Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JAGUAR ENTHUSIASTS' CLUB LIMITED
Company Information for

JAGUAR ENTHUSIASTS' CLUB LIMITED

ABBEYWOOD OFFICE PARK, EMMA CHRIS WAY, FILTON, SOUTH GLOUCESTERSHIRE, BS34 7JU,
Company Registration Number
02051456
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Jaguar Enthusiasts' Club Ltd
JAGUAR ENTHUSIASTS' CLUB LIMITED was founded on 1986-09-01 and has its registered office in Filton. The organisation's status is listed as "Active". Jaguar Enthusiasts' Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
JAGUAR ENTHUSIASTS' CLUB LIMITED
 
Legal Registered Office
ABBEYWOOD OFFICE PARK
EMMA CHRIS WAY
FILTON
SOUTH GLOUCESTERSHIRE
BS34 7JU
Other companies in BS34
 
Filing Information
Company Number 02051456
Company ID Number 02051456
Date formed 1986-09-01
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 14/10/2015
Return next due 11/11/2016
Type of accounts SMALL
Last Datalog update: 2023-12-05 17:41:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JAGUAR ENTHUSIASTS' CLUB LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JAGUAR ENTHUSIASTS' CLUB LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM GEORGE SEARLE
Company Secretary 2009-10-01
MICHAEL JOHN HORLOR
Director 2014-11-08
KENNETH LLOYD JENKINS
Director 1991-10-14
ROBERT MICHAEL JENNER
Director 2011-11-25
PETER BRYAN PURDOM
Director 2011-02-01
GRAHAM SEARLE
Director 1991-10-14
RAYMOND JOHN SEARLES
Director 2013-12-14
NIGEL THORLEY
Director 1991-10-14
MICHAEL WILLIAM YOUNG
Director 1994-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY ROBERT RIDGE
Director 1998-01-16 2017-11-04
SIMON CRONIN
Director 1991-10-14 2016-10-04
DAVID ROBERT BATES
Director 2008-11-29 2013-05-29
SUSAN AVERILL HEDLEY
Director 2006-11-18 2012-09-23
MICHAEL JOHN LANE
Director 2008-11-29 2011-02-01
PETER GRAHAM CLARKE
Director 1991-05-31 2010-11-20
PETER BRYAN PURDOM
Director 2008-11-29 2009-10-22
LYNNE MARGARET SEARLE
Company Secretary 1991-10-14 2009-10-01
RAYMOND DENNIS GULVER
Director 2006-11-18 2009-10-01
KENNETH JOHN CONYERS BELL
Director 1991-10-14 2008-11-29
COLIN TERENCE FORD
Director 1991-10-14 2008-11-29
KEITH RICHARD VINCENT
Director 1991-10-14 2007-11-17
GORDON DAVID WRIGHT
Director 1991-10-14 2007-11-17
BRIAN CHRISTOPHER IRWIN
Director 2004-01-01 2004-11-20
JEREMY GEORGE STAMPER
Director 1999-03-01 2003-01-17
ROBERT JOHN ARCHARD
Director 1994-01-01 2001-11-03
ANDREW JOHN FARLEY
Director 1991-05-31 1999-11-27
ROGER KEITH BROTTON
Director 1991-10-14 1999-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH LLOYD JENKINS CARLTON AUTOS LIMITED Director 2000-02-21 CURRENT 2000-02-21 Active
ROBERT MICHAEL JENNER THE LOCH NESS BREWING COMPANY LTD. Director 2014-07-01 CURRENT 2005-09-20 Liquidation
PETER BRYAN PURDOM LITTLEDOMIAN LIMITED Director 2007-08-28 CURRENT 2007-08-23 Dissolved 2014-02-28
PETER BRYAN PURDOM AUTOMOTIVE TECHNOLOGY LIMITED Director 1991-10-04 CURRENT 1990-10-04 Liquidation
RAYMOND JOHN SEARLES THE SHROPSHIRE FESTIVAL OF TRANSPORT LIMITED Director 2010-04-23 CURRENT 2010-04-23 Dissolved 2013-12-10
RAYMOND JOHN SEARLES REDCAT PROCUREMENT LIMITED Director 2010-03-19 CURRENT 2010-03-19 Active
MICHAEL WILLIAM YOUNG FEDERATION OF BRITISH HISTORIC VEHICLE CLUBS LIMITED Director 2002-10-19 CURRENT 1999-09-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-17APPOINTMENT TERMINATED, DIRECTOR PETER BRYAN PURDOM
2023-03-23DIRECTOR APPOINTED MR PETER CHARLES LEAKE
2023-03-23DIRECTOR APPOINTED MR PETER CHARLES LEAKE
2023-02-08SMALL COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-12-08TM02Termination of appointment of Graham George Searle on 2022-12-08
2022-10-27CS01CONFIRMATION STATEMENT MADE ON 14/10/22, WITH NO UPDATES
2022-10-21AP01DIRECTOR APPOINTED MR CRAIG MICHAEL THOMPSON
2022-10-14DIRECTOR APPOINTED MR THOMAS WILLIAM ROBINSON
2022-10-14AP01DIRECTOR APPOINTED MR THOMAS WILLIAM ROBINSON
2022-03-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FRANCIS WEST
2022-02-23TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM SEARLE
2022-02-08SMALL COMPANY ACCOUNTS MADE UP TO 28/02/21
2022-02-08AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/21
2022-02-02APPOINTMENT TERMINATED, DIRECTOR NIGEL THORLEY
2022-02-02TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL THORLEY
2021-12-13APPOINTMENT TERMINATED, DIRECTOR RAYMOND JOHN SEARLES
2021-12-13TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND JOHN SEARLES
2021-11-19AP01DIRECTOR APPOINTED MR IAN NEWMAN
2021-10-23CS01CONFIRMATION STATEMENT MADE ON 14/10/21, WITH NO UPDATES
2021-03-09AASMALL COMPANY ACCOUNTS MADE UP TO 29/02/20
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/20, WITH NO UPDATES
2020-04-17AP01DIRECTOR APPOINTED MR RICHARD FRANCIS WEST
2020-04-16AP01DIRECTOR APPOINTED MR MICHAEL STEVEN MANCONI
2019-12-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MICHAEL JENNER
2019-11-20AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/19
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 14/10/19, WITH NO UPDATES
2018-11-28AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 14/10/18, WITH NO UPDATES
2017-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ROBERT RIDGE
2017-11-27AAFULL ACCOUNTS MADE UP TO 28/02/17
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 14/10/17, WITH NO UPDATES
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2016-10-24TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CRONIN
2016-09-28AUDAUDITOR'S RESIGNATION
2016-09-27AAFULL ACCOUNTS MADE UP TO 29/02/16
2015-10-21AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-10-19AR0114/10/15 ANNUAL RETURN FULL LIST
2015-01-19AP01DIRECTOR APPOINTED MR MICHAEL JOHN HORLOR
2014-10-17AR0114/10/14 ANNUAL RETURN FULL LIST
2014-09-24AAFULL ACCOUNTS MADE UP TO 28/02/14
2013-12-24AP01DIRECTOR APPOINTED MR RAY SEARLES
2013-11-15AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-10-15AR0114/10/13 ANNUAL RETURN FULL LIST
2013-06-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BATES
2012-10-24TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN HEDLEY
2012-10-24AR0114/10/12 ANNUAL RETURN FULL LIST
2012-10-24TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN HEDLEY
2012-10-24TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN HEDLEY
2012-09-24AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-02-06CH01Director's details changed for Mr Robertt Michael Jenner on 2012-02-06
2012-01-23AP01DIRECTOR APPOINTED MR ROBERTT MICHAEL JENNER
2011-11-29AR0114/10/11 NO MEMBER LIST
2011-09-20AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-07-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER CLARKE
2011-03-30AP01DIRECTOR APPOINTED MR PETER BRYAN PURDOM
2011-03-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LANE
2010-10-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-10-15AR0114/10/10 NO MEMBER LIST
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CRONIN / 14/10/2010
2010-09-16AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM YOUNG / 22/10/2009
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL THORLEY / 22/10/2009
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM SEARLE / 22/10/2009
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY RIDGE / 22/10/2009
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN LANE / 22/10/2009
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH LLOYD JENKINS / 22/10/2009
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN AVERILL HEDLEY / 22/10/2009
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CRONIN / 22/10/2009
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GRAHAM CLARKE / 22/10/2009
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT BATES / 22/10/2009
2010-05-06AP03SECRETARY APPOINTED GRAHAM GEORGE SEARLE
2010-05-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER PURDOM
2010-05-06TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND GULVER
2010-05-06TM02APPOINTMENT TERMINATED, SECRETARY LYNNE SEARLE
2009-10-22AR0114/10/09 NO MEMBER LIST
2009-09-02AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-03-11288aDIRECTOR APPOINTED DAVID ROBERT BATES
2009-03-11288aDIRECTOR APPOINTED PETER BRYAN PURDOM
2009-03-10288aDIRECTOR APPOINTED MICHAEL JOHN LANE
2009-03-03288bAPPOINTMENT TERMINATED DIRECTOR KENNETH BELL
2009-03-03288bAPPOINTMENT TERMINATED DIRECTOR COLIN FORD
2008-12-18AAFULL ACCOUNTS MADE UP TO 29/02/08
2008-12-15363aANNUAL RETURN MADE UP TO 14/10/08
2008-12-09288bAPPOINTMENT TERMINATED DIRECTOR GORDON WRIGHT
2008-12-09288bAPPOINTMENT TERMINATED DIRECTOR KEITH VINCENT
2007-10-17363sANNUAL RETURN MADE UP TO 14/10/07
2007-09-05AAFULL ACCOUNTS MADE UP TO 28/02/07
2007-01-18288aNEW DIRECTOR APPOINTED
2007-01-18288aNEW DIRECTOR APPOINTED
2006-11-09363sANNUAL RETURN MADE UP TO 14/10/06
2006-09-12AAFULL ACCOUNTS MADE UP TO 28/02/06
2006-01-19363sANNUAL RETURN MADE UP TO 14/10/05
2006-01-12AUDAUDITOR'S RESIGNATION
2005-09-27AAFULL ACCOUNTS MADE UP TO 28/02/05
2005-02-07288bDIRECTOR RESIGNED
2004-11-12AAFULL ACCOUNTS MADE UP TO 29/02/04
2004-11-08363sANNUAL RETURN MADE UP TO 14/10/04
2004-01-31288aNEW DIRECTOR APPOINTED
2003-10-24363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-24363sANNUAL RETURN MADE UP TO 14/10/03
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to JAGUAR ENTHUSIASTS' CLUB LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JAGUAR ENTHUSIASTS' CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 2003-09-04 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
CHARGE OVER CREDIT BALANCES 2000-09-12 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of JAGUAR ENTHUSIASTS' CLUB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JAGUAR ENTHUSIASTS' CLUB LIMITED
Trademarks
We have not found any records of JAGUAR ENTHUSIASTS' CLUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JAGUAR ENTHUSIASTS' CLUB LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as JAGUAR ENTHUSIASTS' CLUB LIMITED are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where JAGUAR ENTHUSIASTS' CLUB LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JAGUAR ENTHUSIASTS' CLUB LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JAGUAR ENTHUSIASTS' CLUB LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.