JCB CREDIT LTD
Status | ACTIVE |
Company No. | 02011581 |
Category | Private Limited Company |
Incorporated | 18 Apr 1986 |
Age | 38 years, 1 month, 16 days |
Jurisdiction | England Wales |
SUMMARY
JCB CREDIT LTD is an active private limited company with number 02011581. It was incorporated 38 years, 1 month, 16 days ago, on 18 April 1986. The company address is Lakeside Works Lakeside Works, Uttoxeter, ST14 5JP, England.
Company Fillings
Cessation of a person with significant control
Date: 13 May 2024
Action Date: 08 May 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-05-08
Psc name: Patrick Albert Michaël Fischer
Documents
Confirmation statement with no updates
Date: 11 Oct 2023
Action Date: 11 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-11
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change to a person with significant control
Date: 23 Jan 2023
Action Date: 15 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-11-15
Psc name: Mr Patrick Albert Michaël Fischer
Documents
Confirmation statement with no updates
Date: 13 Oct 2022
Action Date: 11 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-11
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 11 Oct 2021
Action Date: 11 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-11
Documents
Accounts with accounts type dormant
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 14 Oct 2020
Action Date: 14 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-14
Documents
Accounts with accounts type dormant
Date: 25 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Termination director company with name termination date
Date: 05 May 2020
Action Date: 01 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Hargreaves
Termination date: 2020-05-01
Documents
Appoint person director company with name date
Date: 05 May 2020
Action Date: 01 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adrian Craig Ross
Appointment date: 2020-05-01
Documents
Confirmation statement with no updates
Date: 14 Oct 2019
Action Date: 14 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-14
Documents
Accounts with accounts type dormant
Date: 19 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 17 Oct 2018
Action Date: 17 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-17
Documents
Accounts with accounts type dormant
Date: 22 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change person director company with change date
Date: 11 Jul 2018
Action Date: 09 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Steven Ernest Robert Ovens
Change date: 2018-07-09
Documents
Confirmation statement with updates
Date: 18 Oct 2017
Action Date: 18 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-18
Documents
Notification of a person with significant control
Date: 18 Oct 2017
Action Date: 11 Nov 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Patrick Albert Michaël Fischer
Notification date: 2016-11-11
Documents
Notification of a person with significant control
Date: 18 Oct 2017
Action Date: 11 Nov 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-11-11
Psc name: J C Bamford Excavators Limited
Documents
Cessation of a person with significant control
Date: 18 Oct 2017
Action Date: 11 Nov 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jcb Finance Ltd
Cessation date: 2016-11-11
Documents
Accounts with accounts type dormant
Date: 02 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 10 Feb 2017
Action Date: 10 Feb 2017
Category: Address
Type: AD01
Old address: The Mill High St Rocester Staffordshire ST14 5JW
Change date: 2017-02-10
New address: Lakeside Works Rocester Uttoxeter ST14 5JP
Documents
Termination director company with name termination date
Date: 10 Feb 2017
Action Date: 11 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-11
Officer name: Robert John Heldreich
Documents
Termination director company with name termination date
Date: 10 Feb 2017
Action Date: 11 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert John Heldreich
Termination date: 2016-11-11
Documents
Termination secretary company with name termination date
Date: 10 Feb 2017
Action Date: 11 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-11-11
Officer name: Robert John Heldreich
Documents
Appoint person secretary company with name date
Date: 10 Feb 2017
Action Date: 11 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-11-11
Officer name: Mr Steven Ernest Robert Ovens
Documents
Termination director company with name termination date
Date: 10 Feb 2017
Action Date: 11 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-11
Officer name: Paul Ronald Jennings
Documents
Appoint person director company with name date
Date: 10 Feb 2017
Action Date: 11 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-11
Officer name: Mr Michael Hargreaves
Documents
Appoint person director company with name date
Date: 10 Feb 2017
Action Date: 11 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-11
Officer name: Mr Steven Ernest Robert Ovens
Documents
Confirmation statement with updates
Date: 26 Oct 2016
Action Date: 18 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-18
Documents
Change account reference date company current extended
Date: 19 Jul 2016
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
Made up date: 2016-09-30
New date: 2016-12-31
Documents
Accounts with accounts type dormant
Date: 05 Apr 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2015
Action Date: 18 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-18
Documents
Accounts with accounts type dormant
Date: 23 Jan 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2014
Action Date: 18 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-18
Documents
Accounts with accounts type dormant
Date: 05 Feb 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Appoint person director company with name
Date: 22 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert John Heldreich
Documents
Termination director company with name
Date: 22 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Hall
Documents
Appoint person secretary company with name
Date: 22 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Robert John Heldreich
Documents
Termination secretary company with name
Date: 22 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jonathan Hall
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2013
Action Date: 18 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-18
Documents
Accounts with accounts type dormant
Date: 06 Jan 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2012
Action Date: 18 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-18
Documents
Accounts with accounts type dormant
Date: 19 Dec 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2011
Action Date: 18 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-18
Documents
Appoint person director company with name
Date: 10 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Ronald Jennings
Documents
Termination director company with name
Date: 07 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Burgess
Documents
Accounts with accounts type dormant
Date: 05 Jan 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2010
Action Date: 18 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-18
Documents
Accounts with accounts type dormant
Date: 10 Dec 2009
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2009
Action Date: 18 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-18
Documents
Change person director company with change date
Date: 05 Nov 2009
Action Date: 05 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-05
Officer name: Mr Jonathan Charles Hall
Documents
Change person director company with change date
Date: 05 Nov 2009
Action Date: 05 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David John Burgess
Change date: 2009-11-05
Documents
Resolution
Date: 26 May 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 13 Jan 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 20 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/10/08; full list of members
Documents
Legacy
Date: 20 Oct 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / jonathan hall / 20/10/2008
Documents
Resolution
Date: 24 Jun 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Dec 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 06 Dec 2007
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 28 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Nov 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/10/07; full list of members
Documents
Accounts with accounts type dormant
Date: 05 Dec 2006
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 26 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 18/10/06; full list of members
Documents
Legacy
Date: 11 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/10/05; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Nov 2005
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Accounts with accounts type dormant
Date: 20 Dec 2004
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 05 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/10/04; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Nov 2003
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 07 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/10/03; full list of members
Documents
Legacy
Date: 06 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 18/10/02; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Nov 2002
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Accounts with accounts type dormant
Date: 02 Nov 2001
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 26 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 18/10/01; full list of members
Documents
Legacy
Date: 12 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 18 Dec 2000
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 15 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 18/10/00; full list of members
Documents
Accounts with accounts type dormant
Date: 22 Dec 1999
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Resolution
Date: 22 Dec 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 18/10/99; full list of members
Documents
Accounts with accounts type dormant
Date: 05 Nov 1998
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Resolution
Date: 05 Nov 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 18/10/98; no change of members
Documents
Certificate change of name company
Date: 30 Jul 1998
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed jcb finance LIMITED\certificate issued on 31/07/98
Documents
Accounts with accounts type dormant
Date: 28 Oct 1997
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 28 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 18/10/97; no change of members
Documents
Accounts with accounts type dormant
Date: 23 Oct 1996
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Resolution
Date: 23 Oct 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 18/10/96; full list of members
Documents
Accounts with accounts type dormant
Date: 31 Oct 1995
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 23 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 18/10/95; no change of members
Documents
Resolution
Date: 30 Nov 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 30 Nov 1994
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Legacy
Date: 24 Oct 1994
Category: Annual-return
Type: 363s
Description: Return made up to 18/10/94; no change of members
Documents
Legacy
Date: 31 Aug 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Some Companies
40A SPEIRS WHARF,GLASGOW,G4 9TH
Number: | SC492302 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 TOWNHEAD STREET,STEVENSTON,KA20 3AF
Number: | SC511408 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 BRIDGE STREET,NEWPORT,NP20 4SF
Number: | 10828146 |
Status: | ACTIVE |
Category: | Private Limited Company |
31A KNOWLE,SOLIHULL,B93 8JN
Number: | 07985784 |
Status: | ACTIVE |
Category: | Private Limited Company |
79 HOLME LANE,SHEFFIELD,S6 4JP
Number: | 10879566 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 LOCHY PLACE,ERSKINE,PA8 6AY
Number: | SC513671 |
Status: | ACTIVE |
Category: | Private Limited Company |