 1997-10-27 UNTIL 2002-09-30 RESIGNED
MR CLIVE HENRY BAILEY Aug 1967 British Director 2008-06-06 UNTIL 2018-11-28 RESIGNED
RYAN JASON ANDERSON May 1973 Us Citizen Director 2008-09-12 UNTIL 2011-06-30 RESIGNED
BIBIANA BOERIO Mar 1954 American Director 2004-09-15 UNTIL 2007-10-15 RESIGNED
STUART GRENVILLE DYBLE Nov 1964 British Director 2000-01-01 UNTIL 2003-05-28 RESIGNED
MR LLOYD LINDSEY HALSTEAD Aug 1930 Citizen Of Usa Director RESIGNED
MR CLIVE RICHARD ENNOS Apr 1932 British Director 1996-06-01 UNTIL 1997-04-30 RESIGNED
SIR AUSTIN WILLIAM PEARCE Sep 1921 British Director RESIGNED
JAMES JEROME PADILLA Jun 1946 American Director 1992-08-01 UNTIL 1996-05-01 RESIGNED
MR JOHN FREDERICK EDWARDS Oct 1948 British Director RESIGNED
MR MICHAEL PATRICK O'DRISCOLL Apr 1956 British Director 2007-08-01 UNTIL 2008-06-02 RESIGNED
MS CATHERINE O'CALLAGHAN May 1968 British Director 2008-06-06 UNTIL 2008-08-01 RESIGNED
JACQUES ALBERT NASSER Dec 1947 Australian Director 1993-01-01 UNTIL 1996-05-01 RESIGNED
DAVID LOWE Sep 1968 British Director 2011-09-01 UNTIL 2013-03-27 RESIGNED
FRANK LAZZARO Dec 1960 Australian Director 2005-11-22 UNTIL 2008-03-07 RESIGNED
MR MICHAEL PATRICK O'DRISCOLL Apr 1956 British Director 2000-05-01 UNTIL 2003-05-28 RESIGNED
JONATHAN BROWNING Jun 1959 British Director 1999-07-01 UNTIL 2001-10-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ford Motor Company 2016-04-15 Wilmington   Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
VAUXHALL MOTORS LIMITED COVENTRY Active FULL 29100 - Manufacture of motor vehicles
ASTON MARTIN LAGONDA LIMITED WARWICK Active FULL 29100 - Manufacture of motor vehicles
ASTON MARTIN LAGONDA GROUP LIMITED WARWICK Active FULL 74990 - Non-trading company
LAND ROVER EXPORTS LIMITED COVENTRY Active DORMANT 74990 - Non-trading company
JLR NOMINEE COMPANY LIMITED COVENTRY Active DORMANT 45111 - Sale of new cars and light motor vehicles
JAGUAR LAND ROVER LIMITED COVENTRY Active FULL 29100 - Manufacture of motor vehicles
BRITISH MOTOR INDUSTRY HERITAGE TRUST WARWICKSHIRE ENGLAND Active GROUP 91012 - Archives activities
JAGUAR DAIMLER HERITAGE TRUST COVENTRY Active SMALL 91030 - Operation of historical sites and buildings and similar visitor attractions
DOLFORD PROPERTY MANAGEMENT LIMITED BRISTOL Active MICRO ENTITY 74990 - Non-trading company
15 CALEDONIA PLACE LIMITED BRISTOL Active MICRO ENTITY 98000 - Residents property management
IBC VEHICLES LIMITED LUTON ENGLAND Active FULL 29100 - Manufacture of motor vehicles
RED BULL RACING LIMITED MILTON KEYNES Active FULL 93199 - Other sports activities
JAGUAR LAND ROVER HOLDINGS LIMITED COVENTRY Active FULL 29100 - Manufacture of motor vehicles
FORD LRH BRENTWOOD Dissolved... FULL 70100 - Activities of head offices
AVID HOLDINGS PLC LADDINGFORD Dissolved... GROUP 7487 - Other business activities
IDENTITY ASSURANCE SYSTEMS LIMITED STRATFORD-UPON-AVON ENGLAND Active MICRO ENTITY 62020 - Information technology consultancy activities
ROBERT DOVER CONSULTING LIMITED LEAMINGTON SPA ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
ST2 GROUP LIMITED STANSTED ENGLAND Dissolved... TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
ST2 ENTERPRISE LTD STANSTEAD UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FORD MOTOR COMPANY LIMITED LAINDON ENGLAND Active FULL 29100 - Manufacture of motor vehicles
FORD PENSION FUND INVESTMENT MANAGEMENT LIMITED LAINDON ENGLAND Active DORMANT 65300 - Pension funding
FORD SALARIED PENSION FUND TRUSTEES LIMITED LAINDON ENGLAND Active DORMANT 65300 - Pension funding
FORD MOTOR INTERNATIONAL HOLDINGS LIMITED LAINDON ENGLAND Active FULL 74990 - Non-trading company
FORD INTERNATIONAL LIQUIDITY MANAGEMENT LIMITED LAINDON ENGLAND Active FULL 70100 - Activities of head offices
FORD VH LIMITED LAINDON ENGLAND Active FULL 70100 - Activities of head offices
FORD HALEWOOD TRANSMISSIONS LIMITED LAINDON ENGLAND Active FULL 29310 - Manufacture of electrical and electronic equipment for motor vehicles and their engines
FORD HOURLY ESCROW TRUSTEE LIMITED LAINDON ENGLAND Active DORMANT 65300 - Pension funding
FORD SENIOR STAFF ESCROW TRUSTEE LIMITED LAINDON ENGLAND Active DORMANT 65300 - Pension funding