JAGUAR LAND ROVER PENSION TRUSTEES LIMITED - COVENTRY


Company Profile Company Filings

Overview

JAGUAR LAND ROVER PENSION TRUSTEES LIMITED is a Private Limited Company from COVENTRY and has the status: Active.
JAGUAR LAND ROVER PENSION TRUSTEES LIMITED was incorporated 23 years ago on 31/10/2000 and has the registered number: 04102133. The accounts status is DORMANT and accounts are next due on 30/09/2024.

JAGUAR LAND ROVER PENSION TRUSTEES LIMITED - COVENTRY

This company is listed in the following categories:
65300 - Pension funding
74990 - Non-trading company
94990 - Activities of other membership organizations n.e.c.

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

ABBEY ROAD
COVENTRY
ENGLAND AND WALES
CV3 4LF

This Company Originates in : United Kingdom
Previous trading names include:
LAND ROVER PENSION TRUSTEES LIMITED (until 28/09/2011)

Confirmation Statements

Last Statement Next Statement Due
26/06/2023 10/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DAVID THOMAS BETTELEY Apr 1954 British Director 2021-03-10 CURRENT
MISS HELEN SUZANNE CAIRNS Secretary 2019-03-31 CURRENT
MS STEPHANIE ANNE STEPHENSON Jun 1978 British Director 2018-04-18 CURRENT
MR EDWIN BOLTON Jun 1976 British Director 2019-05-01 CURRENT
KENNETH MICHAEL CLOSE Sep 1966 British Director 2011-10-01 CURRENT
MR DAVID COTTERILL Nov 1965 British Director 2011-10-01 CURRENT
MR WARREN STEPHEN CULSHAW Sep 1976 British Director 2022-07-06 CURRENT
GRAHAM CHARLES ROBERT DIXON May 1963 British Director 2012-09-26 CURRENT
MARCUS CHARLES SINCLAIR-TAYLOR Nov 1949 British Director 2008-09-09 CURRENT
PETER LUMSDEN Nov 1967 British Director 2004-12-31 CURRENT
ROBERT JOHN LUMMIS Dec 1954 British Director 2011-10-01 CURRENT
COUNCILLOR STEVEN WAYNE EVANS Apr 1968 British Director 2020-01-15 CURRENT
IAN JEFFREY HARNETT Feb 1961 British Director 2002-09-30 UNTIL 2009-08-01 RESIGNED
THOMAS WILLIAM ROBERTSON May 1953 British Director 2011-10-01 UNTIL 2016-03-31 RESIGNED
MR JULIAN MARK HETHERINGTON Jan 1965 British Director 2011-10-01 UNTIL 2019-02-27 RESIGNED
RAYMOND GERARD HUMPHREYS Feb 1957 British Director 2011-10-01 UNTIL 2012-03-28 RESIGNED
KEITH TERENCE JONES Sep 1956 British Director 2011-10-01 UNTIL 2016-09-30 RESIGNED
ROBERT SIMON JOYCE May 1958 British Director 2003-09-30 UNTIL 2008-09-10 RESIGNED
MR PAUL JASON KING Jan 1970 British Director 2011-10-01 UNTIL 2023-03-31 RESIGNED
ROY TREVOR SAYWOOD Nov 1945 British Director 2003-11-27 UNTIL 2004-06-25 RESIGNED
MR MARK JASON PENNIFOLD Mar 1969 British Director 2011-10-01 UNTIL 2012-07-18 RESIGNED
MR RICHARD EDWARD HARDING Nov 1973 British Director 2017-06-21 UNTIL 2023-03-31 RESIGNED
STUART FRITH Aug 1967 British Director 2009-12-09 UNTIL 2011-10-01 RESIGNED
ROBERT JOHN LUMMIS Dec 1954 British Director 2000-11-29 UNTIL 2005-02-28 RESIGNED
MR ANTHONY ROONEY Feb 1962 British Director 2017-09-27 UNTIL 2022-04-30 RESIGNED
JONATHAN EDWARD OSGOOD Aug 1967 Secretary 2005-07-13 UNTIL 2008-06-30 RESIGNED
SUSAN LESLEY PEARSON Other Secretary 2002-02-20 UNTIL 2008-06-30 RESIGNED
SUSAN LESLEY PEARSON Secretary 2008-06-30 UNTIL 2019-03-31 RESIGNED
MICHAEL FRANCIS MARECKI Apr 1960 British Secretary 2000-11-01 UNTIL 2005-06-30 RESIGNED
SISEC LIMITED Corporate Secretary 2000-10-31 UNTIL 2000-11-01 RESIGNED
MR JASON ROBERT COULTER Feb 1973 British Director 2019-10-09 UNTIL 2023-03-31 RESIGNED
ANDRE LEONARD BURNS Aug 1952 British Director 2000-11-29 UNTIL 2003-09-30 RESIGNED
THOMAS JOHN BOYLE Sep 1956 British Director 2000-11-29 UNTIL 2016-01-06 RESIGNED
MR DAVID BIRTWISTLE Jan 1960 British Director 2018-04-18 UNTIL 2023-03-31 RESIGNED
DAVID THOMAS BETTELEY Apr 1954 British Director 2012-03-28 UNTIL 2017-06-30 RESIGNED
TERENCE VINCENT BENSON Dec 1953 Director 2000-11-29 UNTIL 2004-12-31 RESIGNED
MRS JULIE BARBER Oct 1958 British Director 2010-03-03 UNTIL 2018-07-18 RESIGNED
SUZANNE BAILEY Jun 1963 British Director 2005-05-18 UNTIL 2009-10-31 RESIGNED
MR STEPHEN KEITH CLUFF May 1954 British Director 2016-03-23 UNTIL 2021-01-25 RESIGNED
PETER RICHARD SIMKIN Feb 1964 British Director 2008-09-10 UNTIL 2012-02-02 RESIGNED
MR STANLEY FRANK RUDDOCK Aug 1959 British Director 2011-10-01 UNTIL 2019-03-31 RESIGNED
PAUL ADRIAN CLARKE Dec 1953 British Director 2004-06-25 UNTIL 2010-06-17 RESIGNED
BRIAN CHRISTOPHER DAVY Apr 1959 British Director 2008-09-09 UNTIL 2012-09-01 RESIGNED
STEPHEN RHODES Jul 1965 British Director 2000-11-29 UNTIL 2003-11-27 RESIGNED
MR PATRICK LEWIS PHIPPS Aug 1940 British Director 2000-11-29 UNTIL 2001-12-06 RESIGNED
NICHOLAS PHILIP CATON May 1959 British Director 2000-11-01 UNTIL 2000-11-29 RESIGNED
MR DAVID JOHN OSMOND Aug 1960 British Director 2011-10-01 UNTIL 2016-04-06 RESIGNED
JENNIFER ANN MITCHELL Mar 1964 British Director 2000-11-29 UNTIL 2012-03-28 RESIGNED
MR RICHARD WILLIAM ROWLANDS Sep 1960 British Director 2013-10-02 UNTIL 2017-09-26 RESIGNED
MR PAUL DAVIES Sep 1960 British Director 2009-09-09 UNTIL 2024-03-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Jaguar Land Rover Limited 2016-04-06 Coventry   West Midlands Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE ROVER COMPANY LIMITED MANCHESTER ... DORMANT 7499 - Non-trading company
BRITISH MOTOR HOLDINGS LIMITED BERKSHIRE ... FULL 7499 - Non-trading company
BARLING INVICTA HOLDINGS LIMITED BERKSHIRE ... FULL 7415 - Holding Companies including Head Offices
BMW CREDIT LIMITED BIRMINGHAM ... FULL 7499 - Non-trading company
THE BRITISH MOTOR CORPORATION LIMITED BIRMINGHAM Dissolved... FULL 7415 - Holding Companies including Head Offices
TRIUMPH MOTOR COMPANY LIMITED FARNBOROUGH Active DORMANT 74990 - Non-trading company
MG ROVER EXPORTS LIMITED LEEDS Dissolved... FULL 5010 - Sale of motor vehicles
BLMC LIMITED LONDON ... DORMANT 70100 - Activities of head offices
BMW (UK) HOLDINGS LIMITED FARNBOROUGH Active FULL 70100 - Activities of head offices
MG ROVER OVERSEAS HOLDINGS LIMITED LEEDS Dissolved... FULL 7415 - Holding Companies including Head Offices
LAND ROVER EXPORTS LIMITED COVENTRY Active DORMANT 74990 - Non-trading company
RILEY MOTORS LIMITED FARNBOROUGH Active DORMANT 74990 - Non-trading company
BMW (UK) INVESTMENTS LIMITED LONDON ... FULL 70100 - Activities of head offices
JLR NOMINEE COMPANY LIMITED COVENTRY Active DORMANT 45111 - Sale of new cars and light motor vehicles
THE BMW GROUP BENEFIT TRUST LIMITED FARNBOROUGH Active DORMANT 74990 - Non-trading company
MG ROVER DEALER PROPERTIES LIMITED WINKLEIGH ENGLAND Dissolved... TOTAL EXEMPTION SMALL 74990 - Non-trading company
MGR PAW LIMITED WINKLEIGH ENGLAND Dissolved... TOTAL EXEMPTION SMALL 74990 - Non-trading company
BMW (UK) CAPITAL PLC LONDON ... DORMANT 64999 - Financial intermediation not elsewhere classified
BMW HAMS HALL MOTOREN GMBH 80788 MUNCHEN GERMANY Active FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LANCHESTER MOTOR COMPANY LIMITED(THE) COVENTRY Active DORMANT 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 CARS LIMITED COVENTRY Active DORMANT 70100 - Activities of head offices
JAGUAR LAND ROVER LIMITED COVENTRY Active FULL 29100 - Manufacture of motor vehicles
JAGUAR LAND ROVER HOLDINGS LIMITED COVENTRY Active FULL 29100 - Manufacture of motor vehicles
JAGUAR LAND ROVER AUTOMOTIVE PLC COVENTRY Active GROUP 70100 - Activities of head offices
JAGUAR LAND ROVER (SOUTH AFRICA) HOLDINGS LIMITED COVENTRY Active FULL 45111 - Sale of new cars and light motor vehicles
JAGUAR LAND ROVER VENTURES LIMITED COVENTRY UNITED KINGDOM Active FULL 29100 - Manufacture of motor vehicles