UKBizDB.co.uk

JCB FINANCE (LEASING) LTD

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

This company is commonly known as Jcb Finance (leasing) Ltd. The company was founded 36 years ago and was given the registration number 02211998. The firm's registered office is in ROCESTER. You can find them at The Mill, High Street, Rocester, Staffs. This company's SIC code is 64910 - Financial leasing.

Company Information

Name:JCB FINANCE (LEASING) LTD
Company Number:02211998
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 January 1988
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 64910 - Financial leasing

Office Address & Contact

Registered Address:The Mill, High Street, Rocester, Staffs, ST14 5JW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jcb Finance Ltd The Mill, High Street, Rocester, Uttoxeter, England, ST14 5JW

Secretary20 November 2013Active
The Mill, High Street, Rocester, Uttoxeter, England, ST14 5JW

Director11 June 2013Active
J C Bamford Excavators Ltd, Lakeside Works, Rocester, England, ST14 5JP

Director14 May 2020Active
Coutts & Co, 1st Floor, 440 Strand, London, England, WC2R 0QS

Director12 May 2016Active
12, Tunnicliffe Way, Uttoxeter, ST14 5NP

Secretary01 February 2008Active
Jade Cottage, Hollington, Stoke On Trent, ST10 4HH

Secretary-Active
2, Wallingford Avenue, London, United Kingdom, W10 6QB

Director01 August 2008Active
Daylesford House, Moreton In Marsh, GL56 0YH

Director-Active
The Mill, High Street, Rocester, ST14 5JW

Director11 June 2013Active
Bell Cottage, Bell Road, Warnham, Horsham, England, RH12 3QL

Director31 August 2012Active
J C Bamford Excavators Ltd, Lakeside Works, Rocester, Uttoxeter, England, ST14 5JP

Director03 July 2020Active
Ullenhall Lane Cottage, Ullenhall Lane, Beoley, B98 9ES

Director12 October 1993Active
Jc Bamford Excavators Ltd, Lakeside Works, Rocester, Uttoxeter, England, ST14 5JP

Director07 September 2016Active
Floor 3, Turnpike House, 123 High Street, Crawley, England, RH10 1DD

Director02 January 2015Active
11 Church Avenue, Newtownabbey, BT37 0PJ

Director-Active
229 Eccleshall Road, Stafford, ST16 1PE

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

Director01 February 2008Active
Northesk Lodge, 16 Northesk Street, Stone, ST15 8EP

Director22 April 2002Active
31 Daws Lea, High Wycombe, HP11 1QG

Director24 March 2009Active
280, Bishopsgate, London, Great Britain, EC2M 4RB

Director20 November 2013Active
Lombard, 250 Bishopsgate, London, England, EC2M 4AA

Director29 September 2011Active
Thorn Cottage, Commonside, Boundary, Cheadle, England, ST10 2NU

Director01 October 2011Active
26 Church Road, Rolleston On Dove, Burton On Trent, DE13 9BE

Director-Active
The Moyle 10 Upper Knockbreda Road, Belfast, BT6 9QA

Director-Active
15 Granville Road, Black Rock, Co Dublin, IRISH

Director07 September 1999Active
Whispering Well House, Chander Hill Lane, Holymoorside, Chesterfield, S42 7HN

Director14 November 2001Active
Crofts Cottage Bagot Street, Abbots Bromley, Rugeley, WS15 3DB

Director18 November 1992Active
24 Warwick Road, Reading, RG2 7AX

Director10 November 2004Active
The Mill, High Street, Rocester, Uttoxeter, England, ST14 5JW

Director26 May 2004Active
8 Heritage View, Hatch Warren, Basingstoke, RG22 4XN

Director09 June 2005Active
The Mill, High Street, Rocester, ST14 5JW

Director01 April 2021Active
2 Ballyrussell Road, Dundonald, Belfast, BT16 1XE

Director25 November 1998Active
Natwest Group, 250 Bishopsgate, London, England, EC2M 4AA

Director17 May 2018Active
49 The Meadows, Kingstone, Uttoxeter, ST14 8QE

Director14 May 2008Active
The Mill, High Street, Rocester, ST14 5JW

Director01 January 2013Active

People with Significant Control

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

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-03-29Gazette

Gazette dissolved voluntary.

Download
2022-02-15Dissolution

Dissolution voluntary strike off suspended.

Download
2022-01-11Gazette

Gazette notice voluntary.

Download
2021-12-31Dissolution

Dissolution application strike off company.

Download
2021-12-08Capital

Capital statement capital company with date currency figure.

Download
2021-12-08Capital

Legacy.

Download
2021-12-08Insolvency

Legacy.

Download
2021-12-08Resolution

Resolution.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Officers

Termination director company with name termination date.

Download
2021-09-15Officers

Termination director company with name termination date.

Download
2021-09-15Officers

Termination director company with name termination date.

Download
2021-09-15Officers

Termination director company with name termination date.

Download
2021-09-15Officers

Termination director company with name termination date.

Download
2021-09-15Officers

Termination director company with name termination date.

Download
2021-08-25Accounts

Change account reference date company previous extended.

Download
2021-07-30Officers

Change person director company with change date.

Download
2021-07-29Officers

Change person director company with change date.

Download
2021-07-27Officers

Change person director company with change date.

Download
2021-07-27Officers

Change person director company with change date.

Download
2021-04-01Officers

Appoint person director company with name date.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Accounts

Accounts with accounts type full.

Download
2020-07-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.