Company NameS C Jaguar Components Limited
DirectorStefan Ernst Adolf Rauschendorfer
Company StatusActive
Company Number01863137
CategoryPrivate Limited Company
Incorporation Date13 November 1984(39 years, 4 months ago)
Previous NameVelglint Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameStefan Ernst Adolf Rauschendorfer
Date of BirthApril 1957 (Born 67 years ago)
NationalityGerman
StatusCurrent
Appointed05 September 2001(16 years, 9 months after company formation)
Appointment Duration22 years, 7 months
RoleManager
Country of ResidenceGermany
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Secretary NameMargot Schmider Rauschendorfer
NationalityBritish
StatusCurrent
Appointed05 September 2001(16 years, 9 months after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Director NameDavid Peter Belt
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(6 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 September 1992)
RoleMotor Specialist
Correspondence Address4 Bishopric Court
Horsham
West Sussex
RH12 1TH
Director NameDavid John Jeffery
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(6 years, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 05 September 2001)
RoleMotor Specialist
Country of ResidenceUnited Kingdom
Correspondence AddressOakfield Farm Henfold Lane
Beare Green
Dorking
Surrey
RH5 4RP
Director NameMr Erik William Jeffery
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(6 years, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 05 September 2001)
RoleMotor Specialist
Correspondence AddressFlat 7 44 Sussex Square
Brighton
East Sussex
BN2 1GE
Secretary NameDavid John Jeffery
NationalityBritish
StatusResigned
Appointed12 April 1991(6 years, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 05 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakfield Farm Henfold Lane
Beare Green
Dorking
Surrey
RH5 4RP

Location

Registered AddressAissela
46 High Street
Esher
Surrey
KT10 9QY
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return25 April 2023 (11 months, 1 week ago)
Next Return Due9 May 2024 (1 month, 1 week from now)

Charges

18 April 1989Delivered on: 24 April 1989
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
15 July 1986Delivered on: 21 July 1986
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/hold and l/hold properties and/or the proceeds of sale thereof. Fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefit of any licences.
Outstanding

Filing History

2 June 2020Micro company accounts made up to 31 August 2019 (4 pages)
4 May 2020Confirmation statement made on 25 April 2020 with updates (4 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (4 pages)
23 May 2019Confirmation statement made on 25 April 2019 with updates (5 pages)
5 June 2018Confirmation statement made on 25 April 2018 with updates (4 pages)
24 May 2018Micro company accounts made up to 31 August 2017 (3 pages)
16 March 2018Registered office address changed from 100a High Street Hampton Middlesex TW12 2st to Aissela 46 High Street Esher Surrey KT10 9QY on 16 March 2018 (1 page)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
25 April 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
4 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(3 pages)
4 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(3 pages)
21 November 2015Accounts for a dormant company made up to 31 August 2015 (5 pages)
21 November 2015Accounts for a dormant company made up to 31 August 2015 (5 pages)
1 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
1 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
5 March 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
5 March 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
23 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
23 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
1 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(3 pages)
1 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(3 pages)
24 October 2013Registered office address changed from Bermuda House 45 High Street Hampton Wick Kingston upon Thames Surrey KT1 4EH on 24 October 2013 (1 page)
24 October 2013Registered office address changed from Bermuda House 45 High Street Hampton Wick Kingston upon Thames Surrey KT1 4EH on 24 October 2013 (1 page)
5 June 2013Accounts for a dormant company made up to 31 August 2012 (5 pages)
5 June 2013Accounts for a dormant company made up to 31 August 2012 (5 pages)
21 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (15 pages)
21 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (15 pages)
11 June 2012Secretary's details changed for Margot Schmider Rauschendorfer on 11 June 2011 (1 page)
11 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
11 June 2012Secretary's details changed for Margot Schmider Rauschendorfer on 11 June 2011 (1 page)
11 June 2012Director's details changed for Stefan Ernst Adolf Rauschendorfer on 11 June 2011 (2 pages)
11 June 2012Director's details changed for Stefan Ernst Adolf Rauschendorfer on 11 June 2011 (2 pages)
22 May 2012Accounts for a dormant company made up to 31 August 2011 (5 pages)
22 May 2012Accounts for a dormant company made up to 31 August 2011 (5 pages)
16 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
9 May 2011Accounts for a dormant company made up to 31 August 2010 (4 pages)
9 May 2011Accounts for a dormant company made up to 31 August 2010 (4 pages)
24 May 2010Accounts for a dormant company made up to 31 August 2009 (4 pages)
24 May 2010Accounts for a dormant company made up to 31 August 2009 (4 pages)
19 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
7 June 2009Accounts for a dormant company made up to 31 August 2008 (4 pages)
7 June 2009Accounts for a dormant company made up to 31 August 2008 (4 pages)
4 June 2009Return made up to 30/04/09; full list of members (3 pages)
4 June 2009Return made up to 30/04/09; full list of members (3 pages)
18 June 2008Accounts for a dormant company made up to 31 August 2007 (4 pages)
18 June 2008Accounts for a dormant company made up to 31 August 2007 (4 pages)
8 May 2008Return made up to 30/04/08; full list of members (3 pages)
8 May 2008Return made up to 30/04/08; full list of members (3 pages)
14 May 2007Return made up to 30/04/07; full list of members (2 pages)
14 May 2007Return made up to 30/04/07; full list of members (2 pages)
9 January 2007Accounts for a dormant company made up to 31 August 2006 (4 pages)
9 January 2007Accounts for a dormant company made up to 31 August 2006 (4 pages)
22 May 2006Return made up to 30/04/06; full list of members (2 pages)
22 May 2006Return made up to 30/04/06; full list of members (2 pages)
6 May 2005Return made up to 30/04/05; full list of members (2 pages)
6 May 2005Return made up to 30/04/05; full list of members (2 pages)
5 May 2005Accounts for a dormant company made up to 31 August 2004 (4 pages)
5 May 2005Accounts for a dormant company made up to 31 August 2004 (4 pages)
14 May 2004Accounts for a dormant company made up to 31 August 2003 (4 pages)
14 May 2004Accounts for a dormant company made up to 31 August 2003 (4 pages)
13 May 2004Return made up to 30/04/04; full list of members (6 pages)
13 May 2004Return made up to 30/04/04; full list of members (6 pages)
19 June 2003Registered office changed on 19/06/03 from: unit 14 cobham way gatwick road crawley west sussex RH10 2RX (1 page)
19 June 2003Registered office changed on 19/06/03 from: unit 14 cobham way gatwick road crawley west sussex RH10 2RX (1 page)
3 May 2003Return made up to 30/04/03; full list of members (6 pages)
3 May 2003Return made up to 30/04/03; full list of members (6 pages)
13 January 2003Return made up to 18/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
13 January 2003Return made up to 18/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
30 December 2002Accounts for a dormant company made up to 31 August 2002 (5 pages)
30 December 2002Accounts for a dormant company made up to 31 August 2002 (5 pages)
16 October 2002Registered office changed on 16/10/02 from: 13 cobham way gatwick road crawley west sussex RH10 2RX (1 page)
16 October 2002Registered office changed on 16/10/02 from: 13 cobham way gatwick road crawley west sussex RH10 2RX (1 page)
9 January 2002New director appointed (2 pages)
9 January 2002New director appointed (2 pages)
9 January 2002Return made up to 18/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 January 2002New secretary appointed (2 pages)
9 January 2002Return made up to 18/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 January 2002New secretary appointed (2 pages)
7 January 2002Accounts for a dormant company made up to 31 August 2001 (6 pages)
7 January 2002Accounts for a dormant company made up to 31 August 2001 (6 pages)
10 December 2001New director appointed (2 pages)
10 December 2001New secretary appointed (2 pages)
10 December 2001New director appointed (2 pages)
10 December 2001New secretary appointed (2 pages)
19 September 2001Director resigned (1 page)
19 September 2001Director resigned (1 page)
19 September 2001Secretary resigned;director resigned (1 page)
19 September 2001Secretary resigned;director resigned (1 page)
21 November 2000Return made up to 18/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 November 2000Return made up to 18/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 October 2000Accounts for a dormant company made up to 31 August 2000 (1 page)
17 October 2000Accounts for a dormant company made up to 31 August 2000 (1 page)
2 December 1999Accounts for a dormant company made up to 31 August 1999 (1 page)
2 December 1999Accounts for a dormant company made up to 31 August 1999 (1 page)
23 November 1999Return made up to 18/11/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 November 1999Return made up to 18/11/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 September 1998Accounts for a dormant company made up to 31 August 1998 (1 page)
9 September 1998Accounts for a dormant company made up to 31 August 1998 (1 page)
12 February 1998Accounts for a dormant company made up to 31 August 1997 (1 page)
12 February 1998Accounts for a dormant company made up to 31 August 1997 (1 page)
14 February 1997Return made up to 12/04/96; full list of members (6 pages)
14 February 1997Return made up to 12/04/96; full list of members (6 pages)
12 November 1996Accounts for a dormant company made up to 31 August 1996 (1 page)
12 November 1996Accounts for a dormant company made up to 31 August 1996 (1 page)
2 July 1996Accounts for a dormant company made up to 31 August 1995 (1 page)
2 July 1996Accounts for a dormant company made up to 31 August 1995 (1 page)
12 July 1995Return made up to 12/04/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
12 July 1995Return made up to 12/04/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
5 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
5 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)