JAGUAR LAND ROVER HOLDINGS LIMITED

ABBEY ROAD, WHITLEY, COVENTRY, ENGLAND, CV3 4LF

Previous name: JAGUAR LAND ROVER HOLDINGS (changed on 04-Oct-2013)
Previous name: LAND ROVER (changed on 04-Oct-2013)

Company Number: 04019301
Incorporation date: 16-Jun-2000
Status: Active
Entity type: Private Limited Company

SIC codes:
29100 Manufacture of motor vehicles





SUMMARY

This company is 23.8 years old and is currently active. It is controlled by Jaguar Land Rover Automotive Plc. The company has positive equity (net assets) of GBP 5.5 billion which has increased from GBP 5.5 million in the previous year. The company has 12 active officers (directors or partners) who are or were officers of 31 other companies, 1 (3.2%) of which have since been dissolved or are proposed for strike off. The company has no public disputes filed on the Business Disputes Register. There are no court cases involving the company that we are aware of.


FINANCIALS (BETA)

Next accounts due: 31-Dec-2024
Accounts Filed: FULL (31-Mar-2023)


P&L Financials:
Year end Currency Revenue Operating profit Interest Received Interest Paid Tax Net Profit GBP
31-Mar-2020 GBP 14,742,000 837,000 -17,571,000
31-Mar-2019 GBP 39,600,000 14,000,000 -5,200,000
31-Mar-2018 GBP 5,600,000 1,200,000 -5,600,000


Balance Sheet Financials:
Year end Currency Cash Current Assets Current Liabilities Debt Share Capital Premium Reserve Retained Earnings Net Assets
31-Mar-2020 GBP 5,517,366,000 956,106,000 951,996,000 5,000,000 4,556,260,000 5,517,366,000
31-Mar-2019 GBP 5,514,000,000 935,000,000 933,000,000 5,000,000 4,574,000,000 5,514,000,000
31-Mar-2018 GBP 5,514,300,000 956,300,000 955,000,000 5,000,000 4,553,000,000 5,514,300,000

VALUATION EVENTS (BETA)

Year end Currency % Equity Sum raised Pre-Money Valuation* Post-Money Valuation* Enterprise Value**
Insufficient available data for calculating valuations.

DISPUTES

No disputes filed on www.disputesregister.org

COMPANY SECRETARY


Status Name Appointed on Resigned on Occupation Nationality All apointments
(active/resigned)
Active David Alexander Reddoch BERRY 20 Sep 2022 29 Mar 2024 1 - 0
Resigned Keith John BENJAMIN 19 Oct 2018 20 Sep 2022 0 - 1
Active Abbie Louisa REES-BROWNE 19 Oct 2018 29 Mar 2024 1 - 0
Active Amanda Jane BEATON 13 Jul 2012 29 Mar 2024 4 - 0
Resigned Helen Mary MCLINTOCK 22 Feb 2010 25 Feb 2015 0 - 26
Resigned Helen Mary MCLINTOCK 30 May 2008 15 Aug 2008 0 - 26
Resigned Richard Martin Alistair BIELBY 21 Aug 2007 21 Sep 2018 Other 0 - 17
Resigned Helen Mary MCLINTOCK 08 Feb 2006 27 Nov 2006 0 - 26
Resigned Jonathan Edward OSGOOD 13 Jul 2005 30 Jun 2008 0 - 26
Resigned Michael Charles Stewart EDWARDS 04 Dec 2002 03 Nov 2011 0 - 21
Resigned Charles Gilbert VACY ASH 04 Dec 2002 08 Feb 2006 0 - 29
Resigned Susan Lesley PEARSON 15 Aug 2000 31 Mar 2019 Company Secretary Other 0 - 37
Resigned Michael Francis MARECKI 15 Aug 2000 30 Jun 2005 0 - 25
Resigned Kathryn Szczepanik LAMPING 15 Aug 2000 04 Dec 2002 0 - 3
Resigned Peter Joseph SHERRY JR 15 Aug 2000 04 Dec 2002 0 - 4
Resigned Clive Charles PAGE 16 Jun 2000 02 Jun 2008 British 2 - 83

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Active Hanne Birgitte Breinbjerg SORENSEN 29 Dec 2023 Company Director Danish 3 - 10 (0.0%)
Active Richard John MOLYNEUX 12 Dec 2022 Chief Financial Officer British 10 - 172 (7.4%)
Active Richard John MOLYNEUX 12 Dec 2022 Chief Financial Officer British 2 - 162 (11.1%)
Active Barbara Rosemarie BERGMEIER 01 Jul 2022 Executive Director German 2 - 00 (0.0%)
Active Lennard Peter Jacob HOORNIK 12 Jul 2021 Chief Commercial Officer Dutch 2 - 00 (0.0%)
Active Francois Alain DOSSA 07 Jun 2021 Company Director French 3 - 00 (0.0%)
Active Gerard Gabriel, Professor MCGOVERN 22 Mar 2021 Chief Creative Officer British 2 - 00 (0.0%)
Active Nicholas Paul COLLINS 22 Mar 2021 Company Director British 2 - 00 (0.0%)
Active Nigel BLENKINSOP 22 Mar 2021 Company Director British 2 - 10 (0.0%)
Active Qing PAN 22 Mar 2021 Company Director German 2 - 00 (0.0%)
Resigned Thierry Yves Henri BOLLORE 10 Sep 2020 31 Dec 2022 Chief Executive Officer French 1 - 60 (0.0%)
Resigned David OWEN 31 Jul 2020 31 Mar 2022 Purchasing Director British 1 - 20 (0.0%)
Active David Michael WILLIAMS 31 Jul 2020 Hr Director British 3 - 10 (0.0%)
Resigned Hanne Birgitte Breinbjerg SORENSEN 26 Jul 2019 15 May 2022 Company Director Danish 3 - 10 (0.0%)
Active Adrian John MARDELL 01 Jun 2019 Chief Executive Officer British 3 - 100 (0.0%)
Resigned Grant Alexander MCPHERSON 01 Jul 2018 13 Dec 2021 Company Director British 0 - 20 (0.0%)
Resigned Felix BRAUTIGAM 01 Apr 2018 30 Jun 2021 Managing Director German 0 - 40 (0.0%)
Resigned Nicholas Martin ROGERS 07 Jun 2016 13 Dec 2021 Company Director British 3 - 40 (0.0%)
Resigned Hanno KIRNER 07 Jun 2016 31 Dec 2023 Company Director German 1 - 40 (0.0%)
Resigned Ian Jeffrey HARNETT 07 Jun 2016 31 Jul 2020 Purchasing Director British 2 - 60 (0.0%)
Resigned Andrew Paul GOSS 07 Jan 2015 22 Mar 2018 Company Director British 0 - 40 (0.0%)
Resigned Wolfgang STADLER 17 Feb 2014 30 Jun 2018 Company Director German 0 - 20 (0.0%)
Resigned Wolfgang Karl EPPLE 01 Jan 2013 31 May 2016 Company Director German 0 - 30 (0.0%)
Resigned Ralf Dieter, Sir SPETH 22 Feb 2010 10 Sep 2020 Chairman And Ceo German 2 - 81 (10.0%)
Resigned Keith John BENJAMIN 16 Nov 2009 16 Mar 2010 Solicitor British 1 - 8230 (36.1%)
Resigned Paul William COPE 17 Nov 2008 31 Dec 2013 Dir Manuf Jaguar Land Rover British 0 - 20 (0.0%)
Resigned Robert Simon JOYCE 17 Nov 2008 16 Mar 2010 Engineering Director British 5 - 40 (0.0%)
Resigned Jeremy Michael VINCENT 17 Nov 2008 16 Mar 2010 Chief Information Officer British 0 - 31 (33.3%)
Resigned Simon Morgan WARR 17 Nov 2008 16 Mar 2010 Director Comms & Pub Aff British 0 - 20 (0.0%)
Resigned Ermal Mckinley FAULKNER 17 Nov 2008 01 Aug 2009 Director Of Purchasing United States 0 - 20 (0.0%)
Resigned Timothy Peter, Dr DAVIS 17 Nov 2008 16 Mar 2010 Dir Qual & Auto Safety British 1 - 31 (25.0%)
Resigned Michael David WRIGHT 17 Nov 2008 31 Mar 2016 Director Customer Services British 2 - 121 (7.1%)
Resigned Philip HODGKINSON 10 Jun 2008 07 Jun 2016 Director Product Development British 0 - 41 (25.0%)
Resigned Gerard Gabriel MCGOVERN 10 Jun 2008 16 Mar 2010 Director Land Rover Design British 1 - 21 (33.3%)
Resigned Desmond Maurice THURLBY 10 Jun 2008 31 Dec 2012 Hr Director British 0 - 52 (40.0%)
Resigned Philip HODGKINSON 10 Jun 2008 07 Jun 2016 Director Product Development British 1 - 41 (20.0%)
Resigned Kenneth David Matheson GREGOR 10 Jun 2008 01 Jun 2019 Chief Financial Officer British 0 - 154 (26.7%)
Resigned Philip Colin POPHAM 12 May 2006 31 Dec 2014 Managing Director British 4 - 90 (0.0%)
Resigned Philip Colin POPHAM 12 May 2006 31 Dec 2014 Managing Director British 0 - 101 (10.0%)
Resigned Frank LAZZARO 22 Nov 2005 07 Mar 2008 Chief Financial Officer Australian 0 - 92 (22.2%)
Resigned Lewis William Killcross BOOTH 22 Nov 2005 02 Jun 2008 Chairman & Ceo British 0 - 82 (25.0%)
Resigned Geoffrey Paul POLITES 16 Aug 2005 20 Apr 2008 Ceo Jaguar & Land Rover Australian 0 - 72 (28.6%)
Resigned Joseph GREENWELL 02 Dec 2003 16 Aug 2005 Company Director British 0 - 245 (20.8%)
Resigned Matthew Gordon Robert TAYLOR 28 May 2003 12 May 2006 Director, Marketing & Sales British 0 - 266 (23.1%)
Resigned Robert Leon SHANKS 28 May 2003 22 Nov 2005 Business Executive American 0 - 73 (42.9%)
Resigned Bennie Warren FOWLER 28 May 2003 16 Aug 2005 Coo Jaguar Land Rover Vp Ford American 0 - 52 (40.0%)
Resigned Mark FIELDS 01 Jul 2002 22 Nov 2005 Chairman And Ceo American 0 - 83 (37.5%)
Resigned David Miles SMITH 30 Apr 2002 08 Feb 2010 Chief Executive Officer British 0 - 4313 (30.2%)
Resigned Michael Francis MARECKI 30 Apr 2002 28 May 2003 Director Legal Affairs British 0 - 256 (24.0%)
Resigned Robert Alan DOVER 15 Aug 2000 02 Dec 2003 Chairman & Ceo British 5 - 247 (24.1%)
Resigned William James COSGROVE 15 Aug 2000 01 Mar 2003 Vp Chief Of Staff And Cfo American 0 - 64 (66.7%)
Resigned Hans Wolfgang, Dr REITZLE 15 Aug 2000 01 May 2002 Executive German 0 - 62 (33.3%)
Resigned Lyle Alexander WATTERS 16 Jun 2000 15 Aug 2000 Treasurer British 0 - 72 (28.6%)
Resigned Paul Grahame KNIGHT 16 Jun 2000 15 Aug 2000 Director Of Finance British 0 - 71 (14.3%)
Number of active directors: 12
Average tenure of active directors: 2.6 years
Average tenure of resigned directors: 3.8 years
Average active director Dissolution Rate: 1.5%

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

Name
 
THE DAIMLER MOTOR COMPANY LIMITED (00112569) - Active
VAUXHALL MOTORS LIMITED (00135767) - Active
DAIMLER TRANSPORT VEHICLES LIMITED (00322903) - Active
S.S. CARS LIMITED (00333482) - Active
LANCHESTER MOTOR COMPANY LIMITED(THE) (00551579) - Active
SAAB GREAT BRITAIN LIMITED (00672661) - Dissolved
ASHORNE HILL MANAGEMENT COLLEGE (00889791) - Active
LAND ROVER EXPORTS LIMITED (01596703) - Active
JLR NOMINEE COMPANY LIMITED (01672065) - Active
JAGUAR CARS LIMITED (01672067) - Active
JAGUAR LAND ROVER LIMITED (01672070) - Active
GENERAL MOTORS LIMITED (01682792) - Active
JAGUAR CARS FINANCE LIMITED (01731924) - Active
MCLAREN AUTOMOTIVE LIMITED (01967717) - Active
IBC VEHICLES LIMITED (02091272) - Active
GM (U.K.) PENSION TRUSTEES LIMITED (02228259) - Active
UTAC UK LTD (02230262) - Active
VHC SUB-HOLDINGS (UK) (02494621) - Active
AUTOMOTIVE UK NO.1 (03785354) - Active
JAGUAR LAND ROVER HOLDINGS LIMITED (04019301) - Active
GM SPECIALITY VEHICLES UK LIMITED (05829958) - Active
GM RETIREES PENSION TRUSTEES LIMITED (05909688) - Active
EEF LIMITED (05950172) - Active
VAUXHALL DEFINED CONTRIBUTION PENSION PLAN TRUSTEES LIMITED (06219397) - Active
OTIC LIMITED (06356274) - Active
JAGUAR LAND ROVER AUTOMOTIVE PLC (06477691) - Active
WMG ACADEMY FOR YOUNG ENGINEERS (07937014) - Active
MCLAREN AUTOMOTIVE EVENTS LIMITED (09797945) - Active
INMOTION VENTURES LIMITED (10070632) - Active
JAGUAR LAND ROVER VENTURES LIMITED (11999973) - Active
GENERAL MOTORS OVERSEAS COMMERCIAL VEHICLE CORPORATION (FC011767) - Converted / Closed
LIDLINGTON ENGINEERING COMPANY,LTD. (FC014233) - Active

SHAREHOLDERS (BETA)

Shareholder name Share class Shares at confirmation date
2016-03-062015-03-062014-03-062013-05-01
JAGUAR LAND ROVER AUTOMOTIVE PLCORDINARY ?0.01500,000,000
100%
500,000,000
100%
500,000,000
100%
500,000,000
100%

SHAREHOLDINGS (BETA)

Company name Share class Shares at confimation date
2021-02-222018-03-112016-03-112015-03-112014-03-11
JAGUAR LAND ROVER HOLDINGS LIMITEDORDINARY1
100%
2,147,483,647
100%
2,147,483,647
100%
2,147,483,647
100%
1,500,000,000
100%

CONTROLLED COMPANIES / CONTROLLING ENTITIES



Controlling entities above

JAGUAR LAND ROVER HOLDINGS LIMITED

Controlled companies below

LATE PAYMENTS REPORT


This company has not filed any late payment reports possibly because it is not considered \'Large\'.

COURT CASES


No Court Cases found

PATENTS


No Patents found

COMPETITORS

(Based on Sic code: 29100 Manufacture of motor vehicles)

Company Registered Address Company Number YE Date Revenue GBP Net Profit GBP Other SIC codes
JAGUAR LAND ROVER LIMITED ABBEY ROAD, WHITLEY, COVENTRY, CV3 4LF 01672070 2018-03-31 21,945,000,000 545,000,000
FORD MOTOR COMPANY LIMITED ARTERIAL ROAD, LAINDON, ESSEX, ENGLAND, SS15 6EE 00235446 2017-12-31 12,863,000,000 618,000,000 29320-Manufacture of other parts and accessories for motor vehicles
45111-Sale of new cars and light motor vehicles
NISSAN MOTOR MANUFACTURING (UK) LIMITED WASHINGTON ROAD, SUNDERLAND, TYNE AND WEAR, SR5 3NS 01806912 2018-03-31 6,260,659,000 115,302,000
VAUXHALL MOTORS LIMITED PINLEY HOUSE, 2 SUNBEAM WAY, COVENTRY, WEST MIDLANDS, CV3 1ND 00135767 2017-12-31 3,676,400,000 109,000,000
HONDA OF THE U.K. MANUFACTURING LIMITED 1 MORE LONDON PLACE, LONDON, SE1 2AF 01887872 2018-03-31 2,608,166,000 26,270,000
TOYOTA MOTOR MANUFACTURING (UK) LIMITED BURNASTON, DERBY, DE1 9TA 02352348 2018-03-31 2,479,634,000 -252,854,000
BENTLEY MOTORS LIMITED PYM'S LANE, CREWE, CHESHIRE, CW1 3PL 00992897 2017-12-31 1,593,800,000 -4,200,000
IBC VEHICLES LIMITED . KIMPTON ROAD, LUTON, ENGLAND, LU2 0JX 02091272 2017-12-31 805,893,000 17,297,000
ASTON MARTIN LAGONDA LIMITED BANBURY ROAD, GAYDON, WARWICK, CV35 0DB 01199255 2017-12-31 771,090,000 119,039,000
LEYLAND TRUCKS LIMITED 9400 GARSINGTON ROAD, OXFORD BUSINESS PARK, OXFORD, OX4 2HN 02814092 2017-12-31 744,741,000 17,063,000
ALEXANDER DENNIS LIMITED 9 CENTRAL BOULEVARD, LARBERT, UNITED KINGDOM, FK5 4RU SC268016 2017-12-31 577,007,000 19,734,000
MCLAREN AUTOMOTIVE LIMITED MCLAREN TECHNOLOGY CENTRE, CHERTSEY ROAD, WOKING, SURREY, GU21 4YH 01967717 2017-12-31 526,916,000 -42,563,000 45111-Sale of new cars and light motor vehicles
ROLLS-ROYCE MOTOR CARS LIMITED COMPANY SECRETARY, SUMMIT ONE, SUMMIT AVENUE, FARNBOROUGH, HAMPSHIRE, GU14 0FB 03522604 2017-12-31 422,489,000 21,032,000 45111-Sale of new cars and light motor vehicles
BAE SYSTEMS GLOBAL COMBAT SYSTEMS LIMITED 106, RBSL, HADLEY CASTLE WORKS, TELFORD, SHROPSHIRE, ENGLAND, TF1 9AY 00414948 2017-12-31 184,000,000 19,000,000
AUTO-SLEEPERS GROUP LIMITED ORCHARD WORKS, WILLERSEY, BROADWAY, WORCESTERSHIRE, WR12 7QF 03978237 2017-08-31 132,257,595 7,894,990 29203-Manufacture of caravans
JOHNSTON SWEEPERS LIMITED CURTIS ROAD, DORKING, SURREY, RH4 1XF 00199841 2017-12-31 89,488,000 6,698,000
FORCE INDIA FORMULA ONE TEAM LIMITED 2ND FLOOR, 110 CANNON STREET, LONDON, EC4N 6EU, EC4N 6EU 02417588 2016-12-31 77,163,000 -11,599,000 29320-Manufacture of other parts and accessories for motor vehicles
MTCE LIMITED C/O BIRKETTS LLP KINGFISHER HOUSE, 1 GILDERS WAY, NORWICH, NORFOLK, ENGLAND, NR3 1UB 02714436 2017-12-31 60,886,279 1,222,531 29320-Manufacture of other parts and accessories for motor vehicles
71129-Other engineering activities
71200-Technical testing and analysis
LONDON EV COMPANY LIMITED LI CLOSE, ANSTY PARK, ANSTY, COVENTRY, ENGLAND, CV7 9RF 08357576 2017-12-31 14,694,000 -40,133,000
BMW (UK) MANUFACTURING LIMITED COMPANY SECRETARY, SUMMIT ONE, SUMMIT AVENUE, FARNBOROUGH, HAMPSHIRE, GU14 0FB 03950868 2018-12-31 3,080,456 95,869
JEDI RACING CARS LIMITED NETTLEBUSH, FINEDON ROAD, WELLINGBOROUGH, NORTHAMPTONSHIRE, NN8 4NY 03474790 2018-11-30 164,573 0 32300-Manufacture of sports goods
MIKE CHAMPION ENGINEERING LTD 29 QUEEN STREET, MIDDLETON CHENEY, BANBURY, ENGLAND, OX17 2NP 08447434 2018-03-31 98,574 0 71129-Other engineering activities
MIDAS ENGINEERING AND TECHNOLOGY LIMITED 10 HAZEL ROAD, BOTLEY, OXFORD, OXON, OX2 9LF 07089088 2017-11-30 73,847 0 74100-specialised design activities
RAIDI ENGINEERING LTD 3RD FLOOR, 207 REGENT STREET, LONDON, W1B 3HH 08570826 2019-06-30 73,461 0
COSTA BOGDAN LTD 3RD FLOOR, 207 REGENT STREET, LONDON, W1B 3HH 08685060 2018-09-30 66,568 0
EAMMB LIMITED 3RD FLOOR, 207 REGENT STREET, LONDON, W1B 3HH 08654216 2018-08-31 60,165 0
THE AUTO CLINIC LIVERTON LIMITED UNIT 24 LANTSBERY DRIVE, LIVERTON INDUSTRIAL ESTATE, LIVERTON MINES, TS13 4QZ 08902228 2017-02-28 58,315 0
SYNERGMOTIVE LTD 28 KNOT TIERS MEWS, UPTON, NORTHAMPTON, ENGLAND, NN5 4FS 07855802 2018-11-30 58,110 0
ARLAUR LTD 5 BUTCHERS CLOSE, BISHOPS ITCHINGTON, SOUTHAM, WARWICKSHIRE, UNITED KINGDOM, CV47 2PX 10088550 2018-03-31 58,039 0
AISRET LIMITED 2 QUAKER CLOSE, FENNY DRAYTON, NUNEATON, WARWICKSHIRE, CV13 6BS 07965361 2019-02-28 51,881 0
AUTO CONSULTING OFFICE LTD 1403 THE ROTUNDA, 150 NEW STREET, BIRMINGHAM, ENGLAND, B2 4PE 08215588 2018-09-30 33,887 0
GS DESIGN CENTER LTD 3RD FLOOR, 207 REGENT STREET, LONDON, W1B 3HH 08355215 2019-01-31 32,036 0
J.G.H AEROMOTIVE LIMITED 51 KINGCUP DRIVE, BISLEY, WOKING, GU24 9HH 10412941 2017-10-31 31,028 0
DRIVING DAISY LTD 51 ALLANTON AVENUE, PAISLEY, RENFREWSHIRE, PA1 3BN SC489722 2017-12-31 29,335 0
ADAM RESOLUTION LTD 141 EVESHAM ROAD, 141 EVESHAM ROAD, REDDITCH, WORCESTERSHIRE, UNITED KINGDOM, B97 4JX 10657083 2019-03-31 23,571 0
HANNIS ENGINEERING LTD 52 PILLEY CRESCENT, CHELTENHAM, GLOUCESTERSHIRE, GL53 9ET 09169860 2017-08-31 21,206 0
BELLINI AEROSPACE LTD 17 RIVERSIDE RIVERSIDE, HIGHTOWN, LIVERPOOL, UNITED KINGDOM, L38 0BU 10470134 2018-11-30 4,180 0 30300-Manufacture of air and spacecraft and related machinery
30400-Manufacture of military fighting vehicles
ALTERNATIVE CARS LIMITED 10 HAZEL ROAD, BOTLEY, OXFORD, OXFORDSHIRE, OX2 9LF 04943896 2017-10-31 2,974 0 74100-specialised design activities
THE NARROW CAR COMPANY LIMITED OTWAYS QUAY STREET, ORFORD, WOODBRIDGE, SUFFOLK, ENGLAND, IP12 2NU 05031181 2018-02-28 1,666 0 41202-Construction of domestic buildings
71122-Engineering related scientific and technical consulting activities
DOWNTON ENGINEERING WORKS LIMITED HIGHCLERE HOUSE, 2 CLARENDON AVENUE, ANDOVER, HAMPSHIRE, SP10 2LX 02880309 2018-03-31 1,098 0 29320-Manufacture of other parts and accessories for motor vehicles
THE ALVIS CAR COMPANY LIMITED COMMON LANE INDUSTRIAL ESTATE, COMMON LANE, KENILWORTH, WARWICKSHIRE, CV8 2EL 06922352 2018-12-31 0 0
JAGUAR LAND ROVER HOLDINGS LIMITED ABBEY ROAD, WHITLEY, COVENTRY, ENGLAND, CV3 4LF 04019301 0000-00-00 0 0
PACCAR PARTS U.K. LIMITED 9400 GARSINGTON ROAD, OXFORD BUSINESS PARK, OXFORD, ENGLAND, OX4 2HN 02799338 0000-00-00 0 0
PACCAR TRUCKS U.K. LTD 9400 GARSINGTON ROAD, OXFORD BUSINESS PARK, OXFORD, OX4 2HN 03525173 0000-00-00 0 0

LIQUIDATION RISK (BETA)



This company is Active. Statistically, Active companies have a low probability of being liquidated within a year.
Here are our probability predictions:
Basis Liquidation within 3 months Liquidation within 6 months Liquidation within 12 months Prediction confidence
JAGUAR LAND ROVER HOLDINGS LIMITED 0.7% 3.6% 7.1% Medium
Other companies Active in the same sector 2.1% 8.0% 19.5% Medium
Age 0.3% 1.3% 2.4% Medium
Company Type 0.7% 3.7% 7.4% Medium
Accounts category 0.7% 2.2% 3.8% Medium
Accounting Month 0.5% 1.8% 3.9% Medium
Sic code count 0.7% 3.5% 7.0% Medium
Do you have a dispute with a business?
Make it public