UKBizDB.co.uk

JCB TRANSMISSIONS

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

This company is commonly known as Jcb Transmissions. The company was founded 39 years ago and was given the registration number 01832206. The firm's registered office is in STAFFORDSHIRE. You can find them at Rocester, Uttoxeter, Staffordshire, . This company's SIC code is 28150 - Manufacture of bearings, gears, gearing and driving elements.

Company Information

Name:JCB TRANSMISSIONS
Company Number:01832206
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 1984
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28150 - Manufacture of bearings, gears, gearing and driving elements

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

Secretary-Active
Rocester, Uttoxeter, Staffordshire, ST14 5JP

Director01 November 2013Active
Rocester, Uttoxeter, Staffordshire, ST14 5JP

Director02 January 2010Active
Rocester, Uttoxeter, Staffordshire, ST14 5JP

Director-Active
Rocester, Uttoxeter, Staffordshire, ST14 5JP

Director15 May 2006Active
Rocester, Uttoxeter, Staffordshire, ST14 5JP

Director-Active
Nook Cottage Back Lane, Wootton, DE6 2GW

Director-Active
Rocester, Uttoxeter, Staffordshire, ST14 5JP

Director02 February 2009Active
Mill Cottage, Brown Heath, Ellesmere, SY12 0LB

Director13 March 1998Active
Rocester, Uttoxeter, Staffordshire, ST14 5JP

Director07 November 2005Active
Woodside, Wood Lane, Uttoxeter, ST14 8BE

Director22 February 1994Active
Rocester, Uttoxeter, Staffordshire, ST14 5JP

Director01 January 2020Active
Rocester, Uttoxeter, Staffordshire, ST14 5JP

Director01 October 2008Active
Sales Farm, Longcroft Lane, Yoxall, DE13 8NT

Director-Active
Rocester, Uttoxeter, Staffordshire, ST14 5JP

Director01 November 2013Active
Farley Lodge, Farley, Oakamoor, ST10 3BQ

Director13 March 1998Active
Rocester, Uttoxeter, Staffordshire, ST14 5JP

Director01 November 2011Active
Rocester, Uttoxeter, Staffordshire, ST14 5JP

Director04 January 2011Active
20 High Street, Haslingfield, Cambridge, CB23 1JW

Director02 January 2007Active
1 Pen Y Mynydd, Colwyn Bay, LL28 5YQ

Director21 October 2003Active
Rocester, Uttoxeter, Staffordshire, ST14 5JP

Director01 January 2020Active
Ash Hill Barn, Rode Street, Tarporley, CW6 0EF

Director23 December 1999Active

People with Significant Control

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
Jcb Service
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

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
2023-12-13Persons with significant control

Cessation of a person with significant control.

Download
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type full.

Download
2023-01-20Persons with significant control

Change to a person with significant control.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Accounts

Accounts with accounts type full.

Download
2021-10-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-25Accounts

Accounts with accounts type full.

Download
2021-02-11Officers

Termination director company with name termination date.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Accounts

Accounts with accounts type full.

Download
2020-04-22Officers

Termination director company with name termination date.

Download
2020-01-06Officers

Termination director company with name termination date.

Download
2020-01-06Officers

Appoint person director company with name date.

Download
2020-01-06Officers

Appoint person director company with name date.

Download
2019-10-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Accounts

Accounts with accounts type full.

Download
2019-02-04Officers

Change person director company with change date.

Download
2018-11-01Confirmation statement

Confirmation statement with no updates.

Download
2018-08-22Accounts

Accounts with accounts type full.

Download
2017-11-02Confirmation statement

Confirmation statement with no updates.

Download
2017-09-04Accounts

Accounts with accounts type full.

Download
2016-11-16Officers

Termination director company with name termination date.

Download
2016-11-08Confirmation statement

Confirmation statement with updates.

Download
2016-09-26Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.