UKBizDB.co.uk

J.C.B.SALES LIMITED

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

This company is commonly known as J.c.b.sales Limited. The company was founded 60 years ago and was given the registration number 00792807. The firm's registered office is in STAFFS. You can find them at Lakeside Works, Rocester, Staffs, . This company's SIC code is 28922 - Manufacture of earthmoving equipment.

Company Information

Name:J.C.B.SALES LIMITED
Company Number:00792807
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 1964
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, Staffs, ST14 5JP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lakeside Works, Rocester, Staffs, ST14 5JP

Secretary-Active
Lakeside Works, Rocester, Staffs, ST14 5JP

Director01 January 2018Active
Lakeside Works, Rocester, Staffs, ST14 5JP

Director02 January 2010Active
Lakeside Works, Rocester, Staffs, ST14 5JP

Director01 January 2012Active
Lakeside Works, Rocester, Staffs, ST14 5JP

Director15 May 2006Active
Wootton Grange, Waste Lane Ellastone, Ashbourne,

Director-Active
Lakeside Works, Rocester, Staffs, ST14 5JP

Director-Active
Lakeside Works, Rocester, Staffs, ST14 5JP

Director05 January 2009Active
70b Pastures Hill, Littleover, Derby, DE23 4BB

Director23 December 1999Active
Lakeside Works, Rocester, Staffs, ST14 5JP

Director01 January 2010Active
Southdown Main Street, Hollington, Ashbourne, DE6 3GB

Director27 November 2006Active
Freshfields Radford Rise, Stafford, ST17 4PS

Director-Active
4 Meadow Rise, Church Broughton, DE65 5DF

Director22 February 1994Active
Woodside, Wood Lane, Uttoxeter, ST14 8BE

Director22 February 1994Active
Lakeside Works, Rocester, Staffs, ST14 5JP

Director02 January 2010Active
229 Eccleshall Road, Stafford, ST16 1PE

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

Director-Active
25 Rue Lu Bruiyeie, Versailles, 78000, FRANCE

Director22 February 1994Active
Lakeside Works, Rocester, Staffs, ST14 5JP

Director01 September 2011Active
Farley Lodge, Farley, Oakamoor, ST10 3BQ

Director22 February 1994Active
Ganderwell Cottage, Ramshorn, Oakamoor, ST10 3BY

Director28 August 2002Active
Lakeside Works, Rocester, Staffs, ST14 5JP

Director26 February 2015Active
Lakeside Works, Rocester, Staffs, ST14 5JP

Director02 January 2010Active
Woodhouse Farm Nabb Lane, Croxden, Uttoxeter, ST14 5JB

Director13 March 1998Active
20 High Street, Haslingfield, Cambridge, CB23 1JW

Director17 May 2006Active

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
2023-01-20Persons with significant control

Change to a person with significant control.

Download
2022-11-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type full.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type full.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Officers

Change person director company with change date.

Download
2020-09-03Accounts

Accounts with accounts type full.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-13Accounts

Accounts with accounts type full.

Download
2018-11-08Confirmation statement

Confirmation statement with updates.

Download
2018-09-05Accounts

Accounts with accounts type full.

Download
2018-07-30Resolution

Resolution.

Download
2018-07-20Capital

Capital allotment shares.

Download
2018-01-10Officers

Termination director company with name termination date.

Download
2018-01-10Officers

Appoint person director company with name date.

Download
2017-11-03Confirmation statement

Confirmation statement with no updates.

Download
2017-09-26Accounts

Accounts with accounts type full.

Download
2016-11-16Officers

Termination director company with name termination date.

Download
2016-11-09Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Accounts

Accounts with accounts type full.

Download
2015-11-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-24Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.