This company is commonly known as Jcb Finance Ltd. The company was founded 54 years ago and was given the registration number 00972265. The firm's registered office is in ROCESTER, NR UTTOXETER. You can find them at The Mill, High Street, Rocester, Nr Uttoxeter, . This company's SIC code is 64910 - Financial leasing.
Name | : | JCB FINANCE LTD |
---|---|---|
Company Number | : | 00972265 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 February 1970 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Mill, High Street, Rocester, Nr Uttoxeter, ST14 5JW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Jcb Finance Ltd The Mill, High Street, Rocester, Uttoxeter, England, ST14 5JW | Secretary | 20 November 2013 | Active |
The Mill, High Street, Rocester, Nr Uttoxeter, ST14 5JW | Director | 18 May 2022 | Active |
12, Tunnicliffe Way, Uttoxeter, ST14 5NP | Director | 01 February 2008 | Active |
J C Bamford Excavators Ltd, Lakeside Works, Rocester, England, ST14 5JP | Director | 18 May 2022 | Active |
The Mill, High Street, Rocester, Uttoxeter, England, ST14 5JW | Director | 11 June 2013 | Active |
Lombard, 250 Bishopsgate, London, England, EC2M 4AA | Director | 29 September 2011 | Active |
The Mill, High Street, Rocester, Nr Uttoxeter, ST14 5JW | Director | 01 April 2021 | Active |
Natwest Group, 8th Floor, 250 Bishopsgate, London, England, EC2M 4AA | Director | 10 November 2021 | Active |
J C Bamford Excavators Ltd, Lakeside Works, Uttoxeter, England, ST14 5JP | Director | 14 May 2020 | Active |
Coutts & Co, 1st Floor, 440 Strand, London, England, WC2R 0QS | Director | 12 May 2016 | Active |
12, Tunnicliffe Way, Uttoxeter, ST14 5NP | Secretary | 01 February 2008 | Active |
Jade Cottage, Hollington, Stoke On Trent, ST10 4HH | Secretary | - | Active |
2, Wallingford Avenue, London, United Kingdom, W10 6QB | Director | 01 August 2008 | Active |
Daylesford House, Moreton In Marsh, GL56 0YH | Director | - | Active |
Jcb Finance Ltd The Mill, High Street, Rocester, Uttoxeter, England, ST14 5JW | Director | 11 June 2013 | Active |
Bell Cottage, Bell Road, Warnham, Horsham, England, RH12 3QL | Director | 31 August 2012 | Active |
J C Bamford Excavators Ltd, Lakeside Works, Rocester, Uttoxeter, England, ST14 5JP | Director | 03 July 2020 | Active |
Ullenhall Lane Cottage, Ullenhall Lane, Beoley, B98 9ES | Director | 12 October 1993 | Active |
Jc Bamford Excavators Ltd, Lakeside Works, Rocester, Uttoxeter, England, ST14 5JP | Director | 07 September 2016 | Active |
Lombard House, The Waterfront, Elstree Road, Elstree, Borehamwood, England, WD6 3BS | Director | 02 January 2015 | Active |
11 Church Avenue, Newtownabbey, BT37 0PJ | Director | - | Active |
229 Eccleshall Road, Stafford, ST16 1PE | Director | - | Active |
Northesk Lodge, 16 Northesk Street, Stone, ST15 8EP | Director | 22 April 2002 | Active |
31 Daws Lea, High Wycombe, HP11 1QG | Director | 24 March 2009 | Active |
280, Bishopsgate, London, Great Britain, EC2M 4RB | Director | 20 November 2013 | Active |
Thorn Cottage, Commonside, Boundary, Near Cheadle, England, ST10 2NU | Director | 01 October 2011 | Active |
26 Church Road, Rolleston On Dove, Burton On Trent, DE13 9BE | Director | - | Active |
The Moyle 10 Upper Knockbreda Road, Belfast, BT6 9QA | Director | - | Active |
Cloheen, Granville Road, Black Rock, Co Dublin, Eire, | Director | 07 September 1999 | Active |
Whispering Well House, Chander Hill Lane, Holymoorside, Chesterfield, S42 7HN | Director | 14 November 2001 | Active |
Sales Farm, Longcroft Lane, Yoxall, DE13 8NT | Director | 18 November 1992 | Active |
24 Warwick Road, Reading, RG2 7AX | Director | 01 November 2004 | Active |
The Mill, High Street, Rocester, Uttoxeter, England, ST14 5JW | Director | 01 April 2004 | Active |
8 Heritage View, Hatch Warren, Basingstoke, RG22 4XN | Director | 09 June 2005 | Active |
2 Ballyrussell Road, Dundonald, Belfast, BT16 1XE | Director | 25 November 1998 | Active |
Lombard North Central Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 250, Bishopsgate, London, England, EC2M 4AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Officers | Change person director company with change date. | Download |
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-04 | Resolution | Resolution. | Download |
2023-07-04 | Incorporation | Memorandum articles. | Download |
2023-06-07 | Accounts | Accounts with accounts type full. | Download |
2023-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-31 | Accounts | Accounts with accounts type full. | Download |
2022-05-26 | Officers | Appoint person director company with name date. | Download |
2022-05-26 | Officers | Appoint person director company with name date. | Download |
2022-05-26 | Officers | Termination director company with name termination date. | Download |
2022-05-04 | Officers | Termination director company with name termination date. | Download |
2022-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-24 | Officers | Appoint person director company with name date. | Download |
2021-11-24 | Officers | Termination director company with name termination date. | Download |
2021-07-29 | Officers | Change person director company with change date. | Download |
2021-07-28 | Officers | Change person director company with change date. | Download |
2021-07-27 | Officers | Change person director company with change date. | Download |
2021-06-13 | Accounts | Accounts with accounts type full. | Download |
2021-04-01 | Officers | Appoint person director company with name date. | Download |
2021-04-01 | Officers | Termination director company with name termination date. | Download |
2021-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-22 | Accounts | Accounts with accounts type full. | Download |
2020-07-07 | Officers | Appoint person director company with name date. | Download |
2020-07-07 | Officers | Termination director company with name termination date. | Download |
2020-05-22 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.