UKBizDB.co.uk

JCB INSURANCE SERVICES LIMITED

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

This company is commonly known as Jcb Insurance Services Limited. The company was founded 39 years ago and was given the registration number 01819946. The firm's registered office is in STAFFORDSHIRE. You can find them at Rocester, Uttoxeter, Staffordshire, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:JCB INSURANCE SERVICES LIMITED
Company Number:01819946
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 May 1984
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:Rocester, Uttoxeter, Staffordshire, ST14 5JP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rocester, Uttoxeter, Staffordshire, ST14 5JP

Secretary14 October 2020Active
Rocester, Uttoxeter, Staffordshire, ST14 5JP

Director01 February 2006Active
Rocester, Uttoxeter, Staffordshire, ST14 5JP

Director14 October 2020Active
Rocester, Uttoxeter, Staffordshire, ST14 5JP

Director14 October 2020Active
Rocester, Uttoxeter, Staffordshire, ST14 5JP

Secretary-Active
140 Broad Road, Sale, M33 2DF

Director-Active
Daylesford House, Moreton In Marsh, GL56 0YH

Director-Active
15 Parkway Forsbrook, Blythe Bridge, Stoke On Trent, ST11 9DG

Director19 December 1994Active
229 Eccleshall Road, Stafford, ST16 1PE

Director-Active
Ivy Cottage, 327 Oldfield Road, Cheshire, WA14 4QT

Director-Active
17 Hey Croft, Whitefield, Manchester, M45 7HX

Director-Active
26 Church Road, Rolleston On Dove, Burton On Trent, DE13 9BE

Director-Active
5 Broadstone Close, Prestwich, Manchester, M25 9QA

Director-Active
Crofts Cottage Bagot Street, Abbots Bromley, Rugeley, WS15 3DB

Director15 May 2003Active
Rocester, Uttoxeter, Staffordshire, ST14 5JP

Director15 May 2003Active
Windy Ridge, 44 Redhill Lane Tutbury, Burton On Trent, DE13 9JW

Director08 April 2004Active

People with Significant Control

J.C.Bamford Excavators Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Lakeside Works, Rocester, Uttoxeter, England, 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:06 April 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

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type full.

Download
2023-01-20Persons with significant control

Change to a person with significant control.

Download
2022-11-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Accounts

Accounts with accounts type full.

Download
2022-02-11Officers

Change person director company with change date.

Download
2021-11-04Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Officers

Termination director company with name termination date.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Officers

Appoint person director company with name date.

Download
2020-10-14Officers

Appoint person director company with name date.

Download
2020-10-14Officers

Termination secretary company with name termination date.

Download
2020-10-14Officers

Appoint person secretary company with name date.

Download
2020-08-25Accounts

Accounts with accounts type full.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type full.

Download
2018-11-07Confirmation statement

Confirmation statement with no updates.

Download
2018-08-21Accounts

Accounts with accounts type full.

Download
2018-07-11Officers

Change person director company with change date.

Download
2017-11-02Confirmation statement

Confirmation statement with no updates.

Download
2017-09-30Accounts

Accounts with accounts type full.

Download
2016-11-09Confirmation statement

Confirmation statement with updates.

Download
2016-10-25Accounts

Accounts with accounts type full.

Download
2015-11-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.