Company NameJohn Deere Credit Group Plc
Company StatusDissolved
Company Number03695245
CategoryPublic Limited Company
Incorporation Date8 January 1999(25 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameJames Richard Hesemen
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityAmerican
StatusCurrent
Appointed19 January 1999(1 week, 4 days after company formation)
Appointment Duration25 years, 3 months
RoleSenior Vice-President
Correspondence Address14152 Lakeshore Drive
Clive
Iowa 50325
United States
Director NameMr Frederick Alexander McKee
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 1999(1 week, 4 days after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThurlby Farm Thurlby Lane
Stanton On The Wolds Keyworth
Nottingham
NG12 5BS
Director NameMr Stephen William Parkes
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 1999(1 week, 4 days after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Correspondence AddressApartment 7 Sherborne House
Sherborne
Cheltenham
Gloucestershire
GL54 3DZ
Wales
Director NameStephen Pullin
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 1999(1 week, 4 days after company formation)
Appointment Duration25 years, 3 months
RoleVice-President
Correspondence Address55 Alexander Drive
Oakville Ontario
L6j 4b5 Canada
Secretary NameCharlotte Lucy Walker
NationalityBritish
StatusCurrent
Appointed25 March 1999(2 months, 2 weeks after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Correspondence AddressChampray
Stanton St. Quintin
Chippenham
Wiltshire
SN14 6HE
Secretary NameSteven Paul Miller
NationalityAmerican
StatusResigned
Appointed19 January 1999(1 week, 4 days after company formation)
Appointment Duration2 months (resigned 25 March 1999)
RoleFinance Director
Correspondence Address38 Cecily Hill
Cirencester
Gloucestershire
GL7 2EF
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 January 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 January 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 January 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPO Box 695
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£21,397,000
Net Worth£18,831,000
Cash£9,601,000
Current Liabilities£201,991,000

Accounts

Latest Accounts31 October 1999 (24 years, 6 months ago)
Accounts CategoryGroup
Accounts Year End31 October

Filing History

8 January 2003Dissolved (1 page)
8 October 2002Return of final meeting in a members' voluntary winding up (5 pages)
8 October 2002Liquidators statement of receipts and payments (5 pages)
8 May 2002Liquidators statement of receipts and payments (5 pages)
31 August 2001Registered office changed on 31/08/01 from: kpmg corporate recovery po box 730 20 farringdon street london EC4A 4PP (1 page)
18 May 2001Registered office changed on 18/05/01 from: jcd house barnett way, barnwood gloucester GL4 3RT (1 page)
14 May 2001Res re appt of liqs (1 page)
14 May 2001Declaration of solvency (9 pages)
14 May 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
14 May 2001Appointment of a voluntary liquidator (1 page)
9 January 2001Return made up to 08/01/01; full list of members (6 pages)
2 June 2000Full group accounts made up to 31 October 1999 (19 pages)
15 February 2000Return made up to 08/01/00; full list of members (6 pages)
15 February 2000Location of register of members (1 page)
15 May 1999Secretary resigned (1 page)
15 May 1999New secretary appointed (2 pages)
2 March 1999Accounting reference date shortened from 31/01/00 to 31/10/99 (1 page)
17 February 1999Ad 01/02/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
12 February 1999Application to commence business (2 pages)
12 February 1999Certificate of authorisation to commence business and borrow (1 page)
26 January 1999New secretary appointed (2 pages)
26 January 1999New director appointed (2 pages)
26 January 1999New director appointed (2 pages)
26 January 1999Director resigned (1 page)
26 January 1999Secretary resigned;director resigned (1 page)
26 January 1999New director appointed (2 pages)
26 January 1999New director appointed (2 pages)
8 January 1999Incorporation (25 pages)