UKBizDB.co.uk

J.C.B.EARTHMOVERS LIMITED

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

This company is commonly known as J.c.b.earthmovers Limited. The company was founded 55 years ago and was given the registration number 00934508. The firm's registered office is in STAFFORDSHIRE. You can find them at Lakeside Works Rocester, Uttoxeter, Staffordshire, . This company's SIC code is 28922 - Manufacture of earthmoving equipment.

Company Information

Name:J.C.B.EARTHMOVERS LIMITED
Company Number:00934508
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 1968
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, Staffordshire, ST14 5JP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

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

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

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

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

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

Director01 January 2012Active
Martlets, Weaver Close, Ashbourne, DE6 1BS

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

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

Director02 February 2009Active
Woodside, Wood Lane, Uttoxeter, ST14 8BE

Director22 February 1994Active
67 Caverswall Road, Blythe Bridge, Stoke On Trent, ST11 9BG

Director23 December 1999Active
Lakeside Works Rocester, Uttoxeter, Staffordshire, ST14 5JP

Director09 March 2015Active
Lakeside Works Rocester, Uttoxeter, Staffordshire, ST14 5JP

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

Director-Active
Farley Lodge, Farley, Oakamoor, ST10 3BQ

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

Director01 November 2011Active
Chelagasa, Park Wood Drive, Baldwins Gate, Newcastle, ST5 5EU

Director23 December 1999Active
Lakeside Works Rocester, Uttoxeter, Staffordshire, ST14 5JP

Director17 May 2006Active
20 High Street, Haslingfield, Cambridge, CB23 1JW

Director02 January 2007Active
Inge Cottage, Doveleys, Denstone, Uttoxeter, ST14 5BY

Director28 August 2002Active

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
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Accounts

Accounts with accounts type full.

Download
2023-06-05Change of name

Certificate change of name company.

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
2022-07-27Accounts

Accounts with accounts type full.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type full.

Download
2020-11-11Accounts

Accounts with accounts type full.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Accounts

Accounts with accounts type full.

Download
2019-01-09Officers

Termination director company with name termination date.

Download
2018-11-05Confirmation statement

Confirmation statement with no updates.

Download
2018-08-23Accounts

Accounts with accounts type full.

Download
2017-11-03Confirmation statement

Confirmation statement with no updates.

Download
2017-09-05Accounts

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
2016-09-23Accounts

Accounts with accounts type full.

Download
2015-11-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-10Accounts

Accounts with accounts type full.

Download
2015-03-12Officers

Appoint person director company with name date.

Download
2015-03-09Officers

Termination director company with name termination date.

Download
2014-11-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.