About

Registered Number: 08694373
Date of Incorporation: 17/09/2013 (10 years and 7 months ago)
Company Status: Active
Registered Address: 770 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ

 

Having been setup in 2013, Jardine Motors Pension Trustees Ltd has its registered office in Colchester in Essex, it's status is listed as "Active". The current directors of this business are listed as Finch, Mark, Cannon, Sharron Jane, Martin, Clare Louise, Banham, Gillian, Martin, Peter Scott, Vincent, Graham, Gweco Directors Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CANNON, Sharron Jane 01 July 2017 - 1
MARTIN, Clare Louise 14 May 2015 - 1
BANHAM, Gillian 13 March 2014 31 March 2015 1
MARTIN, Peter Scott 13 March 2014 30 June 2017 1
VINCENT, Graham 13 March 2014 30 June 2017 1
GWECO DIRECTORS LTD 17 September 2013 13 March 2014 1
Secretary Name Appointed Resigned Total Appointments
FINCH, Mark 13 March 2014 - 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
AA - Annual Accounts 05 October 2019
PARENT_ACC - N/A 05 October 2019
GUARANTEE2 - N/A 05 October 2019
AGREEMENT2 - N/A 05 October 2019
CS01 - N/A 17 September 2019
TM01 - Termination of appointment of director 09 January 2019
AP01 - Appointment of director 08 January 2019
AA - Annual Accounts 22 October 2018
PARENT_ACC - N/A 16 October 2018
AGREEMENT2 - N/A 09 October 2018
GUARANTEE2 - N/A 05 October 2018
CS01 - N/A 17 September 2018
AA - Annual Accounts 25 October 2017
AGREEMENT2 - N/A 25 October 2017
PARENT_ACC - N/A 17 October 2017
GUARANTEE2 - N/A 17 October 2017
CS01 - N/A 25 September 2017
TM01 - Termination of appointment of director 05 July 2017
TM01 - Termination of appointment of director 05 July 2017
AP01 - Appointment of director 05 July 2017
AA - Annual Accounts 10 October 2016
PARENT_ACC - N/A 10 October 2016
GUARANTEE2 - N/A 10 October 2016
AGREEMENT2 - N/A 10 October 2016
CS01 - N/A 20 September 2016
CH01 - Change of particulars for director 10 August 2016
AP03 - Appointment of secretary 10 June 2016
TM01 - Termination of appointment of director 05 April 2016
AP01 - Appointment of director 05 April 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 22 June 2015
AP01 - Appointment of director 14 May 2015
CH01 - Change of particulars for director 28 April 2015
TM01 - Termination of appointment of director 08 April 2015
AR01 - Annual Return 13 October 2014
AA01 - Change of accounting reference date 09 June 2014
AP01 - Appointment of director 20 May 2014
AD01 - Change of registered office address 19 March 2014
TM01 - Termination of appointment of director 18 March 2014
TM01 - Termination of appointment of director 18 March 2014
AP02 - Appointment of corporate director 18 March 2014
AP01 - Appointment of director 18 March 2014
AP01 - Appointment of director 18 March 2014
AP01 - Appointment of director 18 March 2014
AP01 - Appointment of director 18 March 2014
AP01 - Appointment of director 18 March 2014
MEM/ARTS - N/A 11 March 2014
CERTNM - Change of name certificate 10 March 2014
CONNOT - N/A 10 March 2014
NEWINC - New incorporation documents 17 September 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.