Download leads from Nexok and grow your business. Find out more

John Lewis Car Finance Limited

Documents

Total Documents179
Total Pages1,533

Filing History

6 December 2023Confirmation statement made on 26 November 2023 with no updates
8 November 2023Audit exemption statement of guarantee by parent company for period ending 28/01/23
8 November 2023Notice of agreement to exemption from audit of accounts for period ending 28/01/23
8 November 2023Consolidated accounts of parent company for subsidiary company period ending 28/01/23
31 October 2023Audit exemption subsidiary accounts made up to 28 January 2023
31 October 2023Audit exemption statement of guarantee by parent company for period ending 28/01/23
31 October 2023Consolidated accounts of parent company for subsidiary company period ending 28/01/23
31 October 2023Notice of agreement to exemption from audit of accounts for period ending 28/01/23
29 November 2022Confirmation statement made on 26 November 2022 with no updates
13 October 2022Consolidated accounts of parent company for subsidiary company period ending 29/01/22
13 October 2022Notice of agreement to exemption from audit of accounts for period ending 29/01/22
13 October 2022Audit exemption statement of guarantee by parent company for period ending 29/01/22
13 October 2022Audit exemption subsidiary accounts made up to 29 January 2022
16 December 2021Confirmation statement made on 26 November 2021 with no updates
9 November 2021Audit exemption subsidiary accounts made up to 30 January 2021
9 November 2021Consolidated accounts of parent company for subsidiary company period ending 30/01/21
9 November 2021Audit exemption statement of guarantee by parent company for period ending 30/01/21
9 November 2021Notice of agreement to exemption from audit of accounts for period ending 30/01/21
27 October 2021Appointment of Mr Simon Jim Blackburn as a secretary on 22 October 2021
17 June 2021Termination of appointment of Peter Simpson as a secretary on 7 June 2021
9 February 2021Consolidated accounts of parent company for subsidiary company period ending 25/01/20
9 February 2021Notice of agreement to exemption from audit of accounts for period ending 25/01/20
9 February 2021Audit exemption subsidiary accounts made up to 25 January 2020
9 February 2021Audit exemption statement of guarantee by parent company for period ending 25/01/20
22 January 2021Confirmation statement made on 26 November 2020 with no updates
13 January 2021Appointment of Mrs Berangere Michel as a director on 1 January 2021
13 January 2021Termination of appointment of John Patrick Lewis as a director on 31 December 2020
28 July 2020Statement of company's objects
4 December 2019Confirmation statement made on 26 November 2019 with no updates
19 August 2019Full accounts made up to 26 January 2019
5 December 2018Confirmation statement made on 26 November 2018 with no updates
14 September 2018Full accounts made up to 27 January 2018
27 July 2018Appointment of Mr Justin Paul Laney as a director on 20 July 2018
15 May 2018Termination of appointment of Loraine Woodhouse as a director on 11 May 2018
15 February 2018Termination of appointment of Keith Michael Hubber as a secretary on 31 January 2018
15 February 2018Appointment of Mr Peter Simpson as a secretary on 31 January 2018
14 February 2018Appointment of Mr John Patrick Lewis as a director on 26 January 2018
1 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 January 2018Confirmation statement made on 26 November 2017 with no updates
28 September 2017Full accounts made up to 28 January 2017
28 September 2017Full accounts made up to 28 January 2017
28 November 2016Confirmation statement made on 26 November 2016 with updates
28 November 2016Confirmation statement made on 26 November 2016 with updates
12 July 2016Auditor's resignation
12 July 2016Auditor's resignation
29 June 2016Full accounts made up to 30 January 2016
29 June 2016Full accounts made up to 30 January 2016
1 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 7,500,000
1 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 7,500,000
31 July 2015Full accounts made up to 31 January 2015
31 July 2015Full accounts made up to 31 January 2015
5 May 2015Termination of appointment of Andrew Clark as a director on 5 May 2015
5 May 2015Termination of appointment of Andrew Clark as a director on 5 May 2015
5 May 2015Termination of appointment of Andrew Clark as a director on 5 May 2015
6 February 2015Appointment of Keith Michael Hubber as a secretary on 1 February 2015
6 February 2015Appointment of Keith Michael Hubber as a secretary on 1 February 2015
6 February 2015Appointment of Keith Michael Hubber as a secretary on 1 February 2015
3 February 2015Termination of appointment of Alan Buchanan as a secretary on 31 January 2015
3 February 2015Termination of appointment of Alan Buchanan as a secretary on 31 January 2015
5 January 2015Appointment of Ms Loraine Woodhouse as a director on 1 December 2014
5 January 2015Appointment of Ms Loraine Woodhouse as a director on 1 December 2014
5 January 2015Appointment of Ms Loraine Woodhouse as a director on 1 December 2014
30 December 2014Termination of appointment of Helen Alison Weir as a director on 1 December 2014
30 December 2014Termination of appointment of Helen Alison Weir as a director on 1 December 2014
30 December 2014Termination of appointment of Helen Alison Weir as a director on 1 December 2014
18 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 7,500,000
18 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 7,500,000
14 August 2014Appointment of Mr Alan Buchanan as a secretary on 31 July 2014
14 August 2014Appointment of Mr Alan Buchanan as a secretary on 31 July 2014
12 August 2014Full accounts made up to 25 January 2014
12 August 2014Full accounts made up to 25 January 2014
8 August 2014Termination of appointment of Margaret Henrietta Augusta Casely-Hayford as a secretary on 31 July 2014
8 August 2014Termination of appointment of Margaret Henrietta Augusta Casely-Hayford as a secretary on 31 July 2014
29 November 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 7,500,000
29 November 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 7,500,000
9 August 2013Full accounts made up to 26 January 2013
9 August 2013Full accounts made up to 26 January 2013
28 November 2012Annual return made up to 26 November 2012 with a full list of shareholders
28 November 2012Annual return made up to 26 November 2012 with a full list of shareholders
13 September 2012Appointment of Mrs Helen Alison Weir as a director
13 September 2012Appointment of Mrs Helen Alison Weir as a director
12 September 2012Termination of appointment of Marisa Cassoni as a director
12 September 2012Termination of appointment of Marisa Cassoni as a director
20 August 2012Full accounts made up to 28 January 2012
20 August 2012Full accounts made up to 28 January 2012
28 November 2011Annual return made up to 26 November 2011 with a full list of shareholders
28 November 2011Annual return made up to 26 November 2011 with a full list of shareholders
11 August 2011Full accounts made up to 29 January 2011
11 August 2011Full accounts made up to 29 January 2011
20 December 2010Annual return made up to 26 November 2010 with a full list of shareholders
20 December 2010Annual return made up to 26 November 2010 with a full list of shareholders
2 August 2010Full accounts made up to 30 January 2010
2 August 2010Full accounts made up to 30 January 2010
15 December 2009Register inspection address has been changed
15 December 2009Annual return made up to 26 November 2009 with a full list of shareholders
15 December 2009Director's details changed for Mr Andrew Clark on 15 December 2009
15 December 2009Register(s) moved to registered inspection location
15 December 2009Annual return made up to 26 November 2009 with a full list of shareholders
15 December 2009Director's details changed for Mr Andrew Clark on 15 December 2009
15 December 2009Register(s) moved to registered inspection location
15 December 2009Register inspection address has been changed
10 November 2009Appointment of Mr Andrew Clark as a director
10 November 2009Appointment of Mr Andrew Clark as a director
22 September 2009Full accounts made up to 31 January 2009
22 September 2009Full accounts made up to 31 January 2009
24 August 2009Appointment terminated director richard mayfield
24 August 2009Appointment terminated director tina reade
24 August 2009Appointment terminated director marisa cassoni
24 August 2009Director appointed mr richard mayfield
24 August 2009Director appointed ms marisa luisa cassoni
24 August 2009Appointment terminated director marisa cassoni
24 August 2009Appointment terminated director richard mayfield
24 August 2009Director appointed mr richard mayfield
24 August 2009Director appointed ms marisa luisa cassoni
24 August 2009Appointment terminated director tina reade
28 November 2008Return made up to 26/11/08; full list of members
28 November 2008Return made up to 26/11/08; full list of members
20 November 2008Full accounts made up to 26 January 2008
20 November 2008Full accounts made up to 26 January 2008
21 December 2007Return made up to 26/11/07; full list of members
21 December 2007Return made up to 26/11/07; full list of members
26 November 2007Full accounts made up to 27 January 2007
26 November 2007Full accounts made up to 27 January 2007
11 December 2006Return made up to 26/11/06; full list of members
11 December 2006Return made up to 26/11/06; full list of members
5 December 2006New director appointed
5 December 2006New director appointed
27 November 2006Ad 06/11/06--------- £ si 1500000@1=1500000 £ ic 6000000/7500000
27 November 2006Ad 06/11/06--------- £ si 1500000@1=1500000 £ ic 6000000/7500000
24 November 2006Full accounts made up to 28 January 2006
24 November 2006Full accounts made up to 28 January 2006
23 May 2006New secretary appointed
23 May 2006New secretary appointed
17 May 2006Secretary resigned
17 May 2006Secretary resigned
15 December 2005Director resigned
15 December 2005Director resigned
9 December 2005Return made up to 26/11/05; full list of members
9 December 2005Return made up to 26/11/05; full list of members
8 December 2005Director resigned
8 December 2005Director resigned
6 December 2005Full accounts made up to 29 January 2005
6 December 2005Full accounts made up to 29 January 2005
5 January 2005Return made up to 26/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
5 January 2005Return made up to 26/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
23 September 2004Full accounts made up to 31 January 2004
23 September 2004Full accounts made up to 31 January 2004
23 December 2003Return made up to 26/11/03; full list of members
23 December 2003Return made up to 26/11/03; full list of members
9 December 2003Director's particulars changed
9 December 2003Director's particulars changed
9 December 2003Director's particulars changed
9 December 2003Director's particulars changed
8 December 2003Secretary's particulars changed
8 December 2003Secretary's particulars changed
29 September 2003Resolutions
  • ELRES ‐ Elective resolution
29 September 2003Resolutions
  • ELRES ‐ Elective resolution
26 September 2003Full accounts made up to 25 January 2003
26 September 2003Full accounts made up to 25 January 2003
25 April 2003Auditor's resignation
25 April 2003Auditor's resignation
3 February 2003Director resigned
3 February 2003Director resigned
30 December 2002Return made up to 26/11/02; full list of members
30 December 2002Return made up to 26/11/02; full list of members
22 October 2002Director's particulars changed
22 October 2002Director's particulars changed
5 March 2002Director resigned
5 March 2002New director appointed
5 March 2002Director resigned
5 March 2002New director appointed
13 December 2001Accounting reference date extended from 30/11/02 to 31/01/03
13 December 2001Ad 04/12/01--------- £ si 5999999@1=5999999 £ ic 1/6000000
13 December 2001Ad 04/12/01--------- £ si 5999999@1=5999999 £ ic 1/6000000
13 December 2001Accounting reference date extended from 30/11/02 to 31/01/03
4 December 2001Secretary resigned
4 December 2001Secretary resigned
26 November 2001Incorporation
26 November 2001Incorporation
Sign up now to grow your client base. Plans & Pricing