ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

John Lewis Car Finance Limited

John Lewis Car Finance Limited is an active company incorporated on 26 November 2001 with the registered office located in London, Greater London. John Lewis Car Finance Limited was registered 23 years ago.
Status
Active
Active since incorporation
Company No
04328890
Private limited company
Age
23 years
Incorporated 26 November 2001
Size
Unreported
Confirmation
Submitted
Dated 26 November 2024 (11 months ago)
Next confirmation dated 26 November 2025
Due by 10 December 2025 (1 month remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 28 Jan25 Jan 2025 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 January 2026
Due by 31 October 2026 (1 year remaining)
Address
1 Drummond Gate
Pimlico
London
SW1V 2QQ
United Kingdom
Address changed on 30 Aug 2024 (1 year 1 month ago)
Previous address was
Telephone
02075925980
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Finance & Strategy Director • British • Lives in UK • Born in Sep 1977
Director • Alternate Director • French • Lives in England • Born in Nov 1973
Director • General Manager - Fleet • British • Lives in UK • Born in Aug 1963
John Lewis Plc
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
JSL Custodian Trustee Limited
Berangere Andree Mireille Michel and Ross Michael Avery are mutual people.
Active
John Lewis International Limited
Berangere Andree Mireille Michel and Ross Michael Avery are mutual people.
Active
Waitrose Limited
Berangere Andree Mireille Michel is a mutual person.
Active
Jonelle Jewellery Limited
Ross Michael Avery is a mutual person.
Active
John Lewis Plc
Berangere Andree Mireille Michel is a mutual person.
Active
John Lewis Partnership Plc
Berangere Andree Mireille Michel is a mutual person.
Active
Jonelle Limited
Ross Michael Avery is a mutual person.
Active
John Lewis Properties Plc
Berangere Andree Mireille Michel is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
25 Jan 2025
For period 25 Jan25 Jan 2025
Traded for 12 months
Cash in Bank
£2.78M
Decreased by £3.54M (-56%)
Turnover
£1.01M
Increased by £58K (+6%)
Employees
Unreported
Same as previous period
Total Assets
£21.31M
Decreased by £4.72M (-18%)
Total Liabilities
-£8.54M
Decreased by £5.29M (-38%)
Net Assets
£12.76M
Increased by £573K (+5%)
Debt Ratio (%)
40%
Decreased by 13.06% (-25%)
Latest Activity
Subsidiary Accounts Submitted
1 Month Ago on 19 Sep 2025
Confirmation Submitted
11 Months Ago on 26 Nov 2024
Subsidiary Accounts Submitted
1 Year 1 Month Ago on 17 Sep 2024
Mr Ross Michael Avery Appointed
1 Year 1 Month Ago on 16 Sep 2024
Berangere Andree Mireille Michel Resigned
1 Year 1 Month Ago on 6 Sep 2024
Registers Moved To Registered Address
1 Year 1 Month Ago on 30 Aug 2024
John Lewis Plc (PSC) Details Changed
1 Year 3 Months Ago on 1 Jul 2024
Mr Simon Jim Blackburn Details Changed
1 Year 3 Months Ago on 1 Jul 2024
Registers Moved To Inspection Address
1 Year 3 Months Ago on 1 Jul 2024
Registered Address Changed
1 Year 3 Months Ago on 1 Jul 2024
Get Credit Report
Discover John Lewis Car Finance Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notice of agreement to exemption from audit of accounts for period ending 25/01/25
Submitted on 19 Sep 2025
Audit exemption subsidiary accounts made up to 25 January 2025
Submitted on 19 Sep 2025
Audit exemption statement of guarantee by parent company for period ending 25/01/25
Submitted on 19 Sep 2025
Consolidated accounts of parent company for subsidiary company period ending 25/01/25
Submitted on 19 Sep 2025
Confirmation statement made on 26 November 2024 with no updates
Submitted on 26 Nov 2024
Appointment of Mr Ross Michael Avery as a director on 16 September 2024
Submitted on 26 Sep 2024
Termination of appointment of Berangere Andree Mireille Michel as a director on 6 September 2024
Submitted on 18 Sep 2024
Notice of agreement to exemption from audit of accounts for period ending 27/01/24
Submitted on 17 Sep 2024
Audit exemption subsidiary accounts made up to 27 January 2024
Submitted on 17 Sep 2024
Register(s) moved to registered office address 1 Drummond Gate Pimlico London SW1V 2QQ
Submitted on 30 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year