Jaguar Land Rover Limited

General information

Name:

Jaguar Land Rover Ltd

Office Address:

Abbey Road Whitley CV3 4LF Coventry

Number: 01672070

Incorporation date: 1982-10-15

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Emails:

  • contact@jaguarlandrover.com
  • globalcr@jaguarlandrover.com
  • ybagasr1@jaguarlandrover.com

Websites

www.jaguarlandrover.com
www.landrover.com
www.landroverexperience.com

Description

Data updated on:

Jaguar Land Rover Limited has been on the British market for at least fourty two years. Registered under the number 01672070 in the year 1982, it is based at Abbey Road, Coventry CV3 4LF. The firm name switch from Jaguar Cars to Jaguar Land Rover Limited took place on 2012-12-28. This business's classified under the NACE and SIC code 29100 meaning Manufacture of motor vehicles. Jaguar Land Rover Ltd released its latest accounts for the period up to 2023-03-31. The firm's most recent annual confirmation statement was released on 2023-03-13.

Jaguar Land Rover Limited is a large-sized vehicle operator with the licence number OD0191400. The firm has eight transport operating centres in the country. In their subsidiary in Birmingham on Erdington Industrial Park, 30 trailers are available. The centre in Birmingham on Ashold Farm Road has 30 machines and 50 trailers, and the centre in Birmingham on Chester Road is equipped with 41 machines and 70 trailers. They are equipped with 167 vehicles and 282 trailers.

Having 30 job advert since 2018/04/23, the corporation has been among the most active enterprise on the labour market. Most recently, it was searching for new employees in Ryton, Warwickshire and Gaydon. They hire applicants on such posts as: Squeak and Rattle Development Engineer, Vehicle Data Sharing Analytics Engineer and Systems Engineer.

The company owns nineteen trademarks, out of which sixteen are still in use while the other three are expired. The first trademark was accepted in 2013 and the most recent one in 2016. The trademark which will lose its validity first, that is in March, 2023 is LXV.

We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the Cornwall Council, with over 4 transactions from worth at least 500 pounds each, amounting to £41,210 in total. The company also worked with the New Forest District Council (2 transactions worth £28,853 in total) and the Solihull Metropolitan Borough Council (1 transaction worth £12,295 in total). Jaguar Land Rover was the service provided to the Solihull Metropolitan Borough Council Council covering the following areas: Highways & Transport Services was also the service provided to the Cornwall Council Council covering the following areas: 89004-acquisition Costs - Vehicles & Plant and 31203-vehicle Excise (ved).

From the data we have, this specific business was founded fourty two years ago and has so far been supervised by seventy directors, and out this collection of individuals eleven (Richard M., Barbara B., Thomas M. and 8 others listed below) are still participating in the company's duties. In order to help the directors in their tasks, the business has been using the skills of David B. as a secretary since 2022.

  • Previous company's names
  • Jaguar Land Rover Limited 2012-12-28
  • Jaguar Cars Limited 1982-10-15

Trade marks

Trademark UK00003031080
Trademark image:-
Trademark name:START OFF-ROAD
Status:Application Published
Filing date:2013-11-18
Owner name:Jaguar Land Rover Limited
Owner address:Abbey Road, Whitley, Coventry, United Kingdom, CV3 4LF
Trademark UK00003061059
Trademark image:-
Trademark name:JAG
Status:Pre-Publication
Filing date:2014-06-23
Owner name:Jaguar Land Rover Limited
Owner address:Abbey Road, Whitley, Coventry, United Kingdom, CV3 4LF
Trademark UK00003060443
Trademark image:-
Trademark name:LANDIE
Status:Application Published
Filing date:2014-06-18
Owner name:Jaguar Land Rover Limited
Owner address:Abbey Road, Whitley, Coventry, United Kingdom, CV3 4LF
Trademark UK00003052328
Trademark image:-
Trademark name:SVR
Status:Application Published
Filing date:2014-04-22
Owner name:Jaguar Land Rover Limited
Owner address:Abbey Road, Whitley, Coventry, United Kingdom, CV3 4LF
Trademark UK00003025987
Trademark image:-
Trademark name:LAND ROVER CORE
Status:Registered
Filing date:2013-10-14
Date of entry in register:2014-02-21
Renewal date:2023-10-14
Owner name:Jaguar Land Rover Limited
Owner address:Abbey Road, Whitley, Coventry, United Kingdom, CV3 4LF
Trademark UK00003025985
Trademark image:-
Trademark name:JAGUAR CORE
Status:Registered
Filing date:2013-10-14
Date of entry in register:2014-02-21
Renewal date:2023-10-14
Owner name:Jaguar Land Rover Limited
Owner address:Abbey Road, Whitley, Coventry, United Kingdom, CV3 4LF
Trademark UK00003030297
Trademark image:-
Trademark name:DEFENDER CHALLENGE
Status:Registered
Filing date:2013-11-12
Date of entry in register:2014-02-21
Renewal date:2023-11-12
Owner name:Jaguar Land Rover Limited
Owner address:Abbey Road, Whitley, Coventry, United Kingdom, CV3 4LF
Trademark UK00002656817
Trademark image:-
Trademark name:LXV
Status:Registered
Filing date:2013-03-18
Date of entry in register:2013-06-28
Renewal date:2023-03-18
Owner name:Jaguar Land Rover Limited
Owner address:Abbey Road, Whitley, Coventry, United Kingdom, CV3 4LF
Trademark UK00003135028
Trademark image:-
Status:Registered
Filing date:2015-11-06
Date of entry in register:2016-01-29
Renewal date:2025-11-06
Owner name:Jaguar Land Rover Limited
Owner address:Abbey Road, Whitley, Coventry, United Kingdom, CV3 4LF
Trademark UK00003139610
Trademark image:-
Trademark name:VELAR
Status:Registered
Filing date:2015-12-08
Date of entry in register:2016-04-22
Renewal date:2025-12-08
Owner name:Jaguar Land Rover Limited
Owner address:Abbey Road, Whitley, Coventry, United Kingdom, CV3 4LF
Trademark UK00003141229
Trademark image:-
Trademark name:EVOQUE
Status:Opposed
Filing date:2015-12-17
Owner name:Jaguar Land Rover Limited
Owner address:Abbey Road, Whitley, Coventry, United Kingdom, CV3 4LF
Trademark UK00003090545
Trademark image:-
Status:Registered
Filing date:2015-01-22
Date of entry in register:2016-07-15
Renewal date:2025-01-22
Owner name:Jaguar Land Rover Limited
Owner address:Abbey Road, Whitley, Coventry, United Kingdom, CV3 4LF
Trademark UK00003161362
Trademark image:-
Trademark name:INGENIUM
Status:Opposed
Filing date:2016-04-25
Owner name:Jaguar Land Rover Limited
Owner address:Abbey Road, Whitley, Coventry, United Kingdom, CV3 4LF
Trademark UK00003158543
Trademark image:-
Trademark name:INGENIUM
Status:Registered
Filing date:2016-04-07
Date of entry in register:2016-11-11
Renewal date:2026-04-07
Owner name:Jaguar Land Rover Limited
Owner address:Abbey Road, Whitley, Coventry, United Kingdom, CV3 4LF
Trademark UK00003175484
Trademark image:-
Trademark name:SVA
Status:Registered
Filing date:2016-07-19
Date of entry in register:2016-11-04
Renewal date:2026-07-19
Owner name:Jaguar Land Rover Limited
Owner address:Abbey Road, Whitley, Coventry, United Kingdom, CV3 4LF
Trademark UK00003201635
Trademark image:-
Trademark name:LENDY
Status:Opposed
Filing date:2016-12-12
Owner name:Jaguar Land Rover Limited
Owner address:Abbey Road, Whitley, Coventry, United Kingdom, CV3 4LF
Trademark UK00003212580
Trademark image:-
Trademark name:ROVER 55
Status:Application Published
Filing date:2017-02-14
Owner name:Jaguar Land Rover Limited
Owner address:Abbey Road, Whitley, Coventry, United Kingdom, CV3 4LF
Trademark UK00003214215
Trademark image:-
Trademark name:RANGEROVER
Status:Application Published
Filing date:2017-02-21
Owner name:Jaguar Land Rover Limited
Owner address:Abbey Road, Whitley, Coventry, United Kingdom, CV3 4LF
Trademark UK00003048210
Trademark image:-
Trademark name:MAASAI
Status:Application Published
Filing date:2003-04-15
Owner name:Jaguar Land Rover Limited
Owner address:Abbey Road, Whitley, Coventry, United Kingdom, CV3 4LF

Company staff

Richard M.

Role: Director

Appointed: 12 December 2022

Latest update: 11 February 2024

David B.

Role: Secretary

Appointed: 20 September 2022

Latest update: 11 February 2024

Barbara B.

Role: Director

Appointed: 01 July 2022

Latest update: 11 February 2024

Thomas M.

Role: Director

Appointed: 01 April 2022

Latest update: 11 February 2024

Lennard H.

Role: Director

Appointed: 12 July 2021

Latest update: 11 February 2024

Francois D.

Role: Director

Appointed: 07 June 2021

Latest update: 11 February 2024

Nigel B.

Role: Director

Appointed: 22 March 2021

Latest update: 11 February 2024

Qing P.

Role: Director

Appointed: 22 March 2021

Latest update: 11 February 2024

Gerard M.

Role: Director

Appointed: 22 March 2021

Latest update: 11 February 2024

David W.

Role: Director

Appointed: 31 July 2020

Latest update: 11 February 2024

Hanne S.

Role: Director

Appointed: 26 July 2019

Latest update: 11 February 2024

Adrian M.

Role: Director

Appointed: 01 June 2019

Latest update: 11 February 2024

Abbie R.

Role: Secretary

Appointed: 19 October 2018

Latest update: 11 February 2024

Amanda B.

Role: Secretary

Appointed: 13 July 2012

Latest update: 11 February 2024

People with significant control

The companies that control this firm are as follows: Jaguar Land Rover Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Coventry at Abbey Road, Whitley, CV3 4LF, West Midlands and was registered as a PSC under the registration number 04019301.

Jaguar Land Rover Holdings Limited
Address: Abbey Road Abbey Road, Whitley, Coventry, West Midlands, CV3 4LF, England
Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered United Kingdom
Place registered England
Registration number 04019301
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 27 March 2024
Confirmation statement last made up date 13 March 2023

Company Vehicle Operator Data

Cyclone

Address

Erdington Industrial Park , Chester Road , Erdington

City

Birmingham

Postal code

B24 0RD

No. of Trailers

30

Dunlop Motor Sport

Address

Ashold Farm Road

City

Birmingham

Postal code

B24 9PL

No. of Vehicles

30

No. of Trailers

50

Jaguar Cars Ltd

Address

Chester Road , Castle Vale

City

Birmingham

Postal code

B35 7RA

No. of Vehicles

41

No. of Trailers

70

Jaguar Landrover

Address

Tyrefort , 88-89 Wingfoot Way , Erdington

City

Birmingham

Postal code

B24 9HJ

No. of Vehicles

30

No. of Trailers

40

Browns Lane

Address

Allesley

City

Coventry

Postal code

CV5 9DR

No. of Vehicles

12

No. of Trailers

18

Jaguar Cars Ltd

Address

Abbey Road

City

Coventry

Postal code

CV3 4LF

No. of Vehicles

12

No. of Trailers

18

Fen End Site

Address

Oldwich Lane East , Fen End

City

Kenilworth

Postal code

CV8 1NR

No. of Vehicles

12

No. of Trailers

16

Dhl Automotive

Address

Eastway

City

Solihull

Postal code

B92 0HL

No. of Vehicles

30

No. of Trailers

40

Jobs and Vacancies at Jaguar Land Rover Ltd

Product Specialist in Ryton, posted on Monday 14th May 2018
Region / City Midlands, Ryton
Industry Automobile and parts manufacturing
Job type full time
Job contact info Jaguar Land Rover Limited
Job reference code 16021-en_GB_1526309733
 
Plm Application Engineer: Visualisation in Warwickshire, posted on Friday 11th May 2018
Region / City Midlands, Warwickshire
Industry Automotive and parts manufacturing
Salary From £36300.00 to £45100.00 per year
Job type full time
Job contact info Jaguar Land Rover Limited
Job reference code 22362_1526032151
 
Senior Cost Engineer - Programmes in Gaydon, posted on Thursday 10th May 2018
Region / City Midlands, Gaydon
Industry Manufacturing of motor vehicles and parts
Salary From £36500.00 to £46500.00 per year
Job type full time
Job contact info Jaguar Land Rover Limited
Job reference code 22201-en_GB_1525937089
 
Global Senior Buyer (Software & Connected Technologies) in Gaydon, posted on Thursday 10th May 2018
Region / City Midlands, Gaydon
Industry Automobile and parts manufacturing
Salary From £37819.00 to £53000.00 per year
Job type full time
Job contact info Jaguar Land Rover Limited
Job reference code 27424-en_GB_1525937127
 
Solutions Lead - Procure to Pay in Coventry, posted on Thursday 10th May 2018
Region / City Midlands, Coventry
Industry Automotive and parts manufacturing
Job type full time
Job contact info Jaguar Land Rover Limited
Job reference code 26967_1525945893
 
Smd Specialist Mechanical Cad Engineer Hv Power Electronics in Gaydon, posted on Wednesday 9th May 2018
Region / City Midlands, Gaydon
Industry Manufacturing of motor vehicles and parts
Salary From £40000.00 to £50000.00 per year
Job type full time
Job contact info Jaguar Land Rover Limited
Job reference code 27449_1525873175
 
Category Buyer - IT Infrastructure in Coventry, posted on Wednesday 9th May 2018
Region / City Midlands, Coventry
Industry Automobile and parts manufacturing
Salary From £32416.00 to £35000.00 per year
Job type full time
Job contact info Jaguar Land Rover Limited
Job reference code 24571-en_GB_1525873211
 
12V Systems Application Lead Engineer - Warwickshire in Gaydon, posted on Wednesday 9th May 2018
Region / City Midlands, Gaydon
Industry Automotive and parts manufacturing
Salary From £40000.00 to £50000.00 per year
Job type full time
Job contact info Jaguar Land Rover Limited
Job reference code 27883_1525873188
 
Power Electronics Software Development Lead Engineer in Warwick, posted on Tuesday 8th May 2018
Region / City Midlands, Warwick
Industry Automobile and automotive parts manufacturing
Job type full time
Job contact info Jaguar Land Rover Limited
Job reference code 16217-en_GB_1525781580
 
Vehicle in the Loop (ViL) Engineer in Gaydon, posted on Tuesday 8th May 2018
Region / City Midlands, Gaydon
Industry Automobile and automotive parts manufacturing
Salary From £31500.00 to £41500.00 per year
Job type full time
Education level an undergraduate degree
Job contact info Jaguar Land Rover Limited
Job reference code 12807_1525781422
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Free Download
Full accounts data made up to Friday 31st March 2023 (AA)
filed on: 17th, October 2023
accounts
Free Download Download filing (79 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Solihull Metropolitan Borough Council 1 £ 12 294.75
2015-07-20 20/07/2015_7085 £ 12 294.75 Highways & Transport Services
2014 Cornwall Council 4 £ 41 210.41
2014-07-10 924604 £ 20 927.59 89004-acquisition Costs - Vehicles & Plant
2014-05-08 859757 £ 19 732.82 89004-acquisition Costs - Vehicles & Plant
2014-07-10 924604 £ 275.00 31203-vehicle Excise (ved)
2013 New Forest District Council 2 £ 28 852.54
2013-12-03 8186371_1 £ 28 577.54 Vehicles
2013-12-03 8186371_2 £ 275.00 Licenses And M.o.t.'s

Search other companies

Services (by SIC Code)

  • 29100 : Manufacture of motor vehicles
41
Company Age

Similar companies nearby

Closest companies