UKBizDB.co.uk

JCB CREDIT LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Jcb Credit Ltd. The company was founded 38 years ago and was given the registration number 02011581. The firm's registered office is in UTTOXETER. You can find them at Lakeside Works, Rocester, Uttoxeter, . This company's SIC code is 28922 - Manufacture of earthmoving equipment.

Company Information

Name:JCB CREDIT LTD
Company Number:02011581
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28922 - Manufacture of earthmoving equipment

Office Address & Contact

Registered Address:Lakeside Works, Rocester, Uttoxeter, England, ST14 5JP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lakeside Works, Rocester, Uttoxeter, England, ST14 5JP

Secretary11 November 2016Active
Lakeside Works, Rocester, Uttoxeter, England, ST14 5JP

Director11 November 2016Active
Lakeside Works, Rocester, Uttoxeter, England, ST14 5JP

Director01 May 2020Active
12, Tunnicliffe Way, Uttoxeter, ST14 5NP

Secretary28 November 2007Active
Jcb Finance Ltd The Mill, High Street, Rocester, Uttoxeter, England, ST14 5JW

Secretary20 November 2013Active
Jade Cottage, Hollington, Stoke On Trent, ST10 4HH

Secretary-Active
Ullenhall Lane Cottage, Ullenhall Lane, Beoley, B98 9ES

Director12 October 1993Active
229 Eccleshall Road, Stafford, ST16 1PE

Director-Active
12, Tunnicliffe Way, Uttoxeter, ST14 5NP

Director28 November 2007Active
Lakeside Works, Rocester, Uttoxeter, England, ST14 5JP

Director11 November 2016Active
Jcb Finance Ltd The Mill, High Street, Rocester, Uttoxeter, England, ST14 5JW

Director20 November 2013Active
Thorn Cottage, Commonside, Boundary, Cheadle, England, ST10 2NU

Director01 October 2011Active
Alderwood 92 Larne Road, Ballycarry, Carrickfergus, BT38 9JN

Director01 June 1994Active
Jade Cottage, Hollington, Stoke On Trent, ST10 4HH

Director06 April 1993Active
10 Cairnshill Road, Belfast, BT8 4GG

Director06 April 1993Active

People with Significant Control

J C Bamford Excavators Limited
Notified on:11 November 2016
Status:Active
Country of residence:United Kingdom
Address:Lakeside Works, Rocester, Uttoxeter, United Kingdom, ST14 5JP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Patrick Albert Michaƫl Fischer
Notified on:11 November 2016
Status:Active
Date of birth:August 1954
Nationality:Swiss
Country of residence:England
Address:Boodle Hatfield Llp, 240 Blackfriars Road, London, England, SE1 8NW
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Jcb Finance Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Mill, High Street, Uttoxeter, England, ST14 5JW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Accounts

Accounts with accounts type total exemption full.

Download
2023-01-23Persons with significant control

Change to a person with significant control.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type dormant.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Accounts

Accounts with accounts type dormant.

Download
2020-05-05Officers

Termination director company with name termination date.

Download
2020-05-05Officers

Appoint person director company with name date.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Accounts

Accounts with accounts type dormant.

Download
2018-10-17Confirmation statement

Confirmation statement with no updates.

Download
2018-08-22Accounts

Accounts with accounts type dormant.

Download
2018-07-11Officers

Change person director company with change date.

Download
2017-10-18Confirmation statement

Confirmation statement with updates.

Download
2017-10-18Persons with significant control

Notification of a person with significant control.

Download
2017-10-18Persons with significant control

Notification of a person with significant control.

Download
2017-10-18Persons with significant control

Cessation of a person with significant control.

Download
2017-10-02Accounts

Accounts with accounts type dormant.

Download
2017-02-10Address

Change registered office address company with date old address new address.

Download
2017-02-10Officers

Termination director company with name termination date.

Download
2017-02-10Officers

Termination director company with name termination date.

Download
2017-02-10Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.